Company NameHamilton Portfolio 2 Llp
Company StatusActive
Company NumberOC420658
CategoryLimited Liability Partnership
Incorporation Date16 January 2018(6 years, 3 months ago)

Directors

LLP Designated Member NameMr Mohammed Miah
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2020(2 years after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressC/O The Accountancy Partnership Twelve Quays House
Egerton Wharf
Wirral
CH41 1LD
Wales
LLP Designated Member NameHamilton PR (PTY) Ltd (Corporation)
StatusCurrent
Appointed16 January 2018(same day as company formation)
Correspondence Address6th Floor Office Block 1 The Cliffs 3 Niagara Road
Tyger Falls
Cape Town
7530
LLP Designated Member NamePlayer International Inc (Corporation)
StatusCurrent
Appointed16 January 2018(same day as company formation)
Correspondence Address8 The Green
Dover
Delaware
De 19901

Location

Registered AddressC/O The Accountancy Partnership Twelve Quays House
Egerton Wharf
Wirral
CH41 1LD
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 January 2024 (2 months, 3 weeks ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return15 January 2024 (3 months, 1 week ago)
Next Return Due29 January 2025 (9 months, 1 week from now)

Filing History

15 January 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
31 March 2020Appointment of Mr Mohammed Miah as a member on 3 February 2020 (2 pages)
17 March 2020Total exemption full accounts made up to 31 January 2020 (6 pages)
10 February 2020Registered office address changed from Offices a13-a14 Champions Business Park Arrowe Brook Road Wirral CH49 0AB England to C/O the Accountancy Partnership Twelve Quays House Egerton Wharf Wirral CH41 1LD on 10 February 2020 (1 page)
15 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
17 May 2019Total exemption full accounts made up to 31 January 2019 (5 pages)
15 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
22 October 2018Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to Offices a13-a14 Champions Business Park Arrowe Brook Road Wirral CH49 0AB on 22 October 2018 (1 page)
26 January 2018Notification of Player International Inc as a person with significant control on 26 January 2018 (2 pages)
26 January 2018Change of details for Hamilton Pr (Pty) Ltd as a person with significant control on 26 January 2018 (2 pages)
26 January 2018Notification of Hamilton Pr (Pty) Ltd as a person with significant control on 26 January 2018 (2 pages)
18 January 2018Cessation of Player International Inc as a person with significant control on 17 January 2018 (1 page)
18 January 2018Cessation of Hamilton Pr (Pty) Ltd as a person with significant control on 17 January 2018 (1 page)
16 January 2018Incorporation of a limited liability partnership (10 pages)
16 January 2018Incorporation of a limited liability partnership (10 pages)