HALBIS CAPITAL MANAGEMENT (UK) LIMITED

Register to unlock more data on OkredoRegister

HALBIS CAPITAL MANAGEMENT (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04424650

Incorporation date

25/04/2002

Size

Full

Contacts

Registered address

Registered address

8 Canada Square, London, E14 5HQCopy
copy info iconCopy
See on map
Latest events (Record since 25/04/2002)
dot icon18/09/2012
Final Gazette dissolved via voluntary strike-off
dot icon05/06/2012
First Gazette notice for voluntary strike-off
dot icon23/05/2012
Application to strike the company off the register
dot icon25/04/2012
Annual return made up to 2012-04-25 with full list of shareholders
dot icon30/09/2011
Termination of appointment of Barbara Hedwig Rupf Bee as a director on 2011-09-30
dot icon12/09/2011
Statement by Directors
dot icon12/09/2011
Solvency Statement dated 09/09/11
dot icon12/09/2011
Statement of capital on 2011-09-12
dot icon12/09/2011
Resolutions
dot icon09/09/2011
Secretary's details changed for Sarah Caroline Gott on 2011-09-08
dot icon11/08/2011
Termination of appointment of Guillermo Maldonado-Codina as a director
dot icon10/06/2011
Secretary's details changed for Sarah Caroline Maher on 2011-05-21
dot icon04/05/2011
Annual return made up to 2011-04-25 with full list of shareholders
dot icon28/04/2011
Full accounts made up to 2010-12-31
dot icon18/04/2011
Secretary's details changed for Sarah Caroline Maher on 2011-04-15
dot icon18/05/2010
Full accounts made up to 2009-12-31
dot icon14/05/2010
Annual return made up to 2010-04-25 with full list of shareholders
dot icon24/02/2010
Termination of appointment of Farley Thomas as a director
dot icon31/01/2010
Appointment of John Michael Flint as a director
dot icon25/01/2010
Director's details changed for Dr Guillermo Eduardo Maldonado-Codina on 2009-10-01
dot icon25/01/2010
Director's details changed for Barbara Hedwig Rupf Bee on 2009-10-01
dot icon18/01/2010
Secretary's details changed for Sarah Maher on 2010-01-18
dot icon12/01/2010
Termination of appointment of Mark Mccombe as a director
dot icon04/12/2009
Director's details changed for Mark Seumas Mccombe on 2009-10-01
dot icon04/12/2009
Director's details changed for Christopher Spencer Cheetham on 2009-12-04
dot icon30/10/2009
Termination of appointment of Nigel Brown as a director
dot icon11/05/2009
Return made up to 25/04/09; full list of members
dot icon30/04/2009
Full accounts made up to 2008-12-31
dot icon10/02/2009
Director'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
dot icon24/11/2008
Secretary appointed sarah maher
dot icon25/09/2008
Appointment Terminated Secretary george bayer
dot icon11/06/2008
Full accounts made up to 2007-12-31
dot icon08/05/2008
Return made up to 25/04/08; full list of members
dot icon08/05/2008
Director'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
dot icon08/05/2008
Secretary'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
dot icon07/04/2008
Director appointed dr guillermo eduardo maldonado-codina
dot icon05/03/2008
Director appointed barbara hedwig rupf bee
dot icon05/11/2007
Director resigned
dot icon05/11/2007
New secretary appointed
dot icon05/11/2007
Secretary resigned
dot icon12/10/2007
Full accounts made up to 2006-12-31
dot icon26/06/2007
Secretary's particulars changed
dot icon30/04/2007
Return made up to 25/04/07; full list of members
dot icon27/04/2007
New director appointed
dot icon04/04/2007
Director resigned
dot icon15/12/2006
Secretary's particulars changed
dot icon24/10/2006
Full accounts made up to 2005-12-31
dot icon09/10/2006
Memorandum and Articles of Association
dot icon02/10/2006
Certificate of change of name
dot icon27/04/2006
Return made up to 25/04/06; full list of members
dot icon13/04/2006
