Advanced company searchLink opens in new window

HAMSARD 3468 LIMITED

Company number 10904011

Persons with significant control: 0 active persons with significant control / 1 active statement

Statement Active

The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company
Notified on
22 June 2022

Kevin O’Flaherty Ceased

Correspondence address
C/O Pamplona Capital Management, 25 Park Lane, London, United Kingdom, W1K 1RA
Notified on
22 October 2021
Ceased on
25 March 2022
Date of birth
April 1969
Nationality
Irish
Country of residence
United Kingdom
Nature of control
Has significant influence or control

Mikhail Fridman Ceased

Correspondence address
C/O Letterone, Devonshire House, One Mayfair Place, London, United Kingdom, W1J 8AJ
Notified on
30 September 2021
Ceased on
25 March 2022
Date of birth
April 1964
Nationality
Israeli
Country of residence
United Kingdom
Nature of control
Ownership of shares – More than 25% but not more than 50%

Alexander Knaster Ceased

Correspondence address
C/O Pamplona Capital Management, 667 Madison Avenue, 22nd Floor, New York, United States, NY 10065
Notified on
30 September 2021
Ceased on
22 October 2021
Date of birth
February 1959
Nationality
British
Country of residence
United States
Nature of control
Has significant influence or control

Ldc (Managers) Limited Ceased

Correspondence address
1 Vine Street, London, England, W1J 0AH
Notified on
26 August 2017
Ceased on
30 September 2021
Governing law
Legal form
Place registered
Companies House
Registration number
02495714
Incorporated in
England
Nature of control
Has significant influence or control

Ldc (Managers) Limited Ceased

Correspondence address
One Vine Street, Vine Street, London, England, W1J 0AH
Notified on
26 August 2017
Ceased on
26 August 2017
Governing law
Legal form
Place registered
Companies House
Registration number
02495714
Incorporated in
England
Nature of control
Has significant influence or control

Ldc Parallel Vi Lp Ceased

Correspondence address
39 Queens Road, Aberdeen, Scotland, AB15 4ZN
Notified on
26 August 2017
Ceased on
26 August 2017
Governing law
Legal form
Place registered
Companies House
Registration number
Sl029401
Incorporated in
Scotland
Nature of control
Ownership of shares – More than 25% but not more than 50%
Ownership of voting rights - More than 25% but not more than 50%

Ldc Equity Vi Lp Ceased

Correspondence address
39 Queens Road, Aberdeen, Scotland, AB15 4ZN
Notified on
26 August 2017
Ceased on
26 August 2017
Governing law
Legal form
Place registered
Companies House
Registration number
Sl029403
Incorporated in
Scotland
Nature of control
Ownership of shares – More than 25% but not more than 50%
Ownership of voting rights - More than 25% but not more than 50%

Ldc Vi Lp Ceased

Correspondence address
39 Queens Road, Aberdeen, Scotland, AB15 4ZN
Notified on
26 August 2017
Ceased on
26 August 2017
Governing law
Legal form
Place registered
Companies House
Registration number
Sl029406
Incorporated in
Scotland
Nature of control
Ownership of shares – More than 25% but not more than 50%
Ownership of voting rights - More than 25% but not more than 50%

Mr Peter Anthony Mangion Ceased

Correspondence address
Sterling House, Grimbald Crag Close, Knaresborough, England, HG5 8PJ
Notified on
23 August 2017
Ceased on
26 August 2017
Date of birth
January 1961
Nationality
British
Country of residence
England
Nature of control
Ownership of shares – More than 25% but not more than 50%

Squire Patton Boggs Directors Limited Ceased

Correspondence address
7 Devonshire Square, London, United Kingdom, EC2M 4YH
Notified on
8 August 2017
Ceased on
23 August 2017
Governing law
Legal form
Place registered
Companies House
Registration number
2806502
Incorporated in
England And Wales
Nature of control
Ownership of shares – 75% or more
Ownership of voting rights - 75% or more
Right to appoint or remove directors