HVB LONDON TRADING LIMITED



Company Documents

DateDescription
30/04/1430 April 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

31/12/1331 December 2013 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

18/12/1318 December 2013 SEC 519

View Document

18/12/1318 December 2013 SECTION 519

View Document

16/04/1316 April 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

16/04/1316 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN LAWRENCE / 01/03/2013

View Document

16/04/1316 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / CAROL CLACEY / 01/03/2013

View Document

16/04/1316 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROSALYN ANN SHELMERDINE / 01/03/2013

View Document

16/04/1316 April 2013 SECRETARY'S CHANGE OF PARTICULARS / ROSALYN ANN SHELMERDINE / 01/03/2013

View Document

31/12/1231 December 2012 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

11/10/1211 October 2012 APPOINTMENT TERMINATED, DIRECTOR VINCENT FALK

View Document

02/05/122 May 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

31/12/1131 December 2011 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

07/04/117 April 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

07/01/117 January 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL MCKAY

View Document

31/12/1031 December 2010 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

14/10/1014 October 2010 DIRECTOR APPOINTED MR CLIVE EDWARD CHARLES PLATT

View Document

15/06/1015 June 2010 APPOINTMENT TERMINATED, DIRECTOR GARY LANGTON

View Document

29/04/1029 April 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN LAWRENCE / 31/03/2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROL CLACEY / 31/03/2010

View Document

27/04/1027 April 2010 Annual return made up to 5 April 2009 with full list of shareholders

View Document

31/12/0931 December 2009 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

18/03/0918 March 2009 DIRECTOR APPOINTED CAROL CLACEY

View Document

31/12/0831 December 2008 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

23/07/0823 July 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 DIRECTOR APPOINTED PAUL HENRY MCKAY

View Document

05/02/085 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/0731 December 2007 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

21/11/0721 November 2007 DIRECTOR RESIGNED

View Document

17/08/0717 August 2007 NEW DIRECTOR APPOINTED

View Document

11/05/0711 May 2007 RETURN MADE UP TO 05/04/07; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/073 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/073 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/0631 December 2006 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/10/0620 October 2006 DIRECTOR RESIGNED

View Document

15/09/0615 September 2006 REGISTERED OFFICE CHANGED ON 15/09/06 FROM: 41 MOORGATE LONDON EC2R 6PP

View Document

28/04/0628 April 2006 RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS

View Document

31/12/0531 December 2005 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/07/0512 July 2005 NEW DIRECTOR APPOINTED

View Document

04/07/054 July 2005 DIRECTOR RESIGNED

View Document

09/05/059 May 2005 RETURN MADE UP TO 05/04/05; NO CHANGE OF MEMBERS

View Document

31/12/0431 December 2004 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/09/0414 September 2004 NEW DIRECTOR APPOINTED

View Document

19/07/0419 July 2004 NEW DIRECTOR APPOINTED

View Document

15/07/0415 July 2004 COMPANY NAME CHANGED BACA (LONDON) LIMITED CERTIFICATE ISSUED ON 15/07/04; RESOLUTION PASSED ON 12/07/04

View Document

11/05/0411 May 2004 RETURN MADE UP TO 05/04/04; CHANGE OF MEMBERS

View Document

31/12/0331 December 2003 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/08/0316 August 2003 RETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS

View Document

23/06/0323 June 2003 EUR IC 22000000/19801000 07/05/03 EUR SR 2199000@1=2199000

View Document

25/04/0325 April 2003 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

25/04/0325 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/04/0316 April 2003 � IC 2/0 31/12/02 � SR 2@1=2

View Document

11/03/0311 March 2003 DIRECTOR RESIGNED

View Document

09/02/039 February 2003 DIRECTOR RESIGNED

View Document

31/12/0231 December 2002 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

29/10/0229 October 2002 EUR NC 0/400000000 22/08/02

View Document

29/10/0229 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/10/0229 October 2002 NC INC ALREADY ADJUSTED 22/04/02

View Document

29/10/0229 October 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/10/0229 October 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

