Company NameHammersmith Bidco Limited
DirectorsPeter William Blanc and Stuart Paul Rootham
Company StatusActive
Company Number11875299
CategoryPrivate Limited Company
Incorporation Date11 March 2019(5 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Peter William Blanc
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2020(10 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMr Stuart Paul Rootham
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2020(10 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months
RoleGroup Managing Director
Country of ResidenceEngland
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Secretary NameMr Graeme Robert Manning
StatusCurrent
Appointed06 April 2023(4 years after company formation)
Appointment Duration1 year
RoleCompany Director
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMr Michael Specht Bruun
Date of BirthJuly 1980 (Born 43 years ago)
NationalityDanish
StatusResigned
Appointed11 March 2019(same day as company formation)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Legalinx Ltd One Fetter Lane
London
EC4A 1BR
Director NameMr Timothy Robert Campbell
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2019(same day as company formation)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence Address42-47 Minories
8th Floor Ibex House
London
EC3N 1DY
Director NameMr Michele Titi-Cappelli
Date of BirthJune 1976 (Born 47 years ago)
NationalityItalian
StatusResigned
Appointed08 May 2019(1 month, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 21 April 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address42-47 Minories
8th Floor Ibex House
London
EC3N 1DY
Director NameMr Carl Whitmore Brown
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2020(10 months, 3 weeks after company formation)
Appointment Duration11 months (resigned 01 January 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address42-47 Minories
8th Floor Ibex House
London
EC3N 1DY
Director NameMr Timothy Mark Holland
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2020(10 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 31 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMr Mihir Lal
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2022(2 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 21 April 2022)
RoleManaging Director - Asset Management
Country of ResidenceEngland
Correspondence Address42-47 Minories
8th Floor Ibex House
London
EC3N 1DY
Secretary NameMourant Governance Services (UK) Limited (Corporation)
StatusResigned
Appointed31 July 2019(4 months, 3 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 25 November 2019)
Correspondence Address1 Poultry
London
EC2R 8EJ

Location

Registered AddressOne
Creechurch Place
London
EC3A 5AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return30 September 2023 (6 months, 3 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Charges

13 December 2021Delivered on: 15 December 2021
Persons entitled: Ares Management Limited

Classification: A registered charge
Outstanding
8 February 2021Delivered on: 12 February 2021
Persons entitled: Ares Management Limited

Classification: A registered charge
Outstanding
9 November 2020Delivered on: 10 November 2020
Persons entitled: Ares Management Limited

Classification: A registered charge
Outstanding
23 August 2019Delivered on: 28 August 2019
Persons entitled: Ares Management Limited

Classification: A registered charge
Outstanding

Filing History

12 February 2021Registration of charge 118752990003, created on 8 February 2021 (19 pages)
29 January 2021Termination of appointment of Carl Whitmore Brown as a director on 1 January 2021 (1 page)
10 November 2020Registration of charge 118752990002, created on 9 November 2020 (16 pages)
11 September 2020Full accounts made up to 31 December 2019 (21 pages)
24 March 2020Confirmation statement made on 10 March 2020 with updates (5 pages)
20 March 2020Statement of capital following an allotment of shares on 2 September 2019
  • GBP 3
(3 pages)
20 March 2020Statement of capital following an allotment of shares on 29 August 2019
  • GBP 2
(3 pages)
10 February 2020Appointment of Mr Carl Whitmore Brown as a director on 1 February 2020 (2 pages)
10 February 2020Appointment of Mr Timothy Mark Holland as a director on 1 February 2020 (2 pages)
7 February 2020Appointment of Mr Peter William Blanc as a director on 1 February 2020 (2 pages)
7 February 2020Appointment of Mr Stuart Paul Rootham as a director on 1 February 2020 (2 pages)
25 November 2019Termination of appointment of Mourant Governance Services (Uk) Limited as a secretary on 25 November 2019 (1 page)
25 November 2019Registered office address changed from C/O Mourant Governance Services (Uk) Limited, 1 Poultry London EC2R 8EJ England to 42-47 Minories 8th Floor Ibex House London EC3N 1DY on 25 November 2019 (1 page)
20 September 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
20 September 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
28 August 2019Registration of charge 118752990001, created on 23 August 2019 (45 pages)
22 August 2019Registered office address changed from C/O Mourant Governance Services (Uk) Limited, 1 Poultry London EC2R 8EJ England to C/O Mourant Governance Services (Uk) Limited, 1 Poultry London EC2R 8EJ on 22 August 2019 (1 page)
22 August 2019Registered office address changed from 1 Poultry C/O Mourant Governance Services (Uk) Limited London EC2R 8EJ England to C/O Mourant Governance Services (Uk) Limited, 1 Poultry London EC2R 8EJ on 22 August 2019 (1 page)
5 August 2019Appointment of Mourant Governance Services (Uk) Limited as a secretary on 31 July 2019 (2 pages)
2 August 2019Current accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
24 July 2019Registered office address changed from C/O Legalinx Ltd One Fetter Lane London EC4A 1BR United Kingdom to 1 Poultry C/O Mourant Governance Services (Uk) Limited London EC2R 8EJ on 24 July 2019 (1 page)
8 May 2019Termination of appointment of Michael Specht Bruun as a director on 8 May 2019 (1 page)
8 May 2019Appointment of Mr Michele Titi-Cappelli as a director on 8 May 2019 (2 pages)
11 March 2019Incorporation
Statement of capital on 2019-03-11
  • GBP 1
(37 pages)