Peter Hambro Limited LONDON


Peter Hambro started in year 1990 as Private Limited Company with registration number 02464910. The Peter Hambro company has been functioning successfully for 34 years now and its status is active. The firm's office is based in London at 15 Belgrave Square. Postal code: SW1X 8PS.

The firm has 3 directors, namely Thomas H., Leo H. and Peter H.. Of them, Peter H. has been with the company the longest, being appointed on 30 January 1992 and Thomas H. has been with the company for the least time - from 10 July 2008. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Peter Hambro Limited Address / Contact

Office Address 15 Belgrave Square
Town London
Post code SW1X 8PS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02464910
Date of Incorporation Tue, 30th Jan 1990
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (107 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 27th Sep 2024 (2024-09-27)
Last confirmation statement dated Wed, 13th Sep 2023

Company staff

Thomas H.

Position: Director

Appointed: 10 July 2008

Leo H.

Position: Director

Appointed: 19 October 2005

Peter H.

Position: Director

Appointed: 30 January 1992

Amanda W.

Position: Secretary

Appointed: 19 May 2011

Resigned: 22 June 2017

Anna S.

Position: Secretary

Appointed: 25 June 2010

Resigned: 19 May 2011

Heather W.

Position: Secretary

Appointed: 04 May 2006

Resigned: 25 June 2010

Philip L.

Position: Secretary

Appointed: 30 March 2001

Resigned: 04 May 2006

Pavel M.

Position: Director

Appointed: 01 November 2000

Resigned: 20 December 2011

Philip L.

Position: Director

Appointed: 07 January 2000

Resigned: 30 September 2008

Anthony H.

Position: Director

Appointed: 30 January 1992

Resigned: 06 October 2005

Ralph M.

Position: Secretary

Appointed: 30 January 1992

Resigned: 30 March 2001

James W.

Position: Director

Appointed: 30 January 1992

Resigned: 06 January 2000

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As we researched, there is Peter H. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares.

Peter H.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 012 1151 456 507989 700
Current Assets5 540 0965 742 5146 013 164
Debtors 4 219 3624 983 529
Net Assets Liabilities13 689 61113 443 08812 401 781
Other Debtors 1 178 3641 948 813
Property Plant Equipment4 928 0537 119 1987 108 922
Total Inventories15 46666 64539 935
Other
Version Production Software  2 024
Accrued Liabilities 38 22013 777
Accumulated Depreciation Impairment Property Plant Equipment19 41023 31834 619
Additions Other Than Through Business Combinations Property Plant Equipment  1 025
Administrative Expenses496 633633 358 
Amounts Owed By Group Undertakings Participating Interests 2 6392 639
Amounts Owed To Group Undertakings6 273 0926 273 092 
Amounts Owed To Group Undertakings Participating Interests 6 273 0926 273 092
Average Number Employees During Period344
Corporation Tax Payable50 329  
Cost Sales134 610121 421 
Creditors6 431 1566 788 6656 795 592
Equity Securities Held2 544 0123 191 9111 954 869
Fixed Assets14 632 17116 579 78015 332 462
Gross Profit Loss167 022277 775 
Increase From Depreciation Charge For Year Property Plant Equipment 8 72211 301
Interest Payable Similar Charges Finance Costs50045 829 
Investments9 704 1189 460 5828 223 540
Investments Fixed Assets9 704 1189 460 582 
Investments In Subsidiaries Measured Fair Value 6 268 6716 268 671
Net Current Assets Liabilities -1 046 151-782 428
Operating Profit Loss-329 611-355 583 
Other Creditors77 506456 288478 786
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 4 814 
Other Disposals Property Plant Equipment 4 814 
Other Interest Receivable Similar Income Finance Income34 94416 049 
Other Taxation Social Security Payable10 14816 832 
Percentage Class Share Held In Subsidiary 100 
Prepayments Accrued Income 17 24316 179
Profit Loss282 291-246 523 
Profit Loss On Ordinary Activities Before Tax335 648-251 123 
Property Plant Equipment Gross Cost4 947 4637 142 5167 143 541
Recoverable Value-added Tax 10 0034 473
Taxation Social Security Payable 16 83217 371
Tax Tax Credit On Profit Or Loss On Ordinary Activities53 357-4 600 
Total Additions Including From Business Combinations Property Plant Equipment 2 199 867 
Total Assets Less Current Liabilities 15 533 62914 550 034
Total Borrowings51 5002 090 541 
Trade Creditors Trade Payables20 0814 23312 566
Trade Debtors Trade Receivables16 247 312
Turnover Revenue301 632399 196 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Reregistration Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 28th, September 2023
Free Download (11 pages)

Company search