Background WavePink WaveYellow Wave

HAMMERSON ORACLE INVESTMENTS LIMITED (03289109)

HAMMERSON ORACLE INVESTMENTS LIMITED (03289109) is an active UK company. incorporated on 9 December 1996. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. HAMMERSON ORACLE INVESTMENTS LIMITED has been registered for 29 years. Current directors include RAJA, Himanshu Haridas, SHAW, Richard Geoffrey.

Company Number
03289109
Status
active
Type
ltd
Incorporated
9 December 1996
Age
29 years
Address
Marble Arch House, London, W1H 5BX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
RAJA, Himanshu Haridas, SHAW, Richard Geoffrey
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAMMERSON ORACLE INVESTMENTS LIMITED

HAMMERSON ORACLE INVESTMENTS LIMITED is an active company incorporated on 9 December 1996 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. HAMMERSON ORACLE INVESTMENTS LIMITED was registered 29 years ago.(SIC: 41100)

Status

active

Active since 29 years ago

Company No

03289109

LTD Company

Age

29 Years

Incorporated 9 December 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 25 April 2025 (1 year ago)
Submitted on 9 May 2025 (11 months ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026

Previous Company Names

SHELFCO (NO. 1267) LIMITED
From: 9 December 1996To: 24 February 1997
Contact
Address

Marble Arch House 66 Seymour Street London, W1H 5BX,

Previous Addresses

Kings Place 90 York Way London N1 9GE United Kingdom
From: 2 June 2015To: 16 January 2023
Kings Place 90 York Way London N1 9GE United Kingdom
From: 2 June 2015To: 2 June 2015
10 Grosvenor Street London W1K 4BJ
From: 9 December 1996To: 2 June 2015
Timeline

14 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Dec 96
Director Joined
Jun 11
Director Left
Jun 11
Capital Update
Jul 11
Director Left
Oct 11
Director Left
Apr 14
Director Joined
Apr 14
Director Left
Oct 19
Director Joined
Oct 19
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
May 23
Funding Round
Oct 24
2
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

HAMMERSON COMPANY SECRETARIAL LIMITED

Active
66 Seymour Street, LondonW1H 5BX
Corporate secretary
Appointed 01 Feb 2012

RAJA, Himanshu Haridas

Active
66 Seymour Street, LondonW1H 5BX
Born July 1965
Director
Appointed 26 Apr 2021

SHAW, Richard Geoffrey

Active
66 Seymour Street, LondonW1H 5BX
Born November 1973
Director
Appointed 25 Apr 2014

DRAKESMITH, Nicholas Timon, Mr.

Resigned
Grosvenor Street, LondonW1K 4BJ
Secretary
Appointed 30 Jun 2011
Resigned 01 Feb 2012

MELLISS, Simon Richard

Resigned
Grosvenor Street, LondonW1K 4BJ
Secretary
Appointed 20 Feb 1997
Resigned 30 Jun 2011

E P S SECRETARIES LIMITED

Resigned
50 Stratton Street, LondonW1X 6NX
Corporate nominee secretary
Appointed 09 Dec 1996
Resigned 20 Feb 1997

AITCHISON, James Douglas

Resigned
Grosvenor Street, LondonW1K 4BJ
Born December 1961
Director
Appointed 01 Oct 1999
Resigned 14 Oct 2011

ATKINS, David John

Resigned
60 Dukes Wood Drive, Gerrards CrossSL9 7LF
Born April 1966
Director
Appointed 01 Jan 2005
Resigned 21 Feb 2008

AUSTIN, Warren Stuart

Resigned
Grosvenor Street, LondonW1K 4BJ
Born November 1966
Director
Appointed 08 Oct 2008
Resigned 25 Apr 2014

DENBY, Paul Justin

Resigned
66 Seymour Street, LondonW1H 5BX
Born June 1971
Director
Appointed 26 Apr 2021
Resigned 28 Apr 2023

