HSBC OVERSEAS INVESTMENTS (UK) LIMITED

Register to unlock more data on OkredoRegister

HSBC OVERSEAS INVESTMENTS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02672355

Incorporation date

17/12/1991

Size

Full

Contacts

Registered address

Registered address

Hill House, 1 Little New Street, London EC4A 3TRCopy
copy info iconCopy
See on map
Latest events (Record since 17/12/1991)
dot icon16/06/2017
Final Gazette dissolved following liquidation
dot icon16/03/2017
Return of final meeting in a members' voluntary winding up
dot icon16/11/2016
Register(s) moved to registered inspection location 8 Canada Square London E14 5HQ
dot icon16/11/2016
Register inspection address has been changed to 8 Canada Square London E14 5HQ
dot icon27/09/2016
Registered office address changed from 8 Canada Square London E14 5HQ to Hill House 1 Little New Street London EC4A 3TR on 2016-09-28
dot icon25/09/2016
Appointment of a voluntary liquidator
dot icon25/09/2016
Resolutions
dot icon25/09/2016
Declaration of solvency
dot icon17/05/2016
Annual return made up to 2016-05-06 with full list of shareholders
dot icon10/03/2016
Statement by Directors
dot icon10/03/2016
Statement of capital on 2016-03-11
dot icon10/03/2016
Solvency Statement dated 29/02/16
dot icon10/03/2016
Resolutions
dot icon24/02/2016
Appointment of Ms Charlotte Caulfield as a secretary on 2016-02-19
dot icon24/02/2016
Termination of appointment of Katherine Dean as a secretary on 2016-02-19
dot icon22/09/2015
Auditor's resignation
dot icon03/09/2015
Full accounts made up to 2014-12-31
dot icon03/09/2015
Auditor's resignation
dot icon25/08/2015
Appointment of Katherine Dean as a secretary on 2015-08-25
dot icon25/08/2015
Termination of appointment of Hannah Elizabeth Shepherd as a secretary on 2015-08-25
dot icon07/05/2015
Annual return made up to 2015-05-06 with full list of shareholders
dot icon30/10/2014
Full accounts made up to 2013-12-31
dot icon08/05/2014
Annual return made up to 2014-05-06 with full list of shareholders
dot icon21/04/2014
Termination of appointment of Ralph Barber as a director
dot icon21/04/2014
Termination of appointment of Nicola Black as a director
dot icon01/10/2013
Full accounts made up to 2012-12-31
dot icon30/09/2013
Resolutions
dot icon15/07/2013
Appointment of Benedict John Spurway Mathews as a director
dot icon09/05/2013
Annual return made up to 2013-05-06 with full list of shareholders
dot icon19/09/2012
Full accounts made up to 2011-12-31
dot icon02/08/2012
Termination of appointment of Richard Bennett as a director
dot icon17/07/2012
Director's details changed for Iain Francis Mackinnon on 2011-10-31
dot icon27/05/2012
Annual return made up to 2012-05-06 with full list of shareholders
dot icon10/10/2011
Appointment of Iain Mackinnon as a director
dot icon09/10/2011
Appointment of Richard John Hennity as a director
dot icon09/10/2011
Appointment of Richard Ernest Tulloch Bennett as a director
dot icon06/10/2011
Termination of appointment of Christopher Spooner as a director
dot icon02/10/2011
Full accounts made up to 2010-12-31
dot icon25/05/2011
Annual return made up to 2011-05-06 with full list of shareholders
dot icon23/09/2010
Full accounts made up to 2009-12-31
dot icon31/08/2010
Appointment of Mr Alain Christopher Guy Stangroome as a director
dot icon19/07/2010
Termination of appointment of Sheryl Slater as a director
dot icon07/06/2010
Annual return made up to 2010-05-06 with full list of shareholders
dot icon03/05/2010
Termination of appointment of Nickesha Graham-Burrell as a secretary
dot icon29/04/2010
Appointment of Hannah Elizabeth Shepherd as a secretary
dot icon19/04/2010
Appointment of Nicola Suzanne Black as a director
dot icon19/04/2010
Termination of appointment of a director
dot icon10/03/2010
Director's details changed for Paul Andrew Stafford on 2010-02-01
dot icon10/03/2010
Director's details changed for Christopher David Spooner on 2010-02-01
