London
EC3M 4BY
Director Name | Mr Matthew Peter Vincent Wyles |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2018(14 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Fenchurch Street London EC3M 4BY |
Director Name | Mr Michael John Wilks |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2004(same day as company formation) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Solent Court Chilling Lane Hook With Warsash Southampton Hampshire SO31 9HF |
Director Name | Mr John Elliott Pakenham-Walsh |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2004(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Hope Cottage Petersfield Road Ropley Alresford Hampshire SO24 0EQ |
Secretary Name | John Elliott Pakenham-Walsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2004(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | The Old Barn Lower Farringdon Alton Hampshire GU34 3DL |
Director Name | Mr Anthony Philip Gration |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2006(2 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Friar Close Brighton East Sussex BN1 6NR |
Director Name | John Stephen Milton |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2006(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 07 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Heathfield Road Seaford East Sussex BN25 1TJ |
Secretary Name | Mr Anthony Philip Gration |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2006(2 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 13 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Friar Close Brighton East Sussex BN1 6NR |
Secretary Name | Mr John Elliott Pakenham-Walsh |
---|---|
Status | Resigned |
Appointed | 13 August 2013(9 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 21 May 2014) |
Role | Company Director |
Correspondence Address | 69 High Street Fareham Hampshire PO16 7BB |
Director Name | Mr Mark Timothy John Sismey-Durrant |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2014(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 26 April 2018) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 55 Bishopsgate London EC2N 3AS |
Director Name | Mr Ketan Jayantilal Malde |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2014(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Bishopsgate London EC2N 3AS |
Secretary Name | Mr David Bull |
---|---|
Status | Resigned |
Appointed | 21 May 2014(10 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 26 March 2015) |
Role | Company Director |
Correspondence Address | 69 High Street Fareham Hampshire PO16 7BB |
Website | www.hampshire-trust.co.uk |
---|---|
Telephone | 023 00799999 |
Telephone region | Southampton / Portsmouth |
Registered Address | 80 Fenchurch Street London EC3M 4BY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
2 at £1 | Hampshire Trust PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 27 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 3 weeks from now) |
1 December 2023 | Registered office address changed from 55 Bishopsgate London EC2N 3AS England to 80 Fenchurch Street Fenchurch Street London EC3M 4BY on 1 December 2023 (1 page) |
---|---|
1 December 2023 | Registered office address changed from 80 Fenchurch Street Fenchurch Street London EC3M 4BY England to 80 Fenchurch Street London EC3M 4BY on 1 December 2023 (1 page) |
8 November 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
21 July 2023 | Cessation of Hoggant Limited as a person with significant control on 6 April 2016 (1 page) |
21 July 2023 | Cessation of Alchemy Special Opportunities Llp as a person with significant control on 6 April 2016 (1 page) |
7 February 2023 | Confirmation statement made on 27 January 2023 with no updates (3 pages) |
6 February 2023 | Notification of Hoggant Limited as a person with significant control on 6 April 2016 (2 pages) |
6 February 2023 | Register inspection address has been changed from 55 Bishopsgate London EC2N 3AS England to 55 Bishopsgate London EC2N 3AS (1 page) |
6 February 2023 | Register(s) moved to registered office address 55 Bishopsgate London EC2N 3AS (1 page) |
20 July 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
4 February 2022 | Confirmation statement made on 27 January 2022 with no updates (3 pages) |
7 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
8 February 2021 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
8 February 2021 | Confirmation statement made on 27 January 2021 with no updates (3 pages) |
7 February 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
12 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
29 January 2019 | Confirmation statement made on 27 January 2019 with no updates (3 pages) |
25 September 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
18 September 2018 | Appointment of Mr Matthew Peter Vincent Wyles as a director on 17 September 2018 (2 pages) |
