HAMPSTEAD (UK) LIMITED

HAMPSTEAD (UK) LIMITED

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

    Company NameHAMPSTEAD (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04771489
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of HAMPSTEAD (UK) LIMITED?

    • Activities of financial services holding companies (64205) / Financial and insurance activities

    Where is HAMPSTEAD (UK) LIMITED located?

    Registered Office Address
    Horseferry House
    Horseferry Road
    SW1P 2AW London
    Undeliverable Registered Office AddressNo

    What were the previous names of HAMPSTEAD (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    HACKREMCO (NO. 2062) LIMITEDMay 20, 2003May 20, 2003

    What are the latest accounts for HAMPSTEAD (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 27, 2021

    What are the latest filings for HAMPSTEAD (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on May 05, 2022 with no updates

    3 pagesCS01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Appointment of Helen Jane Green as a director on Sep 23, 2021

    2 pagesAP01

    Full accounts made up to Mar 27, 2021

    17 pagesAA

    Termination of appointment of Nigel Philip Jones as a director on Jul 16, 2021

    1 pagesTM01

    Confirmation statement made on Apr 27, 2021 with updates

    5 pagesCS01

    Statement of capital on Mar 03, 2021

    • Capital: GBP 1
    5 pagesSH19

    legacy

    3 pagesSH20

    legacy

    3 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 02/03/2021
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Mar 28, 2020

    17 pagesAA

    Confirmation statement made on Mar 17, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Mar 30, 2019

    17 pagesAA

    Confirmation statement made on Mar 17, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2018

    15 pagesAA

    Appointment of Gemma Elizabeth Mary Parsons as a secretary on Jul 01, 2018

    2 pagesAP03

    Termination of appointment of Paul Derek Tunnacliffe as a secretary on Jul 01, 2018

    1 pagesTM02

    Appointment of Mr Edward Charles Rash as a director on Apr 02, 2018

    2 pagesAP01

    Termination of appointment of Brian David Jackson as a director on Mar 31, 2018

    1 pagesTM01

    Confirmation statement made on Mar 17, 2018 with no updates

    3 pagesCS01

    Appointment of Mr Ian Brimicombe as a director on Sep 15, 2017

    2 pagesAP01

    Termination of appointment of Catherine Anne Sukmonowski as a secretary on Sep 15, 2017

