HAMPSHIRE TRUST BANK PLC

80 Fenchurch Street, London, EC3M 4BY, England
StatusACTIVE
Company No.01311315
CategoryPrivate Limited Company
Incorporated28 Apr 1977
Age47 years, 23 days
JurisdictionEngland Wales

SUMMARY

HAMPSHIRE TRUST BANK PLC is an active private limited company with number 01311315. It was incorporated 47 years, 23 days ago, on 28 April 1977. The company address is 80 Fenchurch Street, London, EC3M 4BY, England.



Company Fillings

Change registered office address company with date old address new address

Date: 01 Dec 2023

Action Date: 01 Dec 2023

Category: Address

Type: AD01

Change date: 2023-12-01

Old address: 80 Fenchurch Street Fenchurch Street London EC3M 4BY England

New address: 80 Fenchurch Street London EC3M 4BY

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2023

Action Date: 01 Dec 2023

Category: Address

Type: AD01

Change date: 2023-12-01

New address: 80 Fenchurch Street Fenchurch Street London EC3M 4BY

Old address: 55 Bishopsgate London EC2N 3AS England

Documents

View document PDF

Accounts with accounts type group

Date: 07 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2023

Action Date: 14 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-14

Documents

View document PDF

Change to a person with significant control

Date: 21 Jul 2023

Action Date: 04 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Hoggant Limited

Change date: 2022-01-04

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jul 2023

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-06

Psc name: Alchemy Special Opportunities Llp

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2022

Action Date: 14 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-14

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-01

Officer name: Mrs Julia Mary Warrack

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-30

Officer name: Astrid Cecile Helene Grey

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert David East

Termination date: 2022-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2022

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Francis Sommers

Appointment date: 2022-06-01

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jul 2021

Action Date: 14 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-14

Documents

View document PDF

Resolution

Date: 08 Jul 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 29 Jun 2021

Action Date: 29 Jun 2021

Category: Capital

Type: SH01

Capital : 139,828,005 GBP

Date: 2021-06-29

Documents

View document PDF

Accounts with accounts type full

Date: 29 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2021

Action Date: 31 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-31

Officer name: Mr Martyn Scrivens

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2021

Action Date: 31 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-31

Officer name: James Robert Drummond Smith

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2020

Action Date: 14 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-14

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Sep 2019

Action Date: 26 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-09-26

Officer name: Mr Scott Roger Walford Southgate

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Sep 2019

Action Date: 20 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Audrey Morrison

Termination date: 2019-08-20

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jul 2019

Action Date: 14 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-14

Documents

View document PDF

Capital allotment shares

Date: 12 Jul 2019

Action Date: 27 Jun 2019

Category: Capital

Type: SH01

Date: 2019-06-27

Capital : 126,288,006 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Nov 2018

Action Date: 25 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Audrey Morrison

Appointment date: 2018-10-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Nov 2018

Action Date: 24 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Shilpa Vivek Parihar

Termination date: 2018-10-24

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2018

Action Date: 24 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Stanley Price

Appointment date: 2018-09-24

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Leicester

Termination date: 2018-10-01

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2018

Action Date: 14 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-14

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2018

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-01

Officer name: Mrs Astrid Cecile Helene Grey

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2018

Action Date: 26 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Timothy John Sismey-Durrant

Termination date: 2018-04-26

Documents

View document PDF

Accounts with accounts type full

Date: 03 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2018

Action Date: 23 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-23

Officer name: Mr Matthew Peter Vincent Wyles

Documents

View document PDF

Capital allotment shares

Date: 22 Dec 2017

Action Date: 21 Dec 2017

Category: Capital

Type: SH01

Capital : 111,288,006 GBP

Date: 2017-12-21

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2017

Action Date: 24 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-24

Officer name: Mr. Robert Sharpe

Documents

View document PDF

Capital allotment shares

Date: 06 Nov 2017

Action Date: 26 Oct 2017

Category: Capital

Type: SH01

Date: 2017-10-26

Capital : 93,288,006 GBP

Documents

View document PDF

Capital allotment shares

Date: 13 Oct 2017

Action Date: 28 Sep 2017

Category: Capital

Type: SH01

Date: 2017-09-28

Capital : 90,288,006 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2017

Action Date: 14 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-14

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2017

Action Date: 17 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Mark Blackwell

