HALBIS CAPITAL MANAGEMENT (UK) LIMITED

HALBIS CAPITAL MANAGEMENT (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameHALBIS CAPITAL MANAGEMENT (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04424650
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of HALBIS CAPITAL MANAGEMENT (UK) LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is HALBIS CAPITAL MANAGEMENT (UK) LIMITED located?

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

    What were the previous names of HALBIS CAPITAL MANAGEMENT (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    HSBC HALBIS PARTNERS (UK) LIMITEDApr 28, 2005Apr 28, 2005
    HSBC ALTERNATIVE INVESTMENTS LIMITEDApr 25, 2002Apr 25, 2002

    What are the latest accounts for HALBIS CAPITAL MANAGEMENT (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for HALBIS CAPITAL MANAGEMENT (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Apr 25, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 25, 2012

    Statement of capital on Apr 25, 2012

    • Capital: GBP 3,560
    SH01

    Termination of appointment of Barbara Hedwig Rupf Bee as a director on Sep 30, 2011

    1 pagesTM01

    legacy

    2 pagesSH20

    legacy

    1 pagesCAP-SS

    Statement of capital on Sep 12, 2011

    • Capital: GBP 3,560
    4 pagesSH19

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Secretary's details changed for Sarah Caroline Gott on Sep 08, 2011

    2 pagesCH03

    Termination of appointment of Guillermo Maldonado-Codina as a director

    1 pagesTM01

    Secretary's details changed for Sarah Caroline Maher on May 21, 2011

    1 pagesCH03

    Annual return made up to Apr 25, 2011 with full list of shareholders

    7 pagesAR01

    Full accounts made up to Dec 31, 2010

    28 pagesAA

    Secretary's details changed for Sarah Caroline Maher on Apr 15, 2011

    2 pagesCH03

    Full accounts made up to Dec 31, 2009

    26 pagesAA

    Annual return made up to Apr 25, 2010 with full list of shareholders

    6 pagesAR01

    Termination of appointment of Farley Thomas as a director

    1 pagesTM01

    Appointment of John Michael Flint as a director

    2 pagesAP01

    Director's details changed for Dr Guillermo Eduardo Maldonado-Codina on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Barbara Hedwig Rupf Bee on Oct 01, 2009

    2 pagesCH01

    Secretary's details changed for Sarah Maher on Jan 18, 2010

    1 pagesCH03

    Termination of appointment of Mark Mccombe as a director

    1 pagesTM01

    Director's details changed for Mark Seumas Mccombe on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Christopher Spencer Cheetham on Dec 04, 2009

    2 pagesCH01

    Who are the officers of HALBIS CAPITAL MANAGEMENT (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GOTT, Sarah Caroline
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    British136485400005
    CHEETHAM, Christopher Spencer
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    EnglandBritishGlobal Chief Investment Office91949270001
    FLINT, John Michael
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    EnglandBritishChief Executive Officer, Amg148584960001
    BAYER, George William
    Flat 1
    Old Bank House, 110 Bermondsey Street
    SE1 3TX London
    Secretary
    Flat 1
    Old Bank House, 110 Bermondsey Street
    SE1 3TX London
    Other123920600002
    BLACK, Nicola Suzanne
    Springfield
    24 Drovers Way
    CM23 4GF Bishops Stortford
    Hertfordshire
    Secretary
    Springfield
    24 Drovers Way
    CM23 4GF Bishops Stortford
    Hertfordshire
    British52160130002
    JENKINSON, Louisa Jane
    Lindenwood
    Malacca Farm
    GU4 7UG West Clandon
    Surrey
    Secretary
    Lindenwood
    Malacca Farm
    GU4 7UG West Clandon
    Surrey
    British106060330003
    BOTLEY, John
    22 Church Lane
    Norton
    SG6 1AJ Letchworth
    Hertfordshire
    Director
    22 Church Lane
    Norton
    SG6 1AJ Letchworth
    Hertfordshire
    BritishChartered Accountant108881820001
    BROWN, Nigel Anthony
    Manor Oast
    Badsell Road, Five Oak Green
    TN12 6QR Tonbridge
    Kent
    Director
    Manor Oast
    Badsell Road, Five Oak Green
    TN12 6QR Tonbridge
    Kent
    BritishCompany Director106017920001
    BUCKLEY, Dean Robert
    Stonecrop Home Farm Lane
    Great Addington
    NN14 4BL Kettering
    Northamptonshire
    Director
    Stonecrop Home Farm Lane
    Great Addington
    NN14 4BL Kettering
    Northamptonshire
    EnglandBritishInvestment Manager127381220001
    DROMER, Alain Henri Pierre
    Flat 3
    36 Hyde Park Gate
    SW7 5DW London
    Director
    Flat 3
    36 Hyde Park Gate
    SW7 5DW London
    United KingdomFrenchChief Executive Officer34225840014
    MALDONADO-CODINA, Guillermo Eduardo, Dr
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    BritishFund Manager76979510003
    MALDONADO-CODINA, Guillermo Eduardo, Dr
    8 Princes Gate Mews
    SW7 2PS London
    Director
    8 Princes Gate Mews
    SW7 2PS London
    BritishFund Manager76979510002
    MCCOMBE, Mark Seumas
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    BritishPrivate Banker109350700001
    MCDONNELL, Bryce Dryden
    29 Percy Street
    W1T 2DA London
    Director
    29 Percy Street
    W1T 2DA London
    New ZealandDirector81575070001
    RUPF BEE, Barbara Hedwig
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    BritishInvestment Management128366350002
    THOMAS, Farley
    84 Clarendon Drive
    SW15 1AH London
    Director
    84 Clarendon Drive
    SW15 1AH London
    BritishBusiness Development & Marketi106299920002

    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