Company NameHSBC Alternative Investments Limited
Company StatusActive
Company Number02845800
CategoryPrivate Limited Company
Incorporation Date13 August 1993(30 years, 8 months ago)
Previous NameHSBC Republic Investments Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameEdmund Richard Stokes
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2016(22 years, 11 months after company formation)
Appointment Duration7 years, 9 months
RoleGlobal Head Of Product
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMr Xavier Francois Baraton
Date of BirthJune 1970 (Born 53 years ago)
NationalityFrench
StatusCurrent
Appointed12 August 2016(23 years after company formation)
Appointment Duration7 years, 8 months
RoleGlobal Chief Investment Officer, Fixed Income
Country of ResidenceFrance
Correspondence Address110 Esplanade Du General De Gaulle Immeuble Coeur
Paris
75419
Director NameMr Timothy James Palmer
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2020(26 years, 10 months after company formation)
Appointment Duration3 years, 10 months
RoleChief Risk Officer, Global Asset Management
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameJonathan Beater
StatusCurrent
Appointed10 December 2020(27 years, 4 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameWilliam Anthony Benjamin
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2021(28 years, 1 month after company formation)
Appointment Duration2 years, 7 months
RoleChief Investment Officer
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameBerit Christiani
Date of BirthApril 1970 (Born 54 years ago)
NationalityDanish
StatusCurrent
Appointed01 March 2023(29 years, 6 months after company formation)
Appointment Duration1 year, 1 month
RoleChief Risk Officer
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameSandra Lines
Date of BirthDecember 1983 (Born 40 years ago)
NationalityGerman
StatusCurrent
Appointed14 June 2023(29 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks
RoleHead Of Uk Product
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMartin Charles Clarke
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1993(same day as company formation)
RoleBanker
Correspondence Address47 Highcliffe Gardens
Redbridge
Ilford
Essex
IG4 5HP
Secretary NameMr Dereck Wilson
NationalityBritish
StatusResigned
Appointed13 August 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Broad Lawn
New Eltham
London
SE9 3XE
Secretary NameChristopher David Eyles
NationalityBritish
StatusResigned
Appointed17 September 1993(1 month after company formation)
Appointment Duration1 year, 7 months (resigned 28 April 1995)
RoleSecretary
Country of ResidenceEngland
Correspondence Address73 Calder Avenue
Brookmans Park
Hatfield
Hertfordshire
AL9 7AJ
Secretary NameLynn Robinson
NationalityBritish
StatusResigned
Appointed28 April 1994(8 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 30 November 1995)
RoleCompany Director
Correspondence Address12 West Hill
Sanderstead
Surrey
CR2 0SA
Director NameAnthony Gordon Chappell
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1994(9 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 16 September 1996)
RoleBanker
Correspondence Address66 Tolmers Road
Cuffley
Potters Bar
Hertfordshire
EN6 4JY
Director NameMr Paul Fraser Dunning
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(1 year, 11 months after company formation)
Appointment Duration9 years, 11 months (resigned 30 June 2005)
RoleCeo Of Hsbc Republic Investmen
Country of ResidenceEngland
Correspondence Address26 Stubbs Wood
Chesham Bois
Amersham
Buckinghamshire
HP6 6EY
Director NameSem Almaleh
Date of BirthJanuary 1935 (Born 89 years ago)
NationalitySwiss
StatusResigned
Appointed24 August 1995(2 years after company formation)
Appointment Duration5 years, 2 months (resigned 14 November 2000)
RoleBanker
Correspondence AddressRue Albert Gos No 1
Geneva
Switzerland
Foreign
Secretary NameDaniel Jean Penseyres
NationalitySwiss
StatusResigned
Appointed30 November 1995(2 years, 3 months after company formation)
Appointment Duration9 months (resigned 31 August 1996)
RoleCompany Director
Correspondence Address39 Gloucester Road
Kew
Richmond
Surrey
TW9 3BS
Director NameBernard Anderson
Date of BirthJune 1958 (Born 65 years ago)
NationalitySwiss
StatusResigned
Appointed03 January 1996(2 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 10 December 2002)
RoleCompany Director
Correspondence Address62c Route De Vandoeuvres
1253 Vandoeuvres
Switzerland
Secretary NameAnthony James Murray
NationalityBritish
StatusResigned
Appointed01 September 1996(3 years after company formation)
Appointment Duration4 years, 9 months (resigned 21 June 2001)
RoleBanker
Correspondence AddressFlat 11
43-55 Myddleton Square
London
Ec1
Director NameRobert Cohen
Date of BirthDecember 1948 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed30 September 1997(4 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 29 January 1999)
RoleBanker
Correspondence Address860 United Nations Plaza
New York
New York 10017
Usa
Foreign
Director NameMr Michael Adrian Bussey
