Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > HAMPDEN & CO PLC
Company Information for

HAMPDEN & CO PLC

9 CHARLOTTE SQUARE, EDINBURGH, EH2 4DR,
Company Registration Number
SC386922
Public Limited Company
Active

Company Overview

About Hampden & Co Plc
HAMPDEN & CO PLC was founded on 2010-10-12 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Hampden & Co Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HAMPDEN & CO PLC
 
Legal Registered Office
9 CHARLOTTE SQUARE
EDINBURGH
EH2 4DR
Other companies in EH2
 
Previous Names
SCOBAN PLC18/06/2014
Filing Information
Company Number SC386922
Company ID Number SC386922
Date formed 2010-10-12
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/06/2024
Latest return 12/10/2015
Return next due 09/11/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 12:50:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HAMPDEN & CO PLC
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name HAMPDEN & CO PLC
The following companies were found which have the same name as HAMPDEN & CO PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HAMPDEN & CO LP LIMITED 5TH FLOOR 40 GRACECHURCH STREET LONDON EC3V 0BT Active - Proposal to Strike off Company formed on the 2014-09-23
HAMPDEN & CO GP LIMITED 5TH FLOOR 40 GRACECHURCH STREET LONDON EC3V 0BT Active - Proposal to Strike off Company formed on the 2014-09-23
HAMPDEN & CO. L.P. 7 DUNCAN STREET EDINBURGH EH9 1SZ Active Company formed on the 2014-11-12

