Company NameHammerson Via No 2 Limited
Company StatusActive
Company Number12279332
CategoryPrivate Limited Company
Incorporation Date24 October 2019(4 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Paul Justin Denby
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2019(same day as company formation)
RoleHead Of Tax
Country of ResidenceEngland
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameMr Richard Geoffrey Shaw
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2019(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameMr Simon Charles Travis
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2019(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Secretary NameHammerson Company Secretarial Limited (Corporation)
StatusCurrent
Appointed24 October 2019(same day as company formation)
Correspondence AddressKings Place 90 York Way
London
N1 9GE

Location

Registered AddressMarble Arch House
66 Seymour Street
London
W1H 5BX
Address MatchesOver 100 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 Return23 October 2023 (6 months ago)
Next Return Due6 November 2024 (6 months, 2 weeks from now)

Filing History

22 August 2023Change of details for Hammerson Plc as a person with significant control on 16 January 2023 (2 pages)
24 May 2023Termination of appointment of Paul Justin Denby as a director on 28 April 2023 (1 page)
18 January 2023Secretary's details changed for Hammerson Company Secretarial Limited on 16 January 2023 (1 page)
16 January 2023Registered office address changed from Kings Place 90 York Way London N1 9GE England to Marble Arch House 66 Seymour Street London W1H 5BX on 16 January 2023 (1 page)
23 November 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (182 pages)
23 November 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
23 November 2022Audit exemption subsidiary accounts made up to 31 December 2021 (14 pages)
23 November 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
27 October 2022Confirmation statement made on 23 October 2022 with no updates (3 pages)
9 November 2021Director's details changed for Mr. Simon Charles Travis on 11 October 2021 (2 pages)
29 October 2021Confirmation statement made on 23 October 2021 with no updates (3 pages)
28 October 2021Full accounts made up to 31 December 2020 (19 pages)
26 October 2020Confirmation statement made on 23 October 2020 with updates (4 pages)
30 January 2020Redenomination of shares. Statement of capital 18 December 2019
  • EUR 1
(6 pages)
27 January 2020Second filing of a statement of capital following an allotment of shares on 19 December 2019
  • EUR 65,262,045.00
(7 pages)
27 January 2020Second filing of a statement of capital following an allotment of shares on 19 December 2019
  • EUR 71,980,384.00
(7 pages)
27 January 2020Second filing of a statement of capital following an allotment of shares on 19 December 2019
  • EUR 65,359,594.00
(7 pages)
21 January 2020Current accounting period extended from 31 October 2020 to 31 December 2020 (1 page)
17 January 2020Statement of capital following an allotment of shares on 16 December 2019
  • EUR 71,980,384
  • ANNOTATION Clarification a second filed SH01 was registered on 27/01/2020.
(4 pages)
17 January 2020Statement of capital following an allotment of shares on 16 December 2019
  • EUR 65,359,594
  • ANNOTATION Clarification a second filed SH01 was registered on 27/01/2020.
(4 pages)
16 January 2020Statement of capital following an allotment of shares on 16 December 2019
  • EUR 65,262,045
  • ANNOTATION Clarification a second filed SH01 was registered on 27/01/2020.
(4 pages)
14 January 2020Resolutions
  • RES 17 ‐ Resolution to redenominate shares
(1 page)
24 October 2019Incorporation
Statement of capital on 2019-10-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)