London
E14 5HQ
Director Name | Mr Carl Graeme Andrews |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2019(91 years, 1 month after company formation) |
Appointment Duration | 5 years |
Role | Regional Head Of Europe, Hsbc Securities Services |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Ms Fiona Montgomery |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 08 June 2020(92 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Employed |
Country of Residence | Isle Of Man |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Mrs Anna Louise McAndrew |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2020(92 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Employed |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | HSBC Corporate Secretary (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 June 2022(94 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Richard Ian Crews |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(65 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 January 1995) |
Role | Banker |
Correspondence Address | High Close Woodside Road Sevenoaks Kent TN13 3HF |
Director Name | Michael Joseph Coyne |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(65 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 March 1996) |
Role | Bank Official |
Correspondence Address | 25 Spingate Close Hornchurch Essex RM12 6SW |
Director Name | Simon David Collier |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(65 years after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 22 July 1993) |
Role | Bank Official |
Correspondence Address | 3 Brown Croft Hook Hampshire RG27 9SY |
Director Name | Victor Thomas Berry |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(65 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 April 1994) |
Role | Bank Official |
Correspondence Address | 48 Owen Gardens Woodford Bridge Essex IG8 8DJ |
Secretary Name | Nigel Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(65 years after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 22 July 1993) |
Role | Company Director |
Correspondence Address | 7 Monoux Grove Walthamstow London E17 5BS |
Secretary Name | James Keith Barton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1993(65 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 17 July 1995) |
Role | Company Director |
Correspondence Address | 1 Woodclyffe Drive Chislehurst Kent BR7 5NT |
Director Name | Mr Kevin James Davies |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1994(66 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 June 1997) |
Role | Assistant Manager Settlements |
Country of Residence | United Kingdom |
Correspondence Address | 34 Littleheath Road Bexleyheath Kent DA7 4DN |
Director Name | Stephen Charles Crockford |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1995(66 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 26 June 2002) |
Role | Bank Official |
Correspondence Address | Grange Park Cottage Sandhill Lane Crawley Down West Sussex RH10 4LB |
Secretary Name | Mr Shaun Kevin Bryant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1995(67 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 06 August 1999) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 22 Searle Way Eight Ash Green Colchester Essex CO6 3QS |
Director Name | Helena Margaret Clarke |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(69 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 September 2000) |
Role | Banker |
Correspondence Address | 5 Timber Close Pyrford Surrey GU22 8QA |
Secretary Name | Mr Robert Hugh Musgrove |
---|---|
Status | Resigned |
Appointed | 06 August 1999(71 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 December 2002) |
Role | Company Director |
Correspondence Address | 6 Barn Meadow Staplehurst Tonbridge Kent TN12 0SY |
Secretary Name | Mr Robert Hugh Musgrove |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Status | Resigned |
Appointed | 06 August 1999(71 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 December 2002) |
Role | Company Director |
Correspondence Address | 6 Barn Meadow Staplehurst Tonbridge Kent TN12 0SY |
Director Name | Mark Raymond Andrews |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2002(74 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 20 September 2011) |
Role | Bank Official |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | Mr Mark Vivian Pearce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2002(74 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 July 2004) |
Role | Company Director |
Correspondence Address | 55 Huntly Road Talbot Woods Bournemouth Dorset BH3 7HG |
Director Name | Mrs Christine Anne Coe |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2003(75 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 February 2005) |