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2000(6 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 09 January 2001)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressNorbrae House
Carbery Lane
Ascot
Berkshire
SL5 7EJ
Director NameGerard Cohen
Date of BirthFebruary 1953 (Born 71 years ago)
NationalitySwiss
StatusResigned
Appointed10 April 2001(7 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 26 October 2007)
RoleBanker
Correspondence Address3 Avenue Princesse Grace
98000mc Monaco
France
Secretary NameJohn Hume McKenzie
NationalityBritish
StatusResigned
Appointed21 June 2001(7 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 12 October 2004)
RoleCompany Director
Correspondence Address37 Lime Trees
Staplehurst
Tonbridge
Kent
TN12 0SS
Director NamePeter Franz Braunwalder
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish Swiss
StatusResigned
Appointed06 February 2003(9 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 26 October 2007)
RoleChief Executive Officer
Correspondence Address16 Rue Plantamour
1211 Geneva
Foreign
Director NameGerard Aquilina
Date of BirthOctober 1951 (Born 72 years ago)
NationalityCanadian
StatusResigned
Appointed06 February 2003(9 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 September 2006)
RoleBanker
Correspondence Address66 East
91st Street
New York
Ny10128
United States
Secretary NameLouisa Jane Jenkinson
NationalityBritish
StatusResigned
Appointed12 October 2004(11 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 16 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLindenwood
Malacca Farm
West Clandon
GU4 7UG
Secretary NamePeter James Harvey
StatusResigned
Appointed16 July 2008(14 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 November 2009)
RoleCompany Director
Correspondence Address82 Frankfurt Road
London
SE24 9NY
Secretary NameRobert Hugh Musgrove
StatusResigned
Appointed26 November 2009(16 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 September 2011)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameChristopher David Allen
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2010(16 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 17 May 2017)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameMiss Karen Lyon
StatusResigned
Appointed07 September 2011(18 years after company formation)
Appointment Duration1 year, 7 months (resigned 19 April 2013)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameKatherine O'Connell
StatusResigned
Appointed19 April 2013(19 years, 8 months after company formation)
Appointment Duration3 years (resigned 10 May 2016)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameSridhar Chandrasekharan
Date of BirthJune 1970 (Born 53 years ago)
NationalityIndian
StatusResigned
Appointed19 March 2015(21 years, 7 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 11 March 2016)
RoleChief Executive
Country of ResidenceHong Kong
Correspondence Address78 St James's Street
London
SW1A 1EJ
Director NameMr Kevin Michael Adeson
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2015(22 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameMrs Kerry Victoria Higgins
StatusResigned
Appointed10 June 2016(22 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 December 2017)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameMs Lorna Youssouf
StatusResigned
Appointed07 December 2017(24 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 21 September 2018)
RoleCompany Director
Correspondence Address8 Canada Square
14th Floor Canary Wharf
London, Greater London
E14 5HQ
Secretary NameMs Romana Lewis
StatusResigned
Appointed03 October 2018(25 years, 1 month after company formation)
Appointment Duration1 year (resigned 17 October 2019)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMr Francisco Borja Azpilicueta
Date of BirthNovember 1970 (Born 53 years ago)
NationalitySpanish
StatusResigned
Appointed14 October 2019(26 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 2022)
RoleGlobal Head Of Fsg
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameMrs Nicola Carol Hopkins
StatusResigned
Appointed07 November 2019(26 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 December 2020)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ

Contact

Websitehsbcprivatebank.com
Email address[email protected]

Location

Registered Address8 Canada Square
London
E14 5HQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

602k at £1Hsbc Investment Holdings (Guernsey) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£25,078,347
Net Worth£9,972,309
Cash£11,610,833
Current Liabilities£9,404,971

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return13 May 2023 (11 months, 2 weeks ago)
Next Return Due27 May 2024 (1 month from now)

Filing History

25 September 2023Full accounts made up to 31 December 2022 (25 pages)
15 June 2023Appointment of Sandra Lines as a director on 14 June 2023 (2 pages)
15 May 2023Confirmation statement made on 13 May 2023 with no updates (3 pages)
1 March 2023Termination of appointment of Timothy James Palmer as a director on 1 March 2023 (1 page)
