Company NameHamniv (GP) Limited
DirectorColin James Walsh
Company StatusActive
Company Number03078421
CategoryPrivate Limited Company
Incorporation Date11 July 1995(28 years, 9 months ago)
Previous NameApplydrive Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Colin James Walsh
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1995(3 weeks after company formation)
Appointment Duration28 years, 9 months
RoleVenture Capitalist
Country of ResidenceNorthern Ireland
Correspondence AddressRockdene 142 Carryduff Road
Lisburn
County Down
BT27 6YQ
Northern Ireland
Secretary NameMr Edward Oliver Finnegan
StatusCurrent
Appointed06 September 2019(24 years, 2 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Correspondence Address7 Upper Crescent
Belfast
BT7 1NT
Northern Ireland
Director NameMr Alexander Robert Hambro
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(3 weeks after company formation)
Appointment Duration13 years, 8 months (resigned 31 March 2009)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence AddressMaidens Cottage
Water Meadow Lane Bapton
Wylie
Wiltshire
BA12 0SD
Secretary NameColin James Walsh
NationalityIrish
StatusResigned
Appointed01 August 1995(3 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 11 September 1995)
RoleVenture Capitalist
Correspondence Address61 Avarn Road
Tooting
London
SW17 9HB
Secretary NameChristopher James Wise
NationalityBritish
StatusResigned
Appointed11 September 1995(2 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 November 1996)
RoleCompany Director
Correspondence Address42 Rockley Court
Rockley Road Shepherds Bush
London
W14 0DB
Director NameMr John Michael May
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1995(2 months, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 08 April 1999)
RoleBanker
Country of ResidenceEngland
Correspondence AddressHill House
Arkesden
Saffron Walden
Essex
CB11 4EX
Secretary NameMrs Susan Kathleen Kelly
NationalityBritish
StatusResigned
Appointed19 November 1996(1 year, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 November 1998)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address13 Waldo Close
Clapham
London
SW4 9EY
Secretary NameKerry Anne Abigail Thomas
NationalityBritish
StatusResigned
Appointed13 November 1998(3 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 October 2000)
RoleCompany Director
Correspondence Address25a Danby Street
East Dulwich
London
SE15 4BS
Director NameMr Stephen Arthur Cohen
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1999(4 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 09 October 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWelford Hawthorne Road
Caversham
Reading
Berkshire
RG4 6LY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 July 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 July 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameMoyne Secretarial Limited (Corporation)
StatusResigned
Appointed09 October 2000(5 years, 3 months after company formation)
Appointment Duration18 years, 11 months (resigned 06 September 2019)
Correspondence Address21 Arthur Street
Belfast
County Antrim
BT1 4GA
Northern Ireland

Contact

Websitecrescentcapital.co.uk

Location

Registered AddressHouldsworth Mill Business & Arts Centre Houldsworth Street
Reddish
Stockport
Cheshire
SK5 6DA
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardReddish North
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Crescent Capital Ni LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£586,000
Cash£35,000
Current Liabilities£33,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return11 July 2023 (9 months, 2 weeks ago)
Next Return Due25 July 2024 (2 months, 4 weeks from now)

Charges

20 November 2003Delivered on: 24 November 2003
Persons entitled: Ulster Bank Ireland Limited and Ulster Bank Commercial Services (NI) Limited and Ulster Banklimited

Classification: Charge on deposit account
Secured details: All monies not exceeding one hundred and sixty five thousand pounds due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £165,000 deposited in account number 01454166 with the bank at its branch at crumlin road, belfast and any other sums which are deposited in the account.
Outstanding
3 October 2003Delivered on: 9 October 2003
Persons entitled: Ulster Bank Ireland Limited and Ulster Bank Commercial Services (NI) Limited and Ulster Banklimited

Classification: Charge on deposit account
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £135,000.00 deposited in account no 01454166 and any other sums deposited with all entitlements to interest and other rights and benefits thereon.
Outstanding
19 September 2003Delivered on: 25 September 2003
Persons entitled: Ulster Bank Ireland Limited, Ulster Bank Commercial Services (NI) Limited, Ulster Bank Limited

