Advanced company searchLink opens in new window

HAMPDEN & CO PLC

Company number SC386922

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Jun 2021 AA Full accounts made up to 31 December 2020
22 Jun 2021 SH01 Statement of capital following an allotment of shares on 22 June 2021
  • GBP 4,127,984.9
10 Feb 2021 AP01 Appointment of Ms Caroline Helen Taylor as a director on 8 February 2021
13 Jan 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 December 2020
  • GBP 3,822,984.90
30 Dec 2020 SH01 Statement of capital following an allotment of shares on 30 December 2020
  • GBP 3,822,984.9
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 13/01/2021
21 Oct 2020 CS01 Confirmation statement made on 12 October 2020 with updates
01 Oct 2020 AP01 Appointment of Mr David Charles Huntley as a director on 1 October 2020
01 Oct 2020 TM01 Termination of appointment of Vicky Wai-Choo Kubitscheck as a director on 30 September 2020
01 Oct 2020 TM01 Termination of appointment of Charles Guy Oliver as a director on 30 September 2020
16 Jun 2020 AA Full accounts made up to 31 December 2019
26 May 2020 AP01 Appointment of Mr Finlay Ferguson Williamson as a director on 26 May 2020
26 May 2020 AP01 Appointment of Mr Simon Edward Callum Miller as a director on 26 May 2020
26 May 2020 TM01 Termination of appointment of Robert Alexander Hammond-Chambers as a director on 26 May 2020
23 Apr 2020 TM01 Termination of appointment of Paul Samuel Richard Shedden as a director on 22 April 2020
16 Apr 2020 SH01 Statement of capital following an allotment of shares on 16 April 2020
  • GBP 3,679,141.55
17 Dec 2019 SH19 Statement of capital on 17 December 2019
  • GBP 3,322,257.10
17 Dec 2019 CERT18 Certificate of reduction of issued capital and share premium and cancellation of share premium and capital redemption reserve
17 Dec 2019 OC138 Reduction of iss capital and minute (oc)
25 Nov 2019 SH02 Consolidation of shares on 19 November 2019
22 Nov 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Consolidation of all of the ordinary shares of £0.05 each into new ordinary shares of £1.00 each. The entire amount standing to the credit of the company's capital redemption and share premium account be cancelled. 19/11/2019
  • RES06 ‐ Resolution of reduction in issued share capital
18 Nov 2019 SH01 Statement of capital following an allotment of shares on 15 November 2019
  • GBP 66,445,142
24 Oct 2019 CS01 Confirmation statement made on 12 October 2019 with updates
15 Oct 2019 TM01 Termination of appointment of Alan Renatus Frederick Hughes as a director on 2 October 2019
10 Jun 2019 AA Full accounts made up to 31 December 2018
10 Apr 2019 SH01 Statement of capital following an allotment of shares on 10 April 2019
  • GBP 66,445,141.55