1 March 2023Appointment of Berit Christiani as a director on 1 March 2023 (2 pages)
4 October 2022Termination of appointment of Francisco Borja Azpilicueta as a director on 30 September 2022 (1 page)
13 May 2022Confirmation statement made on 13 May 2022 with no updates (3 pages)
20 April 2022Full accounts made up to 31 December 2021 (25 pages)
29 October 2021Termination of appointment of Steven Paul Frederick Ward as a director on 28 October 2021 (1 page)
23 September 2021Appointment of William Anthony Benjamin as a director on 14 September 2021 (2 pages)
18 May 2021Confirmation statement made on 13 May 2021 with no updates (3 pages)
13 April 2021Full accounts made up to 31 December 2020 (26 pages)
22 December 2020Termination of appointment of Nicola Carol Hopkins as a secretary on 10 December 2020 (1 page)
22 December 2020Appointment of Jonathan Beater as a secretary on 10 December 2020 (2 pages)
16 October 2020Director's details changed for Steven Paul Frederick Ward on 22 September 2020 (2 pages)
16 October 2020Director's details changed for Mr. Francisco Borja Azpilicueta on 23 September 2020 (2 pages)
16 October 2020Director's details changed for Mr Xavier Francois Baraton on 23 September 2020 (2 pages)
24 June 2020Appointment of Mr. Timothy James Palmer as a director on 11 June 2020 (2 pages)
11 June 2020Termination of appointment of Richard Brian Mark Heyworth as a director on 5 June 2020 (1 page)
8 June 2020Termination of appointment of Henry David Chia Lee as a director on 4 June 2020 (1 page)
22 May 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
11 May 2020Full accounts made up to 31 December 2019 (26 pages)
20 January 2020Termination of appointment of Stuart Phillip Parkinson as a director on 13 January 2020 (1 page)
18 November 2019Appointment of Mrs Nicola Carol Hopkins as a secretary on 7 November 2019 (2 pages)
22 October 2019Appointment of Mr. Francisco Borja Azpilicueta as a director on 14 October 2019 (2 pages)
17 October 2019Termination of appointment of Romana Lewis as a secretary on 17 October 2019 (1 page)
20 May 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
4 April 2019Full accounts made up to 31 December 2018 (24 pages)
26 February 2019Appointment of Ms. Romana Lewis as a secretary on 3 October 2018 (2 pages)
7 January 2019Termination of appointment of Kevin Michael Adeson as a director on 17 December 2018 (1 page)
8 October 2018Termination of appointment of Lorna Youssouf as a secretary on 21 September 2018 (1 page)
19 September 2018Termination of appointment of Lucy Ellen Spencer as a director on 6 September 2018 (1 page)
4 July 2018Notification of Hsbc Global Asset Management Limited as a person with significant control on 1 December 2016 (2 pages)
4 July 2018Cessation of Hsbc Finance (Netherlands) as a person with significant control on 26 October 2016 (1 page)
25 May 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
9 April 2018Full accounts made up to 31 December 2017 (32 pages)
7 February 2018Termination of appointment of Philip John Tremble as a director on 31 January 2018 (1 page)
7 February 2018Appointment of Lucy Ellen Spencer as a director on 11 January 2018 (2 pages)
20 December 2017Termination of appointment of Kerry Victoria Higgins as a secretary on 7 December 2017 (1 page)
20 December 2017Termination of appointment of Kerry Victoria Higgins as a secretary on 7 December 2017 (1 page)
20 December 2017Appointment of Richard Brian Mark Heyworth as a director on 1 December 2017 (2 pages)
20 December 2017Appointment of Ms Lorna Youssouf as a secretary on 7 December 2017 (2 pages)
20 December 2017Appointment of Ms Lorna Youssouf as a secretary on 7 December 2017 (2 pages)
20 December 2017Appointment of Richard Brian Mark Heyworth as a director on 1 December 2017 (2 pages)
23 May 2017Termination of appointment of Christopher David Allen as a director on 17 May 2017 (1 page)
23 May 2017Termination of appointment of Christopher David Allen as a director on 17 May 2017 (1 page)
15 May 2017Confirmation statement made on 12 May 2017 with updates (6 pages)
15 May 2017Confirmation statement made on 12 May 2017 with updates (6 pages)
19 April 2017Full accounts made up to 31 December 2016 (34 pages)
19 April 2017Full accounts made up to 31 December 2016 (34 pages)
21 August 2016Appointment of Mr Xavier Francois Baraton as a director on 12 August 2016 (2 pages)
21 August 2016Appointment of Mr Xavier Francois Baraton as a director on 12 August 2016 (2 pages)
19 August 2016Appointment of Steven Paul Frederick Ward as a director on 15 August 2016 (2 pages)
19 August 2016Appointment of Steven Paul Frederick Ward as a director on 15 August 2016 (2 pages)
18 July 2016Appointment of Edmund Richard Stokes as a director on 8 July 2016 (2 pages)
18 July 2016Appointment of Edmund Richard Stokes as a director on 8 July 2016 (2 pages)
13 June 2016Appointment of Mrs Kerry Victoria Higgins as a secretary on 10 June 2016 (2 pages)
13 June 2016Termination of appointment of Jean-Christophe Gerard as a director on 10 June 2016 (1 page)
