J O Hambro Capital Management Limited LONDON


J O Hambro Capital Management started in year 1987 as Private Limited Company with registration number 02176004. The J O Hambro Capital Management company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in London at Level 3. Postal code: SW1Y 4AH. Since 1997/11/11 J O Hambro Capital Management Limited is no longer carrying the name J O Hambro & Partners.

Currently there are 4 directors in the the firm, namely Clare F., James F. and Jane L. and others. In addition one secretary - Mark P. - is with the company. Currently 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.

J O Hambro Capital Management Limited Address / Contact

Office Address Level 3
Office Address2 1 St. James's Market
Town London
Post code SW1Y 4AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02176004
Date of Incorporation Fri, 9th Oct 1987
Industry Financial intermediation not elsewhere classified
End of financial Year 30th September
Company age 37 years old
Account next due date Sun, 30th Jun 2024 (32 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 25th Jun 2024 (2024-06-25)
Last confirmation statement dated Sun, 11th Jun 2023

Company staff

Clare F.

Position: Director

Appointed: 05 January 2024

James F.

Position: Director

Appointed: 23 June 2020

Jane L.

Position: Director

Appointed: 23 October 2019

Mark P.

Position: Secretary

Appointed: 02 May 2018

Stephen L.

Position: Director

Appointed: 15 February 2018

Sally C.

Position: Director

Appointed: 01 March 2022

Resigned: 23 January 2023

Alexandra A.

Position: Director

Appointed: 11 December 2019

Resigned: 23 August 2023

Emilio G.

Position: Director

Appointed: 19 December 2017

Resigned: 29 July 2020

Kenneth L.

Position: Director

Appointed: 17 November 2016

Resigned: 20 August 2018

Andrew R.

Position: Director

Appointed: 23 July 2013

Resigned: 26 November 2015

Brian W.

Position: Director

Appointed: 11 February 2013

Resigned: 01 March 2022

Alexander B.

Position: Director

Appointed: 08 November 2011

Resigned: 05 February 2018

Ryan C.

Position: Director

Appointed: 20 May 2010

Resigned: 30 September 2011

Andrew S.

Position: Director

Appointed: 20 May 2010

Resigned: 26 October 2011

Gavin R.

Position: Director

Appointed: 03 November 2008

Resigned: 17 November 2016

David R.

Position: Director

Appointed: 17 May 2007

Resigned: 27 November 2009

Suzy N.

Position: Director

Appointed: 10 May 2006

Resigned: 05 February 2018

Margaret V.

Position: Director

Appointed: 10 November 2004

Resigned: 05 February 2018

Jeremy B.

Position: Director

Appointed: 30 April 2003

Resigned: 26 October 2011

Andreas L.

Position: Director

Appointed: 30 April 2003

Resigned: 15 February 2006

Willem V.

Position: Director

Appointed: 30 October 2002

Resigned: 24 September 2007

Nicholas M.

Position: Director

Appointed: 31 July 2001

Resigned: 25 April 2003

Graham W.

Position: Director

Appointed: 12 July 2000

Resigned: 31 December 2012

Rachel B.

Position: Secretary

Appointed: 15 April 2000

Resigned: 31 May 2017

Arlene P.

Position: Secretary

Appointed: 01 September 1999

Resigned: 14 April 2000

Lisa R.

Position: Director

Appointed: 12 February 1999

Resigned: 17 April 2000

Sonia W.

Position: Secretary

Appointed: 31 December 1998

Resigned: 01 September 1999

Robert B.

Position: Director

Appointed: 19 October 1998

Resigned: 03 May 2006

Nichola P.

Position: Director

Appointed: 29 May 1998

Resigned: 03 November 2008

Basil P.

Position: Director

Appointed: 29 May 1998

Resigned: 31 March 2007

Paul G.

Position: Director

Appointed: 23 December 1997

Resigned: 01 July 1998

Malcolm K.

Position: Director

Appointed: 24 July 1997

Resigned: 28 February 2003

Jonathan B.

Position: Secretary

Appointed: 06 June 1996

Resigned: 06 August 1998

Claudia P.

Position: Director

Appointed: 10 November 1995

Resigned: 18 December 2001

James H.

Position: Director

Appointed: 18 July 1994

Resigned: 26 October 2011

Lindsay K.

Position: Secretary

Appointed: 10 March 1994

Resigned: 06 June 1996

Christopher M.

Position: Director

Appointed: 01 February 1993

Resigned: 26 October 2011

Thomas M.

Position: Director

Appointed: 29 October 1992

Resigned: 08 May 1993

Andrew B.

Position: Director

Appointed: 08 May 1992

Resigned: 30 September 1992

Thomas M.

Position: Director

Appointed: 08 May 1992

Resigned: 30 September 1992

Janet G.

Position: Secretary

Appointed: 08 May 1992

Resigned: 10 March 1994

Rupert H.

Position: Director

Appointed: 08 May 1992

Resigned: 20 April 1993

Robert H.

Position: Director

Appointed: 08 May 1992

Resigned: 31 July 1999

Richard B.

Position: Director

Appointed: 08 May 1992

Resigned: 02 May 1996

Rodney H.

Position: Director

Appointed: 08 May 1992

Resigned: 05 June 1995

People with significant control

The list of persons with significant control that own or have control over the company includes 3 names. As we identified, there is Perpetual Limited from Sydney, Australia. The abovementioned PSC is categorised as "an australian public company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Pendal Group Limited that entered Sydney Nsw, Australia as the address. This PSC has a legal form of "a publicly listed company", 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. The third one is J O Hambro Capital Management Holdings Limited, who also meets the Companies House requirements to be listed as a PSC. This PSC has a legal form of "a company", 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.

Perpetual Limited

Level 18 Angel Place, 123 Pitt Street, Sydney, Nsw 2000, Australia

Legal authority Corporations Act 2001
Legal form Australian Public Company Limited By Shares
Country registered Australia
Place registered Australian Securities & Investments Commission
Registration number Acn 000 431 827
Notified on 23 January 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Pendal Group Limited

Level 14 The Chifley Tower 2 Chifley Square, Sydney Nsw, 2000, Australia

Legal authority Corporations Act 2001
Legal form Publicly Listed Company
Country registered Australia
Place registered Australian Securities & Investments Commission
Registration number Acn 126 385 822
Notified on 15 December 2021
Ceased on 23 January 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

J O Hambro Capital Management Holdings Limited

Level 3 1 St. James's Market, London, SW1Y 4AH, United Kingdom

Legal authority Companies Act 2006
Legal form Company
Country registered England
Place registered England And Wales Companies Registry
Registration number 7667922
Notified on 6 April 2016
Ceased on 15 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

J O Hambro & Partners November 11, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2023/09/30
filed on: 20th, April 2024
Free Download (38 pages)

Company search