Company NameHalbis Capital Management (UK) Limited
Company StatusDissolved
Company Number04424650
CategoryPrivate Limited Company
Incorporation Date25 April 2002(22 years ago)
Dissolution Date18 September 2012 (11 years, 7 months ago)
Previous NamesHSBC Alternative Investments Limited and HSBC Halbis Partners (UK) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christopher Spencer Cheetham
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2005(3 years, 2 months after company formation)
Appointment Duration7 years, 2 months (closed 18 September 2012)
RoleGlobal Chief Investment Office
Country of ResidenceEngland
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameSarah Caroline Gott
NationalityBritish
StatusClosed
Appointed07 October 2008(6 years, 5 months after company formation)
Appointment Duration3 years, 11 months (closed 18 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMr John Michael Flint
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish,
StatusClosed
Appointed05 January 2010(7 years, 8 months after company formation)
Appointment Duration2 years, 8 months (closed 18 September 2012)
RoleChief Executive Officer, Amg
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameJohn Botley
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2002(same day as company formation)
RoleChartered Accountant
Correspondence Address22 Church Lane
Norton
Letchworth
Hertfordshire
SG6 1AJ
Director NameMr Alain Henri Pierre Dromer
Date of BirthMay 1954 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed25 April 2002(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
36 Hyde Park Gate
London
SW7 5DW
Director NameDr Guillermo Eduardo Maldonado-Codina
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2002(same day as company formation)
RoleFund Manager
Correspondence Address8 Princes Gate Mews
London
SW7 2PS
Director NameBryce Dryden McDonnell
Date of BirthDecember 1953 (Born 70 years ago)
NationalityNew Zealander
StatusResigned
Appointed25 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address29 Percy Street
London
W1T 2DA
Secretary NameNicola Suzanne Black
NationalityBritish
StatusResigned
Appointed25 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield
24 Drovers Way
Bishops Stortford
Hertfordshire
CM23 4GF
Secretary NameLouisa Jane Jenkinson
NationalityBritish
StatusResigned
Appointed25 November 2002(7 months after company formation)
Appointment Duration4 years, 10 months (resigned 16 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLindenwood
Malacca Farm
West Clandon
GU4 7UG
Director NameNigel Anthony Brown
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2005(3 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 09 October 2009)
RoleCompany Director
Correspondence AddressManor Oast
Badsell Road, Five Oak Green
Tonbridge
Kent
TN12 6QR
Director NameMr Dean Robert Buckley
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2005(3 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 October 2007)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressStonecrop Home Farm Lane
Great Addington
Kettering
Northamptonshire
NN14 4BL
Director NameFarley Thomas
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2005(3 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 24 February 2010)
RoleBusiness Development & Marketi
Correspondence Address84 Clarendon Drive
London
SW15 1AH
Director NameMark Seumas McCombe
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2007(4 years, 12 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 January 2010)
RolePrivate Banker
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameGeorge William Bayer
StatusResigned
Appointed16 October 2007(5 years, 5 months after company formation)
Appointment Duration11 months (resigned 12 September 2008)
RoleCompany Director
Correspondence AddressFlat 1
Old Bank House, 110 Bermondsey Street
London
SE1 3TX
Director NameDr Guillermo Eduardo Maldonado-Codina
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2008(5 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 August 2011)
RoleFund Manager
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameBarbara Hedwig Rupf Bee
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2008(5 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 September 2011)
RoleInvestment Management
Correspondence Address8 Canada Square
London
E14 5HQ

