Background WavePink WaveYellow Wave

HATTON GARDEN BID LIMITED (09338814)

HATTON GARDEN BID LIMITED (09338814) is an active UK company. incorporated on 3 December 2014. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. HATTON GARDEN BID LIMITED has been registered for 11 years. Current directors include BYERS, Nicholas Martin, DOUGLAS, Matthew, HANSCOMBE, Daniel John and 3 others.

Company Number
09338814
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 December 2014
Age
11 years
Address
193-197 High Holborn, London, WC1V 7BD
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BYERS, Nicholas Martin, DOUGLAS, Matthew, HANSCOMBE, Daniel John, HARTSTONE, Bradley, JAN, Alexander, KOLISNITSENKO, Oleg
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HATTON GARDEN BID LIMITED

HATTON GARDEN BID LIMITED is an active company incorporated on 3 December 2014 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. HATTON GARDEN BID LIMITED was registered 11 years ago.(SIC: 94990)

Status

active

Active since 11 years ago

Company No

09338814

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 3 December 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 5 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (4 months ago)
Submitted on 13 December 2025 (4 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026

Previous Company Names

THE HATTON GARDEN PARTNERSHIP LIMITED
From: 3 December 2014To: 18 August 2017
Contact
Address

193-197 High Holborn London, WC1V 7BD,

Previous Addresses

C/O Primera Corporation Ltd 85, Gresham Street London EC2V 7NQ England
From: 11 December 2023To: 9 May 2024
21 C/O Primera Corporation Ltd Hatton Garden London EC1N 8BA England
From: 7 February 2022To: 11 December 2023
C/O Primera Corporation Ltd 38-39 st. John's Lane London EC1M 4BJ England
From: 2 January 2020To: 7 February 2022
C/O Primera Corporation Ltd 24 Greville Street London United Kingdom
From: 29 January 2019To: 2 January 2020
31-35 Kirby Street London EC1N 8TE England
From: 10 May 2018To: 29 January 2019
C/O Primera Corporation Limited 23 Goldsmith Road London N11 3JA
From: 7 April 2015To: 10 May 2018
C/O Primera Corporation Ltd 53-59 Chandos Place London WC2N 4HS England
From: 3 December 2014To: 7 April 2015
Timeline

50 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Dec 14
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Apr 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
Director Left
Aug 17
Director Joined
Dec 17
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Owner Exit
Sept 21
New Owner
Sept 21
Director Joined
Sept 21
Director Left
Jan 22
Director Left
Jan 22
Director Left
Aug 22
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Sept 23
Director Left
Jan 24
Director Left
Jun 24
Director Joined
Jul 24
Director Joined
Aug 24
Director Left
Mar 26
0
Funding
47
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

28

7 Active
21 Resigned

CASEY, Ruth

Active
LondonWC2N 4HS
Secretary
Appointed 03 Dec 2014

BYERS, Nicholas Martin

Active
High Holborn, LondonWC1V 7BD
Born June 1962
Director
Appointed 07 Mar 2023

DOUGLAS, Matthew

Active
High Holborn, LondonWC1V 7BD
Born May 1983
Director
Appointed 27 Aug 2024

HANSCOMBE, Daniel John

Active
High Holborn, LondonWC1V 7BD
Born October 1977
Director
Appointed 05 Jul 2024

HARTSTONE, Bradley

Active
Hatton Garden, LondonEC1N 8LY
Born February 1988
Director
Appointed 15 Oct 2020

JAN, Alexander

Active
High Holborn, LondonWC1V 7BD
Born September 1969
Director
Appointed 02 Sept 2021

KOLISNITSENKO, Oleg

Active
High Holborn, LondonWC1V 7BD
Born March 1988
Director
Appointed 02 Sept 2021

BARRY, Jenna Bronwen

Resigned
85, Gresham Street, LondonEC2V 7NQ
Born March 1987
Director
Appointed 07 Mar 2023
Resigned 13 Jan 2024

BENEDETTI, Renato

Resigned
38-39 St. John's Lane, LondonEC1M 4BJ
Born November 1962
Director
Appointed 30 May 2017
Resigned 02 Sept 2021

BOAG, Angus Robert

Resigned
Goldsmith Road, LondonN11 3JA
Born August 1959
Director
Appointed 01 Oct 2016
Resigned 18 Apr 2017

BROWNE, Olivia Julie

Resigned
Kirby Street, LondonEC1N 8TE
Born June 1977
Director
Appointed 14 Jun 2017
Resigned 20 Sept 2018

