Hammerson Martineau Galleries Limited LONDON


Hammerson Martineau Galleries started in year 2001 as Private Limited Company with registration number 04161246. The Hammerson Martineau Galleries company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in London at Marble Arch House. Postal code: W1H 5BX. Since 2015-04-15 Hammerson Martineau Galleries Limited is no longer carrying the name Ls Martineau Galleries.

The company has 2 directors, namely Richard S., Harry B.. Of them, Richard S., Harry B. have been with the company the longest, being appointed on 11 November 2021. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Peter D. who worked with the the company until 30 April 2011.

Hammerson Martineau Galleries Limited Address / Contact

Office Address Marble Arch House
Office Address2 66 Seymour Street
Town London
Post code W1H 5BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04161246
Date of Incorporation Thu, 15th Feb 2001
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 23rd Jan 2024 (2024-01-23)
Last confirmation statement dated Mon, 9th Jan 2023

Company staff

Richard S.

Position: Director

Appointed: 11 November 2021

Harry B.

Position: Director

Appointed: 11 November 2021

Hammerson Company Secretarial Limited

Position: Corporate Secretary

Appointed: 30 March 2015

Paul D.

Position: Director

Appointed: 11 November 2021

Resigned: 28 April 2023

Mark B.

Position: Director

Appointed: 17 March 2017

Resigned: 11 November 2021

Peter C.

Position: Director

Appointed: 26 March 2015

Resigned: 30 April 2019

Martin P.

Position: Director

Appointed: 26 March 2015

Resigned: 17 March 2017

Warren A.

Position: Director

Appointed: 26 March 2015

Resigned: 11 November 2021

Ls Director Limited

Position: Corporate Director

Appointed: 01 March 2013

Resigned: 27 March 2015

Ls Company Secretaries Limited

Position: Corporate Secretary

Appointed: 30 April 2011

Resigned: 27 March 2015

Adrian D.

Position: Director

Appointed: 30 April 2011

Resigned: 27 March 2015

Peter D.

Position: Director

Appointed: 26 September 2008

Resigned: 30 April 2011

Ls Retail Director Limited

Position: Corporate Director

Appointed: 26 September 2008

Resigned: 30 April 2013

Peter D.

Position: Director

Appointed: 06 March 2001

Resigned: 02 March 2005

Peter D.

Position: Secretary

Appointed: 22 February 2001

Resigned: 30 April 2011

Land Securities Management Services Limited

Position: Corporate Director

Appointed: 22 February 2001

Resigned: 27 March 2015

Mikjon Limited

Position: Corporate Director

Appointed: 15 February 2001

Resigned: 22 February 2001

Eps Secretaries Limited

Position: Corporate Secretary

Appointed: 15 February 2001

Resigned: 22 February 2001

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As we researched, there is Hammerson Uk Properties Limited from London, England. This PSC is categorised as "a private 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.

Hammerson Uk Properties Limited

Marble Arch House 66 Seymour Street, London, W1H 5BX, England

Legal authority United Kingdom (England)
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 298351
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Ls Martineau Galleries April 15, 2015
Stag Site (main) (no.2) May 26, 2004
Shelfco (no.2176) February 26, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 30th, December 2023
Free Download (215 pages)

Company search