Company NameHSBC Investment Company Limited
Company StatusActive
Company Number04308091
CategoryPrivate Limited Company
Incorporation Date19 October 2001(22 years, 6 months ago)
Previous NameHSBC Asia Holdings (UK) Limited

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Dale Millar
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2020(18 years, 8 months after company formation)
Appointment Duration3 years, 10 months
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMr Richard Boyns
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2020(18 years, 8 months after company formation)
Appointment Duration3 years, 10 months
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMr Jonathan Bingham
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2020(18 years, 8 months after company formation)
Appointment Duration3 years, 10 months
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameMr Chaitanya Vankayala
StatusCurrent
Appointed26 June 2020(18 years, 8 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameRalph Gordon Barber
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2001(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameDouglas Jardine Flint
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2001(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMr Christopher David Spooner
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2001(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NamePaul Andrew Stafford
NationalityBritish
StatusResigned
Appointed19 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address19 Grange Road
Ickleton
Saffron Walden
Essex
CB10 1SZ
Secretary NameKalpna Dubasia
NationalityBritish
StatusResigned
Appointed18 June 2004(2 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 October 2006)
RoleCompany Secretarial Assistant
Correspondence Address5 Elizabeth Road
East Ham
London
E6 1BW
Secretary NameSarah Caroline Gott
NationalityBritish
StatusResigned
Appointed20 October 2006(5 years after company formation)
Appointment Duration1 year, 10 months (resigned 05 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 10 Bedford Hill
Balham
London
SW12 9RG
Director NameFrances Ann Craig
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2006(5 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 21 January 2008)
RoleBanker
Correspondence Address5 Dora Road
London
SW19 7EZ
Director NamePaul Andrew Stafford
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2007(5 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 April 2010)
RoleChartered Secretary
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameSheryl Slater
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2008(6 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 July 2010)
RoleBanker
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameNickesha Eliza Graham-Burrell
StatusResigned
Appointed05 September 2008(6 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 2010)
RoleCompany Director
Correspondence Address33 Jevington Way
Lee
London
SE12 9NF
Director NameNicola Suzanne Black
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2010(8 years, 6 months after company formation)
Appointment Duration4 years (resigned 17 April 2014)
RoleSecretary
Country of ResidenceEngland
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameHannah Elizabeth Shepherd
StatusResigned
Appointed30 April 2010(8 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 July 2014)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMr Alain Christopher Guy Stangroome
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(8 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 03 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMr Iain James Mackay
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2011(9 years, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 December 2018)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMr Iain Francis Mackinnon
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2011(9 years, 11 months after company formation)
Appointment Duration9 years, 4 months (resigned 08 February 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMr Richard Ernest Tulloch Bennett
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2011(9 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 July 2012)
RoleLawyer
Country of ResidenceEngland
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMr Richard John Hennity
