Advanced company searchLink opens in new window

HAMPSHIRE TRUST BANK PLC

Company number 01311315

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)
01 Dec 2023 AD01 Registered office address changed from 80 Fenchurch Street Fenchurch Street London EC3M 4BY England to 80 Fenchurch Street London EC3M 4BY on 1 December 2023
01 Dec 2023 AD01 Registered office address changed from 55 Bishopsgate London EC2N 3AS England to 80 Fenchurch Street Fenchurch Street London EC3M 4BY on 1 December 2023
07 Aug 2023 AA Group of companies' accounts made up to 31 December 2022
21 Jul 2023 CS01 Confirmation statement made on 14 July 2023 with no updates
21 Jul 2023 PSC05 Change of details for Hoggant Limited as a person with significant control on 4 January 2022
21 Jul 2023 PSC07 Cessation of Alchemy Special Opportunities Llp as a person with significant control on 6 April 2016
20 Jul 2022 CS01 Confirmation statement made on 14 July 2022 with no updates
08 Jul 2022 AP01 Appointment of Mrs Julia Mary Warrack as a director on 1 July 2022
04 Jul 2022 TM01 Termination of appointment of Astrid Cecile Helene Grey as a director on 30 June 2022
04 Jul 2022 TM01 Termination of appointment of Robert David East as a director on 30 June 2022
14 Jun 2022 AA Full accounts made up to 31 December 2021
10 Jun 2022 AP01 Appointment of Mr Richard Francis Sommers as a director on 1 June 2022
16 Jul 2021 CS01 Confirmation statement made on 14 July 2021 with updates
08 Jul 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
29 Jun 2021 SH01 Statement of capital following an allotment of shares on 29 June 2021
  • GBP 139,828,005
29 May 2021 AA Full accounts made up to 31 December 2020
08 Apr 2021 AP01 Appointment of Mr Martyn Scrivens as a director on 31 January 2021
08 Apr 2021 TM01 Termination of appointment of James Robert Drummond Smith as a director on 31 January 2021
17 Jul 2020 CS01 Confirmation statement made on 14 July 2020 with no updates
02 Jul 2020 AA Full accounts made up to 31 December 2019
30 Sep 2019 AP03 Appointment of Mr Scott Roger Walford Southgate as a secretary on 26 September 2019
24 Sep 2019 TM02 Termination of appointment of Audrey Morrison as a secretary on 20 August 2019
16 Jul 2019 CS01 Confirmation statement made on 14 July 2019 with updates
12 Jul 2019 SH01 Statement of capital following an allotment of shares on 27 June 2019
  • GBP 126,288,006
24 Jun 2019 AA Full accounts made up to 31 December 2018