Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HSBC INTERNATIONAL FINANCIAL SERVICES (UK) LIMITED
Company Information for

HSBC INTERNATIONAL FINANCIAL SERVICES (UK) LIMITED

1 LITTLE NEW STREET, LONDON, EC4A,
Company Registration Number
00980554
Private Limited Company
Dissolved

Dissolved 2018-04-08

Company Overview

About Hsbc International Financial Services (uk) Ltd
HSBC INTERNATIONAL FINANCIAL SERVICES (UK) LIMITED was founded on 1970-05-27 and had its registered office in 1 Little New Street. The company was dissolved on the 2018-04-08 and is no longer trading or active.

Key Data
Company Name
HSBC INTERNATIONAL FINANCIAL SERVICES (UK) LIMITED
 
Legal Registered Office
1 LITTLE NEW STREET
LONDON
 
Previous Names
MIDLAND BANK INTERNATIONAL FINANCIAL SERVICES LIMITED27/09/1999
Filing Information
Company Number 00980554
Date formed 1970-05-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2018-04-08
Type of accounts FULL
Last Datalog update: 2018-05-07 11:27:21
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name HSBC INTERNATIONAL FINANCIAL SERVICES (UK) LIMITED
The following companies were found which have the same name as HSBC INTERNATIONAL FINANCIAL SERVICES (UK) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HSBC INTERNATIONAL FINANCIAL SERVICES (UK) LIMITED Unknown

