HSC INVESTMENTS LIMITED

Cannon Place Cannon Place, London, EC4N 6AF
StatusACTIVE
Company No.06401886
CategoryPrivate Limited Company
Incorporated17 Oct 2007
Age16 years, 7 months, 5 days
JurisdictionEngland Wales

SUMMARY

HSC INVESTMENTS LIMITED is an active private limited company with number 06401886. It was incorporated 16 years, 7 months, 5 days ago, on 17 October 2007. The company address is Cannon Place Cannon Place, London, EC4N 6AF.



Company Fillings

Change corporate secretary company with change date

Date: 02 Jan 2024

Action Date: 15 Dec 2023

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Infrastructure Managers Limited

Change date: 2023-12-15

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2023

Action Date: 13 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-12-13

Officer name: Mr Mark Jonathan Knight

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2023

Action Date: 14 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Jonathan Knight

Appointment date: 2023-11-14

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2023

Action Date: 14 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-14

Officer name: Peter John Sheldrake

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2023

Action Date: 26 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-26

Documents

View document PDF

Accounts with accounts type full

Date: 06 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2022

Action Date: 28 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-28

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2021

Action Date: 28 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-28

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 23 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2020

Action Date: 28 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-28

Documents

View document PDF

Confirmation statement with updates

Date: 23 Oct 2019

Action Date: 17 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-17

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2018

Action Date: 17 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-17

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2018

Action Date: 29 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter John Sheldrake

Appointment date: 2018-06-29

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2018

Action Date: 29 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-29

Officer name: Philip Peter Ashbrook

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2018

Action Date: 20 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Philip Peter Ashbrook

Change date: 2017-03-20

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2017

Action Date: 17 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-17

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2016

Action Date: 17 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-17

Documents

View document PDF

Accounts with accounts type full

Date: 22 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Philip Peter Ashbrook

Change date: 2016-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2016

Action Date: 25 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Ivor Cavill

Appointment date: 2016-01-25

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2016

Action Date: 25 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-25

Officer name: Biif Corporate Services Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2015

Action Date: 17 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-17

Documents

View document PDF

Change corporate director company with change date

Date: 02 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Biif Corporate Services Limited

Change date: 2015-07-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jul 2015

Action Date: 01 Jul 2015

Category: Address

Type: AD01

Old address: C/O Dundas & Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ

New address: Cannon Place 78 Cannon Street London EC4N 6AF

Change date: 2015-07-01

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 May 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Peter Ashbrook

Appointment date: 2015-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 25 May 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-01

Officer name: Priya Ruth Veerapen

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2014

Action Date: 17 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-17

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2013

Action Date: 17 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-17

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change corporate director company with change date

Date: 26 Feb 2013

Action Date: 04 Sep 2012

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Biif Corporate Services Limited

Change date: 2012-09-04

Documents

View document PDF

Change corporate director company with change date

Date: 26 Feb 2013

Action Date: 04 Sep 2012

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2012-09-04

Officer name: Biif Corporate Services Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 26 Feb 2013

Action Date: 26 Feb 2013

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2013-02-26

Officer name: Infrastructure Managers Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2012

Action Date: 17 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-17

Documents

View document PDF

Change corporate director company with change date

Date: 24 Oct 2012

Action Date: 04 Sep 2012

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2012-09-04

Officer name: Biif Corporate Services Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Sep 2012

Action Date: 04 Sep 2012

Category: Address

Type: AD01

Change date: 2012-09-04

Old address: C/O C/O Law Debenture Corporate Services Limited Fifth Floor 100 Wood Street London EC2V 7EX United Kingdom

Documents

View document PDF

Accounts with accounts type full

Date: 07 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint corporate director company with name

Date: 07 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Biif Corporate Services Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2011

Action Date: 17 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-17

Documents

View document PDF

Termination director company with name

Date: 31 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthias Reicherter

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 05 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Matthias Alexander Reicherter

