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

HSBC INTERNATIONAL FINANCIAL ADVISERS (UK) LIMITED

1 LITTLE NEW STREET, LONDON, EC4A,
Company Registration Number
01585283
Private Limited Company
Dissolved

Dissolved 2016-03-16

Company Overview

About Hsbc International Financial Advisers (uk) Ltd
HSBC INTERNATIONAL FINANCIAL ADVISERS (UK) LIMITED was founded on 1981-09-10 and had its registered office in 1 Little New Street. The company was dissolved on the 2016-03-16 and is no longer trading or active.

Key Data
Company Name
HSBC INTERNATIONAL FINANCIAL ADVISERS (UK) LIMITED
 
Legal Registered Office
1 LITTLE NEW STREET
LONDON
 
Previous Names
BERMUDA ADVISORS LIMITED05/01/2005
BERMUDA INTERNATIONAL INVESTMENT MANAGEMENT (EUROPE) LIMITED30/12/2002
Filing Information
Company Number 01585283
Date formed 1981-09-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2016-03-16
Type of accounts FULL
Last Datalog update: 2016-04-28 10:32:36
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.

Company Officers of HSBC INTERNATIONAL FINANCIAL ADVISERS (UK) LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER BRUCE BELL
Company Secretary 2010-05-01
VICTOR JOHN BLAKEMORE MANSELL
Director 2013-12-18
ROBERT HUGH MUSGROVE
Director 2013-12-18
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT JAMES HINTON
Company Secretary 2014-08-08 2015-02-20
DEAN ROBERT BLACKBURN
Director 2011-03-21 2013-12-18
JUSTIN JAMES BULL
Director 2011-03-24 2013-12-18
RICHARD EDWARD CHARLES CANNARD
Director 2010-08-10 2013-12-18
NEVILLE ANDREW BENBOW
Director 2006-03-10 2012-06-30
ROBERT CHARLES GREEN
Director 2008-10-20 2011-03-25
PAULETTE MARIE CROOKE
Director 2010-09-10 2011-03-21
PAULETTE MARIE CROOKE
Director 2009-06-11 2010-09-10
CHRISTOPHER BRUCE BELL
Company Secretary 2005-12-15 2010-04-30
LINDA MARY LE GAC
Company Secretary 2005-12-15 2010-04-30
ROBERT HUGH MUSGROVE
Company Secretary 2005-12-15 2010-04-30
ADRIAN BERNARD SANGAN
Company Secretary 2005-12-09 2010-04-30
SARAH JANE KERHOAT
Company Secretary 2009-09-02 2010-04-10
MICHAEL JAMES SEGUSS
Company Secretary 2004-12-15 2009-06-30
AARON DENE LE CORNU
Director 2006-05-01 2009-04-23
GEOFFREY COOK
Director 2004-12-15 2006-12-01
BARRY JOHN CLARKSON
Director 2006-03-03 2006-11-01
CLIVE ANTHONY GEORGE GIBSON
Director 2004-12-15 2006-01-23
NICHOLAS ANDREAS CHRONIAS
Director 1999-01-21 2005-04-19
KEITH ANDREWS
Company Secretary 2002-05-22 2004-12-15
WAYNE PETER CHAPMAN
Director 2001-09-12 2004-12-15
ROBERT SEBASTIAN DUNN
Director 2002-03-14 2004-12-15
ADRIAN FAIRBOURN
Director 1999-07-16 2003-02-26
DENISE ANN FRANCIS
Company Secretary 2001-04-19 2002-05-22
DEBORAH LEE CRAWLEY
Company Secretary 2000-08-17 2001-04-19
LESLIE IAN GABB
Company Secretary 2000-03-30 2000-08-17
LESLIE IAN GABB
Director 1995-06-08 2000-08-17
RACHEL ELIZABETH BUTLIN
Company Secretary 1995-06-08 2000-03-29
ROBERT ARTHUR AFFLECK
Company Secretary 1994-08-01 1995-06-08
ROBERT ARTHUR AFFLECK
Director 1992-09-09 1995-06-08
ELIZA ANN BEATTIE
Director 1992-09-09 1994-07-31
ELIZA ANN BEATTIE
Company Secretary 1992-09-09 1994-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER BRUCE BELL ALLBLACK INVESTMENTS LIMITED Company Secretary 2002-01-11 CURRENT 2001-03-08 Converted / Closed
VICTOR JOHN BLAKEMORE MANSELL SHIELD PROPERTIES & INVESTMENTS (HOLDINGS) LIMITED Director 2006-10-19 CURRENT 1963-01-02 Dissolved 2013-10-01
VICTOR JOHN BLAKEMORE MANSELL GRENDON SECURITIES LIMITED Director 2006-09-21 CURRENT 1911-11-09 Dissolved 2013-09-24
VICTOR JOHN BLAKEMORE MANSELL CCF CHARTERHOUSE LIMITED Director 2004-07-26 CURRENT 1993-03-25 Dissolved 2013-10-15
VICTOR JOHN BLAKEMORE MANSELL MORACREST INVESTMENTS LIMITED Director 2003-09-12 CURRENT 1976-12-02 Dissolved 2013-09-10
VICTOR JOHN BLAKEMORE MANSELL HSBC VENTURES (UK) LIMITED Director 2003-03-17 CURRENT 1998-08-28 Dissolved 2013-10-15
ROBERT HUGH MUSGROVE JAMES CAPEL INVESTMENTS LIMITED Director 2011-09-02 CURRENT 1970-03-10 Dissolved 2013-10-08
ROBERT HUGH MUSGROVE HSBC DEVELOPMENT PROPERTIES (UK) LIMITED Director 2008-09-30 CURRENT 1987-08-20 Dissolved 2016-04-05
ROBERT HUGH MUSGROVE MONTAGU TRUST LIMITED Director 2004-09-06 CURRENT 1979-07-09 Dissolved 2013-11-19
ROBERT HUGH MUSGROVE DRAYTON CORPORATION (NOMINEES) LIMITED Director 2004-06-24 CURRENT 1968-08-15 Dissolved 2013-11-19
ROBERT HUGH MUSGROVE JAMES CAPEL HOLDINGS LIMITED Director 2004-06-24 CURRENT 1984-08-06 Dissolved 2013-10-08
ROBERT HUGH MUSGROVE SAMUEL MONTAGU & CO (NOMINEES) LIMITED Director 2004-06-24 CURRENT 1985-03-14 Dissolved 2013-11-19
ROBERT HUGH MUSGROVE HSBC VINTNERS PLACE LIMITED Director 2004-06-24 CURRENT 1936-11-10 Dissolved 2013-10-08
ROBERT HUGH MUSGROVE SPEEDCALM LIMITED Director 2004-06-24 CURRENT 1985-02-25 Dissolved 2013-09-17
ROBERT HUGH MUSGROVE SAMUEL MONTAGU INTERNATIONAL HOLDINGS Director 2004-06-11 CURRENT 1958-08-20 Dissolved 2013-08-20
ROBERT HUGH MUSGROVE SAMUEL MONTAGU HOLDINGS LIMITED Director 2004-06-11 CURRENT 1993-01-04 Dissolved 2013-09-10

