Background WavePink WaveYellow Wave

HAMILTON UK SERVICES LIMITED (11381012)

HAMILTON UK SERVICES LIMITED (11381012) is an active UK company. incorporated on 24 May 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. HAMILTON UK SERVICES LIMITED has been registered for 7 years. Current directors include BAKER, Alexander James, FISHER, Daniel Mark, LI, Michelle Wing Sze.

Company Number
11381012
Status
active
Type
ltd
Incorporated
24 May 2018
Age
7 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, FISHER, Daniel Mark, LI, Michelle Wing Sze
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAMILTON UK SERVICES LIMITED

HAMILTON UK SERVICES LIMITED is an active company incorporated on 24 May 2018 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 SERVICES LIMITED was registered 7 years ago.(SIC: 65120)

Status

active

Active since 7 years ago

Company No

11381012

LTD Company

Age

7 Years

Incorporated 24 May 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 29 May 2025 (10 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

10 weeks left

Last Filed

Made up to 23 May 2025 (10 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026
Contact
Address

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

Previous Addresses

St Helen's 1 Undershaft London EC3P 3DQ England
From: 24 May 2018To: 20 April 2020
Timeline

22 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
May 18
Funding Round
Jun 18
Director Left
Jan 19
Director Joined
Mar 19
Funding Round
Mar 19
Director Left
Mar 19
Director Joined
Sept 19
Director Left
Mar 20
Director Left
Jul 20
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Sept 21
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Nov 25
Director Joined
Jan 26
Director Left
Jan 26
2
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

THIAM, Moussa

Active
8 Fenchurch Place, LondonEC3M 4AJ
Secretary
Appointed 07 Nov 2025

BAKER, Alexander James

Active
8 Fenchurch Place, LondonEC3M 4AJ
Born February 1981
Director
Appointed 07 Nov 2025

FISHER, Daniel Mark

Active
8 Fenchurch Place, LondonEC3M 4AJ
Born February 1970
Director
Appointed 24 Dec 2020

LI, Michelle Wing Sze

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

FORD, Dominic Victor Thomas

Resigned
8 Fenchurch Place, LondonEC3M 4AJ
Secretary
Appointed 24 May 2018
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

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 24 May 2018
Resigned 31 Dec 2018

DAWS, Adrian Joseph

Resigned
8 Fenchurch Place, LondonEC3M 4AJ
Born November 1980
Director
Appointed 24 Dec 2020
Resigned 29 Aug 2025

FORD, Dominic Victor Thomas

Resigned
8 Fenchurch Place, LondonEC3M 4AJ
Born March 1973
Director
Appointed 24 May 2018
Resigned 05 Aug 2021

GRAY, Richard John

Resigned
8 Fenchurch Place, LondonEC3M 4AJ
Born September 1977
Director
Appointed 27 Jul 2021
Resigned 19 Jan 2026

GRAY, Richard John

Resigned
8 Fenchurch Place, LondonEC3M 4AJ
Born September 1977
Director
Appointed 24 Dec 2020
Resigned 27 Jul 2021

O'DONOHOE, Dermot Joseph

Resigned
1 Undershaft, LondonEC3P 3DQ
Born June 1960
Director
Appointed 24 May 2018
Resigned 29 Mar 2019

REISS, Jonathan Fredrick, Mr.

Resigned
1 Undershaft, LondonEC3P 3DQ
Born May 1969
Director
Appointed 24 May 2018
Resigned 30 Jun 2020

SKERLJ, Peter

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

TAYLOR, Belinda Julie

Resigned
8 Fenchurch Place, LondonEC3M 4AJ
Born September 1965
Director
Appointed 24 May 2018
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

8 Fenchurch Place, LondonEC3M 4AJ

Nature of Control

Significant influence or control
Notified 24 May 2018
Fundings
Financials
Latest Activities

Filing History

54

Termination Director Company With Name Termination Date
28 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2026
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 November 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 November 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 November 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 May 2025
AAAnnual Accounts
Change To A Person With Significant Control
10 October 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
20 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
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
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 January 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 November 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
13 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
17 August 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 August 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
14 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2021
TM01Termination of Director
Change Person Director Company With Change Date
7 January 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2021
AP01Appointment of Director
Change Person Director Company With Change Date
30 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 November 2020
CH03Change of Secretary Details
Accounts With Accounts Type Full
23 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
5 June 2020
CS01Confirmation Statement
Change Sail Address Company With New Address
5 June 2020
AD02Notification of Single Alternative Inspection Location
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
Appoint Person Director Company With Name Date
27 September 2019
AP01Appointment of Director
Confirmation Statement With Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
14 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2019
AP01Appointment of Director
Capital Allotment Shares
20 March 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Resolution
4 July 2018
RESOLUTIONSResolutions
Capital Allotment Shares
26 June 2018
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
26 June 2018
AA01Change of Accounting Reference Date
Incorporation Company
24 May 2018
NEWINCIncorporation