    1 pagesTM02

    Appointment of Mr Paul Derek Tunnacliffe as a secretary on Sep 15, 2017

    2 pagesAP03

    Who are the officers of HAMPSTEAD (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PARSONS, Gemma Elizabeth Mary
    Horseferry Road
    SW1P 2AW London
    Horserferry House
    England And Wales
    United Kingdom
    Secretary
    Horseferry Road
    SW1P 2AW London
    Horserferry House
    England And Wales
    United Kingdom
    248349240001
    BRIMICOMBE, Ian
    Horseferry Road
    SW1P 2AW London
    Horserferry House
    England And Wales
    United Kingdom
    Director
    Horseferry Road
    SW1P 2AW London
    Horserferry House
    England And Wales
    United Kingdom
    United KingdomBritish235830680001
    GREEN, Helen Jane
    Horseferry Road
    SW1P 2AW London
    Horseferry House
    Director
    Horseferry Road
    SW1P 2AW London
    Horseferry House
    United KingdomBritish288142110001
    RASH, Edward Charles
    Horseferry Road
    SW1P 2AW London
    Horseferry House
    United Kingdom
    Director
    Horseferry Road
    SW1P 2AW London
    Horseferry House
    United Kingdom
    United KingdomBritish237910700001
    MAHONY, Michael Neil Copinger
    Horseferry Road
    SW1P 2AW London
    Horseferry House
    Secretary
    Horseferry Road
    SW1P 2AW London
    Horseferry House
    British77083520003
    SUKMONOWSKI, Catherine Anne
    Horseferry Road
    SW1P 2AW London
    Horseferry House
    Secretary
    Horseferry Road
    SW1P 2AW London
    Horseferry House
    162281140001
    TUNNACLIFFE, Paul Derek
    Horseferry Road
    SW1P 2AW London
    Horserferry House
    England And Wales
    United Kingdom
    Secretary
    Horseferry Road
    SW1P 2AW London
    Horserferry House
    England And Wales
    United Kingdom
    238213230001
    HACKWOOD SECRETARIES LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Secretary
    One Silk Street
    EC2Y 8HQ London
    900004790001
    CARTWRIGHT, Stacey Lee
    Horseferry Road
    SW1P 2AW London
    Horseferry House
    Director
    Horseferry Road
    SW1P 2AW London
    Horseferry House
    EnglandBritish37682070005
    DJELLAS, Riad
    Horseferry Road
    SW1P 2AW London
    Horseferry House
    United Kingdom
    Director
    Horseferry Road
    SW1P 2AW London
    Horseferry House
    United Kingdom
    United KingdomFrench233432120001
    FAIRWEATHER, Carol Ann
    Horseferry Road
    SW1P 2AW London
    Horseferry House
    Director
    Horseferry Road
    SW1P 2AW London
    Horseferry House
    United KingdomBritish17619680005
    FOA, Emilio Giuseppe
    14 Woodsford Square
    W14 8DP London
    Director
    14 Woodsford Square
    W14 8DP London
    Italian108487800001
    GIBBONS, Clive Anthony
    5 Four Acre Coppice
    RG27 9NF Hook
    Hampshire
    Director
    5 Four Acre Coppice
    RG27 9NF Hook
    Hampshire
    EnglandBritish74719200002
    JACKSON, Brian David
    Horseferry Road
    SW1P 2AW London
    Horseferry House
    United Kingdom
    Director
    Horseferry Road
    SW1P 2AW London
    Horseferry House
    United Kingdom
    United KingdomBritish196703650001
    JANOWSKI, Andrew
    Horseferry Road
    SW1P 2AW London
    Horseferry House
    Uk
    Director
    Horseferry Road
    SW1P 2AW London
    Horseferry House
    Uk
    United KingdomItalian136724850001
    JONES, Nigel Philip
    Horseferry Road
    SW1P 2AW London
    Horseferry House
    United Kingdom
    Director
    Horseferry Road
    SW1P 2AW London
    Horseferry House
    United Kingdom
    United KingdomBritish167534210001
    KESSELL, Richard John Hazeldine
    154 Elsley Road
    SW11 5LQ London
    Director
    154 Elsley Road
    SW11 5LQ London
    United KingdomBritish82393960001
    MAHONY, Michael Neil Copinger
    Horseferry Road
    SW1P 2AW London
    Horseferry House
    United Kingdom
    Director
    Horseferry Road
    SW1P 2AW London
    Horseferry House
    United Kingdom
    United KingdomBritish169147550001
    METCALF, Michael Edward
    Tanglewood 19 Meadway
    KT10 9HG Esher
    Surrey
    Director
    Tanglewood 19 Meadway
    KT10 9HG Esher
    Surrey
    EnglandBritish61013220001
    RAINSFORD, Vanessa
    Horseferry Road
    SW1P 2AW London
    Horseferry House
    United Kingdom
    Director
    Horseferry Road
    SW1P 2AW London
    Horseferry House
    United Kingdom
    EnglandBritish164855070001
    RASH, Edward Charles
    Horseferry Road
    SW1P 2AW London
    Horseferry House
    United Kingdom
    Director
    Horseferry Road
    SW1P 2AW London
    Horseferry House
    United Kingdom
    United KingdomBritish237910700001
    SMITH, John Barry
    Horseferry Road
    SW1P 2AW London
    Horseferry House
    United Kingdom
    Director
    Horseferry Road
    SW1P 2AW London
    Horseferry House
    United Kingdom
    United KingdomBritish178776460001
    HACKWOOD DIRECTORS LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Director
    One Silk Street
    EC2Y 8HQ London
    900004840001

    Who are the persons with significant control of HAMPSTEAD (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Horseferry Road
    SW1P 2AW London
    Horseferry House
    United Kingdom
    Apr 06, 2016
    Horseferry Road
    SW1P 2AW London
    Horseferry House
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number03458224
    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