Background WavePink WaveYellow Wave

HOTTINGER PRIVATE OFFICE LIMITED (07078765)

HOTTINGER PRIVATE OFFICE LIMITED (07078765) is an active UK company. incorporated on 17 November 2009. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. HOTTINGER PRIVATE OFFICE LIMITED has been registered for 16 years. Current directors include LOVELL, Penny Ann, SHARP, Timothy Nicholas.

Company Number
07078765
Status
active
Type
ltd
Incorporated
17 November 2009
Age
16 years
Address
4 Carlton Gardens, London, SW1Y 5AA
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
LOVELL, Penny Ann, SHARP, Timothy Nicholas
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOTTINGER PRIVATE OFFICE LIMITED

HOTTINGER PRIVATE OFFICE LIMITED is an active company incorporated on 17 November 2009 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. HOTTINGER PRIVATE OFFICE LIMITED was registered 16 years ago.(SIC: 64999)

Status

active

Active since 16 years ago

Company No

07078765

LTD Company

Age

16 Years

Incorporated 17 November 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 25 September 2025 (6 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

8 months left

Last Filed

Made up to 17 November 2025 (4 months ago)
Submitted on 3 December 2025 (3 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026

Previous Company Names

ARCHIMEDES PRIVATE OFFICE (UK) LIMITED
From: 14 April 2015To: 19 September 2016
CHARLES & CO PRIVATE OFFICE LIMITED
From: 17 November 2009To: 14 April 2015
Contact
Address

4 Carlton Gardens London, SW1Y 5AA,

Previous Addresses

4th Floor 27 Queen Anne's Gate London SW1H 9BU United Kingdom
From: 17 August 2016To: 2 March 2021
146 New London Road Chelmsford Essex CM2 0AW
From: 17 November 2009To: 17 August 2016
Timeline

11 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Nov 09
Director Joined
Sept 15
Director Left
Sept 15
Director Joined
Jan 17
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Dec 20
Director Joined
May 21
Owner Exit
Jun 22
Director Left
Dec 25
Director Joined
Feb 26
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

LOVELL, Penny Ann

Active
Carlton Gardens, LondonSW1Y 5AA
Born December 1967
Director
Appointed 19 Nov 2025

SHARP, Timothy Nicholas

Active
Carlton Gardens, LondonSW1Y 5AA
Born July 1965
Director
Appointed 24 May 2021

CHARLES, Ralph Geoffrey

Resigned
Layer Road, ColchesterCO5 7NH
Secretary
Appointed 24 Sept 2015
Resigned 22 Sept 2016

CHARLES, Ralph Geoffrey

Resigned
Layer Road, ColchesterCO5 7NH
Born September 1970
Director
Appointed 17 Nov 2009
Resigned 24 Sept 2015

HESELTINE, Giles William Dibdin

Resigned
27 Queen Anne's Gate, LondonSW1H 9BU
Born November 1969
Director
Appointed 09 Jan 2017
Resigned 17 Jul 2020

ROBERTSON, Mark James

Resigned
Carlton Gardens, LondonSW1Y 5AA
Born November 1974
Director
Appointed 24 Sept 2015
Resigned 19 Nov 2025

SHARP, Timothy Nicholas

Resigned
27 Queen Anne's Gate, LondonSW1H 9BU
Born July 1965
Director
Appointed 09 Apr 2020
Resigned 09 Apr 2020

Persons with significant control

2

1 Active
1 Ceased
Carlton Gardens, LondonSW1Y 5AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2022
Mill Street, QormiQRM 3102

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 May 2022
Fundings
Financials
Latest Activities

Filing History

55

Appoint Person Director Company With Name Date
24 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
29 September 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
21 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 June 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
21 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 May 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2020
AP01Appointment of Director
Confirmation Statement With Updates
28 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2018
AAAnnual Accounts
Accounts With Accounts Type Full
7 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2017
CS01Confirmation Statement
Change To A Person With Significant Control
1 December 2017
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
10 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
24 October 2016
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
22 September 2016
TM02Termination of Secretary
Resolution
19 September 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
19 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 August 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
10 December 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Appoint Person Director Company With Name Date
24 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 June 2015
AAAnnual Accounts
Certificate Change Of Name Company
14 April 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Change Person Director Company With Change Date
20 August 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 March 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 January 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 August 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
10 March 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Change Account Reference Date Company Current Shortened
14 January 2010
AA01Change of Accounting Reference Date
Incorporation Company
17 November 2009
NEWINCIncorporation