Hamilton Bond Limited LONDON


Hamilton Bond started in year 2004 as Private Limited Company with registration number 05116345. The Hamilton Bond company has been functioning successfully for twenty years now and its status is active. The firm's office is based in London at 1 Tower Place West. Postal code: EC3R 5BU. Since Friday 9th September 2005 Hamilton Bond Limited is no longer carrying the name Magdalen Green.

The company has 2 directors, namely Liam D., James T.. Of them, James T. has been with the company the longest, being appointed on 23 February 2023 and Liam D. has been with the company for the least time - from 24 February 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.

Hamilton Bond Limited Address / Contact

Office Address 1 Tower Place West
Office Address2 Tower Place
Town London
Post code EC3R 5BU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05116345
Date of Incorporation Thu, 29th Apr 2004
Industry Non-life insurance
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 29th Feb 2024 (2024-02-29)
Last confirmation statement dated Wed, 15th Feb 2023

Company staff

Liam D.

Position: Director

Appointed: 24 February 2023

James T.

Position: Director

Appointed: 23 February 2023

Marsh Secretarial Services Limited

Position: Corporate Secretary

Appointed: 20 January 2023

David H.

Position: Director

Appointed: 27 January 2021

Resigned: 24 September 2021

Thomas C.

Position: Director

Appointed: 21 January 2021

Resigned: 02 March 2023

John H.

Position: Director

Appointed: 10 November 2020

Resigned: 28 February 2021

Mariana D.

Position: Secretary

Appointed: 12 February 2020

Resigned: 20 January 2023

Anthony G.

Position: Director

Appointed: 03 June 2019

Resigned: 31 December 2021

Oranye E.

Position: Director

Appointed: 20 May 2019

Resigned: 01 March 2021

Jeremiah F.

Position: Director

Appointed: 27 February 2019

Resigned: 24 February 2023

Christopher L.

Position: Director

Appointed: 11 July 2018

Resigned: 31 August 2018

Alexander A.

Position: Director

Appointed: 14 March 2016

Resigned: 31 December 2016

Jane B.

Position: Director

Appointed: 04 January 2016

Resigned: 31 October 2020

Mark W.

Position: Director

Appointed: 22 December 2015

Resigned: 04 May 2018

Sally W.

Position: Director

Appointed: 22 December 2015

Resigned: 21 December 2018

Tom T.

Position: Director

Appointed: 22 December 2015

Resigned: 30 April 2018

Mark C.

Position: Director

Appointed: 22 December 2015

Resigned: 21 May 2019

Dawn H.

Position: Secretary

Appointed: 15 December 2015

Resigned: 12 February 2020

Alexander A.

Position: Director

Appointed: 03 March 2015

Resigned: 14 March 2016

Philip B.

Position: Director

Appointed: 03 March 2015

Resigned: 29 March 2019

Christopher H.

Position: Director

Appointed: 03 March 2015

Resigned: 30 November 2015

Alastair D.

Position: Director

Appointed: 03 March 2015

Resigned: 31 August 2018

John H.

Position: Director

Appointed: 03 March 2015

Resigned: 30 November 2015

Douglas L.

Position: Director

Appointed: 01 September 2009

Resigned: 03 March 2015

Lucy M.

Position: Director

Appointed: 01 January 2005

Resigned: 01 August 2012

Graeme M.

Position: Director

Appointed: 29 April 2004

Resigned: 30 November 2020

Exchequer Directors Limited

Position: Corporate Nominee Director

Appointed: 29 April 2004

Resigned: 29 April 2004

Exchequer Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 29 April 2004

Resigned: 29 April 2004

Lucy M.

Position: Secretary

Appointed: 29 April 2004

Resigned: 01 August 2012

People with significant control

The register of PSCs that own or control the company consists of 2 names. As BizStats found, there is Jelf Insurance Brokers Limited from London, United Kingdom. This PSC is categorised as "a limited company", 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. Another one in the PSC register is Hamilton Bond Group Limited that put Chipping Sodbury, United Kingdom as the 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.

Jelf Insurance Brokers Limited

1 Tower Place West, Tower Place, London, EC3R 5BU, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 00837227
Notified on 31 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Hamilton Bond Group Limited

Hillside Court Bowling Hill, Chipping Sodbury, Bristol, BS37 6JX, 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 7465612
Notified on 6 April 2016
Ceased on 31 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Magdalen Green September 9, 2005

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 15th, July 2023
Free Download (23 pages)

Company search