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)
07 Aug 2019 CS01 Confirmation statement made on 3 August 2019 with no updates
13 Aug 2018 CS01 Confirmation statement made on 3 August 2018 with no updates
03 Aug 2018 AA Full accounts made up to 31 March 2018
09 Aug 2017 AA Full accounts made up to 31 March 2017
07 Aug 2017 CS01 Confirmation statement made on 3 August 2017 with no updates
26 Apr 2017 AP01 Appointment of Lydia Ann Gavalis as a director on 1 April 2017
26 Apr 2017 AP03 Appointment of Lydia Ann Gavalis as a secretary on 1 April 2017
26 Apr 2017 TM02 Termination of appointment of Robert William Cleveland as a secretary on 31 March 2017
26 Apr 2017 TM01 Termination of appointment of Robert William Cleveland as a director on 31 March 2017
08 Aug 2016 AA Full accounts made up to 31 March 2016
04 Aug 2016 CS01 Confirmation statement made on 3 August 2016 with updates
23 Nov 2015 AP01 Appointment of Dr. James Mark Nelson Strang as a director on 13 November 2015
23 Nov 2015 TM01 Termination of appointment of Juan Manuel Delgado-Moreira as a director on 22 September 2015
12 Nov 2015 AA Full accounts made up to 31 March 2015
19 Aug 2015 CH01 Director's details changed for Mario Lucio Giannini on 29 July 2015
03 Aug 2015 AR01 Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 5,000
20 Aug 2014 AA Full accounts made up to 31 March 2014
05 Aug 2014 AR01 Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 5,000
05 Aug 2013 AR01 Annual return made up to 3 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
05 Aug 2013 AA Full accounts made up to 31 March 2013
14 Aug 2012 AA Full accounts made up to 31 March 2012
03 Aug 2012 AR01 Annual return made up to 3 August 2012 with full list of shareholders
21 Nov 2011 AD01 Registered office address changed from Buchanan House 3 St James's Square London SW1Y 4JU on 21 November 2011
17 Oct 2011 AA Full accounts made up to 31 March 2011
22 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 1