Hammer Pw Bidco Limited is an entity registered with the Companies House, Department for Business, Energy & Industrial Strategy, United Kingdom. The company number is #15163625. The business office address is 26 St. James's Square, London, SW1Y 4JH, UNITED KINGDOM.
| Company Number | 15163625 |
| Company Name | HAMMER PW BIDCO LIMITED |
| Address | 26 St. James's Square London SW1Y 4JH UNITED KINGDOM |
| Company Category | Private Limited Company |
| Company Status | Active |
| Origin Country | United Kingdom |
| Incorporation Date | 2023-09-25 |
| Mortgages | Charges : 1 Outstanding: |
| Account Category | NO ACCOUNTS FILED |
| Account Reference Date | Month: 10, Day: 31 |
| Next accounts due by | 2025-06-25 |
| Next returns due by | 2024-10-23 |
| Next confirmation statement due by | 2024-10-08 |
| SIC Code | Industry |
|---|---|
| 64209 | Activities of other holding companies n.e.c. |
| Officer Name | Role | Status | Appointed | Correspondence Address |
|---|---|---|---|---|
| COOKE, Jamie Patrick | Director | Active | 20 October 2023 | Floor 6 Arden House, Regent Centre, Gosforth, Newcastle Upon Tyne, United Kingdom, NE3 3LU |
| JOHNSTON, Eoghan | Director | Active | 20 October 2023 | Floor 6, Arden House, Regent Centre, Gosforth, Newcastle Upon Tyne, United Kingdom, NE3 3LU |
| LEWIS, Mark Peter | Director | Active | 20 October 2023 | Arden House, Regent Centre, Gosforth, Newcastle Upon Tyne, England, NE3 3LU |
| RIDGWAY, Benjamin Thomas | Director | Active | 20 October 2023 | Floor 6 Arden House, Regent Centre, Gosforth, Newcastle Upon Tyne, United Kingdom, NE3 3LU |
| ROTHWELL, Michael | Director | Active | 25 September 2023 | 26 St. James's Square, London, United Kingdom, SW1Y 4JH |
| SUNNER, Gurinder Singh | Director | Active | 25 September 2023 | 26 St. James's Square, London, United Kingdom, SW1Y 4JH |
| Shareholder Name Address | Shareholder Kind Nature of Control | Dates |
|---|---|---|
| Hammer Pw Topco Limited 26 St. James's Square , London SW1Y 4JH United Kingdom Country registered: England And Wales Legal authority: United Kingdom (England And Wales) Legal form: Limited By Shares Place registered: Companies House Registration number: 15163175 | corporate entity person with significant control Nature of control: ownership of shares 75 to 100 percent, voting rights 75 to 100 percent | Notified on: 2023-09-25 |
| Officer Name | Role | Status | Appointed | Occupation | Correspondence Address |
|---|---|---|---|---|---|
| COOKE, Jamie Patrick | Director | Active | 20 October 2023 | Director | Floor 6 Arden House, Regent Centre, Gosforth, Newcastle Upon Tyne, United Kingdom, NE3 3LU |
| JOHNSTON, Eoghan | Director | Active | 20 October 2023 | Chartered Accountant | Floor 6, Arden House, Regent Centre, Gosforth, Newcastle Upon Tyne, United Kingdom, NE3 3LU |
| LEWIS, Mark Peter | Director | Active | 20 October 2023 | Director | Arden House, Regent Centre, Gosforth, Newcastle Upon Tyne, England, NE3 3LU |
| RIDGWAY, Benjamin Thomas | Director | Active | 20 October 2023 | Director | Floor 6 Arden House, Regent Centre, Gosforth, Newcastle Upon Tyne, United Kingdom, NE3 3LU |
| ROTHWELL, Michael | Director | Active | 25 September 2023 | Investment Manager | 26 St. James's Square, London, United Kingdom, SW1Y 4JH |
| SUNNER, Gurinder Singh | Director | Active | 25 September 2023 | Investment Partner | 26 St. James's Square, London, United Kingdom, SW1Y 4JH |
| Company Name | Address | Incorporation Date |
|---|---|---|
| Hammer Pw Topco Limited | Arden House Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LU | 2023-09-25 |
| Company Name | Address | Incorporation Date |
|---|---|---|
| Modobloc Grieveson's Yard Ltd | Unit A Picton Manor, Ellison Place, Newcastle Upon Tyne, NE1 8XG | 2021-03-04 |
| Street Address |
26 ST. JAMES'S SQUARE |
| Post Town | LONDON |
| Post Code | SW1Y 4JH |
| Country | UNITED KINGDOM |
| Company Name | Address | Incorporation Date |
|---|---|---|
| Bovis Holdings Limited | 26 St. James's Square, London, SW1Y 4JH | 2025-01-28 |
| Crentree Limited | 26 St. James's Square, London, SW1Y 4JH | 2021-04-26 |
| Dlr Debtco Holdco Limited | 26 St. James's Square, London, SW1Y 4JH | 2025-11-03 |
| Dlr Debtco Limited | 26 St. James's Square, London, SW1Y 4JH | 2025-11-03 |
| Fanagan Limited | 26 St. James's Square, London, SW1Y 4JH | 2021-03-30 |
| Company Name | Address | Incorporation Date |
|---|---|---|
| Atlas Frm (Uk) Limited | 26 St James's Square, London, SW1Y 4JH | 2025-10-03 |
| Beulah Property Services Ltd | 24, St. James's Square, London, England, Sw1y 4jh, 24, St. James's Square, London, SW1Y 4JH | 2020-10-12 |
| Lamenin Limited | Suite 110 22a, St. James's Square, London, SW1Y 4JH | 2025-08-22 |
| Alright Investments | 22a St.James Square, London, SW1Y 4JH | 2022-03-16 |
| Project Eagle Uk Topco Ltd | 24 St James's Square, 1st Floor, London, SW1Y 4JH | 2025-09-02 |
| Project Eagle Uk Bidco Ltd | 24 St James's Square, 1st Floor, London, SW1Y 4JH | 2025-09-02 |
| Mb Guitarworks Ltd | Office 1.15 - 22a St James's Square London 22a St James's Square London, Office 1.15, London, SW1Y 4JH | 2022-11-14 |
