Company NameHamilton Ventures Llp
Company StatusDissolved
Company NumberOC346149
CategoryLimited Liability Partnership
Incorporation Date4 June 2009(14 years, 10 months ago)
Dissolution Date13 November 2018 (5 years, 4 months ago)

Directors

LLP Designated Member NameMr Gustavo Perrotta
Date of BirthMay 1966 (Born 57 years ago)
NationalityItalian
StatusClosed
Appointed04 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Hamilton Terrace
London
NW8 9RG
LLP Member NameSir Peter Middleton
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2010(7 months after company formation)
Appointment Duration8 years, 10 months (closed 13 November 2018)
RoleCompany Director
Correspondence Address50 Curzon Street
London
W1J 7UW
LLP Designated Member NameHamilton Venture Capital Limited (Corporation)
StatusClosed
Appointed04 June 2009(same day as company formation)
Correspondence Address57 Hamilton Terrace
London
NW8 9RG
LLP Member NameMaurice Glucksman
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2011(1 year, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address127 Sutherland Avenue
London
W9 2QL

Contact

Websitehamiltonvc.com
Email address[email protected]
Telephone020 70791609
Telephone regionLondon

Location

Registered Address50 Curzon Street
London
W1J 7UW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£165,621
Net Worth£167,906
Cash£3,994
Current Liabilities£46,678

Accounts

Latest Accounts31 March 2018 (5 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

13 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2018First Gazette notice for voluntary strike-off (1 page)
18 August 2018Application to strike the limited liability partnership off the register (1 page)
15 August 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
18 June 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
5 February 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
21 October 2017Compulsory strike-off action has been discontinued (1 page)
21 October 2017Compulsory strike-off action has been discontinued (1 page)
18 October 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
19 September 2017First Gazette notice for compulsory strike-off (1 page)
19 September 2017First Gazette notice for compulsory strike-off (1 page)
18 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
5 July 2016Total exemption full accounts made up to 31 March 2016 (15 pages)
5 July 2016Total exemption full accounts made up to 31 March 2016 (15 pages)
27 November 2015Full accounts made up to 31 March 2015 (16 pages)
27 November 2015Full accounts made up to 31 March 2015 (16 pages)
7 July 2015Annual return made up to 2 July 2015 (4 pages)
7 July 2015Annual return made up to 2 July 2015 (4 pages)
7 July 2015Annual return made up to 2 July 2015 (4 pages)
5 March 2015Registered office address changed from C/O Mary Sweere 50 Curzon Street London W1J 7UW to 50 Curzon Street London W1J 7UW on 5 March 2015 (1 page)
5 March 2015Registered office address changed from C/O Mary Sweere 50 Curzon Street London W1J 7UW to 50 Curzon Street London W1J 7UW on 5 March 2015 (1 page)
5 March 2015Registered office address changed from C/O Mary Sweere 50 Curzon Street London W1J 7UW to 50 Curzon Street London W1J 7UW on 5 March 2015 (1 page)
25 September 2014Full accounts made up to 31 March 2014 (17 pages)
25 September 2014Full accounts made up to 31 March 2014 (17 pages)
21 July 2014Annual return made up to 2 July 2014 (4 pages)
21 July 2014Annual return made up to 2 July 2014 (4 pages)
21 July 2014Annual return made up to 2 July 2014 (4 pages)
16 September 2013Full accounts made up to 31 March 2013 (17 pages)
16 September 2013Full accounts made up to 31 March 2013 (17 pages)
31 July 2013Annual return made up to 2 July 2013 (4 pages)
31 July 2013Annual return made up to 2 July 2013 (4 pages)
31 July 2013Annual return made up to 2 July 2013 (4 pages)
16 July 2013Termination of appointment of Maurice Glucksman as a member (1 page)
16 July 2013Termination of appointment of Maurice Glucksman as a member (1 page)
6 August 2012Full accounts made up to 31 March 2012 (16 pages)
6 August 2012Full accounts made up to 31 March 2012 (16 pages)
13 July 2012Annual return made up to 2 July 2012 (5 pages)
13 July 2012Annual return made up to 2 July 2012 (5 pages)
13 July 2012Annual return made up to 2 July 2012 (5 pages)
27 April 2012Member's details changed for Hamilton Venture Capital Limited on 27 April 2012 (1 page)
27 April 2012Member's details changed for Hamilton Venture Capital Limited on 27 April 2012 (1 page)
27 April 2012Member's details changed for Sir Peter Middleton on 27 April 2012 (2 pages)
27 April 2012Member's details changed for Sir Peter Middleton on 27 April 2012 (2 pages)
12 March 2012Registered office address changed from 6 Duke Street St James London SW1Y 6BN on 12 March 2012 (1 page)
12 March 2012Registered office address changed from 6 Duke Street St James London SW1Y 6BN on 12 March 2012 (1 page)
10 October 2011Appointment of Maurice Glucksman as a member (3 pages)
10 October 2011Appointment of Maurice Glucksman as a member (3 pages)
8 September 2011Total exemption full accounts made up to 31 March 2011 (17 pages)
8 September 2011Total exemption full accounts made up to 31 March 2011 (17 pages)
27 July 2011Member's details changed for Hamilton Venture Capital Limited on 2 July 2011 (2 pages)
27 July 2011Member's details changed for Hamilton Venture Capital Limited on 2 July 2011 (2 pages)
27 July 2011Annual return made up to 2 July 2011 (4 pages)
27 July 2011Member's details changed for Hamilton Venture Capital Limited on 2 July 2011 (2 pages)
27 July 2011Annual return made up to 2 July 2011 (4 pages)
27 July 2011Annual return made up to 2 July 2011 (4 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
30 November 2010Previous accounting period shortened from 30 June 2010 to 31 March 2010 (3 pages)
30 November 2010Previous accounting period shortened from 30 June 2010 to 31 March 2010 (3 pages)
12 July 2010Annual return made up to 2 July 2010 (8 pages)
12 July 2010Annual return made up to 2 July 2010 (8 pages)
12 July 2010Annual return made up to 2 July 2010 (8 pages)
5 May 2010Appointment of Sir Peter Middleton as a member (3 pages)
5 May 2010Appointment of Sir Peter Middleton as a member (3 pages)
28 April 2010Change of status notice (2 pages)
28 April 2010Change of status notice (2 pages)
4 June 2009Incorporation document\certificate of incorporation (3 pages)
4 June 2009Incorporation document\certificate of incorporation (3 pages)