HAMPSTEAD (UK) LIMITED
Overview
| Company Name | HAMPSTEAD (UK) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04771489 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of HAMPSTEAD (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| HACKREMCO (NO. 2062) LIMITED | May 20, 2003 | May 20, 2003 |
What are the latest accounts for HAMPSTEAD (UK) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 27, 2021 |
What are the latest filings for HAMPSTEAD (UK) LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Confirmation statement made on May 05, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||||||
Appointment of Helen Jane Green as a director on Sep 23, 2021 | 2 pages | AP01 | ||||||||||||||
Full accounts made up to Mar 27, 2021 | 17 pages | AA | ||||||||||||||
Termination of appointment of Nigel Philip Jones as a director on Jul 16, 2021 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Apr 27, 2021 with updates | 5 pages | CS01 | ||||||||||||||
Statement of capital on Mar 03, 2021
| 5 pages | SH19 | ||||||||||||||
legacy | 3 pages | SH20 | ||||||||||||||
legacy | 3 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Mar 28, 2020 | 17 pages | AA | ||||||||||||||
Confirmation statement made on Mar 17, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Mar 30, 2019 | 17 pages | AA | ||||||||||||||
Confirmation statement made on Mar 17, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Mar 31, 2018 | 15 pages | AA | ||||||||||||||
Appointment of Gemma Elizabeth Mary Parsons as a secretary on Jul 01, 2018 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Paul Derek Tunnacliffe as a secretary on Jul 01, 2018 | 1 pages | TM02 | ||||||||||||||
Appointment of Mr Edward Charles Rash as a director on Apr 02, 2018 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Brian David Jackson as a director on Mar 31, 2018 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Mar 17, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Ian Brimicombe as a director on Sep 15, 2017 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Catherine Anne Sukmonowski as a secretary on Sep 15, 2017 | 1 pages | TM02 | ||||||||||||||
Appointment of Mr Paul Derek Tunnacliffe as a secretary on Sep 15, 2017 | 2 pages | AP03 | ||||||||||||||
Who are the officers of HAMPSTEAD (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PARSONS, Gemma Elizabeth Mary | Secretary | Horseferry Road SW1P 2AW London Horserferry House England And Wales United Kingdom | 248349240001 | |||||||
| BRIMICOMBE, Ian | Director | Horseferry Road SW1P 2AW London Horserferry House England And Wales United Kingdom | United Kingdom | British | 235830680001 | |||||
| GREEN, Helen Jane | Director | Horseferry Road SW1P 2AW London Horseferry House | United Kingdom | British | 288142110001 | |||||
| RASH, Edward Charles | Director | Horseferry Road SW1P 2AW London Horseferry House United Kingdom | United Kingdom | British | 237910700001 | |||||
| MAHONY, Michael Neil Copinger | Secretary | Horseferry Road SW1P 2AW London Horseferry House | British | 77083520003 | ||||||
| SUKMONOWSKI, Catherine Anne | Secretary | Horseferry Road SW1P 2AW London Horseferry House | 162281140001 | |||||||
| TUNNACLIFFE, Paul Derek | Secretary | Horseferry Road SW1P 2AW London Horserferry House England And Wales United Kingdom | 238213230001 | |||||||
| HACKWOOD SECRETARIES LIMITED | Nominee Secretary | One Silk Street EC2Y 8HQ London | 900004790001 | |||||||
| CARTWRIGHT, Stacey Lee | Director | Horseferry Road SW1P 2AW London Horseferry House | England | British | 37682070005 | |||||
| DJELLAS, Riad | Director | Horseferry Road SW1P 2AW London Horseferry House United Kingdom | United Kingdom | French | 233432120001 | |||||
| FAIRWEATHER, Carol Ann | Director | Horseferry Road SW1P 2AW London Horseferry House | United Kingdom | British | 17619680005 | |||||
| FOA, Emilio Giuseppe | Director | 14 Woodsford Square W14 8DP London | Italian | 108487800001 | ||||||
| GIBBONS, Clive Anthony | Director | 5 Four Acre Coppice RG27 9NF Hook Hampshire | England | British | 74719200002 | |||||
| JACKSON, Brian David | Director | Horseferry Road SW1P 2AW London Horseferry House United Kingdom | United Kingdom | British | 196703650001 | |||||
| JANOWSKI, Andrew | Director | Horseferry Road SW1P 2AW London Horseferry House Uk | United Kingdom | Italian | 136724850001 | |||||
| JONES, Nigel Philip | Director | Horseferry Road SW1P 2AW London Horseferry House United Kingdom | United Kingdom | British | 167534210001 | |||||
| KESSELL, Richard John Hazeldine | Director | 154 Elsley Road SW11 5LQ London | United Kingdom | British | 82393960001 | |||||
| MAHONY, Michael Neil Copinger | Director | Horseferry Road SW1P 2AW London Horseferry House United Kingdom | United Kingdom | British | 169147550001 | |||||
| METCALF, Michael Edward | Director | Tanglewood 19 Meadway KT10 9HG Esher Surrey | England | British | 61013220001 | |||||
| RAINSFORD, Vanessa | Director | Horseferry Road SW1P 2AW London Horseferry House United Kingdom | England | British | 164855070001 | |||||
| RASH, Edward Charles | Director | Horseferry Road SW1P 2AW London Horseferry House United Kingdom | United Kingdom | British | 237910700001 | |||||
| SMITH, John Barry | Director | Horseferry Road SW1P 2AW London Horseferry House United Kingdom | United Kingdom | British | 178776460001 | |||||
| HACKWOOD DIRECTORS LIMITED | Nominee Director | One Silk Street EC2Y 8HQ London | 900004840001 |
Who are the persons with significant control of HAMPSTEAD (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Burberry Group Plc | Apr 06, 2016 | Horseferry Road SW1P 2AW London Horseferry House United Kingdom | 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