Role | Head Of Risk & Control |
Country of Residence | England |
Correspondence Address | Jobes Barn, Glebe Farm Fosse Way Ashorne Warwickshire CV35 9AE |
Secretary Name | Frances Julie Niven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2004(76 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 06 July 2005) |
Role | Company Director |
Correspondence Address | 73 Celestial Gardens London SE13 5RU |
Secretary Name | Alice Read |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2005(77 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 08 May 2006) |
Role | Company Director |
Correspondence Address | 188 Berglen Court 7 Branch Road London E14 7JZ |
Secretary Name | Pauline Louise McQuillan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2006(78 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 October 2007) |
Role | Company Director |
Correspondence Address | 1 Bolney Court Portsmouth Road Surbiton Surrey KT6 4HX |
Secretary Name | George William Bayer |
---|---|
Status | Resigned |
Appointed | 05 October 2007(79 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 12 September 2008) |
Role | Company Director |
Correspondence Address | Flat 1 Old Bank House, 110 Bermondsey Street London SE1 3TX |
Secretary Name | Sarah Caroline Gott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(80 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 09 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 10 Bedford Hill Balham London SW12 9RG |
Director Name | Arjun Kumar Bambawale |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 09 June 2009(81 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 September 2011) |
Role | Regional Head Of Custody |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | Miss Hauwa Kassim-Momodu |
---|---|
Status | Resigned |
Appointed | 09 September 2009(81 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 21 May 2010) |
Role | Company Director |
Correspondence Address | 110 Northumberland Avenue Welling Kent DA16 2PZ |
Secretary Name | Emma Suzanne Ferley |
---|---|
Status | Resigned |
Appointed | 19 August 2010(82 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 February 2012) |
Role | Company Director |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | Mr Robert James Hinton |
---|---|
Status | Resigned |
Appointed | 08 February 2012(83 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 November 2014) |
Role | Company Director |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | Cloe Nandlal |
---|---|
Status | Resigned |
Appointed | 14 November 2014(86 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 29 September 2015) |
Role | Company Director |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | Ms Romana Lewis |
---|---|
Status | Resigned |
Appointed | 19 February 2016(88 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 April 2017) |
Role | Company Director |
Correspondence Address | 8 Canada Square 14th Floor Canary Wharf London, Greater London E14 5HQ |
Secretary Name | Mr Peter McCormack |
---|---|
Status | Resigned |
Appointed | 10 April 2017(89 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 09 November 2017) |
Role | Company Director |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | Miss Jennafer Te Brake |
---|---|
Status | Resigned |
Appointed | 25 April 2018(90 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 25 February 2019) |
Role | Company Director |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | Mr Sudipto Banerjee |
---|---|
Status | Resigned |
Appointed | 06 March 2019(91 years after company formation) |
Appointment Duration | 6 months (resigned 09 September 2019) |
Role | Company Director |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | Mr Sutheja Kj |
---|---|
Status | Resigned |
Appointed | 09 September 2019(91 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 February 2021) |
Role | Company Director |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | Ms Sulagna Goswami |
---|---|
Status | Resigned |
Appointed | 12 February 2021(92 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 25 February 2022) |
Role | Company Director |
Correspondence Address | 8 Canada Square London E14 5HQ |
Website | hsbcgroup.com |
---|
Registered Address | 8 Canada Square London E14 5HQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
100 at £1 | Hsbc Bank PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 24 January 2024 (3 months ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 2 weeks from now) |
17 March 2003 | Delivered on: 20 March 2003 Persons entitled: J.P. Morgan Europe Limited Classification: Assignment Secured details: All obligations due or to become due from any obligor to the chargee as security trustee for and on behalf of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest under the notes. See the mortgage charge document for full details. Outstanding |
