HAMSARD 3772 LIMITED

Register to unlock more data on OkredoRegister

HAMSARD 3772 LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

15733506

Incorporation date

21/05/2024

Size

-

Contacts

Registered address

Registered address

Suite 501 Unit 2, 94a Wycliffe Road, Northampton NN1 5JFCopy
copy info iconCopy
See on map
Latest events (Record since 21/05/2024)
dot icon16/03/2026
Statement of affairs
dot icon16/03/2026
Resolutions
dot icon16/03/2026
Appointment of a voluntary liquidator
dot icon26/02/2026
Registered office address changed from Suite 4, 7th Floor 50 Broadway London SW1H 0DB England to Suite 501 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2026-02-26
dot icon24/09/2025
Confirmation statement made on 2025-05-20 with updates
dot icon16/12/2024
Resolutions
dot icon16/12/2024
Memorandum and Articles of Association
dot icon12/12/2024
Particulars of variation of rights attached to shares
dot icon11/12/2024
Statement of capital following an allotment of shares on 2024-12-03
dot icon11/12/2024
Change of details for Elaghmore Gp Llp as a person with significant control on 2024-12-03
dot icon11/12/2024
Statement of capital following an allotment of shares on 2024-12-10
dot icon11/12/2024
Sub-division of shares on 2024-12-03
dot icon11/12/2024
Change of share class name or designation
dot icon11/12/2024
Registration of charge 157335060001, created on 2024-12-10
dot icon22/11/2024
Appointment of Mr Andrew James Ducker as a director on 2024-11-21
dot icon21/11/2024
Cessation of Squire Patton Boggs Directors Limited as a person with significant control on 2024-11-21
dot icon21/11/2024
Notification of Elaghmore Gp Llp as a person with significant control on 2024-11-21
dot icon21/11/2024
Appointment of Jack Mchugh as a director on 2024-11-21
dot icon21/11/2024
Appointment of Mr Adam David Batty as a director on 2024-11-21
dot icon21/11/2024
Termination of appointment of Squire Patton Boggs Secretaries Limited as a secretary on 2024-11-21
dot icon21/11/2024
Termination of appointment of Squire Patton Boggs Directors Limited as a director on 2024-11-21
dot icon21/11/2024
Termination of appointment of Jonathan James Jones as a director on 2024-11-21
dot icon21/11/2024
Registered office address changed from Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom to Suite 4, 7th Floor 50 Broadway London SW1H 0DB on 2024-11-21
dot icon21/05/2024
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconNext confirmation date
20/05/2026

Accounts

dot iconNext account date
31/05/2025
dot iconNext due on
21/02/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SQUIRE PATTON BOGGS SECRETARIES LIMITED
Corporate Secretary
21/05/2024 - 21/11/2024
206
SQUIRE PATTON BOGGS DIRECTORS LIMITED
Corporate Director
21/05/2024 - 21/11/2024
489
Jones, Jonathan
Director
21/05/2024 - 21/11/2024
130
Mr Andrew James Ducker
Director
21/11/2024 - Present
130
Batty, Adam David
Director
21/11/2024 - Present
45

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HAMSARD 3772 LIMITED

HAMSARD 3772 LIMITED is an(a) Liquidation company incorporated on 21/05/2024 with the registered office located at Suite 501 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of HAMSARD 3772 LIMITED?

toggle

HAMSARD 3772 LIMITED is currently Liquidation. It was registered on 21/05/2024 .

Where is HAMSARD 3772 LIMITED located?

toggle

HAMSARD 3772 LIMITED is registered at Suite 501 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF.

What does HAMSARD 3772 LIMITED do?

toggle

HAMSARD 3772 LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for HAMSARD 3772 LIMITED?

toggle

The latest filing was on 16/03/2026: Statement of affairs.