13 June 2016Termination of appointment of Jean-Christophe Gerard as a director on 10 June 2016 (1 page)
13 June 2016Appointment of Mrs Kerry Victoria Higgins as a secretary on 10 June 2016 (2 pages)
13 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 602,000
(8 pages)
13 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 602,000
(8 pages)
10 May 2016Termination of appointment of Katherine O'connell as a secretary on 10 May 2016 (1 page)
10 May 2016Termination of appointment of Katherine O'connell as a secretary on 10 May 2016 (1 page)
26 April 2016Secretary's details changed for Katherine Dean on 26 April 2016 (1 page)
26 April 2016Secretary's details changed for Katherine Dean on 26 April 2016 (1 page)
15 April 2016Full accounts made up to 31 December 2015 (27 pages)
15 April 2016Full accounts made up to 31 December 2015 (27 pages)
11 March 2016Termination of appointment of Sridhar Chandrasekharan as a director on 11 March 2016 (1 page)
11 March 2016Termination of appointment of Sridhar Chandrasekharan as a director on 11 March 2016 (1 page)
4 January 2016Director's details changed for Sridhar Chandrasekharan on 15 October 2015 (2 pages)
4 January 2016Director's details changed for Sridhar Chandrasekharan on 15 October 2015 (2 pages)
30 October 2015Appointment of Mr Kevin Michael Adeson as a director on 29 October 2015 (2 pages)
30 October 2015Appointment of Mr Kevin Michael Adeson as a director on 29 October 2015 (2 pages)
22 October 2015Appointment of Mr Henry David Chia Lee as a director on 6 October 2015 (2 pages)
22 October 2015Appointment of Mr Henry David Chia Lee as a director on 6 October 2015 (2 pages)
22 October 2015Appointment of Mr Henry David Chia Lee as a director on 6 October 2015 (2 pages)
16 September 2015Termination of appointment of Peter John Sibson Rigg as a director on 15 September 2015 (1 page)
16 September 2015Termination of appointment of Peter John Sibson Rigg as a director on 15 September 2015 (1 page)
26 June 2015Auditor's resignation (2 pages)
26 June 2015Auditor's resignation (2 pages)
22 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 602,000
(9 pages)
22 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 602,000
(9 pages)
9 April 2015Full accounts made up to 31 December 2014 (25 pages)
9 April 2015Full accounts made up to 31 December 2014 (25 pages)
19 March 2015Appointment of Sridhar Chandrasekharan as a director on 19 March 2015 (2 pages)
19 March 2015Appointment of Sridhar Chandrasekharan as a director on 19 March 2015 (2 pages)
29 October 2014Appointment of Stuart Phillip Parkinson as a director on 28 October 2014 (2 pages)
29 October 2014Appointment of Stuart Phillip Parkinson as a director on 28 October 2014 (2 pages)
20 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 602,000
(7 pages)
20 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 602,000
(7 pages)
29 April 2014Full accounts made up to 31 December 2013 (24 pages)
29 April 2014Full accounts made up to 31 December 2013 (24 pages)
18 March 2014Appointment of Monsieur Jean-Christophe Gerard as a director (2 pages)
18 March 2014Appointment of Monsieur Jean-Christophe Gerard as a director (2 pages)
2 January 2014Director's details changed for Peter John Sibson Rigg on 2 January 2014 (2 pages)
2 January 2014Director's details changed for Peter John Sibson Rigg on 2 January 2014 (2 pages)
2 January 2014Director's details changed for Peter John Sibson Rigg on 2 January 2014 (2 pages)
20 December 2013Termination of appointment of Nigel Webber as a director (1 page)
20 December 2013Termination of appointment of Nigel Webber as a director (1 page)
13 November 2013Director's details changed for Philip John Tremble on 1 January 2013 (2 pages)
13 November 2013Director's details changed for Philip John Tremble on 1 January 2013 (2 pages)
13 November 2013Director's details changed for Philip John Tremble on 1 January 2013 (2 pages)
21 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (7 pages)
21 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (7 pages)
30 April 2013Full accounts made up to 31 December 2012 (19 pages)
30 April 2013Full accounts made up to 31 December 2012 (19 pages)
25 April 2013Termination of appointment of Karen Lyon as a secretary (1 page)
25 April 2013Director's details changed for Peter John Sibson Rigg on 23 April 2013 (2 pages)
25 April 2013Appointment of Katherine Dean as a secretary (2 pages)
25 April 2013Appointment of Katherine Dean as a secretary (2 pages)
25 April 2013Termination of appointment of Karen Lyon as a secretary (1 page)
25 April 2013Director's details changed for Peter John Sibson Rigg on 23 April 2013 (2 pages)
1 November 2012Director's details changed for Nigel John Webber on 8 May 2012 (2 pages)
1 November 2012Director's details changed for Nigel John Webber on 8 May 2012 (2 pages)
1 November 2012Director's details changed for Nigel John Webber on 8 May 2012 (2 pages)
1 November 2012Director's details changed for Nigel John Webber on 8 May 2012 (2 pages)
1 November 2012Director's details changed for Nigel John Webber on 8 May 2012 (2 pages)