CASEY, Ruth

Resigned
LondonWC2N 4HS
Born September 1966
Director
Appointed 03 Dec 2014
Resigned 01 Jan 2017

DARRINGTON, Rupert Martin

Resigned
Goldsmith Road, LondonN11 3JA
Born January 1961
Director
Appointed 30 May 2017
Resigned 10 Jul 2017

GOODWIN, Tyler

Resigned
High Holborn, LondonWC1V 7BD
Born November 1967
Director
Appointed 02 Sept 2021
Resigned 18 Jun 2024

HAWKINS, Simon Nicholas

Resigned
38-39 St. John's Lane, LondonEC1M 4BJ
Born December 1983
Director
Appointed 30 May 2017
Resigned 29 Oct 2020

JACKSON, Carolyn Ruth

Resigned
38-39 St. John's Lane, LondonEC1M 4BJ
Born March 1955
Director
Appointed 28 Jun 2019
Resigned 29 Oct 2020

KING, Peter

Resigned
C/O Primera Corporation Ltd, LondonEC1N 8BA
Born April 1981
Director
Appointed 02 Sept 2021
Resigned 05 Jun 2023

LAVERS, April

Resigned
Kirby Street, LondonEC1N 8TE
Born January 1970
Director
Appointed 30 May 2017
Resigned 20 Sept 2018

MCGOWEN, Roy James

Resigned
High Holborn, LondonWC1V 7BD
Born May 1960
Director
Appointed 30 May 2017
Resigned 19 Mar 2026

ROWE, Denean Petula

Resigned
C/O Primera Corporation Ltd, LondonEC1N 8BA
Born March 1988
Director
Appointed 02 Sept 2021
Resigned 02 Feb 2022

SCANLAN, Paul Douglas

Resigned
38-39 St. John's Lane, LondonEC1M 4BJ
Born August 1967
Director
Appointed 28 Jun 2019
Resigned 01 Jan 2021

SPILIOPOULOS, Katherine Morag Miriam

Resigned
Hatton Garden, LondonEC1N 8DL
Born February 1984
Director
Appointed 15 Oct 2020
Resigned 02 Sept 2021

SUBBA ROW, Alistair Patrick

Resigned
Goldsmith Road, LondonN11 3JA
Born May 1965
Director
Appointed 03 Dec 2014
Resigned 01 Oct 2016

SWADDLE, Paul Stanley

Resigned
38-39 St. John's Lane, LondonEC1M 4BJ
Born September 1967
Director
Appointed 20 Sept 2018
Resigned 05 Feb 2020

WILLIAMS, Gary Stephen

Resigned
38-39 St. John's Lane, LondonEC1M 4BJ
Born June 1956
Director
Appointed 03 Dec 2014
Resigned 02 Sept 2021

WILLIAMS, Oliver

Resigned
24 Greville Street, London
Born August 1988
Director
Appointed 30 May 2017
Resigned 11 Jun 2019

WILLIS, Ryan Paul

Resigned
38-39 St. John's Lane, LondonEC1M 4BJ
Born January 1984
Director
Appointed 02 Sept 2021
Resigned 07 Jan 2022

WILSON, Robert

Resigned
38-39 St. John's Lane, LondonEC1M 4BJ
Born December 1944
Director
Appointed 30 May 2017
Resigned 07 Jan 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Alexander Jan

Active
High Holborn, LondonWC1V 7BD
Born September 1969

Nature of Control

Significant influence or control
Notified 02 Sept 2021

Mr Gary Stephen Williams

Ceased
38-39 St. John's Lane, LondonEC1M 4BJ
Born June 1956

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 07 Apr 2016
Ceased 29 Apr 2021
Fundings
Financials
Latest Activities

Filing History

84

Termination Director Company With Name Termination Date
27 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
13 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 May 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 December 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
21 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 February 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2022
TM01Termination of Director
Accounts With Accounts Type Small
10 December 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
7 September 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
7 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
3 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Accounts With Accounts Type Small
19 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
2 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 January 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 January 2019
CH01Change of Director Details
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Resolution
15 January 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 May 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2017
AP01Appointment of Director
Accounts With Accounts Type Small
29 August 2017
AAAnnual Accounts
Resolution
18 August 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
16 August 2017
TM01Termination of Director
Resolution
9 August 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2017
TM01Termination of Director
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 November 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 August 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
12 August 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
21 December 2015
AR01AR01
Appoint Person Director Company With Name Date
7 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 April 2015
AD01Change of Registered Office Address
Incorporation Company
3 December 2014
NEWINCIncorporation