Background WavePink WaveYellow Wave

HANAMI INTERNATIONAL LIMITED (08997996)

HANAMI INTERNATIONAL LIMITED (08997996) is an active UK company. incorporated on 15 April 2014. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies and 1 other business activities. HANAMI INTERNATIONAL LIMITED has been registered for 11 years.

Company Number
08997996
Status
active
Type
ltd
Incorporated
15 April 2014
Age
11 years
Address
60 Grosvenor Street, London, W1K 3HZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
SIC Codes
78109, 78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HANAMI INTERNATIONAL LIMITED

HANAMI INTERNATIONAL LIMITED is an active company incorporated on 15 April 2014 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies and 1 other business activity. HANAMI INTERNATIONAL LIMITED was registered 11 years ago.(SIC: 78109, 78200)

Status

active

Active since 11 years ago

Company No

08997996

LTD Company

Age

11 Years

Incorporated 15 April 2014

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 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 15 April 2025 (11 months ago)
Submitted on 1 May 2025 (11 months ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026

Previous Company Names

MBHI RECRUITMENT LIMITED
From: 15 April 2014To: 11 June 2015
Contact
Address

60 Grosvenor Street London, W1K 3HZ,

Previous Addresses

Thomas House 84 Eccleston Square London SW1V 1PX United Kingdom
From: 5 February 2020To: 2 February 2022
Thomas House 84 Ecclestone Square London SW1V 1PX United Kingdom
From: 31 January 2020To: 5 February 2020
3rd Floor 60 Sloane Avenue London SW3 3DD United Kingdom
From: 3 February 2017To: 31 January 2020
3rd Floor 60 Sloane Avenue London SW3 3XB United Kingdom
From: 11 August 2015To: 3 February 2017
60 Grosvenor Street London W1K 3HZ
From: 15 April 2014To: 11 August 2015
Timeline

35 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Funding Round
May 14
Share Issue
May 14
Loan Secured
Nov 14
Director Left
Jan 15
Director Joined
May 15
Director Left
Jul 15
Director Joined
Oct 15
Loan Secured
Dec 15
Loan Secured
Apr 16
Director Left
Apr 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Jan 17
Director Joined
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Feb 19
Director Left
Feb 19
Owner Exit
Apr 20
Director Joined
Jan 23
Director Left
Jan 23
Loan Secured
Jan 24
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Oct 25
Loan Cleared
Jan 26
2
Funding
26
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

74

Mortgage Satisfy Charge Full
21 January 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Small
6 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
19 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Accounts With Accounts Type Small
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
3 February 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 February 2022
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Small
6 October 2021
AAMDAAMD
Accounts With Accounts Type Small
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
17 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
6 February 2020
CH01Change of Director Details
Change To A Person With Significant Control
6 February 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 February 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
3 February 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
31 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
20 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2019
TM01Termination of Director
Accounts With Accounts Type Small
20 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
17 May 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
17 May 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
11 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 August 2017
TM01Termination of Director
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 February 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Resolution
18 April 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
5 April 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2015
MR01Registration of a Charge
Resolution
7 December 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
2 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 October 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 August 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 July 2015
TM01Termination of Director
Certificate Change Of Name Company
11 June 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
18 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Termination Director Company With Name Termination Date
7 January 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2014
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
3 November 2014
AA01Change of Accounting Reference Date
Capital Allotment Shares
7 May 2014
SH01Allotment of Shares
Capital Alter Shares Subdivision
7 May 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
7 May 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
30 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
30 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
30 April 2014
AP01Appointment of Director
Incorporation Company
15 April 2014
NEWINCIncorporation