1 November 2012Director's details changed for Nigel John Webber on 8 May 2012 (2 pages)
19 July 2012Termination of appointment of Robert Musgrove as a secretary (2 pages)
19 July 2012Termination of appointment of Robert Musgrove as a secretary (2 pages)
20 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (7 pages)
20 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (7 pages)
8 June 2012Termination of appointment of Declan Sheehan as a director (1 page)
8 June 2012Termination of appointment of Declan Sheehan as a director (1 page)
26 April 2012Full accounts made up to 31 December 2011 (20 pages)
26 April 2012Full accounts made up to 31 December 2011 (20 pages)
29 March 2012Appointment of Philip John Tremble as a director (2 pages)
29 March 2012Appointment of Philip John Tremble as a director (2 pages)
3 October 2011Termination of appointment of Leigh Robertson as a director (1 page)
3 October 2011Termination of appointment of Leigh Robertson as a director (1 page)
30 September 2011Termination of appointment of Christopher Meares as a director (1 page)
30 September 2011Termination of appointment of Christopher Meares as a director (1 page)
9 September 2011Appointment of Miss Karen Lyon as a secretary (2 pages)
9 September 2011Termination of appointment of Colin Kirkby as a director (1 page)
9 September 2011Appointment of Miss Karen Lyon as a secretary (2 pages)
9 September 2011Termination of appointment of Robert Musgrove as a secretary (1 page)
9 September 2011Termination of appointment of Colin Kirkby as a director (1 page)
9 September 2011Termination of appointment of Robert Musgrove as a secretary (1 page)
28 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (10 pages)
28 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (10 pages)
22 June 2011Director's details changed for Christopher Martin Meares on 23 March 2011 (2 pages)
22 June 2011Director's details changed for Christopher Martin Meares on 23 March 2011 (2 pages)
22 June 2011Director's details changed for Christopher Martin Meares on 23 March 2011 (2 pages)
22 June 2011Director's details changed for Christopher Martin Meares on 23 March 2011 (2 pages)
10 June 2011Director's details changed for Declan Kevin Sheehan on 2 June 2011 (2 pages)
10 June 2011Director's details changed for Declan Kevin Sheehan on 2 June 2011 (2 pages)
10 June 2011Director's details changed for Declan Kevin Sheehan on 2 June 2011 (2 pages)
2 June 2011Appointment of Declan Kevin Sheehan as a director (2 pages)
2 June 2011Appointment of Declan Kevin Sheehan as a director (2 pages)
14 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
14 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
22 March 2011Full accounts made up to 31 December 2010 (20 pages)
22 March 2011Full accounts made up to 31 December 2010 (20 pages)
8 February 2011Director's details changed for Nigel John Webber on 22 March 2010 (2 pages)
8 February 2011Director's details changed for Nigel John Webber on 22 March 2010 (2 pages)
8 February 2011Director's details changed for Nigel John Webber on 22 March 2010 (2 pages)
8 February 2011Director's details changed for Nigel John Webber on 22 March 2010 (2 pages)
15 July 2010Director's details changed for Christopher Martin Meares on 1 October 2009 (2 pages)
15 July 2010Director's details changed for Christopher Martin Meares on 1 October 2009 (2 pages)
15 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (7 pages)
15 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (7 pages)
15 July 2010Director's details changed for Christopher Martin Meares on 1 October 2009 (2 pages)
14 July 2010Director's details changed for Nigel John Webber on 1 October 2009 (2 pages)
14 July 2010Director's details changed for Colin Kirkby on 1 October 2009 (2 pages)
14 July 2010Director's details changed for Nigel John Webber on 1 October 2009 (2 pages)
14 July 2010Director's details changed for Colin Kirkby on 1 October 2009 (2 pages)
14 July 2010Director's details changed for Colin Kirkby on 1 October 2009 (2 pages)
14 July 2010Director's details changed for Nigel John Webber on 1 October 2009 (2 pages)
9 July 2010Appointment of Christopher David Allen as a director (2 pages)
9 July 2010Appointment of Christopher David Allen as a director (2 pages)
10 March 2010Full accounts made up to 31 December 2009 (20 pages)
10 March 2010Full accounts made up to 31 December 2009 (20 pages)
11 February 2010Termination of appointment of Mark Mccombe as a director (1 page)
11 February 2010Termination of appointment of Mark Mccombe as a director (1 page)
4 December 2009Director's details changed for Mark Seumas Mccombe on 1 October 2009 (2 pages)
4 December 2009Director's details changed for Mark Seumas Mccombe on 1 October 2009 (2 pages)
4 December 2009Director's details changed for Mark Seumas Mccombe on 1 October 2009 (2 pages)
3 December 2009Appointment of Robert Hugh Musgrove as a secretary (1 page)
3 December 2009Appointment of Robert Hugh Musgrove as a secretary (1 page)
27 November 2009Termination of appointment of Peter Harvey as a secretary (1 page)
27 November 2009Appointment of Robert Hugh Musgrove as a secretary (1 page)