Ad 22/03/06-22/03/06 £ si [email protected]=6800000 £ ic 11000000/17800000
dot icon05/04/2006
Resolutions
dot icon05/04/2006
Resolutions
dot icon05/04/2006
Resolutions
dot icon05/04/2006
Nc inc already adjusted 22/03/06
dot icon05/04/2006
Resolutions
dot icon05/04/2006
Resolutions
dot icon04/01/2006
Director's particulars changed
dot icon04/01/2006
Director's particulars changed
dot icon26/10/2005
Full accounts made up to 2004-12-31
dot icon22/07/2005
Memorandum and Articles of Association
dot icon22/07/2005
Ad 12/07/05--------- £ si 6750000@1=6750000 £ ic 4250000/11000000
dot icon22/07/2005
Nc inc already adjusted 11/07/05
dot icon22/07/2005
Resolutions
dot icon22/07/2005
Resolutions
dot icon11/07/2005
New director appointed
dot icon30/06/2005
New director appointed
dot icon30/06/2005
New director appointed
dot icon27/06/2005
New director appointed
dot icon27/06/2005
Director resigned
dot icon27/06/2005
Director resigned
dot icon12/06/2005
Ad 28/04/05-28/04/05 £ si [email protected]=1000000 £ ic 3250000/4250000
dot icon05/05/2005
Return made up to 25/04/05; full list of members
dot icon28/04/2005
Certificate of change of name
dot icon30/03/2005
Director's particulars changed
dot icon12/03/2005
Director's particulars changed
dot icon11/06/2004
Full accounts made up to 2003-12-31
dot icon01/06/2004
Return made up to 25/04/04; full list of members
dot icon05/12/2003
Ad 28/11/03--------- £ si 750000@1=750000 £ ic 2500000/3250000
dot icon02/10/2003
Ad 29/08/03--------- £ si 500000@1=500000 £ ic 2000000/2500000
dot icon02/10/2003
Resolutions
dot icon02/10/2003
Resolutions
dot icon02/10/2003
£ nc 2000000/5000000 29/08/03
dot icon27/09/2003
Ad 14/05/03--------- £ si 750000@1=750000 £ ic 1250000/2000000
dot icon07/09/2003
Full accounts made up to 2002-12-31
dot icon21/05/2003
Return made up to 25/04/03; full list of members
dot icon09/05/2003
Ad 31/03/03--------- £ si 250000@1=250000 £ ic 1000000/1250000
dot icon11/02/2003
Accounting reference date shortened from 30/04/03 to 31/12/02
dot icon28/01/2003
Director's particulars changed
dot icon07/01/2003
Director's particulars changed
dot icon18/12/2002
Ad 11/12/02--------- £ si 999998@1=999998 £ ic 2/1000000
dot icon03/12/2002
New secretary appointed
dot icon03/12/2002
Secretary resigned
dot icon13/11/2002
Director resigned
dot icon03/09/2002
Director's particulars changed
dot icon04/07/2002
Registered office changed on 04/07/02 from: 6 bevis marks london EC3A 7JQ
dot icon01/07/2002
Resolutions
dot icon01/07/2002
Resolutions
dot icon01/07/2002
Resolutions
dot icon01/07/2002
Resolutions
dot icon01/07/2002
Resolutions
dot icon25/04/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2010
dot iconLast change occurred
31/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2010
dot iconNext account date
31/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HALBIS CAPITAL MANAGEMENT (UK) LIMITED

HALBIS CAPITAL MANAGEMENT (UK) LIMITED is an(a) Dissolved company incorporated on 25/04/2002 with the registered office located at 8 Canada Square, London, E14 5HQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HALBIS CAPITAL MANAGEMENT (UK) LIMITED?

toggle

HALBIS CAPITAL MANAGEMENT (UK) LIMITED is currently Dissolved. It was registered on 25/04/2002 and dissolved on 18/09/2012.

Where is HALBIS CAPITAL MANAGEMENT (UK) LIMITED located?

toggle

HALBIS CAPITAL MANAGEMENT (UK) LIMITED is registered at 8 Canada Square, London, E14 5HQ.

What does HALBIS CAPITAL MANAGEMENT (UK) LIMITED do?

toggle

HALBIS CAPITAL MANAGEMENT (UK) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for HALBIS CAPITAL MANAGEMENT (UK) LIMITED?

toggle

The latest filing was on 18/09/2012: Final Gazette dissolved via voluntary strike-off.