Dato Capital
Home
Log In
New User
Help
Pricing
Contact us
Español
Log In
New User
United Kingdom
Company reports and documents
Hampden & Co PLC
Download Report
Watch this company
Reports
Financials
Previous names
Details
Charts
Directors
Filings (90)
Similar name
Reports
Full Company Report
Includes
latest filed accounts (original document), financial statement with balance sheet, assets, etc...
(year ending Dec 24, 2013)
all other documents available
original incorporation documents
complete list of titles of filed documents
full registry information with list of directors and secretaries, addresses and available company phone numbers
related company news
information about these directors and secretaries in other companies
Financials
Financial Statement (Annual Accounts)
Previous names
SCOBAN PLC
Details
Company type
Public Limited Company
Company Number
SC386922
Global Intermediary ID
BKPVV9.99999.SL.826
Record last updated
Thursday, April 24, 2025 10:42:53 PM UTC
Postal Code
EH2 4DR
Charts
Visits
HAMPDEN & CO PLC (United Kingdom)
Page visits ©2025 https://en.datocapital.com
2014-7
2024-7
2025-3
0
1
Directors
Ronald Stuart Alexander
(born on Aug 25, 1962), 6 companies
Raymond Marvin Entwistle
(born on Jun 12, 1944), 13 companies
Jeremy William Fraser
(born on May 2, 1962), 16 companies
Robert Alexander Hammond-Chambers
(born on Oct 20, 1942), 6 companies
Graeme Thomas Hartop
(born on Mar 11, 1964), 9 companies
Andrew Kyle Mulligan
(born on Feb 4, 1964), 5 companies
David Joseph Nunes Nabarro
(born on Jul 5, 1948), 17 companies
Jeremy Vaughan
(born on Jun 28, 1963), 8 companies
Simon Edward Callum Miller
(born on Sep 29, 1952), 28 companies
Richard Finlay Haldane Lyon
Alan Renatus Frederick Hughes
(born on Jul 14, 1951), 9 companies
Paul Andrew Jardine
(born on Feb 26, 1961), 53 companies
Vicky Wai-Choo Kubitscheck
, 7 companies
Charles Guy Oliver
, 2 companies
Peter Anthony Sparkes
, 4 companies
Paul Samuel Richard Shedden
Finlay Ferguson Williamson
(born on Apr 11, 1959), 14 companies
David Charles Huntley
(born on Feb 7, 1961), 19 companies
Caroline Helen Taylor
(born on Dec 21, 1962), 7 companies
Rupert Angus Macpherson
(born on Nov 8, 1966), 12 companies
Jonathan Charles Norman Peake
Gordon Michael Syme
Kaushalya Jegasothy Somasundaram
, 5 companies
Andrew Glen Bell
, 2 companies
Tracey Ann Davidson
, 5 companies
Filings
Document Type
Publication date
Download link
Registry
Dec 31, 2024
Resignation of one Director (a man)
Registry
Oct 2, 2024
Appointment of a woman
Registry
Oct 1, 2024
Resignation of one Director (a man)
Registry
Jul 31, 2023
Appointment of a man as Director
Registry
Apr 25, 2023
Appointment of a woman as Director
Registry
Sep 5, 2022
Resignation of one Secretary (a man)
Registry
Sep 5, 2022
Appointment of a man as Secretary
Registry
Apr 27, 2022
Resignation of one Director (a man)
Registry
Apr 25, 2022
Appointment of a man as Director
Registry
Jan 19, 2022
Resignation of one Director (a man)
Registry
Oct 18, 2021
Appointment of a man as Director
Registry
Feb 8, 2021
Appointment of a woman as Director
Registry
Oct 1, 2020
Appointment of a man as Director
Registry
Sep 30, 2020
Resignation of 2 people: one Director (a woman)
Registry
May 26, 2020
Two appointments: 2 men
Registry
May 26, 2020
Resignation of one Director (a man)
Registry
Apr 22, 2020
Resignation of one Director (a man) 14386...
Registry
Oct 2, 2019
Resignation of one Director (a man)
Registry
Feb 19, 2019
Appointment of a man as Director
Registry
Oct 1, 2018
Resignation of one Director (a man)
Registry
Sep 25, 2018
Resignation of one Director (a man) 14386...
Registry
Apr 30, 2018
Resignation of one Director (a man)
Registry
Sep 19, 2017
Appointment of a man as Director
Registry
Nov 15, 2016
Appointment of a man as Director 14386...