dot icon10/03/2010
Director's details changed for Sheryl Slater on 2010-02-01
dot icon01/10/2009
Full accounts made up to 2008-12-31
dot icon11/05/2009
Return made up to 06/05/09; full list of members
dot icon16/12/2008
Secretary's change of particulars / nickesha graham-burrell / 05/12/2008
dot icon27/10/2008
Full accounts made up to 2007-12-31
dot icon23/10/2008
Secretary appointed nickesha eliza graham-burrell
dot icon23/10/2008
Appointment terminated secretary sarah maher
dot icon11/05/2008
Return made up to 06/05/08; full list of members
dot icon08/04/2008
Director's change of particulars / sheryl slater / 08/04/2008
dot icon11/03/2008
Director's change of particulars / sheryl slater / 21/01/2008
dot icon24/01/2008
New director appointed
dot icon23/01/2008
Director resigned
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon01/08/2007
New director appointed
dot icon08/05/2007
Return made up to 06/05/07; full list of members
dot icon29/11/2006
Accounting reference date extended from 30/12/06 to 31/12/06
dot icon28/11/2006
New director appointed
dot icon09/11/2006
New secretary appointed
dot icon09/11/2006
Secretary resigned
dot icon07/11/2006
Full accounts made up to 2005-12-31
dot icon30/05/2006
Return made up to 06/05/06; full list of members
dot icon30/05/2006
Memorandum and Articles of Association
dot icon17/05/2006
Resolutions
dot icon01/11/2005
Full accounts made up to 2004-12-31
dot icon07/06/2005
Return made up to 06/05/05; full list of members
dot icon21/03/2005
Director's particulars changed
dot icon02/11/2004
Director's particulars changed
dot icon01/07/2004
Full accounts made up to 2003-12-31
dot icon01/07/2004
Secretary resigned
dot icon01/07/2004
New secretary appointed
dot icon14/06/2004
Return made up to 06/05/04; full list of members
dot icon13/01/2004
Ad 21/11/03--------- £ si 46062352@1=46062352 £ ic 2/46062354
dot icon13/01/2004
Nc inc already adjusted 21/11/03
dot icon13/01/2004
Resolutions
dot icon31/07/2003
Full accounts made up to 2002-12-30
dot icon09/07/2003
Return made up to 06/05/03; full list of members
dot icon09/06/2003
Location of register of members
dot icon30/09/2002
Full accounts made up to 2001-12-30
dot icon18/09/2002
Secretary resigned
dot icon18/09/2002
New secretary appointed
dot icon03/07/2002
Registered office changed on 04/07/02 from: 10 lower thames street london EC3R 6AE
dot icon21/05/2002
Return made up to 06/05/02; full list of members
dot icon21/05/2002
Director's particulars changed
dot icon21/03/2002
New secretary appointed
dot icon21/03/2002
Secretary resigned
dot icon17/01/2002
Accounting reference date extended from 30/06/01 to 30/12/01
dot icon30/05/2001
Return made up to 06/03/01; full list of members
dot icon02/05/2001
Accounts for a dormant company made up to 2000-06-30
dot icon28/02/2001
New director appointed
dot icon28/02/2001
Registered office changed on 01/03/01 from: 54 hagley road birmingham B16 8PE
dot icon28/02/2001
Director resigned
dot icon28/02/2001
Secretary resigned
dot icon28/02/2001
Director resigned
dot icon28/02/2001
Director resigned
dot icon28/02/2001
Director resigned
dot icon28/02/2001
New secretary appointed
dot icon28/02/2001
New director appointed
dot icon01/11/2000
Certificate of change of name
dot icon10/07/2000
Director's particulars changed
dot icon20/06/2000
Return made up to 06/05/00; no change of members
dot icon05/06/2000
New director appointed
dot icon05/06/2000
Location of register of members
dot icon21/05/2000
Director resigned
dot icon21/05/2000
Director resigned
dot icon18/05/2000
Secretary's particulars changed
dot icon16/01/2000
Full accounts made up to 1999-06-30
dot icon23/09/1999
Certificate of change of name
dot icon29/07/1999
Director resigned
dot icon02/06/1999
Return made up to 06/05/99; no change of members
dot icon11/04/1999
Full accounts made up to 1998-06-30
dot icon31/05/1998
Return made up to 06/05/98; full list of members
