HAMPDEN CAPITAL PLC
Overview
| Company Name | HAMPDEN CAPITAL PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 04174389 |
| 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 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 Address | No |
What were the previous names of HAMPDEN CAPITAL PLC?
| Company Name | From | Until |
|---|---|---|
| AZURAN PLC | Mar 07, 2001 | Mar 07, 2001 |
What are the latest accounts for HAMPDEN CAPITAL 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 CAPITAL PLC?
| Last Confirmation Statement Made Up To | Nov 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 14, 2025 |
| Overdue | No |
What are the latest filings for HAMPDEN CAPITAL PLC?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 14, 2025 with updates | 39 pages | CS01 | ||
Interim accounts made up to May 31, 2025 | 20 pages | AA | ||
Group of companies' accounts made up to Dec 31, 2024 | 71 pages | AA | ||
Confirmation statement made on Mar 07, 2025 with updates | 40 pages | CS01 | ||
Termination of appointment of Thomas Galloway Dunlop Du Roy De Blicquy Strathclyde as a director on Jun 28, 2024 | 1 pages | TM01 | ||
Group of companies' accounts made up to Dec 31, 2023 | 67 pages | AA | ||
Confirmation statement made on Mar 07, 2024 with updates | 41 pages | CS01 | ||
Appointment of Lord Thomas Galloway Dunlop Du Roy De Blicquy Strathclyde as a director on Sep 20, 2023 | 2 pages | AP01 | ||
Group of companies' accounts made up to Dec 31, 2022 | 62 pages | AA | ||
Appointment of Mr Stephen James Harris as a director on Mar 29, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Mar 07, 2023 with updates | 40 pages | CS01 | ||
Termination of appointment of Neil Leslie Crawford-Smith as a director on Jan 31, 2023 | 1 pages | TM01 | ||
Group of companies' accounts made up to Dec 31, 2021 | 61 pages | AA | ||
Director's details changed for Viscount Hugh Sebastian Garmoyle on Mar 31, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Mar 07, 2022 with updates | 42 pages | CS01 | ||
Director's details changed for Mr John Paul Cavanagh on Feb 18, 2022 | 2 pages | CH01 | ||
Group of companies' accounts made up to Dec 31, 2020 | 63 pages | AA | ||
Director's details changed for Mr John Paul Cavanagh on Apr 16, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Mar 07, 2021 with updates | 42 pages | CS01 | ||
Termination of appointment of Timothy Patrick Camroux Oliver as a director on Sep 23, 2020 | 1 pages | TM01 | ||
Director's details changed for John Edward Henry Francis on Aug 11, 2020 | 2 pages | CH01 | ||
Termination of appointment of Nicholas Philip Wentworth Stanley as a director on Jun 29, 2020 | 1 pages | TM01 | ||
Termination of appointment of Ewen Hamilton Gilmour as a director on Jun 29, 2020 | 1 pages | TM01 | ||
Group of companies' accounts made up to Dec 31, 2019 | 59 pages | AA | ||
Confirmation statement made on Mar 07, 2020 with updates | 44 pages | CS01 | ||
Who are the officers of HAMPDEN CAPITAL PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HAMPDEN LEGAL PLC | Secretary | Great Hampden HP16 9RD Great Missenden Hampden House Buckinghamshire England |
| 56301100002 | ||||||||||
| CAMROUX-OLIVER, Charles Guy | Director | Great Hampden HP16 9RD Great Missenden Hampden House Bucks England | England | British | 98287630002 | |||||||||
| CAVANAGH, John Paul | Director | 40 Gracechurch Street EC3V 0BT London 5th Floor England | England | British | 223886150003 | |||||||||
| EVANS, Jeremy Richard Holt | Director | 40 Gracechurch Street EC3V 0BT London 5th Floor England | England | British | 161542790001 | |||||||||
