London
E14 5HQ
Director Name | Mr Richard Boyns |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2020(18 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Mr Jonathan Bingham |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2020(18 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | Mr Chaitanya Vankayala |
---|---|
Status | Current |
Appointed | 26 June 2020(18 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Ralph Gordon Barber |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2001(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Douglas Jardine Flint |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2001(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Mr Christopher David Spooner |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2001(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | Paul Andrew Stafford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Grange Road Ickleton Saffron Walden Essex CB10 1SZ |
Secretary Name | Kalpna Dubasia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2004(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 October 2006) |
Role | Company Secretarial Assistant |
Correspondence Address | 5 Elizabeth Road East Ham London E6 1BW |
Secretary Name | Sarah Caroline Gott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2006(5 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 10 Bedford Hill Balham London SW12 9RG |
Director Name | Frances Ann Craig |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2006(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 January 2008) |
Role | Banker |
Correspondence Address | 5 Dora Road London SW19 7EZ |
Director Name | Paul Andrew Stafford |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2007(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 April 2010) |
Role | Chartered Secretary |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Sheryl Slater |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2008(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 July 2010) |
Role | Banker |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | Nickesha Eliza Graham-Burrell |
---|---|
Status | Resigned |
Appointed | 05 September 2008(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 2010) |
Role | Company Director |
Correspondence Address | 33 Jevington Way Lee London SE12 9NF |
Director Name | Nicola Suzanne Black |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2010(8 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 17 April 2014) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | Hannah Elizabeth Shepherd |
---|---|
Status | Resigned |
Appointed | 30 April 2010(8 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 July 2014) |
Role | Company Director |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Mr Alain Christopher Guy Stangroome |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 03 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Mr Iain James Mackay |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2011(9 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 December 2018) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Mr Iain Francis Mackinnon |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2011(9 years, 11 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 08 February 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Mr Richard Ernest Tulloch Bennett |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2011(9 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 July 2012) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Mr Richard John Hennity |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2011(9 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 March 2020) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Mr Benedict John Spurway Mathews |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2013(11 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 17 December 2018) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | Katherine O'Connell |
---|---|
Status | Resigned |
Appointed | 30 July 2014(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 May 2016) |
Role | Company Director |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Mr Gavin Andrew Francis |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(12 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 26 June 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Thierry Roland |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 October 2014(12 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 17 April 2015) |