Appointment date: 2017-07-17

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2017

Action Date: 21 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ketan Jayantilal Malde

Termination date: 2017-04-21

Documents

View document PDF

Accounts with accounts type full

Date: 02 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Feb 2017

Action Date: 13 Feb 2017

Category: Address

Type: AD01

Old address: 131 Finsbury Pavement London EC2A 1NT

Change date: 2017-02-13

New address: 55 Bishopsgate London EC2N 3AS

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Edward Picken

Termination date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2016

Action Date: 14 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-14

Documents

View document PDF

Capital allotment shares

Date: 21 Jun 2016

Action Date: 27 May 2016

Category: Capital

Type: SH01

Date: 2016-05-27

Capital : 78,288,006 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 22 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Capital allotment shares

Date: 24 Nov 2015

Action Date: 05 Nov 2015

Category: Capital

Type: SH01

Capital : 58,288,006 GBP

Date: 2015-11-05

Documents

View document PDF

Resolution

Date: 24 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2015

Action Date: 14 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-14

Documents

View document PDF

Change sail address company with old address new address

Date: 29 Jul 2015

Category: Address

Type: AD02

Old address: 60 Cannon Street London EC4N 6NP England

New address: 131 Finsbury Pavement London EC2A 1NT

Documents

View document PDF

Move registers to registered office company with new address

Date: 29 Jul 2015

Category: Address

Type: AD04

New address: 131 Finsbury Pavement London EC2A 1NT

Documents

View document PDF

Accounts with accounts type full

Date: 22 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

Certificate change of name company

Date: 22 Apr 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hampshire trust PLC\certificate issued on 22/04/15

Documents

View document PDF

Change of name notice

Date: 22 Apr 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change of name request comments

Date: 16 Apr 2015

Category: Change-of-name

Type: NM06

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Mar 2015

Action Date: 26 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-03-26

Officer name: David Bull

Documents

View document PDF

Appoint person secretary company with name date

Date: 31 Mar 2015

Action Date: 26 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-03-26

Officer name: Mrs Shilpa Vivek Parihar

Documents

View document PDF

Resolution

Date: 26 Feb 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital allotment shares

Date: 25 Feb 2015

Action Date: 16 Jan 2015

Category: Capital

Type: SH01

Capital : 44,663,006.00 GBP

Date: 2015-01-16

Documents

View document PDF

Capital allotment shares

Date: 19 Feb 2015

Action Date: 16 Jan 2015

Category: Capital

Type: SH01

Date: 2015-01-16

Capital : 44,663,006 GBP

Documents

View document PDF

Second filing of form with form type

Date: 28 Jan 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Capital allotment shares

Date: 01 Oct 2014

Action Date: 19 Aug 2014

Category: Capital

Type: SH01

Date: 2014-08-19

Capital : 36,663,006 GBP

Documents

View document PDF

Resolution

Date: 01 Oct 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Change registered office address company with date old address new address

Date: 26 Sep 2014

Action Date: 26 Sep 2014

Category: Address

Type: AD01

New address: 131 Finsbury Pavement London EC2A 1NT

Old address: Floor 6 131 Finsbury Pavement London EC2A 1NT England

Change date: 2014-09-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Sep 2014

