HSBC FUNDING (UK)

Register to unlock more data on OkredoRegister

HSBC FUNDING (UK)

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02770531

Incorporation date

02/12/1992

Size

Full

Contacts

Registered address

Registered address

8 Canada Square, London, E14 5HQCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/1992)
dot icon21/01/2013
Final Gazette dissolved via voluntary strike-off
dot icon08/10/2012
Director's details changed for Mr Naresh Manjanath on 2011-11-18
dot icon08/10/2012
First Gazette notice for voluntary strike-off
dot icon26/09/2012
Application to strike the company off the register
dot icon23/09/2012
Termination of appointment of Maria Therese Fleming as a director on 2012-09-24
dot icon06/09/2012
Statement of capital on 2012-09-07
dot icon06/09/2012
Statement by Directors
dot icon06/09/2012
Solvency Statement dated 06/09/12
dot icon06/09/2012
Resolutions
dot icon19/06/2012
Termination of appointment of Carl Thomas Senior as a director on 2012-06-19
dot icon15/01/2012
Appointment of Carl Thomas Senior as a director on 2012-01-04
dot icon03/01/2012
Annual return made up to 2011-12-01 with full list of shareholders
dot icon28/12/2011
Termination of appointment of Sarah Gott as a secretary
dot icon28/12/2011
Appointment of Hollie Rheanna Wood as a secretary on 2011-12-22
dot icon29/11/2011
Termination of appointment of Kevin Alan Singleton as a director on 2011-11-30
dot icon20/11/2011
Appointment of Fiona Barker as a director on 2011-11-15
dot icon20/11/2011
Termination of appointment of Jyoti Tailor as a director on 2011-11-15
dot icon08/09/2011
Secretary's details changed for Sarah Caroline Gott on 2011-09-08
dot icon29/08/2011
Full accounts made up to 2010-12-31
dot icon09/06/2011
Secretary's details changed for Sarah Caroline Maher on 2011-05-21
dot icon17/04/2011
Secretary's details changed for Sarah Caroline Maher on 2011-04-15
dot icon05/01/2011
Annual return made up to 2010-12-01 with full list of shareholders
dot icon14/06/2010
Full accounts made up to 2009-12-31
dot icon01/02/2010
Director's details changed for Mr Naresh Manjanath on 2009-10-01
dot icon01/02/2010
Director's details changed for Miss Maria Therese Fleming on 2009-10-01
dot icon26/01/2010
Director's details changed for Robin Louis Henning Bencard on 2009-10-01
dot icon24/01/2010
Director's details changed for Kevin Alan Singleton on 2009-10-01
dot icon24/01/2010
Director's details changed for Jyoti Tailor on 2009-10-01
dot icon18/01/2010
Miscellaneous
dot icon17/01/2010
Secretary's details changed for Sarah Maher on 2010-01-18
dot icon02/12/2009
Annual return made up to 2009-12-01 with full list of shareholders
dot icon06/07/2009
Full accounts made up to 2008-12-31
dot icon25/03/2009
Director appointed jyoti tailor
dot icon05/01/2009
Appointment Terminated Director mary kenny
dot icon04/12/2008
Return made up to 01/12/08; full list of members
dot icon30/11/2008
Secretary appointed sarah maher
dot icon24/09/2008
Appointment Terminated Secretary george bayer
dot icon22/07/2008
Full accounts made up to 2007-12-31
dot icon18/02/2008
New secretary appointed
dot icon18/02/2008
Secretary resigned
dot icon17/02/2008
Director's particulars changed
dot icon13/01/2008
New director appointed
dot icon13/01/2008
New director appointed
dot icon03/12/2007
Return made up to 01/12/07; full list of members
dot icon15/07/2007
Return made up to 03/12/06; full list of members
dot icon11/07/2007
Director's particulars changed
dot icon21/06/2007
Certificate of re-registration from Limited to Unlimited
dot icon21/06/2007
Re-registration of Memorandum and Articles
dot icon21/06/2007
Declaration of assent for reregistration to UNLTD
dot icon21/06/2007
Members' assent for rereg from LTD to UNLTD
dot icon21/06/2007
Application for reregistration from LTD to UNLTD
dot icon21/06/2007
Resolutions
dot icon21/06/2007
Resolutions
dot icon20/06/2007
Certificate of re-registration from Public Limited Company to Private
