Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > J O HAMBRO CAPITAL MANAGEMENT HOLDINGS LIMITED
Company Information for

J O HAMBRO CAPITAL MANAGEMENT HOLDINGS LIMITED

Level 3 1 St. James's Market, 1 ST. JAMES'S MARKET, London, SW1Y 4AH,
Company Registration Number
07667922
Private Limited Company
Active - Proposal to Strike off

Company Overview

About J O Hambro Capital Management Holdings Ltd
J O HAMBRO CAPITAL MANAGEMENT HOLDINGS LIMITED was founded on 2011-06-13 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". J O Hambro Capital Management Holdings 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
J O HAMBRO CAPITAL MANAGEMENT HOLDINGS LIMITED
 
Legal Registered Office
Level 3 1 St. James's Market
1 ST. JAMES'S MARKET
London
SW1Y 4AH
Other companies in SW1Y
 
Previous Names
HACKREMCO (NO. 2608) LIMITED30/08/2011
Filing Information
Company Number 07667922
Company ID Number 07667922
Date formed 2011-06-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-09-30
Account next due 2023-06-30
Latest return 2022-06-13
Return next due 2023-06-27
Type of accounts FULL
Last Datalog update: 2023-03-07 11:22:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for J O HAMBRO CAPITAL MANAGEMENT HOLDINGS 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.

Company Officers of J O HAMBRO CAPITAL MANAGEMENT HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JOANNE MARJORIE HAWKINS
Company Secretary 2017-08-14
MARK PURNELL
Company Secretary 2017-08-31
JAMES KINGSMAN EVANS
Director 2016-11-01
ANDREW JAMES FAY
Director 2014-02-06
EMILIO GONZALEZ
Director 2011-10-26
JAMES DARYL HAMBRO
Director 2011-09-08
KATHRYN ANN MATTHEWS
Director 2017-01-16
DEBORAH RUTH PAGE
Director 2016-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
MEREDITH JANE BROOKS
Director 2016-11-01 2018-04-30
LESLIE WILSON VANCE
Director 2016-11-01 2017-06-16
RACHEL ELIZABETH BUTLIN
Company Secretary 2011-09-08 2017-04-28
GAVIN MARK ROCHUSSEN
Director 2011-10-26 2017-01-17
CAMERON WILLIAMSON
Director 2011-10-26 2016-11-01
CHRISTOPHER IAN BANNISTER
Director 2011-10-26 2016-04-27
JAMES EVANS
Director 2011-10-26 2014-01-08
GRAHAM WARNER
Director 2011-09-08 2011-10-26
HACKWOOD SECRETARIES LIMITED
Company Secretary 2011-06-13 2011-09-08
PAUL ALAN NEWCOMBE
Director 2011-06-13 2011-09-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EMILIO GONZALEZ J O HAMBRO CAPITAL MANAGEMENT LIMITED Director 2017-12-19 CURRENT 1987-10-09 Active
EMILIO GONZALEZ PENDAL UK LIMITED Director 2011-10-26 CURRENT 2011-06-15 Active - Proposal to Strike off
JAMES DARYL HAMBRO GUIDE DOGS FOR THE BLIND ASSOCIATION(THE) Director 2015-10-06 CURRENT 1934-08-30 Active
JAMES DARYL HAMBRO CIRCLE PROPERTY TRADING (MAIDSTONE) LIMITED Director 2015-08-06 CURRENT 2015-08-06 Liquidation
JAMES DARYL HAMBRO RYDAL ESTATES.LIMITED Director 2014-01-01 CURRENT 1927-05-20 Active
JAMES DARYL HAMBRO CIRCLE PROPERTY TRADING LIMITED Director 2013-05-14 CURRENT 2013-04-05 Dissolved 2016-12-14
JAMES DARYL HAMBRO JH&P HOLDINGS LIMITED Director 2012-06-21 CURRENT 2012-04-25 Active
JAMES DARYL HAMBRO JAMES HAMBRO & COMPANY LIMITED Director 2012-06-19 CURRENT 2012-06-19 Active
JAMES DARYL HAMBRO RUNNALL LTD Director 2011-09-12 CURRENT 2011-07-11 Active
JAMES DARYL HAMBRO I HENNIG & CO LIMITED Director 2009-07-29 CURRENT 1959-12-31 Active
JAMES DARYL HAMBRO FRANCO'S LIMITED Director 2005-01-17 CURRENT 2004-08-09 Active
JAMES DARYL HAMBRO CIRCLE PROPERTY MANAGEMENT LIMITED Director 2001-07-13 CURRENT 2001-07-13 Dissolved 2017-05-30
JAMES DARYL HAMBRO HENNIKER MEWS RESIDENTS' ASSOCIATION LIMITED Director 1998-03-01 CURRENT 1997-06-18 Active
JAMES DARYL HAMBRO WILTONS HOLDINGS LIMITED Director 1993-02-03 CURRENT 1950-09-02 Active
JAMES DARYL HAMBRO WILTON(ST.JAMES'S)LIMITED Director 1992-06-15 CURRENT 1941-09-24 Active
KATHRYN ANN MATTHEWS BARCLAYS BANK UK PLC Director 2018-02-19 CURRENT 2015-08-19 Active
KATHRYN ANN MATTHEWS THE NUFFIELD TRUST FOR RESEARCH AND POLICY STUDIES IN HEALTH SERVICES Director 2013-12-02 CURRENT 1943-08-30 Active
KATHRYN ANN MATTHEWS RATHBONES INVESTMENT MANAGEMENT LIMITED Director 2012-02-08 CURRENT 1979-09-17 Active
KATHRYN ANN MATTHEWS RATHBONES GROUP PLC Director 2010-01-06 CURRENT 1971-01-21 Active

