HAITONG & COMPANY (UK) LIMITED

HAITONG & COMPANY (UK) LIMITED

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

    Company NameHAITONG & COMPANY (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC127487
    JurisdictionScotland
    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 HAITONG & COMPANY (UK) LIMITED?

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

    Where is HAITONG & COMPANY (UK) LIMITED located?

    Registered Office Address
    5 Melville Crescent
    EH3 7JA Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of HAITONG & COMPANY (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    EXECUTION NOBLE & COMPANY LIMITEDFeb 08, 2010Feb 08, 2010
    NOBLE & COMPANY LIMITEDJan 03, 1991Jan 03, 1991
    NOBLE EQUITIES LIMITEDSep 24, 1990Sep 24, 1990

    What are the latest accounts for HAITONG & COMPANY (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for HAITONG & COMPANY (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    Total exemption full accounts made up to Dec 31, 2015

    9 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Jennie Bell as a secretary on May 16, 2016

    1 pagesTM02

    Termination of appointment of Luis Miguel Pina Luna Vaz as a director on Apr 20, 2016

    1 pagesTM01

    Full accounts made up to Dec 31, 2014

    23 pagesAA

    Annual return made up to Sep 24, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 28, 2015

    Statement of capital on Sep 28, 2015

    • Capital: GBP 10,000
    SH01

    Certificate of change of name

    Company name changed execution noble & company LIMITED\certificate issued on 07/09/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 07, 2015

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 07, 2015

    RES15

    Termination of appointment of Tara Cemlyn-Jones as a director on Nov 07, 2014

    1 pagesTM01

    Annual return made up to Sep 24, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 07, 2014

    Statement of capital on Oct 07, 2014

    • Capital: GBP 10,000
    SH01

    Termination of appointment of Dipesh Chimanbhai Patel as a director on Sep 17, 2014

    1 pagesTM01

    Termination of appointment of Nicholas Jeremy Bruce Paulson-Ellis as a director on Oct 07, 2014

    1 pagesTM01

    Full accounts made up to Dec 31, 2013

    24 pagesAA

    Appointment of Mr Pedro Costa as a director on Jun 17, 2014

    2 pagesAP01

    Appointment of Mr Nicholas Jeremy Bruce Paulson-Ellis as a director on Jun 17, 2014

    2 pagesAP01

    Appointment of Ms Tara Cemlyn-Jones as a director

    2 pagesAP01

    Annual return made up to Sep 24, 2013 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 11, 2013

    Statement of capital on Oct 11, 2013

    • Capital: GBP 10,000
    SH01

    Appointment of Mr Nicholas Jeremy Bruce Paulson-Ellis as a director

    3 pagesAP01
    Annotations
    DateAnnotation
    Jan 10, 2014Under Section 1095 of the Companies Act 2006, details of the director’s notification of appointment have been removed as this was invalid or ineffective.

    Appointment of Mr John Victor Millar as a director

    3 pagesAP01
    Annotations
    DateAnnotation
    Jan 10, 2014Under Section 1095 of the Companies Act 2006, details of the director’s notification of appointment have been removed as this was invalid or ineffective.

    Appointment of Mr Pedro Alexandre Martins Costa as a director

    3 pagesAP01
    Annotations
    DateAnnotation
    Jan 10, 2014Under Section 1095 of the Companies Act 2006, details of the director’s notification of appointment have been removed as this was invalid or ineffective.

