Company NameHamilton Lane Aifm Ltd.
Company StatusActive
Company Number08902654
CategoryPrivate Limited Company
Incorporation Date19 February 2014(10 years, 2 months ago)
Previous NameAghoco 1205 Limited

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMs Ana Maria Lei Ortiz
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2014(1 month after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8-10 Great George Street
3rd Floor
London
SW1P 3AE
Director NameMario Lucio Giannini
Date of BirthMarch 1953 (Born 71 years ago)
NationalityAmerican
StatusCurrent
Appointed27 March 2014(1 month after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address8-10 Great George Street
3rd Floor
London
SW1P 3AE
Director NameMr Richard Lawrie Hope
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2019(5 years, 9 months after company formation)
Appointment Duration4 years, 5 months
RoleManaging Director Of Investment Manager
Country of ResidenceEngland
Correspondence Address10 Bressenden Place
4th Floor
London
SW1E 5DH
Director NameMr Roger Hart
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameRobert Cleveland
Date of BirthOctober 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed27 March 2014(1 month after company formation)
Appointment Duration1 year, 7 months (resigned 16 November 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address8-10 Great George Street
3rd Floor
London
SW1P 3AE
Director NameMr James Mark Nelson Strang
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2015(1 year, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 March 2021)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address8-10 Great George Street
3rd Floor
London
SW1P 3AE
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed19 February 2014(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed19 February 2014(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered Address10 Bressenden Place
4th Floor
London
SW1E 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

2 at £1Hamilton Lane Advisors Llc
100.00%
Ordinary

Financials

Year2014
Turnover£363,702
Net Worth£180,310
Cash£282,465
Current Liabilities£371,507

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return19 February 2024 (2 months ago)
Next Return Due5 March 2025 (10 months, 2 weeks from now)

Filing History

23 August 2023Full accounts made up to 31 March 2023 (20 pages)
3 May 2023Appointment of Dr. Carolin Blank as a director on 31 March 2023 (2 pages)
31 March 2023Termination of appointment of Ana Maria Lei Ortiz as a director on 31 March 2023 (1 page)
23 March 2023Confirmation statement made on 19 February 2023 with no updates (3 pages)
3 August 2022Full accounts made up to 31 March 2022 (20 pages)
9 March 2022Confirmation statement made on 19 February 2022 with no updates (3 pages)
12 August 2021Registered office address changed from 8-10 Great George Street 3rd Floor London SW1P 3AE to 10 Bressenden Place 4th Floor London SW1E 5DH on 12 August 2021 (1 page)
4 August 2021Full accounts made up to 31 March 2021 (20 pages)
8 April 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
1 April 2021Termination of appointment of James Mark Nelson Strang as a director on 31 March 2021 (1 page)
6 August 2020Full accounts made up to 31 March 2020 (20 pages)
28 February 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
21 November 2019Appointment of Mr. Richard Lawrie Hope as a director on 19 November 2019 (2 pages)
15 August 2019Full accounts made up to 31 March 2019 (20 pages)
4 March 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
3 August 2018Full accounts made up to 31 March 2018 (20 pages)
23 February 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
8 August 2017Full accounts made up to 31 March 2017 (19 pages)
8 August 2017Full accounts made up to 31 March 2017 (19 pages)
27 May 2017Compulsory strike-off action has been discontinued (1 page)
27 May 2017Compulsory strike-off action has been discontinued (1 page)
25 May 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
16 May 2017First Gazette notice for compulsory strike-off (1 page)
16 May 2017First Gazette notice for compulsory strike-off (1 page)
6 September 2016Second filing for the appointment of James Mark Nelson Strang as a director (5 pages)
6 September 2016Second filing for the appointment of James Mark Nelson Strang as a director (5 pages)
8 August 2016Full accounts made up to 31 March 2016 (20 pages)
8 August 2016Full accounts made up to 31 March 2016 (20 pages)
17 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2
(6 pages)
17 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2
(6 pages)
14 January 2016Termination of appointment of Robert Cleveland as a director on 16 November 2015 (1 page)
14 January 2016Appointment of Mr James Mark Nelson Strang as a director on 16 November 2015 (2 pages)
14 January 2016Appointment of Mr James Mark Nelson Strang as a director on 16 November 2015 (2 pages)
14 January 2016Termination of appointment of Robert Cleveland as a director on 16 November 2015 (1 page)
12 November 2015Full accounts made up to 31 March 2015 (17 pages)
12 November 2015Full accounts made up to 31 March 2015 (17 pages)
11 August 2015Director's details changed for Mario Lucio Giannini on 29 July 2015 (2 pages)
11 August 2015Director's details changed for Mario Lucio Giannini on 29 July 2015 (2 pages)
15 July 2015Second filing of AR01 previously delivered to Companies House made up to 19 February 2015 (17 pages)
15 July 2015Second filing of AR01 previously delivered to Companies House made up to 19 February 2015 (17 pages)
6 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 15/07/2015
(6 pages)
6 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 15/07/2015
(6 pages)
6 September 2014Statement of capital following an allotment of shares on 29 August 2014
  • GBP 2.00
(4 pages)
6 September 2014Statement of capital following an allotment of shares on 29 August 2014
  • GBP 2.00
(4 pages)
16 April 2014Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 16 April 2014 (2 pages)
16 April 2014Termination of appointment of A G Secretarial Limited as a secretary (2 pages)
16 April 2014Current accounting period extended from 28 February 2015 to 31 March 2015 (3 pages)
16 April 2014Termination of appointment of A G Secretarial Limited as a secretary (2 pages)
16 April 2014Termination of appointment of Roger Hart as a director (2 pages)
16 April 2014Appointment of Robert Cleveland as a director (3 pages)
16 April 2014Termination of appointment of A G Secretarial Limited as a director (2 pages)
16 April 2014Appointment of Mario Lucio Giannini as a director (3 pages)
16 April 2014Appointment of Mario Lucio Giannini as a director (3 pages)
16 April 2014Current accounting period extended from 28 February 2015 to 31 March 2015 (3 pages)
16 April 2014Termination of appointment of A G Secretarial Limited as a director (2 pages)
16 April 2014Appointment of Ms Ana Maria Lei Ortiz as a director (3 pages)
16 April 2014Appointment of Robert Cleveland as a director (3 pages)
16 April 2014Termination of appointment of Roger Hart as a director (2 pages)
16 April 2014Appointment of Ms Ana Maria Lei Ortiz as a director (3 pages)
16 April 2014Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 16 April 2014 (2 pages)
16 April 2014Termination of appointment of Inhoco Formations Limited as a director (2 pages)
16 April 2014Termination of appointment of Inhoco Formations Limited as a director (2 pages)
27 March 2014Company name changed aghoco 1205 LIMITED\certificate issued on 27/03/14
  • RES15 ‐ Change company name resolution on 2014-03-27
  • NM01 ‐ Change of name by resolution
(3 pages)
27 March 2014Company name changed aghoco 1205 LIMITED\certificate issued on 27/03/14
  • RES15 ‐ Change company name resolution on 2014-03-27
  • NM01 ‐ Change of name by resolution
(3 pages)
19 February 2014Incorporation
Statement of capital on 2014-02-19
  • GBP 1
(25 pages)
19 February 2014Incorporation
Statement of capital on 2014-02-19
  • GBP 1
(25 pages)