Classification: Charge on deposit account
Secured details: All monies due or to become due from the company to the chargee not exceeding £80,000 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £80,000 deposited in account number 01454166 opened or to be opened in the name of the company with the bank at its branch at crumlin road, belfast and any other sum or sums which are deposited in the above account. See the mortgage charge document for full details.
Outstanding
24 January 2003Delivered on: 31 January 2003
Persons entitled: Ulster Bank Ireland Limited, Ulster Bank Commercial Services (NI) Limited and Ulster Banklimited

Classification: Charge on deposit account
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £50,000 deposited in account number 01454166 opened or to be opened in the name of the company with the bank at its branch at crumlin road, belfast. See the mortgage charge document for full details.
Outstanding

Filing History

15 December 2023Accounts for a small company made up to 31 March 2023 (19 pages)
12 September 2023Confirmation statement made on 11 July 2023 with no updates (3 pages)
5 January 2023Accounts for a small company made up to 31 March 2022 (21 pages)
5 September 2022Confirmation statement made on 11 July 2022 with no updates (3 pages)
22 September 2021Accounts for a small company made up to 31 March 2021 (20 pages)
10 August 2021Confirmation statement made on 11 July 2021 with no updates (3 pages)
12 October 2020Accounts for a small company made up to 31 March 2020 (19 pages)
3 September 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
30 December 2019Accounts for a small company made up to 31 March 2019 (19 pages)
6 September 2019Appointment of Mr Edward Oliver Finnegan as a secretary on 6 September 2019 (2 pages)
6 September 2019Termination of appointment of Moyne Secretarial Limited as a secretary on 6 September 2019 (1 page)
6 September 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
31 December 2018Accounts for a small company made up to 31 March 2018 (20 pages)
8 August 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
27 December 2017Full accounts made up to 31 March 2017 (19 pages)
19 September 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
10 January 2017Full accounts made up to 31 March 2016 (19 pages)
10 January 2017Full accounts made up to 31 March 2016 (19 pages)
1 August 2016Registered office address changed from Winnington Hall Winnington Northwich Cheshire CW8 4DU to Houldsworth Mill Business & Arts Centre Houldsworth Street Reddish Stockport Cheshire SK5 6DA on 1 August 2016 (1 page)
1 August 2016Registered office address changed from Winnington Hall Winnington Northwich Cheshire CW8 4DU to Houldsworth Mill Business & Arts Centre Houldsworth Street Reddish Stockport Cheshire SK5 6DA on 1 August 2016 (1 page)
15 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
15 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
23 December 2015Full accounts made up to 31 March 2015 (29 pages)
23 December 2015Full accounts made up to 31 March 2015 (29 pages)
28 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(4 pages)
28 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(4 pages)
1 October 2014Full accounts made up to 31 March 2014 (18 pages)
1 October 2014Full accounts made up to 31 March 2014 (18 pages)
5 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(4 pages)
5 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(4 pages)
10 January 2014Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 10 January 2014 (1 page)
10 January 2014Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 10 January 2014 (1 page)
13 September 2013Full accounts made up to 31 March 2013 (26 pages)
13 September 2013Full accounts made up to 31 March 2013 (26 pages)
26 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(4 pages)
26 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(4 pages)
17 September 2012Full accounts made up to 31 March 2012 (26 pages)
17 September 2012Full accounts made up to 31 March 2012 (26 pages)
3 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
3 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
29 December 2011Full accounts made up to 31 March 2011 (26 pages)
29 December 2011Full accounts made up to 31 March 2011 (26 pages)
1 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
1 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
