HSIL INVESTMENTS LIMITED
Overview
| Company Name | HSIL INVESTMENTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04430147 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HSIL INVESTMENTS LIMITED?
- Activities of financial services holding companies (64205) / Financial and insurance activities
Where is HSIL INVESTMENTS LIMITED located?
| Registered Office Address | 8 Canada Square London E14 5HQ |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HSIL INVESTMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| IO NOMINEE LIMITED | May 15, 2002 | May 15, 2002 |
| SOUTHVILLE LIMITED | May 02, 2002 | May 02, 2002 |
What are the latest accounts for HSIL INVESTMENTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for HSIL INVESTMENTS LIMITED?
| Last Confirmation Statement Made Up To | May 02, 2026 |
|---|---|
| Next Confirmation Statement Due | May 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 02, 2025 |
| Overdue | No |
What are the latest filings for HSIL INVESTMENTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Rex Man-Hin Tang as a director on Dec 31, 2025 | 1 pages | TM01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Nov 12, 2025
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2024 | 23 pages | AA | ||||||||||
Confirmation statement made on May 02, 2025 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr James Wilkinson on Nov 19, 2024 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 22 pages | AA | ||||||||||
Confirmation statement made on May 02, 2024 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr James Wilkinson on Dec 06, 2023 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 21 pages | AA | ||||||||||
Appointment of Anantkumar Bhikhubhai Gajjar as a director on Oct 01, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 02, 2023 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr James Wilkinson on Dec 13, 2022 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 22 pages | AA | ||||||||||
Appointment of Hsbc Corporate Secretary (Uk) Limited as a secretary on Sep 21, 2022 | 2 pages | AP04 | ||||||||||
Termination of appointment of Crispin Robert John Irvin as a director on Jul 28, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jonathan Peter Marlow 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 02, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Sulagna Goswami as a secretary on Feb 25, 2022 | 1 pages | TM02 | ||||||||||
Director's details changed for Crispin Robert John Irvin on Nov 15, 2021 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 23 pages | AA | ||||||||||
Confirmation statement made on May 02, 2021 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of HSIL INVESTMENTS 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 | ||||||||||
| GAJJAR, Anantkumar Bhikhubhai | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | 313262530001 | |||||||||
| WILKINSON, James | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | 235120130004 | |||||||||
| BHAMBHRA, Tony | Secretary | Canada Square E14 5HQ London 8 United Kingdom | 186746630001 | |||||||||||
| 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 | 177181790001 | |||||||||||
| FORSTER, Helen | Secretary | Flat 4 5 Corkran Road KT6 6PL Surbiton Surrey | British | 106129360001 | ||||||||||
| GOSWAMI, Sulagna, Ms. | Secretary | Canada Square E14 5HQ London 8 United Kingdom | 282780370001 | |||||||||||
| JENKINSON, Louisa Jane | Secretary | 80 Mysore Road Battersea SW11 5SA London | British | 61994950001 | ||||||||||
| LYON, Karen | Secretary | Canada Square E14 5HQ London 8 United Kingdom | 161199750001 | |||||||||||
| MILLER, Philip | Secretary | 87 Sutton Court Fauconberg Road W4 3JF London | British | 121053850001 | ||||||||||
| 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 | 194217810001 | |||||||||||
| TE BRAKE, Jennafer | Secretary | E14 5HQ London 8 Canada Square United Kingdom | 246170720001 | |||||||||||
| VANKAYALA, Chaitanya, Mr. | Secretary | E14 5HQ London 8 Canada Square United Kingdom | 262731060001 | |||||||||||
| WILBY, Hannah Louise | Secretary | Flat 2 61 Ferndale Road, Clapham SW4 7RL London | British | 114836060001 | ||||||||||
| WILSON, Larissa | Secretary | Canada Square 14th Floor Canary Wharf E145HQ London, Greater London 8 England England | 199435510001 | |||||||||||
| YOUSSOUF, Lorna | Secretary | Canada Square 14th Floor Canary Wharf E14 5HQ London, Greater London 8 England England | 228139500001 | |||||||||||
| BRISTOL LEGAL SERVICES LIMITED | Nominee Secretary | Pembroke House 7 Brunswick Square BS2 8PE Bristol Avon | 900001040001 | |||||||||||
| 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 | |||||||||
| GILL, Christopher Paul | Director | Canada Square E14 5HQ London 8 United Kingdom | England | British | 43569560001 | |||||||||
| GLEDHILL, Sarah Louise | Director | Whitton Road TW1 1BT Twickenham 75 United Kingdom | United Kingdom | British | 131963100002 | |||||||||
| GLOVER, Edward Douglas | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | 121380002 | |||||||||
| IRVIN, Crispin Robert John | Director | 8 Canada Square London E14 5HQ | England | British | 228671160004 | |||||||||
| JONES, Bryn David Murray | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | 123252980001 | |||||||||
| KERRIDGE, Sharon Diana Mandy | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | 128267610003 | |||||||||
| MACKEY, Paul Emmanuel | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | Irish | 11264820014 | |||||||||
| MACKEY, Paul Emmanuel | Director | Stowting House London Road SL5 7EG Ascot Berkshire | United Kingdom | Irish | 11264820014 | |||||||||
| MARLOW, Jonathan Peter | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | 159417990001 | |||||||||
| MOFFAT, Andrew David John | Director | 6 Queen Annes Grove Ealing W5 3XR London | England | British | 34399870003 |
Who are the persons with significant control of HSIL INVESTMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hsbc Property Funds (Holding) Limited | Oct 26, 2016 | Canada Square E14 5HQ London 8 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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