DRAKESMITH, Nicholas Timon

Resigned
90 York Way, LondonN1 9GE
Born May 1965
Director
Appointed 30 Jun 2011
Resigned 01 Oct 2019

EMERY, Jonathan Michael

Resigned
Percy Road, HamptonTW12 2JS
Born January 1966
Director
Appointed 01 Jan 2007
Resigned 21 Feb 2008

HARDIE, Nicholas Alan Scott

Resigned
Albert Square, LondonSW8 1BS
Born January 1955
Director
Appointed 31 Dec 1997
Resigned 11 Jun 2001

LENTON, James Alan

Resigned
90 York Way, LondonN1 9GE
Born July 1975
Director
Appointed 30 Oct 2019
Resigned 26 Apr 2021

MELLISS, Simon Richard

Resigned
Grosvenor Street, LondonW1K 4BJ
Born July 1952
Director
Appointed 20 Feb 1997
Resigned 30 Jun 2011

PARKINSON, Robert

Resigned
15 Alison Way, WinchesterSO22 5BT
Born August 1965
Director
Appointed 23 Oct 2001
Resigned 21 Feb 2008

THOMSON, Andrew James Gray

Resigned
Niton Street, LondonSW6 6NJ
Born July 1967
Director
Appointed 01 Jan 2007
Resigned 21 Feb 2008

VOGT, Hans Rainer

Resigned
Moor Farm, EdenbridgeTN8 5RA
Born January 1943
Director
Appointed 20 Feb 1997
Resigned 31 Dec 1997

MIKJON LIMITED

Resigned
50 Stratton Street, LondonW1X 5FL
Corporate nominee director
Appointed 09 Dec 1996
Resigned 20 Feb 1997

