Background WavePink WaveYellow Wave

HAMILTON BIRCH LIMITED (12297296)

HAMILTON BIRCH LIMITED (12297296) is an active UK company. incorporated on 4 November 2019. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 2 other business activities. HAMILTON BIRCH LIMITED has been registered for 6 years. Current directors include HINDOCHA, Shane.

Company Number
12297296
Status
active
Type
ltd
Incorporated
4 November 2019
Age
6 years
Address
Kemp House, London, EC1V 2NX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HINDOCHA, Shane
SIC Codes
68209, 68310, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAMILTON BIRCH LIMITED

HAMILTON BIRCH LIMITED is an active company incorporated on 4 November 2019 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 2 other business activities. HAMILTON BIRCH LIMITED was registered 6 years ago.(SIC: 68209, 68310, 68320)

Status

active

Active since 6 years ago

Company No

12297296

LTD Company

Age

6 Years

Incorporated 4 November 2019

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 26 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 23 September 2025 (7 months ago)
Submitted on 26 September 2025 (7 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026

Previous Company Names

ART RELO LIMITED
From: 4 November 2019To: 20 July 2021
Contact
Address

Kemp House 152 - 160 City Road London, EC1V 2NX,

Previous Addresses

35 Hughes House Benbow Street London SE8 3HF England
From: 24 February 2021To: 23 July 2021
78 st John Street London EC1M 4EG England
From: 11 November 2019To: 24 February 2021
Flat 35, Hughes House London SE8 3HF England
From: 4 November 2019To: 11 November 2019
Timeline

5 key events • 2019 - 2021

Funding Officers Ownership
Company Founded
Nov 19
Director Joined
Jul 21
Director Left
Jul 21
Owner Exit
Jul 21
New Owner
Jul 21
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

HINDOCHA, Shane

Active
152 - 160 City Road, LondonEC1V 2NX
Born October 1982
Director
Appointed 19 Jul 2021

PHAM, Hong Thanh

Resigned
LondonSE8 3HF
Born November 1995
Director
Appointed 04 Nov 2019
Resigned 19 Jul 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Shane Hindocha

Active
152 - 160 City Road, LondonEC1V 2NX
Born October 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Jul 2021

Mr Hong Thanh Pham

Ceased
152 - 160 City Road, LondonEC1V 2NX
Born November 1995

Nature of Control

Significant influence or control
Notified 04 Nov 2019
Ceased 19 Jul 2021
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Confirmation Statement With Updates
10 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2021
AAAnnual Accounts
Change To A Person With Significant Control
29 July 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
29 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 July 2021
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
23 July 2021
AD01Change of Registered Office Address
Resolution
20 July 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Legacy
7 May 2021
RPCH01RPCH01
Change Registered Office Address Company With Date Old Address New Address
24 February 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
13 November 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
11 November 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
11 November 2019
AD01Change of Registered Office Address
Incorporation Company
4 November 2019
NEWINCIncorporation