Advanced company searchLink opens in new window

HSBC EUROPEAN CLIENTS DEPOSITARY RECEIPTS NOMINEE (UK) LIMITED

Company number 01662286

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Oct 2018 GAZ2 Final Gazette dissolved following liquidation
29 Jul 2018 LIQ13 Return of final meeting in a members' voluntary winding up
15 May 2018 AD03 Register(s) moved to registered inspection location 8 Canada Square London E14 5HQ
11 May 2018 AD02 Register inspection address has been changed to 8 Canada Square London E14 5HQ
20 Dec 2017 AD01 Registered office address changed from 8 Canada Square London E14 5HQ to Hill House 1 Little New Street London EC4A 3TR on 20 December 2017
13 Dec 2017 LIQ01 Declaration of solvency
13 Dec 2017 600 Appointment of a voluntary liquidator
13 Dec 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-11-28
09 Nov 2017 TM02 Termination of appointment of Peter Mccormack as a secretary on 9 November 2017
09 May 2017 AA Accounts for a dormant company made up to 31 December 2016
10 Apr 2017 TM02 Termination of appointment of Romana Lewis as a secretary on 10 April 2017
10 Apr 2017 AP03 Appointment of Mr Peter Mccormack as a secretary on 10 April 2017
10 Feb 2017 CS01 Confirmation statement made on 10 February 2017 with updates
15 Dec 2016 TM01 Termination of appointment of Mark Ian Irwin as a director on 30 November 2016
14 Dec 2016 AP01 Appointment of Mr Raimonde Maffeo as a director on 30 November 2016
14 Dec 2016 AP01 Appointment of Mr Nicholas Titmuss as a director on 30 November 2016
03 Mar 2016 AP01 Appointment of Mr Rafael Moral Santiago as a director on 19 February 2016
01 Mar 2016 AA Accounts for a dormant company made up to 31 December 2015
26 Feb 2016 AP03 Appointment of Ms Romana Lewis as a secretary on 19 February 2016
26 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
04 Jan 2016 TM01 Termination of appointment of Alistair Nigel Duncan Jones as a director on 31 December 2015
09 Oct 2015 TM02 Termination of appointment of Cloe Nandlal as a secretary on 29 September 2015
17 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014
09 Feb 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
05 Feb 2015 CH03 Secretary's details changed for Cloe Nandlal on 5 February 2015