Background WavePink WaveYellow Wave

HAMILTON LANE AIFM LTD. (08902654)

HAMILTON LANE AIFM LTD. (08902654) is an active UK company. incorporated on 19 February 2014. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. HAMILTON LANE AIFM LTD. has been registered for 12 years. Current directors include EDWARDS, Benjamin Matthew, HIRSCH, Erik Robert, Mr., HOPE, Richard Lawrie, Mr..

Company Number
08902654
Status
active
Type
ltd
Incorporated
19 February 2014
Age
12 years
Address
10 Bressenden Place, London, SW1E 5DH
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
EDWARDS, Benjamin Matthew, HIRSCH, Erik Robert, Mr., HOPE, Richard Lawrie, Mr.
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAMILTON LANE AIFM LTD.

HAMILTON LANE AIFM LTD. is an active company incorporated on 19 February 2014 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. HAMILTON LANE AIFM LTD. was registered 12 years ago.(SIC: 66300)

Status

active

Active since 12 years ago

Company No

08902654

LTD Company

Age

12 Years

Incorporated 19 February 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 August 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 February 2026 (2 months ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027

Previous Company Names

AGHOCO 1205 LIMITED
From: 19 February 2014To: 27 March 2014
Contact
Address

10 Bressenden Place 4th Floor London, SW1E 5DH,

Previous Addresses

8-10 Great George Street 3rd Floor London SW1P 3AE
From: 16 April 2014To: 12 August 2021
100 Barbirolli Square Manchester M2 3AB United Kingdom
From: 19 February 2014To: 16 April 2014
Timeline

19 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Feb 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Funding Round
Sept 14
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Nov 19
Director Left
Mar 21
Director Left
Mar 23
Director Joined
May 23
Director Left
Dec 24
Director Joined
Dec 24
Owner Exit
May 25
Director Left
Jul 25
Director Joined
Jan 26
1
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

CSC CLS (UK) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 27 Aug 2025

EDWARDS, Benjamin Matthew

Active
5 Churchill Place, LondonE14 5HU
Born June 1977
Director
Appointed 17 Dec 2025

HIRSCH, Erik Robert, Mr.

Active
Washington Street, Suite 1300, Conshohocken19428
Born September 1972
Director
Appointed 04 Dec 2024

HOPE, Richard Lawrie, Mr.

Active
Bressenden Place, LondonSW1E 5DH
Born April 1976
Director
Appointed 19 Nov 2019

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 19 Feb 2014
Resigned 27 Mar 2014

CORPORATION SERVICE COMPANY (UK) LIMITED

Resigned
5 Churchill Place, 10th Floor, LondonE14 5HU
Corporate secretary
Appointed 03 Sept 2024
Resigned 27 Aug 2025

BLANK, Carolin, Dr.

Resigned
Bressenden Place, LondonSW1E 5DH
Born September 1976
Director
Appointed 31 Mar 2023
Resigned 25 Jul 2025

CLEVELAND, Robert

Resigned
Great George Street, LondonSW1P 3AE
Born October 1952
Director
Appointed 27 Mar 2014
Resigned 16 Nov 2015

GIANNINI, Mario Lucio

Resigned
Great George Street, LondonSW1P 3AE
Born March 1953
Director
Appointed 27 Mar 2014
Resigned 04 Dec 2024

HART, Roger

Resigned
Barbirolli Square, ManchesterM2 3AB
Born January 1971
Director
Appointed 19 Feb 2014
Resigned 27 Mar 2014

LEI ORTIZ, Ana Maria

Resigned
Great George Street, LondonSW1P 3AE
Born July 1976
Director
Appointed 27 Mar 2014
Resigned 31 Mar 2023

STRANG, James Mark Nelson

Resigned
Great George Street, LondonSW1P 3AE
Born September 1971
Director
Appointed 22 Sept 2015
Resigned 31 Mar 2021

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate director
Appointed 19 Feb 2014
Resigned 27 Mar 2014

INHOCO FORMATIONS LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 19 Feb 2014
Resigned 27 Mar 2014

Persons with significant control

2

1 Active
1 Ceased
Washington Street, Conshohocken19428

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2017

Mr Hartley Rogers

Ceased
Fifth Avenue, New York10020
Born October 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Mar 2017
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 January 2026
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
27 August 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
27 August 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
1 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 July 2025
TM01Termination of Director
Notification Of A Person With Significant Control
27 May 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
25 September 2024
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Accounts With Accounts Type Full
6 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 November 2019
AP01Appointment of Director
Accounts With Accounts Type Full
15 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 May 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Gazette Notice Compulsory
16 May 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Second Filing Of Director Appointment With Name
6 September 2016
RP04AP01RP04AP01
Accounts With Accounts Type Full
8 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Termination Director Company With Name Termination Date
14 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2016
AP01Appointment of Director
Accounts With Accounts Type Full
12 November 2015
AAAnnual Accounts
Change Person Director Company With Change Date
11 August 2015
CH01Change of Director Details
Second Filing Of Form With Form Type Made Up Date
15 July 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Capital Allotment Shares
6 September 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
16 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
16 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
16 April 2014
AP01Appointment of Director
Termination Secretary Company With Name
16 April 2014
TM02Termination of Secretary
Termination Director Company With Name
16 April 2014
TM01Termination of Director
Termination Director Company With Name
16 April 2014
TM01Termination of Director
Termination Director Company With Name
16 April 2014
TM01Termination of Director
Change Account Reference Date Company Current Extended
16 April 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
16 April 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
27 March 2014
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 February 2014
NEWINCIncorporation