Documents

View document PDF

Appoint person director company with name

Date: 04 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Priya Ruth Veerapen

Documents

View document PDF

Termination director company with name

Date: 04 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Middleton

Documents

View document PDF

Termination director company with name

Date: 04 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Victoria Bradley

Documents

View document PDF

Appoint person director company with name

Date: 04 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Victoria Louise Bradley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2010

Action Date: 17 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-17

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Oct 2010

Action Date: 26 Oct 2010

Category: Address

Type: AD01

Old address: C/O Law Debenture Fith Floor 100 Wood Street London EC2V 7EX

Change date: 2010-10-26

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 2010

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Termination director company with name

Date: 24 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Victoria Bradley

Documents

View document PDF

Gazette notice compulsary

Date: 17 Nov 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Nov 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2009

Action Date: 17 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-17

Documents

View document PDF

Change corporate secretary company with change date

Date: 10 Nov 2009

Action Date: 17 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Infrastructure Managers Limited

Change date: 2009-10-17

Documents

View document PDF

Termination director company with name

Date: 05 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Ritchie

Documents

View document PDF

Legacy

Date: 21 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director oliver jennings

Documents

View document PDF

Legacy

Date: 16 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed victoria bradley

Documents

View document PDF

Legacy

Date: 08 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed alan ritchie

Documents

View document PDF

Legacy

Date: 03 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed nigel wythen middleton

Documents

View document PDF

Legacy

Date: 28 May 2009

Category: Officers

Type: 288a

Description: Director appointed oliver james wake jennings

Documents

View document PDF

Legacy

Date: 18 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director michael ryan

Documents

View document PDF

Legacy

Date: 16 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director john mcdonagh

Documents

View document PDF

Legacy

Date: 12 May 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / infrastructure managers LIMITED / 23/03/2009

Documents

View document PDF

Legacy

Date: 24 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 24/03/2009 from 8TH floor 20 st james's street london SW1A 1ES

Documents

View document PDF

Legacy

Date: 06 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/10/08; full list of members

Documents

View document PDF

Legacy

Date: 06 Nov 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / john mcdonagh / 01/12/2007

Documents

View document PDF

Legacy

Date: 16 May 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / michael ryan / 01/04/2008

Documents

View document PDF

Resolution

Date: 31 Dec 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Dec 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Dec 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Dec 2007

Category: Address

Type: 287

Description: Registered office changed on 02/12/07 from: 1 london wall london EC2Y 5AB

Documents

View document PDF

Legacy

Date: 02 Dec 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/08 to 31/12/08

Documents

View document PDF

Certificate change of name company

Date: 20 Nov 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mm&s (5293) LIMITED\certificate issued on 20/11/07

Documents

View document PDF

Incorporation company

Date: 17 Oct 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLAH D BLAH DESIGN LIMITED

YORKSHIRE HOUSE 18,LIVERPOOL,L3 9AG

Number:06581314
Status:LIQUIDATION
Category:Private Limited Company

D4 DESIGN LIMITED

17A ASHCHURCH ROAD,TEWKESBURY,GL20 8DP

Number:06186400
Status:ACTIVE
Category:Private Limited Company

DPP & SON LTD

89 WEDDERBURN ROAD,BARKING,IG11 7XF

Number:11492746
Status:ACTIVE
Category:Private Limited Company

FIORI DESIGN LIMITED

35 FRONT STREET,NEWCASTLE UPON TYNE,NE16 4EA

Number:08803146
Status:ACTIVE
Category:Private Limited Company

PLAZA MALL MANCHESTER LTD

UNIT 16 CHEETHAM HILL SHOPPING CENTRE,MANCHESTER,M8 5EL

Number:11825945
Status:ACTIVE
Category:Private Limited Company

QPAY PAYMENTS LTD.

OFFICE 32,LONDON,W1H 1PJ

Number:10383527
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source