Company NameHamilton Corporate Member Ii Limited
DirectorsAdrian Joseph Daws and Richard John Gray
Company StatusActive
Company Number12185704
CategoryPrivate Limited Company
Incorporation Date3 September 2019(4 years, 7 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
Appointed04 October 2019(1 month after company formation)
Appointment Duration4 years, 6 months
RoleInsurance Underwriter
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 3, 8 Fenchurch Place
London
EC3M 4AJ
Director NameMr Richard John Gray
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityEnglish
StatusCurrent
Appointed24 December 2020(1 year, 3 months after company formation)
Appointment Duration3 years, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLevel 3, 8 Fenchurch Place
London
EC3M 4AJ
Secretary NameMs Lynette McCammond
StatusCurrent
Appointed23 October 2023(4 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Correspondence AddressLevel 3, 8 Fenchurch Place
London
EC3M 4AJ
Director NameMr Dominic Ford
Date of BirthMarch 1973 (Born 51 years ago)
NationalityEnglish
StatusResigned
Appointed03 September 2019(same day as company formation)
RoleInsurance Clerk
Country of ResidenceEngland
Correspondence AddressLevel 3, 8 Fenchurch Place
London
EC3M 4AJ
Secretary NameMr Dominic Ford
StatusResigned
Appointed03 September 2019(same day as company formation)
RoleCompany Director
Correspondence AddressLevel 3, 8 Fenchurch Place
London
EC3M 4AJ
Director NameMs Belinda Julie Taylor
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2019(1 month after company formation)
Appointment Duration1 year, 2 months (resigned 24 December 2020)
RoleAccountant
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
StatusResigned
Appointed04 October 2019(1 month after company formation)
Appointment Duration1 year, 2 months (resigned 24 December 2020)
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 54 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2019(1 month after company formation)
Appointment Duration1 year, 2 months (resigned 24 December 2020)
RoleInsurance Underwriter
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
Appointed04 October 2019(1 month after company formation)
Appointment Duration1 year, 2 months (resigned 24 December 2020)
RoleInsurance Underwriter
Country of ResidenceEngland
Correspondence AddressLevel 3, 8 Fenchurch Place
London
EC3M 4AJ
Secretary NameMr David McCormack
StatusResigned
Appointed06 August 2021(1 year, 11 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, 4 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 Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return2 September 2023 (7 months, 2 weeks ago)
Next Return Due16 September 2024 (5 months from now)

Filing History

7 January 2021Appointment of Mr Richard John Gray as a director on 24 December 2020 (2 pages)
7 January 2021Termination of appointment of Robert Sean Vetch as a director on 24 December 2020 (1 page)
7 January 2021Termination of appointment of Miles Edward Colaço-Osorio as a director on 24 December 2020 (1 page)
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 Dominic Ford on 20 April 2020 (2 pages)
30 November 2020Secretary's details changed for Mr Dominic Ford on 20 April 2020 (1 page)
11 September 2020Confirmation statement made on 2 September 2020 with updates (4 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)
20 April 2020Current accounting period extended from 30 September 2020 to 31 December 2020 (1 page)
5 November 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
7 October 2019Appointment of Mr Miles Edward Colaço-Osorio as a director on 4 October 2019 (2 pages)
7 October 2019Appointment of Ms Belinda Julie Taylor as a director on 4 October 2019 (2 pages)
7 October 2019Appointment of Mr Robert Sean Vetch as a director on 4 October 2019 (2 pages)
7 October 2019Appointment of Mr Adrian Joseph Daws as a director on 4 October 2019 (2 pages)
20 September 2019Cancellation of shares. Statement of capital on 3 September 2019
  • USD 1
(6 pages)
20 September 2019Purchase of own shares. (3 pages)
6 September 2019Cessation of Dominic Ford as a person with significant control on 3 September 2019 (1 page)
3 September 2019Incorporation
Statement of capital on 2019-09-03
  • USD 2
(30 pages)