27 November 2009Appointment of Robert Hugh Musgrove as a secretary (1 page)
27 November 2009Termination of appointment of Peter Harvey as a secretary (1 page)
8 October 2009Full accounts made up to 31 December 2008 (21 pages)
8 October 2009Full accounts made up to 31 December 2008 (21 pages)
4 August 2009Return made up to 20/06/09; full list of members (5 pages)
4 August 2009Return made up to 20/06/09; full list of members (5 pages)
7 January 2009Director appointed colin kirkby (1 page)
7 January 2009Director appointed colin kirkby (1 page)
1 September 2008Director's change of particulars / christopher meares / 27/08/2008 (1 page)
1 September 2008Director's change of particulars / christopher meares / 27/08/2008 (1 page)
21 July 2008Secretary appointed peter james harvey (1 page)
21 July 2008Appointment terminated secretary louisa jenkinson (1 page)
21 July 2008Appointment terminated secretary louisa jenkinson (1 page)
21 July 2008Secretary appointed peter james harvey (1 page)
24 June 2008Return made up to 20/06/08; full list of members (4 pages)
24 June 2008Return made up to 20/06/08; full list of members (4 pages)
9 April 2008Full accounts made up to 31 December 2007 (21 pages)
9 April 2008Full accounts made up to 31 December 2007 (21 pages)
8 January 2008New director appointed (1 page)
8 January 2008New director appointed (1 page)
31 December 2007New director appointed (1 page)
31 December 2007New director appointed (1 page)
2 November 2007Director resigned (1 page)
2 November 2007Director resigned (1 page)
2 November 2007Director resigned (1 page)
2 November 2007Director resigned (1 page)
2 November 2007Director resigned (1 page)
2 November 2007Director resigned (1 page)
2 November 2007Director resigned (1 page)
2 November 2007Director resigned (1 page)
2 November 2007Director resigned (1 page)
2 November 2007Director resigned (1 page)
12 October 2007Full accounts made up to 31 December 2006 (21 pages)
12 October 2007Full accounts made up to 31 December 2006 (21 pages)
5 September 2007Director's particulars changed (1 page)
5 September 2007Director's particulars changed (1 page)
29 June 2007Return made up to 20/06/07; full list of members (3 pages)
29 June 2007Return made up to 20/06/07; full list of members (3 pages)
26 June 2007Secretary's particulars changed (1 page)
26 June 2007Secretary's particulars changed (1 page)
7 June 2007Director's particulars changed (1 page)
7 June 2007Director's particulars changed (1 page)
9 May 2007New director appointed (1 page)
9 May 2007New director appointed (1 page)
9 May 2007New director appointed (1 page)
9 May 2007New director appointed (1 page)
29 January 2007Director resigned (1 page)
29 January 2007Director resigned (1 page)
15 January 2007Secretary's particulars changed (1 page)
15 January 2007Secretary's particulars changed (1 page)
10 January 2007Memorandum and Articles of Association (17 pages)
10 January 2007Memorandum and Articles of Association (17 pages)
29 December 2006Company name changed hsbc republic investments limite d\certificate issued on 29/12/06 (2 pages)
29 December 2006Company name changed hsbc republic investments limite d\certificate issued on 29/12/06 (2 pages)
3 November 2006Director resigned (1 page)
3 November 2006Director resigned (1 page)
24 October 2006Full accounts made up to 31 December 2005 (19 pages)
24 October 2006Full accounts made up to 31 December 2005 (19 pages)
3 October 2006Director resigned (1 page)
3 October 2006Director resigned (1 page)
23 June 2006Return made up to 20/06/06; full list of members (3 pages)
23 June 2006Return made up to 20/06/06; full list of members (3 pages)
10 January 2006Director's particulars changed (1 page)
10 January 2006Director's particulars changed (1 page)
5 January 2006Director's particulars changed (1 page)
5 January 2006Director's particulars changed (1 page)
9 December 2005New director appointed (1 page)
9 December 2005New director appointed (1 page)
26 October 2005Full accounts made up to 31 December 2004 (15 pages)
26 October 2005Full accounts made up to 31 December 2004 (15 pages)
25 October 2005Resolutions
  • RES13 ‐ Remuneration of aud fix 30/09/05
(1 page)
25 October 2005Resolutions
  • RES13 ‐ Remuneration of aud fix 30/09/05
(1 page)
15 July 2005Director resigned (1 page)
15 July 2005Director resigned (1 page)
27 June 2005Return made up to 20/06/05; full list of members (3 pages)
27 June 2005Return made up to 20/06/05; full list of members (3 pages)
27 October 2004Secretary resigned (1 page)
27 October 2004New secretary appointed (2 pages)
27 October 2004New secretary appointed (2 pages)
27 October 2004Secretary resigned (1 page)
2 July 2004Return made up to 20/06/04; full list of members (9 pages)
2 July 2004Return made up to 20/06/04; full list of members (9 pages)
6 April 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
5 April 2004Full accounts made up to 31 December 2003 (15 pages)
5 April 2004Full accounts made up to 31 December 2003 (15 pages)
15 January 2004Director's particulars changed (1 page)
