Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HSBC INSURANCE HOLDINGS LIMITED
Company Information for

HSBC INSURANCE HOLDINGS LIMITED

C/O TENEO FINANCIAL ADVISORY LIMITED THE COLMORE BUILDING, 20 COLMORE CIRCUS QUEENSWAY, BIRMINGHAM, B4 6AT,
Company Registration Number
00956325
Private Limited Company
Liquidation

Company Overview

About Hsbc Insurance Holdings Ltd
HSBC INSURANCE HOLDINGS LIMITED was founded on 1969-06-17 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Hsbc Insurance Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HSBC INSURANCE HOLDINGS LIMITED
 
Legal Registered Office
C/O TENEO FINANCIAL ADVISORY LIMITED THE COLMORE BUILDING
20 COLMORE CIRCUS QUEENSWAY
BIRMINGHAM
B4 6AT
Other companies in E14
 
Filing Information
Company Number 00956325
Company ID Number 00956325
Date formed 1969-06-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 13/02/2016
Return next due 13/03/2017
Type of accounts FULL
Last Datalog update: 2024-03-07 00:19:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HSBC INSURANCE HOLDINGS 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 HSBC INSURANCE HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
DANIELLE PASS
Company Secretary 2017-12-13
ALEXANDRE MACAIRE
Director 2015-07-10
IAN WILLIAM MACALESTER
Director 2015-09-08
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLOTTE CAULFIELD
Company Secretary 2016-02-17 2017-06-08
SYEEDA SIDDIQUI
Company Secretary 2015-01-29 2016-02-17
ANNA BUELS
Director 2011-09-26 2016-01-11
MARCELO GOMES TEIXEIRA
Director 2011-10-01 2015-11-18
HARPAL SINGH KARLCUT
Director 2012-10-22 2015-06-30
MARY JOSEPHINE MARGARET MCNALTY
Company Secretary 2013-10-16 2014-12-31
JOHN THOMAS GREENE
Director 2009-09-23 2014-05-01
KATE ELIZABETH HUDSON
Company Secretary 2009-09-24 2013-10-16
DAVID M NEENAN
Director 2009-03-27 2012-09-30
DAVID LAWRENCE FRIED
Director 2007-02-18 2011-10-01
NIGEL GRANT HINSHELWOOD
Director 2009-03-27 2011-02-24
PETER JAMES VALENTINE
Director 2009-03-27 2010-11-30
CLIVE CHRISTOPHER ROGER BANNISTER
Director 2006-11-21 2010-03-31
PAULINE LOUISE MCQUILLAN
Company Secretary 2008-08-21 2009-09-24
PATRICK GERARD FLYNN
Director 2008-02-18 2009-07-06
CHRISTEN SCHNOR
Director 2007-07-03 2008-12-17
PETER JAMES HARVEY
Company Secretary 2004-02-24 2008-08-21
DAVID LAWRENCE FRIED
Director 2002-10-08 2008-02-18
CHUNG FOO CHOY
Director 2002-05-08 2007-12-31
STEVEN GEOFFREY TROOP
Director 2006-03-27 2007-06-21
CHRISTOPHER JAMES BURR
Director 2002-05-07 2007-05-31
ANDREW MICHAEL MORLEY DIXON
Director 1997-03-10 2007-05-31
ANTHONY PHILIP HOPE
Director 1993-02-12 2006-11-01
ANTHONY JOSEPH ASHFORD
Director 2002-10-08 2004-11-22
LOUISA JANE JENKINSON
Company Secretary 2001-03-01 2004-02-24
NIGEL BARKER
Company Secretary 1999-01-01 2001-02-28
GRAHAM FRASER PUTTERGILL
Director 1993-02-12 2000-06-30
CHARLES EDMUND ROYDEN LEDSAM
Company Secretary 1993-02-12 1998-12-31
SIMON LLOYD BRETT
Director 1993-04-19 1997-10-21
ANDREW MICHAEL MORLEY DIXON
Director 1995-06-29 1997-03-10
KERRY BARTON ALBERTI
Director 1993-04-19 1993-07-31
FRANK RIDDELL FRAME
Director 1993-02-12 1993-03-10

