HAMMERSON ORACLE INVESTMENTS LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 NewSecond filing of a statement of capital following an allotment of shares on 2024-10-08

View Document

09/05/259 May 2025 Confirmation statement made on 2025-04-25 with no updates

View Document

04/11/244 November 2024

View Document

04/11/244 November 2024 Total exemption full accounts made up to 2023-12-31

View Document

04/11/244 November 2024

View Document

04/11/244 November 2024

View Document

21/10/2421 October 2024 Statement of capital following an allotment of shares on 2024-10-08

View Document

30/07/2430 July 2024 Memorandum and Articles of Association

View Document

30/07/2430 July 2024 Resolutions

View Document

08/05/248 May 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

16/01/2416 January 2024 Total exemption full accounts made up to 2022-12-31

View Document

16/01/2416 January 2024

View Document

16/01/2416 January 2024

View Document

16/01/2416 January 2024

View Document

22/08/2322 August 2023 Change of details for Hammerson Uk Properties Limited as a person with significant control on 2023-01-16

View Document

24/05/2324 May 2023 Termination of appointment of Paul Justin Denby as a director on 2023-04-28

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-25 with updates

View Document

18/01/2318 January 2023 Secretary's details changed for Hammerson Company Secretarial Limited on 2023-01-16

View Document

16/01/2316 January 2023 Registered office address changed from Kings Place 90 York Way London N1 9GE United Kingdom to Marble Arch House 66 Seymour Street London W1H 5BX on 2023-01-16

View Document

23/11/2223 November 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

23/11/2223 November 2022

View Document

23/11/2223 November 2022

View Document

23/11/2223 November 2022

View Document

09/05/229 May 2022 Confirmation statement made on 2022-04-25 with no updates

View Document

17/11/2117 November 2021 Full accounts made up to 2020-12-31

View Document

07/06/197 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

10/07/1810 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES

View Document

19/09/1719 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

27/07/1727 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS TIMON DRAKESMITH / 01/06/2015

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

21/06/1621 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

16/05/1616 May 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

29/06/1529 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

25/06/1525 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GEOFFREY SHAW / 01/06/2015

View Document

03/06/153 June 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HAMMERSON COMPANY SECRETARIAL LIMITED / 01/06/2015

View Document

02/06/152 June 2015 REGISTERED OFFICE CHANGED ON 02/06/2015 FROM 10 GROSVENOR STREET LONDON W1K 4BJ

View Document

02/06/152 June 2015 REGISTERED OFFICE CHANGED ON 02/06/2015 FROM KINGS PLACE 90 YORK WAY LONDON N1 9GE UNITED KINGDOM

View Document

27/05/1527 May 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

01/10/141 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

23/05/1423 May 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

28/04/1428 April 2014 DIRECTOR APPOINTED MR RICHARD GEOFFREY SHAW

View Document

28/04/1428 April 2014 APPOINTMENT TERMINATED, DIRECTOR WARREN AUSTIN

View Document

30/09/1330 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

28/05/1328 May 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

11/06/1211 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

17/05/1217 May 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

01/02/121 February 2012 CORPORATE SECRETARY APPOINTED HAMMERSON COMPANY SECRETARIAL LIMITED

View Document

01/02/121 February 2012 APPOINTMENT TERMINATED, SECRETARY NICHOLAS DRAKESMITH

View Document

14/10/1114 October 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES AITCHISON

View Document

07/07/117 July 2011 REDUCE ISSUED CAPITAL 24/06/2011

View Document

07/07/117 July 2011 STATEMENT BY DIRECTORS

View Document

07/07/117 July 2011 SOLVENCY STATEMENT DATED 24/06/11

View Document

07/07/117 July 2011 07/07/11 STATEMENT OF CAPITAL GBP 1000

View Document

04/07/114 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

30/06/1130 June 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON MELLISS

View Document

30/06/1130 June 2011 DIRECTOR APPOINTED MR. NICHOLAS TIMON DRAKESMITH

View Document

30/06/1130 June 2011 SECRETARY APPOINTED MR. NICHOLAS TIMON DRAKESMITH

View Document

30/06/1130 June 2011 APPOINTMENT TERMINATED, SECRETARY SIMON MELLISS

View Document

26/04/1126 April 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

22/09/1022 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON RICHARD MELLISS / 08/09/2010

