HAMSARD 3493 LIMITED - YORK
Company Profile | Company Filings |
Overview
HAMSARD 3493 LIMITED is a Private Limited Company from YORK ENGLAND and has the status: Active.
HAMSARD 3493 LIMITED was incorporated 6 years ago on 06/04/2018 and has the registered number: 11296814. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
HAMSARD 3493 LIMITED was incorporated 6 years ago on 06/04/2018 and has the registered number: 11296814. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
HAMSARD 3493 LIMITED - YORK
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
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
TRIUNE COURT MONKS CROSS DRIVE
YORK
YO32 9GZ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/04/2023 | 19/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR KEVEN DAVID PARKER | Mar 1969 | British | Director | 2021-11-01 | CURRENT |
MS URSULA FRANCES HENNELL | Aug 1984 | British | Director | 2022-11-09 | CURRENT |
MR NICHOLAS IVAN COWLEN | Sep 1981 | British | Director | 2022-11-09 | CURRENT |
SQUIRE PATTON BOGGS SECRETARIES LIMITED | Corporate Secretary | 2018-04-06 UNTIL 2018-07-11 | RESIGNED | ||
SQUIRE PATTON BOGGS DIRECTORS LIMITED | Corporate Director | 2018-04-06 UNTIL 2018-07-11 | RESIGNED | ||
MR NEIL ALISTAIR MAY | Sep 1972 | British | Director | 2018-08-03 UNTIL 2020-09-14 | RESIGNED |
MR ANTHONY HILL | Jul 1985 | British | Director | 2020-06-05 UNTIL 2022-11-09 | RESIGNED |
JANE LOUISE HAXBY | Dec 1969 | British | Director | 2018-04-06 UNTIL 2018-07-11 | RESIGNED |
MR JOHN HAWKINS | Oct 1953 | British | Director | 2018-08-03 UNTIL 2021-10-06 | RESIGNED |
MR JONATHAN RICHARDS EVANS | Aug 1975 | British | Director | 2018-11-23 UNTIL 2020-01-02 | RESIGNED |
ERIC STEVEN HANIG | Oct 1965 | American | Director | 2018-08-03 UNTIL 2020-12-31 | RESIGNED |
MR PATRICK CLARKE | Feb 1965 | British | Director | 2020-12-10 UNTIL 2022-11-09 | RESIGNED |
MR MICK BRADLEY | Dec 1961 | British | Director | 2021-11-22 UNTIL 2022-10-31 | RESIGNED |
MR JAMES MARSHALL | Aug 1987 | British | Director | 2018-07-11 UNTIL 2021-11-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Hublsoft Group Limited | 2022-11-09 | York |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Northedge Capital Sme Gp I Llp | 2018-08-03 - 2018-08-03 | Manchester |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Northedge Capital Llp | 2018-08-03 - 2018-08-03 | Manchester | Voting rights 25 to 50 percent | |
Northedge Capital Sme Gp I Llp | 2018-07-11 - 2022-11-09 | Manchester |
Ownership of shares 75 to 100 percent as firm Voting rights 50 to 75 percent as firm Right to appoint and remove directors as firm |
|
Northedge Capital Llp | 2018-07-11 - 2022-11-09 | Manchester |
Ownership of shares 75 to 100 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
|
Northedge Capital Nominee Limited | 2018-07-11 - 2018-08-03 | Manchester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Squire Patton Boggs Directors Limited | 2018-04-06 - 2018-07-11 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Hamsard_3493_Limited - Accounts | 2023-09-09 | 31-12-2022 | £6,547 equity |