HAMSARD 3468 LIMITED

STERLING HOUSE, GRIMBALD CRAG CLOSE, KNARESBOROUGH  HG5 8PJ
  • Active
  • Private Limited Company
  • Company No. 10904011
  • Last Updated: 01 Mar 2024

Company Profile

HAMSARD 3468 LIMITED was incorporated on Tuesday, August 8, 2017 as a Private Limited Company with registered address in KNARESBOROUGH. HAMSARD 3468 LIMITED has the status: Active and it's listed in the following category: Dormant Company. This Private Limited Company has been operating for 7 years 2 months and 16 days.

Name HAMSARD 3468 LIMITED
Company number 10904011
Company type Private Limited Company
Incorporation date 08 Aug 2017
Status Active
Industry (SIC 2007)

Address

Registered Address STERLING HOUSE
GRIMBALD CRAG CLOSE
KNARESBOROUGH
HG5 8PJ
Country Of Origin ENGLAND

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Kevin O’Flaherty Nationality: Irish Dates: Friday, October 22, 2021 - Friday, March 25, 2022
significant influence or control
Alexander Knaster Nationality: British Dates: Thursday, September 30, 2021 - Friday, October 22, 2021
significant influence or control
Mikhail Fridman Nationality: Israeli Dates: Thursday, September 30, 2021 - Friday, March 25, 2022
ownership of shares 25 to 50 percent
Ldc (Managers) Limited Vine Street, W1J 0AH Dates: Saturday, August 26, 2017 - Thursday, September 30, 2021
significant influence or control
Ldc (Managers) Limited Vine Street, W1J 0AH Dates: Saturday, August 26, 2017 - Saturday, August 26, 2017
significant influence or control
Ldc Equity Vi Lp Queens Road, AB15 4ZN Dates: Saturday, August 26, 2017 - Saturday, August 26, 2017
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
Ldc Vi Lp Queens Road, AB15 4ZN Dates: Saturday, August 26, 2017 - Saturday, August 26, 2017
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
Ldc Parallel Vi Lp Queens Road, AB15 4ZN Dates: Saturday, August 26, 2017 - Saturday, August 26, 2017
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
Mr Peter Anthony Mangion Nationality: British Dates: Wednesday, August 23, 2017 - Saturday, August 26, 2017
ownership of shares 25 to 50 percent
Squire Patton Boggs Directors Limited Devonshire Square, EC2M 4YH Dates: Tuesday, August 8, 2017 - Wednesday, August 23, 2017
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors

Accounts and Confirmation

Type of accounts GROUP
End of financial Year 31 December
Next annual accounts due 31 December 2023, (-298 days left)
Latest accounts 31 December 2021
Next confirmation statement due 05 September 2018
Last confirmation statement dated Not available

Mortgages

Total of Mortgages 1
Mortgages Outstanding 1
Mortgages Partially Satisfied 0
Mortgages Satisfied/Paid 0

Previous Names

Name Change Date
HAMSARD 3468 LIMITED 08 Aug 2017