Background WavePink WaveYellow Wave

50 HALLAM STREET MANAGEMENT COMPANY LIMITED (07463875)

50 HALLAM STREET MANAGEMENT COMPANY LIMITED (07463875) is an active UK company. incorporated on 8 December 2010. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. 50 HALLAM STREET MANAGEMENT COMPANY LIMITED has been registered for 15 years. Current directors include HAAS, Susan Lydia.

Company Number
07463875
Status
active
Type
ltd
Incorporated
8 December 2010
Age
15 years
Address
54 Portland Place, London, W1B 1DY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HAAS, Susan Lydia
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
5

50 HALLAM STREET MANAGEMENT COMPANY LIMITED

50 HALLAM STREET MANAGEMENT COMPANY LIMITED is an active company incorporated on 8 December 2010 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. 50 HALLAM STREET MANAGEMENT COMPANY LIMITED was registered 15 years ago.(SIC: 99999)

Status

active

Active since 15 years ago

Company No

07463875

LTD Company

Age

15 Years

Incorporated 8 December 2010

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 15 September 2025 (6 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 8 December 2025 (3 months ago)
Submitted on 11 December 2025 (3 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026
Contact
Address

54 Portland Place London, W1B 1DY,

Previous Addresses

Flat 3 50, Hallam Street London W1W 6DE
From: 19 July 2013To: 30 January 2025
23 Spring Street London W2 1JA United Kingdom
From: 8 December 2010To: 19 July 2013
Timeline

11 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Dec 10
Director Joined
Dec 10
Director Left
Dec 10
Funding Round
Dec 12
Funding Round
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Aug 13
Director Joined
Nov 14
Director Left
Apr 19
Director Left
Jan 25
2
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

HAAS, Susan Lydia

Active
Hallam Street, LondonW1W 6DE
Born July 1947
Director
Appointed 28 Nov 2014

BIELSKY, Hyman

Resigned
50, LondonW1W 6PE
Born April 1954
Director
Appointed 06 Aug 2013
Resigned 18 Mar 2019

DAVIS, Andrew Simon

Resigned
Chalton Street, LondonNW1 1JD
Born July 1963
Director
Appointed 08 Dec 2010
Resigned 08 Dec 2010

GIBSON, Andrew

Resigned
50, Hallam Street, LondonW1W 6DE
Born January 1960
Director
Appointed 27 Jun 2013
Resigned 23 Dec 2024

GOURGEY, Charles Richard

Resigned
Spring Street, LondonW1 1JA
Born July 1958
Director
Appointed 08 Dec 2010
Resigned 27 Jun 2013
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 January 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 January 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Accounts With Accounts Type Dormant
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Appoint Person Director Company With Name Date
1 December 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Accounts With Accounts Type Dormant
7 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
7 August 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
19 July 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
18 July 2013
AP01Appointment of Director
Termination Director Company With Name
16 July 2013
TM01Termination of Director
Capital Allotment Shares
8 July 2013
SH01Allotment of Shares
Resolution
13 June 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 December 2012
AR01AR01
Resolution
10 December 2012
RESOLUTIONSResolutions
Capital Allotment Shares
10 December 2012
SH01Allotment of Shares
Accounts With Accounts Type Dormant
11 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2011
AR01AR01
Change Sail Address Company
23 August 2011
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
9 December 2010
AP01Appointment of Director
Termination Director Company With Name
9 December 2010
TM01Termination of Director
Incorporation Company
8 December 2010
NEWINCIncorporation