Company NameHSBC Securities Services (UK) Limited
Company StatusDissolved
Company Number03710877
CategoryPrivate Limited Company
Incorporation Date10 February 1999(25 years, 2 months ago)
Dissolution Date26 November 2013 (10 years, 5 months ago)
Previous NamesGemdale Limited and HSBC Global Fund Services Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameIan Walker Stephenson
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2007(8 years, 1 month after company formation)
Appointment Duration6 years, 7 months (closed 26 November 2013)
RoleBanker
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameColin John Kay
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2008(9 years, 1 month after company formation)
Appointment Duration5 years, 7 months (closed 26 November 2013)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameMr Robert James Hinton
StatusClosed
Appointed22 February 2012(13 years after company formation)
Appointment Duration1 year, 9 months (closed 26 November 2013)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameStewart Ainslie Crawford
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1999(3 months, 3 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 13 September 2005)
RoleSenior Manager
Correspondence Address15 Winton Terrace
Edinburgh
Midlothian
EH10 7AP
Scotland
Director NameJames Michael Martin
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1999(3 months, 3 weeks after company formation)
Appointment Duration8 years, 6 months (resigned 30 November 2007)
RoleBank Official
Correspondence Address3 Newbattle Road
Eskbank
Dalkeith
Midlothian
EH22 3DA
Scotland
Director NameJames Phillips
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1999(3 months, 3 weeks after company formation)
Appointment Duration7 years, 10 months (resigned 05 April 2007)
RoleSenior Manager
Correspondence Address16 North Gyle Road
Edinburgh
Midlothian
EH12 8ER
Scotland
Secretary NameMr Shaun Kevin Bryant
NationalityBritish
StatusResigned
Appointed04 June 1999(3 months, 3 weeks after company formation)
Appointment Duration2 months (resigned 06 August 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Searle Way
Eight Ash Green
Colchester
Essex
CO6 3QS
Secretary NameMr Robert Hugh Musgrove
StatusResigned
Appointed06 August 1999(5 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 19 December 2002)
RoleCompany Director
Correspondence Address6 Barn Meadow
Staplehurst
Tonbridge
Kent
TN12 0SY
Secretary NameMr Mark Vivian Pearce
NationalityBritish
StatusResigned
Appointed19 December 2002(3 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 July 2004)
RoleCompany Director
Correspondence Address55 Huntly Road
Talbot Woods
Bournemouth
Dorset
BH3 7HG
Secretary NameFrances Julie Niven
NationalityBritish
StatusResigned
Appointed23 July 2004(5 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 September 2005)
RoleCompany Director
Correspondence Address73 Celestial Gardens
London
SE13 5RU
Secretary NameAlice Read
NationalityBritish
StatusResigned
Appointed13 September 2005(6 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 08 May 2006)
RoleCompany Director
Correspondence Address188 Berglen Court
7 Branch Road
London
E14 7JZ
Secretary NameMrs Pauline Louise McQuillan
NationalityBritish
StatusResigned
Appointed08 May 2006(7 years, 2 months after company formation)
Appointment Duration3 years (resigned 22 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameSarah Caroline Gott
NationalityBritish
StatusResigned
Appointed22 May 2009(10 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Whitworth Street
London
SE10 9EN
Secretary NameEmma Suzanne Ferley
StatusResigned
Appointed03 August 2010(11 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 February 2012)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameCornhill Directors Limited (Corporation)
StatusResigned
Appointed10 February 1999(same day as company formation)
Correspondence Address3rd Floor 45-47 Cornhill
London
EC3V 3PD
Secretary NameCornhill Services Limited (Corporation)
StatusResigned
Appointed10 February 1999(same day as company formation)
Correspondence Address3rd Floor 45-47 Cornhill
London
EC3V 3PD

Contact

Websitewww.hsbc.com/
Email address[email protected]
Telephone01534 616111
Telephone regionJersey

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

1 at £1Hsbc Bank PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2013First Gazette notice for voluntary strike-off (1 page)
13 August 2013First Gazette notice for voluntary strike-off (1 page)
6 August 2013Application to strike the company off the register (3 pages)
6 August 2013Application to strike the company off the register (3 pages)
5 February 2013Annual return made up to 1 February 2013 with a full list of shareholders
Statement of capital on 2013-02-05
  • GBP 1
(5 pages)
5 February 2013Annual return made up to 1 February 2013 with a full list of shareholders
Statement of capital on 2013-02-05
  • GBP 1
(5 pages)
5 February 2013Annual return made up to 1 February 2013 with a full list of shareholders
Statement of capital on 2013-02-05
  • GBP 1
(5 pages)
30 October 2012Director's details changed for Ian Walker Stephenson on 31 July 2011 (2 pages)
