Advanced company searchLink opens in new window

HSBC GENERAL INSURANCE SERVICES (UK) LIMITED

Company number 01798474

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)
10 Jan 2014 GAZ2 Final Gazette dissolved following liquidation
10 Oct 2013 4.71 Return of final meeting in a members' voluntary winding up
28 May 2013 AD01 Registered office address changed from 8 Canada Square London E14 5HQ on 28 May 2013
24 May 2013 4.70 Declaration of solvency
24 May 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2013-05-10
24 May 2013 600 Appointment of a voluntary liquidator
01 Mar 2013 AR01 Annual return made up to 20 February 2013 with full list of shareholders
Statement of capital on 2013-03-01
  • GBP 100
15 Mar 2012 AR01 Annual return made up to 20 February 2012 with full list of shareholders
01 Mar 2012 TM01 Termination of appointment of Peter Charles Keenan as a director on 27 February 2012
01 Mar 2012 AP03 Appointment of Helen Docherty as a secretary on 29 February 2012
01 Mar 2012 TM02 Termination of appointment of Kate Elizabeth Hudson as a secretary on 29 February 2012
29 Feb 2012 AA Full accounts made up to 31 December 2011
14 Nov 2011 TM01 Termination of appointment of Simon Wainwright as a director on 11 November 2011
17 Mar 2011 AR01 Annual return made up to 20 February 2011 with full list of shareholders
16 Mar 2011 AA Full accounts made up to 31 December 2010
03 Mar 2011 CH01 Director's details changed for Simon Wainwright on 22 February 2011
01 Mar 2011 AP01 Appointment of Simon Wainwright as a director
10 Jan 2011 TM01 Termination of appointment of Robert Lang as a director
15 Dec 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Dec 2010 TM01 Termination of appointment of Andrew Mielczarek as a director
03 Aug 2010 AP01 Appointment of Ian St John Martin as a director
27 Apr 2010 AP01 Appointment of Andrew Ray Mielczarek as a director
20 Apr 2010 AA Full accounts made up to 31 December 2009
12 Apr 2010 CH01 Director's details changed for Andrew Kerr Adam Ferguson on 12 April 2010
18 Mar 2010 AR01 Annual return made up to 20 February 2010 with full list of shareholders