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2011(9 years, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 March 2020)
RoleLawyer
Country of ResidenceEngland
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMr Benedict John Spurway Mathews
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2013(11 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 17 December 2018)
RoleSecretary
Country of ResidenceEngland
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameKatherine O'Connell
StatusResigned
Appointed30 July 2014(12 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 May 2016)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMr Gavin Andrew Francis
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(12 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 26 June 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameThierry Roland
Date of BirthDecember 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed03 October 2014(12 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 17 April 2015)
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMr Bryan Gibson Pascoe
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2015(13 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameMrs Kerry Victoria Higgins
StatusResigned
Appointed10 May 2016(14 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 March 2018)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameMr Alex Raistrick
StatusResigned
Appointed28 August 2019(17 years, 10 months after company formation)
Appointment Duration10 months (resigned 26 June 2020)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameRupert Julian Stanley Kennedy-Alexander
Date of BirthNovember 1980 (Born 43 years ago)
NationalityIrish
StatusResigned
Appointed29 July 2021(19 years, 9 months after company formation)
Appointment Duration12 months (resigned 28 July 2022)
RoleGlobal Head Of Analysis And Insight
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ

Contact

Websitehsbc.com
Email address[email protected]
Telephone020 79918888
Telephone regionLondon

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

26 at $1Hsbc Holdings Bv
96.30%
Ordinary
1 at $1Hsbc Group Nominees Uk LTD
3.70%
Ordinary

Financials

Year2014
Turnover£2,147,483,647
Net Worth£2,147,483,647
Cash£1,783,061

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 Return16 May 2023 (11 months, 2 weeks ago)
Next Return Due30 May 2024 (1 month from now)

Filing History

15 July 2023Full accounts made up to 31 December 2022 (21 pages)
16 May 2023Confirmation statement made on 16 May 2023 with no updates (3 pages)
14 February 2023Termination of appointment of Chaitanya Vankayala as a secretary on 31 January 2023 (1 page)
14 February 2023Appointment of Hsbc Corporate Secretary (Uk) Limited as a secretary on 31 January 2023 (2 pages)
15 December 2022Appointment of Lukas Mandangu as a director on 5 December 2022 (2 pages)
12 August 2022Full accounts made up to 31 December 2021 (19 pages)
2 August 2022Termination of appointment of Rupert Julian Stanley Kennedy-Alexander as a director on 28 July 2022 (1 page)
17 May 2022Confirmation statement made on 16 May 2022 with no updates (3 pages)
11 August 2021Full accounts made up to 31 December 2020 (18 pages)
10 August 2021Appointment of Rupert Kennedy-Alexander as a director on 29 July 2021 (2 pages)
17 May 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
16 February 2021Termination of appointment of Iain Francis Mackinnon as a director on 8 February 2021 (1 page)
30 September 2020Full accounts made up to 31 December 2019 (22 pages)
7 July 2020Appointment of Mr Jonathan Bingham as a director on 26 June 2020 (2 pages)
1 July 2020Appointment of Richard Boyns as a director on 26 June 2020 (2 pages)
1 July 2020Termination of appointment of Gavin Andrew Francis as a director on 26 June 2020 (1 page)
1 July 2020Appointment of Mr. Chaitanya Vankayala as a secretary on 26 June 2020 (2 pages)
1 July 2020Termination of appointment of Alex Raistrick as a secretary on 26 June 2020 (1 page)
1 July 2020Appointment of Mr Dale Millar as a director on 26 June 2020 (2 pages)
5 June 2020Cessation of Hsbc Finance (Netherlands) as a person with significant control on 24 October 2019 (1 page)
4 June 2020Notification of Hsbc Holdings Plc as a person with significant control on 24 October 2019 (2 pages)
29 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
3 April 2020Termination of appointment of Richard John Hennity as a director on 31 March 2020 (1 page)