28 October 2010Full accounts made up to 31 March 2010 (15 pages)
28 October 2010Full accounts made up to 31 March 2010 (15 pages)
30 July 2010Secretary's details changed for Moyne Secretarial Limited on 11 July 2010 (1 page)
30 July 2010Secretary's details changed for Moyne Secretarial Limited on 11 July 2010 (1 page)
30 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
30 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
2 February 2010Full accounts made up to 31 March 2009 (18 pages)
2 February 2010Full accounts made up to 31 March 2009 (18 pages)
27 July 2009Return made up to 11/07/09; full list of members (3 pages)
27 July 2009Return made up to 11/07/09; full list of members (3 pages)
15 April 2009Appointment terminated director alexander hambro (1 page)
15 April 2009Appointment terminated director alexander hambro (1 page)
30 January 2009Full accounts made up to 31 March 2008 (17 pages)
30 January 2009Full accounts made up to 31 March 2008 (17 pages)
10 September 2008Return made up to 11/07/08; full list of members (3 pages)
10 September 2008Return made up to 11/07/08; full list of members (3 pages)
28 August 2007Return made up to 11/07/07; full list of members (2 pages)
28 August 2007Return made up to 11/07/07; full list of members (2 pages)
7 August 2007Full accounts made up to 31 March 2007 (14 pages)
7 August 2007Full accounts made up to 31 March 2007 (14 pages)
6 February 2007Full accounts made up to 31 March 2006 (14 pages)
6 February 2007Full accounts made up to 31 March 2006 (14 pages)
10 August 2006Return made up to 11/07/06; full list of members (2 pages)
10 August 2006Return made up to 11/07/06; full list of members (2 pages)
7 February 2006Full accounts made up to 31 March 2005 (14 pages)
7 February 2006Full accounts made up to 31 March 2005 (14 pages)
11 August 2005Director's particulars changed (1 page)
11 August 2005Director's particulars changed (1 page)
10 August 2005Return made up to 11/07/05; full list of members (2 pages)
10 August 2005Return made up to 11/07/05; full list of members (2 pages)
4 February 2005Full accounts made up to 31 March 2004 (13 pages)
4 February 2005Full accounts made up to 31 March 2004 (13 pages)
1 September 2004Return made up to 11/07/04; full list of members (7 pages)
1 September 2004Return made up to 11/07/04; full list of members (7 pages)
7 February 2004Full accounts made up to 31 March 2003 (13 pages)
7 February 2004Full accounts made up to 31 March 2003 (13 pages)
24 November 2003Particulars of mortgage/charge (3 pages)
24 November 2003Particulars of mortgage/charge (3 pages)
9 October 2003Particulars of mortgage/charge (3 pages)
9 October 2003Particulars of mortgage/charge (3 pages)
25 September 2003Particulars of mortgage/charge (3 pages)
25 September 2003Particulars of mortgage/charge (3 pages)
18 August 2003Return made up to 11/07/03; full list of members (7 pages)
18 August 2003Return made up to 11/07/03; full list of members (7 pages)
18 February 2003Full accounts made up to 31 March 2002 (27 pages)
18 February 2003Full accounts made up to 31 March 2002 (27 pages)
11 February 2003Memorandum and Articles of Association (1 page)
11 February 2003Memorandum and Articles of Association (1 page)
11 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
11 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
31 January 2003Particulars of mortgage/charge (3 pages)
31 January 2003Particulars of mortgage/charge (3 pages)
16 July 2002Return made up to 11/07/02; full list of members (7 pages)
16 July 2002Return made up to 11/07/02; full list of members (7 pages)
19 February 2002Full accounts made up to 31 March 2001 (26 pages)
19 February 2002Full accounts made up to 31 March 2001 (26 pages)
23 July 2001Return made up to 11/07/01; full list of members (6 pages)
23 July 2001Return made up to 11/07/01; full list of members (6 pages)
15 February 2001Full accounts made up to 31 March 2000 (13 pages)
15 February 2001Full accounts made up to 31 March 2000 (13 pages)
24 November 2000Director resigned (1 page)
24 November 2000Director resigned (1 page)
16 November 2000Registered office changed on 16/11/00 from: 2 gresham street london EC2V 7PE (1 page)
16 November 2000Registered office changed on 16/11/00 from: 2 gresham street london EC2V 7PE (1 page)
3 November 2000Secretary resigned (1 page)
3 November 2000New secretary appointed (2 pages)
