HAMPDEN LEGAL PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHAMPDEN LEGAL PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 01988859
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HAMPDEN LEGAL PLC?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is HAMPDEN LEGAL PLC located?

    Registered Office Address
    Hampden House Great Hampden
    Great Missenden
    HP16 9RD Buckinghamshire
    Undeliverable Registered Office AddressNo

    What were the previous names of HAMPDEN LEGAL PLC?

    Previous Company Names
    Company NameFromUntil
    HAMPDEN COMPLIANCE PLCJun 25, 1997Jun 25, 1997
    HAMPDEN RUSSELL PLC.Oct 17, 1986Oct 17, 1986
    DOCUMENT STORAGE PLCApr 21, 1986Apr 21, 1986
    JORDANS 338 PUBLIC LIMITED COMPANYFeb 12, 1986Feb 12, 1986

    What are the latest accounts for HAMPDEN LEGAL PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for HAMPDEN LEGAL PLC?

    Last Confirmation Statement Made Up ToNov 06, 2026
    Next Confirmation Statement DueNov 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 06, 2025
    OverdueNo

    What are the latest filings for HAMPDEN LEGAL PLC?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Matthew David Brand as a director on Dec 08, 2025

    1 pagesTM01

    Confirmation statement made on Nov 06, 2025 with no updates

    3 pagesCS01

    Appointment of Mr James Martin Britton as a director on Jun 27, 2025

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    17 pagesAA

    legacy

    42 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Dec 14, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    18 pagesAA

    legacy

    41 pagesPARENT_ACC

    legacy

    2 pagesGUARANTEE2

    legacy

    2 pagesAGREEMENT2

    Termination of appointment of Benedict George Trevelyan Stephens as a director on Mar 14, 2024

    1 pagesTM01

    Confirmation statement made on Dec 14, 2023 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    18 pagesAA

    legacy

    41 pagesPARENT_ACC

    legacy

    2 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Appointment of Benedict George Trevelyan Stephens as a director on Feb 09, 2023

    2 pagesAP01

    Termination of appointment of Francis William Johnston as a director on Dec 31, 2022

    1 pagesTM01

    Confirmation statement made on Dec 14, 2022 with updates

    4 pagesCS01

    Notification of Hampden Insurance Holdings Limited as a person with significant control on Jul 18, 2022

    2 pagesPSC02

    Cessation of Hampden Holdings Limited as a person with significant control on Jul 18, 2022