Company Officers of HAMPDEN & CO PLC

Current Directors
Officer Role Date Appointed
RICHARD FINLAY HALDANE LYON
Company Secretary 2015-01-01
RAYMOND MARVIN ENTWISTLE
Director 2010-10-12
ROBERT ALEXANDER HAMMOND-CHAMBERS
Director 2010-11-09
GRAEME THOMAS HARTOP
Director 2013-01-14
ALAN RENATUS FREDERICK HUGHES
Director 2014-12-02
PAUL ANDREW JARDINE
Director 2017-09-19
VICKY WAI-CHOO KUBITSCHECK
Director 2014-12-02
ANDREW KYLE MULLIGAN
Director 2011-07-01
CHARLES GUY OLIVER
Director 2016-11-15
PETER ANTHONY SPARKES
Director 2015-07-21
Previous Officers
Officer Role Date Appointed Date Resigned
JEREMY VAUGHAN
Director 2013-04-02 2018-04-30
DAVID JOSEPH NUNES NABARRO
Director 2010-10-12 2017-11-21
BENJAMIN MEULI
Director 2015-06-23 2017-07-31
RONALD STUART ALEXANDER
Company Secretary 2011-08-08 2015-01-01
JEREMY WILLIAM FRASER
Director 2013-07-01 2014-03-01
SIMON EDWARD CALLUM MILLER
Director 2010-10-12 2013-11-13
DM COMPANY SERVICES LIMITED
Company Secretary 2010-10-12 2011-08-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAYMOND MARVIN ENTWISTLE ROYAL HIGH SCHOOL PRESERVATION TRUST Director 2015-04-27 CURRENT 2015-04-27 Active
RAYMOND MARVIN ENTWISTLE SCOBAN LIMITED Director 2014-01-15 CURRENT 2013-10-03 Dissolved 2015-09-04
RAYMOND MARVIN ENTWISTLE I. & H. BROWN LIMITED Director 2003-01-06 CURRENT 1964-09-02 Active
ALAN RENATUS FREDERICK HUGHES MITSUBISHI HC CAPITAL UK PLC Director 2017-02-01 CURRENT 1982-04-21 Active
ALAN RENATUS FREDERICK HUGHES UNITY TRUST BANK PLC Director 2015-04-08 CURRENT 1983-04-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-11CONFIRMATION STATEMENT MADE ON 05/10/23, WITH UPDATES
2023-07-31DIRECTOR APPOINTED MR ANDREW GLEN BELL
2023-07-0330/06/23 STATEMENT OF CAPITAL GBP 4725893.2
2023-06-05FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-05Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2023-06-05Memorandum articles filed
2023-05-02DIRECTOR APPOINTED MS KAUSHALYA JEGASOTHY SOMASUNDARAM
2022-12-1919/12/22 STATEMENT OF CAPITAL GBP 4622984.9
2022-10-12CONFIRMATION STATEMENT MADE ON 05/10/22, WITH UPDATES
2022-09-05Appointment of Mr Gordon Michael Syme as company secretary on 2022-09-05
2022-09-05Termination of appointment of Richard Finlay Haldane Lyon on 2022-09-05
2022-09-05TM02Termination of appointment of Richard Finlay Haldane Lyon on 2022-09-05
2022-09-05AP03Appointment of Mr Gordon Michael Syme as company secretary on 2022-09-05
2022-06-09AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-31RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2022-05-09AP01DIRECTOR APPOINTED MR JONATHAN CHARLES NORMAN PEAKE
2022-05-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW KYLE MULLIGAN
2022-02-25SH0125/02/22 STATEMENT OF CAPITAL GBP 4435484.9
2022-01-3131/01/22 STATEMENT OF CAPITAL GBP 4385484.9
2022-01-3131/01/22 STATEMENT OF CAPITAL GBP 4385484.9
2022-01-31SH0131/01/22 STATEMENT OF CAPITAL GBP 4385484.9
2022-01-20APPOINTMENT TERMINATED, DIRECTOR PETER ANTHONY SPARKES
2022-01-20APPOINTMENT TERMINATED, DIRECTOR PETER ANTHONY SPARKES
2022-01-20TM01APPOINTMENT TERMINATED, DIRECTOR PETER ANTHONY SPARKES
2021-10-28AP01DIRECTOR APPOINTED MR RUPERT ANGUS MACPHERSON
2021-10-15CS01CONFIRMATION STATEMENT MADE ON 12/10/21, WITH UPDATES
2021-09-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3869220004
2021-08-24MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3869220004
2021-07-05SH0105/07/21 STATEMENT OF CAPITAL GBP 4222984.9
2021-06-25AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-22SH0122/06/21 STATEMENT OF CAPITAL GBP 4127984.9
2021-02-10AP01DIRECTOR APPOINTED MS CAROLINE HELEN TAYLOR
2021-01-13RP04SH01Second filing of capital allotment of shares GBP3,822,984.90
2020-12-30SH0130/12/20 STATEMENT OF CAPITAL GBP 3822984.9
2020-10-21CS01CONFIRMATION STATEMENT MADE ON 12/10/20, WITH UPDATES
2020-10-01AP01DIRECTOR APPOINTED MR DAVID CHARLES HUNTLEY
2020-10-01TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES GUY OLIVER
2020-06-16AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-26AP01DIRECTOR APPOINTED MR SIMON EDWARD CALLUM MILLER
2020-05-26TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ALEXANDER HAMMOND-CHAMBERS
2020-04-23TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SAMUEL RICHARD SHEDDEN
2020-04-16SH0116/04/20 STATEMENT OF CAPITAL GBP 3679141.55
2019-12-17SH19Statement of capital on 2019-12-17 GBP 3,322,257.10
2019-12-17CERT18Certificate of capital reduction issued. Capital share premium cancellation share premium. Capital redemption reserved
2019-12-17OC138Reduction of iss capital and minute (oc)
2019-11-25SH02Consolidation of shares on 2019-11-19