24 October 2019Company name changed hsbc asia holdings (uk) LIMITED\certificate issued on 24/10/19
  • CONNOT ‐ Change of name notice
(3 pages)
28 August 2019Appointment of Mr. Alex Raistrick as a secretary on 28 August 2019 (2 pages)
25 July 2019Full accounts made up to 31 December 2018 (22 pages)
22 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
7 January 2019Termination of appointment of Iain James Mackay as a director on 31 December 2018 (1 page)
21 December 2018Termination of appointment of Benedict John Spurway Mathews as a director on 17 December 2018 (1 page)
26 October 2018Solvency Statement dated 22/10/18 (1 page)
26 October 2018Statement of capital on 26 October 2018
  • USD 28
(5 pages)
26 October 2018Resolutions
  • RES13 ‐ Cancel share prem a/c 22/10/2018
(1 page)
26 October 2018Statement by Directors (1 page)
5 July 2018Full accounts made up to 31 December 2017 (35 pages)
28 June 2018Notification of Hsbc Finance (Netherlands) as a person with significant control on 6 April 2016 (2 pages)
23 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
15 May 2018Termination of appointment of Kerry Victoria Higgins as a secretary on 30 March 2018 (1 page)
20 July 2017Full accounts made up to 31 December 2016 (38 pages)
20 July 2017Full accounts made up to 31 December 2016 (38 pages)
12 July 2017Confirmation statement made on 16 May 2017 with updates (4 pages)
12 July 2017Confirmation statement made on 16 May 2017 with updates (4 pages)
15 February 2017Termination of appointment of Bryan Pascoe as a director on 8 February 2017 (1 page)
15 February 2017Termination of appointment of Bryan Pascoe as a director on 8 February 2017 (1 page)
11 October 2016Full accounts made up to 31 December 2015 (27 pages)
11 October 2016Full accounts made up to 31 December 2015 (27 pages)
26 May 2016Appointment of Mrs Kerry Victoria Higgins as a secretary on 10 May 2016 (2 pages)
26 May 2016Appointment of Mrs Kerry Victoria Higgins as a secretary on 10 May 2016 (2 pages)
20 May 2016Statement of capital following an allotment of shares on 18 April 2016
  • USD 28
(4 pages)
20 May 2016Statement of capital following an allotment of shares on 18 April 2016
  • USD 28
(4 pages)
16 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • USD 28
(8 pages)
16 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • USD 28
(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)
24 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • USD 27
(8 pages)
24 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • USD 27
(8 pages)
21 July 2015Appointment of Mr Bryan Pascoe as a director on 17 July 2015 (2 pages)
21 July 2015Appointment of Mr Bryan Pascoe as a director on 17 July 2015 (2 pages)
9 June 2015Sect 519 (2 pages)
9 June 2015Sect 519 (2 pages)
13 May 2015Section 519 of the companies act 2006 (2 pages)
13 May 2015Section 519 of the companies act 2006 (2 pages)
30 April 2015Termination of appointment of Thierry Roland as a director on 17 April 2015 (1 page)
30 April 2015Termination of appointment of Alain Christopher Guy Stangroome as a director on 17 April 2015 (1 page)
30 April 2015Termination of appointment of Thierry Roland as a director on 17 April 2015 (1 page)
30 April 2015Termination of appointment of Alain Christopher Guy Stangroome as a director on 17 April 2015 (1 page)
13 April 2015Full accounts made up to 31 December 2014 (22 pages)
13 April 2015Full accounts made up to 31 December 2014 (22 pages)
17 January 2015Statement of capital following an allotment of shares on 16 December 2014
  • USD 26
(4 pages)
17 January 2015Statement of capital following an allotment of shares on 16 December 2014
  • USD 26
(4 pages)
22 October 2014Appointment of Mr Alain Christopher Guy Stangroome as a director on 16 October 2014 (2 pages)
22 October 2014Termination of appointment of Alain Christopher Guy Stangroome as a director on 3 October 2014 (1 page)
22 October 2014Termination of appointment of Alain Christopher Guy Stangroome as a director on 3 October 2014 (1 page)
22 October 2014Appointment of Mr Alain Christopher Guy Stangroome as a director on 16 October 2014 (2 pages)
22 October 2014Termination of appointment of Alain Christopher Guy Stangroome as a director on 3 October 2014 (1 page)
15 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • USD 26
(8 pages)
15 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • USD 26
(8 pages)
