Background WavePink WaveYellow Wave

HAMSARD 3160 LIMITED (06814829)

HAMSARD 3160 LIMITED (06814829) is an active UK company. incorporated on 10 February 2009. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in general medical practice activities. HAMSARD 3160 LIMITED has been registered for 17 years. Current directors include BUCKLEY, Neil Anthony, REAY, John Michael.

Company Number
06814829
Status
active
Type
ltd
Incorporated
10 February 2009
Age
17 years
Address
2 Cavendish Square, London, W1G 0PU
Industry Sector
Human Health and Social Work Activities
Business Activity
General medical practice activities
Directors
BUCKLEY, Neil Anthony, REAY, John Michael
SIC Codes
86210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAMSARD 3160 LIMITED

HAMSARD 3160 LIMITED is an active company incorporated on 10 February 2009 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in general medical practice activities. HAMSARD 3160 LIMITED was registered 17 years ago.(SIC: 86210)

Status

active

Active since 17 years ago

Company No

06814829

LTD Company

Age

17 Years

Incorporated 10 February 2009

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 7 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

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 2 February 2026 (1 month ago)
Submitted on 2 February 2026 (1 month ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027
Contact
Address

2 Cavendish Square London, W1G 0PU,

Previous Addresses

242 Marylebone Road London NW1 6JL
From: 10 February 2009To: 18 December 2020
Timeline

31 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Feb 09
Director Joined
Apr 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Funding Round
Jun 10
Director Left
Dec 10
Funding Round
Jan 11
Director Left
Aug 11
Director Left
Aug 11
Director Joined
Jan 12
Funding Round
Dec 12
Capital Update
Feb 13
Funding Round
Nov 13
Director Joined
Nov 14
Director Joined
Nov 14
Capital Reduction
Dec 14
Share Buyback
Dec 14
Director Left
Jul 16
Director Left
Jul 16
Funding Round
Aug 16
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Feb 20
Director Left
May 23
Director Left
May 23
Director Joined
Jul 23
Director Left
Nov 23
Capital Update
Nov 24
9
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

BUCKLEY, Neil Anthony

Active
Cavendish Square, LondonW1G 0PU
Born January 1970
Director
Appointed 28 Jun 2023

REAY, John Michael

Active
Cavendish Square, LondonW1G 0PU
Born March 1961
Director
Appointed 31 Mar 2019

LOYAL, Jasy

Resigned
Marylebone Road, LondonNW1 6JL
Secretary
Appointed 05 Jun 2009
Resigned 31 Dec 2018

HAMMONDS SECRETARIES LIMITED

Resigned
Devonshire Square, LondonEC2M 4YH
Corporate secretary
Appointed 10 Feb 2009
Resigned 05 Jun 2009

BURRIS, Howard

Resigned
Cavendish Square, LondonW1G 0PU
Born December 1959
Director
Appointed 04 May 2010
Resigned 01 May 2023

CROSSLEY, Peter Mortimer

Resigned
Devonshire Square, LondonEC2M 4YH
Born February 1957
Director
Appointed 10 Feb 2009
Resigned 05 Jun 2009

ELLIS, Paul Anthony, Professor

Resigned
Cavendish Square, LondonW1G 0PU
Born April 1963
Director
Appointed 01 Dec 2011
Resigned 27 Oct 2023

HARPER, Peter George, Dr

Resigned
Marylebone Road, LondonNW1 6JL
Born August 1945
Director
Appointed 04 May 2010
Resigned 26 Feb 2020

LANDAU, David Benzlon, Dr

Resigned
Marylebone Road, LondonNW1 6JL
Born April 1966
Director
Appointed 22 Oct 2014
Resigned 01 Jul 2016

MCLAREN, David John

Resigned
Park Corner, Henley-On-ThamesRG9 6DX
Born April 1944
Director
Appointed 04 May 2010
Resigned 03 Dec 2010

NEEB, Michael Thomas

Resigned
Marylebone Road, LondonNW1 6JL
Born August 1962
Director
Appointed 05 Jun 2009
Resigned 31 Mar 2019

PETKAS, James Mark

Resigned
Marylebone Road, LondonNW1 6JL
Born October 1955
Director
Appointed 31 Mar 2010
Resigned 17 Aug 2011

SLEVIN, Maurice Louis, Dr

Resigned
Marylebone Road, LondonNW1 6JL
Born July 1949
Director
Appointed 22 Oct 2014
Resigned 01 Jul 2016

