London
E14 5HQ
Secretary Name | Miss Larissa Wilson |
---|---|
Status | Closed |
Appointed | 27 July 2015(78 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 11 October 2016) |
Role | Company Director |
Correspondence Address | 8 Canada Square 14th Floor Canary Wharf London, Greater London E14 5HQ |
Director Name | Mr Michael Connelly Anderson |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 January 2016(78 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (closed 11 October 2016) |
Role | Cfo, Banking And Capital Finance |
Country of Residence | England |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Mr Michael Richard Brock Gatenby |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1989(52 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 April 1992) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 11 Norland Square London W11 4PX |
Director Name | Bernard Laurent |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 May 1989(52 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 11 May 1990) |
Role | Merchant Banker |
Correspondence Address | 85 Cadogan Place London SW1X 9RP |
Director Name | Michael Harry Legge |
---|---|
Date of Birth | November 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1989(52 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 November 1991) |
Role | Solicitor |
Correspondence Address | Velmead Cottage Water Lane Church Crookham Fleet Hampshire GU13 0RN |
Director Name | David William Parish |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1989(52 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 March 1992) |
Role | Merchant Banker |
Correspondence Address | Michanda Spring Road Kinsbourne Green Harpenden Hertfordshire AL5 3PP |
Director Name | David Nussbaum |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1989(52 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 April 1992) |
Role | Banker |
Correspondence Address | 6 Gwendolen Avenue Putney London SW15 6EH |
Director Name | Sir Maurice Victor Blank |
---|---|
Date of Birth | November 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1989(52 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 April 1992) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Secretary Name | Michael Geoffrey Hotchin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1989(52 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 January 1991) |
Role | Company Director |
Correspondence Address | 25 Spencer Close Stansted Mountfitchet Essex CM24 8AN |
Director Name | Mr Nigel Jonathan Hamway |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1990(53 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 03 March 2000) |
Role | Merchant Banker |
Country of Residence | England |
Correspondence Address | 3 Rawlinson Road Oxford Oxfordshire OX2 6UE |
Director Name | Anthony Parry |
---|---|
Date of Birth | January 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1990(53 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 January 1991) |
Role | Merchant Banker |
Correspondence Address | 34 Ailsa Road Twickenham Middlesex TW1 1QW |
Secretary Name | John Bertram Woodhead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1991(53 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 April 1992) |
Role | Secretary |
Correspondence Address | 12 Bavant Road Preston Brighton East Sussex BN1 6RD |
Secretary Name | Leslie Francis German |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1992(55 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 April 1995) |
Role | Company Director |
Correspondence Address | 7 Chapel Lane Hempstead Gillingham Kent ME7 3TD |
Director Name | Mr Anthony Roger May |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(55 years, 2 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 21 March 2003) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | Danefield Broom Park Langton Green Tunbridge Wells Kent TN3 0RF |
Director Name | James Gordon Bonnyman |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(55 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 03 March 2000) |
Role | Company Director |
Correspondence Address | Coney Brake Woodland Rise Sevenoaks Kent TN15 0HY |
Director Name | Edward George Cox |
---|---|
Date of Birth | February 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(55 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 March 1998) |
Role | Comp Dir |
Country of Residence | England |
Correspondence Address | Sopwell Lodge 15 Milehouse Lane St Albans Hertfordshire AL1 1TH |
Director Name | David Richard Louis Duncan |
---|---|
Date of Birth | March 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(55 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | 12 Lansdowne Crescent London W11 2NJ |
Secretary Name | Biswajit Das |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1995(58 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 October 1998) |
Role | Company Director |
Correspondence Address | 35 Lullington Garth London N12 7LT |
Secretary Name | Linda May Law |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1998(61 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 June 2001) |
Role | Company Director |
Correspondence Address | 91 Loom Lane Radlett Hertfordshire WD7 8NY |
Director Name | Mr William Bruce Denne Dockeray |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(63 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 June 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 17 Rosebery Road London N10 2LE |
Director Name | Robert William Dix |
---|---|
Date of Birth | April 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2001(64 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 18 July 2003) |
Role | Certified Accountant |
Correspondence Address | Springfield The Ridge Woodcote Park Epsom Surrey KT18 7ET |
Director Name | Mr Ian Christopher Cotterill |
---|---|
Date of Birth | December 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2001(64 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 September 2003) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 1 Cloisters Lawns Letchworth Hertfordshire SG6 3JT |