---|---|
20 December 2002 | Delivered on: 27 December 2002 Persons entitled: J.P.Morgan Europe Limited as Security Trustee for and on Behalf of the Finance Parties Classification: Assignment Secured details: All monies due or to become due from any obligor to the chargee or any of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the right title and interest present and future in under and to the notes including without limitation all present and future claims causes of action payments and proceeds in respect thereof. See the mortgage charge document for full details. Outstanding |
22 August 2023 | Accounts for a dormant company made up to 31 December 2022 (5 pages) |
---|---|
15 March 2023 | Appointment of John James Duffy as a director on 14 March 2023 (2 pages) |
6 March 2023 | Termination of appointment of Carl Graeme Andrews as a director on 23 February 2023 (1 page) |
25 January 2023 | Confirmation statement made on 24 January 2023 with no updates (3 pages) |
11 November 2022 | Termination of appointment of Fiona Montgomery as a director on 2 November 2022 (1 page) |
7 July 2022 | Accounts for a dormant company made up to 31 December 2021 (5 pages) |
29 June 2022 | Appointment of Hsbc Corporate Secretary (Uk) Limited as a secretary on 28 June 2022 (2 pages) |
28 February 2022 | Termination of appointment of Sulagna Goswami as a secretary on 25 February 2022 (1 page) |
26 January 2022 | Confirmation statement made on 24 January 2022 with no updates (3 pages) |
27 September 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
25 February 2021 | Appointment of Ms. Sulagna Goswami as a secretary on 12 February 2021 (2 pages) |
25 February 2021 | Termination of appointment of Sutheja Kj as a secretary on 12 February 2021 (1 page) |
10 February 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
29 September 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
14 July 2020 | Termination of appointment of Nicholas Titmuss as a director on 13 July 2020 (1 page) |
15 June 2020 | Appointment of Ms. Anna Louise Mcandrew as a director on 8 June 2020 (2 pages) |
15 June 2020 | Appointment of Ms. Fiona Montgomery as a director on 8 June 2020 (2 pages) |
15 June 2020 | Termination of appointment of Christopher Derick Knowles as a director on 8 June 2020 (1 page) |
7 February 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
24 September 2019 | Appointment of Mr. Sutheja Kj as a secretary on 9 September 2019 (2 pages) |
23 September 2019 | Termination of appointment of Sudipto Banerjee as a secretary on 9 September 2019 (1 page) |
18 September 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
18 April 2019 | Appointment of Mr Carl Graeme Andrews as a director on 2 April 2019 (2 pages) |
27 March 2019 | Termination of appointment of Rafael Moral Santiago as a director on 13 March 2019 (1 page) |
13 March 2019 | Appointment of Mr Sudipto Banerjee as a secretary on 6 March 2019 (2 pages) |
12 March 2019 | Termination of appointment of Jennafer Te Brake as a secretary on 25 February 2019 (1 page) |
7 February 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
4 May 2018 | Appointment of Miss Jennafer Te Brake as a secretary on 25 April 2018 (2 pages) |
1 May 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
7 February 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
9 November 2017 | Termination of appointment of Peter Mccormack as a secretary on 9 November 2017 (1 page) |
9 November 2017 | Termination of appointment of Peter Mccormack as a secretary on 9 November 2017 (1 page) |
9 May 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
9 May 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
10 April 2017 | Appointment of Mr Peter Mccormack as a secretary on 10 April 2017 (2 pages) |
10 April 2017 | Termination of appointment of Romana Lewis as a secretary on 10 April 2017 (1 page) |
10 April 2017 | Termination of appointment of Romana Lewis as a secretary on 10 April 2017 (1 page) |
10 April 2017 | Appointment of Mr Peter Mccormack as a secretary on 10 April 2017 (2 pages) |
24 January 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
15 December 2016 | Termination of appointment of Mark Ian Irwin as a director on 30 November 2016 (1 page) |
15 December 2016 | Termination of appointment of Mark Ian Irwin as a director on 30 November 2016 (1 page) |
14 December 2016 | Appointment of Mr Raimonde Maffeo as a director on 30 November 2016 (2 pages) |
14 December 2016 | Appointment of Mr Nicholas Titmuss as a director on 30 November 2016 (2 pages) |
14 December 2016 | Appointment of Mr Raimonde Maffeo as a director on 30 November 2016 (2 pages) |
14 December 2016 | Appointment of Mr Nicholas Titmuss as a director on 30 November 2016 (2 pages) |