15 January 2004Director's particulars changed (1 page)
30 June 2003Return made up to 20/06/03; full list of members (9 pages)
30 June 2003Return made up to 20/06/03; full list of members (9 pages)
30 June 2003Location of register of members (1 page)
30 June 2003Location of register of members (1 page)
26 April 2003Full accounts made up to 31 December 2002 (14 pages)
26 April 2003Full accounts made up to 31 December 2002 (14 pages)
10 March 2003New director appointed (2 pages)
10 March 2003New director appointed (2 pages)
26 February 2003New director appointed (2 pages)
26 February 2003New director appointed (2 pages)
26 February 2003New director appointed (2 pages)
26 February 2003New director appointed (3 pages)
26 February 2003New director appointed (3 pages)
26 February 2003New director appointed (2 pages)
18 December 2002Director resigned (1 page)
18 December 2002Director resigned (1 page)
18 December 2002Director resigned (1 page)
18 December 2002Director resigned (1 page)
3 September 2002Director's particulars changed (1 page)
3 September 2002Director's particulars changed (1 page)
4 July 2002Registered office changed on 04/07/02 from: 10 lower thames street, london EC3R 6AE (1 page)
4 July 2002Return made up to 20/06/02; full list of members (7 pages)
4 July 2002Registered office changed on 04/07/02 from: 10 lower thames street london EC3R 6AE (1 page)
4 July 2002Return made up to 20/06/02; full list of members (7 pages)
16 June 2002Full accounts made up to 31 December 2001 (15 pages)
16 June 2002Full accounts made up to 31 December 2001 (15 pages)
28 November 2001Secretary resigned (1 page)
28 November 2001New secretary appointed (2 pages)
28 November 2001New secretary appointed (2 pages)
28 November 2001Director resigned (1 page)
28 November 2001Secretary resigned (1 page)
28 November 2001Director resigned (1 page)
19 July 2001Full accounts made up to 31 December 2000 (15 pages)
19 July 2001Full accounts made up to 31 December 2000 (15 pages)
9 July 2001Return made up to 20/06/01; full list of members (9 pages)
9 July 2001Return made up to 20/06/01; full list of members (9 pages)
2 May 2001New director appointed (2 pages)
2 May 2001New director appointed (2 pages)
2 May 2001New director appointed (2 pages)
2 May 2001New director appointed (2 pages)
2 May 2001New director appointed (2 pages)
2 May 2001New director appointed (2 pages)
27 April 2001Location of register of members (1 page)
27 April 2001Location of register of members (1 page)
16 February 2001Director's particulars changed (1 page)
16 February 2001Director's particulars changed (1 page)
9 February 2001Director's particulars changed (1 page)
9 February 2001Director's particulars changed (1 page)
9 February 2001Director's particulars changed (1 page)
9 February 2001Director resigned (1 page)
9 February 2001Director resigned (1 page)
9 February 2001Director's particulars changed (1 page)
24 January 2001Director resigned (1 page)
24 January 2001Director resigned (1 page)
9 January 2001Director resigned (1 page)
9 January 2001Director resigned (1 page)
22 November 2000Director resigned (1 page)
22 November 2000Director resigned (1 page)
30 October 2000Full accounts made up to 31 December 1999 (20 pages)
30 October 2000Full accounts made up to 31 December 1999 (20 pages)
10 July 2000Return made up to 20/06/00; full list of members (9 pages)
10 July 2000Return made up to 20/06/00; full list of members (9 pages)
9 May 2000New director appointed (2 pages)
9 May 2000New director appointed (2 pages)
18 April 2000Company name changed safra republic investments limit ed\certificate issued on 19/04/00 (2 pages)
18 April 2000Company name changed safra republic investments limit ed\certificate issued on 19/04/00 (2 pages)
12 April 2000Registered office changed on 12/04/00 from: 30 monument street, london, EC3R 8NB (1 page)
12 April 2000Registered office changed on 12/04/00 from: 30 monument street london EC3R 8NB (1 page)
4 April 2000New director appointed (3 pages)
4 April 2000New director appointed (3 pages)
4 April 2000New director appointed (3 pages)
4 April 2000New director appointed (3 pages)
14 February 2000Director resigned (1 page)
14 February 2000Director resigned (1 page)
14 February 2000Director resigned (1 page)
14 February 2000Director resigned (1 page)
29 October 1999Full accounts made up to 31 December 1998 (16 pages)
29 October 1999Full accounts made up to 31 December 1998 (16 pages)
23 July 1999Return made up to 20/06/99; full list of members (9 pages)
23 July 1999Return made up to 20/06/99; full list of members (9 pages)
22 March 1999New director appointed (2 pages)
22 March 1999New director appointed (2 pages)
23 February 1999Director resigned (1 page)
23 February 1999Director resigned (1 page)
15 January 1999Director resigned (1 page)
15 January 1999Director resigned (1 page)
15 January 1999Director resigned (1 page)
15 January 1999Director resigned (1 page)
29 October 1998Full accounts made up to 31 December 1997 (16 pages)
29 October 1998Full accounts made up to 31 December 1997 (16 pages)