View Document

09/09/109 September 2010 SECRETARY'S CHANGE OF PARTICULARS / SIMON RICHARD MELLISS / 08/09/2010

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DOUGLAS AITCHISON / 07/09/2010

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. WARREN STUART AUSTIN / 07/09/2010

View Document

18/05/1018 May 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

08/09/098 September 2009 MEMORANDUM OF CAPITAL - PROCESSED 08/08/09

View Document

08/09/098 September 2009 SOLVENCY STATEMENT DATED 01/09/09

View Document

08/09/098 September 2009 REDUCE ISSUED CAPITAL 01/09/2009

View Document

08/09/098 September 2009 STATEMENT BY DIRECTORS

View Document

14/07/0914 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

27/04/0927 April 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 DIRECTOR APPOINTED WARREN STUART AUSTIN

View Document

12/08/0812 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/05/0830 May 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW THOMSON

View Document

28/05/0828 May 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT PARKINSON

View Document

28/05/0828 May 2008 APPOINTMENT TERMINATED DIRECTOR JONATHAN EMERY

View Document

28/05/0828 May 2008 APPOINTMENT TERMINATED DIRECTOR DAVID ATKINS

View Document

14/09/0714 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/05/0722 May 2007 RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS

View Document

30/03/0730 March 2007 £ NC 1000/100001000 23

View Document

30/03/0730 March 2007 NC INC ALREADY ADJUSTED 23/02/07

View Document

30/03/0730 March 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/03/0724 March 2007 NEW DIRECTOR APPOINTED

View Document

24/03/0724 March 2007 NEW DIRECTOR APPOINTED

View Document

15/08/0615 August 2006 REGISTERED OFFICE CHANGED ON 15/08/06 FROM: 100 PARK LANE LONDON W1K 7AR

View Document

26/07/0626 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

14/06/0614 June 2006 RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

25/10/0525 October 2005 S366A DISP HOLDING AGM 05/09/05

View Document

13/09/0513 September 2005 REGISTERED OFFICE CHANGED ON 13/09/05 FROM: 100 PARK LANE LONDON W1Y 4AR

View Document

26/05/0526 May 2005 RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 NEW DIRECTOR APPOINTED

View Document

03/11/043 November 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/05/0427 May 2004 RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS

View Document

12/08/0312 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

21/05/0321 May 2003 RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS

View Document

12/07/0212 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/023 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

23/05/0223 May 2002 RETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS

View Document

07/11/017 November 2001 NEW DIRECTOR APPOINTED

View Document

16/07/0116 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

15/06/0115 June 2001 DIRECTOR RESIGNED

View Document

11/05/0111 May 2001 RETURN MADE UP TO 25/04/01; FULL LIST OF MEMBERS

View Document

30/05/0030 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

15/05/0015 May 2000 RETURN MADE UP TO 25/04/00; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 NEW DIRECTOR APPOINTED

View Document

29/06/9929 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

05/05/995 May 1999 RETURN MADE UP TO 25/04/99; FULL LIST OF MEMBERS

View Document

07/05/987 May 1998 RETURN MADE UP TO 25/04/98; FULL LIST OF MEMBERS

View Document

24/04/9824 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

27/01/9827 January 1998 NEW DIRECTOR APPOINTED

View Document

27/01/9827 January 1998 DIRECTOR RESIGNED

View Document

17/12/9717 December 1997 RETURN MADE UP TO 09/12/97; FULL LIST OF MEMBERS

View Document

08/12/978 December 1997 REGISTERED OFFICE CHANGED ON 08/12/97 FROM: 50 STRATTON STREET LONDON W1X 6NX

View Document

27/06/9727 June 1997 ALTER MEM AND ARTS 16/06/97

View Document

27/06/9727 June 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/03/9725 March 1997 NEW DIRECTOR APPOINTED

View Document

25/03/9725 March 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/02/9726 February 1997 DIRECTOR RESIGNED

View Document

26/02/9726 February 1997 SECRETARY RESIGNED

View Document

24/02/9724 February 1997 COMPANY NAME CHANGED SHELFCO (NO. 1267) LIMITED CERTIFICATE ISSUED ON 24/02/97

View Document

09/12/969 December 1996 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