Secretary Name | Nicola Suzanne Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2001(64 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 February 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springfield 24 Drovers Way Bishops Stortford Hertfordshire CM23 4GF |
Director Name | Simon Jeremy Glass |
---|---|
Date of Birth | March 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2001(64 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 March 2003) |
Role | Accountant |
Correspondence Address | 1 Broome Close Yateley Hampshire GU46 7SY |
Secretary Name | Mr Mark Vivian Pearce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2003(65 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 July 2004) |
Role | Company Director |
Correspondence Address | 55 Huntly Road Talbot Woods Bournemouth Dorset BH3 7HG |
Director Name | Bernadette Sarah Conroy |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2003(66 years, 1 month after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 18 July 2003) |
Role | Banker |
Correspondence Address | 3 Gladsmuir Road High Barnet Hertfordshire EN5 4PJ |
Director Name | Mr Victor John Blakemore Mansell |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2004(67 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 29 October 2013) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Follyfoot Farm Cobbetts Lane Yateley Camberley Surrey GU17 9LW |
Secretary Name | Frances Julie Niven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2004(67 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 02 August 2005) |
Role | Company Director |
Correspondence Address | 73 Celestial Gardens London SE13 5RU |
Director Name | Mr Christopher Paul Gill |
---|---|
Date of Birth | December 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2004(67 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 17 November 2008) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | Silvertrees 18 Burntwood Road Sevenoaks Kent TN13 1PT |
Secretary Name | Alice Read |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2005(68 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 08 May 2006) |
Role | Company Director |
Correspondence Address | 188 Berglen Court 7 Branch Road London E14 7JZ |
Secretary Name | Mrs Pauline Louise McQuillan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2006(69 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | Sarah Caroline Gott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2008(71 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | Mr Robert James Hinton |
---|---|
Status | Resigned |
Appointed | 29 February 2012(75 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 February 2015) |
Role | Company Director |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Mr David John Cavanna |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2013(76 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 2015) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 50 Lothian Road Festival Road Festival Square Edinburgh EH3 9WJ Scotland |
Telephone | 020 76282030 |
---|---|
Telephone region | London |
Registered Address | 50 Lothian Road Festival Road Festival Square Edinburgh EH3 9WJ Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 5,000 other UK companies use this postal address |
7.5m at £1 | Hsbc Investment Bank Holdings PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (8 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
11 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2016 | Application to strike the company off the register (3 pages) |
12 April 2016 | Statement of capital on 12 April 2016
|
12 April 2016 | Resolutions
|
12 April 2016 | Statement by Directors (1 page) |
12 April 2016 | Solvency Statement dated 04/04/16 (1 page) |
25 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
5 January 2016 | Appointment of Mr Michael Connelly Anderson as a director on 5 January 2016 (2 pages) |
4 January 2016 | Termination of appointment of David John Cavanna as a director on 31 December 2015 (1 page) |
4 January 2016 | Appointment of Miss Larissa Wilson as a secretary on 27 July 2015 (2 pages) |
12 August 2015 | Accounts for a dormant company made up to 31 December 2014 (13 pages) |
27 February 2015 | Termination of appointment of Robert James Hinton as a secretary on 20 February 2015 (1 page) |
7 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
30 June 2014 | Full accounts made up to 31 December 2013 (17 pages) |
6 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
31 October 2013 | Appointment of Mr Michael James Kershaw as a director (2 pages) |
31 October 2013 | Appointment of Mr David John Cavanna as a director (2 pages) |
31 October 2013 | Termination of appointment of Victor Mansell as a director (1 page) |
31 October 2013 | Termination of appointment of Jaya Subramaniyan as a director (1 page) |
19 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
8 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (5 pages) |
8 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (5 pages) |
11 July 2012 | Full accounts made up to 31 December 2011 (19 pages) |
1 March 2012 | Termination of appointment of Sarah Gott as a secretary (1 page) |
1 March 2012 | Appointment of Mr Robert James Hinton as a secretary (2 pages) |
3 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (5 pages) |
3 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (5 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (22 pages) |
8 September 2011 | Secretary's details changed for {officer_name} (2 pages) |
8 September 2011 | Secretary's details changed (2 pages) |
24 June 2011 | Director's details changed for Jaya Subramaniyan on 1 October 2010 (2 pages) |
24 June 2011 | Director's details changed for Jaya Subramaniyan on 1 October 2010 (2 pages) |
10 June 2011 | Secretary's details changed (1 page) |
10 June 2011 | Secretary's details changed for {officer_name} (1 page) |
