Background WavePink WaveYellow Wave

HAMMERSON INVESTMENTS (NO.16) LIMITED (04125224)

HAMMERSON INVESTMENTS (NO.16) LIMITED (04125224) is an active UK company. incorporated on 14 December 2000. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. HAMMERSON INVESTMENTS (NO.16) LIMITED has been registered for 25 years. Current directors include SHAW, Richard Geoffrey, WARREN, Joshua Michael.

Company Number
04125224
Status
active
Type
ltd
Incorporated
14 December 2000
Age
25 years
Address
Marble Arch House, London, W1H 5BX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
SHAW, Richard Geoffrey, WARREN, Joshua Michael
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAMMERSON INVESTMENTS (NO.16) LIMITED

HAMMERSON INVESTMENTS (NO.16) LIMITED is an active company incorporated on 14 December 2000 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. HAMMERSON INVESTMENTS (NO.16) LIMITED was registered 25 years ago.(SIC: 70100)

Status

active

Active since 25 years ago

Company No

04125224

LTD Company

Age

25 Years

Incorporated 14 December 2000

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 21 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

9 months left

Last Filed

Made up to 23 December 2025 (3 months ago)
Submitted on 23 December 2025 (3 months ago)

Next Due

Due by 6 January 2027
For period ending 23 December 2026

Previous Company Names

PRECIS (1961) LIMITED
From: 14 December 2000To: 29 January 2001
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
Kings Place 90 York Way London N1 9GE United Kingdom
From: 2 June 2015To: 2 June 2015
10 Grosvenor Street London W1K 4BJ
From: 14 December 2000To: 2 June 2015
Timeline

19 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Dec 00
Director Left
Oct 09
Director Left
Jul 11
Director Left
Oct 11
Director Left
Sept 12
Director Left
Mar 14
Director Joined
May 19
Director Left
May 19
Funding Round
Dec 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
May 23
Director Left
May 23
Director Joined
Aug 25
Director Left
Aug 25
1
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

HAMMERSON COMPANY SECRETARIAL LIMITED

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

SHAW, Richard Geoffrey

Active
66 Seymour Street, LondonW1H 5BX
Born November 1973
Director
Appointed 11 Nov 2021

WARREN, Joshua Michael

Active
66 Seymour Street, LondonW1H 5BX
Born February 1986
Director
Appointed 05 Aug 2025

HAYDON, Stuart John

Resigned
Grosvenor Street, LondonW1K 4BJ
Secretary
Appointed 11 Jan 2001
Resigned 22 Sept 2011

OFFICE ORGANIZATION & SERVICES LIMITED

Resigned
Level 1 Exchange House, LondonEC2A 2HS
Corporate secretary
Appointed 14 Dec 2000
Resigned 11 Jan 2001

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 14 Dec 2000
Resigned 14 Dec 2000

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

BYWATER, John Andrew

Resigned
Craigens, HarrogateHG3 1NT
Born April 1947
Director
Appointed 11 Jan 2001
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 11 Jan 2001
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 11 Jan 2001
Resigned 24 Aug 2001

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 11 Jan 2001
Resigned 21 Nov 2003

HUTCHINGS, Lawrence Francis

Resigned
Grosvenor Street, LondonW1K 4BJ
Born June 1966
Director
Appointed 08 Oct 2008
Resigned 28 Sept 2012

JEPSON, Martin Clive

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

THOMSON, Andrew James Gray

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

TRAVIS, Simon Charles

Resigned
66 Seymour Street, LondonW1H 5BX
Born June 1969
Director
Appointed 28 Apr 2023
Resigned 07 Aug 2025

WRIGHT, Geoffrey Harcroft

Resigned
Michaelmas House, CaterhamCR3 6DW
Born February 1943
Director
Appointed 11 Jan 2001
Resigned 30 Jun 2006

PEREGRINE SECRETARIAL SERVICES LIMITED

Resigned
Level 1 Exchange House, LondonEC2A 2HS
Corporate director
Appointed 14 Dec 2000
Resigned 11 Jan 2001

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

122

Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
30 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 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
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
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
Confirmation Statement With Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 November 2022
AAAnnual Accounts
Change To A Person With Significant Control
22 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
6 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 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
Termination Director Company With Name Termination Date
20 May 2021
TM01Termination of Director
Accounts With Accounts Type Full
21 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
16 September 2020
RP04AP01RP04AP01
Second Filing Of Director Termination With Name
16 September 2020
RP04TM01RP04TM01
Appoint Person Director Company With Name Date
15 September 2020
AP01Appointment of Director
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
Resolution
9 January 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 January 2020
CS01Confirmation Statement
Capital Allotment Shares
19 December 2019
SH01Allotment of Shares
Accounts With Accounts Type Dormant
15 August 2019
AAAnnual Accounts
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
Confirmation Statement With No Updates
27 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
27 July 2017
CH01Change of Director Details
Accounts With Accounts Type Full
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
23 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
22 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
19 December 2014
AR01AR01
Accounts With Accounts Type Full
5 August 2014
AAAnnual Accounts
Termination Director Company With Name
20 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 December 2013
AR01AR01
Accounts With Accounts Type Full
3 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Termination Director Company With Name
1 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
11 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
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
20 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
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 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 Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 September 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
13 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Termination Director Company With Name
14 October 2009
TM01Termination of Director
Accounts With Accounts Type Full
24 August 2009
AAAnnual Accounts
Legacy
29 December 2008
363aAnnual Return
Legacy
9 December 2008
288aAppointment of Director or Secretary
Legacy
9 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
22 July 2008
AAAnnual Accounts
Legacy
7 January 2008
363aAnnual Return
Accounts With Accounts Type Full
24 October 2007
AAAnnual Accounts
Legacy
19 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
Legacy
15 January 2007
363aAnnual Return
Accounts With Accounts Type Full
13 September 2006
AAAnnual Accounts
Legacy
9 August 2006
287Change of Registered Office
Legacy
13 July 2006
288bResignation of Director or Secretary
Legacy
11 July 2006
288bResignation of Director or Secretary
Legacy
1 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 August 2005
AAAnnual Accounts
Resolution
22 July 2005
RESOLUTIONSResolutions
Resolution
22 July 2005
RESOLUTIONSResolutions
Resolution
22 July 2005
RESOLUTIONSResolutions
Legacy
20 April 2005
288aAppointment of Director or Secretary
Legacy
14 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 2004
AAAnnual Accounts
Legacy
23 December 2003
363aAnnual Return
Legacy
16 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 August 2003
AAAnnual Accounts
Legacy
23 December 2002
363aAnnual Return
Accounts With Accounts Type Full
8 August 2002
AAAnnual Accounts
Legacy
21 December 2001
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
2 February 2001
288aAppointment of Director or Secretary
Resolution
2 February 2001
RESOLUTIONSResolutions
Resolution
2 February 2001
RESOLUTIONSResolutions
Certificate Change Of Name Company
29 January 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 January 2001
288aAppointment of Director or Secretary
Legacy
26 January 2001
288aAppointment of Director or Secretary
Legacy
26 January 2001
288aAppointment of Director or Secretary
Legacy
26 January 2001
288bResignation of Director or Secretary
Legacy
26 January 2001
288bResignation of Director or Secretary
Legacy
26 January 2001
287Change of Registered Office
Legacy
26 January 2001
288aAppointment of Director or Secretary
Legacy
26 January 2001
288aAppointment of Director or Secretary
Legacy
22 December 2000
288bResignation of Director or Secretary
Incorporation Company
14 December 2000
NEWINCIncorporation