Advanced company searchLink opens in new window

HAMILTON LANE (UK) LIMITED

Company number 04507221

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Dec 2024 AP01 Appointment of Mr. Erik Robert Hirsch as a director on 4 December 2024
05 Dec 2024 TM01 Termination of appointment of Mario Lucio Giannini as a director on 4 December 2024
11 Sep 2024 AA Full accounts made up to 31 March 2024
16 Aug 2024 CS01 Confirmation statement made on 3 August 2024 with no updates
31 May 2024 AD01 Registered office address changed from C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU United Kingdom to 10 Bressenden Place, 4th Floor London SW1E 5DH on 31 May 2024
31 May 2024 TM02 Termination of appointment of Lydia Ann Gavalis as a secretary on 29 May 2024
25 Apr 2024 AP04 Appointment of Corporation Service Company (Uk) Limited as a secretary on 15 February 2024
25 Apr 2024 AD01 Registered office address changed from 10 Bressenden Place 4th Floor London SW1E 5DH England to C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on 25 April 2024
24 Jan 2024 MR01 Registration of charge 045072210002, created on 19 January 2024
23 Aug 2023 AA Full accounts made up to 31 March 2023
17 Aug 2023 CS01 Confirmation statement made on 3 August 2023 with no updates
03 May 2023 AP01 Appointment of Dr. Carolin Blank as a director on 31 March 2023
31 Mar 2023 TM01 Termination of appointment of Ana Maria Lei Ortiz as a director on 31 March 2023
01 Sep 2022 CS01 Confirmation statement made on 3 August 2022 with no updates
03 Aug 2022 AA Full accounts made up to 31 March 2022
12 Aug 2021 AD01 Registered office address changed from 8-10 Great George Street 3rd Floor London SW1P 3AE to 10 Bressenden Place 4th Floor London SW1E 5DH on 12 August 2021
04 Aug 2021 AA Full accounts made up to 31 March 2021
03 Aug 2021 CS01 Confirmation statement made on 3 August 2021 with no updates
08 Jun 2021 CH01 Director's details changed for Lydia Ann Gavalis on 7 June 2021
08 Jun 2021 CH03 Secretary's details changed for Lydia Ann Gavalis on 7 June 2021
01 Apr 2021 TM01 Termination of appointment of James Mark Nelson Strang as a director on 31 March 2021
17 Aug 2020 CS01 Confirmation statement made on 3 August 2020 with no updates
06 Aug 2020 AA Full accounts made up to 31 March 2020
21 Nov 2019 AP01 Appointment of Mr. Richard Lawrie Hope as a director on 19 November 2019
15 Aug 2019 AA Full accounts made up to 31 March 2019