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
2023-03-14SECOND GAZETTE not voluntary dissolution
2023-01-18Termination of appointment of Joanne Marjorie Hawkins on 2022-12-22
2023-01-17APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MARK JONES
2023-01-17APPOINTMENT TERMINATED, DIRECTOR DEBORAH RUTH PAGE
2023-01-17APPOINTMENT TERMINATED, DIRECTOR KATHRYN ANN MATTHEWS
2023-01-17APPOINTMENT TERMINATED, DIRECTOR SALLY CLARE COLLIER
2023-01-16DIRECTOR APPOINTED MRS ALEXANDRA MARIA ALTINGER
2023-01-16DIRECTOR APPOINTED MR STEPHEN DONALD LYNN
2022-09-13Voluntary dissolution strike-off suspended
2022-09-13SOAS(A)Voluntary dissolution strike-off suspended
2022-08-23GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-08-12DS01Application to strike the company off the register
2022-06-13CS01CONFIRMATION STATEMENT MADE ON 13/06/22, WITH NO UPDATES
2022-01-19APPOINTMENT TERMINATED, DIRECTOR JAMES KINGSMAN EVANS
2022-01-19TM01APPOINTMENT TERMINATED, DIRECTOR JAMES KINGSMAN EVANS
2021-12-14Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2021-12-14Solvency Statement dated 13/12/21
2021-12-14Statement by Directors
2021-12-14Statement of capital on GBP 0.01
2021-12-14SH19Statement of capital on 2021-12-14 GBP 0.01
2021-12-14SH20Statement by Directors
2021-12-14CAP-SSSolvency Statement dated 13/12/21
2021-12-14RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-12-13APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES FAY
2021-12-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES FAY
2021-11-24AAFULL ACCOUNTS MADE UP TO 30/09/21
2021-11-09RP04CS01
2021-10-25TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GOOD
2021-10-12AP01DIRECTOR APPOINTED MR NICHOLAS GOOD
2021-06-24CS01CONFIRMATION STATEMENT MADE ON 13/06/21, WITH NO UPDATES
2021-04-14TM01APPOINTMENT TERMINATED, DIRECTOR EMILIO GONZALEZ
2021-02-25AAFULL ACCOUNTS MADE UP TO 30/09/20
2020-06-19CS01CONFIRMATION STATEMENT MADE ON 13/06/20, WITH NO UPDATES
2019-11-13AAFULL ACCOUNTS MADE UP TO 30/09/19
2019-10-22TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DARYL HAMBRO
2019-06-13CS01Clarification A second filed CS01 (Statement of capital change) was registered on 09/11/2021
2019-05-15PSC05Change to person with significant control
2019-05-15PSC05Change to person with significant control
2019-05-14CH01Director's details changed for Mr James Kingsman Evans on 2018-11-26
2019-05-14CH01Director's details changed for Mr James Kingsman Evans on 2018-11-26
2019-05-14PSC05Change of details for Pendal Uk Limited as a person with significant control on 2018-11-26
2019-03-19AAFULL ACCOUNTS MADE UP TO 30/09/18
2018-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/18 FROM Ground Floor Ryder Court 14 Ryder Street London SW1Y 6QB
2018-11-15AP01DIRECTOR APPOINTED MR CHRISTOPHER MARK JONES
2018-07-11AP01DIRECTOR APPOINTED MS SALLY CLARE COLLIER
2018-06-14LATEST SOC14/06/18 STATEMENT OF CAPITAL;GBP 521140.28
2018-06-14CS01CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES
