Background WavePink WaveYellow Wave

HAMILTON CORPORATE MEMBER IV LIMITED (07041930)

HAMILTON CORPORATE MEMBER IV LIMITED (07041930) is an active UK company. incorporated on 14 October 2009. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance and 1 other business activities. HAMILTON CORPORATE MEMBER IV LIMITED has been registered for 16 years. Current directors include BAKER, Alexander James, COLAÇO-OSORIO, Miles Edward, GRAY, Richard John and 1 others.

Company Number
07041930
Status
active
Type
ltd
Incorporated
14 October 2009
Age
16 years
Address
Level 3 8 Fenchurch Place, London, EC3M 4AJ
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
BAKER, Alexander James, COLAÇO-OSORIO, Miles Edward, GRAY, Richard John, LI, Michelle Wing Sze
SIC Codes
65120, 65202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAMILTON CORPORATE MEMBER IV LIMITED

HAMILTON CORPORATE MEMBER IV LIMITED is an active company incorporated on 14 October 2009 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance and 1 other business activity. HAMILTON CORPORATE MEMBER IV LIMITED was registered 16 years ago.(SIC: 65120, 65202)

Status

active

Active since 16 years ago

Company No

07041930

LTD Company

Age

16 Years

Incorporated 14 October 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 29 May 2025 (10 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

7 months left

Last Filed

Made up to 14 October 2025 (5 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026

Previous Company Names

IRONSHORE CC (THREE) LIMITED
From: 14 October 2009To: 3 March 2023
Contact
Address

Level 3 8 Fenchurch Place London, EC3M 4AJ,

Previous Addresses

8 Level 3 8 Fenchurch Place London EC3M 4AJ England
From: 27 January 2016To: 27 January 2016
2nd Floor South 3 Minster Court Mincing Lane London EC3R 7DD
From: 14 October 2009To: 27 January 2016
Timeline

25 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Oct 09
Director Left
Jul 11
Director Joined
Jul 11
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
Jan 17
Director Left
Mar 17
Director Joined
May 17
Director Left
May 17
Owner Exit
Oct 17
Loan Secured
Dec 18
Director Joined
Sept 19
Owner Exit
Oct 19
Owner Exit
Oct 19
Director Left
May 20
Director Left
Nov 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Nov 25
Director Joined
Dec 25
Director Joined
Jan 26
0
Funding
20
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

BAKER, Alexander James

Active
8 Fenchurch Place, LondonEC3M 4AJ
Born February 1981
Director
Appointed 07 Nov 2025

COLAÇO-OSORIO, Miles Edward

Active
8 Fenchurch Place, LondonEC3M 4AJ
Born May 1969
Director
Appointed 24 Dec 2020

GRAY, Richard John

Active
8 Fenchurch Place, LondonEC3M 4AJ
Born September 1977
Director
Appointed 07 Nov 2025

LI, Michelle Wing Sze

Active
8 Fenchurch Place, LondonEC3M 4AJ
Born May 1985
Director
Appointed 19 Jan 2026

FORD, Dominic

Resigned
8 Fenchurch Place, LondonEC3M 4AJ
Secretary
Appointed 01 Dec 2019
Resigned 05 Aug 2021

HARDMAN, Nathan Guy

Resigned
8 Fenchurch Place, LondonEC3M 4AJ
Secretary
Appointed 12 Apr 2016
Resigned 13 Feb 2019

HICKS, Philip Paul

Resigned
8 Fenchurch Place, LondonEC3M 4AJ
Secretary
Appointed 04 Dec 2015
Resigned 12 Apr 2016

HICKS, Philip Paul

Resigned
3 Minster Court, LondonEC3R 7DD
Secretary
Appointed 14 Oct 2009
Resigned 31 Mar 2015

KELLEHER, Faye

Resigned
3 Minster Court, LondonEC3R 7DD
Secretary
Appointed 31 Mar 2015
Resigned 04 Dec 2015

LONGVILLE, Paul

Resigned
8 Fenchurch Place, LondonEC3M 4AJ
Secretary
Appointed 05 Jan 2023
Resigned 23 Oct 2023

