MAGIM CLIENT HSBC GIS NOMINEE (UK) LIMITED

Company Documents

DateDescription
09/03/179 March 2017 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

01/02/171 February 2017 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
743-REG DEB
877-INST CREATE CHARGES:EW & NI
REG PSC

View Document

01/02/171 February 2017 SAIL ADDRESS CREATED

View Document

16/01/1716 January 2017 REGISTERED OFFICE CHANGED ON 16/01/2017 FROM
8 CANADA SQUARE
LONDON
E14 5HQ

View Document

13/01/1713 January 2017 DECLARATION OF SOLVENCY

View Document

13/01/1713 January 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/01/1713 January 2017 SPECIAL RESOLUTION TO WIND UP

View Document

03/03/163 March 2016 DIRECTOR APPOINTED MR RAFAEL MORAL SANTIAGO

View Document

01/03/161 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

26/02/1626 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

26/02/1626 February 2016 SECRETARY APPOINTED SYEEDA SIDDIQUI

View Document

04/01/164 January 2016 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR JONES

View Document

09/10/159 October 2015 APPOINTMENT TERMINATED, SECRETARY CLOE NANDLAL

View Document

17/07/1517 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

09/02/159 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

05/02/155 February 2015 SECRETARY'S CHANGE OF PARTICULARS / CLOE NANDLAL / 05/02/2015

View Document

21/11/1421 November 2014 APPOINTMENT TERMINATED, SECRETARY ROBERT HINTON

View Document

21/11/1421 November 2014 SECRETARY APPOINTED CLOE NANDLAL

View Document

15/09/1415 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

06/02/146 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

18/09/1318 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

05/02/135 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

13/08/1213 August 2012 ADOPT ARTICLES 08/08/2012

View Document

10/08/1210 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

13/02/1213 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

13/02/1213 February 2012 APPOINTMENT TERMINATED, SECRETARY EMMA FERLEY

View Document

13/02/1213 February 2012 SECRETARY APPOINTED MR ROBERT JAMES HINTON

View Document

25/10/1125 October 2011 DIRECTOR APPOINTED CHRISTOPHER DERICK KNOWLES

View Document

19/10/1119 October 2011 DIRECTOR APPOINTED ALISTAIR NIGEL DUNCAN JONES

View Document

19/10/1119 October 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCPOLIN

View Document

03/10/113 October 2011 APPOINTMENT TERMINATED, DIRECTOR ARJUN BAMBAWALE

View Document

30/09/1130 September 2011 APPOINTMENT TERMINATED, DIRECTOR MARK ANDREWS

View Document

12/09/1112 September 2011 SECRETARY'S CHANGE OF PARTICULARS / EMMA SUZANNE COCKBURN / 09/07/2011

View Document

24/08/1124 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

28/02/1128 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

17/09/1017 September 2010 SECRETARY APPOINTED EMMA SUZANNE COCKBURN

View Document

27/08/1027 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

29/06/1029 June 2010 APPOINTMENT TERMINATED, SECRETARY HAUWA KASSIM-MOMODU

View Document

17/02/1017 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY MCPOLIN / 01/10/2009

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK IAN IRWIN / 01/10/2009

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK RAYMOND ANDREWS / 01/10/2009

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ARJUN KUMAR BAMBAWALE / 01/10/2009

View Document

17/09/0917 September 2009 SECRETARY APPOINTED HAUWA KASSIM-MOMODU

View Document

17/09/0917 September 2009 APPOINTMENT TERMINATED SECRETARY SARAH MAHER

View Document

14/09/0914 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

02/07/092 July 2009 DIRECTOR APPOINTED MICHAEL ANTHONY MCPOLIN

View Document

10/06/0910 June 2009 DIRECTOR APPOINTED ARJUN KUMAR BAMBAWALE

View Document

23/04/0923 April 2009 APPOINTMENT TERMINATED DIRECTOR NIGEL WOOD

View Document

10/02/0910 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREWS / 16/12/2006

View Document

03/02/093 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 SECRETARY APPOINTED SARAH MAHER