Role | Group Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Mr Bryan Gibson Pascoe |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2015(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | Mrs Kerry Victoria Higgins |
---|---|
Status | Resigned |
Appointed | 10 May 2016(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 March 2018) |
Role | Company Director |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | Mr Alex Raistrick |
---|---|
Status | Resigned |
Appointed | 28 August 2019(17 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 26 June 2020) |
Role | Company Director |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Rupert Julian Stanley Kennedy-Alexander |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 July 2021(19 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 28 July 2022) |
Role | Global Head Of Analysis And Insight |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Website | hsbc.com |
---|---|
Email address | [email protected] |
Telephone | 020 79918888 |
Telephone region | London |
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 |
26 at $1 | Hsbc Holdings Bv 96.30% Ordinary |
---|---|
1 at $1 | Hsbc Group Nominees Uk LTD 3.70% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,147,483,647 |
Net Worth | £2,147,483,647 |
Cash | £1,783,061 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 16 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (1 month from now) |
15 July 2023 | Full accounts made up to 31 December 2022 (21 pages) |
---|---|
16 May 2023 | Confirmation statement made on 16 May 2023 with no updates (3 pages) |
14 February 2023 | Termination of appointment of Chaitanya Vankayala as a secretary on 31 January 2023 (1 page) |
14 February 2023 | Appointment of Hsbc Corporate Secretary (Uk) Limited as a secretary on 31 January 2023 (2 pages) |
15 December 2022 | Appointment of Lukas Mandangu as a director on 5 December 2022 (2 pages) |
12 August 2022 | Full accounts made up to 31 December 2021 (19 pages) |
2 August 2022 | Termination of appointment of Rupert Julian Stanley Kennedy-Alexander as a director on 28 July 2022 (1 page) |
17 May 2022 | Confirmation statement made on 16 May 2022 with no updates (3 pages) |
11 August 2021 | Full accounts made up to 31 December 2020 (18 pages) |
10 August 2021 | Appointment of Rupert Kennedy-Alexander as a director on 29 July 2021 (2 pages) |
17 May 2021 | Confirmation statement made on 16 May 2021 with no updates (3 pages) |
16 February 2021 | Termination of appointment of Iain Francis Mackinnon as a director on 8 February 2021 (1 page) |
30 September 2020 | Full accounts made up to 31 December 2019 (22 pages) |
7 July 2020 | Appointment of Mr Jonathan Bingham as a director on 26 June 2020 (2 pages) |
1 July 2020 | Appointment of Richard Boyns as a director on 26 June 2020 (2 pages) |
1 July 2020 | Termination of appointment of Gavin Andrew Francis as a director on 26 June 2020 (1 page) |
1 July 2020 | Appointment of Mr. Chaitanya Vankayala as a secretary on 26 June 2020 (2 pages) |
1 July 2020 | Termination of appointment of Alex Raistrick as a secretary on 26 June 2020 (1 page) |
1 July 2020 | Appointment of Mr Dale Millar as a director on 26 June 2020 (2 pages) |
5 June 2020 | Cessation of Hsbc Finance (Netherlands) as a person with significant control on 24 October 2019 (1 page) |
4 June 2020 | Notification of Hsbc Holdings Plc as a person with significant control on 24 October 2019 (2 pages) |
29 May 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
3 April 2020 | Termination of appointment of Richard John Hennity as a director on 31 March 2020 (1 page) |
24 October 2019 | Company name changed hsbc asia holdings (uk) LIMITED\certificate issued on 24/10/19
|
28 August 2019 | Appointment of Mr. Alex Raistrick as a secretary on 28 August 2019 (2 pages) |
25 July 2019 | Full accounts made up to 31 December 2018 (22 pages) |
22 May 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
7 January 2019 | Termination of appointment of Iain James Mackay as a director on 31 December 2018 (1 page) |
21 December 2018 | Termination of appointment of Benedict John Spurway Mathews as a director on 17 December 2018 (1 page) |
26 October 2018 | Solvency Statement dated 22/10/18 (1 page) |
