Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HAMILTON CORPORATE MEMBER LIMITED
Company Information for

HAMILTON CORPORATE MEMBER LIMITED

LEVEL 3,, 8 FENCHURCH PLACE, LONDON, EC3M 4AJ,
Company Registration Number
05996460
Private Limited Company
Active

Company Overview

About Hamilton Corporate Member Ltd
HAMILTON CORPORATE MEMBER LIMITED was founded on 2006-11-13 and has its registered office in London. The organisation's status is listed as "Active". Hamilton Corporate Member Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HAMILTON CORPORATE MEMBER LIMITED
 
Legal Registered Office
LEVEL 3,
8 FENCHURCH PLACE
LONDON
EC3M 4AJ
Other companies in EC3P
 
Previous Names
SCI CAPITAL NUMBER 2 LIMITED30/12/2015
Filing Information
Company Number 05996460
Company ID Number 05996460
Date formed 2006-11-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 13/11/2015
Return next due 11/12/2016
Type of accounts FULL
Last Datalog update: 2024-07-06 03:13:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HAMILTON CORPORATE MEMBER LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name HAMILTON CORPORATE MEMBER LIMITED
The following companies were found which have the same name as HAMILTON CORPORATE MEMBER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HAMILTON CORPORATE MEMBER IV LIMITED LEVEL 3 8 FENCHURCH PLACE LONDON EC3M 4AJ Active Company formed on the 2009-10-14
HAMILTON CORPORATE MEMBER III LIMITED LEVEL 3, 8 FENCHURCH PLACE LONDON EC3M 4AJ Active Company formed on the 2019-10-03
HAMILTON CORPORATE MEMBER II LIMITED LEVEL 3, 8 FENCHURCH PLACE LONDON EC3M 4AJ Active Company formed on the 2019-09-03

