Company NameHamilton Topco Limited
Company StatusActive
Company Number11908160
CategoryPrivate Limited Company
Incorporation Date27 March 2019(5 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Ali Khanbhai
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPavilion 6 Coxwold Way
Belasis Technology Park
Billingham
Cleveland
TS23 4EA
Director NameMr Ian McIntosh
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2019(1 week, 1 day after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPavilion 6 Coxwold Way
Belasis Technology Park
Billingham
Cleveland
TS23 4EA
Director NameMr Tobias Nanda
Date of BirthApril 1978 (Born 46 years ago)
NationalityAmerican
StatusCurrent
Appointed05 April 2019(1 week, 1 day after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressPavilion 6 Coxwold Way
Belasis Technology Park
Billingham
Cleveland
TS23 4EA
Director NameMr David Mark Sherratt
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2019(1 week, 1 day after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPavilion 6 Coxwold Way
Belasis Technology Park
Billingham
Cleveland
TS23 4EA
Director NameMr Simon Liddiard Clarke
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2019(1 week, 1 day after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPavilion 6 Coxwold Way
Belasis Technology Park
Billingham
Cleveland
TS23 4EA
Director NameMr Neil Lithgow Cunningham
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2020(1 year, 7 months after company formation)
Appointment Duration3 years, 4 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressPavilion 6 Coxwold Way
Belasis Technology Park
Billingham
Cleveland
TS23 4EA
Director NameMr Sebastian Paul Goldin
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2022(2 years, 9 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPavilion 6 Coxwold Way
Belasis Technology Park
Billingham
Cleveland
TS23 4EA

Location

Registered AddressPavilion 6 Coxwold Way
Belasis Technology Park
Billingham
Cleveland
TS23 4EA
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishBillingham
WardBillingham East
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts24 July 2022 (1 year, 8 months ago)
Next Accounts Due17 April 2024 (2 weeks, 4 days from now)
Accounts CategoryGroup
Accounts Year End17 July

Returns

Latest Return26 March 2023 (1 year ago)
Next Return Due9 April 2024 (1 week, 3 days from now)

Charges

5 April 2019Delivered on: 9 April 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

27 March 2023Confirmation statement made on 26 March 2023 with updates (10 pages)
12 December 2022Group of companies' accounts made up to 24 July 2022 (41 pages)
17 May 2022Current accounting period shortened from 31 July 2022 to 17 July 2022 (1 page)
29 March 2022Second filing of a statement of capital following an allotment of shares on 5 January 2022
  • GBP 3,765,149.20967
(10 pages)
28 March 2022Confirmation statement made on 26 March 2022 with updates (5 pages)
7 January 2022Second filing of a statement of capital following an allotment of shares on 5 January 2022
  • GBP 3,765,149.20967
(10 pages)
6 January 2022Statement of capital following an allotment of shares on 5 January 2022
  • GBP 3,765,149.20967
  • ANNOTATION Clarification a second filed SH01 was registered on 07/01/22 and 29/03/2022.
(10 pages)
5 January 2022Appointment of Mr Sebastian Paul Goldin as a director on 5 January 2022 (2 pages)
30 November 2021Group of companies' accounts made up to 31 July 2021 (40 pages)
30 September 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
30 September 2021Memorandum and Articles of Association (65 pages)
7 August 2021Group of companies' accounts made up to 31 July 2020 (42 pages)
30 March 2021Confirmation statement made on 26 March 2021 with updates (5 pages)
27 November 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 November 2020Appointment of Mr Neil Lithgow Cunningham as a director on 10 November 2020 (2 pages)
19 November 2020Statement of capital following an allotment of shares on 10 November 2020
  • GBP 3,764,833.61967
(8 pages)
22 June 2020Confirmation statement made on 26 March 2020 with updates (11 pages)
27 January 2020Group of companies' accounts made up to 31 July 2019 (38 pages)
15 January 2020Previous accounting period shortened from 1 February 2020 to 31 July 2019 (3 pages)
23 October 2019Second filing of a statement of capital following an allotment of shares on 5 April 2019
  • GBP 3,721,833.59965
(22 pages)
7 August 2019Cessation of Ali Khanbhai as a person with significant control on 5 April 2019 (1 page)
7 August 2019Notification of a person with significant control statement (2 pages)
8 June 2019Statement of capital following an allotment of shares on 5 April 2019
  • GBP 3,721,833.59965
  • ANNOTATION Clarification a second filed SH01 was registered on 23/10/2019.
(20 pages)
8 June 2019Change of share class name or designation (2 pages)
3 June 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(67 pages)
24 April 2019Registered office address changed from Suite 1 3rd Floor 11-12 st. James's Square London SW1Y 4LB England to Pavilion 6 Coxwold Way Belasis Technology Park Billingham Cleveland TS23 4EA on 24 April 2019 (1 page)
24 April 2019Director's details changed for Mr Ali Khanbhai on 5 April 2019 (2 pages)
23 April 2019Appointment of Mr Tobias Nanda as a director on 5 April 2019 (2 pages)
23 April 2019Appointment of Mr David Mark Sherratt as a director on 5 April 2019 (2 pages)
23 April 2019Appointment of Mr Ian Mcintosh as a director on 5 April 2019 (2 pages)
23 April 2019Appointment of Mr Simon Clarke as a director on 5 April 2019 (2 pages)
9 April 2019Registration of charge 119081600001, created on 5 April 2019 (41 pages)
3 April 2019Registered office address changed from Flat 34 the Westbourne 1 Artesian Road London W2 5DL England to Suite 1 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 3 April 2019 (1 page)
2 April 2019Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Flat 34 the Westbourne 1 Artesian Road London W2 5DL on 2 April 2019 (1 page)
2 April 2019Current accounting period shortened from 31 March 2020 to 1 February 2020 (1 page)
27 March 2019Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-03-27
  • GBP 1
(31 pages)