26 October 2018 | Statement of capital on 26 October 2018
|
26 October 2018 | Resolutions
|
26 October 2018 | Statement by Directors (1 page) |
5 July 2018 | Full accounts made up to 31 December 2017 (35 pages) |
28 June 2018 | Notification of Hsbc Finance (Netherlands) as a person with significant control on 6 April 2016 (2 pages) |
23 May 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
15 May 2018 | Termination of appointment of Kerry Victoria Higgins as a secretary on 30 March 2018 (1 page) |
20 July 2017 | Full accounts made up to 31 December 2016 (38 pages) |
20 July 2017 | Full accounts made up to 31 December 2016 (38 pages) |
12 July 2017 | Confirmation statement made on 16 May 2017 with updates (4 pages) |
12 July 2017 | Confirmation statement made on 16 May 2017 with updates (4 pages) |
15 February 2017 | Termination of appointment of Bryan Pascoe as a director on 8 February 2017 (1 page) |
15 February 2017 | Termination of appointment of Bryan Pascoe as a director on 8 February 2017 (1 page) |
11 October 2016 | Full accounts made up to 31 December 2015 (27 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (27 pages) |
26 May 2016 | Appointment of Mrs Kerry Victoria Higgins as a secretary on 10 May 2016 (2 pages) |
26 May 2016 | Appointment of Mrs Kerry Victoria Higgins as a secretary on 10 May 2016 (2 pages) |
20 May 2016 | Statement of capital following an allotment of shares on 18 April 2016
|
20 May 2016 | Statement of capital following an allotment of shares on 18 April 2016
|
16 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
10 May 2016 | Termination of appointment of Katherine O'connell as a secretary on 10 May 2016 (1 page) |
10 May 2016 | Termination of appointment of Katherine O'connell as a secretary on 10 May 2016 (1 page) |
26 April 2016 | Secretary's details changed for Katherine Dean on 26 April 2016 (1 page) |
26 April 2016 | Secretary's details changed for Katherine Dean on 26 April 2016 (1 page) |
24 September 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
21 July 2015 | Appointment of Mr Bryan Pascoe as a director on 17 July 2015 (2 pages) |
21 July 2015 | Appointment of Mr Bryan Pascoe as a director on 17 July 2015 (2 pages) |
9 June 2015 | Sect 519 (2 pages) |
9 June 2015 | Sect 519 (2 pages) |
13 May 2015 | Section 519 of the companies act 2006 (2 pages) |
13 May 2015 | Section 519 of the companies act 2006 (2 pages) |
30 April 2015 | Termination of appointment of Thierry Roland as a director on 17 April 2015 (1 page) |
30 April 2015 | Termination of appointment of Alain Christopher Guy Stangroome as a director on 17 April 2015 (1 page) |
30 April 2015 | Termination of appointment of Thierry Roland as a director on 17 April 2015 (1 page) |
30 April 2015 | Termination of appointment of Alain Christopher Guy Stangroome as a director on 17 April 2015 (1 page) |
13 April 2015 | Full accounts made up to 31 December 2014 (22 pages) |
13 April 2015 | Full accounts made up to 31 December 2014 (22 pages) |
17 January 2015 | Statement of capital following an allotment of shares on 16 December 2014
|
17 January 2015 | Statement of capital following an allotment of shares on 16 December 2014
|
22 October 2014 | Appointment of Mr Alain Christopher Guy Stangroome as a director on 16 October 2014 (2 pages) |
22 October 2014 | Termination of appointment of Alain Christopher Guy Stangroome as a director on 3 October 2014 (1 page) |
22 October 2014 | Termination of appointment of Alain Christopher Guy Stangroome as a director on 3 October 2014 (1 page) |
22 October 2014 | Appointment of Mr Alain Christopher Guy Stangroome as a director on 16 October 2014 (2 pages) |
22 October 2014 | Termination of appointment of Alain Christopher Guy Stangroome as a director on 3 October 2014 (1 page) |
15 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
6 October 2014 | Appointment of Thierry Roland as a director on 3 October 2014 (2 pages) |
6 October 2014 | Appointment of Thierry Roland as a director on 3 October 2014 (2 pages) |
6 October 2014 | Appointment of Thierry Roland as a director on 3 October 2014 (2 pages) |
2 September 2014 | Appointment of Gavin Andrew Francis as a director on 1 September 2014 (2 pages) |
2 September 2014 | Appointment of Gavin Andrew Francis as a director on 1 September 2014 (2 pages) |
2 September 2014 | Appointment of Gavin Andrew Francis as a director on 1 September 2014 (2 pages) |