Company Officers of HAMILTON CORPORATE MEMBER LIMITED

Current Directors
Officer Role Date Appointed
DOMINIC VICTOR THOMAS FORD
Company Secretary 2016-09-01
SIMON CHRISTOPHER BARRETT
Director 2016-09-01
MALCOLM JOHN BEANE
Director 2015-04-01
TREVOR GODFREY CARVEY
Director 2016-09-01
DOMINIC VICTOR THOMAS FORD
Director 2015-04-01
DERMOT JOSEPH O'DONOHOE
Director 2015-04-01
BELINDA JULIE TAYLOR
Director 2017-10-25
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN CHARLES DUPERREAULT
Director 2015-04-01 2017-05-15
BELINDA JULIE TAYLOR
Company Secretary 2006-11-13 2016-09-01
ROBERT VICTOR DEUTSCH
Director 2015-04-01 2016-09-01
BELINDA JULIE TAYLOR
Director 2015-04-01 2016-09-01
PETER JOHN ROBERT NASH
Director 2006-11-13 2015-04-01
MATTHEW SAXON RILEY
Director 2008-09-01 2015-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON CHRISTOPHER BARRETT HAMILTON UK HOLDINGS LIMITED Director 2016-09-01 CURRENT 2014-09-30 Active
SIMON CHRISTOPHER BARRETT HAMILTON UNDERWRITING LIMITED Director 2015-12-09 CURRENT 2008-08-29 Liquidation
SIMON CHRISTOPHER BARRETT XL INSURANCE COMPANY PLC Director 2011-12-13 CURRENT 1985-02-08 Converted / Closed
MALCOLM JOHN BEANE AMWINS GLOBAL RISKS LIMITED Director 2016-09-01 CURRENT 1968-03-21 Active
MALCOLM JOHN BEANE HAMILTON UNDERWRITING LIMITED Director 2013-09-05 CURRENT 2008-08-29 Liquidation
TREVOR GODFREY CARVEY TRIPLE R INDUSTRIES LIMITED Director 2014-10-13 CURRENT 2014-10-13 Active
DOMINIC VICTOR THOMAS FORD HAMILTON UK HOLDINGS LIMITED Director 2016-09-01 CURRENT 2014-09-30 Active
DOMINIC VICTOR THOMAS FORD HAMILTON UNDERWRITING LIMITED Director 2008-11-07 CURRENT 2008-08-29 Liquidation
DERMOT JOSEPH O'DONOHOE HAMILTON UK HOLDINGS LIMITED Director 2015-04-01 CURRENT 2014-09-30 Active
DERMOT JOSEPH O'DONOHOE HAMILTON UNDERWRITING LIMITED Director 2015-04-01 CURRENT 2008-08-29 Liquidation
DERMOT JOSEPH O'DONOHOE TORUS LONDON LIMITED Director 2012-03-01 CURRENT 2012-03-01 Dissolved 2013-10-08
BELINDA JULIE TAYLOR HAMILTON UK HOLDINGS LIMITED Director 2017-12-31 CURRENT 2014-09-30 Active
BELINDA JULIE TAYLOR HAMILTON UNDERWRITING LIMITED Director 2008-11-07 CURRENT 2008-08-29 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-20FULL ACCOUNTS MADE UP TO 31/12/23
2023-12-05CONFIRMATION STATEMENT MADE ON 13/11/23, WITH NO UPDATES
2023-10-24Termination of appointment of Paul Longville on 2023-10-23
2023-10-02FULL ACCOUNTS MADE UP TO 31/12/22
2023-02-24DIRECTOR APPOINTED MR ALEXANDER JAMES BAKER
2023-01-12Appointment of Mr Paul Longville as company secretary on 2023-01-05
2022-11-18Termination of appointment of David Mccormack on 2022-09-29
2022-08-31FULL ACCOUNTS MADE UP TO 31/12/21
2022-08-31AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-04FULL ACCOUNTS MADE UP TO 31/12/20
2022-01-04AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-11-23CS01CONFIRMATION STATEMENT MADE ON 13/11/21, WITH NO UPDATES
2021-08-11AP03Appointment of Mr David Mccormack as company secretary on 2021-08-06
2021-08-11TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC VICTOR THOMAS FORD
2021-08-11TM02Termination of appointment of Dominic Victor Thomas Ford on 2021-08-05
2021-01-07TM01APPOINTMENT TERMINATED, DIRECTOR BELINDA JULIE TAYLOR
2020-11-23CS01CONFIRMATION STATEMENT MADE ON 13/11/20, WITH NO UPDATES
2020-10-23AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-05SH0125/11/19 STATEMENT OF CAPITAL GBP 2401000
2020-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/20 FROM St Helen's 1 Undershaft London EC3P 3DQ
2019-11-27CS01CONFIRMATION STATEMENT MADE ON 13/11/19, WITH UPDATES
2019-08-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-25SH0111/06/19 STATEMENT OF CAPITAL GBP 2401000
2019-06-05PSC07CESSATION OF HAMILTON INSURANCE GROUP, LTD. AS A PERSON OF SIGNIFICANT CONTROL
2019-04-01TM01APPOINTMENT TERMINATED, DIRECTOR DERMOT JOSEPH O'DONOHOE
2019-03-20AP01DIRECTOR APPOINTED MR ROBERT SEAN VETCH
2019-01-02TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CHRISTOPHER BARRETT
2018-12-11SH0116/11/18 STATEMENT OF CAPITAL GBP 2401000
2018-11-23CS01CONFIRMATION STATEMENT MADE ON 13/11/18, WITH UPDATES
2018-10-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-27SH0118/09/18 STATEMENT OF CAPITAL GBP 2401000
2018-09-19AP01DIRECTOR APPOINTED MR MILES EDWARD COLAçO-OSORIO
2018-06-26SH0113/06/18 STATEMENT OF CAPITAL GBP 2401000
2018-06-26TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR GODFREY CARVEY
2018-03-07RP04CS01Second filing of Confirmation Statement dated 13/11/2017
2018-03-07RP04SH01Second filing of capital allotment of shares GBP2,401,000
2018-03-07ANNOTATIONClarification
2017-11-27LATEST SOC27/11/17 STATEMENT OF CAPITAL;GBP 1401000
2017-11-27CS01CONFIRMATION STATEMENT MADE ON 13/11/17, WITH UPDATES
2017-11-27SH0123/05/17 STATEMENT OF CAPITAL GBP 1301000
2017-11-27LATEST SOC07/03/18 STATEMENT OF CAPITAL;GBP 2401000
2017-11-27CS0113/11/17 STATEMENT OF CAPITAL GBP 2401000
2017-11-27SH0123/05/17 STATEMENT OF CAPITAL GBP 1301000
2017-10-25AP01DIRECTOR APPOINTED MS BELINDA JULIE TAYLOR
2017-09-12PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAMILTON INSURANCE GROUP, LTD.
2017-09-12PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAMILTON UK HOLDINGS LTD
2017-09-12PSC09Withdrawal of a person with significant control statement on 2017-09-12
2017-06-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-16TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN CHARLES DUPERREAULT
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES
2016-10-13LATEST SOC13/10/16 STATEMENT OF CAPITAL;GBP 1301000
2016-10-13SH0130/06/16 STATEMENT OF CAPITAL GBP 1301000
2016-10-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-12AP03SECRETARY APPOINTED MR DOMINIC VICTOR THOMAS FORD
2016-09-12AP01DIRECTOR APPOINTED MR SIMON CHRISTOPHER BARRETT
2016-09-12AP01DIRECTOR APPOINTED MR TREVOR GODFREY CARVEY
2016-09-12TM01APPOINTMENT TERMINATED, DIRECTOR BELINDA TAYLOR
2016-09-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DEUTSCH
2016-09-12TM02APPOINTMENT TERMINATED, SECRETARY BELINDA TAYLOR
2015-12-30RES15CHANGE OF NAME 04/12/2015
2015-12-30CERTNMCOMPANY NAME CHANGED SCI CAPITAL NUMBER 2 LIMITED CERTIFICATE ISSUED ON 30/12/15
2015-12-11LATEST SOC11/12/15 STATEMENT OF CAPITAL;GBP 1000
2015-12-11AR0113/11/15 FULL LIST
2015-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/2015 FROM PO BOX HQ 420 ST HELEN'S 1 UNDERSHAFT LONDON EC3P 3DQ
2015-11-16AA01CURREXT FROM 30/11/2015 TO 31/12/2015
2015-10-23AA30/11/14 TOTAL EXEMPTION SMALL
2015-04-23CC04STATEMENT OF COMPANY'S OBJECTS
2015-04-23RES13THE DELETION OF THE PROVISIONS OF THE MEMORANUM WHICH BY VIRTUE OF SECTION 28 ARE TO BE TREATED AS PROVISIONS OF THE COMPANYS ARTICLES 01/04/2015
2015-04-23RES01ADOPT ARTICLES 01/04/2015
2015-04-22AP01DIRECTOR APPOINTED MR BRIAN CHARLES DUPERREAULT
2015-04-21AP01DIRECTOR APPOINTED MR ROBERT VICTOR DEUTSCH
2015-04-21AP01DIRECTOR APPOINTED MS BELINDA JULIE TAYLOR
2015-04-21AP01DIRECTOR APPOINTED MR MALCOLM JOHN BEANE
2015-04-21TM01APPOINTMENT TERMINATED, DIRECTOR PETER NASH
2015-04-21AP01DIRECTOR APPOINTED MR DOMINIC VICTOR THOMAS FORD
2015-04-21AP01DIRECTOR APPOINTED MR DERMOT JOSEPH O'DONOHOE
2015-04-21TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW RILEY
2015-01-23LATEST SOC23/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-23AR0113/11/14 FULL LIST
2014-09-30AA30/11/13 TOTAL EXEMPTION SMALL
2013-12-09LATEST SOC09/12/13 STATEMENT OF CAPITAL;GBP 1000
2013-12-09AR0113/11/13 FULL LIST
2013-11-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 059964600001
2013-08-21AA30/11/12 TOTAL EXEMPTION SMALL
2012-12-18AR0113/11/12 FULL LIST
2012-08-01AA30/11/11 TOTAL EXEMPTION SMALL
2012-01-03AR0113/11/11 FULL LIST
2011-10-31AA30/11/10 TOTAL EXEMPTION SMALL
2011-02-23AR0113/11/10 FULL LIST
2010-08-20AA30/11/09 TOTAL EXEMPTION SMALL
2010-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/2010 FROM 3 MINSTER COURT MINCING LANE LONDON EC3R 7DD
2010-01-29AR0113/11/09 FULL LIST
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW SAXON RILEY / 29/01/2010
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN ROBERT NASH / 29/01/2010
2010-01-29CH03SECRETARY'S CHANGE OF PARTICULARS / BELINDA JULIE TAYLOR / 29/01/2010
2009-10-31AA30/11/08 TOTAL EXEMPTION SMALL
2009-04-01363aRETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS
2008-12-02363aRETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS
2008-12-01288cSECRETARY'S CHANGE OF PARTICULARS / BELINDA TAYLOR / 01/12/2008
2008-10-02288aDIRECTOR APPOINTED MATTHEW SAXTON RILEY
2008-09-26AA30/11/07 TOTAL EXEMPTION SMALL
2006-11-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance




