Background WavePink WaveYellow Wave

HAMILTON UK HOLDINGS LIMITED (09241836)

HAMILTON UK HOLDINGS LIMITED (09241836) is an active UK company. incorporated on 30 September 2014. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. HAMILTON UK HOLDINGS LIMITED has been registered for 11 years. Current directors include BAKER, Alexander James, LI, Michelle Wing Sze, THIAM, Moussa.

Company Number
09241836
Status
active
Type
ltd
Incorporated
30 September 2014
Age
11 years
Address
Level 3, 8 Fenchurch Place, London, EC3M 4AJ
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
BAKER, Alexander James, LI, Michelle Wing Sze, THIAM, Moussa
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAMILTON UK HOLDINGS LIMITED

HAMILTON UK HOLDINGS LIMITED is an active company incorporated on 30 September 2014 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. HAMILTON UK HOLDINGS LIMITED was registered 11 years ago.(SIC: 65120)

Status

active

Active since 11 years ago

Company No

09241836

LTD Company

Age

11 Years

Incorporated 30 September 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 11 July 2025 (8 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

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 8 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

DON ACQUISITIONCO LIMITED
From: 30 September 2014To: 13 April 2015
Contact
Address

Level 3, 8 Fenchurch Place London, EC3M 4AJ,

Previous Addresses

Level 3, 8 Fenchurch Place Level 3, 8 Fenchurch Place London EC3M 4AJ England
From: 20 April 2020To: 20 April 2020
St Helen's 1 Undershaft London EC3P 3DQ England
From: 7 June 2016To: 20 April 2020
21 Holborn Viaduct London EC1A 2DY
From: 30 September 2014To: 7 June 2016
Timeline

48 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Sept 14
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Loan Secured
Apr 15
Loan Secured
Apr 15
Funding Round
Jun 16
Funding Round
Jun 16
Funding Round
Jun 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Funding Round
Oct 16
Funding Round
Dec 16
Funding Round
Dec 16
Funding Round
Dec 16
Director Left
May 17
Director Joined
Jan 18
Funding Round
Apr 18
Director Left
Jun 18
Funding Round
Jun 18
Director Joined
Sept 18
Director Joined
Sept 18
Funding Round
Dec 18
Director Left
Jan 19
Funding Round
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Owner Exit
Jun 19
Director Joined
Sept 19
Director Left
Mar 20
Funding Round
May 20
Funding Round
Jun 20
Director Left
Jul 20
Director Left
Jan 21
Director Left
Jan 21
Director Left
Aug 21
Director Joined
Feb 23
Funding Round
Jun 23
Funding Round
Jul 23
Funding Round
Jul 23
Director Left
Sept 25
Director Left
Oct 25
Director Joined
Nov 25
Director Joined
Jan 26
16
Funding
28
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

BAKER, Alexander James

Active
8 Fenchurch Place, LondonEC3M 4AJ
Born February 1981
Director
Appointed 21 Feb 2023

LI, Michelle Wing Sze

Active
8 Fenchurch Place, LondonEC3M 4AJ
Born May 1985
Director
Appointed 19 Jan 2026

THIAM, Moussa

Active
8 Fenchurch Place, LondonEC3M 4AJ
Born February 1991
Director
Appointed 07 Nov 2025

FORD, Dominic Victor Thomas

Resigned
8 Fenchurch Place, LondonEC3M 4AJ
Secretary
Appointed 01 Jun 2016
Resigned 05 Aug 2021

LONGVILLE, Paul

Resigned
8 Fenchurch Place, LondonEC3M 4AJ
Secretary
Appointed 05 Jan 2023
Resigned 23 Oct 2023

MCCAMMOND, Lynette

Resigned
8 Fenchurch Place, LondonEC3M 4AJ
Secretary
Appointed 23 Oct 2023
Resigned 14 Oct 2025

MCCORMACK, David

Resigned
8 Fenchurch Place, LondonEC3M 4AJ
Secretary
Appointed 06 Aug 2021
Resigned 29 Sept 2022

SISEC LIMITED

Resigned
Holborn Viaduct, LondonEC1A 2DY
Corporate secretary
Appointed 30 Sept 2014
Resigned 31 May 2016

BARRETT, Peter Joseph

Resigned
1 Undershaft, LondonEC3P 3DQ
Born November 1953
Director
Appointed 17 Sept 2019
Resigned 31 Dec 2019

BARRETT, Simon Christopher

Resigned
1 Undershaft, LondonEC3P 3DQ
Born August 1963
Director
Appointed 01 Sept 2016
Resigned 31 Dec 2018

CARVEY, Trevor Godfrey

Resigned
1 Undershaft, LondonEC3P 3DQ
Born January 1962
Director
Appointed 01 Sept 2016
Resigned 13 Jun 2018

COLAÇO-OSORIO, Miles Edward

Resigned
8 Fenchurch Place, LondonEC3M 4AJ
Born May 1969
Director
Appointed 18 Sept 2018
Resigned 24 Dec 2020

