UKBizDB.co.uk

HSBC EQUATOR (UK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hsbc Equator (uk) Limited. The company was founded 28 years ago and was given the registration number 03193708. The firm's registered office is in LONDON. You can find them at Hill House, 1 Little New Street, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:HSBC EQUATOR (UK) LIMITED
Company Number:03193708
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:02 May 1996
End of financial year:31 December 2015
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Hill House, 1 Little New Street, London, EC4A 3TR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Canada Square, 14th Floor Canary Wharf, London, Greater London, England, E145HQ

Secretary24 March 2016Active
8, Canada Square, London, United Kingdom, E14 5HQ

Director21 March 2016Active
98 Sumatra Road, London, NW6 1PP

Secretary02 May 1996Active
8 Canada Square, London, E14 5HQ

Secretary01 July 2001Active
8 Canada Square, London, E14 5HQ

Secretary24 July 2006Active
8, Canada Square, London, E14 5HQ

Secretary18 May 2009Active
Bridge House 57 Chipping Hill, Witham, CM8 2JT

Secretary16 July 1996Active
86 Main Street, South Glastonbury, Usa,

Secretary01 August 1996Active
83 Leonard Street, London, EC2A 4QS

Corporate Secretary02 May 1996Active
98 Sumatra Road, London, NW6 1PP

Director02 May 1996Active
118 South Road, Athol, Johannesburg 2196, South Africa, FOREIGN

Director08 February 2002Active
3 Montpelier Square, London, SW7 1JT

Director01 August 1996Active
Burradoo Farm, 69 Forest Road, Sandton, South Africa,

Director06 February 1998Active
The Briars 3 Tollgate Close, Wyatts Road, Chorleywood, WD3 5TD

Director07 July 2006Active
The Briars 3 Tollgate Close, Wyatts Road, Chorleywood, WD3 5TD

Director01 December 2004Active
The Briars 3 Tollgate Close, Wyatts Road, Chorleywood, WD3 5TD

Director17 September 2001Active
The Briars 3 Tollgate Close, Wyatts Road, Chorleywood, WD3 5TD

Director01 August 1996Active
9 Valentine Avenue, Bexley, DA5 3HF

Director23 January 2006Active
1 Cloisters Lawns, Letchworth, SG6 3JT

Director30 June 2000Active
1 Cloisters Lawns, Letchworth, SG6 3JT

Director16 July 1996Active
4 Waterfall Road, Westcliffe, Johannesburg 2193, South Africa, FOREIGN

Director19 October 1998Active
The Old Rectory, Lydlinch, Sturminster Newton, DT10 2JA

Director19 October 1998Active
37 Esmond Road, London, W4 1JG

Director06 February 1998Active
2 Saint Leonards Terrace, London, SW3 4QA

Director01 August 1996Active
10 Martha Street, Kloofendal Ext 3, Roodepoort, South Africa, 1730

Director05 February 1999Active
The Farmhouse, Sherrington, Warminster, BA12 0SN

Director16 December 2004Active
Silvertrees 18 Burntwood Road, Sevenoaks, TN13 1PT

Director27 October 1996Active
56 Copplestone, Avon, Usa,

Director01 August 1996Active
8, Canada Square, London, E14 5HQ

Director01 March 1998Active
20 The Oaks, West Byfleet, KT14 6RW

Director29 July 2005Active
9 Tootswood Road, Bromley, BR2 0PB

Director16 December 2004Active
Flat 1, 24 Lower Addison Gardens, London, W14 8BQ

Director19 June 1998Active
87 Saint Georges Square, Flat 2, London, SW1V 3QW

Director01 August 1996Active
8, Canada Square, London, United Kingdom, E14 5HQ

Director01 February 2007Active
37 Melrose Street, Melrose, Johannesburg, 2000

Director01 August 1996Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-08-15Gazette

Gazette dissolved liquidation.

Download
2021-05-15Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-02-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-02-19Officers

Termination director company with name termination date.

Download
2020-02-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-03-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-01-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-06-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-06-02Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2017-02-01Address

Move registers to sail company with new address.

Download
2017-02-01Address

Change sail address company with new address.

Download
2017-01-12Address

Change registered office address company with date old address new address.

Download
2017-01-11Insolvency

Liquidation voluntary declaration of solvency.

Download
2017-01-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-01-11Resolution

Resolution.

Download
2016-12-09Capital

Legacy.

Download
2016-12-09Capital

Capital statement capital company with date currency figure.

Download
2016-12-09Insolvency

Legacy.

Download
2016-12-09Resolution

Resolution.

Download
2016-09-21Accounts

Accounts with accounts type dormant.

Download
2016-05-10Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-24Officers

Termination director company with name termination date.

Download
2016-03-24Officers

Appoint person director company with name date.

Download
2016-03-24Officers

Termination secretary company with name termination date.

Download
2016-03-24Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.