HSBC RAIL (UK) LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved liquidation. 2019-12-25 View Report
Insolvency. Liquidation voluntary members return of final meeting. 2019-09-25 View Report
Address. New address: Hsbc 8 Canada Square London E14 5HQ. 2019-04-12 View Report
Address. New address: Hsbc 8 Canada Square London E14 5HQ. 2019-04-12 View Report
Address. Old address: 8 Canada Square London E14 5HQ. New address: Hill House 1 Little New Street London EC4A 3TR. Change date: 2019-01-21. 2019-01-21 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2019-01-08 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2019-01-08 View Report
Resolution. Description: Resolutions. 2019-01-08 View Report
Officers. Officer name: Sophie Line. Appointment date: 2018-12-04. 2018-12-05 View Report
Mortgage. Charge number: 5. 2018-11-14 View Report
Mortgage. Charge number: 4. 2018-11-14 View Report
Accounts. Accounts type dormant. 2018-09-26 View Report
Confirmation statement. Statement with no updates. 2018-03-13 View Report
Officers. Termination date: 2017-12-08. Officer name: Romana Lewis. 2017-12-08 View Report
Officers. Appointment date: 2017-09-12. Officer name: Mr Okechukwu Uwakwe. 2017-10-03 View Report
Accounts. Accounts type dormant. 2017-07-26 View Report
Document replacement. Officer name: Crispin Robert John Irvin. 2017-06-07 View Report
Officers. Termination date: 2017-05-31. Officer name: John Richard Kent. 2017-06-02 View Report
Officers. Appointment date: 2017-03-22. Officer name: Rob Irvin. 2017-03-29 View Report
Officers. Termination date: 2017-03-22. Officer name: Michael Connelly Anderson. 2017-03-27 View Report
Confirmation statement. Statement with updates. 2017-03-09 View Report
Accounts. Accounts type full. 2016-10-01 View Report
Officers. Termination date: 2016-08-01. Officer name: Robin Louis Henning Bencard. 2016-08-25 View Report
Officers. Appointment date: 2016-03-15. Officer name: Mr Simon Einar Long. 2016-03-21 View Report
Annual return. With made up date full list shareholders. 2016-03-01 View Report
Officers. Officer name: David John Cavanna. Termination date: 2015-12-31. 2016-01-04 View Report
Officers. Appointment date: 2015-12-16. Officer name: Mr Michael Connelly Anderson. 2016-01-04 View Report
Auditors. Auditors resignation company. 2015-07-13 View Report
Accounts. Accounts type full. 2015-06-26 View Report
Auditors. Auditors resignation company. 2015-06-26 View Report
Officers. Officer name: Hannah Elizabeth Shepherd. Termination date: 2015-06-12. 2015-06-15 View Report
Officers. Officer name: Ms Romana Lewis. Appointment date: 2015-06-12. 2015-06-15 View Report
Annual return. With made up date full list shareholders. 2015-03-23 View Report
Officers. Appointment date: 2015-01-05. Officer name: Hannah Elizabeth Shepherd. 2015-01-19 View Report
Officers. Termination date: 2015-01-05. Officer name: Tony Bhambhra. 2015-01-19 View Report
Accounts. Made up date. 2014-06-10 View Report
Officers. Officer name: Tony Bhambhra. 2014-05-19 View Report
Officers. Officer name: Katherine Dean. 2014-05-19 View Report
Officers. Officer name: Mr David John Cavanna. 2014-03-18 View Report
Annual return. With made up date full list shareholders. 2014-03-04 View Report
Officers. Officer name: Jaya Subramaniyan. 2013-08-06 View Report
Accounts. Made up date. 2013-08-05 View Report
Officers. Officer name: Hollie Wood. 2013-07-25 View Report
Officers. Officer name: Katherine Dean. 2013-07-25 View Report
Officers. Officer name: Fiona Barker. 2013-06-25 View Report
Annual return. With made up date full list shareholders. 2013-03-12 View Report
Officers. Officer name: John Richard Kent. 2012-12-11 View Report
Accounts. Made up date. 2012-10-08 View Report
Officers. Officer name: Carl Senior. 2012-06-20 View Report
Annual return. With made up date full list shareholders. 2012-03-01 View Report