Background WavePink WaveYellow Wave

HAMPDEN INSURANCE HOLDINGS LIMITED (01067737)

HAMPDEN INSURANCE HOLDINGS LIMITED (01067737) is an active UK company. incorporated on 24 August 1972. with registered office in Great Missenden. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices and 1 other business activities. HAMPDEN INSURANCE HOLDINGS LIMITED has been registered for 53 years. Current directors include CAMROUX-OLIVER, Charles Guy, HARRIS, Stephen James.

Company Number
01067737
Status
active
Type
ltd
Incorporated
24 August 1972
Age
53 years
Address
Hampden House, Great Missenden, HP16 9RD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CAMROUX-OLIVER, Charles Guy, HARRIS, Stephen James
SIC Codes
70100, 70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAMPDEN INSURANCE HOLDINGS LIMITED

HAMPDEN INSURANCE HOLDINGS LIMITED is an active company incorporated on 24 August 1972 with the registered office located in Great Missenden. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices and 1 other business activity. HAMPDEN INSURANCE HOLDINGS LIMITED was registered 53 years ago.(SIC: 70100, 70221)

Status

active

Active since 53 years ago

Company No

01067737

LTD Company

Age

53 Years

Incorporated 24 August 1972

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 November 2025 (4 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026

Previous Company Names

MARLOW INSURANCE HOLDINGS LIMITED
From: 31 December 1980To: 22 April 1987
MANSON BYNG OLIVER LIMITED
From: 24 August 1972To: 31 December 1980
Contact
Address

Hampden House Great Hampden Great Missenden, HP16 9RD,

Timeline

19 key events • 1972 - 2025

Funding Officers Ownership
Company Founded
Aug 72
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Secured
Jan 14
Loan Secured
Jan 14
Director Joined
Jul 14
Director Joined
Jul 14
Funding Round
Oct 17
Director Left
Jun 22
Director Left
Jun 22
Loan Secured
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Secured
Mar 24
Funding Round
Sept 24
Director Left
Jan 25
2
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

HAMPDEN LEGAL PLC

Active
Great Hampden, Great MissendenHP16 9RD
Corporate secretary
Appointed 01 Jan 1999

CAMROUX-OLIVER, Charles Guy

Active
Great Hampden, Great MissendenHP16 9RD
Born April 1970
Director
Appointed 01 Mar 2000

HARRIS, Stephen James

Active
Gracechurch Street, LondonEC3V 0BT
Born July 1970
Director
Appointed 16 Jul 2014

MARLOW UNDERWRITING AGENCY LIMITED

Resigned
Hampden House Great Hampden, Great MissendenHP16 9RD
Corporate secretary
Appointed N/A
Resigned 01 Jan 1999

BYNG, Julian Francis, The Hon

Resigned
8a Peterborough Villas, LondonSW6 2AT
Born May 1938
Director
Appointed N/A
Resigned 20 Oct 1998

JOHNSTON, Francis William

Resigned
Great Hampden, Great MissendenHP16 9RD
Born December 1952
Director
Appointed 16 Jul 2014
Resigned 20 Jun 2022

JUSTICE, William David Alexander

Resigned
Great Hampden, Great MissendenHP16 9RD
Born December 1939
Director
Appointed N/A
Resigned 05 Jan 2025

MANSON, Paul Beresford

Resigned
Lomans Hill, BasingstokeRG27 8BQ
Born September 1928
Director
Appointed N/A
Resigned 20 Oct 1998

OLIVER, Timothy Patrick Camroux

Resigned
Great Hampden, Great MissendenHP16 9RD
Born March 1944
Director
Appointed N/A
Resigned 20 Jun 2022

Persons with significant control

1

Great Hampden, Great MissendenHP16 9RD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

