Advanced company searchLink opens in new window

HAMMERSON INVESTMENTS LIMITED

Company number 03109232

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Jan 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Directors may authorise conflicts of interest 16/12/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Dec 2019 SH01 Statement of capital following an allotment of shares on 16 December 2019
  • GBP 11,000,000
07 Nov 2019 CS01 Confirmation statement made on 2 November 2019 with no updates
18 Jul 2019 AA Full accounts made up to 31 December 2018
03 May 2019 AP01 Appointment of Mr Mark Richard Bourgeois as a director on 30 April 2019
03 May 2019 TM01 Termination of appointment of Peter William Beaumont Cole as a director on 30 April 2019
02 Nov 2018 CS01 Confirmation statement made on 2 November 2018 with no updates
14 Sep 2018 AA Full accounts made up to 31 December 2017
02 Nov 2017 CS01 Confirmation statement made on 2 November 2017 with no updates
27 Jul 2017 CH01 Director's details changed for Mr Peter William Beaumont Cole on 1 June 2015
25 Jul 2017 AA Full accounts made up to 31 December 2016
02 Nov 2016 CS01 Confirmation statement made on 2 November 2016 with updates
01 Jul 2016 AA Full accounts made up to 31 December 2015
07 Oct 2015 AR01 Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
24 Sep 2015 AA Full accounts made up to 31 December 2014
23 Jun 2015 CH01 Director's details changed for Mr Andrew John Berger-North on 1 June 2015
23 Jun 2015 CH01 Director's details changed for Mr Andrew John Berger-North on 1 June 2015
03 Jun 2015 CH04 Secretary's details changed for Hammerson Company Secretarial Limited on 1 June 2015
02 Jun 2015 AD01 Registered office address changed from Kings Place 90 York Way London N1 9GE United Kingdom to Kings Place 90 York Way London N1 9GE on 2 June 2015
02 Jun 2015 AD01 Registered office address changed from 10 Grosvenor Street London W1K 4BJ to Kings Place 90 York Way London N1 9GE on 2 June 2015
10 Oct 2014 AR01 Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
16 Sep 2014 AA Full accounts made up to 31 December 2013
21 Mar 2014 TM01 Termination of appointment of Andrew Thomson as a director
22 Oct 2013 AR01 Annual return made up to 3 October 2013 with full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
08 Aug 2013 AA Full accounts made up to 31 December 2012