- Company Overview for HAMILTON LANE (UK) LIMITED (04507221)
- Filing history for HAMILTON LANE (UK) LIMITED (04507221)
- People for HAMILTON LANE (UK) LIMITED (04507221)
- Charges for HAMILTON LANE (UK) LIMITED (04507221)
- More for HAMILTON LANE (UK) LIMITED (04507221)
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
|
|
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
|
|
05 Aug 2013 | AR01 |
Annual return made up to 3 August 2013 with full list of shareholders
|
|
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 |