2019-11-22RES10Resolutions passed:Resolution of allotment of securitiesResolution of removal of pre-emption rightsConsolidation 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 compa...
2019-11-18SH0115/11/19 STATEMENT OF CAPITAL GBP 66445142
2019-10-24CS01CONFIRMATION STATEMENT MADE ON 12/10/19, WITH UPDATES
2019-10-15TM01APPOINTMENT TERMINATED, DIRECTOR ALAN RENATUS FREDERICK HUGHES
2019-06-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-10SH0110/04/19 STATEMENT OF CAPITAL GBP 66445141.55
2019-02-20AP01DIRECTOR APPOINTED MR PAUL SAMUEL RICHARD SHEDDEN
2018-10-26CS01CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES
2018-10-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANDREW JARDINE
2018-10-09RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2018-10-02TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND MARVIN ENTWISTLE
2018-06-11AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-01TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY VAUGHAN
2018-04-20LATEST SOC20/04/18 STATEMENT OF CAPITAL;GBP 59902480
2018-04-20SH0120/04/18 STATEMENT OF CAPITAL GBP 59902480
2017-12-20LATEST SOC20/12/17 STATEMENT OF CAPITAL;GBP 59369146.7
2017-12-20SH0120/12/17 STATEMENT OF CAPITAL GBP 59369146.7
2017-12-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOSEPH NUNES NABARRO
2017-10-31LATEST SOC31/10/17 STATEMENT OF CAPITAL;GBP 53266553.7
2017-10-31SH0131/10/17 STATEMENT OF CAPITAL GBP 53266553.7
2017-10-23CS01CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES
2017-09-19AP01DIRECTOR APPOINTED MR PAUL ANDREW JARDINE
2017-08-11TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN MEULI
2017-07-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-05RES01ADOPT ARTICLES 05/07/17
2016-12-08LATEST SOC08/12/16 STATEMENT OF CAPITAL;GBP 49282388.4
2016-12-08SH06Cancellation of shares. Statement of capital on 2016-12-05 GBP 49,282,388.40
2016-11-15AP01DIRECTOR APPOINTED MR CHARLES GUY OLIVER
2016-10-24CS01CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES
2016-06-23AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-08SH0108/04/16 STATEMENT OF CAPITAL GBP 49301414.3486
2016-03-24SH0124/03/16 STATEMENT OF CAPITAL GBP 46186029.6986
2015-11-18LATEST SOC18/11/15 STATEMENT OF CAPITAL;GBP 46089875.9986
2015-11-18SH0117/11/15 STATEMENT OF CAPITAL GBP 46089875.9986
2015-11-06AR0112/10/15 FULL LIST
2015-11-03AD02SAIL ADDRESS CHANGED FROM: C/O STUART ALEXANDER 9 CHARLOTTE SQUARE EDINBURGH EH2 4DR SCOTLAND
2015-10-28SH0128/10/15 STATEMENT OF CAPITAL GBP 45989875.9986
2015-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOSEPH NUNES NABARRO / 23/10/2015
2015-10-09SH0109/10/15 STATEMENT OF CAPITAL GBP 41412952.8986
2015-10-06SH0106/10/15 STATEMENT OF CAPITAL GBP 41402252.8986
2015-09-30SH0130/09/15 STATEMENT OF CAPITAL GBP 41385586.2486
2015-09-29SH0129/09/15 STATEMENT OF CAPITAL GBP 41363586.2486
2015-09-28SH0128/09/15 STATEMENT OF CAPITAL GBP 41273326.4986
2015-09-25SH0125/09/15 STATEMENT OF CAPITAL GBP 41270993.1986
2015-09-24SH0124/09/15 STATEMENT OF CAPITAL GBP 41264326.5486
2015-09-23SH0123/09/15 STATEMENT OF CAPITAL GBP 41257659.8986
2015-09-22SH0122/09/15 STATEMENT OF CAPITAL GBP 41244326.5986
2015-09-22SH0121/09/15 STATEMENT OF CAPITAL GBP 41244159.8986
2015-09-18SH0118/09/15 STATEMENT OF CAPITAL GBP 41220493.2486
2015-09-17SH0117/09/15 STATEMENT OF CAPITAL GBP 41190159.9486
2015-09-14SH0114/09/15 STATEMENT OF CAPITAL GBP 41183859.9986
2015-09-10SH0110/09/15 STATEMENT OF CAPITAL GBP 41164526.6986
2015-09-09SH0109/09/15 STATEMENT OF CAPITAL GBP 40933757.4986
2015-09-03SH0103/09/15 STATEMENT OF CAPITAL GBP 40856834.4486
2015-09-01SH0101/09/15 STATEMENT OF CAPITAL GBP 40843501.1486
2015-09-01AUDAUDITOR'S RESIGNATION
2015-08-28SH0128/08/15 STATEMENT OF CAPITAL GBP 40766251.1986
2015-08-27SH0127/08/15 STATEMENT OF CAPITAL GBP 40746251.2486
2015-08-26SH0126/08/15 STATEMENT OF CAPITAL GBP 40702251.2986
2015-08-24SH0124/08/15 STATEMENT OF CAPITAL GBP 40682251.3486
2015-08-18SH0118/08/15 STATEMENT OF CAPITAL GBP 40665584.6986
2015-08-17SH0117/08/15 STATEMENT OF CAPITAL GBP 40641918.0486
2015-08-10SH0110/08/15 STATEMENT OF CAPITAL GBP 40586251.3986
2015-08-06SH0106/08/15 STATEMENT OF CAPITAL GBP 40509251.3986
2015-08-05SH0105/08/15 STATEMENT OF CAPITAL GBP 40502584.6986
2015-07-31SH0131/07/15 STATEMENT OF CAPITAL GBP 40495918.0486
2015-07-29SH0129/07/15 STATEMENT OF CAPITAL GBP 40292068.0986
2015-07-28SH0128/07/15 STATEMENT OF CAPITAL GBP 40265401.4486
2015-07-27SH0127/07/15 STATEMENT OF CAPITAL GBP 40238735.0986
2015-07-25AP01DIRECTOR APPOINTED MR PETER ANTHONY SPARKES
2015-07-23SH0110/07/15 STATEMENT OF CAPITAL GBP 39263404.8486
2015-07-16AP01DIRECTOR APPOINTED MR BENJAMIN MEULI
2015-07-10SH0110/07/15 STATEMENT OF CAPITAL GBP 39216738.2486
