HAMILTON GLOBAL OPPORTUNITIES PLC
Status | ACTIVE |
Company No. | 06921764 |
Category | Private Limited Company |
Incorporated | 02 Jun 2009 |
Age | 14 years, 11 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
HAMILTON GLOBAL OPPORTUNITIES PLC is an active private limited company with number 06921764. It was incorporated 14 years, 11 months, 27 days ago, on 02 June 2009. The company address is 30-35 Pall Mall, London, SW1Y 5LP, England.
Company Fillings
Capital allotment shares
Date: 30 Apr 2024
Action Date: 29 Apr 2024
Category: Capital
Type: SH01
Date: 2024-04-29
Capital : 57,144.7899 EUR
Documents
Confirmation statement with no updates
Date: 19 Apr 2024
Action Date: 19 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-19
Documents
Accounts with accounts type full
Date: 30 Mar 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Accounts with accounts type full
Date: 12 May 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 01 May 2023
Action Date: 20 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-20
Documents
Change registered office address company with date old address new address
Date: 05 Jan 2023
Action Date: 05 Jan 2023
Category: Address
Type: AD01
Change date: 2023-01-05
New address: 30-35 Pall Mall London SW1Y 5LP
Old address: 1st Floor, Lansdown House 57 Berkeley Square London W1J 6ER United Kingdom
Documents
Accounts with accounts type full
Date: 09 Jun 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 25 Apr 2022
Action Date: 20 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-20
Documents
Change person director company with change date
Date: 30 Mar 2022
Action Date: 19 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-03-19
Officer name: Mr Narahari Ranga Iyengar
Documents
Change person director company with change date
Date: 30 Mar 2022
Action Date: 19 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-03-19
Officer name: Mr Gavin Alexander
Documents
Capital allotment shares
Date: 10 Feb 2022
Action Date: 28 Jan 2022
Category: Capital
Type: SH01
Capital : 57,141.0399 EUR
Date: 2022-01-28
Documents
Capital alter shares subdivision
Date: 06 May 2021
Action Date: 12 Apr 2021
Category: Capital
Type: SH02
Date: 2021-04-12
Documents
Resolution
Date: 06 May 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Apr 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 23 Apr 2021
Action Date: 20 Apr 2021
Category: Capital
Type: SH01
Date: 2021-04-20
Capital : 57,131.8564 EUR
Documents
Confirmation statement with updates
Date: 21 Apr 2021
Action Date: 20 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-20
Documents
Termination secretary company with name termination date
Date: 09 Apr 2021
Action Date: 07 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-04-07
Officer name: Gustavo Perrotta
Documents
Appoint person secretary company with name date
Date: 08 Apr 2021
Action Date: 07 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2021-04-07
Officer name: Mr Gavin John Alexander
Documents
Accounts with accounts type full
Date: 01 Apr 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Capital reduction of capital redomination
Date: 09 Dec 2020
Action Date: 09 Dec 2020
Category: Capital
Type: SH15
Capital : 10 EUR
Date: 2020-12-09
Documents
Certificate change of name re registration private to public limited company
Date: 02 Dec 2020
Category: Change-of-name
Sub Category: Certificate
Type: CERT7
Documents
Re registration memorandum articles
Date: 02 Dec 2020
Category: Incorporation
Type: MAR
Documents
Resolution
Date: 02 Dec 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Reregistration private to public company appoint secretary
Date: 02 Dec 2020
Category: Change-of-name
Type: RR01
Documents
Certificate change of name company
Date: 02 Dec 2020
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed hamilton venture capital LTD\certificate issued on 02/12/20
Documents
Resolution
Date: 02 Dec 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 30 Nov 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital redomination of shares
Date: 25 Nov 2020
Action Date: 17 Nov 2020
Category: Capital
Type: SH14
Capital : 11.00 EUR
Date: 2020-11-17
Documents
Capital cancellation shares
Date: 24 Nov 2020
Action Date: 17 Nov 2020
Category: Capital
Type: SH06
Date: 2020-11-17
Capital : 57,109.00 EUR
Documents
Appoint person director company with name date
Date: 24 Nov 2020
Action Date: 20 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-11-20
Officer name: Sir Peter Edward Middleton
Documents
Capital variation of rights attached to shares
Date: 24 Nov 2020
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 24 Nov 2020
Category: Capital
Type: SH08
Documents
Appoint person director company with name date
Date: 20 Nov 2020
Action Date: 20 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-11-20
Officer name: Mr Gavin Alexander
Documents
Appoint person director company with name date
Date: 20 Nov 2020
Action Date: 20 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-11-20
Officer name: Mr Narahari Ranga Iyengar
Documents
Notification of a person with significant control
Date: 19 Nov 2020
Action Date: 17 Nov 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-11-17
Psc name: Gustavo Perrotta
Documents
Cessation of a person with significant control
Date: 19 Nov 2020
Action Date: 17 Nov 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-11-17
Psc name: Lj Capital Limited
Documents
Capital allotment shares
Date: 19 Nov 2020
Action Date: 17 Nov 2020
Category: Capital
Type: SH01
Capital : 57,110 EUR
Date: 2020-11-17
Documents
Accounts with accounts type small
Date: 29 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 15 Sep 2020
Action Date: 28 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-28
Documents
Confirmation statement with no updates
Date: 25 Sep 2019
Action Date: 28 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-28
Documents
Accounts with accounts type small
