HSBC ROSE FUNDING (UK) HOLDINGS

Register to unlock more data on OkredoRegister

HSBC ROSE FUNDING (UK) HOLDINGS

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02796521

Incorporation date

04/03/1993

Size

Full

Contacts

Registered address

Registered address

8 Canada Square, London, E14 5HQCopy
copy info iconCopy
See on map
Latest events (Record since 04/03/1993)
dot icon07/10/2013
Final Gazette dissolved via voluntary strike-off
dot icon24/07/2013
Appointment of Katherine Dean as a secretary on 2013-07-24
dot icon24/07/2013
Termination of appointment of Hollie Rheanna Wood as a secretary on 2013-07-24
dot icon25/06/2013
Termination of appointment of Fiona Ann Barker as a director on 2013-06-21
dot icon24/06/2013
First Gazette notice for voluntary strike-off
dot icon16/06/2013
Application to strike the company off the register
dot icon11/03/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon10/12/2012
Appointment of John Richard Kent as a director on 2012-12-06
dot icon08/10/2012
Director's details changed for Mr Naresh Manjanath on 2011-11-18
dot icon07/10/2012
Full accounts made up to 2011-12-31
dot icon30/09/2012
Termination of appointment of Maria Therese Fleming as a director on 2012-09-30
dot icon19/06/2012
Termination of appointment of Carl Thomas Senior as a director on 2012-06-19
dot icon05/03/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon04/03/2012
Director's details changed for Gareth Owen Conway on 2009-10-01
dot icon22/02/2012
Termination of appointment of Sarah Caroline Gott as a secretary on 2012-02-23
dot icon22/02/2012
Appointment of Hollie Rheanna Wood as a secretary on 2012-02-23
dot icon23/01/2012
Appointment of Carl Thomas Senior as a director on 2012-01-04
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 icon11/09/2011
Full accounts made up to 2010-12-31
dot icon07/09/2011
Secretary's details changed for Sarah Caroline Gott on 2011-09-08
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 icon22/03/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon11/08/2010
Full accounts made up to 2009-12-31
dot icon24/03/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon01/02/2010
Director's details changed for Miss Maria Therese Fleming on 2009-10-01
dot icon01/02/2010
Director's details changed for Mr Naresh Manjanath on 2009-10-01
dot icon25/01/2010
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 icon18/01/2010
Secretary's details changed for Sarah Maher on 2010-01-18
dot icon02/08/2009
Full accounts made up to 2008-12-31
dot icon25/03/2009
Director appointed jyoti tailor
dot icon02/03/2009
Return made up to 01/03/09; full list of members
dot icon05/01/2009
Appointment Terminated Director mary kenny
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 icon05/03/2008
Return made up to 01/03/08; full list of members
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 icon11/10/2007
Director resigned
dot icon23/09/2007
Full accounts made up to 2006-12-31
dot icon11/07/2007
Director's particulars changed
dot icon08/03/2007
Director resigned
dot icon05/03/2007
Return made up to 05/03/07; full list of members
dot icon22/02/2007
New director appointed
dot icon22/02/2007
New director appointed
dot icon21/02/2007
Director resigned
dot icon04/01/2007
Director resigned
dot icon18/10/2006
Full accounts made up to 2005-12-31
dot icon08/06/2006
Return made up to 05/03/06; full list of members
dot icon18/05/2006
New secretary appointed
dot icon18/05/2006
Secretary resigned
dot icon26/01/2006
Director's particulars changed
dot icon24/01/2006
Secretary's particulars changed
dot icon18/08/2005
Full accounts made up to 2004-12-31
dot icon08/08/2005
New secretary appointed
dot icon08/08/2005
Secretary resigned
dot icon18/04/2005
Director's particulars changed
dot icon10/04/2005
Return made up to 05/03/05; full list of members
dot icon23/02/2005
New director appointed
dot icon22/02/2005
New director appointed
dot icon07/02/2005
Certificate of change of name
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 icon16/03/2004
Return made up to 05/03/04; full list of members
dot icon16/02/2004
New director appointed
dot icon16/02/2004
Director resigned
dot icon16/02/2004
Director resigned
dot icon08/04/2003
Return made up to 05/03/03; full list of members
dot icon08/04/2003
Location of register of members
dot icon07/04/2003
Full accounts made up to 2002-12-31
dot icon19/02/2003
Secretary resigned
dot icon19/02/2003
New secretary appointed
dot icon03/02/2003
Director's particulars changed
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 icon17/03/2002
Return made up to 05/03/02; full list of members
dot icon17/03/2002
Location of register of members address changed
dot icon17/03/2002
Resolutions
dot icon15/10/2001
Resolutions
dot icon20/09/2001
