HAMPDEN CAPITAL PLC

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

    Company NameHAMPDEN CAPITAL PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 04174389
    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 CAPITAL PLC?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is HAMPDEN CAPITAL PLC located?

    Registered Office Address
    5th Floor 40 Gracechurch Street
    EC3V 0BT London
    Undeliverable Registered Office AddressNo

    What were the previous names of HAMPDEN CAPITAL PLC?

    Previous Company Names
    Company NameFromUntil
    AZURAN PLCMar 07, 2001Mar 07, 2001

    What are the latest accounts for HAMPDEN CAPITAL 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 CAPITAL PLC?

    Last Confirmation Statement Made Up ToNov 14, 2026
    Next Confirmation Statement DueNov 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 14, 2025
    OverdueNo

    What are the latest filings for HAMPDEN CAPITAL PLC?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 14, 2025 with updates

    39 pagesCS01

    Interim accounts made up to May 31, 2025

    20 pagesAA

    Group of companies' accounts made up to Dec 31, 2024

    71 pagesAA

    Confirmation statement made on Mar 07, 2025 with updates

    40 pagesCS01

    Termination of appointment of Thomas Galloway Dunlop Du Roy De Blicquy Strathclyde as a director on Jun 28, 2024

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2023

    67 pagesAA

    Confirmation statement made on Mar 07, 2024 with updates

    41 pagesCS01

    Appointment of Lord Thomas Galloway Dunlop Du Roy De Blicquy Strathclyde as a director on Sep 20, 2023

    2 pagesAP01

    Group of companies' accounts made up to Dec 31, 2022

    62 pagesAA

    Appointment of Mr Stephen James Harris as a director on Mar 29, 2023

    2 pagesAP01

    Confirmation statement made on Mar 07, 2023 with updates

    40 pagesCS01

    Termination of appointment of Neil Leslie Crawford-Smith as a director on Jan 31, 2023

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2021

    61 pagesAA

    Director's details changed for Viscount Hugh Sebastian Garmoyle on Mar 31, 2022

    2 pagesCH01

    Confirmation statement made on Mar 07, 2022 with updates

    42 pagesCS01

    Director's details changed for Mr John Paul Cavanagh on Feb 18, 2022

    2 pagesCH01

    Group of companies' accounts made up to Dec 31, 2020

    63 pagesAA

    Director's details changed for Mr John Paul Cavanagh on Apr 16, 2021

    2 pagesCH01

    Confirmation statement made on Mar 07, 2021 with updates

    42 pagesCS01

    Termination of appointment of Timothy Patrick Camroux Oliver as a director on Sep 23, 2020

    1 pagesTM01

    Director's details changed for John Edward Henry Francis on Aug 11, 2020

    2 pagesCH01

    Termination of appointment of Nicholas Philip Wentworth Stanley as a director on Jun 29, 2020

    1 pagesTM01

    Termination of appointment of Ewen Hamilton Gilmour as a director on Jun 29, 2020