View Document

24/10/0824 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

26/09/0826 September 2008 APPOINTMENT TERMINATED SECRETARY GEORGE BAYER

View Document

12/02/0812 February 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 DIRECTOR RESIGNED

View Document

26/10/0726 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

16/10/0716 October 2007 SECRETARY RESIGNED

View Document

11/10/0711 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

09/10/079 October 2007 SECRETARY RESIGNED

View Document

09/10/079 October 2007 NEW SECRETARY APPOINTED

View Document

22/05/0722 May 2007 DIRECTOR RESIGNED

View Document

19/03/0719 March 2007 NEW SECRETARY APPOINTED

View Document

16/03/0716 March 2007 DIRECTOR RESIGNED

View Document

08/03/078 March 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 NEW SECRETARY APPOINTED

View Document

18/05/0618 May 2006 SECRETARY RESIGNED

View Document

13/03/0613 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

08/03/068 March 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

01/11/051 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

05/08/055 August 2005 NEW SECRETARY APPOINTED

View Document

19/07/0519 July 2005 SECRETARY RESIGNED

View Document

21/06/0521 June 2005 RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 NEW DIRECTOR APPOINTED

View Document

09/02/059 February 2005 DIRECTOR RESIGNED

View Document

17/11/0417 November 2004 NEW SECRETARY APPOINTED

View Document

17/11/0417 November 2004 SECRETARY RESIGNED

View Document

28/05/0428 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

15/03/0415 March 2004 RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS

View Document

15/12/0315 December 2003 NEW DIRECTOR APPOINTED

View Document

09/12/039 December 2003 DIRECTOR RESIGNED

View Document

14/10/0314 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

26/09/0326 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/0324 July 2003 NEW DIRECTOR APPOINTED

