Background WavePink WaveYellow Wave

LAMBERT SMITH HAMPTON INVESTMENT MANAGEMENT LIMITED (11145793)

LAMBERT SMITH HAMPTON INVESTMENT MANAGEMENT LIMITED (11145793) is an active UK company. incorporated on 11 January 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified and 1 other business activities. LAMBERT SMITH HAMPTON INVESTMENT MANAGEMENT LIMITED has been registered for 8 years. Current directors include HONISETT, Jason Scott, NAHOME, Ezra Meyer Solomon, TWIGG, Richard John.

Company Number
11145793
Status
active
Type
ltd
Incorporated
11 January 2018
Age
8 years
Address
55 Wells Street, London, W1T 3PT
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
HONISETT, Jason Scott, NAHOME, Ezra Meyer Solomon, TWIGG, Richard John
SIC Codes
64999, 66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAMBERT SMITH HAMPTON INVESTMENT MANAGEMENT LIMITED

LAMBERT SMITH HAMPTON INVESTMENT MANAGEMENT LIMITED is an active company incorporated on 11 January 2018 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified and 1 other business activity. LAMBERT SMITH HAMPTON INVESTMENT MANAGEMENT LIMITED was registered 8 years ago.(SIC: 64999, 66220)

Status

active

Active since 8 years ago

Company No

11145793

LTD Company

Age

8 Years

Incorporated 11 January 2018

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 2 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 January 2026 (2 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027
Contact
Address

55 Wells Street London, W1T 3PT,

Previous Addresses

United Kingdom House 180 Oxford Street London W1D 1NN United Kingdom
From: 23 April 2021To: 22 February 2022
5th Floor United Kingdom House 180 Oxford Street London W1D 1NN United Kingdom
From: 13 November 2018To: 23 April 2021
United Kingdom House 180 Oxford Street London W1D 1NN United Kingdom
From: 6 April 2018To: 13 November 2018
County House, Ground Floor 100 New London Road Chelmsford Essex CM2 0RG United Kingdom
From: 11 January 2018To: 6 April 2018
Timeline

10 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Jan 18
Director Joined
Feb 18
Director Left
Jan 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Jun 21
Director Left
Sept 21
Director Left
Dec 21
Director Joined
Sept 24
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

HUGHES, Keith Gary

Active
Wells Street, LondonW1T 3PT
Secretary
Appointed 01 Sept 2024

OAKWOOD CORPORATE SECRETARY LIMITED

Active
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 11 Jan 2018

HONISETT, Jason Scott

Active
Wells Street, LondonW1T 3PT
Born August 1971
Director
Appointed 11 Jan 2018

NAHOME, Ezra Meyer Solomon

Active
Wells Street, LondonW1T 3PT
Born March 1964
Director
Appointed 01 Sept 2024

TWIGG, Richard John

Active
16-20 Hockliffe Street, Leighton BuzzardLU7 1GN
Born February 1965
Director
Appointed 31 Mar 2021

TWIGG, Richard

Resigned
16-20 Hockliffe Street, Leighton BuzzardLU7 1GN
Secretary
Appointed 30 Nov 2021
Resigned 01 Sept 2024

WILLIAMS, Gareth Rhys

Resigned
1st Floor, ChelmsfordCM2 0PP
Secretary
Appointed 11 Jan 2018
Resigned 30 Nov 2021

CREFFIELD, Paul Lewis

Resigned
6 Caldecotte Lake Business Park, Milton KeynesMK7 8JT
Born June 1954
Director
Appointed 11 Jan 2018
Resigned 31 Mar 2021

HORNUNG, Christopher David

Resigned
180 Oxford Street, LondonW1D 1NN
Born July 1968
Director
Appointed 01 Feb 2018
Resigned 01 Jun 2021

MARCOVECCHIO, Massimo Mario

Resigned
180 Oxford Street, LondonW1D 1NN
Born May 1965
Director
Appointed 11 Jan 2018
Resigned 28 Sept 2021

OWEN, Ross Peter

Resigned
United Kingdom House, LondonW1D 1NN
Born July 1964
Director
Appointed 11 Jan 2018
Resigned 31 Dec 2020

WILLIAMS, Gareth Rhys

Resigned
1st Floor, ChelmsfordCM2 0PP
Born February 1964
Director
Appointed 31 Mar 2021
Resigned 30 Nov 2021

Persons with significant control

1

Wells Street, LondonW1T 3PT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jan 2018
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 September 2025
AAAnnual Accounts
Legacy
2 September 2025
PARENT_ACCPARENT_ACC
Legacy
2 September 2025
GUARANTEE2GUARANTEE2
Legacy
2 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
9 January 2025
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
18 September 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 September 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 September 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
5 September 2024
AAAnnual Accounts
Legacy
5 September 2024
PARENT_ACCPARENT_ACC
Legacy
5 September 2024
GUARANTEE2GUARANTEE2
Legacy
5 September 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 September 2023
AAAnnual Accounts
Legacy
13 September 2023
PARENT_ACCPARENT_ACC
Legacy
13 September 2023
GUARANTEE2GUARANTEE2
Legacy
13 September 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2022
AAAnnual Accounts
Legacy
4 October 2022
PARENT_ACCPARENT_ACC
Legacy
4 October 2022
AGREEMENT2AGREEMENT2
Legacy
4 October 2022
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
25 April 2022
CH01Change of Director Details
Change To A Person With Significant Control
22 February 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
22 February 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 December 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 December 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 September 2021
TM01Termination of Director
Accounts With Accounts Type Full
16 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 June 2021
TM01Termination of Director
Change Person Director Company With Change Date
27 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2021
CH01Change of Director Details
Change To A Person With Significant Control
26 April 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
23 April 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Change Person Secretary Company With Change Date
3 April 2019
CH03Change of Secretary Details
Confirmation Statement With No Updates
17 January 2019
CS01Confirmation Statement
Move Registers To Sail Company With New Address
17 January 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
17 January 2019
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
22 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2018
CH01Change of Director Details
Change To A Person With Significant Control
13 November 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
13 November 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 August 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 April 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 February 2018
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
19 January 2018
AA01Change of Accounting Reference Date
Incorporation Company
11 January 2018
NEWINCIncorporation