HSBC INFRASTRUCTURE LIMITED
Overview
| Company Name | HSBC INFRASTRUCTURE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03417836 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of HSBC INFRASTRUCTURE LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is HSBC INFRASTRUCTURE LIMITED located?
| Registered Office Address | C/O Teneo Financial Advisory Limited The Colmore Building 20 Colmore Circus Queensway B4 6AT Birmingham |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HSBC INFRASTRUCTURE LIMITED?
| Company Name | From | Until |
|---|---|---|
| CHARTERHOUSE PROJECT EQUITY INVESTMENTS LIMITED | Sep 25, 1997 | Sep 25, 1997 |
| INTERCEDE 1262 LIMITED | Aug 11, 1997 | Aug 11, 1997 |
What are the latest accounts for HSBC INFRASTRUCTURE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for HSBC INFRASTRUCTURE LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | May 14, 2023 |
What are the latest filings for HSBC INFRASTRUCTURE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | LIQ13 | ||||||||||
Register(s) moved to registered inspection location 8 Canada Square London E14 5HQ | 2 pages | AD03 | ||||||||||
Register inspection address has been changed to 8 Canada Square London E14 5HQ | 2 pages | AD02 | ||||||||||
Director's details changed for Mr James Wilkinson on Dec 06, 2023 | 2 pages | CH01 | ||||||||||
Registered office address changed from 8 Canada Square London E14 5HQ to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on Oct 30, 2023 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 5 pages | AA | ||||||||||
Confirmation statement made on May 14, 2023 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr James Wilkinson on Dec 13, 2022 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 9 pages | AA | ||||||||||
Appointment of Hsbc Corporate Secretary (Uk) Limited as a secretary on Sep 21, 2022 | 2 pages | AP04 | ||||||||||
Termination of appointment of Jonathan Peter Marlow as a director on Jul 28, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Crispin Robert John Irvin as a director on Jul 28, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Rex Man-Hin Tang as a director on Jul 29, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 14, 2022 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Crispin Robert John Irvin on Nov 15, 2021 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 19 pages | AA | ||||||||||
Confirmation statement made on May 14, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 19 pages | AA | ||||||||||
Confirmation statement made on May 14, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Jennafer Te Brake as a secretary on Apr 16, 2020 | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2018 | 19 pages | AA | ||||||||||
Who are the officers of HSBC INFRASTRUCTURE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HSBC CORPORATE SECRETARY (UK) LIMITED | Secretary | Canada Square E14 5HQ London 8 United Kingdom |
| 293059380001 | ||||||||||
| TANG, Rex Man-Hin | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | American | 298679390001 | |||||||||
| WILKINSON, James | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | 235120130003 | |||||||||
| BHAMBHRA, Tony | Secretary | Canada Square E14 5HQ London 8 United Kingdom | 186747410001 | |||||||||||
| BLACK, Nicola Suzanne | Secretary | Springfield 24 Drovers Way CM23 4GF Bishops Stortford Hertfordshire | British | 52160130002 | ||||||||||
| DEAN, Katherine | Secretary | Canada Square E14 5HQ London 8 United Kingdom | 177184350001 | |||||||||||
| JENKINSON, Louisa Jane | Secretary | Lindenwood Malacca Farm GU4 7UG West Clandon Surrey | British | 106060330003 | ||||||||||
| LYON, Karen | Secretary | Canada Square E14 5HQ London 8 United Kingdom | 161198870001 | |||||||||||
| MILLER, Philip | Secretary | Sutton Court Fauconberg Road W4 3JF London 87 | Other | 128209650001 | ||||||||||
| OWEN, Stephen | Secretary | Clayton Croft Road Wilmington DA2 7AU Kent 11 United Kingdom | Other | 132334270001 | ||||||||||
| SHEPHERD, Hannah Elizabeth | Secretary | Canada Square E14 5HQ London 8 United Kingdom | 200138310001 | |||||||||||
| TE BRAKE, Jennafer | Secretary | E14 5HQ London 8 Canada Square United Kingdom | 246169740001 | |||||||||||
| WILSON, Larissa | Secretary | Canada Square 14th Floor Canary Wharf E145HQ London, Greater London 8 England England | 199435350001 | |||||||||||
| YOUSSOUF, Lorna | Secretary | Canada Square 14th Floor Canary Wharf E14 5HQ London, Greater London 8 England England | 228139490001 | |||||||||||
| MITRE SECRETARIES LIMITED | Nominee Secretary | Mitre House 160 Aldersgate Street EC1A 4DD London | 900004680001 | |||||||||||
| PATERNOSTER SECRETARIES LIMITED | Secretary | 55 Basinghall Street EC2V 5HD London | 76827740001 | |||||||||||
| ANDERSON, Michael Connelly | Director | Canada Square E14 5HQ London 8 United Kingdom | England | British | 269666390001 | |||||||||
| CAVANNA, David John | Director | 8 Canada Square London E14 5HQ | United Kingdom | British | 180384720001 | |||||||||
| COLE, Richard John | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | 32663530001 | |||||||||
| CRAIG, Gareth Irons | Director | Canada Square E14 5HQ London 8 United Kingdom | England | British | 43896700002 | |||||||||
| CRAWFORD, William Richard | Director | Canada Square E14 5HQ London 8 United Kingdom | England | British | 75140530002 | |||||||||
| DE ALBUQUERQUE, Simon Peter | Director | 15 Fielding Mews Barnes SW13 9EY London | England | British | 150525130001 | |||||||||
| DIX, Robert William | Director | Springfield The Ridge Woodcote Park KT18 7ET Epsom Surrey | British | 2067980005 | ||||||||||
| GILL, Christopher Paul | Director | Canada Square E14 5HQ London 8 United Kingdom | England | British | 43569560001 | |||||||||
| GUIONNEAU, Werner Marc Friedrich Von | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | German | 110089200002 | |||||||||
| HALL SMITH, James Edward | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | 86362140001 | |||||||||
| IRVIN, Crispin Robert John | Director | Canada Square E14 5HQ London 8 | England | British | 228671160004 | |||||||||
| JONES, Bryn David Murray | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | 123252980001 | |||||||||
| MARLOW, Jonathan Peter | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | 159417990001 | |||||||||
| PIGACHE, Guy Roland Marc | Director | 30 Earls Road TN4 8EE Tunbridge Wells Kent | United Kingdom | British | 27753030002 | |||||||||
| REEVES, Barbara | Nominee Director | Flat 2 24 Bracknell Gardens NW3 7ED London | British | 900004670001 | ||||||||||
| RICH, Michael William | Nominee Director | Hillfield Gorse Hill DA4 0JU Farningham Kent | British | 900015380001 | ||||||||||
| WOODHAMS, Mark Richard | Director | Bracken Hill Maidstone Road, St Marys Platt TN15 8JH Sevenoaks Kent | United Kingdom | British | 76838370001 |
Who are the persons with significant control of HSBC INFRASTRUCTURE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hsbc Specialist Investments Limited | Oct 26, 2016 | Canada Square E14 5HQ London 8 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does HSBC INFRASTRUCTURE LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0