    Termination of appointment of Tara Cemlyn-Jones as a director

    1 pagesTM01

    Termination of appointment of Nicholas Finegold as a director

    1 pagesTM01

    Termination of appointment of Charles Ashton as a director

    1 pagesTM01

    Who are the officers of HAITONG & COMPANY (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COSTA, Pedro
    Melville Crescent
    EH3 7JA Edinburgh
    5
    Scotland
    Director
    Melville Crescent
    EH3 7JA Edinburgh
    5
    Scotland
    EnglandPortuguese189698240001
    DE ARAUJO, Joao Paulo Pessoa
    Paternoster Square
    EC4M 7AL London
    10
    England
    Director
    Paternoster Square
    EC4M 7AL London
    10
    England
    EnglandPortuguese159572800001
    BELL, Jennie
    Paternoster Square
    EC4M 7AL London
    10
    England
    Secretary
    Paternoster Square
    EC4M 7AL London
    10
    England
    180190100001
    GUTHRIE, Samantha
    Paternoster Square
    EC4M 7AL London
    10
    United Kingdom
    Secretary
    Paternoster Square
    EC4M 7AL London
    10
    United Kingdom
    172672510001
    HIBBITT, Ashli
    Melville Crescent
    EH3 7JA Edinburgh
    5
    Scotland
    Secretary
    Melville Crescent
    EH3 7JA Edinburgh
    5
    Scotland
    179642040001
    OWENS, Jennifer
    Melville Crescent
    EH3 7JA Edinburgh
    5
    Scotland
    Secretary
    Melville Crescent
    EH3 7JA Edinburgh
    5
    Scotland
    148669470001
    ROBERTSON, James
    Bruaich The Spinney
    EH17 7LD Edinburgh
    Secretary
    Bruaich The Spinney
    EH17 7LD Edinburgh
    British50502860001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    NCM FINANCE LIMITED
    76 George Street
    EH2 3BU Edinburgh
    Secretary
    76 George Street
    EH2 3BU Edinburgh
    86014010003
    NOBLE FINANCIAL HOLDINGS LIMITED
    76 George Street
    EH2 3BU Edinburgh
    Secretary
    76 George Street
    EH2 3BU Edinburgh
    94907480001
    ASHTON, Charles James
    Melville Crescent
    EH3 7JA Edinburgh
    5
    Scotland
    Director
    Melville Crescent
    EH3 7JA Edinburgh
    5
    Scotland
    United KingdomBritish139012420002
    BARKER, John
    12 Cheyne Gardens
    SW3 5QT London
    Director
    12 Cheyne Gardens
    SW3 5QT London
    United KingdomBritish76737740002
    BAYLEY, Graeme Charles Roger
    Stocklands
    20a Woodside Road
    TN13 3HE Sevenoaks
    Kent
    Director
    Stocklands
    20a Woodside Road
    TN13 3HE Sevenoaks
    Kent
    British102323490001
    BROMHEAD, James Claude
    Hill End
    Monk Sherborne
    RG26 5HB Tadley
    Hampshire
    Director
    Hill End
    Monk Sherborne
    RG26 5HB Tadley
    Hampshire
    EnglandBritish39786240002
    CAMPBELL, Mary Theresa
    13 Campbell Avenue
    Murrayfield
    EH12 6DP Edinburgh
    Midlothian
    Director
    13 Campbell Avenue
    Murrayfield
    EH12 6DP Edinburgh
    Midlothian
    British1322300001
    CEMLYN-JONES, Tara
    Melville Crescent
    EH3 7JA Edinburgh
    5
    Scotland
    Director
    Melville Crescent
    EH3 7JA Edinburgh
    5
    Scotland
    WalesIrish186754820001
    CEMLYN-JONES, Tara
    Paternoster Square
    EC4M 7AL London
    10
    England
    Director
    Paternoster Square
    EC4M 7AL London
    10
    England
    PortugalIrish159583540001
    CHAPLIN, Robert Henry Moffett
    23 Moray Place
    EH3 6DA Edinburgh
    Lothian
    Director
    23 Moray Place
    EH3 6DA Edinburgh
