ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hamsard 3782 Limited

Hamsard 3782 Limited is an active company incorporated on 5 August 2024 with the registered office located in London, City of London. Hamsard 3782 Limited was registered 1 year 1 month ago.
Status
Active
Active since incorporation
Company No
15876333
Private limited company
Age
1 year 1 month
Incorporated 5 August 2024
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 4 August 2025 (1 month ago)
Next confirmation dated 4 August 2026
Due by 18 August 2026 (11 months remaining)
Last change occurred 1 month ago
Accounts
Not Submitted
Awaiting first accounts
For period ending 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
4th Floor, Cannon Place
78 Cannon Street
London
EC4N 6HL
England
Address changed on 1 May 2025 (4 months ago)
Previous address was Westgate House 9 Holborn London EC1N 2LL United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
9
Shareholders
1
Controllers (PSC)
1
Director • Director • Solicitor • British • Lives in UK • Born in Oct 1967
Director • Investment Manager • British • Lives in England • Born in May 1985
Director • Cfo • British • Lives in England • Born in Jan 1980
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Hamsard 3776 Limited
Anthony Livingstone, Chantel Athlene Garfield, and 4 more are mutual people.
Active
Hamsard 3778 Limited
Chantel Athlene Garfield, Squire Patton Boggs Secretaries Limited, and 4 more are mutual people.
Active
Hamsard 3777 Limited
Chantel Athlene Garfield, Squire Patton Boggs Secretaries Limited, and 4 more are mutual people.
Active
Capuchin Midco Limited
Squire Patton Boggs Secretaries Limited, Squire Patton Boggs Directors Limited, and 1 more are mutual people.
Active
SMH Topco Limited
Squire Patton Boggs Secretaries Limited, Squire Patton Boggs Directors Limited, and 1 more are mutual people.
Active
Capuchin Topco Limited
Squire Patton Boggs Secretaries Limited, Squire Patton Boggs Directors Limited, and 1 more are mutual people.
Active
Capuchin Bidco Limited
Squire Patton Boggs Secretaries Limited, Squire Patton Boggs Directors Limited, and 1 more are mutual people.
Active
Prestige Flowers Group Limited
Squire Patton Boggs Secretaries Limited, Squire Patton Boggs Directors Limited, and 1 more are mutual people.
Active
Financials
Hamsard 3782 Limited has not yet submitted any accounts
Period Ended
Due Soon
Cash in Bank
Due Soon
Turnover
Due Soon
Employees
Due Soon
Total Assets
Due Soon
Total Liabilities
Due Soon
Net Assets
Due Soon
Debt Ratio (%)
Due Soon
Latest Activity
Confirmation Submitted
1 Month Ago on 5 Aug 2025
Anthony Livingstone Resigned
4 Months Ago on 2 May 2025
Registered Address Changed
4 Months Ago on 1 May 2025
Chantel Athlene Garfield Appointed
5 Months Ago on 31 Mar 2025
Accounting Period Shortened
9 Months Ago on 11 Nov 2024
Registered Address Changed
9 Months Ago on 11 Nov 2024
Mr Anthony Livingstone Appointed
10 Months Ago on 28 Oct 2024
Registered Address Changed
11 Months Ago on 4 Oct 2024
Michael Butler Appointed
11 Months Ago on 2 Oct 2024
Squire Patton Boggs Directors Limited Resigned
11 Months Ago on 2 Oct 2024
Get Credit Report
Discover Hamsard 3782 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 4 August 2025 with updates
Submitted on 5 Aug 2025
Termination of appointment of Anthony Livingstone as a director on 2 May 2025
Submitted on 2 May 2025
Registered office address changed from Westgate House 9 Holborn London EC1N 2LL United Kingdom to 4th Floor, Cannon Place 78 Cannon Street London EC4N 6HL on 1 May 2025
Submitted on 1 May 2025
Appointment of Chantel Athlene Garfield as a director on 31 March 2025
Submitted on 9 Apr 2025
Appointment of Mr Anthony Livingstone as a director on 28 October 2024
Submitted on 11 Nov 2024
Current accounting period shortened from 31 August 2025 to 31 March 2025
Submitted on 11 Nov 2024
Registered office address changed from 80 Strand London WC2R 0DT England to Westgate House 9 Holborn London EC1N 2LL on 11 November 2024
Submitted on 11 Nov 2024
Registered office address changed from Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom to 80 Strand London WC2R 0DT on 4 October 2024
Submitted on 4 Oct 2024
Termination of appointment of Squire Patton Boggs Directors Limited as a director on 2 October 2024
Submitted on 3 Oct 2024
Cessation of Squire Patton Boggs Directors Limited as a person with significant control on 2 October 2024
Submitted on 3 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year