dot icon20/06/2007
Re-registration of Memorandum and Articles
dot icon20/06/2007
Resolutions
dot icon20/06/2007
Resolutions
dot icon20/06/2007
Application for reregistration from PLC to private
dot icon09/05/2007
Director resigned
dot icon29/04/2007
Full accounts made up to 2006-12-31
dot icon22/02/2007
New director appointed
dot icon22/02/2007
New director appointed
dot icon21/02/2007
New director appointed
dot icon21/02/2007
Director resigned
dot icon21/02/2007
Director resigned
dot icon03/01/2007
Director resigned
dot icon18/05/2006
New secretary appointed
dot icon18/05/2006
Secretary resigned
dot icon09/04/2006
Secretary resigned
dot icon09/04/2006
New secretary appointed
dot icon09/04/2006
Full accounts made up to 2005-12-31
dot icon10/01/2006
Return made up to 03/12/05; full list of members
dot icon16/10/2005
Us$ ic 1626000000/1600000000 30/09/05 us$ sr 26000000@1=26000000
dot icon04/10/2005
Resolutions
dot icon03/08/2005
New secretary appointed
dot icon03/08/2005
Secretary resigned
dot icon18/04/2005
Director's particulars changed
dot icon06/04/2005
Full accounts made up to 2004-12-31
dot icon12/12/2004
Return made up to 03/12/04; full list of members
dot icon07/06/2004
Secretary resigned
dot icon07/06/2004
New secretary appointed
dot icon04/04/2004
Full accounts made up to 2003-12-31
dot icon16/02/2004
Director resigned
dot icon16/02/2004
New director appointed
dot icon16/02/2004
New director appointed
dot icon16/02/2004
Director resigned
dot icon16/01/2004
Return made up to 02/12/03; full list of members
dot icon07/04/2003
Full accounts made up to 2002-12-31
dot icon03/02/2003
Director's particulars changed
dot icon08/01/2003
Secretary's particulars changed
dot icon02/01/2003
Return made up to 03/12/02; full list of members
dot icon02/01/2003
Location of register of members
dot icon18/11/2002
New secretary appointed
dot icon18/11/2002
Secretary resigned
dot icon03/07/2002
Registered office changed on 04/07/02 from: 10 lower thames street london EC3R 6AE
dot icon04/04/2002
Full accounts made up to 2001-12-31
dot icon01/01/2002
Return made up to 03/12/01; change of members
dot icon24/07/2001
New director appointed
dot icon24/07/2001
New director appointed
dot icon24/07/2001
Director resigned
dot icon17/06/2001
Resolutions
dot icon03/05/2001
Full accounts made up to 2000-12-31
dot icon10/12/2000
Return made up to 03/12/00; full list of members
dot icon23/10/2000
New secretary appointed
dot icon23/10/2000
Secretary resigned
dot icon09/10/2000
Ad 15/09/00--------- us$ si 26000000@1=26000000 us$ ic 1600000000/1626000000
dot icon04/10/2000
Ad 05/09/00--------- us$ si 1600000000@1=1600000000 us$ ic 0/1600000000
dot icon04/10/2000
Ad 05/09/00--------- £ si 49998@1=49998 £ ic 2/50000
dot icon04/10/2000
Nc dec already adjusted 05/09/00
dot icon04/10/2000
Nc inc already adjusted 05/09/00
dot icon04/10/2000
Resolutions
dot icon04/10/2000
Resolutions
dot icon18/09/2000
Memorandum and Articles of Association
dot icon18/09/2000
Resolutions
dot icon18/09/2000
Resolutions
dot icon18/09/2000
Resolutions
dot icon18/09/2000
Resolutions
dot icon18/09/2000
Declaration of assistance for shares acquisition
dot icon18/09/2000
Resolutions
dot icon18/09/2000
Resolutions
dot icon18/09/2000
Resolutions
dot icon18/09/2000
Resolutions
dot icon18/09/2000
Resolutions
dot icon18/09/2000
Resolutions
dot icon18/09/2000
Declaration of assistance for shares acquisition
dot icon14/09/2000
New director appointed
dot icon07/09/2000
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon07/09/2000
Declaration on reregistration from private to PLC
dot icon07/09/2000
Balance Sheet
dot icon07/09/2000
Auditor's report
dot icon07/09/2000
Auditor's statement
dot icon07/09/2000
Re-registration of Memorandum and Articles
dot icon07/09/2000
Application for reregistration from private to PLC
dot icon07/09/2000
Resolutions
dot icon07/09/2000
Resolutions
dot icon04/09/2000
