Background WavePink WaveYellow Wave

HAMILTON PATRICK (08795600)

HAMILTON PATRICK (08795600) is an active UK company. incorporated on 29 November 2013. with registered office in Oxford. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 3 other business activities. HAMILTON PATRICK has been registered for 12 years. Current directors include BUTLER, Edward Anthony.

Company Number
08795600
Status
active
Type
private-unlimited
Incorporated
29 November 2013
Age
12 years
Address
264 Banbury Road, Oxford, OX2 7DY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BUTLER, Edward Anthony
SIC Codes
64209, 64303, 64991, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAMILTON PATRICK

HAMILTON PATRICK is an active company incorporated on 29 November 2013 with the registered office located in Oxford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 3 other business activities. HAMILTON PATRICK was registered 12 years ago.(SIC: 64209, 64303, 64991, 68100)

Status

active

Active since 12 years ago

Company No

08795600

PRIVATE-UNLIMITED Company

Age

12 Years

Incorporated 29 November 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2021 (4 years ago)
Submitted on 27 September 2022 (3 years ago)
Period: 1 January 2021 - 31 December 2021(13 months)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 29 November 2025 (5 months ago)
Submitted on 1 December 2025 (5 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026

Previous Company Names

HAMILTON PATRICK LTD
From: 29 November 2013To: 13 December 2022
Contact
Address

264 Banbury Road Oxford, OX2 7DY,

Previous Addresses

Clarendon House 52 Cornmarket Street Oxford OX1 3HJ England
From: 13 December 2021To: 11 May 2022
Unit 2 Smallmead Road Reading RG2 0QS
From: 25 November 2014To: 13 December 2021
3 Beacon Mews Weybridge KT13 9DZ England
From: 29 November 2013To: 25 November 2014
Timeline

10 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Nov 13
Loan Secured
Nov 14
Loan Secured
Dec 14
Loan Secured
Feb 17
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Secured
Oct 21
Loan Cleared
Nov 22
Loan Cleared
May 23
Owner Exit
Nov 25
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

BUTLER, Edward Anthony

Active
Banbury Road, OxfordOX2 7DY
Born May 1983
Director
Appointed 29 Nov 2013

Persons with significant control

2

1 Active
1 Ceased

Mrs Elaine Rose Butler

Ceased
Banbury Road, OxfordOX2 7DY
Born March 1983

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Nov 2025

Mr Edward Anthony Butler

Active
Banbury Road, OxfordOX2 7DY
Born May 1983

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

49

Confirmation Statement With Updates
1 December 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
4 November 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
11 December 2024
CS01Confirmation Statement
Confirmation Statement With Updates
30 November 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 May 2023
MR04Satisfaction of Charge
Resolution
13 December 2022
RESOLUTIONSResolutions
Reregistration Assent
13 December 2022
FOA-RRFOA-RR
Certificate Re Registration Limited To Unlimited
13 December 2022
CERT3CERT3
Re Registration Memorandum Articles
13 December 2022
MARMAR
Reregistration Private Limited To Private Unlimited Company
13 December 2022
RR05RR05
Confirmation Statement With Updates
6 December 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 November 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
12 May 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
13 December 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 December 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
9 August 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 July 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
19 September 2019
CH01Change of Director Details
Change To A Person With Significant Control
19 September 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
19 September 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
2 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
2 August 2017
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
14 March 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 March 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2017
MR01Registration of a Charge
Resolution
30 December 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
28 December 2016
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 August 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
29 November 2014
AR01AR01
Change Person Director Company With Change Date
25 November 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 November 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2014
MR01Registration of a Charge
Incorporation Company
29 November 2013
NEWINCIncorporation