HAMMERSMITH MIDCO LIMITED

Company Documents

DateDescription
27/08/2427 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

11/06/2411 June 2024 First Gazette notice for voluntary strike-off

View Document

11/06/2411 June 2024 First Gazette notice for voluntary strike-off

View Document

30/05/2430 May 2024 Application to strike the company off the register

View Document

26/04/2426 April 2024 Notification of Aston Lark Group Limited as a person with significant control on 2024-04-16

View Document

26/04/2426 April 2024 Cessation of Lagonda Holdco Limited as a person with significant control on 2024-04-16

View Document

06/10/236 October 2023 Confirmation statement made on 2023-09-30 with updates

View Document

28/09/2328 September 2023 Certificate of change of name

View Document

17/07/2317 July 2023 Audit exemption subsidiary accounts made up to 2022-09-30

View Document

17/07/2317 July 2023

View Document

17/07/2317 July 2023

View Document

17/07/2317 July 2023

View Document

19/06/2319 June 2023 Resolutions

View Document

19/06/2319 June 2023 Resolutions

View Document

19/06/2319 June 2023 Resolutions

View Document

19/06/2319 June 2023

View Document

19/06/2319 June 2023 Statement of capital on 2023-06-19

View Document

19/06/2319 June 2023

View Document

06/04/236 April 2023 Appointment of Mr Graeme Robert Manning as a secretary on 2023-04-06

View Document

28/03/2328 March 2023 Certificate of change of name

View Document

11/01/2311 January 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

07/10/227 October 2022 Group of companies' accounts made up to 2021-12-31

View Document

12/05/2212 May 2022 Registered office address changed from 42-47 Minories 8th Floor Ibex House London EC3N 1DY England to One Creechurch Place London EC3A 5AF on 2022-05-12

View Document

12/05/2212 May 2022 Notification of Lagonda Holdco Limited as a person with significant control on 2022-04-21

View Document

11/05/2211 May 2022 Withdrawal of a person with significant control statement on 2022-05-11

View Document

29/04/2229 April 2022 Termination of appointment of Michele Titi-Cappelli as a director on 2022-04-21

View Document

29/04/2229 April 2022 Termination of appointment of Mihir Lal as a director on 2022-04-21

View Document

02/02/222 February 2022 Appointment of Mr Mihir Lal as a director on 2022-01-26

View Document

01/02/221 February 2022 Termination of appointment of Timothy Robert Campbell as a director on 2022-01-26

View Document

11/01/2211 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

11/01/2211 January 2022 Director's details changed for Mr Timothy Robert Campbell on 2019-03-11

View Document

29/07/2129 July 2021 Group of companies' accounts made up to 2020-12-31

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES

View Document

24/03/2024 March 2020 CESSATION OF HAMMERSMITH TOPCO LIMITED AS A PSC

View Document

24/03/2024 March 2020 NOTIFICATION OF PSC STATEMENT ON 11/03/2019

View Document

20/03/2020 March 2020 02/09/19 STATEMENT OF CAPITAL GBP 3

View Document

20/03/2020 March 2020 29/08/19 STATEMENT OF CAPITAL GBP 2

View Document

10/02/2010 February 2020 DIRECTOR APPOINTED MR STUART PAUL ROOTHAM

View Document

10/02/2010 February 2020 DIRECTOR APPOINTED MR TIMOTHY MARK HOLLAND

View Document

10/02/2010 February 2020 DIRECTOR APPOINTED MR CARL WHITMORE BROWN

View Document

07/02/207 February 2020 DIRECTOR APPOINTED MR PETER WILLIAM BLANC

View Document

25/11/1925 November 2019 REGISTERED OFFICE CHANGED ON 25/11/2019 FROM 1 POULTRY LONDON EC2R 8EJ ENGLAND

View Document

25/11/1925 November 2019 APPOINTMENT TERMINATED, SECRETARY MOURANT GOVERNANCE SERVICES (UK) LIMITED

View Document

20/09/1920 September 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/09/1920 September 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/08/195 August 2019 CORPORATE SECRETARY APPOINTED MOURANT GOVERNANCE SERVICES (UK) LIMITED

View Document

02/08/192 August 2019 CURRSHO FROM 31/03/2020 TO 31/12/2019

View Document

24/07/1924 July 2019 REGISTERED OFFICE CHANGED ON 24/07/2019 FROM C/O LEGALINX LTD ONE FETTER LANE LONDON EC4A 1BR UNITED KINGDOM

View Document

08/05/198 May 2019 DIRECTOR APPOINTED MR MICHELE TITI-CAPPELLI

View Document

08/05/198 May 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRUUN

View Document

11/03/1911 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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