24 August 2018 | Termination of appointment of Mark Timothy John Sismey-Durrant as a director on 26 April 2018 (1 page) |
9 February 2018 | Register inspection address has been changed from 131 Finsbury Pavement London EC2A 1NT England to 55 Bishopsgate London EC2N 3AS (1 page) |
9 February 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
27 October 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
27 October 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
23 May 2017 | Appointment of Mr Timothy Mark Blackwell as a director on 15 May 2017 (2 pages) |
23 May 2017 | Appointment of Mr Timothy Mark Blackwell as a director on 15 May 2017 (2 pages) |
2 May 2017 | Termination of appointment of Ketan Jayantilal Malde as a director on 21 April 2017 (1 page) |
2 May 2017 | Termination of appointment of Ketan Jayantilal Malde as a director on 21 April 2017 (1 page) |
13 February 2017 | Registered office address changed from 131 Finsbury Pavement London EC2A 1NT to 55 Bishopsgate London EC2N 3AS on 13 February 2017 (1 page) |
13 February 2017 | Registered office address changed from 131 Finsbury Pavement London EC2A 1NT to 55 Bishopsgate London EC2N 3AS on 13 February 2017 (1 page) |
10 February 2017 | Confirmation statement made on 27 January 2017 with updates (6 pages) |
10 February 2017 | Confirmation statement made on 27 January 2017 with updates (6 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
12 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
29 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
29 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
31 March 2015 | Register inspection address has been changed from 69 High Street Fareham Hampshire PO16 7BB United Kingdom to 131 Finsbury Pavement London EC2A 1NT (1 page) |
31 March 2015 | Registered office address changed from 69 High Street Fareham Hampshire PO16 7BB to 131 Finsbury Pavement London EC2A 1NT on 31 March 2015 (1 page) |
31 March 2015 | Registered office address changed from 69 High Street Fareham Hampshire PO16 7BB to 131 Finsbury Pavement London EC2A 1NT on 31 March 2015 (1 page) |
31 March 2015 | Termination of appointment of David Bull as a secretary on 26 March 2015 (1 page) |
31 March 2015 | Register inspection address has been changed from 69 High Street Fareham Hampshire PO16 7BB United Kingdom to 131 Finsbury Pavement London EC2A 1NT (1 page) |
31 March 2015 | Termination of appointment of David Bull as a secretary on 26 March 2015 (1 page) |
31 March 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
11 June 2014 | Termination of appointment of John Pakenham-Walsh as a secretary (1 page) |
11 June 2014 | Appointment of Mr Ketan Jayantilal Malde as a director (2 pages) |
11 June 2014 | Appointment of Mr David Bull as a secretary (2 pages) |
11 June 2014 | Termination of appointment of John Pakenham-Walsh as a director (1 page) |
11 June 2014 | Termination of appointment of John Pakenham-Walsh as a director (1 page) |
11 June 2014 | Appointment of Mr David Bull as a secretary (2 pages) |
11 June 2014 | Termination of appointment of John Pakenham-Walsh as a secretary (1 page) |
11 June 2014 | Appointment of Mr Ketan Jayantilal Malde as a director (2 pages) |
30 May 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
30 May 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
8 May 2014 | Appointment of Mr Mark Timothy John Sismey-Durrant as a director (2 pages) |
8 May 2014 | Appointment of Mr Mark Timothy John Sismey-Durrant as a director (2 pages) |
6 May 2014 | Termination of appointment of Anthony Gration as a director (1 page) |
6 May 2014 | Termination of appointment of Anthony Gration as a director (1 page) |
25 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
13 August 2013 | Termination of appointment of Anthony Gration as a secretary (1 page) |
13 August 2013 | Appointment of Mr John Elliott Pakenham-Walsh as a secretary (1 page) |
13 August 2013 | Termination of appointment of Anthony Gration as a secretary (1 page) |
13 August 2013 | Appointment of Mr John Elliott Pakenham-Walsh as a secretary (1 page) |
13 August 2013 | Registered office address changed from 30 Church Street Epsom Surrey KT17 4NL on 13 August 2013 (1 page) |
13 August 2013 | Registered office address changed from 30 Church Street Epsom Surrey KT17 4NL on 13 August 2013 (1 page) |
20 June 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
20 June 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
13 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (6 pages) |
13 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (6 pages) |
8 May 2012 | Termination of appointment of John Milton as a director (1 page) |
8 May 2012 | Termination of appointment of John Milton as a director (1 page) |
3 May 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
3 May 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
