Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MAGIM CLIENT HSBC GIS NOMINEE (UK) LIMITED
Company Information for

MAGIM CLIENT HSBC GIS NOMINEE (UK) LIMITED

1 LITTLE NEW STREET, LONDON, EC4A 3TR,
Company Registration Number
01851550
Private Limited Company
Dissolved

Dissolved 2017-06-09

Company Overview

About Magim Client Hsbc Gis Nominee (uk) Ltd
MAGIM CLIENT HSBC GIS NOMINEE (UK) LIMITED was founded on 1984-09-28 and had its registered office in 1 Little New Street. The company was dissolved on the 2017-06-09 and is no longer trading or active.

Key Data
Company Name
MAGIM CLIENT HSBC GIS NOMINEE (UK) LIMITED
 
Legal Registered Office
1 LITTLE NEW STREET
LONDON
EC4A 3TR
Other companies in E14
 
Previous Names
PPM CLIENT HSBC GIS NOMINEE (UK) LIMITED03/01/2001
PPM CLIENT (MSS) NOMINEES LIMITED08/05/2000
Filing Information
Company Number 01851550
Date formed 1984-09-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2017-06-09
Type of accounts DORMANT
Last Datalog update: 2018-01-25 06:59:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAGIM CLIENT HSBC GIS NOMINEE (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MAGIM CLIENT HSBC GIS NOMINEE (UK) LIMITED