3 March 2016 | Appointment of Mr Rafael Moral Santiago as a director on 19 February 2016 (2 pages) |
3 March 2016 | Appointment of Mr Rafael Moral Santiago as a director on 19 February 2016 (2 pages) |
1 March 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
1 March 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
26 February 2016 | Appointment of Ms Romana Lewis as a secretary on 19 February 2016 (2 pages) |
26 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Appointment of Ms Romana Lewis as a secretary on 19 February 2016 (2 pages) |
26 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
4 January 2016 | Termination of appointment of Alistair Nigel Duncan Jones as a director on 31 December 2015 (1 page) |
4 January 2016 | Termination of appointment of Alistair Nigel Duncan Jones as a director on 31 December 2015 (1 page) |
9 October 2015 | Termination of appointment of Cloe Nandlal as a secretary on 29 September 2015 (1 page) |
9 October 2015 | Termination of appointment of Cloe Nandlal as a secretary on 29 September 2015 (1 page) |
17 July 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
17 July 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
9 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
5 February 2015 | Secretary's details changed for Cloe Nandlal on 5 February 2015 (1 page) |
5 February 2015 | Secretary's details changed for Cloe Nandlal on 5 February 2015 (1 page) |
5 February 2015 | Secretary's details changed for Cloe Nandlal on 5 February 2015 (1 page) |
21 November 2014 | Termination of appointment of Robert James Hinton as a secretary on 14 November 2014 (1 page) |
21 November 2014 | Appointment of Cloe Nandlal as a secretary on 14 November 2014 (2 pages) |
21 November 2014 | Appointment of Cloe Nandlal as a secretary on 14 November 2014 (2 pages) |
21 November 2014 | Termination of appointment of Robert James Hinton as a secretary on 14 November 2014 (1 page) |
15 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
15 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
5 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
18 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
18 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
6 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
6 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
6 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
13 August 2012 | Resolutions
|
13 August 2012 | Resolutions
|
10 August 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
10 August 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
15 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
15 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
15 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
13 February 2012 | Termination of appointment of Emma Ferley as a secretary (1 page) |
13 February 2012 | Appointment of Mr Robert James Hinton as a secretary (2 pages) |
13 February 2012 | Termination of appointment of Emma Ferley as a secretary (1 page) |
13 February 2012 | Appointment of Mr Robert James Hinton as a secretary (2 pages) |
25 October 2011 | Appointment of Christopher Derick Knowles as a director (2 pages) |
25 October 2011 | Appointment of Christopher Derick Knowles as a director (2 pages) |
19 October 2011 | Appointment of Alistair Nigel Duncan Jones as a director (2 pages) |
19 October 2011 | Termination of appointment of Michael Mcpolin as a director (1 page) |
19 October 2011 | Appointment of Alistair Nigel Duncan Jones as a director (2 pages) |
19 October 2011 | Termination of appointment of Michael Mcpolin as a director (1 page) |
3 October 2011 | Termination of appointment of Arjun Bambawale as a director (1 page) |
3 October 2011 | Termination of appointment of Mark Andrews as a director (1 page) |
3 October 2011 | Termination of appointment of Mark Andrews as a director (1 page) |
3 October 2011 | Termination of appointment of Arjun Bambawale as a director (1 page) |
12 September 2011 | Secretary's details changed for Emma Suzanne Cockburn on 9 July 2011 (1 page) |
12 September 2011 | Secretary's details changed for Emma Suzanne Cockburn on 9 July 2011 (1 page) |
12 September 2011 | Secretary's details changed for Emma Suzanne Cockburn on 9 July 2011 (1 page) |
24 August 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
24 August 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
2 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (7 pages) |
2 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (7 pages) |
2 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (7 pages) |
17 September 2010 | Appointment of Emma Suzanne Cockburn as a secretary (2 pages) |
17 September 2010 | Appointment of Emma Suzanne Cockburn as a secretary (2 pages) |
27 August 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
