MAGIM CLIENT HSBC GIS NOMINEE (UK) LIMITED

Register to unlock more data on OkredoRegister

MAGIM CLIENT HSBC GIS NOMINEE (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01851550

Incorporation date

27/09/1984

Size

Dormant

Contacts

Registered address

Registered address

Hill House, 1 Little New Street, London EC4A 3TRCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/1987)
dot icon08/06/2017
Final Gazette dissolved following liquidation
dot icon03/04/2017
Secretary's details changed for Syeeda Siddiqui on 2017-04-03
dot icon12/03/2017
Return of final meeting in a members' voluntary winding up
dot icon31/01/2017
Register(s) moved to registered inspection location 8 Canada Square London E14 5HQ
dot icon31/01/2017
Register inspection address has been changed to 8 Canada Square London E14 5HQ
dot icon15/01/2017
Registered office address changed from 8 Canada Square London E14 5HQ to Hill House 1 Little New Street London EC4A 3TR on 2017-01-16
dot icon12/01/2017
Declaration of solvency
dot icon12/01/2017
Appointment of a voluntary liquidator
dot icon12/01/2017
Resolutions
dot icon02/03/2016
Appointment of Mr Rafael Moral Santiago as a director on 2016-02-19
dot icon29/02/2016
Accounts for a dormant company made up to 2015-12-31
dot icon25/02/2016
Appointment of Syeeda Siddiqui as a secretary on 2016-02-19
dot icon25/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon03/01/2016
Termination of appointment of Alistair Nigel Duncan Jones as a director on 2015-12-31
dot icon08/10/2015
Termination of appointment of Cloe Nandlal as a secretary on 2015-09-29
dot icon16/07/2015
Accounts for a dormant company made up to 2014-12-31
dot icon08/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon04/02/2015
Secretary's details changed for Cloe Nandlal on 2015-02-05
dot icon20/11/2014
Appointment of Cloe Nandlal as a secretary on 2014-11-14
dot icon20/11/2014
Termination of appointment of Robert James Hinton as a secretary on 2014-11-14
dot icon14/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon05/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon17/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon04/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon12/08/2012
Resolutions
dot icon09/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon12/02/2012
Termination of appointment of Emma Ferley as a secretary
dot icon12/02/2012
Appointment of Mr Robert James Hinton as a secretary
dot icon12/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon24/10/2011
Appointment of Christopher Derick Knowles as a director
dot icon18/10/2011
Termination of appointment of Michael Mcpolin as a director
dot icon18/10/2011
Appointment of Alistair Nigel Duncan Jones as a director
dot icon02/10/2011
Termination of appointment of Arjun Bambawale as a director
dot icon29/09/2011
Termination of appointment of Mark Andrews as a director
dot icon11/09/2011
Secretary's details changed for Emma Suzanne Cockburn on 2011-07-09
dot icon23/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon27/02/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon16/09/2010
Appointment of Emma Suzanne Cockburn as a secretary
dot icon26/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon28/06/2010
Termination of appointment of Hauwa Kassim-Momodu as a secretary
dot icon16/02/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon01/02/2010
Director's details changed for Michael Anthony Mcpolin on 2009-10-01
dot icon26/01/2010
Director's details changed for Mark Ian Irwin on 2009-10-01
dot icon25/01/2010
Director's details changed for Arjun Kumar Bambawale on 2009-10-01
dot icon25/01/2010
Director's details changed for Mark Raymond Andrews on 2009-10-01
dot icon16/09/2009
Secretary appointed hauwa kassim-momodu
dot icon16/09/2009
Appointment terminated secretary sarah maher
dot icon13/09/2009
Accounts for a dormant company made up to 2008-12-31
dot icon01/07/2009
Director appointed michael anthony mcpolin
dot icon09/06/2009
Director appointed arjun kumar bambawale
dot icon22/04/2009
Appointment terminated director nigel wood
dot icon09/02/2009
Director's change of particulars / mark andrews / 16/12/2006
dot icon02/02/2009
Return made up to 01/02/09; full list of members
dot icon27/11/2008
Secretary appointed sarah maher
dot icon23/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon25/09/2008
Appointment terminated secretary george bayer
dot icon11/02/2008
Return made up to 01/02/08; full list of members
dot icon17/12/2007
Director resigned
dot icon25/10/2007
Secretary's particulars changed
dot icon15/10/2007
Secretary resigned
dot icon10/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon08/10/2007
New secretary appointed
dot icon08/10/2007
Secretary resigned
dot icon21/05/2007
Director resigned
dot icon18/03/2007
New secretary appointed
dot icon15/03/2007
Director resigned
dot icon07/03/2007
Return made up to 22/02/07; full list of members
dot icon17/05/2006
New secretary appointed
dot icon17/05/2006
Secretary resigned
dot icon12/03/2006
Secretary's particulars changed
dot icon07/03/2006
Return made up to 22/02/06; full list of members
dot icon27/02/2006
Accounts for a dormant company made up to 2005-12-31
dot icon31/10/2005
Accounts for a dormant company made up to 2004-12-31
dot icon04/08/2005
New secretary appointed
dot icon18/07/2005