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

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

18 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2012First Gazette notice for voluntary strike-off (1 page)
5 June 2012First Gazette notice for voluntary strike-off (1 page)
23 May 2012Application to strike the company off the register (3 pages)
23 May 2012Application to strike the company off the register (3 pages)
25 April 2012Annual return made up to 25 April 2012 with a full list of shareholders
Statement of capital on 2012-04-25
  • GBP 3,560
(5 pages)
25 April 2012Annual return made up to 25 April 2012 with a full list of shareholders
Statement of capital on 2012-04-25
  • GBP 3,560
(5 pages)
30 September 2011Termination of appointment of Barbara Rupf Bee as a director (1 page)
30 September 2011Termination of appointment of Barbara Hedwig Rupf Bee as a director on 30 September 2011 (1 page)
12 September 2011Statement by directors (2 pages)
12 September 2011Statement of capital on 12 September 2011
  • GBP 3,560
(4 pages)
12 September 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 September 2011Statement of capital on 12 September 2011
  • GBP 3,560
(4 pages)
12 September 2011Solvency Statement dated 09/09/11 (1 page)
12 September 2011Solvency statement dated 09/09/11 (1 page)
12 September 2011Statement by Directors (2 pages)
12 September 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 September 2011Secretary's details changed for Sarah Caroline Gott on 8 September 2011 (2 pages)
9 September 2011Secretary's details changed for Sarah Caroline Gott on 8 September 2011 (2 pages)
9 September 2011Secretary's details changed for Sarah Caroline Gott on 8 September 2011 (2 pages)
11 August 2011Termination of appointment of Guillermo Maldonado-Codina as a director (1 page)
11 August 2011Termination of appointment of Guillermo Maldonado-Codina as a director (1 page)
10 June 2011Secretary's details changed for Sarah Caroline Maher on 21 May 2011 (1 page)
10 June 2011Secretary's details changed for Sarah Caroline Maher on 21 May 2011 (1 page)
4 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (7 pages)
4 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (7 pages)
28 April 2011Full accounts made up to 31 December 2010 (28 pages)
28 April 2011Full accounts made up to 31 December 2010 (28 pages)
18 April 2011Secretary's details changed for Sarah Caroline Maher on 15 April 2011 (2 pages)
18 April 2011Secretary's details changed for Sarah Caroline Maher on 15 April 2011 (2 pages)
18 May 2010Full accounts made up to 31 December 2009 (26 pages)
18 May 2010Accounts made up to 31 December 2009 (26 pages)
14 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (6 pages)
14 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (6 pages)
24 February 2010Termination of appointment of Farley Thomas as a director (1 page)
24 February 2010Termination of appointment of Farley Thomas as a director (1 page)
31 January 2010Appointment of John Michael Flint as a director (2 pages)
31 January 2010Appointment of John Michael Flint as a director (2 pages)
25 January 2010Director's details changed for Barbara Hedwig Rupf Bee on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Barbara Hedwig Rupf Bee on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Dr Guillermo Eduardo Maldonado-Codina on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Dr Guillermo Eduardo Maldonado-Codina on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Barbara Hedwig Rupf Bee on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Dr Guillermo Eduardo Maldonado-Codina 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)
12 January 2010Termination of appointment of Mark Mccombe as a director (1 page)
12 January 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 Christopher Spencer Cheetham on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Christopher Spencer Cheetham on 4 December 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 Christopher Spencer Cheetham on 4 December 2009 (2 pages)
30 October 2009Termination of appointment of Nigel Brown as a director (1 page)
30 October 2009Termination of appointment of Nigel Brown as a director (1 page)
11 May 2009Return made up to 25/04/09; full list of members (5 pages)
11 May 2009Return made up to 25/04/09; full list of members (5 pages)
