HAMPDEN AGENCIES LIMITED - LONDON
Company Profile | Company Filings |
Overview
HAMPDEN AGENCIES LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
HAMPDEN AGENCIES LIMITED was incorporated 29 years ago on 21/09/1994 and has the registered number: 02970319. The accounts status is FULL and accounts are next due on 30/09/2024.
HAMPDEN AGENCIES LIMITED was incorporated 29 years ago on 21/09/1994 and has the registered number: 02970319. The accounts status is FULL and accounts are next due on 30/09/2024.
HAMPDEN AGENCIES LIMITED - LONDON
This company is listed in the following categories:
65120 - Non-life insurance
65120 - Non-life insurance
65202 - Non-life reinsurance
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
5TH FLOOR
LONDON
EC3V 0BT
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/12/2023 | 14/01/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
HAMPDEN LEGAL PLC | Corporate Secretary | 2007-11-01 | CURRENT | ||
NIGEL EDWARD ROBERT WOOD | Dec 1967 | British | Director | 2022-04-14 | CURRENT |
JOHN EDWARD HENRY FRANCIS | Aug 1963 | British | Director | 2023-04-27 | CURRENT |
ELIZABETH FULLERTON-ROME | Sep 1971 | British | Director | 2020-09-03 | CURRENT |
MR MALCOLM GRAHAM MCCAIG | May 1955 | British | Director | 2023-01-01 | CURRENT |
MR JAMES NICHOLAS ST JOHN DAVIS | May 1989 | British | Director | 2019-01-01 | CURRENT |
LORD THOMAS GALLOWAY DUNLOP DU ROY DE BLICQUY STRATHCLYDE | Feb 1960 | British | Director | 2021-10-01 | CURRENT |
MR GEORGE DONALD TURNER | May 1979 | British | Director | 2017-09-01 | CURRENT |
MR STEPHEN MARK WILCOX | Sep 1954 | British | Director | 2002-09-21 | CURRENT |
ALISTAIR THOMAS WOOD | May 1972 | British | Director | 2009-01-29 | CURRENT |
MR NICHOLAS BISHOP | Sep 1968 | British | Director | 2018-09-01 | CURRENT |
MR JOHN BRUCE LEY GREAVES | Oct 1946 | British | Director | 1999-01-21 UNTIL 1999-03-12 | RESIGNED |
MR. EWEN HAMILTON GILMOUR | Aug 1953 | British | Director | 2010-01-01 UNTIL 2020-04-29 | RESIGNED |
WILLIAM WINTERBOTHAM LEWIS | Nov 1958 | British | Director | 1999-01-21 UNTIL 2002-05-22 | RESIGNED |
MR NICHOLAS DAVID LEWIS | Jun 1942 | British | Director | 2000-10-10 UNTIL 2009-09-03 | RESIGNED |
ANGIE MICHAEL DAVIES | Jun 1934 | British | Director | 1994-10-06 UNTIL 1999-02-02 | RESIGNED |
MR ALLAN RAYNER | Aug 1943 | British | Director | 1999-01-07 UNTIL 1999-06-25 | RESIGNED |
CHRISTOPHER ANTHONY GEDGE KEELING | Jun 1930 | British | Director | 1999-01-31 UNTIL 1999-03-25 | RESIGNED |
MR CHARLES GEORGE LACY HULBERT-POWELL | Feb 1952 | British | Director | 1999-01-07 UNTIL 2000-09-29 | RESIGNED |
JEREMY GRAHAME HILL | Nov 1958 | British | Director | 1994-10-03 UNTIL 1994-10-06 | RESIGNED |
MR CHRISTOPHER PETER HARE | Nov 1947 | British | Director | 1999-01-21 UNTIL 2000-08-31 | RESIGNED |