Action Date: 12 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-12

New address: Floor 6 131 Finsbury Pavement London EC2A 1NT

Old address: 60 Cannon Street London EC4N 6NP

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2014

Action Date: 21 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-05-21

Officer name: Mr James Robert Drummond Smith

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2014

Action Date: 14 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-14

Documents

View document PDF

Change sail address company with old address new address

Date: 18 Jul 2014

Category: Address

Type: AD02

Old address: 69 High Street Fareham Hampshire PO16 7BB United Kingdom

New address: 60 Cannon Street London EC4N 6NP

Documents

View document PDF

Move registers to registered office company with new address

Date: 18 Jul 2014

Category: Address

Type: AD04

New address: 60 Cannon Street London EC4N 6NP

Documents

View document PDF

Move registers to sail company with new address

Date: 18 Jul 2014

Category: Address

Type: AD03

New address: 60 Cannon Street London EC4N 6NP

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Jun 2014

Action Date: 27 Jun 2014

Category: Address

Type: AD01

Old address: 69 High Street Fareham Hampshire PO16 7BB England

Change date: 2014-06-27

Documents

View document PDF

Appoint person director company with name

Date: 16 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dominic James Haviland Slade

Documents

View document PDF

Appoint person director company with name

Date: 12 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Picken

Documents

View document PDF

Appoint person director company with name

Date: 12 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander Leicester

Documents

View document PDF

Appoint person director company with name

Date: 12 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert David East

Documents

View document PDF

Termination director company with name

Date: 12 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Polly Williams

Documents

View document PDF

Termination director company with name

Date: 12 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Pakenham-Walsh

Documents

View document PDF

Termination secretary company with name

Date: 12 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Pakeham-Walsh

Documents

View document PDF

Appoint person secretary company with name

Date: 12 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David Bull

Documents

View document PDF

Appoint person director company with name

Date: 12 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ketan Jayantilal Malde

Documents

View document PDF

Resolution

Date: 06 Jun 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 06 Jun 2014

Action Date: 21 May 2014

Category: Capital

Type: SH01

Capital : 31,433,006 GBP

Date: 2014-05-21

Documents

View document PDF

Accounts with accounts type full

Date: 30 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name

Date: 06 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Gration

Documents

View document PDF

Miscellaneous

Date: 31 Mar 2014

Category: Miscellaneous

Type: MISC

Description: Aud res 519

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Aug 2013

Action Date: 13 Aug 2013

Category: Address

Type: AD01

Old address: 30 Church Street Epsom Surrey KT17 4NL

Change date: 2013-08-13

Documents

View document PDF

Appoint person secretary company with name

Date: 13 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr John Elliott Pakeham-Walsh

Documents

View document PDF

Termination secretary company with name

Date: 13 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anthony Gration

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2013

Action Date: 14 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-14

Documents

View document PDF

Accounts with accounts type full

Date: 07 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2012

Action Date: 14 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-14

Documents

View document PDF

Memorandum articles

Date: 11 May 2012

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 11 May 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 03 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 16 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Timothy John Sismey-Durrant

Documents

View document PDF

Termination director company with name

Date: 04 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Wilks

Documents

View document PDF

Legacy

Date: 23 Dec 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2011

Action Date: 14 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-14

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2011

Action Date: 19 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-19

Officer name: Mr John Elliott Pakenham-Walsh

Documents

View document PDF


Some Companies

BRANDED INNOVATION TECHNOLOGY LTD

33 33 CORBRIDGE DRIVE,LUTON,LU2 9UF

Number:09845419
Status:ACTIVE
Category:Private Limited Company

CEADECH LIMITED

47 STATION ROAD,EAST YORKSHIRE,YO25 4LS

Number:01291128
Status:ACTIVE
Category:Private Limited Company

CLOCKWORK SHARK STUDIOS LIMITED

8 ABBERLEY CLOSE,HALESOWEN,B63 4LU

Number:07189549
Status:ACTIVE
Category:Private Limited Company

HURT PLANT HIRE LIMITED

RICHARD HOUSE,PRESTON,PR1 3HP

Number:08736837
Status:ACTIVE
Category:Private Limited Company

PLATEAU GROWTH LIMITED

7 PINE CLOSE,WEST YORKSHIRE,LS22 7XU

Number:05549993
Status:ACTIVE
Category:Private Limited Company

SITESALES PROPERTY GROUP LIMITED

HASLERS,LOUGHTON,IG10 4PL

Number:10796118
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source