St Hampden Limited GREAT MISSENDEN


St Hampden started in year 2008 as Private Limited Company with registration number 06668740. The St Hampden company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Great Missenden at Hampden House. Postal code: HP16 9RD. Since May 18, 2009 St Hampden Limited is no longer carrying the name Nameco (no.943).

The company has 4 directors, namely Edmond H., Joanne K. and Elizabeth H. and others. Of them, Stephen H. has been with the company the longest, being appointed on 14 April 2009 and Edmond H. has been with the company for the least time - from 1 April 2023. As of 30 April 2024, there were 10 ex directors - Rachel P., John H. and others listed below. There were no ex secretaries.

St Hampden Limited Address / Contact

Office Address Hampden House
Office Address2 Great Hampden
Town Great Missenden
Post code HP16 9RD
Country of origin United Kingdom

Company Information / Profile

Registration Number 06668740
Date of Incorporation Fri, 8th Aug 2008
Industry Accounting and auditing activities
End of financial Year 30th December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 22nd Aug 2024 (2024-08-22)
Last confirmation statement dated Tue, 8th Aug 2023

Company staff

Edmond H.

Position: Director

Appointed: 01 April 2023

Joanne K.

Position: Director

Appointed: 01 April 2020

Elizabeth H.

Position: Director

Appointed: 01 August 2017

Stephen H.

Position: Director

Appointed: 14 April 2009

Hampden Legal Plc

Position: Corporate Secretary

Appointed: 08 August 2008

Rachel P.

Position: Director

Appointed: 01 April 2019

Resigned: 31 December 2022

John H.

Position: Director

Appointed: 15 November 2010

Resigned: 30 April 2013

Roger M.

Position: Director

Appointed: 01 April 2010

Resigned: 31 March 2012

Edmond H.

Position: Director

Appointed: 09 July 2009

Resigned: 31 March 2023

Michael M.

Position: Director

Appointed: 09 July 2009

Resigned: 31 July 2017

Simon T.

Position: Director

Appointed: 09 July 2009

Resigned: 17 May 2021

Gary F.

Position: Director

Appointed: 09 July 2009

Resigned: 30 April 2010

Francis J.

Position: Director

Appointed: 06 July 2009

Resigned: 31 December 2022

Clifford B.

Position: Director

Appointed: 06 July 2009

Resigned: 31 July 2017

Nomina Plc

Position: Corporate Director

Appointed: 08 August 2008

Resigned: 14 April 2009

Jeremy E.

Position: Director

Appointed: 08 August 2008

Resigned: 14 April 2009

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As we discovered, there is Hampden Holdings Limited from Great Missenden, England. The abovementioned PSC is categorised as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Hampden Holdings Limited

Hampden House Great Hampden, Great Missenden, HP16 9RD, England

Legal authority Companies Act
Legal form Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 03079558
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Nameco (no.943) May 18, 2009

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Other Resolution
On December 6, 2023 director's details were changed
filed on: 6th, December 2023
Free Download (2 pages)

Company search

Advertisements