HAMILTON MANAGING AGENCY LIMITED - LONDON
Company Profile | Company Filings |
Overview
HAMILTON MANAGING AGENCY LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
HAMILTON MANAGING AGENCY LIMITED was incorporated 17 years ago on 30/05/2006 and has the registered number: 05832065. The accounts status is FULL and accounts are next due on 30/09/2024.
HAMILTON MANAGING AGENCY LIMITED was incorporated 17 years ago on 30/05/2006 and has the registered number: 05832065. The accounts status is FULL and accounts are next due on 30/09/2024.
HAMILTON MANAGING AGENCY LIMITED - LONDON
This company is listed in the following categories:
65120 - Non-life insurance
65120 - Non-life insurance
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
LEVEL 3
LONDON
EC3M 4AJ
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
PEMBROKE MANAGING AGENCY LIMITED (until 22/11/2019)
PEMBROKE MANAGING AGENCY LIMITED (until 22/11/2019)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/05/2023 | 13/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ADRIAN JOSEPH DAWS | Nov 1980 | British | Director | 2021-06-08 | CURRENT |
MS LYNETTE MCCAMMOND | Secretary | 2023-10-23 | CURRENT | ||
MRS KAREN FORTE | Jan 1957 | Irish | Director | 2022-11-01 | CURRENT |
MR ALEXANDER JAMES BAKER | Feb 1981 | British | Director | 2021-03-22 | CURRENT |
MR PETER COLIN FRANK HAYNES | May 1954 | British | Director | 2019-12-10 | CURRENT |
MR ROBERT SEAN VETCH | Jun 1972 | British | Director | 2019-08-20 | CURRENT |
MRS PATRICIA BILLINGHAM | Apr 1952 | British | Director | 2023-03-14 | CURRENT |
MR. TERENCE JOHN HAYDAY | Jun 1947 | British | Director | 2007-02-28 UNTIL 2009-02-24 | RESIGNED |
TIMOTHY ANTHONY BRIAN HARVEY GLOVER | Apr 1967 | British | Director | 2007-02-28 UNTIL 2020-11-20 | RESIGNED |
MRS HEATHER MARGARET GOODHEW | Apr 1960 | British | Director | 2022-02-02 UNTIL 2022-09-01 | RESIGNED |
RICHARD HARRIS | Mar 1956 | British | Director | 2007-02-28 UNTIL 2008-02-14 | RESIGNED |
MR IAIN GORDON LEVER | May 1974 | British | Director | 2017-01-19 UNTIL 2019-12-31 | RESIGNED |
MR MARK SUTHERLAND JOHNSON | Jul 1958 | British | Director | 2012-12-03 UNTIL 2014-11-18 | RESIGNED |
JANET HELSON | Aug 1959 | British | Director | 2006-10-04 UNTIL 2008-12-31 | RESIGNED |
MR SAMEER KESHANI | Jun 1979 | British | Director | 2015-11-18 UNTIL 2017-05-11 | RESIGNED |
MR ALLAN KAUFMAN | Jan 1948 | American | Director | 2008-09-30 UNTIL 2019-12-31 | RESIGNED |
MR ROBERT ARTHUR STUCHBERY | Jan 1957 | British | Director | 2006-10-11 UNTIL 2008-12-31 | RESIGNED |
MR IAN GARVEN | May 1978 | British | Director | 2014-08-07 UNTIL 2017-03-28 | RESIGNED |
MR MARK FRANCIS FISHER | Oct 1970 | British | Director | 2012-05-08 UNTIL 2012-11-27 | RESIGNED |
MR DOMINIC FORD | Secretary | 2019-11-21 UNTIL 2021-08-05 | RESIGNED | ||
MR NATHAN GUY HARDMAN | Secretary | 2016-04-12 UNTIL 2019-02-13 | RESIGNED | ||
DAVID CHARLES TURNER | Mar 1960 | Secretary | 2008-06-20 UNTIL 2008-12-02 | RESIGNED | |