30 October 2012Director's details changed for Ian Walker Stephenson on 31 July 2011 (2 pages)
5 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
5 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
5 September 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
5 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
22 February 2012Appointment of Mr Robert James Hinton as a secretary on 22 February 2012 (2 pages)
22 February 2012Termination of appointment of Emma Ferley as a secretary (1 page)
22 February 2012Appointment of Mr Robert James Hinton as a secretary (2 pages)
22 February 2012Termination of appointment of Emma Suzanne Ferley as a secretary on 22 February 2012 (1 page)
10 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
10 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
10 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
14 September 2011Secretary's details changed for Emma Suzanne Cockburn on 9 July 2011 (1 page)
14 September 2011Secretary's details changed for Emma Suzanne Cockburn on 9 July 2011 (1 page)
14 September 2011Secretary's details changed for Emma Suzanne Cockburn on 9 July 2011 (1 page)
1 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
1 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
2 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
2 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
2 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
26 August 2010Appointment of Emma Suzanne Cockburn as a secretary (2 pages)
26 August 2010Termination of appointment of Sarah Maher as a secretary (1 page)
26 August 2010Termination of appointment of Sarah Maher as a secretary (1 page)
26 August 2010Appointment of Emma Suzanne Cockburn as a secretary (2 pages)
20 August 2010Accounts for a dormant company made up to 31 December 2009 (15 pages)
20 August 2010Accounts for a dormant company made up to 31 December 2009 (15 pages)
5 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
5 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
5 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Colin John Kay on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Colin John Kay on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Colin John Kay on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Colin John Kay on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Colin John Kay on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Colin John Kay on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Ian Walker Stephenson on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Ian Walker Stephenson on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Ian Walker Stephenson on 1 October 2009 (2 pages)
18 January 2010Secretary's details changed for Sarah Maher on 18 January 2010 (1 page)
18 January 2010Secretary's details changed for Sarah Maher on 18 January 2010 (1 page)
24 June 2009Full accounts made up to 31 December 2008 (23 pages)
24 June 2009Full accounts made up to 31 December 2008 (23 pages)
17 June 2009Appointment terminated secretary pauline mcquillan (1 page)
17 June 2009Secretary appointed sarah maher (1 page)
17 June 2009Appointment Terminated Secretary pauline mcquillan (1 page)
17 June 2009Secretary appointed sarah maher (1 page)
3 February 2009Return made up to 01/02/09; full list of members (3 pages)
3 February 2009Return made up to 01/02/09; full list of members (3 pages)
19 November 2008Director appointed colin john kay (1 page)
19 November 2008Director appointed colin john kay (1 page)
12 May 2008Full accounts made up to 31 December 2007 (23 pages)
12 May 2008Full accounts made up to 31 December 2007 (23 pages)
9 April 2008Director's change of particulars / ian stephenson / 01/11/2007 (1 page)
9 April 2008Director's Change of Particulars / ian stephenson / 01/11/2007 / HouseName/Number was: , now: 10; Street was: 10 kirklands, now: dovecot road; Area was: innerleithen, now: edinburgh scotland; Post Town was: peebleshire, now: ; Region was: scotland, now: ; Post Code was: EH44 6NA, now: EH12 7LE (1 page)
25 February 2008Secretary's Change of Particulars / pauline mcquillan / 31/01/2008 / HouseName/Number was: , now: 8; Street was: 1 bolney court, now: canada square; Area was: portsmouth road, now: ; Post Town was: surbiton, now: london; Region was: surrey, now: ; Post Code was: KT6 4HX, now: E14 5HQ; Country was: , now: united kingdom; Secure Officer was: false, n (1 page)
25 February 2008Secretary's change of particulars / pauline mcquillan / 31/01/2008 (1 page)
13 February 2008Return made up to 01/02/08; full list of members (2 pages)
13 February 2008Return made up to 01/02/08; full list of members (2 pages)
18 December 2007Director resigned (1 page)
18 December 2007Director resigned (1 page)
10 April 2007Director resigned (1 page)
10 April 2007New director appointed (1 page)
10 April 2007Director resigned (1 page)
10 April 2007New director appointed (1 page)
22 March 2007Full accounts made up to 31 December 2006 (21 pages)
22 March 2007Full accounts made up to 31 December 2006 (21 pages)
21 February 2007Return made up to 10/02/07; full list of members (2 pages)
