Hamsard 3468 Limited KNARESBOROUGH


Hamsard 3468 Limited is a private limited company registered at Sterling House, Grimbald Crag Close, Knaresborough HG5 8PJ. Incorporated on 2017-08-08, this 6-year-old company is run by 2 directors.
Director Anton D., appointed on 30 September 2022. Director Claire L., appointed on 26 August 2017.
The company is officially classified as "dormant company" (Standard Industrial Classification: 99999).
The last confirmation statement was sent on 2023-08-07 and the due date for the next filing is 2024-08-21. Moreover, the annual accounts were filed on 31 December 2021 and the next filing is due on 31 December 2023.

Hamsard 3468 Limited Address / Contact

Office Address Sterling House
Office Address2 Grimbald Crag Close
Town Knaresborough
Post code HG5 8PJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10904011
Date of Incorporation Tue, 8th Aug 2017
Industry Dormant Company
End of financial Year 31st December
Company age 7 years old
Account next due date Sun, 31st Dec 2023 (162 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 21st Aug 2024 (2024-08-21)
Last confirmation statement dated Mon, 7th Aug 2023

Company staff

Anton D.

Position: Director

Appointed: 30 September 2022

Claire L.

Position: Director

Appointed: 26 August 2017

Derek W.

Position: Director

Appointed: 15 February 2022

Resigned: 30 September 2022

Andrew M.

Position: Director

Appointed: 03 September 2019

Resigned: 15 February 2022

Christopher M.

Position: Director

Appointed: 13 August 2018

Resigned: 30 September 2021

Paul D.

Position: Director

Appointed: 01 June 2018

Resigned: 21 September 2019

Christopher T.

Position: Director

Appointed: 26 August 2017

Resigned: 30 September 2021

Dale A.

Position: Director

Appointed: 26 August 2017

Resigned: 30 September 2021

Benjamin H.

Position: Director

Appointed: 26 August 2017

Resigned: 30 September 2021

Joris C.

Position: Director

Appointed: 26 August 2017

Resigned: 22 October 2020

Peter M.

Position: Director

Appointed: 23 August 2017

Resigned: 30 July 2019

Nicolas F.

Position: Director

Appointed: 23 August 2017

Resigned: 28 May 2018

Squire Patton Boggs Secretaries Limited

Position: Corporate Secretary

Appointed: 08 August 2017

Resigned: 23 August 2017

Squire Patton Boggs Directors Limited

Position: Corporate Director

Appointed: 08 August 2017

Resigned: 23 August 2017

Jane H.

Position: Director

Appointed: 08 August 2017

Resigned: 23 August 2017

People with significant control

The register of PSCs who own or have control over the company includes 10 names. As BizStats discovered, there is Kevin O. This PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Mikhail F. This PSC owns 25-50% shares. The third one is Alexander K., who also meets the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Kevin O.

Notified on 22 October 2021
Ceased on 25 March 2022
Nature of control: significiant influence or control

Mikhail F.

Notified on 30 September 2021
Ceased on 25 March 2022
Nature of control: 25-50% shares

Alexander K.

Notified on 30 September 2021
Ceased on 22 October 2021
Nature of control: significiant influence or control

Ldc (Managers) Limited

1 Vine Street, London, W1J 0AH, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 02495714
Notified on 26 August 2017
Ceased on 30 September 2021
Nature of control: significiant influence or control

Ldc Equity Vi Lp

39 Queens Road, Aberdeen, AB15 4ZN, Scotland

Legal authority Limited Partnerships Act 1907
Legal form Scottish Limited Partnership
Country registered Scotland
Place registered Companies House
Registration number Sl029403
Notified on 26 August 2017
Ceased on 26 August 2017
Nature of control: 25-50% voting rights
25-50% shares

Ldc Vi Lp

39 Queens Road, Aberdeen, AB15 4ZN, Scotland

Legal authority Limited Partnerships Act 1907
Legal form Scottish Limited Partnership
Country registered Scotland
Place registered Companies House
Registration number Sl029406
Notified on 26 August 2017
Ceased on 26 August 2017
Nature of control: 25-50% voting rights
25-50% shares

Peter M.

Notified on 23 August 2017
Ceased on 26 August 2017
Nature of control: 25-50% shares

Ldc (Managers) Limited

One Vine Street Vine Street, London, W1J 0AH, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 02495714
Notified on 26 August 2017
Ceased on 26 August 2017
Nature of control: significiant influence or control

Ldc Parallel Vi Lp

39 Queens Road, Aberdeen, AB15 4ZN, Scotland

Legal authority Limited Partnerships Act 1907
Legal form Scottish Limited Partnership
Country registered Scotland
Place registered Companies House
Registration number Sl029401
Notified on 26 August 2017
Ceased on 26 August 2017
Nature of control: 25-50% voting rights
25-50% shares

Squire Patton Boggs Directors Limited

7 Devonshire Square, London, EC2M 4YH, 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 2806502
Notified on 8 August 2017
Ceased on 23 August 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-23
Balance Sheet
Cash Bank On Hand1
Net Assets Liabilities1
Other
Number Shares Allotted1
Par Value Share1

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 19th, March 2024
Free Download (90 pages)

Company search

Advertisements