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
2016-03-16GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-12-164.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-11-26AD02SAIL ADDRESS CREATED
2015-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/2015 FROM 8 CANADA SQUARE LONDON E14 5HQ
2015-10-074.70DECLARATION OF SOLVENCY
2015-10-07600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-10-07LRESSPSPECIAL RESOLUTION TO WIND UP
2015-02-27TM02APPOINTMENT TERMINATED, SECRETARY ROBERT HINTON
2014-10-06LATEST SOC06/10/14 STATEMENT OF CAPITAL;GBP 2250000
2014-10-06AR0101/09/14 FULL LIST
2014-10-03AP03SECRETARY APPOINTED MR ROBERT JAMES HINTON
2014-10-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-16SH20STATEMENT BY DIRECTORS
2014-01-16LATEST SOC16/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-16SH1916/01/14 STATEMENT OF CAPITAL GBP 2
2014-01-16CAP-SSSOLVENCY STATEMENT DATED 09/01/14
2014-01-16RES06REDUCE ISSUED CAPITAL 09/01/2014
2013-12-20AP01DIRECTOR APPOINTED ROBERT HUGH MUSGROVE
2013-12-19TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN BULL
2013-12-19TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CANNARD
2013-12-19TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN KEANE MUNDAY
2013-12-19TM01APPOINTMENT TERMINATED, DIRECTOR CAROLYN SCHUETZ
2013-12-19TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SPENCER
2013-12-19TM01APPOINTMENT TERMINATED, DIRECTOR DEAN BLACKBURN
2013-12-19AP01DIRECTOR APPOINTED MR VICTOR JOHN BLAKEMORE MANSELL
2013-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN MARGARET SCHUETZ / 01/08/2013
2013-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN JAMES BULL / 01/08/2012
2013-09-30AR0101/09/13 FULL LIST
2013-05-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN JAMES BULL / 05/10/2012
2012-09-07AR0101/09/12 FULL LIST
2012-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN JAMES BULL / 15/08/2012
2012-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN MARGARET SCHUETZ / 08/08/2012
2012-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN MARGARET SCHUETZ / 08/08/2012
2012-07-02TM01APPOINTMENT TERMINATED, DIRECTOR NEVILLE BENBOW
2012-05-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WELLS
2012-03-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NIBLOE
2011-09-08AR0101/09/11 FULL LIST
2011-08-11AP01DIRECTOR APPOINTED CAROLYN MARGARET SCHUETZ
2011-08-11AP01DIRECTOR APPOINTED ADRIAN MARK KEANE MUNDAY
2011-05-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-31AP01DIRECTOR APPOINTED MR DEAN ROBERT BLACKBURN
2011-03-31AP01DIRECTOR APPOINTED MR JUSTIN JAMES BULL
2011-03-31TM01APPOINTMENT TERMINATED, DIRECTOR PAULETTE CROOKE
2011-03-31TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GREEN
2011-03-31TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINA MOLLOY
2010-10-08AP01DIRECTOR APPOINTED PAULETTE MARIE CROOKE
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PAULETTE MARIE CROOKE / 13/09/2010
2010-09-29AR0101/09/10 FULL LIST
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA CLAIRE MOLLOY / 31/01/2010
2010-09-28CH03CHANGE PERSON AS SECRETARY
2010-09-27CH03CHANGE PERSON AS SECRETARY
2010-09-15TM01APPOINTMENT TERMINATED, DIRECTOR ALAN SMITH
2010-09-13TM01APPOINTMENT TERMINATED, DIRECTOR PAULETTE CROOKE
2010-09-10AR0101/09/09 FULL LIST
2010-09-07AP01DIRECTOR APPOINTED RICHARD EDWARD CHARLES CANNARD
2010-07-14ANNOTATIONClarification
2010-07-01TM02APPOINTMENT TERMINATED, SECRETARY LINDA LE GAC
2010-07-01TM02APPOINTMENT TERMINATED, SECRETARY ADRIAN SANGAN
2010-07-01TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER BELL
2010-07-01TM02APPOINTMENT TERMINATED, SECRETARY ROBERT MUSGROVE
2010-06-03AP03APPOINT PERSON AS SECRETARY
2010-05-25AP03APPOINT PERSON AS SECRETARY
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN NIBLOE / 23/04/2010
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN NIBLOE / 23/04/2010
2010-05-19TM02APPOINTMENT TERMINATED, SECRETARY SARAH KERHOAT
2010-04-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA CLAIRE MOLLOY / 01/03/2010
2010-03-15AP01DIRECTOR APPOINTED CHRISTINA CLAIRE MOLLOY
2009-12-17TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN SPURLING
2009-12-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PASCOE
2009-09-03288aSECRETARY APPOINTED SARAH JANE KERHOAT
2009-08-27288aDIRECTOR APPOINTED PAUL MICHAEL SPENCER
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to HSBC INTERNATIONAL FINANCIAL ADVISERS (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-11-06
Notices to Creditors2015-10-01
Appointment of Liquidators2015-10-01
Resolutions for Winding-up2015-10-01
Fines / Sanctions
No fines or sanctions have been issued against HSBC INTERNATIONAL FINANCIAL ADVISERS (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 ADVISERS (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