2018-06-11PSC05Change of details for Btim Uk Limited as a person with significant control on 2018-05-11
2018-04-30TM01APPOINTMENT TERMINATED, DIRECTOR MEREDITH JANE BROOKS
2017-12-14AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-09-08AP03SECRETARY APPOINTED MR MARK PURNELL
2017-09-08AP03SECRETARY APPOINTED MS JOANNE MARJORIE HAWKINS
2017-07-13PSC02Notification of Btim Uk Limited as a person with significant control on 2016-04-06
2017-06-26LATEST SOC26/06/17 STATEMENT OF CAPITAL;GBP 521440.28
2017-06-26CS01CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES
2017-06-16TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE WILSON VANCE
2017-05-12TM02Termination of appointment of Rachel Elizabeth Butlin on 2017-04-28
2017-01-19TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN MARK ROCHUSSEN
2017-01-19AP01DIRECTOR APPOINTED MS KATHRYN ANN MATTHEWS
2016-12-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16
2016-11-02AP01DIRECTOR APPOINTED MR LESLIE WILSON VANCE
2016-11-02TM01APPOINTMENT TERMINATED, DIRECTOR CAMERON WILLIAMSON
2016-11-02AP01DIRECTOR APPOINTED MS MEREDITH JANE BROOKS
2016-11-02AP01DIRECTOR APPOINTED MRS DEBORAH RUTH PAGE
2016-11-02AP01DIRECTOR APPOINTED MR JAMES KINGSMAN EVANS
2016-06-15LATEST SOC15/06/16 STATEMENT OF CAPITAL;GBP 521440.28
2016-06-15AR0113/06/16 ANNUAL RETURN FULL LIST
2016-04-28TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER IAN BANNISTER
2015-12-31MEM/ARTSARTICLES OF ASSOCIATION
2015-12-31RES01ALTER ARTICLES 14/12/2015
2015-12-31AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-06-16LATEST SOC16/06/15 STATEMENT OF CAPITAL;GBP 521440.28
2015-06-16AR0113/06/15 FULL LIST
2014-12-10AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-06-19LATEST SOC19/06/14 STATEMENT OF CAPITAL;GBP 521440.28
2014-06-19AR0113/06/14 FULL LIST
2014-02-06AP01DIRECTOR APPOINTED MR ANDREW JAMES FAY
2014-01-17TM01APPOINTMENT TERMINATED, DIRECTOR JAMES EVANS
2013-12-12AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-08-08AR0113/06/13 NO MEMBER LIST
2013-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER IAN BANNISTER / 01/05/2013
2012-12-12AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-06-28AR0113/06/12 FULL LIST
2012-02-13SH0108/02/12 STATEMENT OF CAPITAL GBP 521440.28
2012-02-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-12-20SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-12-20SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-12-20SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-12-20SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-11-10SH0126/10/11 STATEMENT OF CAPITAL GBP 521377.56
2011-11-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-11-07RES01ADOPT ARTICLES 26/10/2011
2011-11-07AP01DIRECTOR APPOINTED GAVIN MARK ROCHUSSEN
2011-11-03AP01DIRECTOR APPOINTED MR CHRISTOPHER IAN BANNISTER
2011-11-03AP01DIRECTOR APPOINTED MR JAMES EVANS
2011-11-03AP01DIRECTOR APPOINTED MR EMILIO GONZALEZ
2011-11-03AP01DIRECTOR APPOINTED MR CAMERON WILLIAMSON
2011-11-02TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM WARNER
