Background WavePink WaveYellow Wave

HAMMER INVESTMENT LTD (11462020)

HAMMER INVESTMENT LTD (11462020) is an active UK company. incorporated on 12 July 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. HAMMER INVESTMENT LTD has been registered for 7 years.

Company Number
11462020
Status
active
Type
ltd
Incorporated
12 July 2018
Age
7 years
Address
5th Floor 20 Fenchurch Street, London, EC3M 3BY
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAMMER INVESTMENT LTD

HAMMER INVESTMENT LTD is an active company incorporated on 12 July 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. HAMMER INVESTMENT LTD was registered 7 years ago.(SIC: 64999)

Status

active

Active since 7 years ago

Company No

11462020

LTD Company

Age

7 Years

Incorporated 12 July 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 15 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 12 May 2025 (10 months ago)
Submitted on 23 May 2025 (10 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026

Previous Company Names

BROAD STREET CREDIT INVESTMENTS EUROPE LTD
From: 12 July 2018To: 24 October 2018
Contact
Address

5th Floor 20 Fenchurch Street London, EC3M 3BY,

Previous Addresses

11 Old Jewry London Greater London EC2R 8DU
From: 15 January 2019To: 5 October 2020
Peterborough Court 133 Fleet Street London EC4A 2BB United Kingdom
From: 12 July 2018To: 15 January 2019
Timeline

39 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jul 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Funding Round
Jan 19
Loan Secured
Jan 19
Funding Round
May 19
Funding Round
Oct 19
Funding Round
Oct 19
Director Left
Dec 19
Director Joined
May 20
Funding Round
May 20
Director Joined
Jan 21
Director Joined
May 22
Loan Secured
Jun 22
Director Left
Jul 22
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Owner Exit
Apr 23
Loan Secured
Apr 23
Funding Round
May 23
Capital Update
Apr 24
Capital Update
Aug 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Capital Update
Nov 24
Capital Update
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Loan Secured
Dec 24
Owner Exit
May 25
10
Funding
19
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

99

Accounts With Accounts Type Total Exemption Full
15 January 2026
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
12 January 2026
AAMDAAMD
Appoint Corporate Secretary Company With Name Date
7 November 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
7 November 2025
TM02Termination of Secretary
Confirmation Statement With Updates
23 May 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 May 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2024
MR01Registration of a Charge
Resolution
29 November 2024
RESOLUTIONSResolutions
Memorandum Articles
29 November 2024
MAMA
Capital Statement Capital Company With Date Currency Figure
22 November 2024
SH19Statement of Capital
Legacy
22 November 2024
SH20SH20
Legacy
22 November 2024
CAP-SSCAP-SS
Resolution
22 November 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
22 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2024
AP01Appointment of Director
Memorandum Articles
20 November 2024
MAMA
Resolution
20 November 2024
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
11 November 2024
SH19Statement of Capital
Resolution
11 November 2024
RESOLUTIONSResolutions
Legacy
11 November 2024
CAP-SSCAP-SS
Legacy
11 November 2024
SH20SH20
Mortgage Satisfy Charge Full
18 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
12 October 2024
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
12 August 2024
SH19Statement of Capital
Legacy
12 August 2024
SH20SH20
Legacy
12 August 2024
CAP-SSCAP-SS
Resolution
12 August 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 May 2024
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
16 April 2024
SH19Statement of Capital
Legacy
4 April 2024
SH20SH20
Legacy
4 April 2024
CAP-SSCAP-SS
Resolution
4 April 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
3 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2023
CS01Confirmation Statement
Capital Allotment Shares
19 May 2023
SH01Allotment of Shares
Memorandum Articles
19 May 2023
MAMA
Resolution
19 May 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2023
MR01Registration of a Charge
Cessation Of A Person With Significant Control
5 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 April 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 July 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
26 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
26 January 2021
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
21 January 2021
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
23 October 2020
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
5 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2020
CS01Confirmation Statement
Capital Allotment Shares
12 May 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 May 2020
AP01Appointment of Director
Resolution
13 January 2020
RESOLUTIONSResolutions
Change To A Person With Significant Control
9 January 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
12 December 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 November 2019
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
11 November 2019
AP04Appointment of Corporate Secretary
Change Corporate Secretary Company With Change Date
8 November 2019
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
4 November 2019
CH04Change of Corporate Secretary Details
Capital Allotment Shares
1 November 2019
SH01Allotment of Shares
Capital Allotment Shares
1 November 2019
SH01Allotment of Shares
Change Person Director Company With Change Date
18 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2019
CH01Change of Director Details
Resolution
28 May 2019
RESOLUTIONSResolutions
Capital Allotment Shares
16 May 2019
SH01Allotment of Shares
Confirmation Statement With Updates
14 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2019
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
15 January 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 January 2019
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
15 January 2019
AP04Appointment of Corporate Secretary
Capital Allotment Shares
9 January 2019
SH01Allotment of Shares
Resolution
9 January 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
8 January 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
24 October 2018
RESOLUTIONSResolutions
Change Of Name Notice
12 October 2018
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
12 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2018
TM01Termination of Director
Appoint Person Secretary Company With Name
6 September 2018
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
6 September 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 August 2018
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
12 July 2018
AA01Change of Accounting Reference Date
Incorporation Company
12 July 2018
NEWINCIncorporation