HSBC SPECIALIST INVESTMENTS LIMITED

HSBC SPECIALIST INVESTMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHSBC SPECIALIST INVESTMENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03537332
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HSBC SPECIALIST INVESTMENTS LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is HSBC SPECIALIST INVESTMENTS LIMITED located?

    Registered Office Address
    8 Canada Square
    London
    E14 5HQ
    Undeliverable Registered Office AddressNo

    What were the previous names of HSBC SPECIALIST INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHARTERHOUSE SPECIALIST INVESTMENTS LIMITEDNov 23, 1998Nov 23, 1998
    CHARTERHOUSE CORPORATE INVESTMENTS LIMITEDJun 29, 1998Jun 29, 1998
    LAW 942 LIMITEDMar 30, 1998Mar 30, 1998

    What are the latest accounts for HSBC SPECIALIST INVESTMENTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for HSBC SPECIALIST INVESTMENTS LIMITED?

    Last Confirmation Statement Made Up ToApr 11, 2026
    Next Confirmation Statement DueApr 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 11, 2025
    OverdueNo

    What are the latest filings for HSBC SPECIALIST INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Rex Man-Hin Tang as a director on Dec 31, 2025

    1 pagesTM01

    legacy

    1 pagesSH20

    Statement of capital on Nov 18, 2025

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2024

    22 pagesAA

    Confirmation statement made on Apr 11, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr James Wilkinson on Nov 19, 2024

    2 pagesCH01

    Director's details changed for Rex Man-Hin Tang on Nov 19, 2024

    2 pagesCH01

    Full accounts made up to Dec 31, 2023

    21 pagesAA

    Confirmation statement made on Apr 11, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr James Wilkinson on Dec 06, 2023

    2 pagesCH01

    Full accounts made up to Dec 31, 2022

    20 pagesAA

    Appointment of Anantkumar Bhikhubhai Gajjar as a director on Oct 01, 2023

    2 pagesAP01

    Confirmation statement made on Apr 11, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr James Wilkinson on Dec 13, 2022

    2 pagesCH01

    Full accounts made up to Dec 31, 2021

    21 pagesAA

    Appointment of Hsbc Corporate Secretary (Uk) Limited as a secretary on Sep 21, 2022

    2 pagesAP04

    Termination of appointment of Crispin Robert John Irvin as a director on Jul 28, 2022

    1 pagesTM01

    Termination of appointment of Jonathan Peter Marlow as a director on Jul 28, 2022

    1 pagesTM01

    Appointment of Rex Man-Hin Tang as a director on Jul 29, 2022

    2 pagesAP01

    Confirmation statement made on Apr 11, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Sulagna Goswami as a secretary on Feb 25, 2022

