HAMBROS NOMINEES LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-04-14 with updates

View Document

31/03/2531 March 2025 Certificate of change of name

View Document

23/09/2423 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-14 with no updates

View Document

20/09/2320 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-14 with no updates

View Document

30/03/2330 March 2023 Appointment of Mr Perry De-La-Haye as a director on 2023-01-31

View Document

28/03/2328 March 2023 Appointment of Ms Karen Ruth Davies as a director on 2023-01-31

View Document

28/03/2328 March 2023 Appointment of Mrs Janet Taylor as a secretary on 2023-01-31

View Document

13/03/2313 March 2023 Certificate of change of name

View Document

10/01/2310 January 2023 Director's details changed for Ms Tara Marie Palmer on 2022-12-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/10/227 October 2022 Registered office address changed from One Bank Street Canary Wharf London EC14 4SG United Kingdom to One Bank Street London E14 4SG on 2022-10-07

View Document

03/10/223 October 2022 Registered office address changed from 5th Floor 8 st. James's Square London SW1Y 4JU England to One Bank Street Canary Wharf London EC14 4SG on 2022-10-03

View Document

30/09/2230 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

14/09/2214 September 2022 Termination of appointment of Kiran Singh as a secretary on 2021-09-27

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

12/10/2112 October 2021 Termination of appointment of Kiran Kaur Singh as a director on 2021-09-27

View Document

03/10/213 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/12/1913 December 2019 SAIL ADDRESS CHANGED FROM: SG HOUSE TOWER HILL LONDON EC3N 4SG ENGLAND

View Document

08/10/198 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

01/10/181 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES

View Document

04/04/184 April 2018 DIRECTOR APPOINTED MS KIRAN SINGH

View Document

09/10/179 October 2017 DIRECTOR APPOINTED MS TARA MARIE PALMER

View Document

29/09/1729 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

20/07/1720 July 2017 PSC'S CHANGE OF PARTICULARS / SG HAMBROS BANK LIMITED / 14/07/2017

View Document

06/06/176 June 2017 APPOINTMENT TERMINATED, DIRECTOR IAN MARSH

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

01/03/171 March 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN COLLINS

View Document

20/07/1620 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

03/05/163 May 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

03/05/163 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MS KIRAN SINGH / 10/11/2015

View Document

03/05/163 May 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

10/11/1510 November 2015 REGISTERED OFFICE CHANGED ON 10/11/2015 FROM C/O COMPANY SECRETARY NORFOLK HOUSE 31 ST JAMES'S SQUARE LONDON SW1Y 4JR

View Document

11/09/1511 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/05/157 May 2015 SAIL ADDRESS CHANGED FROM: C/O SGHAMBROS BANK LTD EXCHANGE HOUSE 12 PRIMROSE STREET LONDON EC2A 2EG UNITED KINGDOM

View Document

07/05/157 May 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

07/05/157 May 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

27/04/1527 April 2015 SECRETARY APPOINTED MS KIRAN SINGH

View Document

22/04/1522 April 2015 APPOINTMENT TERMINATED, SECRETARY TALIA FOA

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

01/10/141 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN COLLINS / 01/10/2014

View Document

01/10/141 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROY MARSH / 01/10/2014

View Document

01/10/141 October 2014 SECRETARY APPOINTED MS TALIA ELIZABETH FOA

View Document

01/10/141 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER DUPLAN MEREDITH / 01/10/2014

View Document

30/09/1430 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

30/09/1430 September 2014 APPOINTMENT TERMINATED, SECRETARY GABRIELLE BRANSON

View Document

17/04/1417 April 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

12/11/1312 November 2013 DIRECTOR APPOINTED MR OLIVER DUPLAN MEREDITH

View Document

29/08/1329 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/04/1323 April 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

23/04/1323 April 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR

View Document

28/03/1328 March 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID LEWIS-IRLAM

View Document

04/01/134 January 2013 APPOINTMENT TERMINATED, DIRECTOR JEAN-PIERRE FLAIS

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/05/121 May 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

01/05/121 May 2012 SAIL ADDRESS CREATED

View Document

01/05/121 May 2012 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

12/08/1112 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

20/04/1120 April 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

18/01/1118 January 2011 PREVSHO FROM 30/04/2011 TO 31/12/2010

View Document

06/01/116 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN-PIERRE FLAIS / 01/01/2010

View Document

01/06/101 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS GABRIELLE ALICE BRANSON / 01/06/2010

View Document

28/05/1028 May 2010 SECRETARY APPOINTED MRS GABRIELLE ALICE BRANSON

View Document

24/05/1024 May 2010 APPOINTMENT TERMINATED, SECRETARY SARAH SHAW

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN ROY MARSH / 17/04/2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LEWIS-IRLAM / 17/04/2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN-PIERRE FLAIS / 17/04/2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN COLLINS / 17/04/2010

View Document

30/04/1030 April 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

25/01/1025 January 2010 REGISTERED OFFICE CHANGED ON 25/01/2010 FROM SG HOUSE 41 TOWER HILL LONDON EC3N 4SG

View Document

06/05/096 May 2009 APPOINTMENT TERMINATED DIRECTOR CLIVE WESTON

View Document

06/05/096 May 2009 DIRECTOR APPOINTED JEAN-PIERRE FLAISE

View Document

06/05/096 May 2009 SECRETARY APPOINTED SARAH SHAW

View Document

06/05/096 May 2009 DIRECTOR APPOINTED STEPHEN COLLINS

View Document

06/05/096 May 2009 DIRECTOR APPOINTED IAN ROY MARSH

View Document

06/05/096 May 2009 APPOINTMENT TERMINATED SECRETARY NOROSE COMPANY SECRETARIAL SERVICES LIMITED

View Document

06/05/096 May 2009 DIRECTOR APPOINTED DAVID LEWIS-IRLAM

View Document

06/05/096 May 2009 REGISTERED OFFICE CHANGED ON 06/05/2009 FROM 3 MORE LONDON RIVERSIDE LONDON SE1 2AQ

View Document

17/04/0917 April 2009 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