HAMPDEN LEGAL PLC
Overview
| Company Name | HAMPDEN LEGAL PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 01988859 |
| 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 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 Address | No |
What were the previous names of HAMPDEN LEGAL PLC?
| Company Name | From | Until |
|---|---|---|
| HAMPDEN COMPLIANCE PLC | Jun 25, 1997 | Jun 25, 1997 |
| HAMPDEN RUSSELL PLC. | Oct 17, 1986 | Oct 17, 1986 |
| DOCUMENT STORAGE PLC | Apr 21, 1986 | Apr 21, 1986 |
| JORDANS 338 PUBLIC LIMITED COMPANY | Feb 12, 1986 | Feb 12, 1986 |
What are the latest accounts for HAMPDEN LEGAL 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 HAMPDEN LEGAL PLC?
| Last Confirmation Statement Made Up To | Nov 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 06, 2025 |
| Overdue | No |
What are the latest filings for HAMPDEN LEGAL PLC?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Matthew David Brand as a director on Dec 08, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Nov 06, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr James Martin Britton as a director on Jun 27, 2025 | 2 pages | AP01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 17 pages | AA | ||
legacy | 42 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Dec 14, 2024 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 18 pages | AA | ||
legacy | 41 pages | PARENT_ACC | ||
legacy | 2 pages | GUARANTEE2 | ||
legacy | 2 pages | AGREEMENT2 | ||
Termination of appointment of Benedict George Trevelyan Stephens as a director on Mar 14, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Dec 14, 2023 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 18 pages | AA | ||
legacy | 41 pages | PARENT_ACC | ||
legacy | 2 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Appointment of Benedict George Trevelyan Stephens as a director on Feb 09, 2023 | 2 pages | AP01 | ||
Termination of appointment of Francis William Johnston as a director on Dec 31, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Dec 14, 2022 with updates | 4 pages | CS01 | ||
Notification of Hampden Insurance Holdings Limited as a person with significant control on Jul 18, 2022 | 2 pages | PSC02 | ||
Cessation of Hampden Holdings Limited as a person with significant control on Jul 18, 2022 | 1 pages | PSC07 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 18 pages | AA | ||
legacy | 69 pages | PARENT_ACC | ||
Who are the officers of HAMPDEN LEGAL PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HARRIS, Stephen James | Secretary | Gracechurch Street EC3V 0BT London 5th Floor, 40 England | British | 68839730002 | ||||||
| BRITTON, James Martin | Director | Clement House 190 Strand WC2R 1AB London 25 United Kingdom | United Kingdom | British | 33495640003 | |||||
| CAMROUX-OLIVER, Charles Guy | Director | Great Hampden HP16 9RD Great Missenden Hampden House Bucks England | England | British | 98287630002 | |||||
| HARRIS, Stephen James | Director | Gracechurch Street EC3V 0BT London 5th Floor, 40 England | England | British | 68839730003 | |||||
| OLIVER, Timothy Patrick Camroux | Director | Great Hampden HP16 9RD Great Missenden Hampden House Bucks England | England | British | 34067670001 | |||||
| LEWIS, Nicholas David | Secretary | 12 Glenhurst Avenue NW5 1PS London | British | 4569700001 | ||||||
| RUCK-KEENE, Robert John | Secretary | Hill Farm North Crawley Road Chicheley MK16 9HQ Newport Pagnell Buckinghamshire | British | 6076310001 | ||||||
| BAYSHILL SECRETARIES LIMITED | Nominee Secretary | Killowen House Bayshill Road Cheltenham Gloucestershire | 900004720001 | |||||||
| BRAND, Matthew David | Director | 40 Gracechurch Street EC3V 0BT London 5th Floor England | United Kingdom | British | 260145280001 | |||||
| CARTER, Stephen Leonard | Director | Millscroft Ockham Drive Oakham Road North KT24 6PG West Horsley Surrey | British | 45418010001 | ||||||
| HART, Jonathan | Director | 58 Albert Court SW7 2BD London | British | 35574950010 | ||||||
| JOHNSTON, Francis William | Director | Great Hampden HP16 9RD Great Missenden Hampden House Bucks England | United Kingdom | British | 10965250002 | |||||
| JUSTICE, William David Alexander | Director | 51 Gwendwr Road W14 9BG London | England | British | 6062230001 | |||||
| MACAULAY, George Franklin | Director | 16 York Court Albany Park Road KT2 5ST Kingston Upon Thames Surrey | United Kingdom | British | 37875970001 | |||||
| ROSE, Anthony John Wynyard | Director | Bonnett Farm Rendcomb GL7 7ET Cirencester Gloucestershire | England | British | 72573180007 | |||||
| ROSE, Anthony John Wynyard | Director | Arrow Church Road Quenington GL7 5BL Cirencester Gloucestershire | British | 72573180006 | ||||||
| ROSE, Anthony John Wynyard | Director | Killowen House Bayshill Road GL50 3AW Cheltenham Gloucestershire | British | 72573180001 | ||||||
| RUNDALL, Francis Richard Seton | Director | Killowen House Bayshill Road GL50 3AW Cheltenham Gloucestershire | British | 2335240001 | ||||||
| STEPHENS, Benedict George Trevelyan | Director | 40 Gracechurch Street EC3V 0BT London 5th Floor England | United Kingdom | British | 260145290001 | |||||
| WENTWORTH STANLEY, Nicholas Philip | Director | 9 Wilton Place SW1X 8RL London | United Kingdom | British | 60551940003 |
Who are the persons with significant control of HAMPDEN LEGAL PLC?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hampden Insurance Holdings Limited | Jul 18, 2022 | Great Hampden HP16 9RD Great Missenden Hampden House Bucks England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Hampden Holdings Limited | Apr 06, 2016 | Great Hampden HP16 9RD Great Missenden Hampden House Bucks England | Yes | ||||||||||
| |||||||||||||
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