Secretary resigned
dot icon20/06/2005
Return made up to 22/02/05; full list of members
dot icon21/02/2005
New director appointed
dot icon08/02/2005
Director resigned
dot icon16/11/2004
New secretary appointed
dot icon16/11/2004
Secretary resigned
dot icon27/05/2004
Accounts for a dormant company made up to 2003-12-31
dot icon14/03/2004
Return made up to 22/02/04; full list of members
dot icon14/12/2003
New director appointed
dot icon08/12/2003
Director resigned
dot icon13/10/2003
Accounts for a dormant company made up to 2002-12-31
dot icon25/09/2003
Director's particulars changed
dot icon23/07/2003
New director appointed
dot icon17/07/2003
New director appointed
dot icon10/07/2003
Director resigned
dot icon11/03/2003
Location of register of members
dot icon08/03/2003
Return made up to 22/02/03; full list of members
dot icon08/03/2003
Location of register of members address changed
dot icon16/01/2003
New secretary appointed
dot icon16/01/2003
Secretary resigned
dot icon08/08/2002
New director appointed
dot icon21/07/2002
New director appointed
dot icon15/07/2002
New director appointed
dot icon13/07/2002
Director resigned
dot icon13/07/2002
New director appointed
dot icon13/07/2002
Director resigned
dot icon04/07/2002
Accounts for a dormant company made up to 2001-12-31
dot icon03/07/2002
Registered office changed on 04/07/02 from: 10 lower thames street london EC3R 6AE
dot icon30/06/2002
Director resigned
dot icon12/03/2002
Return made up to 22/02/02; no change of members
dot icon30/10/2001
Accounts for a dormant company made up to 2000-12-31
dot icon12/03/2001
Return made up to 22/02/01; no change of members
dot icon02/01/2001
Certificate of change of name
dot icon03/10/2000
Accounts for a dormant company made up to 1999-12-31
dot icon10/09/2000
Director resigned
dot icon07/05/2000
Certificate of change of name
dot icon05/03/2000
Return made up to 22/02/00; full list of members
dot icon14/11/1999
Secretary's particulars changed
dot icon11/08/1999
New secretary appointed
dot icon11/08/1999
Secretary resigned
dot icon25/05/1999
Director resigned
dot icon10/03/1999
Accounts for a dormant company made up to 1998-12-31
dot icon09/03/1999
Return made up to 22/02/99; no change of members
dot icon12/11/1998
Director resigned
dot icon21/05/1998
New director appointed
dot icon19/05/1998
Director resigned
dot icon25/02/1998
Return made up to 22/02/98; no change of members
dot icon11/02/1998
Accounts for a dormant company made up to 1997-12-31
dot icon14/09/1997
Registered office changed on 15/09/97 from: 27/32 poultry london EC2P 2BX
dot icon25/08/1997
Secretary's particulars changed
dot icon26/06/1997
New director appointed
dot icon26/06/1997
New director appointed
dot icon22/06/1997
Director resigned
dot icon22/06/1997
Director resigned
dot icon16/03/1997
Return made up to 22/02/97; full list of members
dot icon04/03/1997
Accounts for a dormant company made up to 1996-12-31
dot icon16/07/1996
Director's particulars changed
dot icon14/05/1996
New director appointed
dot icon01/05/1996
New director appointed
dot icon01/04/1996
Director resigned
dot icon10/03/1996
Return made up to 22/02/96; no change of members
dot icon10/03/1996
Director's particulars changed
dot icon28/02/1996
Certificate of change of name
dot icon19/02/1996
Accounts for a dormant company made up to 1995-12-31
dot icon25/07/1995
Secretary resigned;new secretary appointed
dot icon26/02/1995
Accounts for a dormant company made up to 1994-12-31
dot icon26/02/1995
Return made up to 22/02/95; no change of members
dot icon05/02/1995
New director appointed
dot icon05/02/1995
Director resigned;new director appointed
dot icon26/09/1994
Accounts for a dormant company made up to 1993-12-31
dot icon04/05/1994
New director appointed
dot icon03/05/1994
New director appointed
dot icon13/03/1994
Return made up to 22/02/94; full list of members
dot icon19/01/1994
Director resigned;new director appointed
dot icon19/01/1994
Director resigned;new director appointed
dot icon19/01/1994
Director resigned;new director appointed
dot icon03/10/1993
Location of register of directors' interests
dot icon03/10/1993
Location of register of members
dot icon10/05/1993
Secretary resigned;new secretary appointed
dot icon15/03/1993
Accounts for a dormant company made up to 1992-12-31
dot icon15/03/1993
Return made up to 22/02/93; no change of members
dot icon01/03/1992
Accounts for a dormant company made up to 1991-12-31
dot icon01/03/1992
Return made up to 22/02/92; no change of members
dot icon26/03/1991
Accounts for a dormant company made up to 1990-12-31
dot icon26/03/1991
Return made up to 22/02/91; full list of members
dot icon06/02/1991
Memorandum and Articles of Association
dot icon06/02/1991
Resolutions
dot icon07/03/1990
Accounts for a dormant company made up to 1989-12-31
dot icon07/03/1990
Return made up to 22/02/90; full list of members
dot icon09/03/1989
Accounts for a dormant company made up to 1988-12-31
dot icon09/03/1989
Return made up to 22/02/89; full list of members
dot icon17/03/1988
Accounts made up to 1987-12-31
dot icon17/03/1988
Return made up to 22/02/88; full list of members
dot icon20/03/1987
Accounts for a dormant company made up to 1986-12-31
dot icon20/03/1987
Return made up to 19/03/87; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2015
dot iconLast change occurred
30/12/2015