Certificate of re-registration from Limited to Unlimited
dot icon20/09/2001
Re-registration of Memorandum and Articles
dot icon20/09/2001
Declaration of assent for reregistration to UNLTD
dot icon20/09/2001
Members' assent for rereg from LTD to UNLTD
dot icon20/09/2001
Application for reregistration from LTD to UNLTD
dot icon20/09/2001
Resolutions
dot icon20/09/2001
Resolutions
dot icon24/07/2001
Director resigned
dot icon24/07/2001
New director appointed
dot icon24/07/2001
New director appointed
dot icon03/05/2001
Full accounts made up to 2000-12-31
dot icon14/03/2001
Return made up to 05/03/01; change of members
dot icon23/10/2000
Secretary resigned
dot icon23/10/2000
New secretary appointed
dot icon20/03/2000
Director's particulars changed
dot icon16/03/2000
Full accounts made up to 1999-12-31
dot icon13/03/2000
Return made up to 05/03/00; no change 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 icon11/03/1999
Return made up to 05/03/99; full list of members
dot icon11/01/1999
Declaration of satisfaction of mortgage/charge
dot icon11/01/1999
Declaration of satisfaction of mortgage/charge
dot icon05/10/1998
New secretary appointed
dot icon05/10/1998
Secretary resigned
dot icon27/09/1998
Full accounts made up to 1997-12-31
dot icon06/05/1998
Director resigned
dot icon31/03/1998
Return made up to 05/03/98; no change of members
dot icon28/01/1998
New director appointed
dot icon22/01/1998
New director appointed
dot icon18/01/1998
Director resigned
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 icon06/04/1997
Return made up to 05/03/97; full list of members
dot icon04/03/1997
Full accounts made up to 1996-12-31
dot icon17/10/1996
New secretary appointed
dot icon17/10/1996
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 icon13/03/1996
Return made up to 05/03/96; full list of members
dot icon22/02/1996
Auditor's resignation
dot icon22/01/1996
Accounting reference date shortened from 30/06 to 31/12
dot icon16/01/1996
Full accounts made up to 1995-06-30
dot icon15/10/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/09/1995
Ad 24/08/95--------- £ si 6600000@1=6600000 £ ic 1000/6601000
dot icon21/08/1995
£ nc 1000/15000000 15/08/95
dot icon18/07/1995
Director resigned;new director appointed
dot icon18/07/1995
Director resigned;new director appointed
dot icon18/07/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/07/1995
Registered office changed on 17/07/95 from: bride house 18-20 bride lane london EC4Y 8DX
dot icon09/03/1995
Return made up to 05/03/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon19/12/1994
Accounts for a small company made up to 1994-06-30
dot icon02/11/1994
Certificate of change of name
dot icon17/03/1994
Return made up to 05/03/94; full list of members
dot icon17/03/1994
Resolutions
dot icon17/03/1994
Resolutions
dot icon17/03/1994
Resolutions
dot icon17/03/1994
Resolutions
dot icon12/12/1993
Particulars of mortgage/charge
dot icon12/12/1993
Particulars of mortgage/charge
dot icon25/10/1993
Certificate of change of name
dot icon12/09/1993
New director appointed
dot icon12/09/1993
Accounting reference date notified as 30/06
dot icon12/09/1993
Registered office changed on 13/09/93 from: carmelite 50 victoria embankment london EC4Y odx
dot icon30/08/1993
Certificate of change of name
dot icon30/08/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon30/08/1993
Director resigned;new director appointed
dot icon31/03/1993
Registered office changed on 01/04/93 from: 180 fleet street london EC4A 2NT
dot icon04/03/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
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

39
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sykes, Peter Hugh Bellairs
Director
29/06/1995 - 08/01/1998
58
Sykes, Peter Hugh Bellairs
Director
17/08/1999 - 20/12/2006
58
Purves, Simon Findlay
Director
29/06/2001 - 16/01/2007
34
Barker, Fiona Ann
Director
14/11/2011 - 20/06/2013
44
Mckenzie, John Hume
Director
29/06/2001 - 27/01/2004
49

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 ROSE FUNDING (UK) HOLDINGS

HSBC ROSE FUNDING (UK) HOLDINGS is an(a) Dissolved company incorporated on 04/03/1993 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 ROSE FUNDING (UK) HOLDINGS?

toggle

HSBC ROSE FUNDING (UK) HOLDINGS is currently Dissolved. It was registered on 04/03/1993 and dissolved on 07/10/2013.

Where is HSBC ROSE FUNDING (UK) HOLDINGS located?

toggle

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

What does HSBC ROSE FUNDING (UK) HOLDINGS do?

toggle

HSBC ROSE FUNDING (UK) HOLDINGS operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

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

toggle

The latest filing was on 07/10/2013: Final Gazette dissolved via voluntary strike-off.