HAMPSHIRE TRUST BANK PLC
Overview
| Company Name | HAMPSHIRE TRUST BANK PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 01311315 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HAMPSHIRE TRUST BANK PLC?
- Banks (64191) / Financial and insurance activities
Where is HAMPSHIRE TRUST BANK PLC located?
| Registered Office Address | 80 Fenchurch Street EC3M 4BY London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HAMPSHIRE TRUST BANK PLC?
| Company Name | From | Until |
|---|---|---|
| HAMPSHIRE TRUST PLC | Sep 25, 1987 | Sep 25, 1987 |
| BMI (HAMPSHIRE) LIMITED | Sep 09, 1982 | Sep 09, 1982 |
| BRUTTON MORTGAGE INVESTMENTS (HAMPSHIRE) LIMITED | Apr 28, 1977 | Apr 28, 1977 |
What are the latest accounts for HAMPSHIRE TRUST BANK PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for HAMPSHIRE TRUST BANK PLC?
| Last Confirmation Statement Made Up To | Jul 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 14, 2025 |
| Overdue | No |
What are the latest filings for HAMPSHIRE TRUST BANK PLC?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Richard Stanley Price as a director on Feb 17, 2026 | 1 pages | TM01 | ||
Termination of appointment of Julia Mary Warrack as a director on Feb 20, 2026 | 1 pages | TM01 | ||
Appointment of Mr Mikkel Vittrup Hauerberg as a director on Nov 25, 2025 | 2 pages | AP01 | ||
Auditor's resignation | 2 pages | AUD | ||
Satisfaction of charge 1 in full | 6 pages | MR04 | ||
Confirmation statement made on Jul 14, 2025 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2024 | 172 pages | AA | ||
Director's details changed for Claire Leslie Goldie-Scot on Apr 25, 2025 | 2 pages | CH01 | ||
Appointment of Helen Claire Beck as a director on Apr 01, 2025 | 2 pages | AP01 | ||
Appointment of Claire Leslie Goldie-Scot as a director on Apr 01, 2025 | 2 pages | AP01 | ||
Appointment of Mrs Kathryn Anne Winup as a director on Sep 26, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Jul 14, 2024 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2023 | 161 pages | AA | ||
Termination of appointment of Timothy Mark Blackwell as a director on May 23, 2024 | 1 pages | TM01 | ||
Registered office address changed from 80 Fenchurch Street Fenchurch Street London EC3M 4BY England to 80 Fenchurch Street London EC3M 4BY on Dec 01, 2023 | 1 pages | AD01 | ||
Registered office address changed from 55 Bishopsgate London EC2N 3AS England to 80 Fenchurch Street Fenchurch Street London EC3M 4BY on Dec 01, 2023 | 1 pages | AD01 | ||
Group of companies' accounts made up to Dec 31, 2022 | 148 pages | AA | ||
Confirmation statement made on Jul 14, 2023 with no updates | 3 pages | CS01 | ||
Change of details for Hoggant Limited as a person with significant control on Jan 04, 2022 | 2 pages | PSC05 | ||
Cessation of Alchemy Special Opportunities Llp as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||
Confirmation statement made on Jul 14, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Julia Mary Warrack as a director on Jul 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Astrid Cecile Helene Grey as a director on Jun 30, 2022 | 1 pages | TM01 | ||
Termination of appointment of Robert David East as a director on Jun 30, 2022 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2021 | 122 pages | AA | ||
Who are the officers of HAMPSHIRE TRUST BANK PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SOUTHGATE, Scott Roger Walford | Secretary | Fenchurch Street EC3M 4BY London 80 England | 262906970001 | |||||||
| BECK, Helen Claire | Director | Fenchurch Street EC3M 4BY London 80 England | England | British | 334467070001 | |||||
| GOLDIE-SCOT, Clare Leslie | Director | Fenchurch Street EC3M 4BY London 80 England | England | British | 198241710003 | |||||
| HAUERBERG, Mikkel Vittrup | Director | Fenchurch Street EC3M 4BY London 80 England | England | Danish | 343033850001 | |||||
| SCRIVENS, Martyn | Director | Fenchurch Street EC3M 4BY London 80 England | England | British | 253326840001 | |||||
| SHARPE, Robert, Mr. | Director | Fenchurch Street EC3M 4BY London 80 England | England | British | 239874620001 | |||||
