Hampshire Bank Limited LONDON


Founded in 2004, Hampshire Bank, classified under reg no. 05026635 is an active company. Currently registered at 55 Bishopsgate EC2N 3AS, London the company has been in the business for twenty years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2021-12-31.

The company has one director. Matthew W., appointed on 17 September 2018. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Hampshire Bank Limited Address / Contact

Office Address 55 Bishopsgate
Town London
Post code EC2N 3AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 05026635
Date of Incorporation Tue, 27th Jan 2004
Industry Non-trading company
End of financial Year 31st December
Company age 20 years old
Account next due date Sat, 30th Sep 2023 (357 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 10th Feb 2024 (2024-02-10)
Last confirmation statement dated Fri, 27th Jan 2023

Company staff

Matthew W.

Position: Director

Appointed: 17 September 2018

Timothy B.

Position: Director

Appointed: 15 May 2017

Resigned: 23 May 2024

Ketan M.

Position: Director

Appointed: 21 May 2014

Resigned: 21 April 2017

David B.

Position: Secretary

Appointed: 21 May 2014

Resigned: 26 March 2015

Mark S.

Position: Director

Appointed: 07 May 2014

Resigned: 26 April 2018

John P.

Position: Secretary

Appointed: 13 August 2013

Resigned: 21 May 2014

Anthony G.

Position: Director

Appointed: 18 October 2006

Resigned: 30 April 2014

Anthony G.

Position: Secretary

Appointed: 18 October 2006

Resigned: 13 August 2013

John M.

Position: Director

Appointed: 18 October 2006

Resigned: 07 May 2012

John P.

Position: Director

Appointed: 27 January 2004

Resigned: 21 May 2014

John P.

Position: Secretary

Appointed: 27 January 2004

Resigned: 18 October 2006

Michael W.

Position: Director

Appointed: 27 January 2004

Resigned: 31 December 2011

People with significant control

The list of PSCs who own or control the company consists of 3 names. As we found, there is Hampshire Trust Bank Plc from London, England. This PSC is classified as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Hoggant Limited that entered London, England as the official address. This PSC has a legal form of "a private limited company". This PSC . Then there is Alchemy Special Opportunities Llp, who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC has a legal form of "a limited liability partnership" and has significiant influence or control over the company. This PSC has significiant influence or control over the company.

Hampshire Trust Bank Plc

80 Fenchurch Street, London, EC3M 4BY, England

Legal authority England And Wales
Legal form Public Limited Company
Country registered England
Place registered Companies House, Uk
Registration number 1311315
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Hoggant Limited

21 Palmer Street, London, SW1H 0AD, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 08700921
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: right to appoint and remove directors

Alchemy Special Opportunities Llp

21 Palmer Street, London, SW1H 0AD, England

Legal authority England And Wales
Legal form Limited Liability Partnership
Country registered Uk
Place registered Companies House, Uk
Registration number Oc318664
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Net Assets Liabilities222222
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset222222
Number Shares Allotted 22222
Par Value Share 11111

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Registered office address changed from 55 Bishopsgate London EC2N 3AS England to 80 Fenchurch Street Fenchurch Street London EC3M 4BY on 2023-12-01
filed on: 1st, December 2023
Free Download (1 page)

Company search

Advertisements