22 August 2014 | Full accounts made up to 31 December 2013 (22 pages) |
22 August 2014 | Full accounts made up to 31 December 2013 (22 pages) |
5 August 2014 | Termination of appointment of Hannah Elizabeth Shepherd as a secretary on 30 July 2014 (1 page) |
5 August 2014 | Appointment of Katherine Dean as a secretary on 30 July 2014 (2 pages) |
5 August 2014 | Appointment of Katherine Dean as a secretary on 30 July 2014 (2 pages) |
5 August 2014 | Termination of appointment of Hannah Elizabeth Shepherd as a secretary on 30 July 2014 (1 page) |
22 April 2014 | Termination of appointment of Ralph Barber as a director (1 page) |
22 April 2014 | Termination of appointment of Nicola Black as a director (1 page) |
22 April 2014 | Termination of appointment of Ralph Barber as a director (1 page) |
22 April 2014 | Termination of appointment of Nicola Black as a director (1 page) |
6 January 2014 | Director's details changed for Mr Iain James Mackay on 3 January 2014 (2 pages) |
6 January 2014 | Director's details changed for Mr Iain James Mackay on 3 January 2014 (2 pages) |
6 January 2014 | Director's details changed for Mr Iain James Mackay on 3 January 2014 (2 pages) |
6 November 2013 | Statement of capital following an allotment of shares on 31 October 2013
|
6 November 2013 | Statement of capital following an allotment of shares on 31 October 2013
|
21 October 2013 | Resolutions
|
21 October 2013 | Resolutions
|
3 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders (14 pages) |
3 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders (14 pages) |
16 July 2013 | Appointment of Benedict John Spurway Mathews as a director (2 pages) |
16 July 2013 | Appointment of Benedict John Spurway Mathews as a director (2 pages) |
25 June 2013 | Full accounts made up to 31 December 2012 (22 pages) |
25 June 2013 | Full accounts made up to 31 December 2012 (22 pages) |
28 September 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (13 pages) |
28 September 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (13 pages) |
24 August 2012 | Statement of capital following an allotment of shares on 16 August 2012
|
24 August 2012 | Statement of capital following an allotment of shares on 16 August 2012
|
3 August 2012 | Termination of appointment of Richard Bennett as a director (1 page) |
3 August 2012 | Termination of appointment of Richard Bennett as a director (1 page) |
19 July 2012 | Full accounts made up to 31 December 2011 (23 pages) |
19 July 2012 | Full accounts made up to 31 December 2011 (23 pages) |
18 July 2012 | Director's details changed for Iain Francis Mackinnon on 31 October 2011 (2 pages) |
18 July 2012 | Director's details changed for Iain Francis Mackinnon on 31 October 2011 (2 pages) |
18 May 2012 | Statement of capital following an allotment of shares on 2 May 2012
|
18 May 2012 | Statement of capital following an allotment of shares on 28 March 2012
|
18 May 2012 | Statement of capital following an allotment of shares on 28 March 2012
|
18 May 2012 | Statement of capital following an allotment of shares on 2 May 2012
|
18 May 2012 | Statement of capital following an allotment of shares on 2 May 2012
|
24 April 2012 | Director's details changed for Mr Iain James Mackay on 13 April 2012 (2 pages) |
24 April 2012 | Director's details changed for Mr Iain James Mackay on 13 April 2012 (2 pages) |
14 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (13 pages) |
14 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (13 pages) |
12 October 2011 | Statement of capital following an allotment of shares on 24 August 2011
|
12 October 2011 | Statement of capital following an allotment of shares on 24 August 2011
|
11 October 2011 | Appointment of Iain Mackinnon as a director (2 pages) |
11 October 2011 | Appointment of Iain Mackinnon as a director (2 pages) |
10 October 2011 | Appointment of Richard Ernest Tulloch Bennett as a director (2 pages) |
10 October 2011 | Appointment of Richard John Hennity as a director (2 pages) |
10 October 2011 | Appointment of Richard Ernest Tulloch Bennett as a director (2 pages) |
10 October 2011 | Appointment of Richard John Hennity as a director (2 pages) |
7 October 2011 | Termination of appointment of Christopher Spooner as a director (1 page) |
7 October 2011 | Termination of appointment of Christopher Spooner as a director (1 page) |