12 May 2011 | Termination of appointment of Peter Reid as a director (1 page) |
18 April 2011 | Secretary's details changed for Sarah Caroline Maher on 15 April 2011 (2 pages) |
7 February 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (6 pages) |
7 February 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (6 pages) |
3 September 2010 | Full accounts made up to 31 December 2009 (23 pages) |
17 February 2010 | Director's details changed for Peter John Reid on 11 September 2009 (1 page) |
25 January 2010 | Director's details changed for Jaya Subramaniyan on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Jaya Subramaniyan on 1 October 2009 (2 pages) |
18 January 2010 | Secretary's details changed for Sarah Maher on 18 January 2010 (1 page) |
14 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
14 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
23 November 2009 | Director's details changed for Peter John Reid on 1 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Peter John Reid on 1 November 2009 (2 pages) |
13 July 2009 | Full accounts made up to 31 December 2008 (21 pages) |
12 March 2009 | Director appointed jaya subramaniyan (1 page) |
9 January 2009 | Return made up to 01/01/09; full list of members (3 pages) |
2 December 2008 | Appointment terminated secretary pauline mcquillan (1 page) |
2 December 2008 | Secretary appointed sarah maher (1 page) |
27 November 2008 | Appointment terminated director christopher gill (1 page) |
23 October 2008 | Full accounts made up to 31 December 2007 (19 pages) |
7 February 2008 | Secretary's particulars changed (1 page) |
7 January 2008 | Return made up to 01/01/08; full list of members (3 pages) |
17 August 2007 | Full accounts made up to 31 December 2006 (19 pages) |
19 February 2007 | Return made up to 17/01/07; full list of members (3 pages) |
9 November 2006 | Full accounts made up to 31 December 2005 (20 pages) |
22 June 2006 | Secretary resigned (1 page) |
22 June 2006 | New secretary appointed (1 page) |
8 March 2006 | Return made up to 17/01/06; full list of members (3 pages) |
17 January 2006 | Secretary's particulars changed (1 page) |
12 December 2005 | New secretary appointed (2 pages) |
12 December 2005 | Secretary resigned (1 page) |
4 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
11 April 2005 | Return made up to 17/01/05; full list of members (2 pages) |
20 August 2004 | New director appointed (3 pages) |
12 August 2004 | New director appointed (2 pages) |
12 August 2004 | New secretary appointed (2 pages) |
12 August 2004 | Secretary resigned (1 page) |
12 August 2004 | Director resigned (1 page) |
2 July 2004 | Full accounts made up to 31 December 2003 (11 pages) |
23 February 2004 | Location of register of members (1 page) |
23 February 2004 | Registered office changed on 23/02/04 from: 50 lothian road festival square edinburgh EH3 9BY (1 page) |
23 February 2004 | Return made up to 17/01/04; full list of members (5 pages) |
20 October 2003 | New director appointed (3 pages) |
1 October 2003 | Director resigned (1 page) |
8 August 2003 | New director appointed (3 pages) |
6 August 2003 | Director resigned (1 page) |
6 August 2003 | Director resigned (1 page) |
2 June 2003 | Resolutions
|
2 June 2003 | New director appointed (3 pages) |
2 June 2003 | Director resigned (1 page) |
23 April 2003 | Director resigned (1 page) |
23 April 2003 | New director appointed (3 pages) |
8 April 2003 | Director resigned (1 page) |
8 April 2003 | Full accounts made up to 31 December 2002 (11 pages) |
5 April 2003 | Return made up to 17/01/03; full list of members (6 pages) |
21 February 2003 | Secretary resigned (1 page) |
21 February 2003 | New secretary appointed (2 pages) |
21 May 2002 | Full accounts made up to 31 December 2001 (11 pages) |
18 March 2002 | Return made up to 17/01/02; full list of members (6 pages) |
18 March 2002 | Director's particulars changed (1 page) |
18 March 2002 | Director's particulars changed (1 page) |
18 March 2002 | Location of register of members (1 page) |
20 September 2001 | New director appointed (2 pages) |
9 July 2001 | New secretary appointed (2 pages) |
9 July 2001 | Director resigned (1 page) |
9 July 2001 | Registered office changed on 09/07/01 from: po box 90 erskine house 68-73 queen street edinburgh EH2 4NH (1 page) |
9 July 2001 | Secretary resigned (1 page) |
9 July 2001 | Director resigned (1 page) |
26 June 2001 | New director appointed (2 pages) |
26 June 2001 | New director appointed (2 pages) |
19 April 2001 | Full accounts made up to 31 December 2000 (12 pages) |
18 January 2001 | Return made up to 17/01/01; full list of members
|
21 December 2000 | Auditor's resignation (1 page) |
3 May 2000 | New director appointed (2 pages) |
4 April 2000 | Full accounts made up to 31 December 1999 (12 pages) |
6 March 2000 | Director resigned (1 page) |
6 March 2000 | Director resigned (1 page) |
20 January 2000 | Return made up to 17/01/00; full list of members (12 pages) |
21 April 1999 | Full accounts made up to 31 December 1998 (12 pages) |
27 January 1999 | Return made up to 17/01/99; no change of members (11 pages) |
9 November 1998 | New secretary appointed (1 page) |
9 November 1998 | Secretary resigned (1 page) |
30 July 1998 | Auditor's resignation (1 page) |
23 April 1998 | Full accounts made up to 31 December 1997 (12 pages) |
3 March 1998 | Director resigned (1 page) |
22 January 1998 | Return made up to 17/01/98; no change of members (13 pages) |
14 March 1997 | Full accounts made up to 31 December 1996 (13 pages) |
11 February 1997 | Director's particulars changed (1 page) |
29 January 1997 | Return made up to 17/01/97; full list of members (14 pages) |
15 March 1996 | Full accounts made up to 31 December 1995 (13 pages) |
19 January 1996 | Return made up to 17/01/96; no change of members (11 pages) |
9 November 1995 | Registered office changed on 09/11/95 from: 26 st andrews square edinburgh EH2 1AF (1 page) |
9 May 1995 | Secretary resigned;new secretary appointed (4 pages) |
2 November 1976 | Memorandum and Articles of Association (46 pages) |