27 August 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
29 June 2010 | Termination of appointment of Hauwa Kassim-Momodu as a secretary (1 page) |
29 June 2010 | Termination of appointment of Hauwa Kassim-Momodu as a secretary (1 page) |
17 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
17 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
17 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
3 February 2010 | Director's details changed for Michael Anthony Mcpolin on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Michael Anthony Mcpolin on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Michael Anthony Mcpolin on 1 October 2009 (2 pages) |
27 January 2010 | Director's details changed for Mark Ian Irwin on 1 October 2009 (2 pages) |
27 January 2010 | Director's details changed for Mark Ian Irwin on 1 October 2009 (2 pages) |
27 January 2010 | Director's details changed for Mark Ian Irwin on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Mark Raymond Andrews on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Mark Raymond Andrews on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Arjun Kumar Bambawale on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Arjun Kumar Bambawale on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Arjun Kumar Bambawale on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Mark Raymond Andrews on 1 October 2009 (2 pages) |
17 September 2009 | Appointment terminated secretary sarah maher (1 page) |
17 September 2009 | Secretary appointed hauwa kassim-momodu (1 page) |
17 September 2009 | Secretary appointed hauwa kassim-momodu (1 page) |
17 September 2009 | Appointment terminated secretary sarah maher (1 page) |
14 September 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
14 September 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
2 July 2009 | Director appointed michael anthony mcpolin (1 page) |
2 July 2009 | Director appointed michael anthony mcpolin (1 page) |
10 June 2009 | Director appointed arjun kumar bambawale (1 page) |
10 June 2009 | Director appointed arjun kumar bambawale (1 page) |
23 April 2009 | Appointment terminated director nigel wood (1 page) |
23 April 2009 | Appointment terminated director nigel wood (1 page) |
10 February 2009 | Director's change of particulars / mark andrews / 16/12/2006 (1 page) |
10 February 2009 | Director's change of particulars / mark andrews / 16/12/2006 (1 page) |
3 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
3 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
28 November 2008 | Secretary appointed sarah maher (1 page) |
28 November 2008 | Secretary appointed sarah maher (1 page) |
24 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
24 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
25 September 2008 | Appointment terminated secretary george bayer (1 page) |
25 September 2008 | Appointment terminated secretary george bayer (1 page) |
12 February 2008 | Return made up to 01/02/08; full list of members (2 pages) |
12 February 2008 | Return made up to 01/02/08; full list of members (2 pages) |
18 December 2007 | Director resigned (1 page) |
18 December 2007 | Director resigned (1 page) |
26 October 2007 | Secretary's particulars changed (1 page) |
26 October 2007 | Secretary's particulars changed (1 page) |
16 October 2007 | Secretary resigned (1 page) |
16 October 2007 | Secretary resigned (1 page) |
11 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
11 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
9 October 2007 | Secretary resigned (1 page) |
9 October 2007 | Secretary resigned (1 page) |
9 October 2007 | New secretary appointed (1 page) |
9 October 2007 | New secretary appointed (1 page) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | Director resigned (1 page) |
19 March 2007 | New secretary appointed (1 page) |
19 March 2007 | New secretary appointed (1 page) |
16 March 2007 | Director resigned (1 page) |
16 March 2007 | Director resigned (1 page) |
8 March 2007 | Return made up to 22/02/07; full list of members (3 pages) |
8 March 2007 | Return made up to 22/02/07; full list of members (3 pages) |
19 May 2006 | New secretary appointed (1 page) |
19 May 2006 | Secretary resigned (1 page) |
19 May 2006 | New secretary appointed (1 page) |
19 May 2006 | Secretary resigned (1 page) |
6 March 2006 | Return made up to 22/02/06; full list of members (3 pages) |
6 March 2006 | Return made up to 22/02/06; full list of members (3 pages) |
28 February 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
28 February 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
11 January 2006 | Secretary's particulars changed (1 page) |
11 January 2006 | Secretary's particulars changed (1 page) |
1 November 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
1 November 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