Persons with significant control

1

66 Seymour Street, LondonW1H 5BX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

146

Accounts With Accounts Type Total Exemption Full
3 September 2025
AAAnnual Accounts
Legacy
3 September 2025
PARENT_ACCPARENT_ACC
Legacy
3 September 2025
GUARANTEE2GUARANTEE2
Legacy
3 September 2025
AGREEMENT2AGREEMENT2
Second Filing Capital Allotment Shares
10 June 2025
RP04SH01RP04SH01
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2024
AAAnnual Accounts
Legacy
4 November 2024
PARENT_ACCPARENT_ACC
Legacy
4 November 2024
AGREEMENT2AGREEMENT2
Legacy
4 November 2024
GUARANTEE2GUARANTEE2
Capital Allotment Shares
21 October 2024
SH01Allotment of Shares
Resolution
4 September 2024
RESOLUTIONSResolutions
Memorandum Articles
30 July 2024
MAMA
Resolution
30 July 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2024
AAAnnual Accounts
Legacy
16 January 2024
PARENT_ACCPARENT_ACC
Legacy
16 January 2024
AGREEMENT2AGREEMENT2
Legacy
16 January 2024
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
22 August 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
24 May 2023
TM01Termination of Director
Confirmation Statement With Updates
3 May 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
18 January 2023
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
16 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
23 November 2022
AAAnnual Accounts
Legacy
23 November 2022
PARENT_ACCPARENT_ACC
Legacy
23 November 2022
AGREEMENT2AGREEMENT2
Legacy
23 November 2022
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
25 July 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
26 May 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2021
TM01Termination of Director
Accounts With Accounts Type Full
21 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
16 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2020
CH01Change of Director Details
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
7 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
27 July 2017
CH01Change of Director Details
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Accounts With Accounts Type Full
29 June 2015
AAAnnual Accounts
Change Person Director Company With Change Date
25 June 2015
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
3 June 2015
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
2 June 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Termination Director Company With Name
28 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
28 April 2014
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Accounts With Accounts Type Full
11 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Appoint Corporate Secretary Company With Name
1 February 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
1 February 2012
TM02Termination of Secretary
Termination Director Company With Name
14 October 2011
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
7 July 2011
SH19Statement of Capital
Legacy
7 July 2011
SH20SH20
Legacy
7 July 2011
CAP-SSCAP-SS
Resolution
7 July 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 July 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
30 June 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
30 June 2011
AP01Appointment of Director
Termination Secretary Company With Name
30 June 2011
TM02Termination of Secretary
Termination Director Company With Name
30 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Accounts With Accounts Type Full
22 September 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
9 September 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 May 2010
AR01AR01
Legacy
8 September 2009
SH20SH20
Miscellaneous
8 September 2009
MISCMISC
Legacy
8 September 2009
CAP-SSCAP-SS
Resolution
8 September 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 July 2009
AAAnnual Accounts
Legacy
27 April 2009
363aAnnual Return
Legacy
8 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 August 2008
AAAnnual Accounts
Legacy
30 May 2008
363aAnnual Return
Legacy
28 May 2008
288bResignation of Director or Secretary
Legacy
28 May 2008
288bResignation of Director or Secretary
Legacy
28 May 2008
288bResignation of Director or Secretary
Legacy
28 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 September 2007
AAAnnual Accounts
Legacy
22 May 2007
363aAnnual Return
Legacy
30 March 2007
88(2)R88(2)R
Legacy
30 March 2007
123Notice of Increase in Nominal Capital
Resolution
30 March 2007
RESOLUTIONSResolutions
Resolution
30 March 2007
RESOLUTIONSResolutions
Legacy
24 March 2007
288aAppointment of Director or Secretary
Legacy
24 March 2007
288aAppointment of Director or Secretary
Legacy
15 August 2006
287Change of Registered Office
Accounts With Accounts Type Full
26 July 2006
AAAnnual Accounts
Legacy
14 June 2006
363aAnnual Return
Accounts With Accounts Type Full
14 February 2006
AAAnnual Accounts
Resolution
25 October 2005
RESOLUTIONSResolutions
Resolution
25 October 2005
RESOLUTIONSResolutions
Resolution
25 October 2005
RESOLUTIONSResolutions
Legacy
13 September 2005
287Change of Registered Office
Legacy
26 May 2005
363aAnnual Return
Legacy
20 April 2005
288aAppointment of Director or Secretary
Legacy
3 November 2004
244244
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
27 May 2004
363aAnnual Return
Accounts With Accounts Type Full
12 August 2003
AAAnnual Accounts
Legacy
21 May 2003
363aAnnual Return
Legacy
12 July 2002
288cChange of Particulars
Accounts With Accounts Type Full
3 July 2002
AAAnnual Accounts
Legacy
23 May 2002
363aAnnual Return
Legacy
7 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 July 2001
AAAnnual Accounts
Legacy
15 June 2001
288bResignation of Director or Secretary
Legacy
11 May 2001
363aAnnual Return
Accounts With Accounts Type Full
30 May 2000
AAAnnual Accounts
Legacy
15 May 2000
363aAnnual Return
Legacy
2 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 June 1999
AAAnnual Accounts
Legacy
5 May 1999
363aAnnual Return
Legacy
7 May 1998
363aAnnual Return
Accounts With Accounts Type Full
24 April 1998
AAAnnual Accounts
Legacy
27 January 1998
288bResignation of Director or Secretary
Legacy
27 January 1998
288aAppointment of Director or Secretary
Legacy
17 December 1997
363aAnnual Return
Legacy
8 December 1997
287Change of Registered Office
Memorandum Articles
27 June 1997
MEM/ARTSMEM/ARTS
Resolution
27 June 1997
RESOLUTIONSResolutions
Legacy
25 March 1997
288aAppointment of Director or Secretary
Legacy
25 March 1997
288aAppointment of Director or Secretary
Legacy
26 February 1997
288bResignation of Director or Secretary
Legacy
26 February 1997
288bResignation of Director or Secretary
Certificate Change Of Name Company
24 February 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 December 1996
NEWINCIncorporation