Background WavePink WaveYellow Wave

HM PH (GP) LTD (12420350)

HM PH (GP) LTD (12420350) is an active UK company. incorporated on 23 January 2020. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. HM PH (GP) LTD has been registered for 6 years. Current directors include APPLETON, Matthew.

Company Number
12420350
Status
active
Type
ltd
Incorporated
23 January 2020
Age
6 years
Address
1 Knightsbridge Green, London, SW1X 7QA
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
APPLETON, Matthew
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HM PH (GP) LTD

HM PH (GP) LTD is an active company incorporated on 23 January 2020 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. HM PH (GP) LTD was registered 6 years ago.(SIC: 64999)

Status

active

Active since 6 years ago

Company No

12420350

LTD Company

Age

6 Years

Incorporated 23 January 2020

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (1 month ago)
Submitted on 17 March 2025 (1 year ago)

Next Due

Due by 17 March 2027
For period ending 3 March 2027

Previous Company Names

HMAM (GP) LTD
From: 12 February 2020To: 25 March 2022
HM ASSET MANAGEMENT (SOUTH EAST) LTD
From: 23 January 2020To: 12 February 2020
Contact
Address

1 Knightsbridge Green Knightsbridge Green London, SW1X 7QA,

Previous Addresses

128 City Road London EC1V 2NX United Kingdom
From: 9 March 2023To: 20 October 2025
Letraset Building Wotton Road Ashford TN23 6LN England
From: 29 September 2022To: 9 March 2023
9 st. Thomas Street London SE1 9RY England
From: 23 January 2020To: 29 September 2022
Timeline

11 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Jan 20
Director Left
Dec 21
Owner Exit
Mar 22
Owner Exit
Mar 22
Owner Exit
Jun 22
Owner Exit
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
Owner Exit
Mar 23
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

APPLETON, Matthew

Active
Knightsbridge Green, LondonSW1X 7QA
Born October 1974
Director
Appointed 10 Mar 2026

ANDREWS, William John

Resigned
Knightsbridge Green, LondonSW1X 7QA
Born October 1975
Director
Appointed 14 Feb 2023
Resigned 10 Mar 2026

ANDREWS, William John

Resigned
St. Thomas Street, LondonSE1 9RY
Born October 1975
Director
Appointed 23 Jan 2020
Resigned 02 Dec 2021

CLEMENTS, Charles William

Resigned
Wotton Road, AshfordTN23 6LN
Born February 1968
Director
Appointed 23 Jan 2020
Resigned 14 Feb 2023

Persons with significant control

6

1 Active
5 Ceased
128 City Road, LondonEC1V 2NX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Feb 2023
St. Thomas Street, LondonSE1 9RY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2022
Ceased 02 Dec 2022
The Concourse, LondonSE1 7LY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Mar 2022
Ceased 01 Jun 2022
The Concourse, LondonSE1 7LY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Dec 2020
Ceased 14 Feb 2023

Mr Charles William Clements

Ceased
St. Thomas Street, LondonSE1 9RY
Born February 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 23 Jan 2020
Ceased 23 Mar 2022

Mr William John Andrews

Ceased
St. Thomas Street, LondonSE1 9RY
Born October 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 23 Jan 2020
Ceased 03 Dec 2021
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
2 April 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
16 March 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
9 March 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
3 March 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 March 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
22 February 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 September 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 June 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 June 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
12 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
25 March 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
24 March 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 December 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
16 August 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Resolution
12 February 2020
RESOLUTIONSResolutions
Incorporation Company
23 January 2020
NEWINCIncorporation