31 January 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (7 pages) |
31 January 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (7 pages) |
5 January 2012 | Termination of appointment of Michael Wilks as a director (1 page) |
5 January 2012 | Termination of appointment of Michael Wilks as a director (1 page) |
7 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
7 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
23 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (8 pages) |
23 February 2011 | Register(s) moved to registered inspection location (1 page) |
23 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (8 pages) |
23 February 2011 | Register(s) moved to registered inspection location (1 page) |
16 February 2011 | Register inspection address has been changed (1 page) |
16 February 2011 | Register inspection address has been changed (1 page) |
8 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
8 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
8 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (6 pages) |
8 February 2010 | Director's details changed for Anthony Philip Gration on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Anthony Philip Gration on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for John Elliott Pakenham-Walsh on 1 October 2009 (2 pages) |
8 February 2010 | Director's details changed for John Elliott Pakenham-Walsh on 1 October 2009 (2 pages) |
8 February 2010 | Director's details changed for John Elliott Pakenham-Walsh on 1 October 2009 (2 pages) |
8 February 2010 | Director's details changed for Anthony Philip Gration on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Michael John Wilks on 8 February 2010 (2 pages) |
8 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (6 pages) |
8 February 2010 | Director's details changed for John Stephen Milton on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for John Stephen Milton on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for John Stephen Milton on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Michael John Wilks on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Michael John Wilks on 8 February 2010 (2 pages) |
10 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
10 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
20 February 2009 | Return made up to 27/01/09; full list of members (4 pages) |
20 February 2009 | Location of register of members (1 page) |
20 February 2009 | Return made up to 27/01/09; full list of members (4 pages) |
20 February 2009 | Location of register of members (1 page) |
29 September 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
29 September 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
5 February 2008 | Return made up to 27/01/08; full list of members (3 pages) |
5 February 2008 | Return made up to 27/01/08; full list of members (3 pages) |
15 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
15 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
6 February 2007 | Return made up to 27/01/07; full list of members (3 pages) |
6 February 2007 | Return made up to 27/01/07; full list of members (3 pages) |
23 November 2006 | New director appointed (2 pages) |
23 November 2006 | New director appointed (2 pages) |
21 November 2006 | Total exemption full accounts made up to 30 April 2006 (5 pages) |
21 November 2006 | Total exemption full accounts made up to 30 April 2006 (5 pages) |
2 November 2006 | New secretary appointed (2 pages) |
2 November 2006 | Secretary resigned (1 page) |
2 November 2006 | New secretary appointed (2 pages) |
2 November 2006 | Secretary resigned (1 page) |
2 November 2006 | New director appointed (2 pages) |
2 November 2006 | New director appointed (2 pages) |
27 October 2006 | Registered office changed on 27/10/06 from: fareham house 69 high street fareham hampshire PO16 7BB (1 page) |
27 October 2006 | Registered office changed on 27/10/06 from: fareham house 69 high street fareham hampshire PO16 7BB (1 page) |
27 October 2006 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
27 October 2006 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
30 January 2006 | Return made up to 27/01/06; full list of members (2 pages) |
30 January 2006 | Return made up to 27/01/06; full list of members (2 pages) |
16 September 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
16 September 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
21 February 2005 | Return made up to 27/01/05; full list of members (7 pages) |
21 February 2005 | Return made up to 27/01/05; full list of members (7 pages) |
10 November 2004 | Accounting reference date extended from 31/01/05 to 30/04/05 (1 page) |
10 November 2004 | Accounting reference date extended from 31/01/05 to 30/04/05 (1 page) |
16 March 2004 | Resolutions
|
16 March 2004 | Resolutions
|
27 January 2004 | Incorporation (19 pages) |
27 January 2004 | Incorporation (19 pages) |