    1 pagesPSC07

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    18 pagesAA

    legacy

    69 pagesPARENT_ACC

    Who are the officers of HAMPDEN LEGAL PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARRIS, Stephen James
    Gracechurch Street
    EC3V 0BT London
    5th Floor, 40
    England
    Secretary
    Gracechurch Street
    EC3V 0BT London
    5th Floor, 40
    England
    British68839730002
    BRITTON, James Martin
    Clement House
    190 Strand
    WC2R 1AB London
    25
    United Kingdom
    Director
    Clement House
    190 Strand
    WC2R 1AB London
    25
    United Kingdom
    United KingdomBritish33495640003
    CAMROUX-OLIVER, Charles Guy
    Great Hampden
    HP16 9RD Great Missenden
    Hampden House
    Bucks
    England
    Director
    Great Hampden
    HP16 9RD Great Missenden
    Hampden House
    Bucks
    England
    EnglandBritish98287630002
    HARRIS, Stephen James
    Gracechurch Street
    EC3V 0BT London
    5th Floor, 40
    England
    Director
    Gracechurch Street
    EC3V 0BT London
    5th Floor, 40
    England
    EnglandBritish68839730003
    OLIVER, Timothy Patrick Camroux
    Great Hampden
    HP16 9RD Great Missenden
    Hampden House
    Bucks
    England
    Director
    Great Hampden
    HP16 9RD Great Missenden
    Hampden House
    Bucks
    England
    EnglandBritish34067670001
    LEWIS, Nicholas David
    12 Glenhurst Avenue
    NW5 1PS London
    Secretary
    12 Glenhurst Avenue
    NW5 1PS London
    British4569700001
    RUCK-KEENE, Robert John
    Hill Farm North Crawley Road
    Chicheley
    MK16 9HQ Newport Pagnell
    Buckinghamshire
    Secretary
    Hill Farm North Crawley Road
    Chicheley
    MK16 9HQ Newport Pagnell
    Buckinghamshire
    British6076310001
    BAYSHILL SECRETARIES LIMITED
    Killowen House
    Bayshill Road
    Cheltenham
    Gloucestershire
    Nominee Secretary
    Killowen House
    Bayshill Road
    Cheltenham
    Gloucestershire
    900004720001
    BRAND, Matthew David
    40 Gracechurch Street
    EC3V 0BT London
    5th Floor
    England
    Director
    40 Gracechurch Street
    EC3V 0BT London
    5th Floor
    England
    United KingdomBritish260145280001
    CARTER, Stephen Leonard
    Millscroft Ockham Drive
    Oakham Road North
    KT24 6PG West Horsley
    Surrey
    Director
    Millscroft Ockham Drive
    Oakham Road North
    KT24 6PG West Horsley
    Surrey
    British45418010001
    HART, Jonathan
    58 Albert Court
    SW7 2BD London
    Director
    58 Albert Court
    SW7 2BD London
    British35574950010
    JOHNSTON, Francis William
    Great Hampden
    HP16 9RD Great Missenden
    Hampden House
    Bucks
    England
    Director
    Great Hampden
    HP16 9RD Great Missenden
    Hampden House
    Bucks
    England
    United KingdomBritish10965250002
    JUSTICE, William David Alexander
    51 Gwendwr Road
    W14 9BG London
    Director
    51 Gwendwr Road
    W14 9BG London
    EnglandBritish6062230001
    MACAULAY, George Franklin
    16 York Court
    Albany Park Road
    KT2 5ST Kingston Upon Thames
    Surrey
    Director
    16 York Court
    Albany Park Road
    KT2 5ST Kingston Upon Thames
    Surrey
    United KingdomBritish37875970001
    ROSE, Anthony John Wynyard
    Bonnett Farm
    Rendcomb
    GL7 7ET Cirencester
    Gloucestershire
    Director
    Bonnett Farm
    Rendcomb
    GL7 7ET Cirencester
    Gloucestershire
    EnglandBritish72573180007
    ROSE, Anthony John Wynyard
    Arrow Church Road
    Quenington
    GL7 5BL Cirencester
    Gloucestershire
    Director
    Arrow Church Road
    Quenington
    GL7 5BL Cirencester
    Gloucestershire
    British72573180006
    ROSE, Anthony John Wynyard
    Killowen House Bayshill Road
    GL50 3AW Cheltenham
    Gloucestershire
    Director
    Killowen House Bayshill Road
    GL50 3AW Cheltenham
    Gloucestershire
    British72573180001
    RUNDALL, Francis Richard Seton
    Killowen House Bayshill Road
    GL50 3AW Cheltenham
    Gloucestershire
    Director
    Killowen House Bayshill Road
    GL50 3AW Cheltenham
    Gloucestershire
    British2335240001
    STEPHENS, Benedict George Trevelyan
    40 Gracechurch Street
    EC3V 0BT London
    5th Floor
    England
    Director
    40 Gracechurch Street
    EC3V 0BT London
    5th Floor
    England
    United KingdomBritish260145290001
    WENTWORTH STANLEY, Nicholas Philip
    9 Wilton Place
    SW1X 8RL London
    Director
    9 Wilton Place
    SW1X 8RL London
    United KingdomBritish60551940003

    Who are the persons with significant control of HAMPDEN LEGAL PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Great Hampden
    HP16 9RD Great Missenden
    Hampden House
    Bucks
    England
    Jul 18, 2022
    Great Hampden
    HP16 9RD Great Missenden
    Hampden House
    Bucks
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number01067737
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Great Hampden
    HP16 9RD Great Missenden
    Hampden House
    Bucks
    England
    Apr 06, 2016
    Great Hampden
    HP16 9RD Great Missenden
    Hampden House
    Bucks
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number03079558
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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