21 February 2007Return made up to 10/02/07; full list of members (2 pages)
25 May 2006Full accounts made up to 31 December 2005 (19 pages)
25 May 2006Full accounts made up to 31 December 2005 (19 pages)
18 May 2006New secretary appointed (1 page)
18 May 2006New secretary appointed (1 page)
18 May 2006Secretary resigned (1 page)
18 May 2006Secretary resigned (1 page)
16 February 2006Return made up to 10/02/06; full list of members (2 pages)
16 February 2006Return made up to 10/02/06; full list of members (2 pages)
11 January 2006Secretary's particulars changed (1 page)
11 January 2006Secretary's particulars changed (1 page)
13 October 2005New secretary appointed (1 page)
13 October 2005Secretary resigned (1 page)
13 October 2005Director resigned (1 page)
13 October 2005New secretary appointed (1 page)
13 October 2005Secretary resigned (1 page)
13 October 2005Director resigned (1 page)
21 March 2005Full accounts made up to 31 December 2004 (13 pages)
21 March 2005Full accounts made up to 31 December 2004 (13 pages)
3 March 2005Return made up to 10/02/05; full list of members (2 pages)
3 March 2005Return made up to 10/02/05; full list of members (2 pages)
1 October 2004Company name changed hsbc global fund services limite d\certificate issued on 01/10/04 (2 pages)
1 October 2004Company name changed hsbc global fund services limite d\certificate issued on 01/10/04 (2 pages)
16 August 2004Secretary resigned (1 page)
16 August 2004Secretary resigned (1 page)
16 August 2004New secretary appointed (2 pages)
16 August 2004New secretary appointed (2 pages)
16 March 2004Return made up to 10/02/04; full list of members (6 pages)
16 March 2004Return made up to 10/02/04; full list of members (6 pages)
11 March 2004Full accounts made up to 31 December 2003 (13 pages)
11 March 2004Full accounts made up to 31 December 2003 (13 pages)
25 March 2003Full accounts made up to 31 December 2002 (13 pages)
25 March 2003Full accounts made up to 31 December 2002 (13 pages)
9 March 2003Location of register of members (1 page)
9 March 2003Return made up to 10/02/03; full list of members (6 pages)
9 March 2003Location of register of members (1 page)
9 March 2003Return made up to 10/02/03; full list of members (6 pages)
17 January 2003Secretary resigned (1 page)
17 January 2003Secretary resigned (1 page)
17 January 2003New secretary appointed (2 pages)
17 January 2003New secretary appointed (2 pages)
4 July 2002Registered office changed on 04/07/02 from: 10 lower thames street london EC3R 6HB (1 page)
4 July 2002Registered office changed on 04/07/02 from: 10 lower thames street london EC3R 6HB (1 page)
13 March 2002Return made up to 10/02/02; no change of members (5 pages)
13 March 2002Return made up to 10/02/02; no change of members (5 pages)
15 February 2002Full accounts made up to 31 December 2001 (13 pages)
15 February 2002Full accounts made up to 31 December 2001 (13 pages)
13 March 2001Return made up to 10/02/01; no change of members (6 pages)
13 March 2001Return made up to 10/02/01; no change of members (6 pages)
12 February 2001Full accounts made up to 31 December 2000 (13 pages)
12 February 2001Full accounts made up to 31 December 2000 (13 pages)
24 March 2000Return made up to 10/02/00; full list of members (6 pages)
24 March 2000Return made up to 10/02/00; full list of members (6 pages)
15 February 2000Full accounts made up to 31 December 1999 (13 pages)
15 February 2000Full accounts made up to 31 December 1999 (13 pages)
10 February 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 31/01/00
(1 page)
10 February 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 31/01/00
(1 page)
10 February 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 31/01/00
(1 page)
10 February 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 31/01/00
(1 page)
23 January 2000Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page)
23 January 2000Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page)
15 November 1999Secretary's particulars changed (1 page)
15 November 1999Secretary's particulars changed (1 page)
3 September 1999New secretary appointed (2 pages)
3 September 1999New secretary appointed (2 pages)
1 September 1999Secretary resigned (1 page)
1 September 1999Secretary resigned (1 page)
30 June 1999New director appointed (2 pages)
30 June 1999New director appointed (2 pages)
30 June 1999New director appointed (2 pages)
30 June 1999New director appointed (2 pages)
20 June 1999New secretary appointed (2 pages)
20 June 1999New secretary appointed (2 pages)
20 June 1999New director appointed (2 pages)
20 June 1999Registered office changed on 20/06/99 from: 3RD floor 45/47 cornhill london EC3V 3PD (1 page)
20 June 1999Registered office changed on 20/06/99 from: 3RD floor 45/47 cornhill london EC3V 3PD (1 page)
20 June 1999New director appointed (2 pages)
10 June 1999Secretary resigned (1 page)
10 June 1999Director resigned (1 page)
10 June 1999Director resigned (1 page)
10 June 1999Secretary resigned (1 page)
7 June 1999Company name changed gemdale LIMITED\certificate issued on 07/06/99 (2 pages)
7 June 1999Company name changed gemdale LIMITED\certificate issued on 07/06/99 (2 pages)
10 February 1999Incorporation (16 pages)