3 November 2000New secretary appointed (2 pages)
3 November 2000Secretary resigned (1 page)
18 August 2000Director's particulars changed (1 page)
18 August 2000Director's particulars changed (1 page)
7 August 2000Return made up to 11/07/00; full list of members (6 pages)
7 August 2000Return made up to 11/07/00; full list of members (6 pages)
17 April 2000Auditor's resignation (2 pages)
17 April 2000Auditor's resignation (2 pages)
2 December 1999New director appointed (2 pages)
2 December 1999New director appointed (2 pages)
17 August 1999Full accounts made up to 31 March 1999 (10 pages)
17 August 1999Full accounts made up to 31 March 1999 (10 pages)
30 July 1999Return made up to 11/07/99; full list of members (8 pages)
30 July 1999Return made up to 11/07/99; full list of members (8 pages)
12 May 1999Director's particulars changed (1 page)
12 May 1999Director's particulars changed (1 page)
15 April 1999Director resigned (1 page)
15 April 1999Director resigned (1 page)
18 March 1999Registered office changed on 18/03/99 from: 32 st mary at hill london EC3P 3AJ (1 page)
18 March 1999Registered office changed on 18/03/99 from: 32 st mary at hill london EC3P 3AJ (1 page)
26 November 1998Secretary resigned (1 page)
26 November 1998New secretary appointed (2 pages)
26 November 1998Secretary resigned (1 page)
26 November 1998New secretary appointed (2 pages)
31 July 1998Registered office changed on 31/07/98 from: 41 tower hill london EC3N 4HA (1 page)
31 July 1998Registered office changed on 31/07/98 from: 41 tower hill london EC3N 4HA (1 page)
28 July 1998Full accounts made up to 31 March 1998 (10 pages)
28 July 1998Full accounts made up to 31 March 1998 (10 pages)
10 December 1997Secretary's particulars changed (1 page)
10 December 1997Secretary's particulars changed (1 page)
29 July 1997Return made up to 11/07/97; full list of members (11 pages)
29 July 1997Return made up to 11/07/97; full list of members (11 pages)
19 June 1997Full accounts made up to 31 March 1997 (10 pages)
19 June 1997Full accounts made up to 31 March 1997 (10 pages)
10 January 1997New secretary appointed (2 pages)
10 January 1997Secretary resigned (1 page)
10 January 1997New secretary appointed (2 pages)
10 January 1997Secretary resigned (1 page)
14 November 1996Auditor's resignation (1 page)
14 November 1996Auditor's resignation (1 page)
14 November 1996Auditor's resignation (1 page)
14 November 1996Auditor's resignation (1 page)
7 August 1996Director's particulars changed (1 page)
7 August 1996Return made up to 30/06/96; full list of members (12 pages)
7 August 1996Return made up to 30/06/96; full list of members (12 pages)
7 August 1996Director's particulars changed (1 page)
4 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 June 1996Full accounts made up to 31 March 1996 (10 pages)
5 June 1996Full accounts made up to 31 March 1996 (10 pages)
21 September 1995New director appointed (6 pages)
21 September 1995Accounting reference date notified as 31/03 (1 page)
21 September 1995Ad 20/09/95--------- £ si 98@1=98 £ ic 2/100 (4 pages)
21 September 1995Accounting reference date notified as 31/03 (1 page)
21 September 1995Ad 20/09/95--------- £ si 98@1=98 £ ic 2/100 (4 pages)
21 September 1995New director appointed (6 pages)
15 September 1995Secretary resigned;new secretary appointed (4 pages)
15 September 1995Secretary resigned;new secretary appointed (4 pages)
18 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
18 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
18 August 1995Memorandum and Articles of Association (12 pages)
18 August 1995Memorandum and Articles of Association (12 pages)
14 August 1995Company name changed applydrive LIMITED\certificate issued on 15/08/95 (4 pages)
14 August 1995Company name changed applydrive LIMITED\certificate issued on 15/08/95 (4 pages)
10 August 1995Secretary resigned;new director appointed (6 pages)
10 August 1995Registered office changed on 10/08/95 from: 1 mitchell lane bristol. BS1 6BU. (1 page)
10 August 1995Secretary resigned;new director appointed (6 pages)
10 August 1995Registered office changed on 10/08/95 from: 1 mitchell lane bristol. BS1 6BU. (1 page)
10 August 1995New secretary appointed;director resigned;new director appointed (4 pages)
10 August 1995New secretary appointed;director resigned;new director appointed (4 pages)
11 July 1995Incorporation (12 pages)
11 July 1995Incorporation (12 pages)