9 September 2011 | Director's details changed for Mr Iain James Mackay on 15 July 2011 (2 pages) |
9 September 2011 | Director's details changed for Mr Iain James Mackay on 15 July 2011 (2 pages) |
20 June 2011 | Full accounts made up to 31 December 2010 (24 pages) |
20 June 2011 | Full accounts made up to 31 December 2010 (24 pages) |
16 February 2011 | Appointment of Mr Iain James Mackay as a director (2 pages) |
16 February 2011 | Appointment of Mr Iain James Mackay as a director (2 pages) |
14 January 2011 | Termination of appointment of Douglas Flint as a director (1 page) |
14 January 2011 | Termination of appointment of Douglas Flint as a director (1 page) |
20 October 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (11 pages) |
20 October 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (11 pages) |
29 September 2010 | Full accounts made up to 31 December 2009 (21 pages) |
29 September 2010 | Full accounts made up to 31 December 2009 (21 pages) |
1 September 2010 | Appointment of Mr Alain Christopher Guy Stangroome as a director (2 pages) |
1 September 2010 | Appointment of Mr Alain Christopher Guy Stangroome as a director (2 pages) |
20 July 2010 | Termination of appointment of Sheryl Slater as a director (1 page) |
20 July 2010 | Termination of appointment of Sheryl Slater as a director (1 page) |
30 April 2010 | Appointment of Hannah Elizabeth Shepherd as a secretary (1 page) |
30 April 2010 | Appointment of Hannah Elizabeth Shepherd as a secretary (1 page) |
30 April 2010 | Termination of appointment of Nickesha Graham-Burrell as a secretary (1 page) |
30 April 2010 | Termination of appointment of Nickesha Graham-Burrell as a secretary (1 page) |
20 April 2010 | Termination of appointment of Paul Stafford as a director (1 page) |
20 April 2010 | Termination of appointment of Paul Stafford as a director (1 page) |
20 April 2010 | Appointment of Nicola Suzanne Black as a director (2 pages) |
20 April 2010 | Appointment of Nicola Suzanne Black as a director (2 pages) |
11 March 2010 | Director's details changed for Paul Andrew Stafford on 1 February 2010 (2 pages) |
11 March 2010 | Director's details changed for Paul Andrew Stafford on 1 February 2010 (2 pages) |
11 March 2010 | Director's details changed for Christopher David Spooner on 1 February 2010 (2 pages) |
11 March 2010 | Director's details changed for Paul Andrew Stafford on 1 February 2010 (2 pages) |
11 March 2010 | Director's details changed for Christopher David Spooner on 1 February 2010 (2 pages) |
11 March 2010 | Director's details changed for Christopher David Spooner on 1 February 2010 (2 pages) |
10 March 2010 | Director's details changed for Sheryl Slater on 1 February 2010 (2 pages) |
10 March 2010 | Director's details changed for Sheryl Slater on 1 February 2010 (2 pages) |
10 March 2010 | Director's details changed for Sheryl Slater on 1 February 2010 (2 pages) |
3 February 2010 | Statement of capital following an allotment of shares on 20 January 2010
|
3 February 2010 | Statement of capital following an allotment of shares on 20 January 2010
|
21 September 2009 | Return made up to 21/09/09; full list of members (5 pages) |
21 September 2009 | Return made up to 21/09/09; full list of members (5 pages) |
24 August 2009 | Full accounts made up to 31 December 2008 (21 pages) |
24 August 2009 | Full accounts made up to 31 December 2008 (21 pages) |
6 January 2009 | Ad 02/01/09\usd si 1@1=1\usd ic 17/18\ (2 pages) |
6 January 2009 | Ad 02/01/09\usd si 1@1=1\usd ic 17/18\ (2 pages) |
17 December 2008 | Secretary's change of particulars / nickesha graham-burrell / 05/12/2008 (1 page) |
17 December 2008 | Secretary's change of particulars / nickesha graham-burrell / 05/12/2008 (1 page) |
24 November 2008 | Certificate of re-registration from Unlimited to Limited (1 page) |
24 November 2008 | Re-registration of Memorandum and Articles (14 pages) |
24 November 2008 | Application for reregistration from UNLTD to LTD (1 page) |
24 November 2008 | Resolutions
|
24 November 2008 | Application for reregistration from UNLTD to LTD (1 page) |
24 November 2008 | Resolutions
|
24 November 2008 | Re-registration of Memorandum and Articles (14 pages) |
24 November 2008 | Certificate of re-registration from Unlimited to Limited (1 page) |
3 November 2008 | Return made up to 19/10/08; full list of members (5 pages) |
3 November 2008 | Return made up to 19/10/08; full list of members (5 pages) |
