Advanced company searchLink opens in new window

HAMMERSMITH UK OPCO LTD

Company number 15107442

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
13 Apr 2026 AA Full accounts made up to 30 September 2025
01 Feb 2026 AP01 Appointment of Mr Alexander James Michael West as a director on 22 January 2026
28 Jan 2026 AP01 Appointment of Mr Thomas Ward as a director on 22 January 2026
01 Sep 2025 CS01 Confirmation statement made on 30 August 2025 with no updates
16 Jul 2025 PSC05 Change of details for Hammersmith Uk Propco Ltd as a person with significant control on 16 July 2025
16 Jul 2025 AD01 Registered office address changed from Central Square 29 Wellington Street Leeds LS1 4DL United Kingdom to 19th Floor 51 Lime Street London EC3M 7DQ on 16 July 2025
03 Jun 2025 MR01 Registration of charge 151074420002, created on 30 May 2025
08 Apr 2025 AA Full accounts made up to 30 September 2024
21 Jan 2025 CH04 Secretary's details changed for Link Company Matters Limited on 20 January 2025
30 Aug 2024 CS01 Confirmation statement made on 30 August 2024 with no updates
28 Jun 2024 AP01 Appointment of Mr John Webber as a director on 23 May 2024
27 Jun 2024 PSC05 Change of details for Hammersmith Uk Propco Ltd as a person with significant control on 14 June 2024
18 Jun 2024 TM01 Termination of appointment of Leonardus Willemszoon Hertog as a director on 23 May 2024
18 Jun 2024 TM01 Termination of appointment of Thomas Ward as a director on 23 May 2024
14 Jun 2024 AD01 Registered office address changed from Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom to Central Square 29 Wellington Street Leeds LS1 4DL on 14 June 2024
28 May 2024 CH04 Secretary's details changed for Link Company Matters Limited on 20 May 2024
23 Dec 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
23 Dec 2023 MA Memorandum and Articles of Association
18 Dec 2023 MR01 Registration of charge 151074420001, created on 18 December 2023
13 Dec 2023 AP01 Appointment of Mr Thomas Ward as a director on 30 November 2023
17 Nov 2023 AA01 Current accounting period extended from 31 August 2024 to 30 September 2024
31 Aug 2023 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2023-08-31
  • GBP .01