    1 pagesTM02

    Director's details changed for Crispin Robert John Irvin on Nov 15, 2021

    2 pagesCH01

    Full accounts made up to Dec 31, 2020

    21 pagesAA

    Who are the officers of HSBC SPECIALIST INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HSBC CORPORATE SECRETARY (UK) LIMITED
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number13087960
    293059380001
    GAJJAR, Anantkumar Bhikhubhai
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritish313262530001
    WILKINSON, James
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritish235120130004
    BHAMBHRA, Tony
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    186747210001
    BLACK, Nicola Suzanne
    Springfield
    24 Drovers Way
    CM23 4GF Bishops Stortford
    Hertfordshire
    Secretary
    Springfield
    24 Drovers Way
    CM23 4GF Bishops Stortford
    Hertfordshire
    British52160130002
    CRAZE, John Penberthy
    5 Camwood Close
    RG21 3BL Basingstoke
    Hampshire
    Secretary
    5 Camwood Close
    RG21 3BL Basingstoke
    Hampshire
    British1390370001
    DEAN, Katherine
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    177181800001
    GOSWAMI, Sulagna, Ms.
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    282780560001
    JENKINSON, Louisa Jane
    Lindenwood
    Malacca Farm
    GU4 7UG West Clandon
    Surrey
    Secretary
    Lindenwood
    Malacca Farm
    GU4 7UG West Clandon
    Surrey
    British106060330003
    LYON, Karen
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    161906610001
    MILLER, Philip
    Sutton Court
    Fauconberg Road
    W4 3JF London
    87
    Secretary
    Sutton Court
    Fauconberg Road
    W4 3JF London
    87
    Other128209650001
    OWEN, Stephen
    Clayton Croft Road
    Wilmington
    DA2 7AU Kent
    11
    United Kingdom
    Secretary
    Clayton Croft Road
    Wilmington
    DA2 7AU Kent
    11
    United Kingdom
    Other132334270001
    SHEPHERD, Hannah Elizabeth
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    194218000001
    TE BRAKE, Jennafer
    E14 5HQ London
    8 Canada Square
    United Kingdom
    Secretary
    E14 5HQ London
    8 Canada Square
    United Kingdom
    246171390001
    VANKAYALA, Chaitanya, Mr.
    E14 5HQ London
    8 Canada Square
    United Kingdom
    Secretary
    E14 5HQ London
    8 Canada Square
    United Kingdom
    262730840001
    WILSON, Larissa
    Canada Square
    14th Floor Canary Wharf
    E145HQ London, Greater London
    8
    England
    England
    Secretary
    Canada Square
    14th Floor Canary Wharf
    E145HQ London, Greater London
    8
    England
    England
    199435340001
    YOUSSOUF, Lorna
    Canada Square
    14th Floor Canary Wharf
    E14 5HQ London, Greater London
    8
    England
    England
    Secretary
    Canada Square
    14th Floor Canary Wharf
    E14 5HQ London, Greater London
    8
    England
    England
    228139470001
    TJG SECRETARIES LIMITED
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    Secretary
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    61729550001
    ANDERSON, Michael Connelly
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    EnglandBritish269666390001
    BARRASS, Ian
    Bramhall
    19 Sandown Avenue
    KT10 9NT Esher
    Surrey
    Director
    Bramhall
    19 Sandown Avenue
    KT10 9NT Esher
    Surrey
    British79958610001
    BOND, Iain Douglas
    40 St Peters Square
    W6 9NR London
    Director
    40 St Peters Square
    W6 9NR London
    EnglandBritish68687180001
    CAVANNA, David John
    8 Canada Square
    London
    E14 5HQ
    Director
    8 Canada Square
    London
    E14 5HQ
    United KingdomBritish180384720001
    COLE, Richard John
    Kettlestone
    NR21 0NT Fakenham
    Merryweather House
    Norfolk
    United Kingdom
    Director
    Kettlestone
    NR21 0NT Fakenham
    Merryweather House
    Norfolk
    United Kingdom
    United KingdomBritish32663530001
    COTTERILL, Ian Christopher
    1 Cloisters Lawns
    SG6 3JT Letchworth
    Hertfordshire
    Director
    1 Cloisters Lawns
    SG6 3JT Letchworth
    Hertfordshire
    EnglandBritish33740940001
    CRAIG, Gareth Irons
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    EnglandBritish43896700002
    CRAZE, John Penberthy
    5 Camwood Close
    RG21 3BL Basingstoke
    Hampshire
    Director
    5 Camwood Close
    RG21 3BL Basingstoke
    Hampshire
    British1390370001
    DE ALBUQUERQUE, Simon Peter
    Ph 1
    Col. Polanco Del. Miguel Hidalgo
    C.P. 11560 Mexico D.F.
    Ciceron 212,
    Mexico
    Mexico
    Director
    Ph 1
    Col. Polanco Del. Miguel Hidalgo
    C.P. 11560 Mexico D.F.
    Ciceron 212,
    Mexico
    Mexico
    British38935780003
    DIX, Robert William
    Springfield The Ridge
    Woodcote Park
    KT18 7ET Epsom
    Surrey
    Director
    Springfield The Ridge
    Woodcote Park
    KT18 7ET Epsom
    Surrey
    British2067980005
    DROMER, Alain Henri Pierre
    Flat 3
    36 Hyde Park Gate
    SW7 5DW London
    Director
    Flat 3
    36 Hyde Park Gate
    SW7 5DW London
    United KingdomFrench34225840014
    EFTHIMIOU, George Andrew
    Broadoaks
    Ash Platt Road Seal
    TN15 0AB Sevenoaks
    Kent
    Director
    Broadoaks
    Ash Platt Road Seal
    TN15 0AB Sevenoaks
    Kent
    EnglandBritish93117970002
    FILIPPI, Charles Henri
    176 Boulevard St Germain
    75007 Paris
    France
    Director
    176 Boulevard St Germain
    75007 Paris
    France
    French36464240002
    FLINT, John Michael
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    EnglandBritish148584960001
    GILL, Christopher Paul
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    EnglandBritish43569560001
    GILL, Christopher Paul
    Silvertrees 18 Burntwood Road
    TN13 1PT Sevenoaks
    Kent
    Director
    Silvertrees 18 Burntwood Road
    TN13 1PT Sevenoaks
    Kent
    EnglandBritish43569560001
    GLOVER, Edward Douglas
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritish121380002

    Who are the persons with significant control of HSBC SPECIALIST INVESTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Oct 26, 2016
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number03141245
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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