| FRANCIS, John Edward Henry | Director | 40 Gracechurch Street EC3V 0BT London 5th Floor England | United Kingdom | British | 76338450002 | |||||||||
| GARMOYLE, Hugh Sebastian, Viscount | Director | Gracechurch Street EC3V 0BT London 5th Floor, 40 England | United Kingdom | British | 142717490004 | |||||||||
| HARRIS, Stephen James | Director | 40 Gracechurch Street EC3V 0BT London 5th Floor England | England | British | 68839730003 | |||||||||
| TURNER, George Donald | Director | 40 Gracechurch Street EC3V 0BT London 5th Floor England | England | British | 237643490001 | |||||||||
| WOOD, Alistair Thomas | Director | Gracechurch Street EC3V 0BT London 5th Floor, 40 England | United Kingdom | British | 56593860004 | |||||||||
| DAVIES, Conrad Charles | Secretary | 66 Rosaville Road SW6 7BL London | British | 78515980001 | ||||||||||
| S'JACOB, Oliver Piers | Secretary | 19 Barons Court Mansions Gledstanes Road W14 9HZ London | British | 74923420003 | ||||||||||
| HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||||||
| BROUGHAM, David Peter, The Hon | Director | Folly House Market Square OX18 2JH Bampton Oxfordshire | United Kingdom | British | 46750480001 | |||||||||
| CARMEDY, Russell Thomas, Mr. | Director | 7 Burghley Road SW19 5BG Wimbledon | United Kingdom | British | 71490760004 | |||||||||
| CLEAVER, Hugh Richard | Director | Malford Grove South Woodford E18 2DH London 91 | England | British | 13244040001 | |||||||||
| CRAWFORD-SMITH, Neil Leslie | Director | 40 Gracechurch Street EC3V 0BT London 5th Floor England | England | British | 65236570002 | |||||||||
| DAVIES, Conrad Charles | Director | 66 Rosaville Road SW6 7BL London | British | 78515980001 | ||||||||||
| GILMOUR, Ewen Hamilton, Mr. | Director | 40 Gracechurch Street EC3V 0BT London 5th Floor England | United Kingdom | British | 57734770002 | |||||||||
| GRAY, Peter Francis | Director | 1 Bradbourne Street SW6 3TF London | United Kingdom | British | 4637200001 | |||||||||
| HANBURY, Nigel John | Director | Hill Ash Farm West Harting GU31 5NY Petersfield Hampshire | England | British | 37953650001 | |||||||||
| NUTTING, Peter Robert | Director | Field House Bentworth GU34 5RP Alton Hampshire | United Kingdom | British | 173130002 | |||||||||
| OLIVER, James Michael Yorrick, Sir | Director | Paradise Barns Bucks Lane CB3 7HL Little Eversden Cambridgeshire | United Kingdom | British | 417710002 | |||||||||
| OLIVER, Timothy Patrick Camroux | Director | Great Hampden HP16 9RD Great Missenden Hampden House Bucks England | England | British | 34067670001 | |||||||||
| S'JACOB, Oliver Piers | Director | 19 Barons Court Mansions Gledstanes Road W14 9HZ London | British | 74923420003 | ||||||||||
| STRATHCLYDE, Thomas Galloway Dunlop Du Roy De Blicquy, Lord | Director | 40 Gracechurch Street EC3V 0BT London 5th Floor England | England | British | 204054630003 | |||||||||
| WENTWORTH STANLEY, Nicholas Philip | Director | 40 Gracechurch Street EC3V 0BT London 5th Floor England | England | British | 60551940004 | |||||||||
| HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 | |||||||||||
| HALLMARK SECRETARIES LIMITED | Director | 120 East Road N1 6AA London | 38524190001 |
Who are the persons with significant control of HAMPDEN CAPITAL PLC?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hampden Holdings Limited | Apr 06, 2016 | Great Hampden HP16 9RD Great Missenden Hampden House Bucks 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