logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers 9
  • 1
    Blitz, Leon Saul
    Director born in May 1964
    Individual (21 offsprings)
    Officer
    2013-03-19 ~ 2018-03-29
    OF - Director → CIF 0
    Blitz, Leon Saul
    Individual (21 offsprings)
    Officer
    2013-03-19 ~ 2018-03-29
    OF - Secretary → CIF 0
  • 2
    Levine, Dennis Michael
    Banker born in June 1952
    Individual (14 offsprings)
    Officer
    2013-04-18 ~ now
    OF - Director → CIF 0
    Mr Dennis Michael Levine
    Born in June 1952
    Individual (14 offsprings)
    Person with significant control
    2017-12-13 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 3
    Jaffe, Peter Steven
    Chartered Accountant born in August 1968
    Individual (7 offsprings)
    Officer
    2013-08-06 ~ 2017-12-20
    OF - Director → CIF 0
  • 4
    Fried, Bradley, Sir
    Director born in August 1965
    Individual (38 offsprings)
    Officer
    2013-03-19 ~ 2018-03-29
    OF - Director → CIF 0
  • 5
    Levine, Jonathan Simon
    Director born in November 1984
    Individual (5 offsprings)
    Officer
    2018-03-29 ~ now
    OF - Director → CIF 0
  • 6
    Clark, Nicholas James
    Chief Operating Officer born in October 1967
    Individual (19 offsprings)
    Officer
    2013-04-18 ~ 2020-02-29
    OF - Director → CIF 0
    Clark, Nicholas James
    Individual (19 offsprings)
    Officer
    2018-03-29 ~ 2020-02-29
    OF - Secretary → CIF 0
  • 7
    First Island House, Peter Street, St Helier, Jersey, Channel Islands
    Corporate (1 offspring)
    Person with significant control
    2016-04-06 ~ 2017-12-13
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 8
    CREDO FINANCING 1 LIMITED
    11388658
    8-12 York Gate, 100 Marylebone Road, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    2018-06-01 ~ dissolved
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 9
    GROVEPOINT (UK) LIMITED - now 08451304
    GROVEPOINT LIMITED - 2016-01-25
    8 -12, York Gate, London, United Kingdom
    Dissolved Corporate (5 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-03-29
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
parent relation
Company in focus

HAMSARD 3635 LIMITED

Period: 2021-03-26 ~ 2025-01-08
Company number: 08451550
Registered names
HAMSARD 3635 LIMITED - Dissolved 13228924... (more)
Standard Industrial Classification
64304 - Activities Of Open-ended Investment Companies
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Fixed Assets - Investments
3 GBP2020-03-31
3 GBP2019-03-31
Debtors
0 GBP2020-03-31
261,334 GBP2019-03-31
Current
871 GBP2019-03-31
Cash at bank and in hand
1,083,501 GBP2020-03-31
709,066 GBP2019-03-31
Current Assets
1,083,501 GBP2020-03-31
970,400 GBP2019-03-31
Net Current Assets/Liabilities
1,035,279 GBP2020-03-31
874,010 GBP2019-03-31
Total Assets Less Current Liabilities
1,035,282 GBP2020-03-31
874,013 GBP2019-03-31
Creditors
Non-current
0 GBP2020-03-31
-1,156,020 GBP2019-03-31
Net Assets/Liabilities
1,035,282 GBP2020-03-31
-282,007 GBP2019-03-31
Equity
Called up share capital
100 GBP2020-03-31
100 GBP2019-03-31
Share premium
1,000,900 GBP2020-03-31
1,000,900 GBP2019-03-31
Retained earnings (accumulated losses)
34,282 GBP2020-03-31
-1,283,007 GBP2019-03-31
Equity
1,035,282 GBP2020-03-31
-282,007 GBP2019-03-31
Average Number of Employees
32019-04-01 ~ 2020-03-31
Other Debtors
Current
0 GBP2020-03-31
871 GBP2019-03-31
Amounts owed to group undertakings
Current
2 GBP2020-03-31
26,865 GBP2019-03-31
Corporation Tax Payable
6,585 GBP2020-03-31
0 GBP2019-03-31
Other Taxation & Social Security Payable
16,479 GBP2020-03-31
25,194 GBP2019-03-31
Other Creditors
Current
25,156 GBP2020-03-31
44,331 GBP2019-03-31
Non-current
0 GBP2020-03-31
1,156,020 GBP2019-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
5,000 shares2020-03-31
Par Value of Share
Class 1 ordinary share
1 GBP2019-04-01 ~ 2020-03-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
1,000 shares2020-03-31
Par Value of Share
Class 2 ordinary share
1 GBP2019-04-01 ~ 2020-03-31
Number of Shares Issued (Fully Paid)
Class 4 ordinary share
3,000 shares2020-03-31
Par Value of Share
Class 4 ordinary share
1 GBP2019-04-01 ~ 2020-03-31
Equity
Called up share capital
100 GBP2020-03-31
100 GBP2019-03-31

Related profiles found in government register
  • HAMSARD 3635 LIMITED
    Info
    BANTRY BAY CAPITAL LIMITED - 2021-03-26
    GROVEPOINT CREDIT LIMITED - 2021-03-26
    GROVEPOINT ALTERNATIVE CREDIT LIMITED - 2021-03-26
    Registered number 08451550
    Centre Block, 4th Floor, Central Court, Knoll Rise, Orpington BR6 0JA
    PRIVATE LIMITED COMPANY incorporated on 2013-03-19 and dissolved on 2025-01-08 (11 years 9 months). The status of the company number is Dissolved.
    The last date of confirmation statement was made at 2021-03-19
    CIF 0
  • BANTRY BAY CAPITAL LIMITED
    S
    Registered number 8451550
    8-12 York Gate, London, NW1 4QG
    Private Company Limited By Shares in United Kingdom
    CIF 1
  • BANTRY BAY CAPITAL LIMITED
    S
    Registered number 08451550
    8-12, York Gate, London, United Kingdom, NW1 4QG
    Limited Company in Uk
    CIF 2
    Private Limited in United Kingdom
    CIF 3
child relation
Offspring entities and appointments 3
  • 1
    BANTRY BAY CAPITAL LIMITED - now
    BBF 4 LIMITED
    - 2021-03-28 11646303 11083329
    8-12 York Gate, London, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    2018-10-29 ~ 2021-03-23
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 2
    BBF 3 LIMITED
    - now 11083329 11646303
    GROVEPOINT CREDIT FUNDING 3 LIMITED
    - 2018-05-03 11083329 09297097... (more)
    8-12 York Gate, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2017-11-27 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 3
    GCF 2 LIMITED
    - now 09297097
    GROVEPOINT CREDIT FUNDING 2 LIMITED
    - 2018-04-26 09297097 11083329... (more)
    8-12 York Gate, London
    Active Corporate (6 parents)
    Person with significant control
    2016-11-05 ~ 2020-08-10
    CIF 2 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.