Company Officers of HSBC INTERNATIONAL FINANCIAL SERVICES (UK) LIMITED

Current Directors
Officer Role Date Appointed
LORNA YOUSSOUF
Company Secretary 2017-06-16
PHILIP ANTONY ALVEY
Director 2011-11-28
RAJIV KUMAR GOPAUL
Director 2011-11-28
PETER JOHN REID
Director 2011-02-03
Previous Officers
Officer Role Date Appointed Date Resigned
LARISSA WILSON
Company Secretary 2015-06-18 2017-06-16
CATHERINE MARY BRETT
Director 2014-07-18 2016-01-11
ROBERT JAMES HINTON
Company Secretary 2013-10-15 2015-02-20
JONATHAN JAMES CALLADINE
Director 2012-09-25 2014-07-04
HELEN DOCHERTY
Company Secretary 2012-01-26 2013-10-15
BRUCE ALAN FLETCHER
Director 2011-02-03 2012-09-25
HOLLIE RHEANNA WOOD
Company Secretary 2011-08-25 2012-01-26
DAVID JOHN CLEMENTS
Director 2004-07-23 2011-11-28
ANDREW JAMES HUKE
Director 2007-07-23 2011-11-28
ROBERT HUGH MUSGROVE
Company Secretary 2005-07-19 2011-08-25
FRANCES ANN CRAIG
Director 2006-12-06 2007-09-21
DAVID JAFFA
Director 2003-12-17 2006-09-29
FRANCES JULIE NIVEN
Company Secretary 2004-07-23 2005-07-19
DENNIS MICHAEL SMITH
Director 2000-07-31 2004-08-31
MARK VIVIAN PEARCE
Company Secretary 2002-12-19 2004-07-23
TERENCE JOHN DAY
Director 2000-07-31 2003-12-17
ROBERT HUGH MUSGROVE
Company Secretary 1999-08-02 2002-12-19
ALAN IRVINE PICKUP
Director 2000-07-31 2002-09-20
GEORGE CARDONA
Director 1999-01-13 1999-12-31
ROGER KEITH MCGREGOR
Director 1997-04-30 1999-12-31
SHAUN KEVIN BRYANT
Company Secretary 1995-10-11 1999-08-02
COLIN KIRKBY
Director 1993-07-09 1999-01-25
RICHARD MICHAEL JAMES ORGILL
Director 1993-07-09 1999-01-14
DAVID MARTIN RIDGWAY
Director 1997-05-27 1998-02-27
PHILIP GEORGE HICKMAN
Director 1992-11-06 1997-05-27
MICHAEL FRANCIS GEOGHEGAN
Director 1994-12-07 1997-03-10
RICHARD MICHAEL JAMES ORGILL
Director 1993-07-09 1995-11-06
NIGEL BARKER
Company Secretary 1995-07-17 1995-10-11
JAMES KEITH BARTON
Company Secretary 1992-11-06 1995-07-17
IRENE MITCHELL DORNER
Director 1992-11-06 1993-07-09
KURT RAIMOND GEIGER
Director 1992-11-06 1993-03-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP ANTONY ALVEY BILLINGSGATE CITY SECURITIES LIMITED Director 2014-09-15 CURRENT 1985-08-07 Dissolved 2017-02-07
PHILIP ANTONY ALVEY EMTT LIMITED Director 2014-09-15 CURRENT 1984-09-28 Dissolved 2018-05-05
PHILIP ANTONY ALVEY MIDCORP LIMITED Director 2011-11-28 CURRENT 1957-06-18 Active
PHILIP ANTONY ALVEY HSBC PREFERENTIAL LP (UK) Director 2011-11-28 CURRENT 1989-08-22 Active
RAJIV KUMAR GOPAUL MIDCORP LIMITED Director 2011-11-28 CURRENT 1957-06-18 Active
RAJIV KUMAR GOPAUL HSBC PREFERENTIAL LP (UK) Director 2011-11-28 CURRENT 1989-08-22 Active
RAJIV KUMAR GOPAUL GRIFFIN INTERNATIONAL LIMITED Director 2011-11-28 CURRENT 1976-08-03 Active
PETER JOHN REID HSBC PREFERENTIAL LP (UK) Director 2011-02-04 CURRENT 1989-08-22 Active
PETER JOHN REID MIDCORP LIMITED Director 2011-02-03 CURRENT 1957-06-18 Active
PETER JOHN REID GRIFFIN INTERNATIONAL LIMITED Director 2011-02-03 CURRENT 1976-08-03 Active
PETER JOHN REID HSBC INVESTMENT BANK HOLDINGS B.V. Director 2003-09-15 CURRENT 2002-04-03 Active
PETER JOHN REID HSBC INVESTMENT BANK HOLDINGS LIMITED Director 2003-07-01 CURRENT 1995-12-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-04-08GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-01-08LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-09-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC
2017-09-26AD02SAIL ADDRESS CREATED
2017-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/2017 FROM 8 CANADA SQUARE LONDON E14 5HQ
2017-09-11LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-09-11600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-09-11LRESSPSPECIAL RESOLUTION TO WIND UP
2017-08-14SH20STATEMENT BY DIRECTORS
2017-08-14LATEST SOC14/08/17 STATEMENT OF CAPITAL;GBP 2
2017-08-14SH1914/08/17 STATEMENT OF CAPITAL GBP 2
2017-08-14CAP-SSSOLVENCY STATEMENT DATED 31/07/17
2017-08-14RES13SHARE PREMIUM A/C BE REDUCED 31/07/2017
2017-08-14RES06REDUCE ISSUED CAPITAL 31/07/2017
2017-06-26AP03SECRETARY APPOINTED MS LORNA YOUSSOUF
2017-06-26TM02APPOINTMENT TERMINATED, SECRETARY LARISSA WILSON
2016-12-05LATEST SOC05/12/16 STATEMENT OF CAPITAL;GBP 164126534
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES
2016-09-20AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-16TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE BRETT
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 164126534
2015-12-23AR0105/12/15 FULL LIST
2015-07-13AUDAUDITOR'S RESIGNATION
2015-07-09AUDAUDITOR'S RESIGNATION
2015-07-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-02AP03SECRETARY APPOINTED MISS LARISSA WILSON
2015-02-27TM02APPOINTMENT TERMINATED, SECRETARY ROBERT HINTON
2014-12-12LATEST SOC12/12/14 STATEMENT OF CAPITAL;GBP 164126534
2014-12-12AR0105/12/14 FULL LIST
2014-07-24AP01DIRECTOR APPOINTED CATHERINE MARY BRETT
2014-07-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-07TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN CALLADINE
2013-12-05LATEST SOC05/12/13 STATEMENT OF CAPITAL;GBP 164126534
2013-12-05AR0105/12/13 FULL LIST
2013-10-16TM02APPOINTMENT TERMINATED, SECRETARY HELEN DOCHERTY
2013-10-16AP03SECRETARY APPOINTED MR ROBERT JAMES HINTON
2013-10-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN REID / 12/09/2013
2013-07-08AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-28AR0105/12/12 FULL LIST
2012-10-02AP01DIRECTOR APPOINTED JONATHAN JAMES CALLADINE
2012-10-02TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE FLETCHER
2012-07-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-08TM02APPOINTMENT TERMINATED, SECRETARY HOLLIE WOOD
2012-02-08AP03SECRETARY APPOINTED HELEN DOCHERTY
2011-12-28AR0105/12/11 FULL LIST
2011-12-13AP01DIRECTOR APPOINTED RAJIV KUMAR GOPAUL
2011-12-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HUKE
2011-12-06AP01DIRECTOR APPOINTED PHILIP ANTONY ALVEY
2011-11-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CLEMENTS
2011-10-20AP03SECRETARY APPOINTED HOLLIE RHEANNA WOOD
2011-10-20TM02APPOINTMENT TERMINATED, SECRETARY ROBERT MUSGROVE
2011-09-09AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-08AP01DIRECTOR APPOINTED BRUCE ALAN FLETCHER
2011-02-07AP01DIRECTOR APPOINTED PETER JOHN REID
2010-12-31AR0105/12/10 FULL LIST
2010-09-24AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-15AR0101/12/09 FULL LIST
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES HUKE / 01/10/2009
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN CLEMENTS / 01/10/2009
2009-11-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-05288cSECRETARY'S CHANGE OF PARTICULARS / ROBERT MUSGROVE / 11/02/2009
2008-12-16363aRETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS
2008-12-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-22363aRETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS
2007-11-21AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-27288bDIRECTOR RESIGNED
2007-09-21288bDIRECTOR RESIGNED
2007-07-24288aNEW DIRECTOR APPOINTED
2006-12-21288aNEW DIRECTOR APPOINTED
2006-12-19363aRETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS
2006-12-08288bDIRECTOR RESIGNED
2006-11-16AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-18AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-12-05363aRETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS
2005-07-19288aNEW SECRETARY APPOINTED
2005-07-19288bSECRETARY RESIGNED
2005-03-23288cDIRECTOR'S PARTICULARS CHANGED
2005-02-11288bDIRECTOR RESIGNED
2004-11-17363aRETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS
2004-10-15AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-10288aNEW DIRECTOR APPOINTED
2004-08-09288aNEW SECRETARY APPOINTED
2004-08-09288bSECRETARY RESIGNED
2004-01-25288aNEW DIRECTOR APPOINTED
2004-01-08288bDIRECTOR RESIGNED
2003-12-04363aRETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS
2003-10-22AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-17288aNEW SECRETARY APPOINTED
2003-01-17288bSECRETARY RESIGNED
2002-11-18363aRETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64205 - Activities of financial services holding companies




