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)
20 Feb 2019 AP01 Appointment of Mr Paul Samuel Richard Shedden as a director on 19 February 2019
26 Oct 2018 CS01 Confirmation statement made on 12 October 2018 with updates
12 Oct 2018 TM01 Termination of appointment of Paul Andrew Jardine as a director on 1 October 2018
09 Oct 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
02 Oct 2018 TM01 Termination of appointment of Raymond Marvin Entwistle as a director on 25 September 2018
11 Jun 2018 AA Full accounts made up to 31 December 2017
01 May 2018 TM01 Termination of appointment of Jeremy Vaughan as a director on 30 April 2018
20 Apr 2018 SH01 Statement of capital following an allotment of shares on 20 April 2018
  • GBP 59,902,480
20 Dec 2017 SH01 Statement of capital following an allotment of shares on 20 December 2017
  • GBP 59,369,146.7
07 Dec 2017 TM01 Termination of appointment of David Joseph Nunes Nabarro as a director on 21 November 2017
31 Oct 2017 SH01 Statement of capital following an allotment of shares on 31 October 2017
  • GBP 53,266,553.7
23 Oct 2017 CS01 Confirmation statement made on 12 October 2017 with updates
19 Sep 2017 AP01 Appointment of Mr Paul Andrew Jardine as a director on 19 September 2017
11 Aug 2017 TM01 Termination of appointment of Benjamin Meuli as a director on 31 July 2017
05 Jul 2017 AA Full accounts made up to 31 December 2016
05 Jul 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Dec 2016 SH06 Cancellation of shares. Statement of capital on 5 December 2016
  • GBP 49,282,388.40
15 Nov 2016 AP01 Appointment of Mr Charles Guy Oliver as a director on 15 November 2016
24 Oct 2016 CS01 Confirmation statement made on 12 October 2016 with updates
23 Jun 2016 AA Full accounts made up to 31 December 2015
08 Apr 2016 SH01 Statement of capital following an allotment of shares on 8 April 2016
  • GBP 49,301,414.3486
24 Mar 2016 SH01 Statement of capital following an allotment of shares on 24 March 2016
  • GBP 46,186,029.6986
18 Nov 2015 SH01 Statement of capital following an allotment of shares on 17 November 2015
  • GBP 46,089,875.9986
06 Nov 2015 AR01 Annual return made up to 12 October 2015 with full list of shareholders
03 Nov 2015 AD02 Register inspection address has been changed from C/O Stuart Alexander 9 Charlotte Square Edinburgh EH2 4DR Scotland to 9 Charlotte Square Edinburgh EH2 4DR