Date: 12 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Mortgage satisfy charge full
Date: 27 Jun 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 069217640001
Documents
Change registered office address company with date old address new address
Date: 05 Apr 2019
Action Date: 05 Apr 2019
Category: Address
Type: AD01
Old address: 20 Eastbourne Terrace London W2 6LG United Kingdom
Change date: 2019-04-05
New address: 1st Floor, Lansdown House 57 Berkeley Square London W1J 6ER
Documents
Change registered office address company with date old address new address
Date: 28 Sep 2018
Action Date: 28 Sep 2018
Category: Address
Type: AD01
New address: 20 Eastbourne Terrace London W2 6LG
Change date: 2018-09-28
Old address: 78/79 New Bond Street London W1S 1RZ United Kingdom
Documents
Confirmation statement with no updates
Date: 26 Sep 2018
Action Date: 28 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-28
Documents
Accounts with accounts type small
Date: 01 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 18 Oct 2017
Action Date: 28 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-28
Documents
Accounts with accounts type full
Date: 16 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change registered office address company with date old address new address
Date: 21 Apr 2017
Action Date: 21 Apr 2017
Category: Address
Type: AD01
New address: 78/79 New Bond Street London W1S 1RZ
Change date: 2017-04-21
Old address: 78/79 78/79 New Bond Street London W1S 1RZ United Kingdom
Documents
Change registered office address company with date old address new address
Date: 21 Apr 2017
Action Date: 21 Apr 2017
Category: Address
Type: AD01
Change date: 2017-04-21
Old address: 50 Curzon Street 5th Floor London W1J 7UW
New address: 78/79 78/79 New Bond Street London W1S 1RZ
Documents
Confirmation statement with updates
Date: 03 Oct 2016
Action Date: 28 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-28
Documents
Accounts with accounts type full
Date: 01 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2015
Action Date: 28 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-28
Documents
Change person director company with change date
Date: 16 Sep 2015
Action Date: 25 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-08-25
Officer name: Mr Gustavo Perrotta
Documents
Capital name of class of shares
Date: 17 Jun 2015
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 17 Jun 2015
Category: Capital
Type: SH10
Documents
Capital allotment shares
Date: 30 May 2015
Action Date: 31 Jan 2015
Category: Capital
Type: SH01
Date: 2015-01-31
Capital : 10 GBP
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 27 Feb 2015
Action Date: 20 Feb 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-02-20
Charge number: 069217640001
Documents
Change registered office address company with date old address new address
Date: 25 Feb 2015
Action Date: 25 Feb 2015
Category: Address
Type: AD01
New address: 50 Curzon Street 5Th Floor London W1J 7UW
Change date: 2015-02-25
Old address: 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2014
Action Date: 28 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-28
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2013
Action Date: 28 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-28
Documents
Accounts amended with made up date
Date: 28 Sep 2012
Action Date: 31 Dec 2010
Category: Accounts
Type: AAMD
Made up date: 2010-12-31
Documents
Accounts amended with made up date
Date: 28 Sep 2012
Action Date: 31 Mar 2010
Category: Accounts
Type: AAMD
Made up date: 2010-03-31
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2012
Action Date: 28 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-28
Documents
Accounts amended with made up date
Date: 23 Dec 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AAMD
Made up date: 2010-03-31
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Dec 2011
Action Date: 28 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-28
Documents
Change registered office address company with date old address
Date: 15 Nov 2011
Action Date: 15 Nov 2011
Category: Address
Type: AD01
Change date: 2011-11-15
Old address: 6 Duke Street St James London SW1Y 6BN England
Documents
Change account reference date company current shortened
Date: 26 Nov 2010
Action Date: 31 Dec 2010
Category: Accounts
Type: AA01
New date: 2010-12-31
Made up date: 2011-03-31
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change account reference date company previous shortened
Date: 26 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA01
Made up date: 2010-06-30
New date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2010
Action Date: 29 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-29
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2010
Action Date: 28 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-28
Documents
Change person director company
Date: 19 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Documents
Legacy
Date: 01 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/08/09; full list of members
Documents
Certificate change of name company
Date: 04 Jun 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed hamilton ventures LTD\certificate issued on 04/06/09
Documents
Some Companies
A & M PAVING CONTRACTORS LIMITED
BANK HOUSE, SOUTHWICK SQUARE,BRIGHTON,BN42 4FN
Number: | 05301142 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 FORTUNA STREET,BELFAST,BT12 5PL
Number: | NI657779 |
Status: | ACTIVE |
Category: | Private Limited Company |
13B THE VALE,LONDON,W3 7SH
Number: | 06398031 |
Status: | ACTIVE |
Category: | Private Limited Company |
ENGLEFIELD FLAT 6, ENGLEFIELD,BROMLEY,BR1 2AH
Number: | 09601409 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
MK TAYLOR PROPERTY ACQUISITIONS LIMITED
3 QUEENSBURY LANE,MILTON KEYNES,MK10 9PQ
Number: | 10628638 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE HALO BUILDING,LONDON,WC1H 9AX
Number: | OC369305 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |