Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JAMES HAMBRO & COMPANY LIMITED
Company Information for

JAMES HAMBRO & COMPANY LIMITED

45 PALL MALL, LONDON, SW1Y 5JG,
Company Registration Number
08111361
Private Limited Company
Active

Company Overview

About James Hambro & Company Ltd
JAMES HAMBRO & COMPANY LIMITED was founded on 2012-06-19 and has its registered office in London. The organisation's status is listed as "Active". James Hambro & Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
JAMES HAMBRO & COMPANY LIMITED
 
Legal Registered Office
45 PALL MALL
LONDON
SW1Y 5JG
Other companies in SW1Y
 
Filing Information
Company Number 08111361
Company ID Number 08111361
Date formed 2012-06-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 19/06/2016
Return next due 17/07/2017
Type of accounts FULL
Last Datalog update: 2023-12-05 18:43:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JAMES HAMBRO & COMPANY LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   JONATHAN FRANKS LIMITED   ROSS BADGER LIMITED   TUNG SING & CO LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JAMES HAMBRO & COMPANY LIMITED

Current Directors
Officer Role Date Appointed
CORNHILL SECRETARIES LIMITED
Company Secretary 2017-02-08
ANTHONY ROBERT LINDSAY BALNIEL
Director 2012-06-19
CHARLES BERNARD CALKIN
Director 2012-10-09
JAMES DARYL HAMBRO
Director 2012-06-19
CALKIN BERNARD PAUL
Director 2012-10-09
ANDREW JAMES STEEL
Director 2012-06-19
Previous Officers
Officer Role Date Appointed Date Resigned
SHARON MARTI
Company Secretary 2012-10-10 2017-02-08
RACHEL ELIZABETH BUTLIN
Company Secretary 2012-10-09 2012-10-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CORNHILL SECRETARIES LIMITED RUNNALL LTD Company Secretary 2017-02-08 CURRENT 2011-07-11 Active
CORNHILL SECRETARIES LIMITED JH&P HOLDINGS LIMITED Company Secretary 2017-02-08 CURRENT 2012-04-25 Active
ANTHONY ROBERT LINDSAY BALNIEL THE FIELD GAME LIMITED Director 2012-06-08 CURRENT 2012-06-08 Active - Proposal to Strike off
CHARLES BERNARD CALKIN CALKIN,PATTINSON & CO.LIMITED Director 1992-02-05 CURRENT 1964-09-22 Dissolved 2014-03-17
JAMES DARYL HAMBRO GUIDE DOGS FOR THE BLIND ASSOCIATION(THE) Director 2015-10-06 CURRENT 1934-08-30 Active
JAMES DARYL HAMBRO CIRCLE PROPERTY TRADING (MAIDSTONE) LIMITED Director 2015-08-06 CURRENT 2015-08-06 Liquidation
JAMES DARYL HAMBRO RYDAL ESTATES.LIMITED Director 2014-01-01 CURRENT 1927-05-20 Active
JAMES DARYL HAMBRO CIRCLE PROPERTY TRADING LIMITED Director 2013-05-14 CURRENT 2013-04-05 Dissolved 2016-12-14
JAMES DARYL HAMBRO JH&P HOLDINGS LIMITED Director 2012-06-21 CURRENT 2012-04-25 Active
JAMES DARYL HAMBRO RUNNALL LTD Director 2011-09-12 CURRENT 2011-07-11 Active
JAMES DARYL HAMBRO J O HAMBRO CAPITAL MANAGEMENT HOLDINGS LIMITED Director 2011-09-08 CURRENT 2011-06-13 Active - Proposal to Strike off
JAMES DARYL HAMBRO I HENNIG & CO LIMITED Director 2009-07-29 CURRENT 1959-12-31 Active
JAMES DARYL HAMBRO FRANCO'S LIMITED Director 2005-01-17 CURRENT 2004-08-09 Active
JAMES DARYL HAMBRO CIRCLE PROPERTY MANAGEMENT LIMITED Director 2001-07-13 CURRENT 2001-07-13 Dissolved 2017-05-30
JAMES DARYL HAMBRO HENNIKER MEWS RESIDENTS' ASSOCIATION LIMITED Director 1998-03-01 CURRENT 1997-06-18 Active
JAMES DARYL HAMBRO WILTONS HOLDINGS LIMITED Director 1993-02-03 CURRENT 1950-09-02 Active
JAMES DARYL HAMBRO WILTON(ST.JAMES'S)LIMITED Director 1992-06-15 CURRENT 1941-09-24 Active
ANDREW JAMES STEEL JH&P HOLDINGS LIMITED Director 2012-06-21 CURRENT 2012-04-25 Active
ANDREW JAMES STEEL FRANCO'S LIMITED Director 2005-07-12 CURRENT 2004-08-09 Active
ANDREW JAMES STEEL WILTON(ST.JAMES'S)LIMITED Director 2003-10-21 CURRENT 1941-09-24 Active
ANDREW JAMES STEEL WILTONS HOLDINGS LIMITED Director 2003-10-21 CURRENT 1950-09-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-30CONFIRMATION STATEMENT MADE ON 17/11/23, WITH UPDATES
2023-08-31FULL ACCOUNTS MADE UP TO 30/04/23
2023-06-27Register(s) moved to registered office address 45 Pall Mall London SW1Y 5JG
2023-06-27Appointment of Elemental Company Secretary Limited as company secretary on 2023-06-01
2023-06-27Termination of appointment of Ldc Nominee Secretary Limited on 2023-05-19
2023-06-19Director's details changed for Lord Anthony Robert Lindsay Balniel on 2023-03-18
2023-01-31Director's details changed for Mr Andrew James Steel on 2023-01-05
2023-01-10Director's details changed for Lord Anthony Robert Lindsay Balniel on 2023-01-04
2022-08-31FULL ACCOUNTS MADE UP TO 30/04/22
2022-08-31AAFULL ACCOUNTS MADE UP TO 30/04/22
2022-06-20Director's details changed for Calkin Bernard Paul on 2012-10-09
2022-06-20CH01Director's details changed for Calkin Bernard Paul on 2012-10-09