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

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 ADVISERS (UK) LIMITED

Intangible Assets
Patents
We have not found any records of HSBC INTERNATIONAL FINANCIAL ADVISERS (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HSBC INTERNATIONAL FINANCIAL ADVISERS (UK) LIMITED
Trademarks
We have not found any records of HSBC INTERNATIONAL FINANCIAL ADVISERS (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HSBC INTERNATIONAL FINANCIAL ADVISERS (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 (64999 - Financial intermediation not elsewhere classified) as HSBC INTERNATIONAL FINANCIAL ADVISERS (UK) LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where HSBC INTERNATIONAL FINANCIAL ADVISERS (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 TypeFinal Meetings
Defending partyHSBC INTERNATIONAL FINANCIAL ADVISERS (UK) LIMITEDEvent Date2015-11-03
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that a final General Meeting of the Company will be held at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ on 9 December 2015 at 10.00 am for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Joint Liquidators. The meeting will also consider and, if thought fit, pass the following ordinary resolution: That the Joint Liquidators statement of account for the period of the liquidation be approved. Any member of the Company entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him/her. A proxy need not be a member of the Company. Proxy forms to be used at the meeting must be lodged with the Joint Liquidators at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ no later than 12.00 noon on the preceding business day. Date of Appointment: 28 September 2015 Office Holder details: Stephen Roland Browne, (IP No. 009281) and Christopher Richard Frederick Day, (IP No. 008072) both of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ For further details contact: Chloe Seago, Email: cseago@deloitte.co.uk Tel: +44 (0) 20 7303 5665
 
Initiating party Event TypeNotices to Creditors
Defending partyHSBC INTERNATIONAL FINANCIAL ADVISERS (UK) LIMITEDEvent Date2015-09-29
The Company was placed into Members Voluntary Liquidation on 28 September 2015 when Stephen Roland Browne and Christopher Richard Frederick Day 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 4.182A 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 02 November 2015 by sending to C. R. F. Day, 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 2 November 2015 or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators may make the intended 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. Office Holder details: Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ . The Joint Liquidators can be contacted at Deloitte LLP on 020 7303 5665.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyHSBC INTERNATIONAL FINANCIAL ADVISERS (UK) LIMITEDEvent Date2015-09-28
Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ . : The Joint Liquidators can be contacted at Deloitte LLP on 020 7303 5665.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyHSBC INTERNATIONAL FINANCIAL ADVISERS (UK) LIMITEDEvent Date2015-09-28
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 28 September 2015 , Effective Date: 28 September 2015. 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 Christopher Richard Frederick Day , (IP No. 008072) 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 on 020 7007 0312.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HSBC INTERNATIONAL FINANCIAL ADVISERS (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 ADVISERS (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.