30 April 2009Full accounts made up to 31 December 2008 (26 pages)
30 April 2009Full accounts made up to 31 December 2008 (26 pages)
10 February 2009Director's Change of Particulars / barbara hedwig rupf bee / 08/07/2008 / Nationality was: swiss, now: british; Forename was: barbara hedwig, now: barbara; Middle Name/s was: , now: hedwig; HouseName/Number was: flat 6, now: luchsweg 21; Street was: 18 mount street, now: 8135 langnau am albis; Post Town was: london, now: ; Post Code was: W1K 2RL, n (1 page)
10 February 2009Director's change of particulars / barbara hedwig rupf bee / 08/07/2008 (1 page)
24 November 2008Secretary appointed sarah maher (1 page)
24 November 2008Secretary appointed sarah maher (1 page)
25 September 2008Appointment terminated secretary george bayer (1 page)
25 September 2008Appointment Terminated Secretary george bayer (1 page)
11 June 2008Full accounts made up to 31 December 2007 (25 pages)
11 June 2008Full accounts made up to 31 December 2007 (25 pages)
8 May 2008Secretary's Change of Particulars / george bayer / 21/10/2007 / HouseName/Number was: , now: flat 1; Street was: 354B lordship lane, now: old bank house 110 bermondsey street; Area was: east dulwich, now: ; Post Code was: SE22 8LZ, now: SE1 3TX (1 page)
8 May 2008Director's Change of Particulars / guillermo maldonado-codina / 27/03/2008 / HouseName/Number was: , now: 12; Street was: 8 princes gate mews, now: belgrave road; Post Code was: SW7 2PS, now: SW13 9NS; Country was: , now: united kingdom (1 page)
8 May 2008Return made up to 25/04/08; full list of members (5 pages)
8 May 2008Secretary's change of particulars / george bayer / 21/10/2007 (1 page)
8 May 2008Director's change of particulars / guillermo maldonado-codina / 27/03/2008 (1 page)
8 May 2008Return made up to 25/04/08; full list of members (5 pages)
7 April 2008Director appointed dr guillermo eduardo maldonado-codina (1 page)
7 April 2008Director appointed dr guillermo eduardo maldonado-codina (1 page)
5 March 2008Director appointed barbara hedwig rupf bee (1 page)
5 March 2008Director appointed barbara hedwig rupf bee (1 page)
5 November 2007Director resigned (1 page)
5 November 2007Secretary resigned (1 page)
5 November 2007Secretary resigned (1 page)
5 November 2007Director resigned (1 page)
5 November 2007New secretary appointed (1 page)
5 November 2007New secretary appointed (1 page)
12 October 2007Accounts made up to 31 December 2006 (22 pages)
12 October 2007Full accounts made up to 31 December 2006 (22 pages)
26 June 2007Secretary's particulars changed (1 page)
26 June 2007Secretary's particulars changed (1 page)
30 April 2007Return made up to 25/04/07; full list of members (3 pages)
30 April 2007Return made up to 25/04/07; full list of members (3 pages)
27 April 2007New director appointed (1 page)
27 April 2007New director appointed (1 page)
4 April 2007Director resigned (1 page)
4 April 2007Director resigned (1 page)
15 December 2006Secretary's particulars changed (1 page)
15 December 2006Secretary's particulars changed (1 page)
24 October 2006Full accounts made up to 31 December 2005 (22 pages)
24 October 2006Full accounts made up to 31 December 2005 (22 pages)
9 October 2006Memorandum and Articles of Association (49 pages)
9 October 2006Memorandum and Articles of Association (49 pages)
2 October 2006Company name changed hsbc halbis partners (uk) limite d\certificate issued on 02/10/06 (2 pages)
2 October 2006Company name changed hsbc halbis partners (uk) limite d\certificate issued on 02/10/06 (2 pages)
27 April 2006Return made up to 25/04/06; full list of members (3 pages)
27 April 2006Return made up to 25/04/06; full list of members (3 pages)
13 April 2006Ad 22/03/06-22/03/06 £ si [email protected]=6800000 £ ic 11000000/17800000 (1 page)
13 April 2006Ad 22/03/06-22/03/06 £ si [email protected]=6800000 £ ic 11000000/17800000 (1 page)
5 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 April 2006Nc inc already adjusted 22/03/06 (3 pages)
5 April 2006Nc inc already adjusted 22/03/06 (3 pages)
5 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
5 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
4 January 2006Director's particulars changed (1 page)
4 January 2006Director's particulars changed (1 page)
4 January 2006Director's particulars changed (1 page)
4 January 2006Director's particulars changed (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)
