Company NameHottinger Art Limited
DirectorsAlastair Graham Hunter and Conor Joseph Byrne
Company StatusActive
Company Number11638048
CategoryPrivate Limited Company
Incorporation Date23 October 2018(5 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Alastair Graham Hunter
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2018(same day as company formation)
RoleFamily Office
Country of ResidenceUnited Kingdom
Correspondence Address4 Carlton Gardens
London
SW1Y 5AA
Director NameMr Conor Joseph Byrne
Date of BirthMarch 1985 (Born 39 years ago)
NationalityIrish
StatusCurrent
Appointed19 November 2019(1 year after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Carlton Gardens
London
SW1Y 5AA
Director NameMrs Melanie Damani
Date of BirthJune 1981 (Born 42 years ago)
NationalitySwiss
StatusResigned
Appointed14 March 2019(4 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 26 February 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Carlton Gardens
London
SW1Y 5AA

Location

Registered Address4 Carlton Gardens
London
SW1Y 5AA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return20 October 2023 (6 months ago)
Next Return Due3 November 2024 (6 months, 2 weeks from now)

Filing History

16 November 2023Micro company accounts made up to 31 December 2022 (3 pages)
16 November 2023Confirmation statement made on 20 October 2023 with updates (4 pages)
20 October 2022Confirmation statement made on 20 October 2022 with updates (4 pages)
21 June 2022Notification of Hottinger Group Limited as a person with significant control on 31 May 2022 (2 pages)
21 June 2022Cessation of Archco Limited as a person with significant control on 31 May 2022 (1 page)
17 May 2022Accounts for a dormant company made up to 31 December 2021 (9 pages)
30 November 2021Confirmation statement made on 22 October 2021 with no updates (3 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
9 March 2021Termination of appointment of Melanie Damani as a director on 26 February 2021 (1 page)
2 March 2021Registered office address changed from 27 Queen Anne's Gate London SW1H 9BU United Kingdom to 4 Carlton Gardens London SW1Y 5AA on 2 March 2021 (1 page)
2 March 2021Registered office address changed from 4 Carlton Gardens London SW1Y 5AA England to 4 Carlton Gardens London SW1Y 5AA on 2 March 2021 (1 page)
4 November 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
23 October 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
18 December 2019Current accounting period extended from 31 October 2019 to 31 December 2019 (1 page)
27 November 2019Appointment of Mr Conor Joseph Byrne as a director on 19 November 2019 (2 pages)
5 November 2019Cessation of Alastair Graham Hunter as a person with significant control on 14 March 2019 (1 page)
5 November 2019Notification of Archco Limited as a person with significant control on 14 March 2019 (2 pages)
5 November 2019Confirmation statement made on 22 October 2019 with updates (5 pages)
18 April 2019Appointment of Mrs Melanie Damani as a director on 14 March 2019 (2 pages)
23 October 2018Incorporation
Statement of capital on 2018-10-23
  • GBP 20
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)