2021-12-01CS01CONFIRMATION STATEMENT MADE ON 17/11/21, WITH NO UPDATES
2021-09-22AAFULL ACCOUNTS MADE UP TO 30/04/21
2021-08-14AD02Register inspection address changed from 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ United Kingdom to 8th Floor 100 Bishopsgate London EC2N 4AG
2021-08-13AP04Appointment of Ldc Nominee Secretary Limited as company secretary on 2021-08-01
2021-08-13TM02Termination of appointment of Cornhill Secretaries Limited on 2021-08-01
2021-06-22CS01CONFIRMATION STATEMENT MADE ON 19/06/21, WITH NO UPDATES
2021-05-10AD03Registers moved to registered inspection location of 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ
2021-05-10AD02Register inspection address changed to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ
2020-08-06AAFULL ACCOUNTS MADE UP TO 30/04/20
2020-07-30RP04AP04Second filing of company secretary appointment Cornhill Secretaries Limited
2020-06-24CS01CONFIRMATION STATEMENT MADE ON 19/06/20, WITH NO UPDATES
2019-09-24AAFULL ACCOUNTS MADE UP TO 30/04/19
2019-06-19CS01CONFIRMATION STATEMENT MADE ON 19/06/19, WITH NO UPDATES
2018-11-15CH01Director's details changed for Lord Anthony Robert Lindsay Balniel on 2018-11-14
2018-08-15AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-06-19CS01CONFIRMATION STATEMENT MADE ON 19/06/18, WITH NO UPDATES
2017-08-01AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES
2017-04-26TM02Termination of appointment of Sharon Marti on 2017-02-08
2017-03-02AP04Appointment of Cornhill Secretaries Limited as company secretary on 2017-02-08
2016-12-16CH01Director's details changed for Lord Anthony Robert Balniel on 2016-12-16
2016-08-31AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-08-12LATEST SOC12/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-12AR0119/06/16 ANNUAL RETURN FULL LIST
2016-08-12CH01Director's details changed for Mr Andrew James Steel on 2016-06-19
2016-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / LORD ANTHONY ROBERT BALNIEL / 06/06/2016
2016-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DARYL HAMBRO / 06/06/2016
2016-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/16 FROM Ryder Court 14 Ryder Street London SW1Y 6QB
2015-09-04AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-06-19LATEST SOC19/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-19AR0119/06/15 ANNUAL RETURN FULL LIST
2014-09-02AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-06-19LATEST SOC19/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-19AR0119/06/14 ANNUAL RETURN FULL LIST
2014-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/14 FROM Ryder Court - Third Floor 14 Ryder Street London SW1Y 3QB United Kingdom
2013-11-22AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-07-31AR0119/06/13 ANNUAL RETURN FULL LIST
2013-07-31AP01DIRECTOR APPOINTED CHARLES BERNARD CALKIN
2013-07-31TM02APPOINTMENT TERMINATION COMPANY SECRETARY RACHEL BUTLIN
2013-07-31AP03Appointment of Ms Sharon Marti as company secretary
2013-07-31AP01DIRECTOR APPOINTED CALKIN BERNARD PAUL
2013-05-03AA01PREVSHO FROM 30/06/2013 TO 30/04/2013
2012-11-08SH02SUB-DIVISION 09/10/12
2012-11-08SH0109/10/12 STATEMENT OF CAPITAL GBP 2.00
2012-11-08SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-10-26AP03SECRETARY APPOINTED RACHEL ELIZABETH BUTLIN
2012-10-26RES13COMPANY BUSINESS 09/10/2012
2012-10-26RES12VARYING SHARE RIGHTS AND NAMES
2012-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / LORD ANTHONY ROBERT LINDSAY / 20/08/2012
2012-06-19NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2012-06-19New incorporation
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to JAMES HAMBRO & COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JAMES HAMBRO & COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JAMES HAMBRO & COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.549
MortgagesNumMortOutstanding0.339
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.219

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Intangible Assets
Patents
We have not found any records of JAMES HAMBRO & COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JAMES HAMBRO & COMPANY LIMITED
Trademarks
We have not found any records of JAMES HAMBRO & COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JAMES HAMBRO & COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as JAMES HAMBRO & COMPANY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where JAMES HAMBRO & COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JAMES HAMBRO & COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JAMES HAMBRO & COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.