Registry
Jul 21, 2015
Appointment of a man as Business Manager and Director
Registry
Jan 1, 2015
Appointment of a man as Secretary
Registry
Dec 2, 2014
Two appointments: a woman and a man
Registry
Jun 24, 2014
Change of registered office address
Registry
Jun 18, 2014
Company name change
Registry
Jun 18, 2014
Change of name certificate
Registry
Jun 18, 2014
Return of allotment of shares
Registry
Jun 18, 2014
Return of allotment of shares 14386...
Registry
May 28, 2014
Return of allotment of shares
Registry
Apr 7, 2014
Return of allotment of shares 14386...
Registry
Apr 7, 2014
Return of allotment of shares
Registry
Mar 3, 2014
Resignation of one Director
Registry
Mar 1, 2014
Resignation of one Solicitor and one Director (a man)
Registry
Feb 20, 2014
Return of allotment of shares
Registry
Jan 24, 2014
Return of allotment of shares 14386...
Financials
Dec 24, 2013
Annual accounts
Registry
Nov 15, 2013
Resignation of one Director
Registry
Nov 13, 2013
Resignation of one Company Director and one Director (a man)
Registry
Nov 7, 2013
Annual return
Registry
Nov 6, 2013
Change of location of company records to the registered office
Registry
Nov 6, 2013
Change of particulars for secretary
Registry
Nov 5, 2013
Change of location of company records to the single alternative inspection location
Registry
Nov 5, 2013
Notification of single alternative inspection location
Registry
Oct 30, 2013
Return of allotment of shares
Registry
Oct 11, 2013
Return of allotment of shares 14386...
Registry
Oct 8, 2013
Return of allotment of shares
Registry
Sep 13, 2013
Return of allotment of shares 14386...
Registry
Aug 15, 2013
Return of allotment of shares
Registry
Jul 26, 2013
Return of allotment of shares 14386...
Registry
Jul 26, 2013
Second filing with mud for form ar01
Registry
Jul 26, 2013
Second filing with mud for form ar01 14386...
Registry
Jul 16, 2013
Appointment of a man as Director
Registry
Jul 1, 2013
Appointment of a man as Director and Solicitor
Registry
May 16, 2013
Return of allotment of shares
Registry
Apr 4, 2013
Appointment of a man as Director
Registry
Apr 2, 2013
Appointment of a man as Director and Banker
Registry
Mar 11, 2013
Return of allotment of shares
Registry
Jan 14, 2013
Appointment of a man as Director
Registry
Jan 14, 2013
Appointment of a man as Director and Banker
Financials
Dec 6, 2012
Annual accounts
Registry
Nov 28, 2012
Return of allotment of shares
Registry
Oct 30, 2012
Annual return
Registry
Oct 30, 2012
Change of particulars for director
Registry
Oct 12, 2012
Return of allotment of shares
Registry
Sep 7, 2012
Return of allotment of shares 14386...
Registry
Aug 23, 2012
Return of allotment of shares
Registry
Aug 2, 2012
Return of allotment of shares 14386...
Registry
Nov 21, 2011
Annual return
Financials
Oct 17, 2011
Annual accounts
Registry
Oct 7, 2011
Return of allotment of shares
Registry
Sep 1, 2011
Resignation of one Secretary
Registry
Sep 1, 2011
Appointment of a man as Secretary
Registry
Aug 8, 2011
Resignation of one Secretary
Registry
Aug 8, 2011
Appointment of a man as Secretary
Registry
Jul 15, 2011
Appointment of a man as Director
Registry
Jul 1, 2011
Appointment of a man as Director and None
Registry
Apr 20, 2011
Return of allotment of shares
Registry
Mar 9, 2011
Return of allotment of shares 14386...
Registry
Dec 23, 2010
Authorised allotment of shares and debentures
Registry
Dec 23, 2010
Change of accounting reference date
Registry
Nov 15, 2010
Commence business and borrow
Registry
Nov 15, 2010
Appointment of a man as Director
Registry
Nov 15, 2010
Application for trading certificate for a public company
Registry
Nov 9, 2010
Appointment of a man as Director
Registry
Oct 12, 2010
Four appointments: 3 men and a person
Companies with similar name
Hampden & Co LP
Hampden NV
Hampden Plc
Hampden Corporation
Hampden Ltd
Hampden Buildings Limited
Hampden Press Limited
Hampden Financial Limited
Hampden Securities Limited
Back to Top
Dato Capital
About Us
Privacy Policy and GDPR
General Cookie Policy
Cookie management for this domain
Terms of Service
Contact us
Search companies and directors from
Worldwide
UK
Gibraltar
Luxembourg
Spain
Netherlands
Curaçao
Panama
Malta
Cayman Islands
British Virgin Islands
Venezuela
Bermuda
Mexico
Costa Rica
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)