135

Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
2 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Confirmation Statement With Updates
7 November 2024
CS01Confirmation Statement
Capital Allotment Shares
16 September 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
16 July 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 March 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
14 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
19 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
29 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 July 2018
AAAnnual Accounts
Change Person Director Company With Change Date
12 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2018
CH01Change of Director Details
Confirmation Statement With Updates
3 November 2017
CS01Confirmation Statement
Capital Allotment Shares
13 October 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
3 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
23 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Accounts With Accounts Type Full
29 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Appoint Person Director Company With Name Date
29 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2014
AP01Appointment of Director
Accounts With Accounts Type Full
7 May 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
4 January 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
4 January 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 December 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
29 November 2013
AR01AR01
Accounts With Accounts Type Full
18 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Accounts With Accounts Type Full
15 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2011
AR01AR01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Legacy
25 August 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
Accounts With Accounts Type Full
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2010
AR01AR01
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
4 January 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Miscellaneous
24 July 2009
MISCMISC
Legacy
22 May 2009
395Particulars of Mortgage or Charge
Legacy
5 January 2009
363aAnnual Return
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
4 December 2007
363aAnnual Return
Accounts With Accounts Type Full
17 September 2007
AAAnnual Accounts
Legacy
19 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
19 July 2006
403aParticulars of Charge Subject to s859A
Legacy
3 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2005
AAAnnual Accounts
Legacy
11 February 2005
288cChange of Particulars
Legacy
23 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2004
AAAnnual Accounts
Legacy
29 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 November 2003
AAAnnual Accounts
Legacy
5 September 2003
395Particulars of Mortgage or Charge
Legacy
23 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
18 November 2002
AAAnnual Accounts
Legacy
20 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
28 August 2001
AAAnnual Accounts
Legacy
20 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
21 September 2000
AAAnnual Accounts
Legacy
21 March 2000
288aAppointment of Director or Secretary
Legacy
16 December 1999
363aAnnual Return
Accounts With Accounts Type Full Group
26 October 1999
AAAnnual Accounts
Legacy
26 February 1999
288bResignation of Director or Secretary
Legacy
26 February 1999
288aAppointment of Director or Secretary
Legacy
21 December 1998
363sAnnual Return (shuttle)
Legacy
4 November 1998
288bResignation of Director or Secretary
Legacy
4 November 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
2 November 1998
AAAnnual Accounts
Legacy
8 October 1998
395Particulars of Mortgage or Charge
Legacy
30 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
19 September 1997
AAAnnual Accounts
Accounts With Accounts Type Full Group
8 January 1997
AAAnnual Accounts
Legacy
19 December 1996
363sAnnual Return (shuttle)
Legacy
8 October 1996
244244
Legacy
3 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 January 1996
AAAnnual Accounts
Legacy
19 October 1995
244244
Legacy
4 April 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
30 October 1994
AAAnnual Accounts
Legacy
13 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
31 October 1993
AAAnnual Accounts
Legacy
4 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
21 October 1992
AAAnnual Accounts
Legacy
29 November 1991
363b363b
Accounts With Accounts Type Full Group
24 October 1991
AAAnnual Accounts
Accounts With Accounts Type Full Group
8 May 1991
AAAnnual Accounts
Legacy
27 March 1991
363aAnnual Return
Accounts With Accounts Type Full Group
23 February 1990
AAAnnual Accounts
Legacy
23 February 1990
363363
Accounts With Accounts Type Full
15 February 1989
AAAnnual Accounts
Legacy
15 February 1989
363363
Legacy
7 October 1988
403aParticulars of Charge Subject to s859A
Legacy
7 October 1988
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
4 February 1988
AAAnnual Accounts
Legacy
4 February 1988
363363
Certificate Change Of Name Company
22 April 1987
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
27 January 1987
AAAnnual Accounts
Legacy
27 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
6 June 1986
287Change of Registered Office
Accounts With Made Up Date
25 May 1984
AAAnnual Accounts
Accounts With Made Up Date
16 February 1983
AAAnnual Accounts
Accounts With Made Up Date
15 February 1983
AAAnnual Accounts
Certificate Change Of Name Company
5 November 1980
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
24 August 1972
MISCMISC
Incorporation Company
24 August 1972
NEWINCIncorporation