MR PAUL LONGVILLE | Secretary | 2023-01-05 UNTIL 2023-10-23 | RESIGNED | ||
MR PAUL LONGVILLE | Secretary | 2019-02-13 UNTIL 2019-11-21 | RESIGNED | ||
MR DAVID MCCORMACK | Secretary | 2021-08-06 UNTIL 2022-09-29 | RESIGNED | ||
DAVID CHARLES TURNER | Mar 1960 | Secretary | 2006-10-04 UNTIL 2007-04-24 | RESIGNED | |
REBECCA PHILLIPS | Secretary | 2007-04-24 UNTIL 2008-06-20 | RESIGNED | ||
MR PHILIP PAUL HICKS | Jun 1967 | English | Secretary | 2008-12-02 UNTIL 2016-04-12 | RESIGNED |
MS LORRAINE ANNE ADLAM | Nov 1959 | British | Director | 2015-07-03 UNTIL 2016-01-02 | RESIGNED |
MR ROBERT JEFFREY WALLACE | Mar 1942 | British | Director | 2008-09-30 UNTIL 2014-12-31 | RESIGNED |
MR TREVOR ALAN CLEGG | Jul 1952 | British | Director | 2007-02-28 UNTIL 2008-08-26 | RESIGNED |
MR MARK CONDIE BUTTERWORTH | Oct 1952 | British | Director | 2007-11-01 UNTIL 2009-05-07 | RESIGNED |
MR CHRISTOPHER DAVID BROWN | Mar 1964 | British | Director | 2007-02-28 UNTIL 2017-05-11 | RESIGNED |
MR CHRISTOPHER DAVID BROWN | Mar 1964 | British | Director | 2018-03-15 UNTIL 2020-06-30 | RESIGNED |
MR MALCOLM JOHN BEANE | Oct 1954 | British | Director | 2019-12-10 UNTIL 2023-03-14 | RESIGNED |
MALCOLM JAMES BEACHAM | Dec 1951 | British | Director | 2016-03-01 UNTIL 2022-02-28 | RESIGNED |
PETER JOSEPH BARRETT | Nov 1953 | British | Director | 2019-08-20 UNTIL 2019-12-31 | RESIGNED |
PETER JOSEPH BARRETT | Nov 1953 | British | Director | 2019-08-20 UNTIL 2022-04-30 | RESIGNED |
GILLIAN ELIZABETH BARNES | Nov 1962 | British | Director | 2008-09-30 UNTIL 2017-05-11 | RESIGNED |
JONATHAN REISS | May 1969 | British | Director | 2019-08-20 UNTIL 2020-06-30 | RESIGNED |
MR KENNETH DOUGLAS CURTIS | Mar 1961 | British | Director | 2007-02-28 UNTIL 2008-12-31 | RESIGNED |
MR NIGEL JAMES DAVENPORT | Jan 1975 | British | Director | 2017-05-11 UNTIL 2019-08-20 | RESIGNED |
MISS GINA CLAIRE BUTTERWORTH | Jan 1973 | British | Director | 2007-02-28 UNTIL 2008-12-31 | RESIGNED |
MR MARK FRANCIS FISHER | Oct 1970 | British | Director | 2014-02-19 UNTIL 2014-08-15 | RESIGNED |
MR FRANCIS WILLIAM ROBINSON | Aug 1961 | American | Director | 2017-05-11 UNTIL 2019-08-20 | RESIGNED |
MR TIMOTHY MASSINGHAM SEYMOUR | Jun 1948 | British | Director | 2014-02-20 UNTIL 2019-12-31 | RESIGNED |
MR. PETER SKERLJ | May 1969 | Canadian | Director | 2019-08-20 UNTIL 2020-09-08 | RESIGNED |
THE COMPANY REGISTRATION AGENTS LIMITED | Corporate Nominee Secretary | 2006-05-30 UNTIL 2007-02-28 | RESIGNED | ||
KRISHNAN ETHIRAJAN | Sep 1968 | American | Director | 2017-02-23 UNTIL 2019-08-20 | RESIGNED |
MR ANTONIO URSANO JR | Jan 1965 | American | Director | 2019-12-10 UNTIL 2020-09-08 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Hamilton Uk Holdings Limited | 2019-08-20 | London | Ownership of shares 75 to 100 percent | |
Pembroke Jv Limited | 2016-04-06 - 2019-08-20 | London | Ownership of shares 75 to 100 percent | |
Ironshore International Ltd | 2016-04-06 - 2019-08-20 | London | Ownership of shares 75 to 100 percent |