10 September 2008 | Secretary appointed nickesha eliza graham-burrell (1 page) |
10 September 2008 | Secretary appointed nickesha eliza graham-burrell (1 page) |
10 September 2008 | Appointment terminated secretary sarah maher (1 page) |
10 September 2008 | Appointment terminated secretary sarah maher (1 page) |
13 August 2008 | Full accounts made up to 31 December 2007 (21 pages) |
13 August 2008 | Full accounts made up to 31 December 2007 (21 pages) |
9 April 2008 | Director's change of particulars / sheryl slater / 08/04/2008 (1 page) |
9 April 2008 | Director's change of particulars / sheryl slater / 08/04/2008 (1 page) |
4 April 2008 | Director's change of particulars / sheryl slater / 30/01/2008 (1 page) |
4 April 2008 | Director's change of particulars / sheryl slater / 30/01/2008 (1 page) |
30 January 2008 | New director appointed (1 page) |
30 January 2008 | New director appointed (1 page) |
25 January 2008 | Director resigned (1 page) |
25 January 2008 | Director resigned (1 page) |
3 November 2007 | Full accounts made up to 31 December 2006 (18 pages) |
3 November 2007 | Full accounts made up to 31 December 2006 (18 pages) |
24 October 2007 | Return made up to 19/10/07; full list of members (3 pages) |
24 October 2007 | Return made up to 19/10/07; full list of members (3 pages) |
3 August 2007 | New director appointed (1 page) |
3 August 2007 | New director appointed (1 page) |
29 November 2006 | New director appointed (1 page) |
29 November 2006 | New director appointed (1 page) |
8 November 2006 | Return made up to 19/10/06; full list of members (3 pages) |
8 November 2006 | Full accounts made up to 31 December 2005 (23 pages) |
8 November 2006 | Secretary resigned (1 page) |
8 November 2006 | Return made up to 19/10/06; full list of members (3 pages) |
8 November 2006 | New secretary appointed (1 page) |
8 November 2006 | New secretary appointed (1 page) |
8 November 2006 | Secretary resigned (1 page) |
8 November 2006 | Full accounts made up to 31 December 2005 (23 pages) |
27 October 2005 | Return made up to 19/10/05; full list of members (3 pages) |
27 October 2005 | Return made up to 19/10/05; full list of members (3 pages) |
21 September 2005 | Full accounts made up to 31 December 2004 (13 pages) |
21 September 2005 | Full accounts made up to 31 December 2004 (13 pages) |
22 March 2005 | Director's particulars changed (1 page) |
22 March 2005 | Director's particulars changed (1 page) |
21 December 2004 | Director's particulars changed (1 page) |
21 December 2004 | Director's particulars changed (1 page) |
8 November 2004 | Return made up to 19/10/04; full list of members (7 pages) |
8 November 2004 | Return made up to 19/10/04; full list of members (7 pages) |
3 November 2004 | Director's particulars changed (1 page) |
3 November 2004 | Director's particulars changed (1 page) |
30 June 2004 | Full accounts made up to 31 December 2003 (13 pages) |
30 June 2004 | Secretary resigned (1 page) |
30 June 2004 | Full accounts made up to 31 December 2003 (13 pages) |
30 June 2004 | New secretary appointed (2 pages) |
30 June 2004 | Secretary resigned (1 page) |
30 June 2004 | New secretary appointed (2 pages) |
5 November 2003 | Return made up to 19/10/03; full list of members (7 pages) |
5 November 2003 | Return made up to 19/10/03; full list of members (7 pages) |
8 July 2003 | Full accounts made up to 31 December 2002 (12 pages) |
8 July 2003 | Full accounts made up to 31 December 2002 (12 pages) |
7 July 2003 | Return made up to 19/10/02; full list of members (7 pages) |
7 July 2003 | Return made up to 19/10/02; full list of members (7 pages) |
30 August 2002 | Resolutions
|
30 August 2002 | Resolutions
|
4 July 2002 | Registered office changed on 04/07/02 from: 10 lower thames street london EC3R 6DT (1 page) |
4 July 2002 | Registered office changed on 04/07/02 from: 10 lower thames street london EC3R 6DT (1 page) |
12 March 2002 | 883 10@ $US1 281201 (2 pages) |
12 March 2002 | Statement of affairs (3 pages) |
12 March 2002 | 883 10@ $US1 281201 (2 pages) |
12 March 2002 | 882R 10 @ $us 281201 (1 page) |
12 March 2002 | Statement of affairs (3 pages) |
12 March 2002 | 882R 10 @ $us 281201 (1 page) |
4 December 2001 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
4 December 2001 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
19 October 2001 | Incorporation (23 pages) |
19 October 2001 | Incorporation (23 pages) |