HAMILTON BOND LIMITED

1 Tower Place West 1 Tower Place West, London, EC3R 5BU, United Kingdom
StatusACTIVE
Company No.05116345
CategoryPrivate Limited Company
Incorporated29 Apr 2004
Age20 years, 2 months, 12 days
JurisdictionEngland Wales

SUMMARY

HAMILTON BOND LIMITED is an active private limited company with number 05116345. It was incorporated 20 years, 2 months, 12 days ago, on 29 April 2004. The company address is 1 Tower Place West 1 Tower Place West, London, EC3R 5BU, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 23 Feb 2024

Action Date: 15 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-15

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2023

Action Date: 02 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Colraine

Termination date: 2023-03-02

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2023

Action Date: 24 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Liam Dartnell

Appointment date: 2023-02-24

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2023

Action Date: 23 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Trapnell

Appointment date: 2023-02-23

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2023

Action Date: 24 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremiah Flahive

Termination date: 2023-02-24

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2023

Action Date: 15 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Jan 2023

Action Date: 20 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mariana Daoud-O'connell

Termination date: 2023-01-20

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 20 Jan 2023

Action Date: 20 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Marsh Secretarial Services Limited

Appointment date: 2023-01-20

Documents

View document PDF

Move registers to registered office company with new address

Date: 15 Nov 2022

Category: Address

Type: AD04

New address: 1 Tower Place West Tower Place London EC3R 5BU

Documents

View document PDF

Move registers to sail company with new address

Date: 15 Nov 2022

Category: Address

Type: AD03

New address: The St Botolph Building 138 Houndsditch London EC3A 7AW

Documents

View document PDF

Accounts with accounts type full

Date: 10 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2022

Action Date: 15 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-15

Documents

View document PDF

Termination director company with name termination date

Date: 31 Dec 2021

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Gruppo

Termination date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2021

Action Date: 24 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David John Homer

Termination date: 2021-09-24

Documents

View document PDF

Accounts with accounts type small

Date: 22 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Mar 2021

Action Date: 28 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Raymond Hirst

Termination date: 2021-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 11 Mar 2021

Action Date: 10 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Raymond Hirst

Appointment date: 2020-11-10

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2021

Action Date: 18 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-18

Documents

View document PDF

Termination director company

Date: 03 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oranye Emembolu

Termination date: 2021-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2021

Action Date: 27 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John Homer

Appointment date: 2021-01-27

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2021

Action Date: 21 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Colraine

Appointment date: 2021-01-21

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2021

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graeme Iain Monce

Termination date: 2020-11-30

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-01

Officer name: Mr Oranye Emembolu

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2020

Action Date: 31 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jane Victoria Barker

Termination date: 2020-10-31

Documents

View document PDF

Accounts with accounts type small

Date: 27 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Feb 2020

Action Date: 18 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-18

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Feb 2020

Action Date: 12 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Mariana Daoud-O'connell

Appointment date: 2020-02-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Feb 2020

Action Date: 12 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dawn Jeanette Hodges

Termination date: 2020-02-12

Documents

View document PDF

Change sail address company with old address new address

Date: 11 Feb 2020

Category: Address

Type: AD02

Old address: 1 Tower Place West Tower Place London EC3R 5BU United Kingdom

New address: The St Botolph Building 138 Houndsditch London EC3A 7AW

Documents

View document PDF

Change to a person with significant control

Date: 08 Jan 2020

Action Date: 01 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-01-01

Psc name: Jelf Insurance Brokers Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jan 2020

Action Date: 08 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-08

Old address: Hillside Court Bowling Hill Chipping Sodbury Bristol BS37 6JX

New address: 1 Tower Place West Tower Place London EC3R 5BU

Documents

View document PDF

Legacy

Date: 27 Nov 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 27 Nov 2019

Action Date: 27 Nov 2019

Category: Capital

Type: SH19

Date: 2019-11-27

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 27 Nov 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 26/11/19

Documents

View document PDF

Resolution

Date: 27 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2019

Action Date: 03 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Gruppo

Appointment date: 2019-06-03

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2019

Action Date: 21 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Christopher Chessher

Termination date: 2019-05-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 May 2019

Action Date: 20 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Oranye Emembolu

Appointment date: 2019-05-20

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2019

Action Date: 01 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2019

Action Date: 29 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Andrew Barton

Termination date: 2019-03-29

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2019

Action Date: 27 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeremiah Flahive

Appointment date: 2019-02-27

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2018

Action Date: 21 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sally Angela Helen Williams

Termination date: 2018-12-21

Documents

View document PDF

Accounts with accounts type small

Date: 02 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alastair Nicol Dewar

Termination date: 2018-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher John Lay

Termination date: 2018-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2018

Action Date: 11 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher John Lay

Appointment date: 2018-07-11

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2018

Action Date: 30 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tom Taylor

Termination date: 2018-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 08 May 2018

Action Date: 04 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Anthony Weil

Termination date: 2018-05-04

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2018

Action Date: 01 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-01

Documents

View document PDF

Notification of a person with significant control

Date: 05 Dec 2017

Action Date: 31 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Jelf Insurance Brokers Limited

Notification date: 2017-10-31

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Dec 2017

Action Date: 31 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Hamilton Bond Group Limited