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
2023-11-23APPOINTMENT TERMINATED, DIRECTOR IAN WILLIAM MACALESTER
2023-09-30Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-09-30Appointment of a voluntary liquidator
2023-09-30Voluntary liquidation declaration of solvency
2023-09-30REGISTERED OFFICE CHANGED ON 30/09/23 FROM 8 Canada Square London E14 5HQ
2023-03-03CONFIRMATION STATEMENT MADE ON 18/02/23, WITH UPDATES
2022-10-05FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-05AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-01TM02Termination of appointment of Vivek Karda on 2022-07-01
2022-02-18CS01CONFIRMATION STATEMENT MADE ON 18/02/22, WITH NO UPDATES
2021-10-11AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-11AP03Appointment of Vivek Karda as company secretary on 2021-04-26
2021-04-13CS01CONFIRMATION STATEMENT MADE ON 13/02/21, WITH NO UPDATES
2020-12-29AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-11AP03Appointment of Stacey Arnold as company secretary on 2020-12-10
2020-09-23AP01DIRECTOR APPOINTED ALISTAIR JOHN CHAMBERLAIN
2020-09-23TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRE MACAIRE
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 13/02/20, WITH NO UPDATES
2020-01-28TM02Termination of appointment of Danielle Pass on 2020-01-14
2019-10-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-22CS01CONFIRMATION STATEMENT MADE ON 13/02/19, WITH NO UPDATES
2018-09-27AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 13/02/18, WITH NO UPDATES
2018-01-04AP03Appointment of Danielle Pass as company secretary on 2017-12-13
2017-09-30AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-08TM02Termination of appointment of Charlotte Caulfield on 2017-06-08
2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;GBP 14687416
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-11LATEST SOC11/03/16 STATEMENT OF CAPITAL;GBP 14687416
2016-03-11AR0113/02/16 ANNUAL RETURN FULL LIST
2016-02-24AP03Appointment of Ms Charlotte Caulfield as company secretary on 2016-02-17
2016-02-24TM02Termination of appointment of Syeeda Siddiqui on 2016-02-17
2016-01-13TM01APPOINTMENT TERMINATED, DIRECTOR ANNA BUELS
2015-11-23TM01APPOINTMENT TERMINATED, DIRECTOR MARCELO GOMES TEIXEIRA
2015-10-29AP01DIRECTOR APPOINTED MR IAN WILLIAM MACALESTER
2015-10-05AUDAUDITOR'S RESIGNATION
2015-09-25AUDAUDITOR'S RESIGNATION
2015-09-25AUDAUDITOR'S RESIGNATION
2015-09-25AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-11AP01DIRECTOR APPOINTED MONSIEUR ALEXANDRE MACAIRE
2015-07-31TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS GEOFFREY WOLFENDEN
2015-06-30TM01APPOINTMENT TERMINATED, DIRECTOR HARPAL SINGH KARLCUT
2015-03-04RP04Second filing of form AR01 previously delivered to Companies House made up to 2015-02-12
2015-03-04ANNOTATIONClarification
2015-02-13LATEST SOC04/03/15 STATEMENT OF CAPITAL;GBP 14687416
2015-02-13AR0112/02/15 ANNUAL RETURN FULL LIST
2015-01-30AP03Appointment of Syeeda Siddiqui as company secretary on 2015-01-29
2015-01-07TM02APPOINTMENT TERMINATED, SECRETARY MARY MCNALTY
2014-09-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-01AP01DIRECTOR APPOINTED THOMAS GEOFFREY WOLFENDEN
2014-05-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GREENE
2014-02-14LATEST SOC14/02/14 STATEMENT OF CAPITAL;GBP 14687416
2014-02-14AR0112/02/14 FULL LIST
2013-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / HARPAL SINGH KARLCUT / 01/08/2013
2013-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / HARPAL SINGH KARLCUT / 01/08/2013
2013-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / HARPAL SINGH KARLCUT / 01/08/2013
2013-10-17TM02APPOINTMENT TERMINATED, SECRETARY KATE HUDSON
2013-10-17AP03SECRETARY APPOINTED MARY JOSEPHINE MARGARET MCNALTY
2013-04-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-14AR0112/02/13 FULL LIST
2012-10-23AP01DIRECTOR APPOINTED HARPAL SINGH KARLCUT
2012-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN THOMAS GREENE / 25/07/2011
2012-10-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NEENAN
2012-03-15AR0112/02/12 FULL LIST
