Background WavePink WaveYellow Wave

HAMMERSON (EUSTON SQUARE) LIMITED (03377439)

HAMMERSON (EUSTON SQUARE) LIMITED (03377439) is an active UK company. incorporated on 29 May 1997. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. HAMMERSON (EUSTON SQUARE) LIMITED has been registered for 28 years. Current directors include SHARP, Richard Cameron, SHAW, Richard Geoffrey, WARREN, Joshua Michael.

Company Number
03377439
Status
active
Type
ltd
Incorporated
29 May 1997
Age
28 years
Address
Marble Arch House, London, W1H 5BX
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
SHARP, Richard Cameron, SHAW, Richard Geoffrey, WARREN, Joshua Michael
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAMMERSON (EUSTON SQUARE) LIMITED

HAMMERSON (EUSTON SQUARE) LIMITED is an active company incorporated on 29 May 1997 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. HAMMERSON (EUSTON SQUARE) LIMITED was registered 28 years ago.(SIC: 99999)

Status

active

Active since 28 years ago

Company No

03377439

LTD Company

Age

28 Years

Incorporated 29 May 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 29 May 2025 (10 months ago)
Submitted on 3 June 2025 (9 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026

Previous Company Names

HAMMERSON (33 ST. JAMES'S SQUARE) LIMITED
From: 10 July 1997To: 15 June 1999
SHELFCO (NO. 1313) LIMITED
From: 29 May 1997To: 10 July 1997
Contact
Address

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

Previous Addresses

Kings Place 90 York Way London N1 9GE
From: 2 June 2015To: 16 January 2023
10 Grosvenor Street London W1K 4BJ
From: 29 May 1997To: 2 June 2015
Timeline

21 key events • 1997 - 2023

Funding Officers Ownership
Company Founded
May 97
Director Left
Oct 09
Director Left
Jul 11
Director Left
Oct 11
Director Left
Aug 12
Director Left
Mar 14
Director Joined
May 19
Director Left
May 19
Director Joined
Aug 20
Director Left
Aug 20
Director Joined
Sept 20
Director Left
May 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
May 23
Director Left
May 23
Director Joined
Jun 23
Director Left
Jun 23
Director Joined
Jul 23
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

4 Active
26 Resigned

HAMMERSON COMPANY SECRETARIAL LIMITED

Active
66 Seymour Street, LondonW1H 5BX
Corporate secretary
Appointed 23 Sept 2011

SHARP, Richard Cameron

Active
66 Seymour Street, LondonW1H 5BX
Born October 1975
Director
Appointed 27 Jul 2023

SHAW, Richard Geoffrey

Active
66 Seymour Street, LondonW1H 5BX
Born November 1973
Director
Appointed 28 Apr 2023

WARREN, Joshua Michael

Active
66 Seymour Street, LondonW1H 5BX
Born February 1986
Director
Appointed 31 May 2023

CARSON, Clare Frances

Resigned
61 Queens Road, East SheenSW14 8PH
Secretary
Appointed 26 Apr 1999
Resigned 08 Sept 2000

HAYDON, Stuart John

Resigned
Grosvenor Street, LondonW1K 4BJ
Secretary
Appointed 08 Sept 2000
Resigned 22 Sept 2011

HAYDON, Stuart John

Resigned
156 Woodland Way, West WickhamBR4 9LU
Secretary
Appointed 01 Jul 1997
Resigned 26 Apr 1999

EPS SECRETARIES LIMITED

Resigned
Lacon House, LondonWC1X 8RW
Corporate secretary
Appointed 29 May 1997
Resigned 01 Jul 1997

ATKINS, David John

Resigned
60 Dukes Wood Drive, Gerrards CrossSL9 7LF
Born April 1966
Director
Appointed 01 Jan 2005
Resigned 01 Oct 2009

BAKER, Michael John

Resigned
18 Seaton Close, LondonSW15 3TJ
Born August 1963
Director
Appointed 01 Aug 2001
Resigned 30 Jun 2006

BERGER-NORTH, Andrew John

Resigned
90 York Way, LondonN1 9GE
Born February 1961
Director
Appointed 08 Oct 2008
Resigned 07 Aug 2020

BOURGEOIS, Mark Richard

Resigned
90 York Way, LondonN1 9GE
Born May 1968
Director
Appointed 30 Apr 2019
Resigned 11 Nov 2021

