Background WavePink WaveYellow Wave

SMITH HAMILTON LIMITED (02318237)

SMITH HAMILTON LIMITED (02318237) is an active UK company. incorporated on 16 November 1988. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SMITH HAMILTON LIMITED has been registered for 37 years. Current directors include SMITH, Bartholomew Evan Eric, SMITH, Catherine Blanche, SMITH, Thomas Oswald Rowan.

Company Number
02318237
Status
active
Type
ltd
Incorporated
16 November 1988
Age
37 years
Address
Garden House, London, SW7 4BQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
SMITH, Bartholomew Evan Eric, SMITH, Catherine Blanche, SMITH, Thomas Oswald Rowan
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMITH HAMILTON LIMITED

SMITH HAMILTON LIMITED is an active company incorporated on 16 November 1988 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. SMITH HAMILTON LIMITED was registered 37 years ago.(SIC: 70100)

Status

active

Active since 37 years ago

Company No

02318237

LTD Company

Age

37 Years

Incorporated 16 November 1988

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 26 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 October 2025 (5 months ago)
Submitted on 23 October 2025 (5 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026

Previous Company Names

BETNOR LIMITED
From: 16 November 1988To: 10 January 1989
Contact
Address

Garden House Cornwall Gardens London, SW7 4BQ,

Timeline

5 key events • 1988 - 2026

Funding Officers Ownership
Company Founded
Nov 88
Owner Exit
Dec 25
New Owner
Dec 25
Director Joined
Feb 26
New Owner
Mar 26
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

SMITH, Bartholomew Evan Eric

Active
Garden House, LondonSW7 4BQ
Secretary
Appointed N/A

SMITH, Bartholomew Evan Eric

Active
Garden House, LondonSW7 4BQ
Born February 1955
Director
Appointed N/A

SMITH, Catherine Blanche

Active
Cornwall Gardens, LondonSW7 4BQ
Born August 1957
Director
Appointed 04 Jan 1993

SMITH, Thomas Oswald Rowan

Active
Cornwall Gardens, LondonSW7 4BQ
Born November 1994
Director
Appointed 05 Feb 2026

HARBIDGE, Peter Crooks

Resigned
69a Hampton Lane, SolihullB91 2QD
Born November 1932
Director
Appointed N/A
Resigned 29 Jun 1992

HEWITT, Allan

Resigned
8 Layzell Walk, LondonSE9 4QD
Born February 1933
Director
Appointed N/A
Resigned 28 Jun 1992

SMITH, Jeremy Fox Eric

Resigned
The Old Rectory, Haywards HeathRH17 6AG
Born November 1928
Director
Appointed N/A
Resigned 26 Nov 1998

Persons with significant control

3

2 Active
1 Ceased

Mr Thomas Oswald Rowan Smith

Active
Cornwall Gardens, LondonSW7 4BQ
Born November 1994

Nature of Control

Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 26 Nov 2025

Mr Oliver Tintin Smith

Active
Cornwall Gardens, LondonSW7 4BQ
Born September 1996

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Nov 2025

Mr Bartholomew Evan Eric Smith

Ceased
Garden House, LondonSW7 4BQ
Born February 1955

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 26 Nov 2025
Fundings
Financials
Latest Activities

Filing History

120

Notification Of A Person With Significant Control
6 March 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
20 February 2026
AP01Appointment of Director
Change To A Person With Significant Control
19 February 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
17 February 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
26 January 2026
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
21 December 2025
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
21 December 2025
PSC08Cessation of Other Registrable Person PSC
Notification Of A Person With Significant Control
21 December 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
28 November 2025
MAMA
Resolution
28 November 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
25 November 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
25 November 2025
SH10Notice of Particulars of Variation
Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
17 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2014
AR01AR01
Change Person Director Company With Change Date
3 January 2014
CH01Change of Director Details
Accounts With Accounts Type Small
28 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Accounts With Accounts Type Small
27 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 February 2011
AR01AR01
Accounts With Accounts Type Small
31 January 2011
AAAnnual Accounts
Accounts With Accounts Type Small
29 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 January 2009
AAAnnual Accounts
Legacy
19 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 February 2008
AAAnnual Accounts
Legacy
8 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 March 2007
AAAnnual Accounts
Legacy
17 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 February 2006
AAAnnual Accounts
Legacy
16 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 February 2005
AAAnnual Accounts
Legacy
26 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 2004
AAAnnual Accounts
Legacy
31 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 January 2004
AAAnnual Accounts
Auditors Resignation Company
11 April 2003
AUDAUD
Legacy
14 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 June 2002
AAAnnual Accounts
Legacy
22 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 2001
AAAnnual Accounts
Legacy
9 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 March 2000
AAAnnual Accounts
Legacy
20 December 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
1 May 1999
AUDAUD
Accounts With Accounts Type Full
3 March 1999
AAAnnual Accounts
Legacy
18 January 1999
363sAnnual Return (shuttle)
Legacy
2 December 1998
288bResignation of Director or Secretary
Resolution
20 August 1998
RESOLUTIONSResolutions
Resolution
20 August 1998
RESOLUTIONSResolutions
Resolution
20 August 1998
RESOLUTIONSResolutions
Legacy
20 August 1998
88(3)88(3)
Legacy
20 August 1998
88(2)P88(2)P
Legacy
13 August 1998
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
9 February 1998
AAAnnual Accounts
Legacy
5 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 February 1997
AAAnnual Accounts
Legacy
21 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 February 1996
AAAnnual Accounts
Legacy
18 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
21 December 1994
363sAnnual Return (shuttle)
Legacy
20 October 1994
287Change of Registered Office
Accounts With Accounts Type Full
25 February 1994
AAAnnual Accounts
Legacy
5 January 1994
363sAnnual Return (shuttle)
Legacy
30 August 1993
225(1)225(1)
Accounts With Accounts Type Full
2 August 1993
AAAnnual Accounts
Legacy
15 February 1993
288288
Legacy
4 February 1993
395Particulars of Mortgage or Charge
Legacy
4 February 1993
395Particulars of Mortgage or Charge
Legacy
4 February 1993
395Particulars of Mortgage or Charge
Legacy
25 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 1992
AAAnnual Accounts
Legacy
18 August 1992
288288
Legacy
18 August 1992
288288
Legacy
16 January 1992
363x363x
Legacy
27 November 1991
287Change of Registered Office
Accounts With Accounts Type Full
18 October 1991
AAAnnual Accounts
Legacy
30 September 1991
225(1)225(1)
Legacy
22 May 1991
363363
Accounts With Accounts Type Full
14 February 1991
AAAnnual Accounts
Legacy
24 May 1990
363363
Legacy
20 June 1989
288288
Legacy
20 June 1989
288288
Legacy
6 March 1989
224224
Legacy
2 March 1989
88(2)Return of Allotment of Shares
Legacy
22 February 1989
288288
Legacy
22 February 1989
288288
Legacy
22 February 1989
287Change of Registered Office
Memorandum Articles
27 January 1989
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
9 January 1989
CERTNMCertificate of Incorporation on Change of Name
Resolution
6 January 1989
RESOLUTIONSResolutions
Incorporation Company
16 November 1988
NEWINCIncorporation