HAMSARD 3716 LIMITED

Register to unlock more data on OkredoRegister

HAMSARD 3716 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14684955

Incorporation date

23/02/2023

Size

Group

Contacts

Registered address

Registered address

Nile House, Nile Street, Brighton BN1 1HWCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/2023)
dot icon13/01/2026
Appointment of Mr Simon Timothy Church as a director on 2026-01-12
dot icon30/12/2025
Group of companies' accounts made up to 2025-03-31
dot icon21/12/2025
Termination of appointment of William Martyn Philips as a director on 2025-12-19
dot icon14/04/2025
Statement of capital following an allotment of shares on 2025-04-10
dot icon10/04/2025
Confirmation statement made on 2025-04-10 with updates
dot icon19/03/2025
Group of companies' accounts made up to 2024-03-31
dot icon27/02/2025
Confirmation statement made on 2025-02-22 with updates
dot icon21/02/2025
Appointment of Mr Christopher Patrick Newton-Smith as a director on 2025-02-20
dot icon30/01/2025
Termination of appointment of Luke Dash as a director on 2024-12-24
dot icon27/12/2024
Registered office address changed from Sussex Innovation Centre Science Park Square Sussex University Falmer Brighton BN1 9SB England to Nile House Nile Street Brighton BN1 1HW on 2024-12-27
dot icon21/11/2024
Appointment of Mr Jonathan Barrie Orpen as a director on 2024-11-21
dot icon30/10/2024
Second filing of Confirmation Statement dated 2024-02-22
dot icon19/08/2024
Termination of appointment of Richard Chapman as a director on 2024-08-19
dot icon04/07/2024
Termination of appointment of Craig Legge as a director on 2024-06-28
dot icon18/03/2024
22/02/24 Statement of Capital gbp 970007.28
dot icon19/01/2024
Appointment of Mr William Martyn Philips as a director on 2024-01-19
dot icon19/01/2024
Statement of capital following an allotment of shares on 2024-01-19
dot icon24/12/2023
Memorandum and Articles of Association
dot icon14/12/2023
Second filing of a statement of capital following an allotment of shares on 2023-11-24
dot icon12/12/2023
Statement of capital following an allotment of shares on 2023-11-24
dot icon09/12/2023
Resolutions
dot icon09/12/2023
Sub-division of shares on 2023-11-24
dot icon09/12/2023
Change of share class name or designation
dot icon08/12/2023
Particulars of variation of rights attached to shares
dot icon04/12/2023
Registered office address changed from Innovation Centre Science Park Square Sussex University Falmer Brighton BN1 9SB England to Sussex Innovation Centre Science Park Square Sussex University Falmer Brighton BN1 9SB on 2023-12-04
dot icon29/11/2023
Current accounting period extended from 2024-02-28 to 2024-03-31
dot icon29/11/2023
Registered office address changed from Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom to Innovation Centre Science Park Square Sussex University Falmer Brighton BN1 9SB on 2023-11-29
dot icon29/11/2023
Appointment of Mr Luke Robbie Dash as a director on 2023-11-24
dot icon29/11/2023
Appointment of Mr Craig Legge as a director on 2023-11-24
dot icon29/11/2023
Appointment of Mr Daniel Bailey as a director on 2023-11-24
dot icon05/10/2023
Appointment of Mr Richard Chapman as a director on 2023-10-04
dot icon05/10/2023
Termination of appointment of Squire Patton Boggs Secretaries Limited as a secretary on 2023-10-04
dot icon05/10/2023
Termination of appointment of Jonathan James Jones as a director on 2023-10-04
dot icon05/10/2023
Notification of Eci 12 Nominees Limited as a person with significant control on 2023-10-04
dot icon05/10/2023
Cessation of Squire Patton Boggs Directors Limited as a person with significant control on 2023-10-04
dot icon05/10/2023
Termination of appointment of Squire Patton Boggs Directors Limited as a director on 2023-10-04
dot icon23/02/2023
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SQUIRE PATTON BOGGS SECRETARIES LIMITED
Corporate Secretary
23/02/2023 - 04/10/2023
206
SQUIRE PATTON BOGGS DIRECTORS LIMITED
Corporate Director
23/02/2023 - 04/10/2023
489
Jones, Jonathan
Director
23/02/2023 - 04/10/2023
130
Chapman, Richard
Director
04/10/2023 - 19/08/2024
11
Legge, Craig
Director
24/11/2023 - 28/06/2024
3

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HAMSARD 3716 LIMITED

HAMSARD 3716 LIMITED is an(a) Active company incorporated on 23/02/2023 with the registered office located at Nile House, Nile Street, Brighton BN1 1HW. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HAMSARD 3716 LIMITED?

toggle

HAMSARD 3716 LIMITED is currently Active. It was registered on 23/02/2023 .

Where is HAMSARD 3716 LIMITED located?

toggle

HAMSARD 3716 LIMITED is registered at Nile House, Nile Street, Brighton BN1 1HW.

What does HAMSARD 3716 LIMITED do?

toggle

HAMSARD 3716 LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for HAMSARD 3716 LIMITED?

toggle

The latest filing was on 13/01/2026: Appointment of Mr Simon Timothy Church as a director on 2026-01-12.