Hamleys Of London Limited LONDON


Founded in 1988, Hamleys Of London, classified under reg no. 02287862 is an active company. Currently registered at Greencoat House 4 Floor Suite A, SW1P 1DH, London the company has been in the business for thirty six years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Friday 8th April 1994 Hamleys Of London Limited is no longer carrying the name Hamleys.

The company has 3 directors, namely Saji V., Gregory R. and Darshan M.. Of them, Darshan M. has been with the company the longest, being appointed on 16 July 2019 and Saji V. has been with the company for the least time - from 27 June 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Hamleys Of London Limited Address / Contact

Office Address Greencoat House 4 Floor Suite A,
Office Address2 Greencoat House, Francis Street
Town London
Post code SW1P 1DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02287862
Date of Incorporation Wed, 17th Aug 1988
Industry Non-specialised wholesale trade
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 8th Jun 2024 (2024-06-08)
Last confirmation statement dated Thu, 25th May 2023

Company staff

Saji V.

Position: Director

Appointed: 27 June 2023

Gregory R.

Position: Director

Appointed: 01 August 2020

Darshan M.

Position: Director

Appointed: 16 July 2019

Shoosmiths Secretaries Limited

Position: Corporate Secretary

Appointed: 27 February 2013

Dilip S.

Position: Director

Appointed: 28 August 2019

Resigned: 12 June 2023

Sohail S.

Position: Director

Appointed: 16 July 2019

Resigned: 31 July 2020

Wu G.

Position: Director

Appointed: 28 February 2019

Resigned: 16 July 2019

Yong S.

Position: Director

Appointed: 09 October 2018

Resigned: 31 August 2019

Alexander J.

Position: Director

Appointed: 24 July 2017

Resigned: 09 October 2018

Ralph C.

Position: Director

Appointed: 16 June 2017

Resigned: 28 February 2019

Jean L.

Position: Director

Appointed: 17 September 2012

Resigned: 25 November 2015

Rudolph H.

Position: Director

Appointed: 17 September 2012

Resigned: 25 November 2015

Jean-Michel G.

Position: Director

Appointed: 17 September 2012

Resigned: 25 November 2015

Gudjon R.

Position: Director

Appointed: 02 May 2008

Resigned: 30 September 2017

Paul C.

Position: Director

Appointed: 27 July 2006

Resigned: 07 May 2009

Alasdair D.

Position: Secretary

Appointed: 01 November 2005

Resigned: 26 February 2013

Alasdair D.

Position: Director

Appointed: 01 November 2005

Resigned: 16 June 2017

Nicholas M.

Position: Director

Appointed: 28 October 2004

Resigned: 02 May 2008

Nicholas M.

Position: Secretary

Appointed: 28 October 2004

Resigned: 01 November 2005

Katherine O.

Position: Director

Appointed: 03 September 2004

Resigned: 31 May 2007

Christopher B.

Position: Secretary

Appointed: 03 September 2004

Resigned: 28 October 2004

John W.

Position: Director

Appointed: 05 August 2003

Resigned: 16 September 2005

Ian P.

Position: Director

Appointed: 01 May 2001

Resigned: 03 September 2004

Ian P.

Position: Secretary

Appointed: 03 July 2000

Resigned: 03 September 2004

Melanie S.

Position: Secretary

Appointed: 31 March 2000

Resigned: 30 June 2000

Simon B.

Position: Director

Appointed: 13 January 2000

Resigned: 06 August 2003

John F.

Position: Director

Appointed: 23 March 1998

Resigned: 13 January 2000

David F.

Position: Director

Appointed: 20 March 1998

Resigned: 31 March 2001

Ladan H.

Position: Secretary

Appointed: 12 January 1998

Resigned: 29 May 1998

Christopher A.

Position: Director

Appointed: 06 October 1997

Resigned: 05 May 1999

Maria P.

Position: Secretary

Appointed: 15 August 1997

Resigned: 12 January 1998

Geoffrey C.

Position: Director

Appointed: 25 July 1996

Resigned: 02 October 1996

Ladan H.

Position: Secretary

Appointed: 02 March 1994

Resigned: 15 August 1997

Howard D.

Position: Director

Appointed: 14 July 1992

Resigned: 25 July 1996

Stephen W.

Position: Director

Appointed: 14 July 1992

Resigned: 31 December 1997

Alexander M.

Position: Director

Appointed: 09 January 1992

Resigned: 14 July 1992

Jonathan F.

Position: Director

Appointed: 09 January 1992

Resigned: 14 July 1992

Alan R.

Position: Director

Appointed: 24 May 1991

Resigned: 23 March 1998

Neil B.

Position: Director

Appointed: 24 May 1991

Resigned: 10 January 1992

Duncan C.

Position: Director

Appointed: 24 May 1991

Resigned: 10 January 1992

People with significant control

The register of PSCs who own or control the company consists of 2 names. As BizStats identified, there is Reliance Brands Holding Uk Limited from London, United Kingdom. This PSC is categorised as "a corporate", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is The Hamleys Group Limited that put London, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Reliance Brands Holding Uk Limited

105 (8th Floor), Wigmore Street, London, W1U 1QY, United Kingdom

Legal authority United Kingdom
Legal form Corporate
Country registered United Kingdom
Place registered Companies House
Registration number 12071632
Notified on 14 August 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

The Hamleys Group Limited

6th Floor 2 Fouberts Place, London, W1F 7PA, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 02352435
Notified on 6 April 2016
Ceased on 14 August 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Hamleys April 8, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 17th, July 2023
Free Download (35 pages)

Company search