HAMILTON DEED LIMITED - LONDON
Company Profile | Company Filings |
Overview
HAMILTON DEED LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
HAMILTON DEED LIMITED was incorporated 18 years ago on 08/08/2005 and has the registered number: 05530220. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
HAMILTON DEED LIMITED was incorporated 18 years ago on 08/08/2005 and has the registered number: 05530220. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
HAMILTON DEED LIMITED - LONDON
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
124 CITY ROAD
LONDON
EC1V 2NX
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
PRO OMNIA SOLUTIONS LTD. (until 13/11/2012)
PRO OMNIA SOLUTIONS LTD. (until 13/11/2012)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
19/08/2023 | 02/09/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR COLIN JAMES STACEY | Feb 1964 | British | Director | 2019-09-20 | CURRENT |
MR CHRISTOPHER ALAN SMITH | Jun 1965 | British | Director | 2007-02-20 | CURRENT |
ANTHONY JOHN MURPHY | Aug 1962 | British | Director | 2006-01-01 | CURRENT |
MR GAVIN BROWN | Feb 1981 | British | Director | 2021-07-23 | CURRENT |
ANTHONY JOHN MURPHY | Aug 1962 | British | Secretary | 2005-08-08 | CURRENT |
MR CLIVE STEPHENS | Aug 1962 | British | Director | 2012-11-02 UNTIL 2016-12-14 | RESIGNED |
MR COLIN JAMES STACEY | Feb 1964 | British | Director | 2006-01-01 UNTIL 2006-03-07 | RESIGNED |
MR PETER CHARLES SHIELLS | Aug 1934 | British | Director | 2006-01-01 UNTIL 2012-11-02 | RESIGNED |
MR DARRYL JOHN MORGAN | May 1977 | British | Director | 2010-09-15 UNTIL 2016-06-29 | RESIGNED |
MR ALEXANDER MINETT | Dec 1980 | British | Director | 2017-08-07 UNTIL 2020-02-29 | RESIGNED |
MARY MCVEY | Aug 1962 | British | Director | 2005-10-01 UNTIL 2007-02-20 | RESIGNED |
PHILIP LONGHORN | Apr 1960 | British | Director | 2005-08-08 UNTIL 2006-07-21 | RESIGNED |
MRS MEGANNE GRACE HOUGHTON-BERRY | Dec 1959 | British | Director | 2006-01-01 UNTIL 2020-04-30 | RESIGNED |
MR CHRISTOPHER ANDREW HILL | Oct 1957 | British | Director | 2005-11-01 UNTIL 2009-02-10 | RESIGNED |
MR COLIN JAMES STACEY | Feb 1964 | British | Secretary | 2005-11-01 UNTIL 2006-01-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Anthony John Murphy | 2016-04-06 | 8/1962 | London | Ownership of shares 50 to 75 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Hamilton Deed Limited | 2023-09-29 | 31-12-2022 | |
Hamilton Deed Limited | 2022-10-01 | 31-12-2021 | £117,274 Cash |
Hamilton Deed Limited | 2021-07-29 | 31-12-2020 | £29,486 Cash |
Hamilton Deed Limited | 2018-10-03 | 31-12-2017 | |
Hamilton Deed Limited | 2017-06-17 | 31-12-2016 | £32,152 Cash |