BROWN, Philip David Harold

Resigned
4 Parfour Drive, KenleyCR8 5HJ
Born December 1951
Director
Appointed 01 Jul 1997
Resigned 31 May 1999

BYWATER, John Andrew

Resigned
Craigens, HarrogateHG3 1NT
Born April 1947
Director
Appointed 30 Oct 1998
Resigned 31 Mar 2007

COCHRANE, Thomas

Resigned
90 York Way, LondonN1 9GE
Born April 1982
Director
Appointed 07 Aug 2020
Resigned 19 May 2021

COLE, Peter William Beaumont

Resigned
90 York Way, LondonN1 9GE
Born February 1959
Director
Appointed 01 Jul 1997
Resigned 30 Apr 2019

DENBY, Paul Justin

Resigned
66 Seymour Street, LondonW1H 5BX
Born June 1971
Director
Appointed 09 Sept 2020
Resigned 28 Apr 2023

DODDS, John Andrew William

Resigned
South Cockerham, South MoltonEX36 3EH
Born February 1956
Director
Appointed 01 Sept 1997
Resigned 24 Aug 2001

DUNNING, Abigail Jane

Resigned
90 York Way, LondonN1 9GE
Born September 1975
Director
Appointed 11 Nov 2021
Resigned 15 Feb 2022

EMERY, Jonathan Michael

Resigned
Percy Road, HamptonTW12 2JS
Born January 1966
Director
Appointed 01 Jan 2007
Resigned 08 Oct 2008

HARDIE, Nicholas Alan Scott

Resigned
Grosvenor Street, LondonW1K 4BJ
Born January 1955
Director
Appointed 01 Aug 2001
Resigned 14 Oct 2011

HARRIS, Iain Farlane Sim

Resigned
1 Red Lion Cottages, AldenhamWD25 8BB
Born December 1962
Director
Appointed 31 Dec 1997
Resigned 21 Nov 2003

HUTCHINGS, Lawrence Francis

Resigned
Grosvenor Street, LondonW1K 4BJ
Born June 1966
Director
Appointed 08 Oct 2008
Resigned 29 Aug 2012

JEPSON, Martin Clive

Resigned
Grosvenor Street, LondonW1K 4BJ
Born April 1962
Director
Appointed 08 Oct 2008
Resigned 31 Jul 2011

PAGE, Dominic Martin Etienne

Resigned
66 Seymour Street, LondonW1H 5BX
Born May 1968
Director
Appointed 15 Feb 2022
Resigned 31 May 2023

RICHARDS, Robert John Godwin

Resigned
Lowfields Heather Close, KingswoodKT20 6NY
Born January 1956
Director
Appointed 01 Jul 1997
Resigned 30 Oct 1998

THOMSON, Andrew James Gray

Resigned
Grosvenor Street, LondonW1K 4BJ
Born July 1967
Director
Appointed 01 Jan 2007
Resigned 19 Mar 2014

VOGT, Hans Rainer

Resigned
Moor Farm, EdenbridgeTN8 5RA
Born January 1943
Director
Appointed 01 Jul 1997
Resigned 31 Dec 1997

WRIGHT, Geoffrey Harcroft

Resigned
Michaelmas House, CaterhamCR3 6DW
Born February 1943
Director
Appointed 01 Jul 1997
Resigned 30 Jun 2006

MIKJON LIMITED

Resigned
50 Stratton Street, LondonW1X 5FL
Corporate director
Appointed 29 May 1997
Resigned 01 Jul 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

