Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HAMPSHIRE TRUST NOMINEES LIMITED
Company Information for

HAMPSHIRE TRUST NOMINEES LIMITED

LONDON, EC2A,
Company Registration Number
03597749
Private Limited Company
Dissolved

Dissolved 2015-10-06

Company Overview

About Hampshire Trust Nominees Ltd
HAMPSHIRE TRUST NOMINEES LIMITED was founded on 1998-07-14 and had its registered office in London. The company was dissolved on the 2015-10-06 and is no longer trading or active.

Key Data
Company Name
HAMPSHIRE TRUST NOMINEES LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 03597749
Date formed 1998-07-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2015-10-06
Type of accounts DORMANT
Last Datalog update: 2015-12-18 16:31:35
Primary Source:Companies House
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.

Company Officers of HAMPSHIRE TRUST NOMINEES LIMITED

Current Directors
Officer Role Date Appointed
KETAN JAYANTILAL MALDE
Director 2014-05-21
MARK TIMOTHY JOHN SISMEY-DURRANT
Director 2014-05-07
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID BULL
Company Secretary 2014-05-21 2015-03-26
JOHN ELLIOTT PAKENHAM-WALSH
Company Secretary 2013-08-13 2014-05-21
JOHN ELLIOTT PAKENHAM-WALSH
Director 2012-04-24 2014-05-21
ANTHONY PHILIP GRATION
Director 2006-10-18 2014-04-30
ANTHONY PHILIP GRATION
Company Secretary 2006-10-18 2013-08-13
JOHN STEPHEN MILTON
Director 2006-10-18 2012-05-07
MICHAEL JOHN WILKS
Director 1998-07-14 2011-12-31
STEPHEN MARTIN BURTON HUNTER
Director 1998-07-14 2009-09-21
JOHN ELLIOTT PAKENHAM-WALSH
Company Secretary 1999-08-31 2006-10-18
STEPHEN MARTIN BURTON HUNTER
Company Secretary 1998-07-14 1999-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KETAN JAYANTILAL MALDE LITIGATION FUNDING LIMITED Director 2014-05-21 CURRENT 2000-04-05 Dissolved 2015-10-06
KETAN JAYANTILAL MALDE NATIONWIDE COMPENSATION SERVICE LIMITED Director 2014-05-21 CURRENT 1998-04-27 Dissolved 2015-10-06
KETAN JAYANTILAL MALDE NESATE CONSULTANTS LIMITED Director 2009-06-02 CURRENT 2009-06-02 Liquidation
KETAN JAYANTILAL MALDE HERITABLE BANK PUBLIC LIMITED COMPANY Director 2002-10-01 CURRENT 1887-01-06 In Administration/Administrative Receiver
MARK TIMOTHY JOHN SISMEY-DURRANT BEDFORD SCHOOL FOUNDATION Director 2018-05-12 CURRENT 2002-10-02 Active
MARK TIMOTHY JOHN SISMEY-DURRANT BROOKBURN LTD Director 2018-03-06 CURRENT 2018-03-06 Active
MARK TIMOTHY JOHN SISMEY-DURRANT LITIGATION FUNDING LIMITED Director 2014-05-07 CURRENT 2000-04-05 Dissolved 2015-10-06
MARK TIMOTHY JOHN SISMEY-DURRANT NATIONWIDE COMPENSATION SERVICE LIMITED Director 2014-05-07 CURRENT 1998-04-27 Dissolved 2015-10-06
MARK TIMOTHY JOHN SISMEY-DURRANT HAMPSHIRE BANK LIMITED Director 2014-05-07 CURRENT 2004-01-27 Active
MARK TIMOTHY JOHN SISMEY-DURRANT LOUGHBOROUGH UNIVERSITY DEVELOPMENT TRUST Director 2009-08-01 CURRENT 1996-08-23 Active
MARK TIMOTHY JOHN SISMEY-DURRANT BEDFORDSHIRE JOHN HOWARD SOCIETY Director 2007-04-30 CURRENT 1997-03-12 Dissolved 2013-10-15

