Company NameHammerson Shelf Co 13 Limited
DirectorsSimon Charles Travis and Richard Geoffrey Shaw
Company StatusActive
Company Number12288883
CategoryPrivate Limited Company
Incorporation Date30 October 2019(4 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Simon Charles Travis
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2019(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressMarble Arch House 66 Seymour Street
London
W1H 5BX
Director NameMr Richard Geoffrey Shaw
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2023(3 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarble Arch House 66 Seymour Street
London
W1H 5BX
Secretary NameHammerson Company Secretarial Limited (Corporation)
StatusCurrent
Appointed30 October 2019(same day as company formation)
Correspondence AddressMarble Arch House 66 Seymour Street
London
W1H 5BX
Director NameMr Andrew John Berger-North
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2019(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameMr Warren Stuart Austin
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2019(same day as company formation)
RoleUk Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameMr Mark Richard Bourgeois
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2019(same day as company formation)
RoleManaging Director Uk And Ireland
Country of ResidenceEngland
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameMr Thomas Cochrane
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2020(9 months, 1 week after company formation)
Appointment Duration9 months, 2 weeks (resigned 19 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameMs Abigail Jane Dunning
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2021(2 years after company formation)
Appointment Duration3 months (resigned 15 February 2022)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameMr Paul Justin Denby
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2021(2 years after company formation)
Appointment Duration1 year, 5 months (resigned 28 April 2023)
RoleGroup Head Of Tax And Insurance
Country of ResidenceEngland
Correspondence AddressMarble Arch House 66 Seymour Street
London
W1H 5BX
Director NameMr Dominic Martin Etienne Page
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2022(2 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 May 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMarble Arch House 66 Seymour Street
London
W1H 5BX

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 CategoryMicro
Accounts Year End31 December

Returns

Latest Return29 October 2023 (5 months, 3 weeks ago)
Next Return Due12 November 2024 (6 months, 3 weeks from now)

Filing History

9 November 2023Confirmation statement made on 29 October 2023 with no updates (3 pages)
27 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
22 August 2023Change of details for Hammerson Uk Properties Limited as a person with significant control on 16 January 2023 (2 pages)
8 June 2023Appointment of Mr Richard Geoffrey Shaw as a director on 31 May 2023 (2 pages)
7 June 2023Termination of appointment of Dominic Martin Etienne Page as a director on 31 May 2023 (1 page)
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)
1 November 2022Confirmation statement made on 29 October 2022 with updates (4 pages)
20 September 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
25 July 2022Change of details for Hammerson Uk Properties Limited as a person with significant control on 12 May 2022 (2 pages)
26 May 2022Change of details for Hammerson Uk Properties Plc as a person with significant control on 12 May 2022 (2 pages)
28 February 2022Appointment of Mr Dominic Page as a director on 15 February 2022 (2 pages)
28 February 2022Termination of appointment of Abigail Dunning as a director on 15 February 2022 (1 page)
24 November 2021Appointment of Miss Abigail Dunning as a director on 11 November 2021 (2 pages)
23 November 2021Termination of appointment of Mark Richard Bourgeois as a director on 11 November 2021 (1 page)
23 November 2021Termination of appointment of Warren Stuart Austin as a director on 11 November 2021 (1 page)
22 November 2021Appointment of Mr. Paul Justin Denby as a director on 11 November 2021 (2 pages)
9 November 2021Director's details changed for Mr Simon Charles Travis on 11 October 2021 (2 pages)
2 November 2021Confirmation statement made on 29 October 2021 with no updates (3 pages)
21 July 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
20 May 2021Termination of appointment of Thomas Cochrane as a director on 19 May 2021 (1 page)
22 December 2020Second filing for the appointment of Thomas Chochrane as a director (6 pages)
22 December 2020Second filing for the termination of Andrew John Berger-North as a director (5 pages)
30 October 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
21 August 2020Appointment of Mr Thomas Cochrane as a director on 18 August 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 22/12/2020.
(3 pages)
21 August 2020Termination of appointment of Andrew John Berger-North as a director on 18 August 2020
  • ANNOTATION Clarification a second filed TM01 was registered on 22/12/2020.
(2 pages)
22 January 2020Current accounting period extended from 31 October 2020 to 31 December 2020 (1 page)
30 October 2019Incorporation
Statement of capital on 2019-10-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)