144

Accounts With Accounts Type Dormant
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
22 August 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
27 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2023
TM01Termination of Director
Change Corporate Secretary Company With Change Date
17 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 Dormant
13 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
8 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 September 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
1 May 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
27 July 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Accounts With Accounts Type Dormant
24 July 2015
AAAnnual Accounts
Change Person Director Company With Change Date
22 June 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
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
Accounts With Accounts Type Dormant
28 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2014
AR01AR01
Termination Director Company With Name
21 March 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Termination Director Company With Name
29 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 June 2012
AR01AR01
Accounts With Accounts Type Dormant
16 May 2012
AAAnnual Accounts
Termination Director Company With Name
17 October 2011
TM01Termination of Director
Appoint Corporate Secretary Company With Name
10 October 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
10 October 2011
TM02Termination of Secretary
Termination Director Company With Name
1 August 2011
TM01Termination of Director
Accounts With Accounts Type Full
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 September 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Accounts With Accounts Type Dormant
15 June 2010
AAAnnual Accounts
Termination Director Company With Name
14 October 2009
TM01Termination of Director
Accounts With Accounts Type Dormant
16 June 2009
AAAnnual Accounts
Legacy
1 June 2009
363aAnnual Return
Legacy
9 December 2008
288aAppointment of Director or Secretary
Legacy
8 December 2008
288aAppointment of Director or Secretary
Legacy
8 December 2008
288bResignation of Director or Secretary
Legacy
8 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 July 2008
AAAnnual Accounts
Legacy
27 June 2008
363aAnnual Return
Accounts With Accounts Type Full
14 September 2007
AAAnnual Accounts
Legacy
4 July 2007
363aAnnual Return
Legacy
2 July 2007
288bResignation of Director or Secretary
Legacy
24 March 2007
288aAppointment of Director or Secretary
Legacy
24 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 November 2006
AAAnnual Accounts
Legacy
9 August 2006
287Change of Registered Office
Legacy
14 July 2006
288bResignation of Director or Secretary
Legacy
11 July 2006
288bResignation of Director or Secretary
Legacy
28 June 2006
363aAnnual Return
Auditors Resignation Company
14 February 2006
AUDAUD
Auditors Resignation Company
14 February 2006
AUDAUD
Accounts With Accounts Type Full
22 July 2005
AAAnnual Accounts
Resolution
20 July 2005
RESOLUTIONSResolutions
Resolution
20 July 2005
RESOLUTIONSResolutions
Resolution
20 July 2005
RESOLUTIONSResolutions
Legacy
27 June 2005
363sAnnual Return (shuttle)
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
16 June 2004
363aAnnual Return
Legacy
16 December 2003
288bResignation of Director or Secretary
Legacy
21 August 2003
88(2)R88(2)R
Resolution
21 August 2003
RESOLUTIONSResolutions
Resolution
21 August 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 August 2003
AAAnnual Accounts
Legacy
9 June 2003
363aAnnual Return
Accounts With Accounts Type Full
21 June 2002
AAAnnual Accounts
Legacy
18 June 2002
363aAnnual Return
Legacy
7 September 2001
288bResignation of Director or Secretary
Legacy
3 September 2001
288aAppointment of Director or Secretary
Legacy
3 September 2001
288aAppointment of Director or Secretary
Legacy
14 June 2001
363aAnnual Return
Legacy
14 June 2001
288cChange of Particulars
Accounts With Accounts Type Full
16 May 2001
AAAnnual Accounts
Legacy
13 September 2000
288bResignation of Director or Secretary
Legacy
12 September 2000
288aAppointment of Director or Secretary
Legacy
10 August 2000
288cChange of Particulars
Legacy
6 June 2000
363aAnnual Return
Accounts With Accounts Type Full
18 May 2000
AAAnnual Accounts
Legacy
17 June 1999
363aAnnual Return
Legacy
15 June 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
14 June 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 June 1999
288bResignation of Director or Secretary
Legacy
2 June 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
24 January 1999
AAAnnual Accounts
Legacy
17 November 1998
288bResignation of Director or Secretary
Legacy
17 November 1998
288aAppointment of Director or Secretary
Legacy
26 October 1998
288cChange of Particulars
Accounts With Accounts Type Dormant
10 September 1998
AAAnnual Accounts
Resolution
8 September 1998
RESOLUTIONSResolutions
Legacy
10 June 1998
363aAnnual Return
Legacy
27 January 1998
288aAppointment of Director or Secretary
Legacy
11 January 1998
288bResignation of Director or Secretary
Legacy
4 September 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
9 July 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 July 1997
288aAppointment of Director or Secretary
Legacy
9 July 1997
288aAppointment of Director or Secretary
Legacy
9 July 1997
288aAppointment of Director or Secretary
Legacy
9 July 1997
288aAppointment of Director or Secretary
Legacy
9 July 1997
288aAppointment of Director or Secretary
Legacy
9 July 1997
288aAppointment of Director or Secretary
Legacy
9 July 1997
225Change of Accounting Reference Date
Legacy
9 July 1997
287Change of Registered Office
Legacy
9 July 1997
288bResignation of Director or Secretary
Legacy
9 July 1997
288bResignation of Director or Secretary
Memorandum Articles
10 June 1997
MEM/ARTSMEM/ARTS
Incorporation Company
29 May 1997
NEWINCIncorporation