| Shelby Capital Limited | 22a 22a St. James's Square, Office1.15, London, SW1Y 4JH | 2024-06-10 |
| Acr III Ni Re Holding Ltd. | Atlas Holdings (Uk Branch), 26 St James's Square, London, SW1Y 4JH | 2024-12-13 |
| Eagle Aggregator Ltd | 24 St James's Square, 1st Floor, London, SW1Y 4JH | 2025-09-02 |
| Find all companies in the same post code | ||
| Company Name | Address | Incorporation Date |
|---|---|---|
| Omnia Lux Ltd | 2nd Floor, 10 Charles II Street, London, SW1Y 4AA | 2023-08-29 |
| Sovereign Talents Limited | 2nd Floor, 10 Charles II Street, London, SW1Y 4AA | 2023-11-08 |
| Airo Iaq Technologies Limited | 5th Floor, 10 Charles II Street, London, SW1Y 4AA | 2023-12-04 |
| Ecomm Hub Limited | 2nd Floor, 10 Charles II Street, London, SW1Y 4AA | 2024-02-01 |
| Neo Digital Recruitment Limited | 2nd Floor, 10 Charles II Street, London, SW1Y 4AA | 2024-01-04 |
| Handy Ants Limited | 2nd Floor 10 Charles II Street, London, SW1Y 4AA | 2025-07-30 |
| Notivera Limited | 2nd Floor 10 Charles II Street, London, SW1Y 4AA | 2025-06-19 |
| Handy Tax Tools Ltd | 2nd Floor, 10 Charles II Street, London, SW1Y 4AA | 2025-06-02 |
| Omnia Corporate Training Ltd | 2nd Floor, 10 Charles II Street, London, SW1Y 4AA | 2023-07-31 |
| Animo Digital Limited | 2nd Floor, 10 Charles II Street, London, SW1Y 4AA | 2024-06-10 |
| Find all companies in the same post code | ||
| Company Name | Address | Incorporation Date |
|---|---|---|
| Jon’S Hammer Ltd | Office 639, 92 Castle Street, Belfast, BT1 1HE | 2024-09-06 |
| Hammer Down Ltd | 5 Portaferry Road, Newtownards, BT23 8NN | 2020-10-27 |
| Hammer It Ltd | 157 Aragon Road, Aragon Road, Morden, SM4 4QG | 2023-06-15 |
| Car Hammer Ltd | Nyman Libson Paul Regina House, 124 Finchley Road, London, NW3 5JS | 2021-03-10 |
| Hammer Bidco Limited | 10 Norwich Street, London, EC4A 1BD | 2022-12-14 |
| Hammer Fix Ltd | Cairnbog Farm, Kilsyth, Glasgow, G65 9LG | 2025-01-31 |
| Hammer Cg Ltd | 103 Elm Grove, Southsea, Portsmouth, PO5 1LH | 2021-09-09 |
| Hammer Medical Bidco Limited | 15a Oakcroft Road, Chessington, KT9 1RH | 2024-02-04 |
| Hammer Pro Ltd | 7 Lismore Park, Slough, SL2 5DE | 2024-06-11 |
| Hammer Above Ltd | 101 George Street, Hadleigh, Ipswich, IP7 5BP | 2025-08-20 |
Do you have more infomration about Hammer Pw Bidco Limited? Please fill in the following form.
This dataset includes about seven million companies registered with Companies House, under the remit of the Department for Business, Energy and Industrial Strategy. All forms of companies (as permitted by the United Kingdom Companies Act) are incorporated and registered with Companies House and file specific details as required by legislation. Each company is registered with company number, company name, registered address, incorporation date, accounts due date, industry code, etc.
| Subject | Business and Economy |
| Jurisdiction | United Kingdom |
| Data Provider | UK Companies House |
| Source | data.gov.uk |
| Attribution | Contains public sector information licensed under the Open Government Licence v3.0. |
Companies House is the United Kingdom's registrar of companies and is an executive agency of His Majesty's Government, falling under the remit of the Department for Business, Energy and Industrial Strategy. All forms of companies (as permitted by the Companies Act) are incorporated and registered with Companies House and file specific details as required by legislation. All registered limited companies, including subsidiary, small and inactive companies, must file annual financial statements in addition to annual company returns, and all these are public records. The company dataset includes all statutory company information captured by Companies House: basic company data (company name, registered office address, company status, incorporation date, country of origin, company type, nature of business, accounting reference date, date of last accounts/annual return filed, date of next accounts/annual return due, previous names, share allocation) and all statutory filings by companies contained in the Register. For each company, basic information includes company type and registered office address, the nature of business or standard industrial classification (SIC), company status such as live or dissolved, date of last accounts or confirmation statement filed, date of next accounts or confirmation statement due, previous company names. Since 2010 the Open Data Portal has been helping people to find and use open government data, and supporting government publishers to maintain data. Better data can help inform better policy-making and continuous improvement of services. Departments can combat fraud and reduce waste. By taking ethical, open, innovative and transparent approaches to data we can build greater levels of trust with citizens, whilst delivering more cost-effective and better targeted and tailored services to their needs. Data is at the heart of digital transformation and a part of the Government Transformation Strategy. |