HAMLEYS GLOBAL HOLDINGS LIMITED
LONDON LUDENDO ENTERPRISES UK LIMITED

Hellopages » Greater London » Westminster » W1F 7PA

Company number 08167684
Status Active
Incorporation Date 3 August 2012
Company Type Private Limited Company
Address 6TH FLOOR 2, FOUBERTS PLACE, LONDON, W1F 7PA
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Group of companies' accounts made up to 31 December 2015; Annual return made up to 4 May 2016 with full list of shareholders Statement of capital on 2016-05-19 GBP 10,000,000 ; Appointment of Li Huo as a director on 26 April 2016. The most likely internet sites of HAMLEYS GLOBAL HOLDINGS LIMITED are www.hamleysglobalholdings.co.uk, and www.hamleys-global-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and three months. Hamleys Global Holdings Limited is a Private Limited Company. The company registration number is 08167684. Hamleys Global Holdings Limited has been working since 03 August 2012. The present status of the company is Active. The registered address of Hamleys Global Holdings Limited is 6th Floor 2 Fouberts Place London W1f 7pa. . SHOOSMITHS SECRETARIES LIMITED is a Secretary of the company. DUNN, Alasdair Andrew is a Director of the company. HUO, Li is a Director of the company. NGAN, Wing Ho is a Director of the company. REYNISSON, Gudjon Karl is a Director of the company. SLEVIN, Francis Joseph is a Director of the company. WONG, Ka Keung is a Director of the company. ZHENHUA, Yuan is a Director of the company. Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director GRUNBERG, Jean-Michel Victor has been resigned. Director HIDALGO, Rudolph has been resigned. Director LE FRANCOIS DES COURTIS, Jean Marie Robert has been resigned. Director LUDENDO ENTREPRISES SAS has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
SHOOSMITHS SECRETARIES LIMITED
Appointed Date: 27 February 2013

Director
DUNN, Alasdair Andrew
Appointed Date: 24 November 2015
55 years old

Director
HUO, Li
Appointed Date: 26 April 2016
58 years old

Director
NGAN, Wing Ho
Appointed Date: 26 April 2016
51 years old

Director
REYNISSON, Gudjon Karl
Appointed Date: 24 November 2015
61 years old

Director
SLEVIN, Francis Joseph
Appointed Date: 20 April 2016
62 years old

Director
WONG, Ka Keung
Appointed Date: 26 April 2016
61 years old

Director
ZHENHUA, Yuan
Appointed Date: 26 April 2016
43 years old

Resigned Directors

Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 09 November 2012
Appointed Date: 03 August 2012

Director
GRUNBERG, Jean-Michel Victor
Resigned: 25 November 2015
Appointed Date: 03 August 2012
66 years old

Director
HIDALGO, Rudolph
Resigned: 25 November 2015
Appointed Date: 03 August 2012
62 years old

Director
LE FRANCOIS DES COURTIS, Jean Marie Robert
Resigned: 25 November 2015
Appointed Date: 16 September 2012
74 years old

Director
LUDENDO ENTREPRISES SAS
Resigned: 25 November 2015
Appointed Date: 03 August 2012

HAMLEYS GLOBAL HOLDINGS LIMITED Events

13 Oct 2016
Group of companies' accounts made up to 31 December 2015
19 May 2016
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 10,000,000

11 May 2016
Appointment of Li Huo as a director on 26 April 2016
11 May 2016
Appointment of Wing Ho Ngan as a director on 26 April 2016
11 May 2016
Appointment of Yuan Zhenhua as a director on 26 April 2016
...
... and 31 more events
01 Oct 2012
Appointment of Jean Le Francois Des Courtis as a director
26 Sep 2012
Particulars of a mortgage or charge / charge no: 1
09 Aug 2012
Director's details changed for Ludendo Enterprises Sas on 3 August 2012
06 Aug 2012
Current accounting period shortened from 31 August 2013 to 31 December 2012
03 Aug 2012
Incorporation

HAMLEYS GLOBAL HOLDINGS LIMITED Charges

17 December 2015
Charge code 0816 7684 0002
Delivered: 29 December 2015
Status: Outstanding
Persons entitled: Bank of China Limited, Macau Branch
Description: N/A…
17 September 2012
Debenture
Delivered: 26 September 2012
Status: Satisfied on 25 November 2015
Persons entitled: Natixis (In Its Capacity as Security Agent for the Beneficiaries)
Description: Fixed and floating charge over the undertaking and all…