The Armourers Hall Company Limited


Founded in 1993, The Armourers Hall Company, classified under reg no. 02800134 is an active company. Currently registered at 81 Coleman Street EC2R 5BJ, Bank of England the company has been in the business for 31 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 3 directors in the the company, namely Emma R., Roger B. and Jonathan H.. In addition one secretary - Jeremy P. - is with the firm. 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.

The Armourers Hall Company Limited Address / Contact

Office Address 81 Coleman Street
Office Address2 London
Town Bank of England
Post code EC2R 5BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02800134
Date of Incorporation Tue, 16th Mar 1993
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 31 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 30th Mar 2024 (2024-03-30)
Last confirmation statement dated Thu, 16th Mar 2023

Company staff

Jeremy P.

Position: Secretary

Appointed: 21 March 2023

Emma R.

Position: Director

Appointed: 21 March 2023

Roger B.

Position: Director

Appointed: 01 July 2021

Jonathan H.

Position: Director

Appointed: 27 June 2019

Nicola D.

Position: Director

Appointed: 28 June 2018

Resigned: 21 March 2023

Michael G.

Position: Director

Appointed: 29 June 2017

Resigned: 01 July 2021

Christopher W.

Position: Director

Appointed: 30 June 2016

Resigned: 27 June 2019

Anthony B.

Position: Director

Appointed: 25 June 2015

Resigned: 28 June 2018

Peter B.

Position: Secretary

Appointed: 26 June 2014

Resigned: 21 March 2023

Edward P.

Position: Director

Appointed: 26 June 2014

Resigned: 29 June 2017

David W.

Position: Director

Appointed: 27 June 2013

Resigned: 30 June 2016

Jonathan H.

Position: Director

Appointed: 27 June 2013

Resigned: 26 June 2014

Timothy R.

Position: Director

Appointed: 21 March 2013

Resigned: 27 June 2013

Simon A.

Position: Director

Appointed: 28 June 2012

Resigned: 25 June 2015

Richard P.

Position: Director

Appointed: 30 June 2011

Resigned: 21 March 2013

Edward L.

Position: Director

Appointed: 24 June 2010

Resigned: 27 June 2013

Timothy R.

Position: Director

Appointed: 25 June 2009

Resigned: 28 June 2012

Colin H.

Position: Director

Appointed: 10 July 2008

Resigned: 30 June 2011

David C.

Position: Director

Appointed: 12 July 2007

Resigned: 24 June 2010

Jonathan H.

Position: Director

Appointed: 13 July 2006

Resigned: 25 June 2009

Christopher W.

Position: Secretary

Appointed: 14 July 2005

Resigned: 26 June 2014

William B.

Position: Director

Appointed: 14 July 2005

Resigned: 10 July 2008

Christopher C.

Position: Director

Appointed: 08 July 2004

Resigned: 12 July 2007

Stephen M.

Position: Director

Appointed: 03 July 2003

Resigned: 13 July 2006

Anthony P.

Position: Director

Appointed: 04 July 2002

Resigned: 14 July 2005

Richard L.

Position: Director

Appointed: 05 July 2001

Resigned: 08 July 2004

Richard C.

Position: Director

Appointed: 06 July 2000

Resigned: 03 July 2003

John M.

Position: Director

Appointed: 01 July 1999

Resigned: 04 July 2002

Christopher W.

Position: Director

Appointed: 02 July 1998

Resigned: 05 July 2001

Gerald G.

Position: Director

Appointed: 03 July 1997

Resigned: 06 July 2000

John H.

Position: Director

Appointed: 03 July 1997

Resigned: 01 July 1999

Anthony M.

Position: Director

Appointed: 04 July 1996

Resigned: 03 July 1997

Peter F.

Position: Director

Appointed: 06 July 1995

Resigned: 02 July 1998

Timothy S.

Position: Secretary

Appointed: 07 July 1994

Resigned: 14 July 2005

Michael P.

Position: Director

Appointed: 07 July 1994

Resigned: 03 July 1997

Godfrey H.

Position: Director

Appointed: 08 July 1993

Resigned: 04 July 1996

Henry M.

Position: Director

Appointed: 16 March 1993

Resigned: 08 July 1993

Piers W.

Position: Director

Appointed: 16 March 1993

Resigned: 06 July 1995

Ronald C.

Position: Secretary

Appointed: 16 March 1993

Resigned: 06 July 1994

Geoffrey D.

Position: Director

Appointed: 16 March 1993

Resigned: 07 July 1994

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As we found, there is The Worshipful Company Of Armourers & Brasiers from London, England. This PSC is categorised as "a company formed by royal charter" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

The Worshipful Company Of Armourers & Brasiers

Armourers Hall Coleman Street, London, EC2R 5BJ, England

Legal authority Royal Charter
Legal form Company Formed By Royal Charter
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand  222
Net Assets Liabilities22222
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset22   
Number Shares Allotted 2 22
Par Value Share 1 11

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Insolvency Officers Resolution
Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 30th, November 2023
Free Download (2 pages)

Company search

Advertisements