LONGVILLE, Paul

Resigned
8 Fenchurch Place, LondonEC3M 4AJ
Secretary
Appointed 13 Feb 2019
Resigned 23 Nov 2019

MCCAMMOND, Lynette

Resigned
8 Fenchurch Place, LondonEC3M 4AJ
Secretary
Appointed 23 Oct 2023
Resigned 14 Oct 2025

MCCORMACK, David

Resigned
8 Fenchurch Place, LondonEC3M 4AJ
Secretary
Appointed 06 Aug 2021
Resigned 29 Sept 2022

BARNES, Gillian Elizabeth

Resigned
3 Minster Court, LondonEC3R 7DD
Born November 1962
Director
Appointed 14 Oct 2009
Resigned 18 Jul 2011

DAWS, Adrian Joseph

Resigned
8 Fenchurch Place, LondonEC3M 4AJ
Born November 1980
Director
Appointed 24 Dec 2020
Resigned 29 Aug 2025

GARVEN, Ian Robertson

Resigned
8 Fenchurch Place, LondonEC3M 4AJ
Born May 1978
Director
Appointed 31 Mar 2015
Resigned 28 Mar 2017

GLOVER, Timothy Anthony Brian Harvey

Resigned
8 Fenchurch Place, LondonEC3M 4AJ
Born April 1967
Director
Appointed 09 May 2017
Resigned 20 Nov 2020

HICKS, Philip Paul

Resigned
3 Minster Court, LondonEC3R 7DD
Born June 1967
Director
Appointed 21 Mar 2013
Resigned 31 Mar 2015

LEVER, Iain Gordon

Resigned
Shelbourne Road, Ballsbridge
Born May 1974
Director
Appointed 19 Jan 2017
Resigned 03 Apr 2020

VETCH, Robert Sean

Resigned
8 Fenchurch Place, LondonEC3M 4AJ
Born June 1972
Director
Appointed 22 Aug 2019
Resigned 26 Sept 2025

WASH, Justin Andrew Spencer

Resigned
8 Fenchurch Place, LondonEC3M 4AJ
Born November 1965
Director
Appointed 14 Oct 2009
Resigned 09 May 2017

WHITTAKER, Philip David

Resigned
3 Minster Court, LondonEC3R 7DD
Born May 1956
Director
Appointed 18 Jul 2011
Resigned 12 Mar 2013

Persons with significant control

4

1 Active
3 Ceased

Hamilton Uk Holdings Limited

Active
8 Fenchurch Place, LondonEC3M 4AJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Aug 2019
8 Fenchurch Place, LondonEC3M 4AJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 20 Aug 2019

Ironshore Inc

Ceased
Century Yard, Georgetown

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Ceased 20 Aug 2019

Fosun International Ltd

Ceased
3 Garden Road, Central

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Ceased 01 May 2017
Fundings
Financials
Latest Activities

Filing History

80

Appoint Person Director Company With Name Date
21 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 November 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2025
TM01Termination of Director
Accounts With Accounts Type Full
29 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
10 October 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
20 June 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 November 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 November 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Certificate Change Of Name Company
3 March 2023
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Secretary Company With Name Date
17 January 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 November 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
28 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2022
AAAnnual Accounts
Accounts With Accounts Type Full
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 October 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 October 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 May 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
28 January 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 December 2019
TM02Termination of Secretary
Confirmation Statement With Updates
28 October 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 October 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 September 2019
AP01Appointment of Director
Accounts With Accounts Type Full
27 March 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 February 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 February 2019
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
21 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 April 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 April 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
27 January 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 January 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
8 December 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 December 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Accounts With Accounts Type Dormant
4 October 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 April 2015
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
2 April 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 April 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Accounts With Accounts Type Dormant
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2013
AR01AR01
Accounts With Accounts Type Dormant
3 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
26 March 2013
AP01Appointment of Director
Termination Director Company With Name
15 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Accounts With Accounts Type Dormant
22 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Termination Director Company With Name
22 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
22 July 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Change Account Reference Date Company Current Extended
20 October 2009
AA01Change of Accounting Reference Date
Incorporation Company
14 October 2009
NEWINCIncorporation