18 August 1998Return made up to 20/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 August 1998Return made up to 20/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 October 1997New director appointed (2 pages)
29 October 1997New director appointed (2 pages)
12 October 1997Full accounts made up to 31 December 1996 (16 pages)
12 October 1997Director resigned (1 page)
12 October 1997Full accounts made up to 31 December 1996 (16 pages)
12 October 1997Director resigned (1 page)
25 July 1997Company name changed safra republic investments (uk) LIMITED\certificate issued on 28/07/97 (2 pages)
25 July 1997Company name changed safra republic investments (uk) LIMITED\certificate issued on 28/07/97 (2 pages)
23 July 1997Return made up to 20/06/97; no change of members (8 pages)
23 July 1997Return made up to 20/06/97; no change of members (8 pages)
20 October 1996New director appointed (2 pages)
20 October 1996New director appointed (2 pages)
17 October 1996New director appointed (2 pages)
17 October 1996New director appointed (2 pages)
9 October 1996Full accounts made up to 31 December 1995 (16 pages)
9 October 1996Full accounts made up to 31 December 1995 (16 pages)
3 October 1996Director resigned (1 page)
3 October 1996Director resigned (1 page)
3 October 1996Director resigned (1 page)
3 October 1996Director resigned (1 page)
8 September 1996Secretary resigned (1 page)
8 September 1996New secretary appointed (2 pages)
8 September 1996New secretary appointed (2 pages)
8 September 1996Secretary resigned (1 page)
29 August 1996Auditor's resignation (1 page)
29 August 1996Auditor's resignation (1 page)
25 June 1996Return made up to 20/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 June 1996Ad 23/05/96--------- £ si 52000@1 (2 pages)
25 June 1996Ad 23/05/96--------- £ si 52000@1 (2 pages)
25 June 1996Return made up to 20/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 March 1996New director appointed (2 pages)
12 March 1996New director appointed (2 pages)
25 February 1996New director appointed (3 pages)
25 February 1996New director appointed (3 pages)
25 February 1996New director appointed (2 pages)
25 February 1996New director appointed (2 pages)
25 February 1996New director appointed (2 pages)
25 February 1996New director appointed (2 pages)
15 January 1996New director appointed (2 pages)
15 January 1996New director appointed (2 pages)
9 January 1996New director appointed (2 pages)
9 January 1996New director appointed (2 pages)
18 December 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
18 December 1995Memorandum and Articles of Association (30 pages)
18 December 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
18 December 1995Return made up to 13/08/95; full list of members (8 pages)
18 December 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 December 1995Ad 11/12/95--------- £ si 50000@1=50000 £ ic 500000/550000 (2 pages)
18 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 December 1995Memorandum and Articles of Association (30 pages)
18 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 December 1995Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
18 December 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 December 1995Return made up to 13/08/95; full list of members (8 pages)
18 December 1995Ad 11/12/95--------- £ si 50000@1=50000 £ ic 500000/550000 (2 pages)
18 December 1995Ad 24/08/95--------- £ si 400000@1=400000 £ ic 100000/500000 (2 pages)
18 December 1995Ad 24/08/95--------- £ si 400000@1=400000 £ ic 100000/500000 (2 pages)
18 December 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
18 December 1995Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
18 December 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
6 December 1995Director resigned (2 pages)
6 December 1995Director resigned (2 pages)
6 December 1995Director resigned (2 pages)
6 December 1995New director appointed (2 pages)
6 December 1995Director resigned (2 pages)
6 December 1995New director appointed (2 pages)
14 August 1995New director appointed (2 pages)
14 August 1995New director appointed (2 pages)
28 June 1995New director appointed (2 pages)
28 June 1995Full accounts made up to 31 December 1994 (15 pages)
28 June 1995Return made up to 13/08/94; full list of members (8 pages)
28 June 1995Return made up to 13/08/94; full list of members (8 pages)
28 June 1995New director appointed (2 pages)
28 June 1995Full accounts made up to 31 December 1994 (15 pages)
23 May 1995Compulsory strike-off action has been discontinued (2 pages)
23 May 1995Compulsory strike-off action has been discontinued (2 pages)
16 May 1995New director appointed (2 pages)
16 May 1995New secretary appointed (2 pages)
16 May 1995Secretary resigned (2 pages)
16 May 1995New director appointed (2 pages)
16 May 1995Secretary resigned (2 pages)
16 May 1995New secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
11 November 1993Ad 17/09/93--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
11 November 1993Ad 17/09/93--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
13 August 1993Incorporation (18 pages)
13 August 1993Incorporation (18 pages)