Cessation date: 2017-10-31

Documents

View document PDF

Resolution

Date: 26 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 18 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2017

Action Date: 01 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-01

Documents

View document PDF

Move registers to sail company with new address

Date: 06 Apr 2017

Category: Address

Type: AD03

New address: 1 Tower Place West Tower Place London EC3R 5BU

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2017

Action Date: 17 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-17

Officer name: Mr Philip Andrew Barton

Documents

View document PDF

Capital allotment shares

Date: 06 Feb 2017

Action Date: 03 Feb 2017

Category: Capital

Type: SH01

Date: 2017-02-03

Capital : 10,001 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Douglas Alway

Termination date: 2016-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 16 May 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2016

Action Date: 14 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander Douglas Alway

Appointment date: 2016-03-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2016

Action Date: 01 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2016

Action Date: 14 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Douglas Alway

Termination date: 2016-03-14

Documents

View document PDF

Move registers to sail company with new address

Date: 01 Apr 2016

Category: Address

Type: AD03

New address: 1 Tower Place West Tower Place London EC3R 5BU

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Apr 2016

Action Date: 15 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Dawn Jeanette Hodges

Appointment date: 2015-12-15

Documents

View document PDF

Change account reference date company current extended

Date: 09 Mar 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2016-09-30

New date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2016

Action Date: 22 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Christopher Chessher

Appointment date: 2015-12-22

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2016

Action Date: 04 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jane Victoria Barker

Appointment date: 2016-01-04

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2016

Action Date: 22 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Anthony Weil

Appointment date: 2015-12-22

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2016

Action Date: 22 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sally Angela Helen Williams

Appointment date: 2015-12-22

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2016

Action Date: 22 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tom Taylor

Appointment date: 2015-12-22

Documents

View document PDF

Change sail address company with new address

Date: 18 Jan 2016

Category: Address

Type: AD02

New address: 1 Tower Place West Tower Place London EC3R 5BU

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2015

Action Date: 30 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Douglas Hanks

Termination date: 2015-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2015

Action Date: 30 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Trevor Harding

Termination date: 2015-11-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Oct 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA01

Made up date: 2016-02-28

New date: 2015-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2015

Action Date: 29 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Mar 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA01

Made up date: 2015-06-30

New date: 2015-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Legacy

Date: 03 Mar 2015

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The AP01 was removed from the public register on 3RD January 2019 as it was invalid or ineffective

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2015

Action Date: 03 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alastair Nicol Dewar

Appointment date: 2015-03-03

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2015

Action Date: 03 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Andrew Barton

Appointment date: 2015-03-03

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2015

Action Date: 03 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Trevor Harding

Appointment date: 2015-03-03

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2015

Action Date: 03 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander Douglas Alway

Appointment date: 2015-03-03

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2015

Action Date: 03 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Douglas Hanks

Appointment date: 2015-03-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Mar 2015

Action Date: 03 Mar 2015

Category: Address

Type: AD01

Change date: 2015-03-03

Old address: Sansome House 6 Sansome Walk Worcester WR1 1LH

New address: Hillside Court Bowling Hill Chipping Sodbury Bristol BS37 6JX

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2015

Action Date: 03 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Douglas Lawson

Termination date: 2015-03-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2014

Action Date: 29 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2013

Action Date: 29 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-29

Documents

View document PDF

Change registered office address company with date old address

Date: 14 May 2013

Action Date: 14 May 2013

Category: Address

Type: AD01

Change date: 2013-05-14

Old address: Sansome House Sansome Walk Worcester Worcestershire WR1 1LH

Documents

View document PDF

Termination director company with name

Date: 16 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lucy-Anne Monce

Documents

View document PDF

Termination secretary company with name

Date: 16 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lucy Monce

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2012

Action Date: 29 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2011

Action Date: 29 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-29

Documents

View document PDF

Change person director company with change date

Date: 06 May 2011

Action Date: 23 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-04-23

Officer name: Mrs Lucy-Anne Horsburgh Monce

Documents

View document PDF


Some Companies

AURIGA LAND AND DEVELOPMENT LIMITED

195 BRAMHALL LANE,STOCKPORT,SK2 6JA

Number:11349017
Status:ACTIVE
Category:Private Limited Company

DELIVER TREAT LIMITED

19 FAIRWAYS CRESCENT,CARDIFF,CF5 3DZ

Number:11594801
Status:ACTIVE
Category:Private Limited Company

EUROLAND IMP & EXP CO., LTD

UNIT G25,1 DOCK ROAD, LONDON,E16 1AH

Number:11893194
Status:ACTIVE
Category:Private Limited Company

KITEROSE LIMITED

88 EDGWARE WAY,EDGWARE,HA8 8JS

Number:06667764
Status:ACTIVE
Category:Private Limited Company

METABOLIC INTELLIGENCE LIMITED

BRIDGE HOUSE,HATFIELD,AL10 0SP

Number:10020560
Status:ACTIVE
Category:Private Limited Company

THE INTEGRATORS LIMITED

2 2ND FLOOR,HITCHIN,SG4 9SP

Number:05443850
Status:ACTIVE
Category:Private Limited Company

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