2011-10-13MEM/ARTSARTICLES OF ASSOCIATION
2011-10-11RES12VARYING SHARE RIGHTS AND NAMES
2011-09-29SH02SUB-DIVISION 23/09/11
2011-09-29RES13SUBDIVISION OF SHARES WAS NOM VALUE OF £1 NOW SUBDIVIDED TO £0.01 26/09/2011
2011-09-29RES01ADOPT ARTICLES 23/09/2011
2011-09-29MEM/ARTSARTICLES OF ASSOCIATION
2011-09-29SH20STATEMENT BY DIRECTORS
2011-09-29CAP-SSSOLVENCY STATEMENT DATED 23/09/11
2011-09-29SH1929/09/11 STATEMENT OF CAPITAL GBP 365082.28
2011-09-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-09-29RES06REDUCE ISSUED CAPITAL 23/09/2011
2011-09-29SH0629/09/11 STATEMENT OF CAPITAL GBP 365082.28
2011-09-29SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-09-29SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-09-29SH0127/09/11 STATEMENT OF CAPITAL GBP 549628.71
2011-09-29SH02SUB-DIVISION 23/09/11
2011-09-14AP01DIRECTOR APPOINTED MR JAMES DARYL HAMBRO
2011-09-14AP03SECRETARY APPOINTED RACHEL ELIZABETH BUTLIN
2011-09-14AP01DIRECTOR APPOINTED MR GRAHAM WARNER
2011-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/2011 FROM C/O HACKWOOD SECRETARIES LIMITED ONE SILK STREET LONDON EC2Y 8HQ UNITED KINGDOM
2011-09-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL NEWCOMBE
2011-09-12TM02APPOINTMENT TERMINATED, SECRETARY HACKWOOD SECRETARIES LIMITED
2011-09-12AA01CURREXT FROM 30/06/2012 TO 30/09/2012
2011-08-30CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2011-08-30CERTNMCOMPANY NAME CHANGED HACKREMCO (NO. 2608) LIMITED CERTIFICATE ISSUED ON 30/08/11
2011-06-13NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64205 - Activities of financial services holding companies




Licences & Regulatory approval
We could not find any licences issued to J O HAMBRO CAPITAL MANAGEMENT HOLDINGS 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 J O HAMBRO CAPITAL MANAGEMENT HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
J O HAMBRO CAPITAL MANAGEMENT HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.879
MortgagesNumMortOutstanding0.449
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.439

This shows the max and average number of mortgages for companies with the same SIC code of 64205 - Activities of financial services holding companies

Intangible Assets
Patents
We have not found any records of J O HAMBRO CAPITAL MANAGEMENT HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for J O HAMBRO CAPITAL MANAGEMENT HOLDINGS LIMITED
Trademarks
We have not found any records of J O HAMBRO CAPITAL MANAGEMENT HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J O HAMBRO CAPITAL MANAGEMENT HOLDINGS 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 (64205 - Activities of financial services holding companies) as J O HAMBRO CAPITAL MANAGEMENT HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where J O HAMBRO CAPITAL MANAGEMENT HOLDINGS 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 J O HAMBRO CAPITAL MANAGEMENT HOLDINGS 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 J O HAMBRO CAPITAL MANAGEMENT HOLDINGS 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.