Current Directors
Officer Role Date Appointed
SYEEDA OLLITE
Company Secretary 2016-02-19
MARK IAN IRWIN
Director 2003-12-01
CHRISTOPHER DERICK KNOWLES
Director 2011-10-16
RAFAEL MORAL SANTIAGO
Director 2016-02-19
Previous Officers
Officer Role Date Appointed Date Resigned
ALISTAIR NIGEL DUNCAN JONES
Director 2011-10-16 2015-12-31
CLOE NANDLAL
Company Secretary 2014-11-14 2015-09-29
ROBERT JAMES HINTON
Company Secretary 2012-02-08 2014-11-14
EMMA SUZANNE FERLEY
Company Secretary 2010-08-19 2012-02-08
MICHAEL ANTHONY MCPOLIN
Director 2009-07-01 2011-10-16
MARK RAYMOND ANDREWS
Director 2002-06-26 2011-09-20
ARJUN KUMAR BAMBAWALE
Director 2009-06-09 2011-09-20
HAUWA KASSIM-MOMODU
Company Secretary 2009-09-09 2010-05-21
SARAH CAROLINE GOTT
Company Secretary 2008-10-01 2009-09-09
GEORGE WILLIAM BAYER
Company Secretary 2007-10-05 2008-09-12
JAMES MICHAEL MARTIN
Director 2002-06-26 2007-11-30
PAULINE LOUISE MCQUILLAN
Company Secretary 2006-05-08 2007-10-05
ROBERT HUGH MUSGROVE
Company Secretary 2006-10-26 2007-10-05
ALICE READ
Company Secretary 2005-07-06 2006-05-08
FRANCES JULIE NIVEN
Company Secretary 2004-07-23 2005-07-06
CHRISTINE ANNE COE
Director 2003-06-25 2005-02-01
MARK VIVIAN PEARCE
Company Secretary 2002-12-19 2004-07-23
STEPHEN WALTER GAMBLE
Director 2002-06-26 2003-06-25
ROBERT HUGH MUSGROVE
Company Secretary 1999-08-06 2002-12-19
STEPHEN CHARLES CROCKFORD
Director 1995-01-31 2002-06-26
BRYAN FRANK ELLIOTT
Director 1993-12-21 2002-05-15
HELENA MARGARET CLARKE
Director 1997-07-01 2000-09-04
SHAUN KEVIN BRYANT
Company Secretary 1995-07-17 1999-08-06
KEVIN JAMES DAVIES
Director 1994-04-15 1997-06-13
ALAN ROY HAWKINS
Director 1993-12-21 1997-06-13
MICHAEL JOSEPH COYNE
Director 1993-12-21 1996-03-29
JAMES KEITH BARTON
Company Secretary 1993-05-04 1995-07-17
RICHARD IAN CREWS
Director 1994-04-15 1995-01-31
NIGEL BARKER
Director 1993-02-22 1993-12-21
TERRY FREDERICK COX
Director 1993-02-22 1993-12-21
NIGEL BARKER
Company Secretary 1993-02-22 1993-05-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK IAN IRWIN AMP CLIENT HSBC CUSTODY NOMINEE (UK) LIMITED Director 2003-12-01 CURRENT 1980-11-06 Dissolved 2017-06-13
CHRISTOPHER DERICK KNOWLES HSBC GLOBAL CUSTODY PROPRIETARY NOMINEE (UK) LIMITED Director 2015-05-28 CURRENT 1982-06-16 Active
CHRISTOPHER DERICK KNOWLES AMP CLIENT HSBC CUSTODY NOMINEE (UK) LIMITED Director 2011-10-16 CURRENT 1980-11-06 Dissolved 2017-06-13
CHRISTOPHER DERICK KNOWLES HSBC ISSUER SERVICES COMMON DEPOSITARY NOMINEE (UK) LIMITED Director 2011-10-16 CURRENT 1969-02-17 Active
CHRISTOPHER DERICK KNOWLES HSBC GLOBAL CUSTODY NOMINEE (UK) LIMITED Director 2011-10-16 CURRENT 1928-03-08 Active
CHRISTOPHER DERICK KNOWLES HSBC CLIENT HOLDINGS NOMINEE (UK) LIMITED Director 2011-10-16 CURRENT 1926-11-04 Active
CHRISTOPHER DERICK KNOWLES HSBC MARKING NAME NOMINEE (UK) LIMITED Director 2011-10-16 CURRENT 1926-11-04 Active
CHRISTOPHER DERICK KNOWLES HSBC ISSUER SERVICES DEPOSITARY NOMINEE (UK) LIMITED Director 2011-10-16 CURRENT 1980-11-06 Liquidation
CHRISTOPHER DERICK KNOWLES PRUDENTIAL CLIENT HSBC GIS NOMINEE (UK) LIMITED Director 2011-10-16 CURRENT 1984-03-26 Active
CHRISTOPHER DERICK KNOWLES HSBC OVERSEAS NOMINEE (UK) LIMITED Director 2011-10-16 CURRENT 1926-11-04 Active
CHRISTOPHER DERICK KNOWLES HSBC EUROPEAN CLIENTS DEPOSITARY RECEIPTS NOMINEE (UK) LIMITED Director 2011-10-16 CURRENT 1982-09-06 Liquidation
CHRISTOPHER DERICK KNOWLES HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED Director 2007-12-27 CURRENT 2007-12-07 Active
RAFAEL MORAL SANTIAGO AMP CLIENT HSBC CUSTODY NOMINEE (UK) LIMITED Director 2016-02-19 CURRENT 1980-11-06 Dissolved 2017-06-13
RAFAEL MORAL SANTIAGO HSBC ISSUER SERVICES COMMON DEPOSITARY NOMINEE (UK) LIMITED Director 2016-02-19 CURRENT 1969-02-17 Active
RAFAEL MORAL SANTIAGO HSBC GLOBAL CUSTODY NOMINEE (UK) LIMITED Director 2016-02-19 CURRENT 1928-03-08 Active
RAFAEL MORAL SANTIAGO HSBC CLIENT HOLDINGS NOMINEE (UK) LIMITED Director 2016-02-19 CURRENT 1926-11-04 Active
RAFAEL MORAL SANTIAGO HSBC MARKING NAME NOMINEE (UK) LIMITED Director 2016-02-19 CURRENT 1926-11-04 Active
RAFAEL MORAL SANTIAGO HSBC ISSUER SERVICES DEPOSITARY NOMINEE (UK) LIMITED Director 2016-02-19 CURRENT 1980-11-06 Liquidation
RAFAEL MORAL SANTIAGO HSBC GLOBAL CUSTODY PROPRIETARY NOMINEE (UK) LIMITED Director 2016-02-19 CURRENT 1982-06-16 Active
RAFAEL MORAL SANTIAGO PRUDENTIAL CLIENT HSBC GIS NOMINEE (UK) LIMITED Director 2016-02-19 CURRENT 1984-03-26 Active
RAFAEL MORAL SANTIAGO HSBC OVERSEAS NOMINEE (UK) LIMITED Director 2016-02-19 CURRENT 1926-11-04 Active
RAFAEL MORAL SANTIAGO HSBC EUROPEAN CLIENTS DEPOSITARY RECEIPTS NOMINEE (UK) LIMITED Director 2016-02-19 CURRENT 1982-09-06 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-06-09GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-04-04CH03SECRETARY'S CHANGE OF PARTICULARS / SYEEDA SIDDIQUI / 03/04/2017
2017-03-134.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2017-02-01AD03REGISTER(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
2017-02-01AD02SAIL ADDRESS CREATED
2017-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/2017 FROM 8 CANADA SQUARE LONDON E14 5HQ
2017-01-134.70DECLARATION OF SOLVENCY
2017-01-13600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-01-13LRESSPSPECIAL RESOLUTION TO WIND UP
2016-03-03AP01DIRECTOR APPOINTED MR RAFAEL MORAL SANTIAGO
2016-03-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-02-26AP03SECRETARY APPOINTED SYEEDA SIDDIQUI
2016-02-26LATEST SOC26/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-26AR0101/02/16 FULL LIST
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR JONES
2015-10-09TM02APPOINTMENT TERMINATED, SECRETARY CLOE NANDLAL
2015-07-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-09AR0101/02/15 FULL LIST
2015-02-05CH03SECRETARY'S CHANGE OF PARTICULARS / CLOE NANDLAL / 05/02/2015
2014-11-21AP03SECRETARY APPOINTED CLOE NANDLAL
2014-11-21TM02APPOINTMENT TERMINATED, SECRETARY ROBERT HINTON
2014-09-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-02-06LATEST SOC06/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-06AR0101/02/14 FULL LIST
2013-09-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-02-05AR0101/02/13 FULL LIST
2012-08-13RES01ADOPT ARTICLES 08/08/2012
2012-08-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-02-13TM02APPOINTMENT TERMINATED, SECRETARY EMMA FERLEY
2012-02-13AP03SECRETARY APPOINTED MR ROBERT JAMES HINTON
2012-02-13AR0101/02/12 FULL LIST
2011-10-25AP01DIRECTOR APPOINTED CHRISTOPHER DERICK KNOWLES
2011-10-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCPOLIN
2011-10-19AP01DIRECTOR APPOINTED ALISTAIR NIGEL DUNCAN JONES
2011-10-03TM01APPOINTMENT TERMINATED, DIRECTOR ARJUN BAMBAWALE
2011-09-30TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANDREWS
2011-09-12CH03SECRETARY'S CHANGE OF PARTICULARS / EMMA SUZANNE COCKBURN / 09/07/2011
2011-08-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-02-28AR0101/02/11 FULL LIST
2010-09-17AP03SECRETARY APPOINTED EMMA SUZANNE COCKBURN
2010-08-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-06-29TM02APPOINTMENT TERMINATED, SECRETARY HAUWA KASSIM-MOMODU
2010-02-17AR0101/02/10 FULL LIST
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY MCPOLIN / 01/10/2009
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK IAN IRWIN / 01/10/2009
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ARJUN KUMAR BAMBAWALE / 01/10/2009
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK RAYMOND ANDREWS / 01/10/2009
2009-09-17288aSECRETARY APPOINTED HAUWA KASSIM-MOMODU
2009-09-17288bAPPOINTMENT TERMINATED SECRETARY SARAH MAHER
2009-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-07-02288aDIRECTOR APPOINTED MICHAEL ANTHONY MCPOLIN
2009-06-10288aDIRECTOR APPOINTED ARJUN KUMAR BAMBAWALE
2009-04-23288bAPPOINTMENT TERMINATED DIRECTOR NIGEL WOOD
2009-02-10288cDIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREWS / 16/12/2006
2009-02-03363aRETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS
2008-11-28288aSECRETARY APPOINTED SARAH MAHER
2008-10-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-09-26288bAPPOINTMENT TERMINATED SECRETARY GEORGE BAYER
2008-02-12363aRETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS
2007-12-18288bDIRECTOR RESIGNED
2007-10-26288cSECRETARY'S PARTICULARS CHANGED
2007-10-16288bSECRETARY RESIGNED
2007-10-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-10-09288aNEW SECRETARY APPOINTED
2007-10-09288bSECRETARY RESIGNED
2007-05-22288bDIRECTOR RESIGNED
2007-03-19288aNEW SECRETARY APPOINTED
2007-03-16288bDIRECTOR RESIGNED
2007-03-08363aRETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS
2006-05-18288aNEW SECRETARY APPOINTED
2006-05-18288bSECRETARY RESIGNED
2006-03-13288cSECRETARY'S PARTICULARS CHANGED
2006-03-08363aRETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS
2006-02-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-08-05288aNEW SECRETARY APPOINTED
2005-07-19288bSECRETARY RESIGNED
2005-06-21363aRETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS
2005-02-22288aNEW DIRECTOR APPOINTED
2005-02-09288bDIRECTOR RESIGNED
2004-11-17288bSECRETARY RESIGNED
2004-11-17288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to MAGIM CLIENT HSBC GIS NOMINEE (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-01-31
Resolutions for Winding-up2016-12-09
Appointment of Liquidators2016-12-09
Fines / Sanctions
No fines or sanctions have been issued against MAGIM CLIENT HSBC GIS NOMINEE (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MAGIM CLIENT HSBC GIS NOMINEE (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MAGIM CLIENT HSBC GIS NOMINEE (UK) LIMITED

Intangible Assets
Patents
We have not found any records of MAGIM CLIENT HSBC GIS NOMINEE (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAGIM CLIENT HSBC GIS NOMINEE (UK) LIMITED
Trademarks
We have not found any records of MAGIM CLIENT HSBC GIS NOMINEE (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAGIM CLIENT HSBC GIS NOMINEE (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as MAGIM CLIENT HSBC GIS NOMINEE (UK) LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where MAGIM CLIENT HSBC GIS NOMINEE (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyMAGIM CLIENT HSBC GIS NOMINEE (UK) LIMITEDEvent Date2017-01-27
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that a final General Meeting of the Company will be held at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ on 2 March 2017 at 11.00 am for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Joint Liquidators. The meeting will also consider and, if thought fit, pass the following ordinary resolution: That the Joint Liquidators statement of account for the period of the liquidation be approved. Any member of the Company entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him/her. A proxy need not be a member of the Company. Proxy forms to be used at the meeting must be lodged with the Joint Liquidators at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ no later than 12.00 noon on the preceding business day. Date of appointment: 30 November 2016 Office Holder details: Stephen Roland Browne, (IP No. 009281) and Christopher Richard Frederick Day, (IP No. 008072) both of Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ Please contact Chloe Seago at cseago@deloitte.co.uk or on 020 7303 5665 for further information. Ag EF102875
 
Initiating party Event TypeAppointment of Liquidators
Defending partyMAGIM CLIENT HSBC GIS NOMINEE (UK) LIMITEDEvent Date2016-11-30
Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ . : The Joint Liquidators can be contacted at Deloitte LLP on 020 7303 5665.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyMAGIM CLIENT HSBC GIS NOMINEE (UK) LIMITEDEvent Date2016-11-28
Notification of written resolutions of the company proposed by the directors and having effect as special and ordinary resolutions of the Company pursuant to the provisions of part 13 of the Companies Act 2006. Circulation Date: on 28 November 2016 , Effective Date: on 30 November 2016. I, the undersigned being a director of the Company hereby certify that the following written resolutions were circulated to the sole member of the Company on the Circulation Date and that the written resolutions were passed on the Effective Date: That the Company be wound up voluntarily and that Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ (together the Joint Liquidators) be and are hereby appointed liquidators for the purposes of winding up the Companys affairs and that any act required or authorised under any enactment or resolution of the Company to be done by them, may be done by them jointly or by each of them alone. The Joint Liquidators can be contacted at Deloitte LLP on 020 7007 0312.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MAGIM CLIENT HSBC GIS NOMINEE (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MAGIM CLIENT HSBC GIS NOMINEE (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.