31 August 2005 | Secretary's particulars changed (1 page) |
31 August 2005 | Secretary's particulars changed (1 page) |
3 August 2005 | New secretary appointed (1 page) |
3 August 2005 | New secretary appointed (1 page) |
15 July 2005 | Secretary resigned (1 page) |
15 July 2005 | Secretary resigned (1 page) |
5 May 2005 | Return made up to 22/02/05; full list of members (3 pages) |
5 May 2005 | Return made up to 22/02/05; full list of members (3 pages) |
22 February 2005 | New director appointed (2 pages) |
22 February 2005 | New director appointed (2 pages) |
9 February 2005 | Director resigned (1 page) |
9 February 2005 | Director resigned (1 page) |
9 August 2004 | New secretary appointed (2 pages) |
9 August 2004 | Secretary resigned (1 page) |
9 August 2004 | Secretary resigned (1 page) |
9 August 2004 | New secretary appointed (2 pages) |
28 May 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
28 May 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
15 March 2004 | Return made up to 22/02/04; full list of members (7 pages) |
15 March 2004 | Return made up to 22/02/04; full list of members (7 pages) |
15 December 2003 | New director appointed (2 pages) |
15 December 2003 | New director appointed (2 pages) |
9 December 2003 | Director resigned (1 page) |
9 December 2003 | Director resigned (1 page) |
14 October 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
14 October 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
26 September 2003 | Director's particulars changed (1 page) |
26 September 2003 | Director's particulars changed (1 page) |
24 July 2003 | New director appointed (1 page) |
24 July 2003 | New director appointed (1 page) |
18 July 2003 | New director appointed (3 pages) |
18 July 2003 | New director appointed (3 pages) |
18 July 2003 | New director appointed (3 pages) |
18 July 2003 | New director appointed (3 pages) |
11 July 2003 | Director resigned (1 page) |
11 July 2003 | Director resigned (1 page) |
20 March 2003 | Particulars of mortgage/charge (7 pages) |
20 March 2003 | Particulars of mortgage/charge (7 pages) |
10 March 2003 | Location of register of members (1 page) |
10 March 2003 | Return made up to 22/02/03; full list of members (7 pages) |
10 March 2003 | Location of register of members (1 page) |
10 March 2003 | Return made up to 22/02/03; full list of members (7 pages) |
17 January 2003 | Secretary resigned (1 page) |
17 January 2003 | Secretary resigned (1 page) |
17 January 2003 | New secretary appointed (2 pages) |
17 January 2003 | New secretary appointed (2 pages) |
27 December 2002 | Particulars of mortgage/charge (7 pages) |
27 December 2002 | Particulars of mortgage/charge (7 pages) |
9 August 2002 | New director appointed (3 pages) |
9 August 2002 | New director appointed (3 pages) |
22 July 2002 | New director appointed (3 pages) |
22 July 2002 | New director appointed (3 pages) |
16 July 2002 | New director appointed (3 pages) |
16 July 2002 | New director appointed (3 pages) |
14 July 2002 | New director appointed (3 pages) |
14 July 2002 | Director resigned (1 page) |
14 July 2002 | Director resigned (1 page) |
14 July 2002 | Director resigned (1 page) |
14 July 2002 | New director appointed (3 pages) |
14 July 2002 | Director resigned (1 page) |
5 July 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
5 July 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
4 July 2002 | Registered office changed on 04/07/02 from: 10 lower thames street london EC3R 6AE (1 page) |
4 July 2002 | Registered office changed on 04/07/02 from: 10 lower thames street london EC3R 6AE (1 page) |
1 July 2002 | Director resigned (1 page) |
1 July 2002 | Director resigned (1 page) |
13 March 2002 | Return made up to 20/02/02; no change of members (6 pages) |
13 March 2002 | Return made up to 20/02/02; no change of members (6 pages) |
31 October 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
31 October 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
13 March 2001 | Return made up to 22/02/01; no change of members (6 pages) |
13 March 2001 | Return made up to 22/02/01; no change of members (6 pages) |
4 October 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
4 October 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
11 September 2000 | Director resigned (1 page) |
11 September 2000 | Director resigned (1 page) |
6 March 2000 | Return made up to 22/02/00; full list of members (7 pages) |
6 March 2000 | Return made up to 22/02/00; full list of members (7 pages) |
10 January 2000 | Company name changed mss nominees LIMITED\certificate issued on 10/01/00 (4 pages) |
10 January 2000 | Company name changed mss nominees LIMITED\certificate issued on 10/01/00 (4 pages) |
15 November 1999 | Secretary's particulars changed (1 page) |
