Background WavePink WaveYellow Wave

HAMMERSON ORACLE INVESTMENTS 1 LIMITED (12283376)

HAMMERSON ORACLE INVESTMENTS 1 LIMITED (12283376) is an active UK company. incorporated on 28 October 2019. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. HAMMERSON ORACLE INVESTMENTS 1 LIMITED has been registered for 6 years. Current directors include BADHAM, Harry Alexander, PEUREUX, Gregoire, SHAW, Richard Geoffrey.

Company Number
12283376
Status
active
Type
ltd
Incorporated
28 October 2019
Age
6 years
Address
Marble Arch House, London, W1H 5BX
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BADHAM, Harry Alexander, PEUREUX, Gregoire, SHAW, Richard Geoffrey
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAMMERSON ORACLE INVESTMENTS 1 LIMITED

HAMMERSON ORACLE INVESTMENTS 1 LIMITED is an active company incorporated on 28 October 2019 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. HAMMERSON ORACLE INVESTMENTS 1 LIMITED was registered 6 years ago.(SIC: 99999)

Status

active

Active since 6 years ago

Company No

12283376

LTD Company

Age

6 Years

Incorporated 28 October 2019

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 17 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 27 October 2025 (5 months ago)
Submitted on 28 October 2025 (5 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026

Previous Company Names

HAMMERSON SHELF CO 11 LIMITED
From: 28 October 2019To: 23 November 2023
Contact
Address

Marble Arch House 66 Seymour Street London, W1H 5BX,

Previous Addresses

Kings Place 90 York Way London N1 9GE England
From: 28 October 2019To: 16 January 2023
Timeline

16 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Oct 19
Director Joined
Aug 20
Director Left
Aug 20
Director Left
May 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Feb 22
Director Left
Feb 22
Director Left
May 23
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

HAMMERSON COMPANY SECRETARIAL LIMITED

Active
66 Seymour Street, LondonW1H 5BX
Corporate secretary
Appointed 28 Oct 2019

BADHAM, Harry Alexander

Active
66 Seymour Street, LondonW1H 5BX
Born October 1976
Director
Appointed 05 Aug 2025

PEUREUX, Gregoire

Active
66 Seymour Street, LondonW1H 5BX
Born December 1977
Director
Appointed 05 Aug 2025

SHAW, Richard Geoffrey

Active
66 Seymour Street, LondonW1H 5BX
Born November 1973
Director
Appointed 31 May 2023

AUSTIN, Warren Stuart

Resigned
90 York Way, LondonN1 9GE
Born November 1966
Director
Appointed 28 Oct 2019
Resigned 11 Nov 2021

BERGER-NORTH, Andrew John

Resigned
90 York Way, LondonN1 9GE
Born February 1961
Director
Appointed 28 Oct 2019
Resigned 07 Aug 2020

BOURGEOIS, Mark Richard

Resigned
90 York Way, LondonN1 9GE
Born May 1968
Director
Appointed 28 Oct 2019
Resigned 11 Nov 2021

COCHRANE, Thomas

Resigned
90 York Way, LondonN1 9GE
Born April 1982
Director
Appointed 07 Aug 2020
Resigned 19 May 2021

DENBY, Paul Justin

Resigned
66 Seymour Street, LondonW1H 5BX
Born June 1971
Director
Appointed 11 Nov 2021
Resigned 28 Apr 2023

DUNNING, Abigail Jane

Resigned
90 York Way, LondonN1 9GE
Born September 1975
Director
Appointed 11 Nov 2021
Resigned 15 Feb 2022

PAGE, Dominic Martin Etienne

Resigned
66 Seymour Street, LondonW1H 5BX
Born May 1968
Director
Appointed 15 Feb 2022
Resigned 31 May 2023

TRAVIS, Simon Charles

Resigned
66 Seymour Street, LondonW1H 5BX
Born June 1969
Director
Appointed 28 Oct 2019
Resigned 07 Aug 2025

Persons with significant control

1

66 Seymour Street, LondonW1H 5BX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Oct 2019
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Dormant
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Certificate Change Of Name Company
23 November 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
10 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
22 August 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
8 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2023
TM01Termination of Director
Change Corporate Secretary Company With Change Date
18 January 2023
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
16 January 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
25 July 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
26 May 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
28 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 November 2021
AP01Appointment of Director
Change Person Director Company With Change Date
9 November 2021
CH01Change of Director Details
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 May 2021
TM01Termination of Director
Second Filing Of Director Appointment With Name
22 December 2020
RP04AP01RP04AP01
Second Filing Of Director Termination With Name
22 December 2020
RP04TM01RP04TM01
Confirmation Statement With No Updates
30 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2020
TM01Termination of Director
Change Account Reference Date Company Current Extended
22 January 2020
AA01Change of Accounting Reference Date
Incorporation Company
28 October 2019
NEWINCIncorporation