| SLADE, Dominic James Haviland | Director | Fenchurch Street EC3M 4BY London 80 England | United Kingdom | British | 142914250002 | |||||
| SOMMERS, Richard Francis | Director | Fenchurch Street EC3M 4BY London 80 England | England | British | 126790930002 | |||||
| WINUP, Kathryn Anne | Director | Fenchurch Street EC3M 4BY London 80 England | England | British | 136769150001 | |||||
| WYLES, Matthew Peter Vincent | Director | Fenchurch Street EC3M 4BY London 80 England | England | British | 56343320002 | |||||
| BULL, David | Secretary | Finsbury Pavement EC2A 1NT London 131 England | 188492580001 | |||||||
| GRATION, Anthony Philip | Secretary | 5 Friar Close BN1 6NR Brighton East Sussex | British | 34537960002 | ||||||
| HUNTER, Stephen Martin Burton | Secretary | Oakland House Newton Place PO13 9JL Lee On The Solent Hampshire | British | 13952770001 | ||||||
| MORRISON, Audrey | Secretary | Bishopsgate EC2N 3AS London 55 England | 252035930001 | |||||||
| PAKEHAM-WALSH, John Elliott | Secretary | High Street PO16 7BB Fareham 69 Hampshire England | 180547440001 | |||||||
| PAKENHAM-WALSH, John Elliott | Secretary | The Old Barn Lower Farringdon GU34 3DL Alton Hampshire | British | 57979290001 | ||||||
| PARIHAR, Shilpa Vivek | Secretary | Bishopsgate EC2N 3AS London 55 England | 196361900001 | |||||||
| BATCHELOR, Paul Anthony | Director | 3 Compton Close BH31 6LN Verwood The Laurels Dorset United Kingdom | British | 69446460002 | ||||||
| BLACKWELL, Timothy Mark | Director | Fenchurch Street EC3M 4BY London 80 England | England | British | 124967310001 | |||||
| CAMPBELL, David Alexander Duncan | Director | 37 Eastern Parade PO4 9RE Southsea Hampshire | British | 74648720001 | ||||||
| CORDREY, Peter Graham | Director | Ockham End Old Lane KT11 1NF Cobham Surrey | United Kingdom | British | 14661330001 | |||||
| COX, Peter Garnet | Director | 6 The Lane PO12 2DE Gosport Hampshire | British | 34814730001 | ||||||
| DICK, Stewart John Cunningham | Director | Dunvegan 2 Oak Park Old Avenue KT14 6AG West Byfleet Surrey | England | British | 14005270002 | |||||
| DRUMMOND SMITH, James Robert | Director | Bishopsgate EC2N 3AS London 55 England | England | British | 189183470001 | |||||
| EAST, Robert David | Director | Bishopsgate EC2N 3AS London 55 England | England | British | 139638400002 | |||||
| EVANS, Brian Major | Director | Cobblers 3 Guessens Lane Titchfield PO14 4ED Fareham Hampshire | British | 21859730002 | ||||||
| GRATION, Anthony Philip | Director | 5 Friar Close BN1 6NR Brighton East Sussex | United Kingdom | British | 34537960002 | |||||
| GREY, Astrid Cecile Helene | Director | Bishopsgate EC2N 3AS London 55 England | United Kingdom | French,Swedish | 248383800001 | |||||
| HUNTER, Stephen Martin Burton | Director | Oakland House Newton Place PO13 9JL Lee On The Solent Hampshire | United Kingdom | British | 13952770001 | |||||
| LEICESTER, Alexander | Director | Bishopsgate EC2N 3AS London 55 England | United Kingdom | British | 160760480002 | |||||
| LOIZIDES, Andreas Loizos Henry | Director | Burley Road BH23 8DN Bransgore 225 Dorset | British | 136400010001 | ||||||
| MALDE, Ketan Jayantilal | Director | Bishopsgate EC2N 3AS London 55 England | England | British | 141988380001 | |||||
| MARSH, Christopher George | Director | Burley Lodge Burley BH24 4HS Ringwood Hampshire | England | British | 13952800001 | |||||
| MCCRICKARD, Donald Cecil | Director | Crowpits House Wilderness Lane TN22 4HB Hadlow Down East Sussex | England | British | 76192530001 | |||||
| MILTON, John Stephen | Director | 30 Heathfield Road BN25 1TJ Seaford East Sussex | United Kingdom | British | 10205290001 |
Who are the persons with significant control of HAMPSHIRE TRUST BANK PLC?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Alchemy Special Opportunities Llp | Apr 06, 2016 | Palmer Street SW1H 0AD London 21 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Hoggant Limited | Apr 06, 2016 | Bedford Street WC2E 9ES London 25 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0