Director resigned
dot icon20/03/2000
Director's particulars changed
dot icon09/03/2000
Full accounts made up to 1999-12-31
dot icon08/12/1999
Return made up to 03/12/99; full list of members
dot icon24/10/1999
Secretary's particulars changed
dot icon09/09/1999
New director appointed
dot icon11/03/1999
Full accounts made up to 1998-12-31
dot icon03/01/1999
Return made up to 03/12/98; no change of members
dot icon05/10/1998
New secretary appointed
dot icon05/10/1998
Secretary resigned
dot icon06/05/1998
Director resigned
dot icon07/04/1998
Full accounts made up to 1997-12-31
dot icon28/01/1998
New director appointed
dot icon22/01/1998
New director appointed
dot icon18/01/1998
Director resigned
dot icon09/12/1997
Return made up to 03/12/97; no change of members
dot icon19/11/1997
Registered office changed on 20/11/97 from: thames exchange 10 queen street place london EC4R 1BL
dot icon25/08/1997
Secretary's particulars changed
dot icon04/03/1997
Full accounts made up to 1996-12-31
dot icon29/12/1996
Return made up to 03/12/96; full list of members
dot icon27/10/1996
New secretary appointed
dot icon27/10/1996
Secretary resigned
dot icon12/08/1996
Auditor's resignation
dot icon29/05/1996
Full accounts made up to 1995-12-31
dot icon06/05/1996
Location of register of members
dot icon15/04/1996
Registered office changed on 16/04/96 from: 10 lower thames street london EC3R 6AE
dot icon28/12/1995
Return made up to 03/12/95; no change of members
dot icon15/10/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/10/1995
Full accounts made up to 1994-12-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon08/12/1994
Return made up to 03/12/94; no change of members
dot icon09/11/1994
Resolutions
dot icon06/11/1994
Nc inc already adjusted 07/10/94
dot icon11/10/1994
Resolutions
dot icon12/09/1994
Full accounts made up to 1993-12-31
dot icon21/07/1994
Director resigned;new director appointed
dot icon22/12/1993
Return made up to 03/12/93; full list of members
dot icon02/11/1993
Director's particulars changed
dot icon15/06/1993
Director resigned
dot icon15/06/1993
Director resigned
dot icon08/03/1993
New director appointed
dot icon08/03/1993
New director appointed
dot icon08/03/1993
New director appointed
dot icon16/02/1993
Certificate of change of name
dot icon16/02/1993
Resolutions
dot icon16/02/1993
Resolutions
dot icon16/02/1993
Resolutions
dot icon16/02/1993
Resolutions
dot icon12/02/1993
Memorandum and Articles of Association
dot icon28/01/1993
Certificate of change of name
dot icon21/01/1993
Accounting reference date notified as 31/12
dot icon16/01/1993
Registered office changed on 17/01/93 from: 2 baches street london N1 6UB
dot icon16/01/1993
Director resigned;new director appointed
dot icon16/01/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon02/12/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

38
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
02/12/1992 - 16/12/1992
99600
Godfrey, Kevin Joseph
Director
21/02/1993 - 27/01/2004
32
Tailor, Jyoti
Director
24/03/2009 - 14/11/2011
23
Singleton, Kevin Alan, Dr
Director
11/02/2007 - 29/11/2011
52
Senior, Carl Thomas
Director
03/01/2012 - 18/06/2012
90

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 HSBC FUNDING (UK)

HSBC FUNDING (UK) is an(a) Dissolved company incorporated on 02/12/1992 with the registered office located at 8 Canada Square, London, E14 5HQ. There are currently 5 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 HSBC FUNDING (UK)?

toggle

HSBC FUNDING (UK) is currently Dissolved. It was registered on 02/12/1992 and dissolved on 21/01/2013.

Where is HSBC FUNDING (UK) located?

toggle

HSBC FUNDING (UK) is registered at 8 Canada Square, London, E14 5HQ.

What does HSBC FUNDING (UK) do?

toggle

HSBC FUNDING (UK) operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for HSBC FUNDING (UK)?

toggle

The latest filing was on 21/01/2013: Final Gazette dissolved via voluntary strike-off.