SLEVIN, Maurice Louis

Resigned
Kildare Terrace, LondonW2 5JT
Born July 1949
Director
Appointed 04 May 2010
Resigned 19 Jul 2011

SMITH, Dee Anna

Resigned
Cavendish Square, LondonW1G 0PU
Born March 1964
Director
Appointed 04 May 2010
Resigned 01 May 2023

HAMMONDS DIRECTORS LIMITED

Resigned
Devonshire Square, LondonEC2M 4YH
Corporate director
Appointed 10 Feb 2009
Resigned 05 Jun 2009

Persons with significant control

1

Hca International Limited

Active
Cavendish Square, LondonW1G 0PU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

105

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2025
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
26 November 2024
SH19Statement of Capital
Legacy
26 November 2024
SH20SH20
Legacy
26 November 2024
CAP-SSCAP-SS
Resolution
26 November 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2024
CS01Confirmation Statement
Resolution
11 December 2023
RESOLUTIONSResolutions
Memorandum Articles
11 December 2023
MAMA
Capital Name Of Class Of Shares
6 December 2023
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
3 November 2023
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2023
TM01Termination of Director
Confirmation Statement With Updates
7 March 2023
CS01Confirmation Statement
Capital Name Of Class Of Shares
17 January 2023
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Full
3 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2021
AAAnnual Accounts
Capital Name Of Class Of Shares
1 December 2021
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
17 March 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 December 2020
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
12 November 2020
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
3 March 2020
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
27 February 2020
TM01Termination of Director
Confirmation Statement With Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Capital Name Of Class Of Shares
20 June 2019
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
10 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2019
TM01Termination of Director
Confirmation Statement With Updates
11 February 2019
CS01Confirmation Statement
Capital Name Of Class Of Shares
7 January 2019
SH08Notice of Name/Rights of Class of Shares
Termination Secretary Company With Name Termination Date
31 December 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Capital Allotment Shares
2 August 2016
SH01Allotment of Shares
Resolution
20 July 2016
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
20 July 2016
SH10Notice of Particulars of Variation
Termination Director Company With Name Termination Date
20 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Capital Cancellation Shares
18 December 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
18 December 2014
SH03Return of Purchase of Own Shares
Resolution
18 November 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2014
AP01Appointment of Director
Accounts With Accounts Type Full
9 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Capital Allotment Shares
20 November 2013
SH01Allotment of Shares
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
25 February 2013
SH19Statement of Capital
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Change Person Director Company With Change Date
18 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2013
CH01Change of Director Details
Legacy
13 February 2013
SH20SH20
Legacy
13 February 2013
CAP-SSCAP-SS
Resolution
13 February 2013
RESOLUTIONSResolutions
Capital Allotment Shares
18 December 2012
SH01Allotment of Shares
Accounts With Accounts Type Full
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2012
AR01AR01
Appoint Person Director Company With Name
10 January 2012
AP01Appointment of Director
Accounts With Accounts Type Full
6 October 2011
AAAnnual Accounts
Termination Director Company With Name
22 August 2011
TM01Termination of Director
Termination Director Company With Name
18 August 2011
TM01Termination of Director
Change Person Director Company With Change Date
18 April 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
Change Person Director Company With Change Date
14 February 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 February 2011
CH03Change of Secretary Details
Capital Allotment Shares
6 January 2011
SH01Allotment of Shares
Termination Director Company With Name
24 December 2010
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 October 2010
AA01Change of Accounting Reference Date
Resolution
14 June 2010
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
14 June 2010
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
14 June 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
28 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Appoint Person Director Company With Name
14 April 2010
AP01Appointment of Director
Legacy
30 September 2009
88(2)Return of Allotment of Shares
Legacy
8 June 2009
288aAppointment of Director or Secretary
Legacy
5 June 2009
287Change of Registered Office
Legacy
5 June 2009
88(2)Return of Allotment of Shares
Legacy
5 June 2009
288bResignation of Director or Secretary
Legacy
5 June 2009
288bResignation of Director or Secretary
Legacy
5 June 2009
288bResignation of Director or Secretary
Legacy
5 June 2009
288aAppointment of Director or Secretary
Memorandum Articles
19 February 2009
MEM/ARTSMEM/ARTS
Resolution
19 February 2009
RESOLUTIONSResolutions
Legacy
17 February 2009
123Notice of Increase in Nominal Capital
Incorporation Company
10 February 2009
NEWINCIncorporation