Licences & Regulatory approval
We could not find any licences issued to HAMILTON CORPORATE MEMBER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HAMILTON CORPORATE MEMBER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-11-22 Outstanding CERTAIN OTHER PERSONS
Filed Financial Reports
Annual Accounts
2014-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HAMILTON CORPORATE MEMBER LIMITED

Intangible Assets
Patents
We have not found any records of HAMILTON CORPORATE MEMBER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HAMILTON CORPORATE MEMBER LIMITED
Trademarks
We have not found any records of HAMILTON CORPORATE MEMBER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAMILTON CORPORATE MEMBER LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (65120 - Non-life insurance) as HAMILTON CORPORATE MEMBER LIMITED are:

JLT SPECIALTY LIMITED £ 2,180,984
HEATH LAMBERT LIMITED £ 1,455,754
MUNICIPAL MUTUAL INSURANCE LIMITED £ 984,431
TRAVELERS INSURANCE COMPANY LIMITED £ 366,128
ARGYLL INSURANCE SERVICES LIMITED £ 36,250
TRAVELERS MANAGEMENT LIMITED £ 30,200
HJC ACTUARIAL CONSULTING LIMITED £ 14,600
LEGAL AND INSURANCE SERVICES LIMITED £ 4,200
CCV RISK SOLUTIONS LIMITED £ 2,477
AVIVA INSURANCE LIMITED £ 2,466
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
Outgoings
Business Rates/Property Tax
No properties were found where HAMILTON CORPORATE MEMBER LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HAMILTON CORPORATE MEMBER LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HAMILTON CORPORATE MEMBER LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.