6 October 2014Appointment of Thierry Roland as a director on 3 October 2014 (2 pages)
6 October 2014Appointment of Thierry Roland as a director on 3 October 2014 (2 pages)
6 October 2014Appointment of Thierry Roland as a director on 3 October 2014 (2 pages)
2 September 2014Appointment of Gavin Andrew Francis as a director on 1 September 2014 (2 pages)
2 September 2014Appointment of Gavin Andrew Francis as a director on 1 September 2014 (2 pages)
2 September 2014Appointment of Gavin Andrew Francis as a director on 1 September 2014 (2 pages)
22 August 2014Full accounts made up to 31 December 2013 (22 pages)
22 August 2014Full accounts made up to 31 December 2013 (22 pages)
5 August 2014Termination of appointment of Hannah Elizabeth Shepherd as a secretary on 30 July 2014 (1 page)
5 August 2014Appointment of Katherine Dean as a secretary on 30 July 2014 (2 pages)
5 August 2014Appointment of Katherine Dean as a secretary on 30 July 2014 (2 pages)
5 August 2014Termination of appointment of Hannah Elizabeth Shepherd as a secretary on 30 July 2014 (1 page)
22 April 2014Termination of appointment of Ralph Barber as a director (1 page)
22 April 2014Termination of appointment of Nicola Black as a director (1 page)
22 April 2014Termination of appointment of Ralph Barber as a director (1 page)
22 April 2014Termination of appointment of Nicola Black as a director (1 page)
6 January 2014Director's details changed for Mr Iain James Mackay on 3 January 2014 (2 pages)
6 January 2014Director's details changed for Mr Iain James Mackay on 3 January 2014 (2 pages)
6 January 2014Director's details changed for Mr Iain James Mackay on 3 January 2014 (2 pages)
6 November 2013Statement of capital following an allotment of shares on 31 October 2013
  • USD 26
(5 pages)
6 November 2013Statement of capital following an allotment of shares on 31 October 2013
  • USD 26
(5 pages)
21 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(52 pages)
21 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(52 pages)
3 October 2013Annual return made up to 21 September 2013 with a full list of shareholders (14 pages)
3 October 2013Annual return made up to 21 September 2013 with a full list of shareholders (14 pages)
16 July 2013Appointment of Benedict John Spurway Mathews as a director (2 pages)
16 July 2013Appointment of Benedict John Spurway Mathews as a director (2 pages)
25 June 2013Full accounts made up to 31 December 2012 (22 pages)
25 June 2013Full accounts made up to 31 December 2012 (22 pages)
28 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (13 pages)
28 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (13 pages)
24 August 2012Statement of capital following an allotment of shares on 16 August 2012
  • USD 25
(6 pages)
24 August 2012Statement of capital following an allotment of shares on 16 August 2012
  • USD 25
(6 pages)
3 August 2012Termination of appointment of Richard Bennett as a director (1 page)
3 August 2012Termination of appointment of Richard Bennett as a director (1 page)
19 July 2012Full accounts made up to 31 December 2011 (23 pages)
19 July 2012Full accounts made up to 31 December 2011 (23 pages)
18 July 2012Director's details changed for Iain Francis Mackinnon on 31 October 2011 (2 pages)
18 July 2012Director's details changed for Iain Francis Mackinnon on 31 October 2011 (2 pages)
18 May 2012Statement of capital following an allotment of shares on 2 May 2012
  • USD 24
(6 pages)
18 May 2012Statement of capital following an allotment of shares on 28 March 2012
  • USD 23
(6 pages)
18 May 2012Statement of capital following an allotment of shares on 28 March 2012
  • USD 23
(6 pages)
18 May 2012Statement of capital following an allotment of shares on 2 May 2012
  • USD 24
(6 pages)
18 May 2012Statement of capital following an allotment of shares on 2 May 2012
  • USD 24
(6 pages)
24 April 2012Director's details changed for Mr Iain James Mackay on 13 April 2012 (2 pages)
24 April 2012Director's details changed for Mr Iain James Mackay on 13 April 2012 (2 pages)
14 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (13 pages)
14 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (13 pages)
12 October 2011Statement of capital following an allotment of shares on 24 August 2011
  • USD 22
(6 pages)
12 October 2011Statement of capital following an allotment of shares on 24 August 2011
  • USD 22
(6 pages)
11 October 2011Appointment of Iain Mackinnon as a director (2 pages)
11 October 2011Appointment of Iain Mackinnon as a director (2 pages)