2012-03-07TM01APPOINTMENT TERMINATED, DIRECTOR JOSE VAZQUEZ
2012-02-29AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-25AP01DIRECTOR APPOINTED MARCELO GOMES TEIXEIRA
2011-10-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FRIED
2011-09-28AP01DIRECTOR APPOINTED ANNA BUELS
2011-03-16AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-09AP01DIRECTOR APPOINTED JOSE RAFAEL VAZQUEZ
2011-03-08CH03SECRETARY'S CHANGE OF PARTICULARS / KATE ELIZABETH HUDSON / 08/03/2011
2011-03-08AR0112/02/11 FULL LIST
2011-02-24TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL HINSHELWOOD
2011-01-31RES01ADOPT ARTICLES 19/01/2011
2011-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN THOMAS GREENE / 01/11/2009
2010-11-30TM01APPOINTMENT TERMINATED, DIRECTOR PETER VALENTINE
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID M NEENAN / 13/04/2010
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN THOMAS GREENE / 12/04/2010
2010-04-06TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE CHRISTOPHER ROGER BANNISTER
2010-03-10AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-09AR0112/02/10 FULL LIST
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID LAWRENCE FRIED / 10/02/2010
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES VALENTINE / 01/10/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL GRANT HINSHELWOOD / 09/12/2009
2009-12-09AP03SECRETARY APPOINTED KATE ELIZABETH HUDSON
2009-11-14CH03CHANGE PERSON AS SECRETARY
2009-11-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-20TM02APPOINTMENT TERMINATED, SECRETARY PAULINE MCQUILLAN
2009-10-13AP01DIRECTOR APPOINTED MR JOHN THOMAS GREENE
2009-08-26288aDIRECTOR APPOINTED DAVID M NEENAN
2009-07-15288bAPPOINTMENT TERMINATED DIRECTOR PATRICK FLYNN
2009-04-15288aDIRECTOR APPOINTED PETER JAMES VALENTINE
2009-04-15288aDIRECTOR APPOINTED NIGEL GRANT HINSHELWOOD
2009-03-27363aRETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS
2008-12-23288bAPPOINTMENT TERMINATED DIRECTOR CHRISTEN SCHNOR
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-22288aSECRETARY APPOINTED PAULINE LOUISE MCQUILLAN
2008-08-22288bAPPOINTMENT TERMINATED SECRETARY PETER HARVEY
2008-04-01363aRETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS
2008-03-01288aDIRECTOR APPOINTED DAVID LAWRENCE FRIED
2008-02-28288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTEN SCHNOR / 01/09/2007
2008-02-25288aDIRECTOR APPOINTED PATRICK GERARD FLYNN
2008-02-25288bAPPOINTMENT TERMINATED DIRECTOR DAVID FRIED
2008-01-11288bDIRECTOR RESIGNED
2007-10-28AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-16288bDIRECTOR RESIGNED
2007-07-06288aNEW DIRECTOR APPOINTED
2007-06-19288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to HSBC INSURANCE HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2023-09-21
Resolution2023-09-21
Appointment of Liquidators2023-09-21
Fines / Sanctions
No fines or sanctions have been issued against HSBC INSURANCE HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HSBC INSURANCE HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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 HSBC INSURANCE HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of HSBC INSURANCE HOLDINGS LIMITED registering or being granted any patents
Domain Names

HSBC INSURANCE HOLDINGS LIMITED owns 1 domain names.

ageingforum.co.uk  

Trademarks
We have not found any records of HSBC INSURANCE HOLDINGS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
ASSIGNMENT OF DEPOSIT SCOR UK COMPANY LIMITED 2003-09-22 Outstanding

We have found 1 mortgage charges which are owed to HSBC INSURANCE HOLDINGS LIMITED

Income
Government Income
We have not found government income sources for HSBC INSURANCE HOLDINGS 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 (70100 - Activities of head offices) as HSBC INSURANCE HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where HSBC INSURANCE HOLDINGS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HSBC INSURANCE HOLDINGS 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 HSBC INSURANCE HOLDINGS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4