15 November 1999 | Secretary's particulars changed (1 page) |
12 August 1999 | New secretary appointed (2 pages) |
12 August 1999 | New secretary appointed (2 pages) |
12 August 1999 | Secretary resigned (1 page) |
12 August 1999 | Secretary resigned (1 page) |
26 May 1999 | Director resigned (1 page) |
26 May 1999 | Director resigned (1 page) |
11 March 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
11 March 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
10 March 1999 | Return made up to 22/02/99; no change of members (6 pages) |
10 March 1999 | Return made up to 22/02/99; no change of members (6 pages) |
13 November 1998 | Director resigned (1 page) |
13 November 1998 | Director resigned (1 page) |
22 May 1998 | New director appointed (2 pages) |
22 May 1998 | New director appointed (2 pages) |
20 May 1998 | Director resigned (1 page) |
20 May 1998 | Director resigned (1 page) |
26 February 1998 | Return made up to 22/02/98; no change of members (7 pages) |
26 February 1998 | Return made up to 22/02/98; no change of members (7 pages) |
12 February 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
12 February 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
15 September 1997 | Registered office changed on 15/09/97 from: mariner house pepys street london EC3N 4DA (1 page) |
15 September 1997 | Registered office changed on 15/09/97 from: mariner house pepys street london EC3N 4DA (1 page) |
26 August 1997 | Secretary's particulars changed (1 page) |
26 August 1997 | Secretary's particulars changed (1 page) |
27 June 1997 | New director appointed (2 pages) |
27 June 1997 | New director appointed (2 pages) |
27 June 1997 | New director appointed (2 pages) |
27 June 1997 | New director appointed (2 pages) |
23 June 1997 | Director resigned (1 page) |
23 June 1997 | Director resigned (1 page) |
23 June 1997 | Director resigned (1 page) |
23 June 1997 | Director resigned (1 page) |
17 March 1997 | Return made up to 22/02/97; full list of members (8 pages) |
17 March 1997 | Return made up to 22/02/97; full list of members (8 pages) |
5 March 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
5 March 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
17 July 1996 | Director's particulars changed (1 page) |
17 July 1996 | Director's particulars changed (1 page) |
15 May 1996 | New director appointed (1 page) |
15 May 1996 | New director appointed (1 page) |
2 May 1996 | New director appointed (1 page) |
2 May 1996 | New director appointed (1 page) |
2 April 1996 | Director resigned (2 pages) |
2 April 1996 | Director resigned (2 pages) |
11 March 1996 | Director's particulars changed (2 pages) |
11 March 1996 | Return made up to 22/02/96; no change of members (7 pages) |
11 March 1996 | Return made up to 22/02/96; no change of members (7 pages) |
11 March 1996 | Director's particulars changed (2 pages) |
20 February 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
20 February 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
26 July 1995 | Secretary resigned;new secretary appointed (4 pages) |
26 July 1995 | Secretary resigned;new secretary appointed (4 pages) |
27 February 1995 | Return made up to 22/02/95; no change of members (7 pages) |
27 February 1995 | Return made up to 22/02/95; no change of members (7 pages) |
7 February 1995 | New director appointed (2 pages) |
7 February 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (89 pages) |
10 May 1994 | Director resigned;new director appointed (2 pages) |
10 May 1994 | Director resigned;new director appointed (2 pages) |
16 March 1994 | Return made up to 22/02/94; full list of members (8 pages) |
16 March 1994 | Return made up to 22/02/94; full list of members (8 pages) |
6 September 1990 | Memorandum and Articles of Association (28 pages) |
6 September 1990 | Memorandum and Articles of Association (28 pages) |
5 September 1990 | Resolutions
|
5 September 1990 | Resolutions
|
8 August 1990 | New director appointed (1 page) |
8 August 1990 | New director appointed (1 page) |
28 November 1989 | Return made up to 17/11/89; full list of members (7 pages) |
28 November 1989 | Return made up to 17/11/89; full list of members (7 pages) |
22 November 1989 | New director appointed (1 page) |
22 November 1989 | New director appointed (1 page) |
9 November 1989 | Memorandum and Articles of Association (30 pages) |
9 November 1989 | Memorandum and Articles of Association (30 pages) |
3 October 1989 | Company name changed\certificate issued on 03/10/89 (2 pages) |
3 October 1989 | Company name changed\certificate issued on 03/10/89 (2 pages) |
19 November 1986 | Accounts for a dormant company made up to 30 September 1986 (2 pages) |
19 November 1986 | Accounts for a dormant company made up to 30 September 1986 (2 pages) |
8 March 1928 | Incorporation (11 pages) |
8 March 1928 | Incorporation (11 pages) |