10 October 2011Appointment of Richard Ernest Tulloch Bennett as a director (2 pages)
10 October 2011Appointment of Richard John Hennity as a director (2 pages)
10 October 2011Appointment of Richard Ernest Tulloch Bennett as a director (2 pages)
10 October 2011Appointment of Richard John Hennity as a director (2 pages)
7 October 2011Termination of appointment of Christopher Spooner as a director (1 page)
7 October 2011Termination of appointment of Christopher Spooner as a director (1 page)
9 September 2011Director's details changed for Mr Iain James Mackay on 15 July 2011 (2 pages)
9 September 2011Director's details changed for Mr Iain James Mackay on 15 July 2011 (2 pages)
20 June 2011Full accounts made up to 31 December 2010 (24 pages)
20 June 2011Full accounts made up to 31 December 2010 (24 pages)
16 February 2011Appointment of Mr Iain James Mackay as a director (2 pages)
16 February 2011Appointment of Mr Iain James Mackay as a director (2 pages)
14 January 2011Termination of appointment of Douglas Flint as a director (1 page)
14 January 2011Termination of appointment of Douglas Flint as a director (1 page)
20 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (11 pages)
20 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (11 pages)
29 September 2010Full accounts made up to 31 December 2009 (21 pages)
29 September 2010Full accounts made up to 31 December 2009 (21 pages)
1 September 2010Appointment of Mr Alain Christopher Guy Stangroome as a director (2 pages)
1 September 2010Appointment of Mr Alain Christopher Guy Stangroome as a director (2 pages)
20 July 2010Termination of appointment of Sheryl Slater as a director (1 page)
20 July 2010Termination of appointment of Sheryl Slater as a director (1 page)
30 April 2010Appointment of Hannah Elizabeth Shepherd as a secretary (1 page)
30 April 2010Appointment of Hannah Elizabeth Shepherd as a secretary (1 page)
30 April 2010Termination of appointment of Nickesha Graham-Burrell as a secretary (1 page)
30 April 2010Termination of appointment of Nickesha Graham-Burrell as a secretary (1 page)
20 April 2010Termination of appointment of Paul Stafford as a director (1 page)
20 April 2010Termination of appointment of Paul Stafford as a director (1 page)
20 April 2010Appointment of Nicola Suzanne Black as a director (2 pages)
20 April 2010Appointment of Nicola Suzanne Black as a director (2 pages)
11 March 2010Director's details changed for Paul Andrew Stafford on 1 February 2010 (2 pages)
11 March 2010Director's details changed for Paul Andrew Stafford on 1 February 2010 (2 pages)
11 March 2010Director's details changed for Christopher David Spooner on 1 February 2010 (2 pages)
11 March 2010Director's details changed for Paul Andrew Stafford on 1 February 2010 (2 pages)
11 March 2010Director's details changed for Christopher David Spooner on 1 February 2010 (2 pages)
11 March 2010Director's details changed for Christopher David Spooner on 1 February 2010 (2 pages)
10 March 2010Director's details changed for Sheryl Slater on 1 February 2010 (2 pages)
10 March 2010Director's details changed for Sheryl Slater on 1 February 2010 (2 pages)
10 March 2010Director's details changed for Sheryl Slater on 1 February 2010 (2 pages)
3 February 2010Statement of capital following an allotment of shares on 20 January 2010
  • USD 21
(4 pages)
3 February 2010Statement of capital following an allotment of shares on 20 January 2010
  • USD 21
(4 pages)
21 September 2009Return made up to 21/09/09; full list of members (5 pages)
21 September 2009Return made up to 21/09/09; full list of members (5 pages)
24 August 2009Full accounts made up to 31 December 2008 (21 pages)
24 August 2009Full accounts made up to 31 December 2008 (21 pages)
6 January 2009Ad 02/01/09\usd si 1@1=1\usd ic 17/18\ (2 pages)
6 January 2009Ad 02/01/09\usd si 1@1=1\usd ic 17/18\ (2 pages)
17 December 2008Secretary's change of particulars / nickesha graham-burrell / 05/12/2008 (1 page)
17 December 2008Secretary's change of particulars / nickesha graham-burrell / 05/12/2008 (1 page)
24 November 2008Certificate of re-registration from Unlimited to Limited (1 page)
24 November 2008Re-registration of Memorandum and Articles (14 pages)
24 November 2008Application for reregistration from UNLTD to LTD (1 page)
24 November 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
24 November 2008Application for reregistration from UNLTD to LTD (1 page)