DAWS, Adrian Joseph

Resigned
8 Fenchurch Place, LondonEC3M 4AJ
Born November 1980
Director
Appointed 18 Sept 2018
Resigned 29 Aug 2025

DEUTSCH, Robert Victor

Resigned
1 Undershaft, LondonEC3P 3DQ
Born September 1959
Director
Appointed 30 Sept 2014
Resigned 01 Sept 2016

DUPERREAULT, Brian

Resigned
1 Undershaft, LondonEC3P 3DQ
Born May 1947
Director
Appointed 30 Sept 2014
Resigned 15 May 2017

FORD, Dominic Victor Thomas

Resigned
8 Fenchurch Place, LondonEC3M 4AJ
Born March 1973
Director
Appointed 01 Sept 2016
Resigned 05 Aug 2021

GUEST, Victoria

Resigned
1 Undershaft, LondonEC3P 3DQ
Born October 1966
Director
Appointed 01 Apr 2015
Resigned 01 Sept 2016

O'DONOHOE, Dermot Joseph

Resigned
1 Undershaft, LondonEC3P 3DQ
Born June 1960
Director
Appointed 01 Apr 2015
Resigned 29 Mar 2019

REISS, Jonathan Fredrick, Mr.

Resigned
8 Fenchurch Place, LondonEC3M 4AJ
Born May 1969
Director
Appointed 30 Sept 2014
Resigned 30 Jun 2020

SHAH, Rima

Resigned
1 Undershaft, LondonEC3P 3DQ
Born October 1975
Director
Appointed 01 Apr 2015
Resigned 23 Aug 2016

TAYLOR, Belinda Julie

Resigned
8 Fenchurch Place, LondonEC3M 4AJ
Born September 1965
Director
Appointed 31 Dec 2017
Resigned 24 Dec 2020

VETCH, Robert Sean

Resigned
8 Fenchurch Place, LondonEC3M 4AJ
Born June 1972
Director
Appointed 07 Mar 2019
Resigned 26 Sept 2025

Persons with significant control

1

0 Active
1 Ceased
90 Pitts Bay Road, Pembroke

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Ceased 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

93

Appoint Person Director Company With Name Date
21 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 November 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 September 2025
TM01Termination of Director
Accounts With Accounts Type Full
11 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 November 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 November 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Legacy
2 August 2023
RP04SH01RP04SH01
Legacy
2 August 2023
RP04SH01RP04SH01
Legacy
26 July 2023
RP04SH01RP04SH01
Capital Allotment Shares
18 July 2023
SH01Allotment of Shares
Capital Allotment Shares
18 July 2023
SH01Allotment of Shares
Legacy
18 July 2023
RP04SH01RP04SH01
Capital Allotment Shares
9 June 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 February 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 January 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
18 November 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 November 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
14 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 August 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 August 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
18 August 2021
AP03Appointment of Secretary
Accounts With Accounts Type Full
14 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
23 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 July 2020
TM01Termination of Director
Capital Allotment Shares
5 June 2020
SH01Allotment of Shares
Capital Allotment Shares
12 May 2020
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
20 April 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 April 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 March 2020
TM01Termination of Director
Confirmation Statement With Updates
10 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 September 2019
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
10 June 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
5 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
14 May 2019
AAAnnual Accounts
Legacy
1 May 2019
RP04SH01RP04SH01
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Capital Allotment Shares
20 March 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Capital Allotment Shares
11 December 2018
SH01Allotment of Shares
Confirmation Statement With Updates
11 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2018
TM01Termination of Director
Capital Allotment Shares
26 June 2018
SH01Allotment of Shares
Capital Allotment Shares
11 April 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 January 2018
AP01Appointment of Director
Confirmation Statement With Updates
12 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 September 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
12 September 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Full
7 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 May 2017
TM01Termination of Director
Capital Allotment Shares
23 December 2016
SH01Allotment of Shares
Capital Allotment Shares
23 December 2016
SH01Allotment of Shares
Capital Allotment Shares
23 December 2016
SH01Allotment of Shares
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Capital Allotment Shares
5 October 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2016
TM01Termination of Director
Accounts With Accounts Type Full
26 August 2016
AAAnnual Accounts
Capital Allotment Shares
7 June 2016
SH01Allotment of Shares
Capital Allotment Shares
7 June 2016
SH01Allotment of Shares
Capital Allotment Shares
7 June 2016
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
7 June 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
6 June 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 June 2016
TM02Termination of Secretary
Change Person Director Company With Change Date
16 November 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Resolution
10 June 2015
RESOLUTIONSResolutions
Mortgage Create With Deed
27 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2015
MR01Registration of a Charge
Certificate Change Of Name Company
13 April 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
13 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2015
AP01Appointment of Director
Change Account Reference Date Company Current Extended
10 October 2014
AA01Change of Accounting Reference Date
Incorporation Company
30 September 2014
NEWINCIncorporation