Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Project Hammond Bidco Limited
Project Hammond Bidco Limited is an active company incorporated on 18 December 2020 with the registered office located in London, City of London. Project Hammond Bidco Limited was registered 4 years ago.
Watch Company
Status
Active
Active since
4 years ago
Company No
13090851
Private limited company
Age
4 years
Incorporated
18 December 2020
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
17 December 2024
(10 months ago)
Next confirmation dated
17 December 2025
Due by
31 December 2025
(1 month remaining)
Last change occurred
3 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
31 December 2025
Due by
30 September 2026
(10 months remaining)
Learn more about Project Hammond Bidco Limited
Contact
Update Details
Address
One America Square
London
England
EC3N 2LS
England
Address changed on
21 Mar 2025
(7 months ago)
Previous address was
Chancery House Slaidburn Crescent Southport Merseyside PR9 9YF England
Companies in EC3N 2LS
Telephone
Unreported
Email
Unreported
Website
Minovainsurance.com
See All Contacts
People
Officers
9
Shareholders
1
Controllers (PSC)
1
Craig Arthur Seed
Director • Chartered Accountant • British • Lives in UK • Born in Sep 1970
John David Page
Director • British • Lives in England • Born in Mar 1966
Eliot James Powell
Director • British • Lives in UK • Born in Jun 1971
Simon Christopher Bland
Director • British • Lives in England • Born in Dec 1966
Nicholas Davies
Director • Chartered Accountant • British • Lives in UK • Born in Dec 1992
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Project Hammond Topco Limited
Nicholas Davies, Eliot James Powell, and 5 more are mutual people.
Active
Project Hammond Midco 1 Limited
Nicholas Davies, Eliot James Powell, and 5 more are mutual people.
Active
Project Hammond Midco 2 Limited
Nicholas Davies, Eliot James Powell, and 5 more are mutual people.
Active
David Roberts & Partners (Insurance Brokers) Limited
Eliot James Powell, Marc Coster, and 3 more are mutual people.
Active
Project Flight Topco Limited
Nicholas Davies, Eliot James Powell, and 4 more are mutual people.
Active
Project Flight Bidco Limited
Nicholas Davies, Eliot James Powell, and 4 more are mutual people.
Active
Smith Robinson Ltd
Eliot James Powell, Marc Coster, and 3 more are mutual people.
Active
J.J. Yates & Company Limited
John David Page, Eliot James Powell, and 3 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2020–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£66.11M
Increased by £18.82M (+40%)
Total Liabilities
-£70.9M
Increased by £22.18M (+46%)
Net Assets
-£4.79M
Decreased by £3.37M (+236%)
Debt Ratio (%)
107%
Increased by 4.23% (+4%)
See 10 Year Full Financials
Latest Activity
Subsidiary Accounts Submitted
8 Days Ago on 30 Oct 2025
New Charge Registered
6 Months Ago on 25 Apr 2025
Registered Address Changed
7 Months Ago on 21 Mar 2025
Mr Marc Coster Appointed
8 Months Ago on 9 Mar 2025
Mr Alistair Charles Peel Appointed
8 Months Ago on 9 Mar 2025
Craig Arthur Seed Resigned
8 Months Ago on 9 Mar 2025
Mr Eliot James Powell Details Changed
10 Months Ago on 20 Dec 2024
Mr Eliot James Powell Appointed
10 Months Ago on 20 Dec 2024
Confirmation Submitted
10 Months Ago on 20 Dec 2024
Small Accounts Submitted
1 Year 1 Month Ago on 2 Oct 2024
Get Alerts
Get Credit Report
Discover Project Hammond Bidco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 30 Oct 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 30 Oct 2025
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 30 Oct 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 30 Oct 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 13 Oct 2025
Registration of charge 130908510005, created on 25 April 2025
Submitted on 29 Apr 2025
Termination of appointment of a director
Submitted on 24 Mar 2025
Termination of appointment of a director
Submitted on 24 Mar 2025
Termination of appointment of a director
Submitted on 24 Mar 2025
Appointment of Mr Alistair Charles Peel as a secretary on 9 March 2025
Submitted on 24 Mar 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs