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 |