Licences & Regulatory approval
We could not find any licences issued to HSBC INTERNATIONAL FINANCIAL SERVICES (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2017-09-01
Notices to2017-09-01
Appointmen2017-09-01
Fines / Sanctions
No fines or sanctions have been issued against HSBC INTERNATIONAL FINANCIAL SERVICES (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HSBC INTERNATIONAL FINANCIAL SERVICES (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.879
MortgagesNumMortOutstanding0.449
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.439

This shows the max and average number of mortgages for companies with the same SIC code of 64205 - Activities of financial services holding companies

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HSBC INTERNATIONAL FINANCIAL SERVICES (UK) LIMITED

Intangible Assets
Patents
We have not found any records of HSBC INTERNATIONAL FINANCIAL SERVICES (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HSBC INTERNATIONAL FINANCIAL SERVICES (UK) LIMITED
Trademarks
We have not found any records of HSBC INTERNATIONAL FINANCIAL SERVICES (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HSBC INTERNATIONAL FINANCIAL SERVICES (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64205 - Activities of financial services holding companies) as HSBC INTERNATIONAL FINANCIAL SERVICES (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HSBC INTERNATIONAL FINANCIAL SERVICES (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyHSBC INTERNATIONAL FINANCIAL SERVICES (UK) LIMITEDEvent Date2017-08-23
Notification of written resolutions of the company proposed by the directors and having effect as special and ordinary resolutions of the Company pursuant to the provisions of Part 13 of the Companies Act 2006 . Circulation Date: on 23 August 2017 . Effective Date: 23 August 2017 . I, the undersigned, being a director of the Company hereby certify that the following written resolutions were circulated to the sole member of the Company on the Circulation Date and that the written resolutions were passed on the Effective Date: That the Company be wound up voluntarily and that Stephen Roland Browne (IP No. 009281 ) and Ian Harvey Dean (IP No. 009462 ) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London, EC4A 3BQ (together the Joint Liquidators) be and are hereby appointed liquidators for the purposes of winding up the Companys affairs and that any act required or authorised under any enactment or resolution of the Company to be done by them, may be done by them jointly or by each of them alone. The Joint Liquidators can be contacted at Deloitte LLP, Tel: +44 (0) 20 7007 0763. Ag LF51867
 
Initiating party Event TypeNotices to Creditors
Defending partyHSBC INTERNATIONAL FINANCIAL SERVICES (UK) LIMITEDEvent Date2017-08-23
The Company was placed into Members Voluntary Liquidation on 23 August 2017 when Stephen Roland Browne and Ian Harvey Dean both of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ were appointed Joint Liquidators. The Company is able to pay all its known creditors in full. Notice is hereby given, pursuant to Rule 14.29 of the Insolvency Rules 1986 , that the Joint Liquidators of the Company intend making a final distribution to creditors. Creditors of the Company are required to prove their debts, before 29 September 2017 , by sending to I H Dean, Joint Liquidator at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ written statements of the amount they claim to be due to them from the Company. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 29 September 2017, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators intend to make the intended distribution within the period of two months from "date of proving" and may make the distribution without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of the claims of all creditors who have proved their debts, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. Date of Appointment: 23 August 2017 Office Holder Details: Stephen Roland Browne (IP No. 009281 ) and Ian Harvey Dean (IP No. 009462 ) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London, EC4A 3BQ The Joint Liquidators can be contacted at Deloitte LLP, Tel: +44 (0) 20 7007 0763. Ag LF51867
 
Initiating party Event TypeAppointment of Liquidators
Defending partyHSBC INTERNATIONAL FINANCIAL SERVICES (UK) LIMITEDEvent Date2017-08-23
Stephen Roland Browne (IP No. 009281 ) and Ian Harvey Dean (IP No. 009462 ) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London, EC4A 3BQ : Ag LF51867
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HSBC INTERNATIONAL FINANCIAL SERVICES (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HSBC INTERNATIONAL FINANCIAL SERVICES (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.