HAMILTON GLOBAL OPPORTUNITIES PLC

30-35 Pall Mall, London, SW1Y 5LP, England
StatusACTIVE
Company No.06921764
CategoryPrivate Limited Company
Incorporated02 Jun 2009
Age14 years, 11 months, 27 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Auditors resignation company

Date: 17 Nov 2022

Category: Auditors

Type: AUD

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 29 Jul 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Memorandum articles

Date: 26 May 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Capital alter shares subdivision

Date: 06 May 2021

Action Date: 12 Apr 2021

Category: Capital

Type: SH02

Date: 2021-04-12

Documents

View document PDF

Resolution

Date: 06 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Apr 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts balance sheet

Date: 02 Dec 2020

Category: Accounts

Type: BS

Documents

View document PDF

Auditors statement

Date: 02 Dec 2020

Category: Auditors

Type: AUDS

Documents

View document PDF

Auditors report

Date: 02 Dec 2020

Category: Auditors

Type: AUDR

Documents

View document PDF

Re registration memorandum articles

Date: 02 Dec 2020

Category: Incorporation

Type: MAR

Documents

View document PDF

Resolution

Date: 02 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Reregistration private to public company appoint secretary

Date: 02 Dec 2020

Category: Change-of-name

Type: RR01

Documents

View document PDF

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

View document PDF

Resolution

Date: 02 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Nov 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital variation of rights attached to shares

Date: 24 Nov 2020

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 24 Nov 2020

Category: Capital

Type: SH08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 27 Jun 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 069217640001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital name of class of shares

Date: 17 Jun 2015

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 17 Jun 2015

Category: Capital

Type: SH10

Documents

View document PDF

Capital allotment shares

Date: 30 May 2015

Action Date: 31 Jan 2015

Category: Capital

Type: SH01

Date: 2015-01-31

Capital : 10 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change person director company

Date: 19 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Legacy

Date: 01 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/08/09; full list of members

Documents

View document PDF

Memorandum articles

Date: 06 Jun 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 02 Jun 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A & M PAVING CONTRACTORS LIMITED

BANK HOUSE, SOUTHWICK SQUARE,BRIGHTON,BN42 4FN

Number:05301142
Status:ACTIVE
Category:Private Limited Company

HOT BOX ENTERTAINMENT LTD

18 FORTUNA STREET,BELFAST,BT12 5PL

Number:NI657779
Status:ACTIVE
Category:Private Limited Company

K GARDNER LIMITED

13B THE VALE,LONDON,W3 7SH

Number:06398031
Status:ACTIVE
Category:Private Limited Company

KOT SERVICES LTD

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

NWLHT FACILITIES LLP

THE HALO BUILDING,LONDON,WC1H 9AX

Number:OC369305
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source