Company NameHamilton Managing General Agency UK Ltd
Company StatusActive
Company Number11969375
CategoryPrivate Limited Company
Incorporation Date29 April 2019(4 years, 12 months ago)
Previous NamePendragon Agency UK Ltd

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Adrian Joseph Daws
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 2020(1 year, 8 months after company formation)
Appointment Duration3 years, 4 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 3, 8 Fenchurch Place
London
EC3M 4AJ
Director NameMr Robert Sean Vetch
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 2020(1 year, 8 months after company formation)
Appointment Duration3 years, 4 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressLevel 3, 8 Fenchurch Place
London
EC3M 4AJ
Director NameMr Miles Edward ColaÇO-Osorio
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 2020(1 year, 8 months after company formation)
Appointment Duration3 years, 4 months
RoleInsurance Underwriter
Country of ResidenceEngland
Correspondence AddressLevel 3, 8 Fenchurch Place
London
EC3M 4AJ
Secretary NameMs Lynette McCammond
StatusCurrent
Appointed23 October 2023(4 years, 5 months after company formation)
Appointment Duration6 months
RoleCompany Director
Correspondence AddressLevel 3, 8 Fenchurch Place
London
EC3M 4AJ
Director NameMr Christopher David Brown
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 3, 8 Fenchurch Place
London
EC3M 4AJ
Director NameMr Iain Gordon Lever
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2019(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressLevel 3, 8 Fenchurch Place
London
EC3M 4AJ
Director NameMr Timothy Anthony Brian Harvey Glover
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 3, 8 Fenchurch Place
London
EC3M 4AJ
Director NameMr David Nicholas White
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 3, 8 Fenchurch Place
London
EC3M 4AJ
Secretary NameLaura Mulcahy
StatusResigned
Appointed29 April 2019(same day as company formation)
RoleCompany Director
Correspondence AddressLevel 3, 8 Fenchurch Place
London
EC3M 4AJ
Director NameMr Peter Barrett
Date of BirthNovember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed22 July 2019(2 months, 3 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 31 December 2019)
RoleGlobal Head, Specialty Insurance
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 3, 8 Fenchurch Place
London
EC3M 4AJ
Director NameMr Jonathan Reiss
Date of BirthMay 1969 (Born 55 years ago)
NationalityBermudian
StatusResigned
Appointed22 July 2019(2 months, 3 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 June 2020)
RolePresident, Strategic Partnerships
Country of ResidenceBermuda
Correspondence AddressLevel 3, 8 Fenchurch Place
London
EC3M 4AJ
Secretary NameMr Dominic Ford
StatusResigned
Appointed01 January 2020(8 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 05 August 2021)
RoleCompany Director
Correspondence AddressLevel 3, 8 Fenchurch Place
London
EC3M 4AJ
Secretary NameMr David McCormack
StatusResigned
Appointed06 August 2021(2 years, 3 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(3 years, 8 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, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return28 April 2023 (12 months ago)
Next Return Due12 May 2024 (2 weeks, 3 days from now)

Filing History

6 November 2023Termination of appointment of Paul Longville as a secretary on 23 October 2023 (1 page)
6 November 2023Appointment of Ms Lynette Mccammond as a secretary on 23 October 2023 (2 pages)
10 July 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
10 May 2023Confirmation statement made on 28 April 2023 with no updates (3 pages)
17 January 2023Appointment of Mr Paul Longville as a secretary on 5 January 2023 (2 pages)
18 November 2022Termination of appointment of David Mccormack as a secretary on 29 September 2022 (1 page)
13 June 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
12 May 2022Confirmation statement made on 28 April 2022 with no updates (3 pages)
11 August 2021Termination of appointment of Dominic Ford as a secretary on 5 August 2021 (1 page)
11 August 2021Appointment of Mr David Mccormack as a secretary on 6 August 2021 (2 pages)
14 June 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
12 May 2021Confirmation statement made on 28 April 2021 with no updates (3 pages)
7 January 2021Appointment of Mr Robert Sean Vetch as a director on 24 December 2020 (2 pages)
7 January 2021Appointment of Mr Adrian Joseph Daws as a director on 24 December 2020 (2 pages)
7 January 2021Appointment of Mr Miles Edward Colaço-Osorio as a director on 24 December 2020 (2 pages)
1 December 2020Termination of appointment of David Nicholas White as a director on 11 November 2020 (1 page)
30 November 2020Termination of appointment of Timothy Anthony Brian Harvey Glover as a director on 20 November 2020 (1 page)
23 October 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
13 July 2020Termination of appointment of Christopher David Brown as a director on 30 June 2020 (1 page)
13 July 2020Termination of appointment of Jonathan Reiss as a director on 30 June 2020 (1 page)
12 May 2020Withdrawal of a person with significant control statement on 12 May 2020 (2 pages)
12 May 2020Notification of Hamilton Uk Holdings Ltd as a person with significant control on 20 August 2019 (2 pages)
12 May 2020Confirmation statement made on 28 April 2020 with updates (4 pages)
21 April 2020Termination of appointment of Iain Gordon Lever as a director on 3 April 2020 (1 page)
6 March 2020Termination of appointment of Peter Barrett as a director on 31 December 2019 (1 page)
28 January 2020Appointment of Mr Dominic Ford as a secretary on 1 January 2020 (2 pages)
28 January 2020Termination of appointment of Laura Mulcahy as a secretary on 31 December 2019 (1 page)
27 September 2019Appointment of Mr. Peter Barrett as a director on 22 July 2019 (2 pages)
27 September 2019Appointment of Mr. Jonathan Reiss as a director on 22 July 2019 (2 pages)
25 September 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-19
(3 pages)
2 May 2019Current accounting period shortened from 30 April 2020 to 31 December 2019 (1 page)
29 April 2019Incorporation
Statement of capital on 2019-04-29
  • GBP 25,000
(49 pages)