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2019

    59 pagesAA

    Confirmation statement made on Mar 07, 2020 with updates

    44 pagesCS01

    Who are the officers of HAMPDEN CAPITAL PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAMPDEN LEGAL PLC
    Great Hampden
    HP16 9RD Great Missenden
    Hampden House
    Buckinghamshire
    England
    Secretary
    Great Hampden
    HP16 9RD Great Missenden
    Hampden House
    Buckinghamshire
    England
    Identification TypeUK Limited Company
    Registration Number01988859
    56301100002
    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
    CAVANAGH, John Paul
    40 Gracechurch Street
    EC3V 0BT London
    5th Floor
    England
    Director
    40 Gracechurch Street
    EC3V 0BT London
    5th Floor
    England
    EnglandBritish223886150003
    EVANS, Jeremy Richard Holt
    40 Gracechurch Street
    EC3V 0BT London
    5th Floor
    England
    Director
    40 Gracechurch Street
    EC3V 0BT London
    5th Floor
    England
    EnglandBritish161542790001
    FRANCIS, John Edward Henry
    40 Gracechurch Street
    EC3V 0BT London
    5th Floor
    England
    Director
    40 Gracechurch Street
    EC3V 0BT London
    5th Floor
    England
    United KingdomBritish76338450002
    GARMOYLE, Hugh Sebastian, Viscount
    Gracechurch Street
    EC3V 0BT London
    5th Floor, 40
    England
    Director
    Gracechurch Street
    EC3V 0BT London
    5th Floor, 40
    England
    United KingdomBritish142717490004
    HARRIS, Stephen James
    40 Gracechurch Street
    EC3V 0BT London
    5th Floor
    England
    Director
    40 Gracechurch Street
    EC3V 0BT London
    5th Floor
    England
    EnglandBritish68839730003
    TURNER, George Donald
    40 Gracechurch Street
    EC3V 0BT London
    5th Floor
    England
    Director
    40 Gracechurch Street
    EC3V 0BT London
    5th Floor
    England
    EnglandBritish237643490001
    WOOD, Alistair Thomas
    Gracechurch Street
    EC3V 0BT London
    5th Floor, 40
    England
    Director
    Gracechurch Street
    EC3V 0BT London
    5th Floor, 40
    England
    United KingdomBritish56593860004
    DAVIES, Conrad Charles
    66 Rosaville Road
    SW6 7BL London
    Secretary
    66 Rosaville Road
    SW6 7BL London
    British78515980001
    S'JACOB, Oliver Piers
    19 Barons Court Mansions
    Gledstanes Road
    W14 9HZ London
    Secretary
    19 Barons Court Mansions
    Gledstanes Road
    W14 9HZ London
    British74923420003
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    BROUGHAM, David Peter, The Hon
    Folly House
    Market Square
    OX18 2JH Bampton
    Oxfordshire
    Director
    Folly House
    Market Square
    OX18 2JH Bampton
    Oxfordshire
    United KingdomBritish46750480001
    CARMEDY, Russell Thomas, Mr.
    7 Burghley Road
    SW19 5BG Wimbledon
    Director
    7 Burghley Road
    SW19 5BG Wimbledon
    United KingdomBritish71490760004
    CLEAVER, Hugh Richard
    Malford Grove
    South Woodford
    E18 2DH London
    91
    Director
    Malford Grove
    South Woodford
    E18 2DH London
    91
    EnglandBritish13244040001
    CRAWFORD-SMITH, Neil Leslie
    40 Gracechurch Street
    EC3V 0BT London
    5th Floor
    England
    Director
    40 Gracechurch Street
    EC3V 0BT London
    5th Floor
    England
    EnglandBritish65236570002
    DAVIES, Conrad Charles
    66 Rosaville Road
    SW6 7BL London
    Director
    66 Rosaville Road
    SW6 7BL London
    British78515980001
    GILMOUR, Ewen Hamilton, Mr.
    40 Gracechurch Street
    EC3V 0BT London
    5th Floor
    England
    Director
    40 Gracechurch Street
    EC3V 0BT London
    5th Floor
    England
    United KingdomBritish57734770002
    GRAY, Peter Francis
    1 Bradbourne Street
    SW6 3TF London
    Director
    1 Bradbourne Street
    SW6 3TF London
    United KingdomBritish4637200001
    HANBURY, Nigel John
    Hill Ash Farm
    West Harting
    GU31 5NY Petersfield
    Hampshire
    Director
    Hill Ash Farm
    West Harting
    GU31 5NY Petersfield
    Hampshire
    EnglandBritish37953650001
    NUTTING, Peter Robert
    Field House
    Bentworth
    GU34 5RP Alton
    Hampshire
    Director
    Field House
    Bentworth
    GU34 5RP Alton
    Hampshire
    United KingdomBritish173130002
    OLIVER, James Michael Yorrick, Sir
    Paradise Barns
    Bucks Lane
    CB3 7HL Little Eversden
    Cambridgeshire
    Director
    Paradise Barns
    Bucks Lane
    CB3 7HL Little Eversden
    Cambridgeshire
    United KingdomBritish417710002
    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
    S'JACOB, Oliver Piers
    19 Barons Court Mansions
    Gledstanes Road
    W14 9HZ London
    Director
    19 Barons Court Mansions
    Gledstanes Road
    W14 9HZ London
    British74923420003
    STRATHCLYDE, Thomas Galloway Dunlop Du Roy De Blicquy, Lord
    40 Gracechurch Street
    EC3V 0BT London
    5th Floor
    England
    Director
    40 Gracechurch Street
    EC3V 0BT London
    5th Floor
    England
    EnglandBritish204054630003
    WENTWORTH STANLEY, Nicholas Philip
    40 Gracechurch Street
    EC3V 0BT London
    5th Floor
    England
    Director
    40 Gracechurch Street
    EC3V 0BT London
    5th Floor
    England
    EnglandBritish60551940004
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Director
    120 East Road
    N1 6AA London
    38524190001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Great Hampden
    HP16 9RD Great Missenden
    Hampden House
    Bucks
    England
    Apr 06, 2016
    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 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