22 July 2005Memorandum and Articles of Association (31 pages)
22 July 2005Ad 12/07/05--------- £ si 6750000@1=6750000 £ ic 4250000/11000000 (2 pages)
22 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 July 2005Nc inc already adjusted 11/07/05 (1 page)
22 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 July 2005Ad 12/07/05--------- £ si 6750000@1=6750000 £ ic 4250000/11000000 (2 pages)
22 July 2005Nc inc already adjusted 11/07/05 (1 page)
22 July 2005Memorandum and Articles of Association (31 pages)
11 July 2005New director appointed (1 page)
11 July 2005New director appointed (1 page)
30 June 2005New director appointed (1 page)
30 June 2005New director appointed (1 page)
30 June 2005New director appointed (1 page)
30 June 2005New director appointed (1 page)
27 June 2005Director resigned (1 page)
27 June 2005Director resigned (1 page)
27 June 2005New director appointed (1 page)
27 June 2005Director resigned (1 page)
27 June 2005Director resigned (1 page)
27 June 2005New director appointed (1 page)
12 June 2005Ad 28/04/05-28/04/05 £ si [email protected]=1000000 £ ic 3250000/4250000 (1 page)
12 June 2005Ad 28/04/05-28/04/05 £ si [email protected]=1000000 £ ic 3250000/4250000 (1 page)
5 May 2005Return made up to 25/04/05; full list of members (2 pages)
5 May 2005Return made up to 25/04/05; full list of members (2 pages)
28 April 2005Company name changed hsbc alternative investments lim ited\certificate issued on 28/04/05 (2 pages)
28 April 2005Company name changed hsbc alternative investments lim ited\certificate issued on 28/04/05 (2 pages)
30 March 2005Director's particulars changed (1 page)
30 March 2005Director's particulars changed (1 page)
12 March 2005Director's particulars changed (1 page)
12 March 2005Director's particulars changed (1 page)
11 June 2004Full accounts made up to 31 December 2003 (14 pages)
11 June 2004Full accounts made up to 31 December 2003 (14 pages)
1 June 2004Return made up to 25/04/04; full list of members (6 pages)
1 June 2004Return made up to 25/04/04; full list of members (6 pages)
5 December 2003Ad 28/11/03--------- £ si 750000@1=750000 £ ic 2500000/3250000 (2 pages)
5 December 2003Ad 28/11/03--------- £ si 750000@1=750000 £ ic 2500000/3250000 (2 pages)
2 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 October 2003£ nc 2000000/5000000 29/08/03 (1 page)
2 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 October 2003Ad 29/08/03--------- £ si 500000@1=500000 £ ic 2000000/2500000 (2 pages)
2 October 2003Ad 29/08/03--------- £ si 500000@1=500000 £ ic 2000000/2500000 (2 pages)
2 October 2003£ nc 2000000/5000000 29/08/03 (1 page)
27 September 2003Ad 14/05/03--------- £ si 750000@1=750000 £ ic 1250000/2000000 (2 pages)
27 September 2003Ad 14/05/03--------- £ si 750000@1=750000 £ ic 1250000/2000000 (2 pages)
7 September 2003Full accounts made up to 31 December 2002 (8 pages)
7 September 2003Full accounts made up to 31 December 2002 (8 pages)
21 May 2003Return made up to 25/04/03; full list of members (6 pages)
21 May 2003Return made up to 25/04/03; full list of members (6 pages)
9 May 2003Ad 31/03/03--------- £ si 250000@1=250000 £ ic 1000000/1250000 (2 pages)
9 May 2003Ad 31/03/03--------- £ si 250000@1=250000 £ ic 1000000/1250000 (2 pages)
11 February 2003Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
11 February 2003Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
28 January 2003Director's particulars changed (1 page)
28 January 2003Director's particulars changed (1 page)
7 January 2003Director's particulars changed (1 page)
7 January 2003Director's particulars changed (1 page)
18 December 2002Ad 11/12/02--------- £ si 999998@1=999998 £ ic 2/1000000 (2 pages)
18 December 2002Ad 11/12/02--------- £ si 999998@1=999998 £ ic 2/1000000 (2 pages)
3 December 2002New secretary appointed (2 pages)
3 December 2002Secretary resigned (1 page)
3 December 2002Secretary resigned (1 page)
3 December 2002New secretary appointed (2 pages)
13 November 2002Director resigned (1 page)
13 November 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: 6 bevis marks london EC3A 7JQ (1 page)
4 July 2002Registered office changed on 04/07/02 from: 6 bevis marks london EC3A 7JQ (1 page)
1 July 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 July 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 April 2002Incorporation (35 pages)