dot icon05/05/1998
Full accounts made up to 1997-06-30
dot icon04/05/1998
Director's particulars changed
dot icon16/04/1998
Director resigned
dot icon04/06/1997
Return made up to 06/05/97; no change of members
dot icon01/05/1997
Full accounts made up to 1996-06-30
dot icon28/04/1997
New director appointed
dot icon23/04/1997
New director appointed
dot icon22/04/1997
New director appointed
dot icon22/04/1997
New director appointed
dot icon22/04/1997
Director resigned
dot icon08/04/1997
Registered office changed on 09/04/97 from: 12 calthorpe road edgbaston birmingham B15 1QZ
dot icon18/08/1996
Location of register of members
dot icon14/08/1996
Auditor's resignation
dot icon06/06/1996
Return made up to 06/05/96; no change of members
dot icon15/02/1996
Director resigned
dot icon14/01/1996
Full accounts made up to 1995-06-30
dot icon12/09/1995
Director's particulars changed
dot icon25/06/1995
Director's particulars changed
dot icon04/06/1995
Return made up to 06/05/95; full list of members
dot icon26/04/1995
Secretary's particulars changed
dot icon17/04/1995
New director appointed
dot icon03/04/1995
Director resigned
dot icon03/04/1995
New director appointed
dot icon13/02/1995
Certificate of change of name
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon26/10/1994
Full accounts made up to 1994-06-30
dot icon02/06/1994
Return made up to 06/05/94; no change of members
dot icon13/03/1994
Full accounts made up to 1993-06-30
dot icon14/11/1993
Director resigned
dot icon14/11/1993
New director appointed
dot icon31/08/1993
Auditor's resignation
dot icon08/07/1993
Auditor's resignation
dot icon25/05/1993
Return made up to 06/05/93; no change of members
dot icon05/05/1993
Full accounts made up to 1992-06-30
dot icon27/04/1993
Director's particulars changed
dot icon22/12/1992
Return made up to 18/12/92; full list of members
dot icon27/09/1992
Resolutions
dot icon27/09/1992
Resolutions
dot icon27/09/1992
Resolutions
dot icon12/08/1992
Certificate of change of name
dot icon22/06/1992
Director resigned
dot icon22/06/1992
New director appointed
dot icon22/06/1992
Director resigned;new director appointed
dot icon22/06/1992
New director appointed
dot icon22/06/1992
New director appointed
dot icon22/06/1992
Director resigned
dot icon17/06/1992
Resolutions
dot icon17/06/1992
Accounting reference date notified as 30/06
dot icon28/05/1992
Registered office changed on 29/05/92 from: c/o rm company services LIMITED 3RD floor 124-130 tabernacle street london EC2A 4SD
dot icon28/05/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon28/05/1992
Director resigned;new director appointed
dot icon17/12/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stangroome, Alain Christopher Guy
Director
01/07/2010 - Present
16
Hennity, Richard John
Director
30/09/2011 - Present
20
Barber, Ralph Gordon
Director
31/10/2000 - 17/04/2014
10
Mathews, Benedict John Spurway
Director
08/07/2013 - Present
152
Stafford, Paul Andrew
Director
01/08/2007 - 16/04/2010
12

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 OVERSEAS INVESTMENTS (UK) LIMITED

HSBC OVERSEAS INVESTMENTS (UK) LIMITED is an(a) Dissolved company incorporated on 17/12/1991 with the registered office located at Hill House, 1 Little New Street, London EC4A 3TR. 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 OVERSEAS INVESTMENTS (UK) LIMITED?

toggle

HSBC OVERSEAS INVESTMENTS (UK) LIMITED is currently Dissolved. It was registered on 17/12/1991 and dissolved on 16/06/2017.

Where is HSBC OVERSEAS INVESTMENTS (UK) LIMITED located?

toggle

HSBC OVERSEAS INVESTMENTS (UK) LIMITED is registered at Hill House, 1 Little New Street, London EC4A 3TR.

What does HSBC OVERSEAS INVESTMENTS (UK) LIMITED do?

toggle

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

What is the latest filing for HSBC OVERSEAS INVESTMENTS (UK) LIMITED?

toggle

The latest filing was on 16/06/2017: Final Gazette dissolved following liquidation.