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
2015-10-06GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-06-23GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-06-12DS01APPLICATION FOR STRIKING-OFF
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-12AR0118/04/15 FULL LIST
2015-05-12AD02SAIL ADDRESS CHANGED FROM: 69 HIGH STREET FAREHAM HAMPSHIRE PO16 7BB UNITED KINGDOM
2015-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/2015 FROM 69 HIGH STREET FAREHAM HAMPSHIRE PO16 7BB
2015-03-31TM02APPOINTMENT TERMINATED, SECRETARY DAVID BULL
2014-06-11AP01DIRECTOR APPOINTED MR KETAN JAYANTILAL MALDE
2014-06-11TM02APPOINTMENT TERMINATED, SECRETARY JOHN PAKENHAM-WALSH
2014-06-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PAKENHAM-WALSH
2014-06-11AP03SECRETARY APPOINTED MR DAVID BULL
2014-05-30LATEST SOC30/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-30AR0118/04/14 FULL LIST
2014-05-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-05-08AP01DIRECTOR APPOINTED MR MARK TIMOTHY JOHN SISMEY-DURRANT
2014-05-06TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY GRATION
2013-08-13TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY GRATION
2013-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/2013 FROM 30 CHURCH STREET EPSOM SURREY KT17 4NL
2013-08-13AP03SECRETARY APPOINTED MR JOHN ELLIOTT PAKENHAM-WALSH
2013-06-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-05-02AR0118/04/13 FULL LIST
2012-05-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MILTON
2012-05-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-05-01AR0118/04/12 FULL LIST
2012-05-01AP01DIRECTOR APPOINTED MR JOHN ELLIOTT PAKENHAM-WALSH
2012-01-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILKS
2011-09-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-05-09AR0118/04/11 FULL LIST
2010-09-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-05-05AR0118/04/10 FULL LIST
2010-05-05AD02SAIL ADDRESS CREATED
2009-10-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-09-30288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN HUNTER
2009-04-22363aRETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS
2009-04-22190LOCATION OF DEBENTURE REGISTER
2009-04-22353LOCATION OF REGISTER OF MEMBERS
2008-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-05-12363aRETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS
2007-10-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-05-09363aRETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS
2006-11-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-11-02288bSECRETARY RESIGNED
2006-11-02288aNEW DIRECTOR APPOINTED
2006-11-02288aNEW DIRECTOR APPOINTED
2006-11-02288aNEW SECRETARY APPOINTED
2006-10-26287REGISTERED OFFICE CHANGED ON 26/10/06 FROM: FAREHAM HOUSE, 69 HIGH STREET FAREHAM HAMPSHIRE PO16 7BB
2006-10-26225ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/12/06
2006-05-05363aRETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS
2005-09-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-05-05363(287)REGISTERED OFFICE CHANGED ON 05/05/05
2005-05-05363sRETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS
2004-10-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-05-14363sRETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS
2003-08-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2003-05-08363sRETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS
2002-09-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2002-04-24363sRETURN MADE UP TO 18/04/02; FULL LIST OF MEMBERS
2001-08-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01
2001-04-27363sRETURN MADE UP TO 23/04/01; FULL LIST OF MEMBERS
2000-08-30AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-05-05363sRETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS
1999-09-13288bSECRETARY RESIGNED
1999-09-13AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-09-13288aNEW SECRETARY APPOINTED
1999-07-27363sRETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS
1998-09-01ELRESS366A DISP HOLDING AGM 27/08/98
1998-09-01225ACC. REF. DATE SHORTENED FROM 31/07/99 TO 30/04/99
1998-09-01ELRESS252 DISP LAYING ACC 27/08/98
1998-09-01ELRESS386 DISP APP AUDS 27/08/98
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to HAMPSHIRE TRUST NOMINEES LIMITED 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 HAMPSHIRE TRUST NOMINEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HAMPSHIRE TRUST NOMINEES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of HAMPSHIRE TRUST NOMINEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HAMPSHIRE TRUST NOMINEES LIMITED
Trademarks
We have not found any records of HAMPSHIRE TRUST NOMINEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAMPSHIRE TRUST NOMINEES LIMITED. 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 (99999 - Dormant Company) as HAMPSHIRE TRUST NOMINEES LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where HAMPSHIRE TRUST NOMINEES LIMITED 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 HAMPSHIRE TRUST NOMINEES LIMITED 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 HAMPSHIRE TRUST NOMINEES LIMITED 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.