    Lothian
    United KingdomBritish63131640001
    CHRISTIE, Rory
    56 South Trinity Road
    EH5 3NX Edinburgh
    Scotland
    Director
    56 South Trinity Road
    EH5 3NX Edinburgh
    Scotland
    United KingdomBritish59134900001
    CLIBBORN, Patrick Booth
    Stream Farm
    Golford Road
    TN17 3NT Cranbrook
    Kent
    Director
    Stream Farm
    Golford Road
    TN17 3NT Cranbrook
    Kent
    British65161450002
    DEVINE, Damien
    Paternoster Square
    EC4M 7AL London
    10
    England
    Director
    Paternoster Square
    EC4M 7AL London
    10
    England
    EnglandBritish72832350001
    DEVINE, Damien
    Paternoster Square
    EC4M 7AL London
    10
    England
    Director
    Paternoster Square
    EC4M 7AL London
    10
    England
    EnglandBritish72832350001
    FINEGOLD, Nicholas Mark
    Paternoster Square
    EC4M 7AL London
    10
    England
    Director
    Paternoster Square
    EC4M 7AL London
    10
    England
    United KingdomBritish74031980002
    FROGGATT, Peter Mark
    White Rose Cottage
    Broomfield Park
    SL5 0JS Sunningdale
    Director
    White Rose Cottage
    Broomfield Park
    SL5 0JS Sunningdale
    British112513130001
    GRANT, Adam Douglas Mortimer
    27 Warwicks Bench
    GU1 3TF Guildford
    Surrey
    Director
    27 Warwicks Bench
    GU1 3TF Guildford
    Surrey
    EnglandBritish147687150001
    GREGORY, John Howard
    Fern House
    Whitchurch Road Cublington
    LU7 0LP Leighton Buzzard
    Bedfordshire
    Director
    Fern House
    Whitchurch Road Cublington
    LU7 0LP Leighton Buzzard
    Bedfordshire
    EnglandBritish49215480001
    HALL, Frank Matthew Sunderland
    Hillside
    Barrack Hill
    HP18 0DU Nether Winchendon
    Buckinghamshire
    Director
    Hillside
    Barrack Hill
    HP18 0DU Nether Winchendon
    Buckinghamshire
    EnglandAustralian97103350001
    HOMER, Peter Norman
    West Royd 53 John Street
    G84 9LY Helensburgh
    Dunbartonshire
    Director
    West Royd 53 John Street
    G84 9LY Helensburgh
    Dunbartonshire
    British496850001
    JESSOP, Alan Dixon
    73 Cricketers Lane
    Brentwood
    CM13 3QB Essex
    Director
    73 Cricketers Lane
    Brentwood
    CM13 3QB Essex
    British67849380002
    KARWOSKI, Jane Catherine
    16 Great Stuart Street
    EH3 7TN Edinburgh
    Midlothian
    Director
    16 Great Stuart Street
    EH3 7TN Edinburgh
    Midlothian
    American54275930001
    KIMBER, Timothy Roy Henry
    Newton Hall
    Whittington
    LA6 2NZ Carnforth
    Lancashire
    Director
    Newton Hall
    Whittington
    LA6 2NZ Carnforth
    Lancashire
    EnglandBritish173030002
    LLEWELLYN-LLOYD, Edward John
    76 George Street
    Edinburgh
    EH2 3BU
    Director
    76 George Street
    Edinburgh
    EH2 3BU
    EnglandBritish8369250002
    LUNA VAZ, Luis Miguel Pina
    Paternoster Square
    EC4M 7AL London
    10
    England
    Director
    Paternoster Square
    EC4M 7AL London
    10
    England
    EnglandPortuguese159580950001
    MACPHERSON, Angus Robert
    Melville Crescent
    EH3 7JA Edinburgh
    5
    Scotland
    Director
    Melville Crescent
    EH3 7JA Edinburgh
    5
    Scotland
    ScotlandBritish117526370001
    MATHEWSON, David Carr
    7 Barnton Park
    EH4 6JF Edinburgh
    Director
    7 Barnton Park
    EH4 6JF Edinburgh
    ScotlandBritish380090002

    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