24 November 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
24 November 2008Re-registration of Memorandum and Articles (14 pages)
24 November 2008Certificate of re-registration from Unlimited to Limited (1 page)
3 November 2008Return made up to 19/10/08; full list of members (5 pages)
3 November 2008Return made up to 19/10/08; full list of members (5 pages)
10 September 2008Secretary appointed nickesha eliza graham-burrell (1 page)
10 September 2008Secretary appointed nickesha eliza graham-burrell (1 page)
10 September 2008Appointment terminated secretary sarah maher (1 page)
10 September 2008Appointment terminated secretary sarah maher (1 page)
13 August 2008Full accounts made up to 31 December 2007 (21 pages)
13 August 2008Full accounts made up to 31 December 2007 (21 pages)
9 April 2008Director's change of particulars / sheryl slater / 08/04/2008 (1 page)
9 April 2008Director's change of particulars / sheryl slater / 08/04/2008 (1 page)
4 April 2008Director's change of particulars / sheryl slater / 30/01/2008 (1 page)
4 April 2008Director's change of particulars / sheryl slater / 30/01/2008 (1 page)
30 January 2008New director appointed (1 page)
30 January 2008New director appointed (1 page)
25 January 2008Director resigned (1 page)
25 January 2008Director resigned (1 page)
3 November 2007Full accounts made up to 31 December 2006 (18 pages)
3 November 2007Full accounts made up to 31 December 2006 (18 pages)
24 October 2007Return made up to 19/10/07; full list of members (3 pages)
24 October 2007Return made up to 19/10/07; full list of members (3 pages)
3 August 2007New director appointed (1 page)
3 August 2007New director appointed (1 page)
29 November 2006New director appointed (1 page)
29 November 2006New director appointed (1 page)
8 November 2006Return made up to 19/10/06; full list of members (3 pages)
8 November 2006Full accounts made up to 31 December 2005 (23 pages)
8 November 2006Secretary resigned (1 page)
8 November 2006Return made up to 19/10/06; full list of members (3 pages)
8 November 2006New secretary appointed (1 page)
8 November 2006New secretary appointed (1 page)
8 November 2006Secretary resigned (1 page)
8 November 2006Full accounts made up to 31 December 2005 (23 pages)
27 October 2005Return made up to 19/10/05; full list of members (3 pages)
27 October 2005Return made up to 19/10/05; full list of members (3 pages)
21 September 2005Full accounts made up to 31 December 2004 (13 pages)
21 September 2005Full accounts made up to 31 December 2004 (13 pages)
22 March 2005Director's particulars changed (1 page)
22 March 2005Director's particulars changed (1 page)
21 December 2004Director's particulars changed (1 page)
21 December 2004Director's particulars changed (1 page)
8 November 2004Return made up to 19/10/04; full list of members (7 pages)
8 November 2004Return made up to 19/10/04; full list of members (7 pages)
3 November 2004Director's particulars changed (1 page)
3 November 2004Director's particulars changed (1 page)
30 June 2004Full accounts made up to 31 December 2003 (13 pages)
30 June 2004Secretary resigned (1 page)
30 June 2004Full accounts made up to 31 December 2003 (13 pages)
30 June 2004New secretary appointed (2 pages)
30 June 2004Secretary resigned (1 page)
30 June 2004New secretary appointed (2 pages)
5 November 2003Return made up to 19/10/03; full list of members (7 pages)
5 November 2003Return made up to 19/10/03; full list of members (7 pages)
8 July 2003Full accounts made up to 31 December 2002 (12 pages)
8 July 2003Full accounts made up to 31 December 2002 (12 pages)
7 July 2003Return made up to 19/10/02; full list of members (7 pages)
7 July 2003Return made up to 19/10/02; full list of members (7 pages)
30 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 July 2002Registered office changed on 04/07/02 from: 10 lower thames street london EC3R 6DT (1 page)
4 July 2002Registered office changed on 04/07/02 from: 10 lower thames street london EC3R 6DT (1 page)
12 March 2002883 10@ $US1 281201 (2 pages)
12 March 2002Statement of affairs (3 pages)
12 March 2002883 10@ $US1 281201 (2 pages)
12 March 2002882R 10 @ $us 281201 (1 page)
12 March 2002Statement of affairs (3 pages)
12 March 2002882R 10 @ $us 281201 (1 page)
4 December 2001Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
4 December 2001Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
19 October 2001Incorporation (23 pages)
19 October 2001Incorporation (23 pages)