View Document

18/07/0318 July 2003 NEW DIRECTOR APPOINTED

View Document

11/07/0311 July 2003 DIRECTOR RESIGNED

View Document

12/03/0312 March 2003 LOCATION OF REGISTER OF MEMBERS

View Document

09/03/039 March 2003 RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS

View Document

17/01/0317 January 2003 NEW SECRETARY APPOINTED

View Document

17/01/0317 January 2003 SECRETARY RESIGNED

View Document

09/08/029 August 2002 NEW DIRECTOR APPOINTED

View Document

22/07/0222 July 2002 NEW DIRECTOR APPOINTED

View Document

16/07/0216 July 2002 NEW DIRECTOR APPOINTED

View Document

14/07/0214 July 2002 NEW DIRECTOR APPOINTED

View Document

14/07/0214 July 2002 DIRECTOR RESIGNED

View Document

14/07/0214 July 2002 DIRECTOR RESIGNED

View Document

05/07/025 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

04/07/024 July 2002 REGISTERED OFFICE CHANGED ON 04/07/02 FROM:
10 LOWER THAMES STREET
LONDON
EC3R 6AE

View Document

01/07/021 July 2002 DIRECTOR RESIGNED

View Document

13/03/0213 March 2002 RETURN MADE UP TO 22/02/02; NO CHANGE OF MEMBERS

View Document

31/10/0131 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

13/03/0113 March 2001 RETURN MADE UP TO 22/02/01; NO CHANGE OF MEMBERS

View Document

03/01/013 January 2001 COMPANY NAME CHANGED
PPM CLIENT HSBC GIS NOMINEE (UK)
LIMITED
CERTIFICATE ISSUED ON 03/01/01

View Document

04/10/004 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

11/09/0011 September 2000 DIRECTOR RESIGNED

View Document

08/05/008 May 2000 COMPANY NAME CHANGED
PPM CLIENT (MSS) NOMINEES LIMITE
D
CERTIFICATE ISSUED ON 08/05/00

View Document

06/03/006 March 2000 RETURN MADE UP TO 22/02/00; FULL LIST OF MEMBERS

View Document

15/11/9915 November 1999 SECRETARY'S PARTICULARS CHANGED

View Document

12/08/9912 August 1999 NEW SECRETARY APPOINTED

View Document

12/08/9912 August 1999 SECRETARY RESIGNED

View Document

26/05/9926 May 1999 DIRECTOR RESIGNED

View Document

11/03/9911 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

10/03/9910 March 1999 RETURN MADE UP TO 22/02/99; NO CHANGE OF MEMBERS

View Document

13/11/9813 November 1998 DIRECTOR RESIGNED

View Document

22/05/9822 May 1998 NEW DIRECTOR APPOINTED

View Document

20/05/9820 May 1998 DIRECTOR RESIGNED

View Document

26/02/9826 February 1998 RETURN MADE UP TO 22/02/98; NO CHANGE OF MEMBERS

View Document

12/02/9812 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

15/09/9715 September 1997 REGISTERED OFFICE CHANGED ON 15/09/97 FROM:
27/32 POULTRY
LONDON
EC2P 2BX

View Document

26/08/9726 August 1997 SECRETARY'S PARTICULARS CHANGED

View Document

27/06/9727 June 1997 NEW DIRECTOR APPOINTED

View Document

27/06/9727 June 1997 NEW DIRECTOR APPOINTED

View Document

23/06/9723 June 1997 DIRECTOR RESIGNED

View Document

23/06/9723 June 1997 DIRECTOR RESIGNED

View Document

17/03/9717 March 1997 RETURN MADE UP TO 22/02/97; FULL LIST OF MEMBERS

View Document

05/03/975 March 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

17/07/9617 July 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/9615 May 1996 NEW DIRECTOR APPOINTED

View Document

02/05/962 May 1996 NEW DIRECTOR APPOINTED

View Document

02/04/962 April 1996 DIRECTOR RESIGNED

View Document

11/03/9611 March 1996 RETURN MADE UP TO 22/02/96; NO CHANGE OF MEMBERS

View Document

11/03/9611 March 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

29/02/9629 February 1996 COMPANY NAME CHANGED
MIDLAND EQUITY (NOMINEES NUMBER
53) LIMITED
CERTIFICATE ISSUED ON 01/03/96

View Document

20/02/9620 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

26/07/9526 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/02/9527 February 1995 RETURN MADE UP TO 22/02/95; NO CHANGE OF MEMBERS

View Document

27/02/9527 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

06/02/956 February 1995 NEW DIRECTOR APPOINTED

View Document

06/02/956 February 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/09/9427 September 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

05/05/945 May 1994 NEW DIRECTOR APPOINTED

View Document

04/05/944 May 1994 NEW DIRECTOR APPOINTED

View Document

14/03/9414 March 1994 RETURN MADE UP TO 22/02/94; FULL LIST OF MEMBERS

View Document

20/01/9420 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/01/9420 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/01/9420 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/10/934 October 1993 LOCATION OF REGISTER OF MEMBERS

View Document

04/10/934 October 1993 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

11/05/9311 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/03/9316 March 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

16/03/9316 March 1993 RETURN MADE UP TO 22/02/93; NO CHANGE OF MEMBERS

View Document

02/03/922 March 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

02/03/922 March 1992 RETURN MADE UP TO 22/02/92; NO CHANGE OF MEMBERS

View Document

27/03/9127 March 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

27/03/9127 March 1991 RETURN MADE UP TO 22/02/91; FULL LIST OF MEMBERS

View Document

07/02/917 February 1991 S252.S366A.S386 31/01/91

View Document

07/02/917 February 1991 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

08/03/908 March 1990 RETURN MADE UP TO 22/02/90; FULL LIST OF MEMBERS

View Document

08/03/908 March 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

10/03/8910 March 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

10/03/8910 March 1989 RETURN MADE UP TO 22/02/89; FULL LIST OF MEMBERS

View Document

18/03/8818 March 1988 RETURN MADE UP TO 22/02/88; FULL LIST OF MEMBERS

View Document

18/03/8818 March 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/87

View Document

21/03/8721 March 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/86

View Document

21/03/8721 March 1987 RETURN MADE UP TO 19/03/87; FULL LIST OF MEMBERS

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