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2015
dot iconNext account date
30/12/2016
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

40
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Donald Thomas
Director
31/01/1995 - 01/12/2003
22
Muniz, Sheryl
Director
01/05/1996 - 01/05/1998
21
Davies, Kevin James
Director
15/04/1994 - 13/06/1997
57
Nandlal, Cloe
Secretary
14/11/2014 - 29/09/2015
-
Hinton, Robert James
Secretary
08/02/2012 - 14/11/2014
-

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 MAGIM CLIENT HSBC GIS NOMINEE (UK) LIMITED

MAGIM CLIENT HSBC GIS NOMINEE (UK) LIMITED is an(a) Dissolved company incorporated on 27/09/1984 with the registered office located at Hill House, 1 Little New Street, London EC4A 3TR. There are currently 4 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 MAGIM CLIENT HSBC GIS NOMINEE (UK) LIMITED?

toggle

MAGIM CLIENT HSBC GIS NOMINEE (UK) LIMITED is currently Dissolved. It was registered on 27/09/1984 and dissolved on 08/06/2017.

Where is MAGIM CLIENT HSBC GIS NOMINEE (UK) LIMITED located?

toggle

MAGIM CLIENT HSBC GIS NOMINEE (UK) LIMITED is registered at Hill House, 1 Little New Street, London EC4A 3TR.

What does MAGIM CLIENT HSBC GIS NOMINEE (UK) LIMITED do?

toggle

MAGIM CLIENT HSBC GIS NOMINEE (UK) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for MAGIM CLIENT HSBC GIS NOMINEE (UK) LIMITED?

toggle

The latest filing was on 08/06/2017: Final Gazette dissolved following liquidation.