2015-07-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-30SH0129/06/15 STATEMENT OF CAPITAL GBP 38832122.8986
2015-06-25RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-06-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-06-03SH0103/06/15 STATEMENT OF CAPITAL GBP 38732122.8986
2015-05-05SH0130/04/15 STATEMENT OF CAPITAL GBP 20172892.1986
2015-04-28AA01PREVSHO FROM 30/06/2015 TO 31/12/2014
2015-04-08SH0127/03/15 STATEMENT OF CAPITAL GBP 19403661.4486
2015-03-24MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3869220001
2015-03-20RES13INVESTMENT AGREEMENT BETWEEN HAMPDEN & CO.PLC, RAYMOND ENTWISTLE AND OTHERS DATED 14/12/2010 IS HEREBY TERMINATED WITH EFFECT FROM THE DATE OF THE PASSING OF THIS RESOLUTION 12/03/2015
2015-03-20RES01ADOPT ARTICLES 12/03/2015
2015-03-16SH0110/03/15 STATEMENT OF CAPITAL GBP 18634430.6986
2015-03-03SH0102/03/15 STATEMENT OF CAPITAL GBP 18554430.6986
2015-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KYLE MULLIGAN / 03/03/2015
2015-02-11SH0110/02/15 STATEMENT OF CAPITAL GBP 17477506.9486
2015-02-05SH0104/02/15 STATEMENT OF CAPITAL GBP 15939045.4486
2015-02-04SH0121/01/15 STATEMENT OF CAPITAL GBP 15862122.3486
2015-01-29SH0114/01/15 STATEMENT OF CAPITAL GBP 15776622.3486
2015-01-14SH0131/12/14 STATEMENT OF CAPITAL GBP 15699699.2986
2015-01-07TM02APPOINTMENT TERMINATED, SECRETARY RONALD ALEXANDER
2015-01-07TM02APPOINTMENT TERMINATED, SECRETARY RONALD ALEXANDER
2014-10-31LATEST SOC31/10/14 STATEMENT OF CAPITAL;GBP 7834723.558
2014-10-31AR0112/10/14 FULL LIST
2014-10-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-10-24RES01ADOPT ARTICLES 20/03/2014
2014-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/2014 FROM 16 CHARLOTTE SQUARE EDINBURGH EH2 4DF
2014-06-18CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2014-06-18CERTNMCOMPANY NAME CHANGED SCOBAN PLC CERTIFICATE ISSUED ON 18/06/14
2014-03-03TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY FRASER
2013-12-24AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-11-15TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MILLER
2013-11-07AR0112/10/13 FULL LIST
2013-11-06CH03SECRETARY'S CHANGE OF PARTICULARS / RONALD STUART ALEXANDER / 20/08/2013
2013-11-05AD02SAIL ADDRESS CREATED
2013-07-26RP04SECOND FILING FOR FORM SH01
2013-07-26RP04SECOND FILING FOR FORM SH01
2013-07-16AP01DIRECTOR APPOINTED MR JEREMY WILLIAM FRASER
2013-04-04AP01DIRECTOR APPOINTED MR JEREMY VAUGHAN
2013-01-14AP01DIRECTOR APPOINTED MR GRAEME THOMAS HARTOP
2012-12-06AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-10-30AR0112/10/12 FULL LIST
2012-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOSEPH NUNES NABARRO / 22/10/2012
2011-11-21AR0112/10/11 FULL LIST
2011-10-17AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-09-01TM02APPOINTMENT TERMINATED, SECRETARY DM COMPANY SERVICES LIMITED
2011-09-01AP03SECRETARY APPOINTED RONALD STUART ALEXANDER
2011-07-15AP01DIRECTOR APPOINTED ANDREW KYLE MULLIGAN
2010-12-23RES01ADOPT ARTICLES 14/12/2010
2010-12-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-12-23AA01CURRSHO FROM 31/10/2011 TO 30/06/2011
2010-11-15CERT8ACOMMENCE BUSINESS AND BORROW
2010-11-15AP01DIRECTOR APPOINTED ROBERT ALEXANDER HAMMOND-CHAMBERS
2010-11-15SH50APPLICATION COMMENCE BUSINESS
2010-10-12MODEL ARTICLESMODEL ARTICLES ADOPTED: PUBLIC COMPANY
2010-10-12NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
641 - Monetary intermediation
64191 - Banks

64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64205 - Activities of financial services holding companies



Licences & Regulatory approval
We could not find any licences issued to HAMPDEN & CO PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HAMPDEN & CO PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-03-24 Outstanding
Intangible Assets
Patents
We have not found any records of HAMPDEN & CO PLC registering or being granted any patents
Domain Names
We do not have the domain name information for HAMPDEN & CO PLC
Trademarks
We have not found any records of HAMPDEN & CO PLC registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
FORDOUN ESTATES LIMITED 2015-11-04 Outstanding

We have found 1 mortgage charges which are owed to HAMPDEN & CO PLC

Income
Government Income
We have not found government income sources for HAMPDEN & CO PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64191 - Banks) as HAMPDEN & CO PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where HAMPDEN & CO PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HAMPDEN & CO PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HAMPDEN & CO PLC any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.