MR MARK RAYMOND SAWYER | Apr 1969 | British | Secretary | 1994-10-03 UNTIL 1994-10-06 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1994-09-21 UNTIL 1994-10-03 | RESIGNED | ||
LESLIE TAYLOR | Jan 1965 | Secretary | 2001-12-31 UNTIL 2007-11-01 | RESIGNED | |
MR MICHAEL CHARLES CHAMBERS | Nov 1942 | Secretary | 2001-01-01 UNTIL 2001-12-31 | RESIGNED | |
MR NICHOLAS DAVID LEWIS | Jun 1942 | British | Secretary | 1994-10-06 UNTIL 2000-12-31 | RESIGNED |
LOUISE EGREMONT | Sep 1962 | British | Director | 1999-01-21 UNTIL 2000-06-30 | RESIGNED |
MR JEREMY RICHARD HOLT EVANS | May 1958 | British | Director | 1999-01-21 UNTIL 2007-12-10 | RESIGNED |
VISCOUNT HUGH SEBASTIAN GARMOYLE | Mar 1965 | British | Director | 2010-06-08 UNTIL 2021-12-31 | RESIGNED |
MR NIGEL JOHN HANBURY | Mar 1957 | British | Director | 1994-10-06 UNTIL 2009-12-31 | RESIGNED |
MR PETER FRANCIS GRAY | Jan 1937 | British | Director | 1999-01-21 UNTIL 1999-03-25 | RESIGNED |
JUNE KATHLEEN ARMOUR | Jan 1950 | British | Director | 1994-10-06 UNTIL 1997-01-31 | RESIGNED |
MR HUGH RICHARD CLEAVER | May 1956 | British | Director | 2009-09-03 UNTIL 2017-09-01 | RESIGNED |
NICHOLAS HENRY DEBENHAM CARRICK | Mar 1958 | British | Director | 1994-10-06 UNTIL 2000-09-12 | RESIGNED |
NICHOLAS HENRY DEBENHAM CARRICK | Mar 1958 | British | Director | 2002-05-14 UNTIL 2018-12-21 | RESIGNED |
DAVID ANTONY CANT | Jan 1954 | British | Director | 1994-10-06 UNTIL 2000-09-12 | RESIGNED |
DAVID ANTONY CANT | Jan 1954 | British | Director | 2007-08-08 UNTIL 2016-03-31 | RESIGNED |
CHARLES GUY CAMROUX - OLIVER | Apr 1970 | British | Director | 2008-01-17 UNTIL 2020-02-19 | RESIGNED |
TIMOTHY CHARLES BRUCE | Apr 1943 | British | Director | 1999-01-21 UNTIL 2000-09-12 | RESIGNED |
GILES ROBERT BERKELEY | Feb 1959 | British | Director | 2019-03-15 UNTIL 2021-09-24 | RESIGNED |
NEIL LESLIE CRAWFORD-SMITH | Jan 1960 | British | Director | 2008-01-04 UNTIL 2023-01-31 | RESIGNED |
MR GEORGE FRANKLIN MACAULAY | Feb 1937 | British | Director | 1998-10-16 UNTIL 2008-03-31 | RESIGNED |
MISS ANNE MARIE DAVIDSON | Nov 1947 | British | Director | 1999-01-07 UNTIL 2000-10-09 | RESIGNED |
TIMOTHY RICHARD COLERIDGE | May 1959 | British | Director | 1994-10-06 UNTIL 1999-09-30 | RESIGNED |
NIGEL FRANCIS CHEVALLEY DE RIVAZ | Jun 1949 | British | Director | 1999-01-07 UNTIL 2000-12-31 | RESIGNED |
MR GRAHAM JOHN PODD | Aug 1954 | British | Director | 1994-10-06 UNTIL 1999-03-12 | RESIGNED |
RICHARD ANTHONY PAGE | Aug 1953 | British | Director | 1994-10-06 UNTIL 2000-09-12 | RESIGNED |
MR TIMOTHY PATRICK CAMROUX CAMROUX OLIVER | Mar 1944 | British | Director | 2004-07-28 UNTIL 2007-12-10 | RESIGNED |
PETER ROBERT NUTTING | Oct 1935 | British | Director | 1995-03-20 UNTIL 2007-12-10 | RESIGNED |
CHRISTOPHER JOHN MILLN | Jan 1953 | British | Director | 1994-10-06 UNTIL 1999-03-12 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Hampden Capital Plc | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |