UKBizDB.co.uk

HAMPTON RESOURCES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hampton Resources Limited. The company was founded 18 years ago and was given the registration number 05976342. The firm's registered office is in WINDSOR. You can find them at 101 Knights Place, St. Leonards Road, Windsor, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:HAMPTON RESOURCES LIMITED
Company Number:05976342
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 October 2006
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:101 Knights Place, St. Leonards Road, Windsor, England, SL4 3LF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Broxbournebury Mansion, White Stubbs Lane, Broxbourne, United Kingdom, EN10 7PY

Director12 September 2018Active
18, South Street, Mayfair, London, United Kingdom, W1K 1DG

Corporate Secretary23 June 2011Active
5th Floor, 86 Jermyn Street, London, SW1Y 6AW

Corporate Secretary24 October 2006Active
2nd Floor, Queens House, Tottenham Court Road, London, W1T 7PD

Corporate Secretary02 July 2010Active
6th Floor, 94-96 Wigmore Street, London, W1U 3RF

Corporate Secretary24 October 2006Active
1st, Floor, 32 Wigmore Street, London, England, W1U 2RP

Corporate Secretary02 January 2009Active
Sorsaka 10, Willemstad, Curacao, Netherlands Antilles,

Director02 January 2009Active
3 More London Riverside, London, More London Place, London, England, SE1 2RE

Director23 June 2011Active
2nd Floor, Queens House, 180 Tottenham Court Road, London, W1T 7PD

Director02 July 2010Active
35, Albemarle Street, London, England, W1S 4JD

Director08 May 2018Active
3 More London Riverside, London, More London Place, London, England, SE1 2RE

Director23 June 2011Active
2 Circus Street, London, SE10 8SG

Director24 October 2006Active
35, Albemarle Street, London, England, W1S 4JD

Director30 April 2015Active
3, More London Place, London, England, SE1 2RE

Director21 February 2014Active
3, More London Place, London, England, SE1 2RE

Director11 July 2014Active
Winwood Villa, Shaws Estate Newcastle, St James Parish,

Director24 October 2006Active
Winwood Villa, Shaws Estate, Newcastle, St James Parish, Nevis, West Indies,

Director24 October 2006Active
41, Francia, Curacao, Netherlands Antilles,

Director02 January 2009Active
35, Albemarle Street, London, England, W1S 4JD

Director09 July 2018Active
35, Albemarle Street, London, England, W1S 4JD

Director28 August 2015Active
3, More London Place, London, England, SE1 2RE

Director21 February 2014Active
1st Floor, 32 Wigmore Street, London, W1U 2RP

Director30 January 2009Active
6th Floor, 94-96 Wigmore Street, London, W1U 3RF

Corporate Director24 October 2006Active

People with Significant Control

Miss Anna Fedorov
Notified on:13 August 2019
Status:Active
Date of birth:August 1985
Nationality:Israeli
Country of residence:United Kingdom
Address:Broxbournebury Mansion, White Stubbs Lane, Broxbourne, United Kingdom, EN10 7PY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Ms. Karina Avdeyeva
Notified on:12 September 2018
Status:Active
Date of birth:November 1978
Nationality:British
Country of residence:England
Address:35, Albemarle Street, London, England, W1S 4JD
Nature of control:
  • Significant influence or control
Mr Vitaly Rimmer
Notified on:09 July 2018
Status:Active
Date of birth:March 1984
Nationality:Canadian
Country of residence:England
Address:35, Albemarle Street, London, England, W1S 4JD
Nature of control:
  • Significant influence or control
Mrs Alexandra Mcluskie
Notified on:13 August 2016
Status:Active
Date of birth:May 1988
Nationality:British
Country of residence:England
Address:35, Albemarle Street, London, England, W1S 4JD
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
Mr John Mcluskie
Notified on:13 August 2016
Status:Active
Date of birth:April 1962
Nationality:British
Country of residence:England
Address:35, Albemarle Street, London, England, W1S 4JD
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
Mr Gregor Charles William Macrae
Notified on:30 April 2016
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:England
Address:35, Albemarle Street, London, England, W1S 4JD
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (1 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2025. All rights reserved.