BARRINGTON HAMILTON PERSONAL ASSET MANAGEMENT LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewRegistered office address changed from 10 Upper Grosvenor Road Tunbridge Wells TN1 2EP England to Ascent 4 2 Gladiator Way Farnborough Hampshire GU14 6XN on 2025-08-06

View Document

05/08/255 August 2025 NewAppointment of Mr Michael Morris as a director on 2025-07-31

View Document

05/08/255 August 2025 NewTermination of appointment of John Hamilton Surgenor as a director on 2025-07-31

View Document

05/08/255 August 2025 NewAppointment of Ms Michelle Louise Davis as a director on 2025-07-31

View Document

01/08/251 August 2025 NewNotification of Origen Financial Services Limited as a person with significant control on 2025-07-31

View Document

01/08/251 August 2025 NewCessation of John Hamilton Surgenor as a person with significant control on 2025-07-31

View Document

13/06/2513 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-25 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

14/08/2414 August 2024 Change of details for Mr John Hamilton Surgenor as a person with significant control on 2016-04-06

View Document

17/06/2417 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/09/2326 September 2023 Confirmation statement made on 2023-09-25 with updates

View Document

23/06/2323 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

27/09/2227 September 2022 Confirmation statement made on 2022-09-25 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/09/2129 September 2021 Confirmation statement made on 2021-09-25 with updates

View Document

21/06/2121 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

06/05/206 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

25/10/1925 October 2019 REGISTERED OFFICE CHANGED ON 25/10/2019 FROM 32/34 ST. JOHNS ROAD TUNBRIDGE WELLS KENT TN4 9NT ENGLAND

View Document

25/10/1925 October 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN HAMILTON SURGENOR / 25/10/2019

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

17/06/1917 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, WITH UPDATES

View Document

21/06/1821 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES

View Document

26/06/1726 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

27/06/1627 June 2016 REGISTERED OFFICE CHANGED ON 27/06/2016 FROM 225 LONDON ROAD BURGESS HILL WEST SUSSEX RH15 9QU

View Document

27/06/1627 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HAMILTON SURGENOR / 27/06/2016

View Document

20/06/1620 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

05/10/155 October 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

22/06/1522 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

05/10/145 October 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

14/10/1314 October 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

08/04/138 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

12/10/1212 October 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

11/06/1211 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

19/10/1119 October 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

23/06/1123 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

14/10/1014 October 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HAMILTON SURGENOR / 25/09/2010

View Document

14/09/1014 September 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

19/10/0919 October 2009 Annual return made up to 25 September 2009 with full list of shareholders

View Document

20/01/0920 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

20/01/0920 January 2009 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN SURGENOR / 24/05/2008

View Document

10/10/0810 October 2008 APPOINTMENT TERMINATED DIRECTOR PAUL PHILPOTTS

View Document

10/10/0810 October 2008 APPOINTMENT TERMINATED SECRETARY PAUL PHILPOTTS

View Document

10/10/0810 October 2008 REGISTERED OFFICE CHANGED ON 10/10/2008 FROM 5 WARDOUR MEWS LONDON W1F 8AL UNITED KINGDOM

View Document

10/10/0810 October 2008 REGISTERED OFFICE CHANGED ON 10/10/2008 FROM 225 LONDON ROAD BURGESS HILL WEST SUSSEX RH15 9QU UNITED KINGDOM

View Document

08/05/088 May 2008 REGISTERED OFFICE CHANGED ON 08/05/2008 FROM 40A OLD COMPTON STREET LONDON W1D 4TU

View Document

13/02/0813 February 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/02/0811 February 2008 COMPANY NAME CHANGED BARRINGTON HAMILTON PRIVATE ASSE T MANAGEMENT LTD CERTIFICATE ISSUED ON 11/02/08

View Document

29/01/0829 January 2008 REGISTERED OFFICE CHANGED ON 29/01/08 FROM: SOUTHFIELDS HOUSE, SOUTHFIELDS ROAD, WOLDINGHAM SURREY CR3 7BQ

View Document

28/01/0828 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/0725 September 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company