Advanced company searchLink opens in new window

HAMMERSMITH MIDCO LIMITED

Company number 11874092

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)
11 Jan 2022 CS01 Confirmation statement made on 11 January 2022 with no updates
11 Jan 2022 CH01 Director's details changed for Mr Timothy Robert Campbell on 11 March 2019
29 Jul 2021 AA Group of companies' accounts made up to 31 December 2020
16 Apr 2021 CS01 Confirmation statement made on 10 March 2021 with no updates
29 Jan 2021 TM01 Termination of appointment of Carl Whitmore Brown as a director on 1 January 2021
11 Sep 2020 AA Group of companies' accounts made up to 31 December 2019
24 Mar 2020 PSC08 Notification of a person with significant control statement
24 Mar 2020 PSC07 Cessation of Hammersmith Topco Limited as a person with significant control on 11 March 2019
24 Mar 2020 CS01 Confirmation statement made on 10 March 2020 with updates
20 Mar 2020 SH01 Statement of capital following an allotment of shares on 2 September 2019
  • GBP 3
20 Mar 2020 SH01 Statement of capital following an allotment of shares on 29 August 2019
  • GBP 2
10 Feb 2020 AP01 Appointment of Mr Carl Whitmore Brown as a director on 1 February 2020
10 Feb 2020 AP01 Appointment of Mr Timothy Mark Holland as a director on 1 February 2020
10 Feb 2020 AP01 Appointment of Mr Stuart Paul Rootham as a director on 1 February 2020
07 Feb 2020 AP01 Appointment of Mr Peter William Blanc as a director on 1 February 2020
25 Nov 2019 AD01 Registered office address changed from 1 Poultry London EC2R 8EJ England to 42-47 Minories 8th Floor Ibex House London EC3N 1DY on 25 November 2019
25 Nov 2019 TM02 Termination of appointment of Mourant Governance Services (Uk) Limited as a secretary on 25 November 2019
20 Sep 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
20 Sep 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
05 Aug 2019 AP04 Appointment of Mourant Governance Services (Uk) Limited as a secretary on 31 July 2019
02 Aug 2019 AA01 Current accounting period shortened from 31 March 2020 to 31 December 2019
24 Jul 2019 AD01 Registered office address changed from C/O Legalinx Ltd One Fetter Lane London EC4A 1BR United Kingdom to 1 Poultry London EC2R 8EJ on 24 July 2019
08 May 2019 AP01 Appointment of Mr Michele Titi-Cappelli as a director on 8 May 2019
08 May 2019 TM01 Termination of appointment of Michael Specht Bruun as a director on 8 May 2019
11 Mar 2019 NEWINC Incorporation
Statement of capital on 2019-03-11
  • GBP 1