27/08/0227 August 2002 NEW DIRECTOR APPOINTED

View Document

08/05/028 May 2002 NEW DIRECTOR APPOINTED

View Document

08/05/028 May 2002 NEW DIRECTOR APPOINTED

View Document

08/05/028 May 2002 NEW DIRECTOR APPOINTED

View Document

08/05/028 May 2002 NEW DIRECTOR APPOINTED

View Document

08/05/028 May 2002 DIRECTOR RESIGNED

View Document

19/04/0219 April 2002 RETURN MADE UP TO 05/04/02; FULL LIST OF MEMBERS

View Document

10/04/0210 April 2002 DIRECTOR RESIGNED

View Document

31/12/0131 December 2001 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

17/08/0117 August 2001 REGISTERED OFFICE CHANGED ON 17/08/01 FROM: 125 LONDON WALL LONDON EC2Y 5DD

View Document

17/08/0117 August 2001 NEW DIRECTOR APPOINTED

View Document

17/08/0117 August 2001 NEW SECRETARY APPOINTED

View Document



17/08/0117 August 2001 NEW SECRETARY APPOINTED

View Document

17/08/0117 August 2001 DIRECTOR RESIGNED

View Document

17/08/0117 August 2001 SECRETARY RESIGNED

View Document

17/08/0117 August 2001 SECRETARY RESIGNED

View Document

17/08/0117 August 2001 DIRECTOR RESIGNED

View Document

24/04/0124 April 2001 RETURN MADE UP TO 05/04/01; FULL LIST OF MEMBERS

View Document

31/12/0031 December 2000 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

19/04/0019 April 2000 RETURN MADE UP TO 05/04/00; FULL LIST OF MEMBERS

View Document

31/12/9931 December 1999 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

11/11/9911 November 1999 S80A AUTH TO ALLOT SEC 05/11/99

View Document

23/09/9923 September 1999 AUDITOR'S RESIGNATION

View Document

20/09/9920 September 1999 AUDITOR'S RESIGNATION

View Document

20/09/9920 September 1999 AUDITORS STATEMENT

View Document

29/07/9929 July 1999 RETURN MADE UP TO 05/04/99; FULL LIST OF MEMBERS; AMEND

View Document

21/06/9921 June 1999 RETURN MADE UP TO 05/04/99; NO CHANGE OF MEMBERS

View Document

19/02/9919 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/9831 December 1998 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

16/11/9816 November 1998 COMPANY NAME CHANGED CREDITANSTALT (LONDON) LIMITED CERTIFICATE ISSUED ON 16/11/98

View Document

08/05/988 May 1998 RETURN MADE UP TO 05/04/98; FULL LIST OF MEMBERS

View Document

31/12/9731 December 1997 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

11/09/9711 September 1997 NEW DIRECTOR APPOINTED

View Document

11/09/9711 September 1997 NEW SECRETARY APPOINTED

View Document

11/09/9711 September 1997 NEW DIRECTOR APPOINTED

View Document

11/09/9711 September 1997 SECRETARY RESIGNED

View Document

16/05/9716 May 1997 RETURN MADE UP TO 05/04/97; NO CHANGE OF MEMBERS

View Document

31/12/9631 December 1996 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

22/04/9622 April 1996 RETURN MADE UP TO 05/04/96; NO CHANGE OF MEMBERS

View Document

31/12/9531 December 1995 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

06/11/956 November 1995 DIRECTOR RESIGNED

View Document

23/04/9523 April 1995 DIRECTOR RESIGNED

View Document

23/04/9523 April 1995 RETURN MADE UP TO 05/04/95; FULL LIST OF MEMBERS

View Document

31/12/9431 December 1994 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

10/05/9410 May 1994 REGISTERED OFFICE CHANGED ON 10/05/94

View Document

10/05/9410 May 1994 RETURN MADE UP TO 05/04/94; NO CHANGE OF MEMBERS

View Document

29/03/9429 March 1994 REGISTERED OFFICE CHANGED ON 29/03/94 FROM: G OFFICE CHANGED 29/03/94 29 GRESHAM STREET LONDON EC2V 7AH

View Document

31/12/9331 December 1993 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

23/06/9323 June 1993 DIRECTOR RESIGNED

View Document

26/05/9326 May 1993 RETURN MADE UP TO 05/04/93; NO CHANGE OF MEMBERS

View Document

31/12/9231 December 1992 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

09/06/929 June 1992 REGISTERED OFFICE CHANGED ON 09/06/92

View Document

09/06/929 June 1992 RETURN MADE UP TO 05/04/92; FULL LIST OF MEMBERS

View Document

16/02/9216 February 1992 AUDITOR'S RESIGNATION

View Document

01/02/921 February 1992 NEW DIRECTOR APPOINTED

View Document

01/02/921 February 1992 NEW DIRECTOR APPOINTED

View Document

01/02/921 February 1992 NEW DIRECTOR APPOINTED

View Document

31/12/9131 December 1991 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

11/11/9111 November 1991 DIRECTOR RESIGNED

View Document

15/05/9115 May 1991 RETURN MADE UP TO 31/03/91; FULL LIST OF MEMBERS

View Document

31/12/9031 December 1990 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

30/10/9030 October 1990 DIRECTOR RESIGNED

View Document

01/05/901 May 1990 RETURN MADE UP TO 05/04/90; FULL LIST OF MEMBERS

View Document

23/01/9023 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/01/9011 January 1990 RETURN MADE UP TO 19/05/89; FULL LIST OF MEMBERS

View Document

31/12/8931 December 1989 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

09/02/899 February 1989 RETURN MADE UP TO 28/12/88; FULL LIST OF MEMBERS

View Document

31/12/8831 December 1988 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

31/10/8831 October 1988 DIRECTOR RESIGNED

View Document

01/03/881 March 1988 NEW DIRECTOR APPOINTED

View Document

31/12/8731 December 1987 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

06/11/876 November 1987 NEW SECRETARY APPOINTED

View Document

06/11/876 November 1987 SECRETARY RESIGNED

View Document

06/11/876 November 1987 RETURN MADE UP TO 23/10/87; FULL LIST OF MEMBERS

View Document

27/08/8727 August 1987 DIRECTOR RESIGNED

View Document

25/08/8725 August 1987 NEW DIRECTOR APPOINTED

View Document

31/07/8731 July 1987 NEW DIRECTOR APPOINTED

View Document

31/07/8731 July 1987 NEW DIRECTOR APPOINTED

View Document

24/07/8724 July 1987 DIRECTOR RESIGNED

View Document

24/07/8724 July 1987 DIRECTOR RESIGNED

View Document

31/12/8631 December 1986 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

20/11/8620 November 1986 RETURN MADE UP TO 11/11/86; FULL LIST OF MEMBERS

View Document

15/07/8615 July 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/12/8531 December 1985 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

12/09/7812 September 1978 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company