Background WavePink WaveYellow Wave

HAMMERSON MARTINEAU GALLERIES LIMITED (04161246)

HAMMERSON MARTINEAU GALLERIES LIMITED (04161246) is an active UK company. incorporated on 15 February 2001. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HAMMERSON MARTINEAU GALLERIES LIMITED has been registered for 25 years.

Company Number
04161246
Status
active
Type
ltd
Incorporated
15 February 2001
Age
25 years
Address
Marble Arch House, London, W1H 5BX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAMMERSON MARTINEAU GALLERIES LIMITED

HAMMERSON MARTINEAU GALLERIES LIMITED is an active company incorporated on 15 February 2001 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HAMMERSON MARTINEAU GALLERIES LIMITED was registered 25 years ago.(SIC: 82990)

Status

active

Active since 25 years ago

Company No

04161246

LTD Company

Age

25 Years

Incorporated 15 February 2001

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 24 July 2025 (8 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

10 months left

Last Filed

Made up to 9 January 2026 (2 months ago)
Submitted on 15 January 2026 (2 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027

Previous Company Names

LS MARTINEAU GALLERIES LIMITED
From: 26 May 2004To: 15 April 2015
STAG SITE (MAIN) (NO.2) LIMITED
From: 26 February 2001To: 26 May 2004
SHELFCO (NO.2176) LIMITED
From: 15 February 2001To: 26 February 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 Grosvenor Street London W1K 4BJ England
From: 14 April 2015To: 2 June 2015
5 Strand London WC2N 5AF
From: 15 February 2001To: 14 April 2015
Timeline

25 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
Feb 01
Director Left
May 11
Director Joined
May 11
Director Joined
Mar 13
Director Left
May 13
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Funding Round
May 15
Director Left
Mar 17
Director Joined
Mar 17
Director Left
May 19
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
May 23
1
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

137

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2025
AAAnnual Accounts
Legacy
24 July 2025
PARENT_ACCPARENT_ACC
Legacy
24 July 2025
GUARANTEE2GUARANTEE2
Legacy
24 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2024
AAAnnual Accounts
Legacy
22 December 2024
PARENT_ACCPARENT_ACC
Legacy
22 December 2024
GUARANTEE2GUARANTEE2
Legacy
22 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2023
AAAnnual Accounts
Legacy
30 December 2023
PARENT_ACCPARENT_ACC
Legacy
30 December 2023
AGREEMENT2AGREEMENT2
Legacy
30 December 2023
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
Change Corporate Secretary Company With Change Date
18 January 2023
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
17 January 2023
CS01Confirmation Statement
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
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
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 November 2021
AP01Appointment of Director
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
Termination Director Company With Name Termination Date
23 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 November 2021
AP01Appointment of Director
Accounts With Accounts Type Full
21 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Auditors Resignation Company
1 October 2016
AUDAUD
Change Account Reference Date Company Previous Shortened
8 June 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Full
15 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
25 June 2015
CH01Change of Director Details
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
Capital Allotment Shares
18 May 2015
SH01Allotment of Shares
Resolution
23 April 2015
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
22 April 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2015
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
19 April 2015
AP04Appointment of Corporate Secretary
Certificate Change Of Name Company
15 April 2015
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
14 April 2015
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
23 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 March 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Accounts With Accounts Type Full
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2014
AR01AR01
Miscellaneous
31 December 2013
MISCMISC
Accounts With Accounts Type Full
23 December 2013
AAAnnual Accounts
Auditors Resignation Company
20 December 2013
AUDAUD
Termination Director Company With Name
7 May 2013
TM01Termination of Director
Appoint Corporate Director Company With Name
20 March 2013
AP02Appointment of Corporate Director
Annual Return Company With Made Up Date Full List Shareholders
30 January 2013
AR01AR01
Accounts With Accounts Type Full
29 November 2012
AAAnnual Accounts
Change Person Director Company With Change Date
18 April 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Accounts With Accounts Type Full
28 October 2011
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
1 June 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
31 May 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
31 May 2011
AP01Appointment of Director
Termination Director Company With Name
27 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 April 2011
AR01AR01
Change Corporate Director Company With Change Date
1 April 2011
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
31 March 2011
CH02Change of Corporate Director Details
Accounts With Accounts Type Full
10 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2010
AR01AR01
Accounts With Accounts Type Full
2 February 2010
AAAnnual Accounts
Legacy
24 February 2009
363aAnnual Return
Resolution
13 October 2008
RESOLUTIONSResolutions
Legacy
9 October 2008
288aAppointment of Director or Secretary
Legacy
8 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 September 2008
AAAnnual Accounts
Legacy
25 February 2008
363aAnnual Return
Accounts With Accounts Type Full
2 February 2008
AAAnnual Accounts
Accounts With Accounts Type Full
17 April 2007
AAAnnual Accounts
Legacy
1 March 2007
363aAnnual Return
Legacy
21 February 2006
363aAnnual Return
Accounts With Accounts Type Full
1 February 2006
AAAnnual Accounts
Legacy
13 April 2005
88(2)R88(2)R
Legacy
13 April 2005
123Notice of Increase in Nominal Capital
Resolution
13 April 2005
RESOLUTIONSResolutions
Resolution
13 April 2005
RESOLUTIONSResolutions
Legacy
9 March 2005
288bResignation of Director or Secretary
Legacy
23 February 2005
363aAnnual Return
Accounts With Accounts Type Dormant
16 September 2004
AAAnnual Accounts
Resolution
10 June 2004
RESOLUTIONSResolutions
Certificate Change Of Name Company
26 May 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 February 2004
363aAnnual Return
Accounts With Accounts Type Dormant
12 August 2003
AAAnnual Accounts
Legacy
27 February 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 August 2002
AAAnnual Accounts
Legacy
5 March 2002
363aAnnual Return
Legacy
14 May 2001
288aAppointment of Director or Secretary
Legacy
22 March 2001
395Particulars of Mortgage or Charge
Resolution
22 March 2001
RESOLUTIONSResolutions
Resolution
22 March 2001
RESOLUTIONSResolutions
Resolution
22 March 2001
RESOLUTIONSResolutions
Legacy
22 March 2001
287Change of Registered Office
Legacy
22 March 2001
225Change of Accounting Reference Date
Legacy
22 March 2001
288bResignation of Director or Secretary
Legacy
22 March 2001
288bResignation of Director or Secretary
Legacy
22 March 2001
288aAppointment of Director or Secretary
Legacy
22 March 2001
288aAppointment of Director or Secretary
Legacy
22 March 2001
88(2)R88(2)R
Legacy
21 March 2001
395Particulars of Mortgage or Charge
Legacy
13 March 2001
400400
Legacy
13 March 2001
400400
Memorandum Articles
5 March 2001
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
26 February 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 February 2001
NEWINCIncorporation