Company NameHamilton UK Holdings Ii Limited
Company StatusActive
Company Number11590052
CategoryPrivate Limited Company
Incorporation Date26 September 2018(5 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Adrian Joseph Daws
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2018(same day as company formation)
RoleInsurance Underwriter
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 3, 8 Fenchurch Place
London
EC3M 4AJ
Director NameMr Daniel Mark Fisher
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 2020(2 years, 3 months after company formation)
Appointment Duration3 years, 3 months
RoleGroup Head Of Hr, Communications & Culture
Country of ResidenceEngland
Correspondence AddressLevel 3, 8 Fenchurch Place
London
EC3M 4AJ
Director NameMr Robert Sean Vetch
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 2020(2 years, 3 months after company formation)
Appointment Duration3 years, 3 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressLevel 3, 8 Fenchurch Place
London
EC3M 4AJ
Secretary NameMs Lynette McCammond
StatusCurrent
Appointed23 October 2023(5 years after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
Correspondence AddressLevel 3, 8 Fenchurch Place
London
EC3M 4AJ
Director NameMr Dermot Joseph O'Donohoe
Date of BirthJune 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed26 September 2018(same day as company formation)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Jonathan Fredrick Reiss
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2018(same day as company formation)
RoleChief Financial Officer
Country of ResidenceBermuda
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMs Belinda Julie Taylor
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2018(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLevel 3, 8 Fenchurch Place
London
EC3M 4AJ
Director NameMr Miles Edward ColaÇO-Osorio
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2018(same day as company formation)
RoleInsurance Underwriter
Country of ResidenceEngland
Correspondence AddressLevel 3, 8 Fenchurch Place
London
EC3M 4AJ
Director NameMr Dominic Victor Thomas Ford
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2018(same day as company formation)
RoleInsurance Clerk
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 3, 8 Fenchurch Place
London
EC3M 4AJ
Secretary NameMr Dominic Victor Thomas Ford
StatusResigned
Appointed26 September 2018(same day as company formation)
RoleCompany Director
Correspondence AddressLevel 3, 8 Fenchurch Place
London
EC3M 4AJ
Director NameMr Peter Joseph Barrett
Date of BirthNovember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed17 September 2019(11 months, 3 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 December 2019)
RoleInsurance Clerk
Country of ResidenceEngland
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Secretary NameMr David McCormack
StatusResigned
Appointed06 August 2021(2 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 September 2022)
RoleCompany Director
Correspondence AddressLevel 3, 8 Fenchurch Place
London
EC3M 4AJ
Secretary NameMr Paul Longville
StatusResigned
Appointed05 January 2023(4 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 23 October 2023)
RoleCompany Director
Correspondence AddressLevel 3, 8 Fenchurch Place
London
EC3M 4AJ

Location

Registered AddressLevel 3, 8 Fenchurch Place
London
EC3M 4AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 July 2023 (8 months ago)
Next Return Due14 August 2024 (4 months, 2 weeks from now)

Filing History

8 January 2021Appointment of Mr Daniel Mark Fisher as a director on 24 December 2020 (2 pages)
7 January 2021Appointment of Mr Robert Sean Vetch as a director on 24 December 2020 (2 pages)
7 January 2021Termination of appointment of Belinda Julie Taylor as a director on 24 December 2020 (1 page)
30 November 2020Director's details changed for Mr Miles Edward Colaço-Osorio on 20 April 2020 (2 pages)
30 November 2020Director's details changed for Ms Belinda Julie Taylor on 20 April 2020 (2 pages)
30 November 2020Director's details changed for Mr Adrian Joseph Daws on 20 April 2020 (2 pages)
30 November 2020Director's details changed for Mr Dominic Victor Thomas Ford on 20 April 2020 (2 pages)
30 November 2020Secretary's details changed for Mr Dominic Victor Thomas Ford on 20 April 2020 (1 page)
12 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
13 July 2020Termination of appointment of Jonathan Fredrick Reiss as a director on 30 June 2020 (1 page)
6 July 2020Full accounts made up to 31 December 2019 (19 pages)
20 April 2020Registered office address changed from St Helen's 1 Undershaft London EC3P 3DQ England to Level 3, 8 Fenchurch Place London EC3M 4AJ on 20 April 2020 (1 page)
6 March 2020Termination of appointment of Peter Joseph Barrett as a director on 31 December 2019 (1 page)
27 September 2019Appointment of Mr Peter Joseph Barrett as a director on 17 September 2019 (2 pages)
31 July 2019Confirmation statement made on 31 July 2019 with updates (4 pages)
10 June 2019Notification of a person with significant control statement (2 pages)
5 June 2019Cessation of Hamilton Insurance Group, Ltd. as a person with significant control on 26 September 2018 (1 page)
5 June 2019Cessation of Hamilton Re, Ltd. as a person with significant control on 26 September 2018 (1 page)
1 April 2019Termination of appointment of Dermot Joseph O'donohoe as a director on 29 March 2019 (1 page)
23 October 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
11 October 2018Current accounting period extended from 30 September 2019 to 31 December 2019 (1 page)
26 September 2018Incorporation
Statement of capital on 2018-09-26
  • USD 1
(33 pages)