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

HSBC INFRASTRUCTURE LIMITED

C/O TENEO FINANCIAL ADVISORY LIMITED THE COLMORE BUILDING, 20 COLMORE CIRCUS QUEENSWAY, BIRMINGHAM, B4 6AT,
Company Registration Number
03417836
Private Limited Company
Liquidation

Company Overview

About Hsbc Infrastructure Ltd
HSBC INFRASTRUCTURE LIMITED was founded on 1997-08-11 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Hsbc Infrastructure Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
HSBC INFRASTRUCTURE 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 03417836
Company ID Number 03417836
Date formed 1997-08-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/05/2016
Return next due 29/05/2017
Type of accounts DORMANT
Last Datalog update: 2023-11-06 13:20:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HSBC INFRASTRUCTURE 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.
Companies with same name HSBC INFRASTRUCTURE LIMITED
The following companies were found which have the same name as HSBC INFRASTRUCTURE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HSBC INFRASTRUCTURE FUND L.P. I 8 CANADA SQUARE LONDON E14 5HQ Active Company formed on the 2001-10-09

Company Officers of HSBC INFRASTRUCTURE LIMITED

Current Directors
Officer Role Date Appointed
JENNAFER TE BRAKE
Company Secretary 2018-04-27
CRISPIN ROBERT JOHN IRVIN
Director 2017-04-19
JONATHAN PETER MARLOW
Director 2011-04-14
JAMES WILKINSON
Director 2017-07-05
Previous Officers
Officer Role Date Appointed Date Resigned
LORNA YOUSSOUF
Company Secretary 2017-03-08 2018-04-27
RICHARD JOHN COLE
Director 2011-04-14 2017-07-06
MICHAEL CONNELLY ANDERSON
Director 2016-01-12 2017-03-22
LARISSA WILSON
Company Secretary 2015-07-15 2017-03-08
DAVID JOHN CAVANNA
Director 2013-10-17 2015-12-31
HANNAH ELIZABETH SHEPHERD
Company Secretary 2015-01-05 2015-07-15
TONY BHAMBHRA
Company Secretary 2014-04-09 2015-01-05
KATHERINE DEAN
Company Secretary 2013-04-04 2014-04-09
KAREN LYON
Company Secretary 2011-06-29 2013-04-04
STEPHEN OWEN
Company Secretary 2009-09-08 2011-06-29
GARETH IRONS CRAIG
Director 1997-12-12 2011-04-30
WILLIAM RICHARD CRAWFORD
Director 2002-12-12 2011-04-30
CHRISTOPHER PAUL GILL
Director 2009-04-21 2011-04-30
WERNER MARC FRIEDRICH VON GUIONNEAU
Director 1997-09-25 2011-04-30
JAMES EDWARD HALL SMITH
Director 2002-03-28 2011-04-30
BRYN DAVID MURRAY JONES
Director 2002-03-28 2011-04-30
PHILIP MILLER
Company Secretary 2008-07-10 2009-09-08
MARK RICHARD WOODHAMS
Director 2002-03-28 2009-03-23
LOUISA JANE JENKINSON
Company Secretary 2002-11-13 2008-07-10
SIMON PETER DE ALBUQUERQUE
Director 1999-05-11 2008-02-05
GUY ROLAND MARC PIGACHE
Director 1997-12-12 2002-12-06
NICOLA SUZANNE BLACK
Company Secretary 2001-02-13 2002-11-13
PATERNOSTER SECRETARIES LIMITED
Company Secretary 1997-09-25 2001-02-13
ROBERT WILLIAM DIX
Director 1997-09-25 1999-09-15
MITRE SECRETARIES LIMITED
Nominated Secretary 1997-08-11 1997-09-25
BARBARA REEVES
Nominated Director 1997-08-11 1997-09-25
MICHAEL WILLIAM RICH
Nominated Director 1997-08-11 1997-09-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CRISPIN ROBERT JOHN IRVIN HSBC SPECIALIST INVESTMENTS LIMITED Director 2017-04-19 CURRENT 1998-03-30 Active
CRISPIN ROBERT JOHN IRVIN HSIL INVESTMENTS LIMITED Director 2017-04-19 CURRENT 2002-05-02 Active
CRISPIN ROBERT JOHN IRVIN HSBC EQUITY (UK) LIMITED Director 2017-04-05 CURRENT 1968-09-04 Active
CRISPIN ROBERT JOHN IRVIN CHARTERHOUSE DEVELOPMENT LIMITED Director 2017-04-05 CURRENT 1958-09-29 Liquidation
CRISPIN ROBERT JOHN IRVIN THE VENTURE CATALYSTS LIMITED Director 2017-04-05 CURRENT 1978-05-05 Liquidation
CRISPIN ROBERT JOHN IRVIN HSBC PRIVATE EQUITY INVESTMENTS (UK) LIMITED Director 2017-04-05 CURRENT 1979-07-27 Active
CRISPIN ROBERT JOHN IRVIN ASSETFINANCE DECEMBER (W) LIMITED Director 2017-03-22 CURRENT 1976-09-16 Dissolved 2017-10-17
CRISPIN ROBERT JOHN IRVIN ASSETFINANCE JUNE (E) LIMITED Director 2017-03-22 CURRENT 1973-02-23 Dissolved 2017-10-17
CRISPIN ROBERT JOHN IRVIN ASSETFINANCE JUNE (E) LIMITED Director 2017-03-22 CURRENT 1973-02-23 Dissolved 2017-10-17
CRISPIN ROBERT JOHN IRVIN HSBC LODGE FUNDING (UK) HOLDINGS Director 2017-03-22 CURRENT 1992-01-27 Active
CRISPIN ROBERT JOHN IRVIN ASSETFINANCE MARCH (B) LIMITED Director 2017-03-22 CURRENT 1969-04-29 Active
CRISPIN ROBERT JOHN IRVIN ASSETFINANCE LIMITED Director 2017-03-22 CURRENT 1973-10-08 Liquidation
CRISPIN ROBERT JOHN IRVIN ASSETFINANCE JUNE (A) LIMITED Director 2017-03-22 CURRENT 1973-11-06 Active
CRISPIN ROBERT JOHN IRVIN ASSETFINANCE MARCH (F) LIMITED Director 2017-03-22 CURRENT 1980-10-28 Active
CRISPIN ROBERT JOHN IRVIN ASSETFINANCE DECEMBER (H) LIMITED Director 2017-03-22 CURRENT 1989-02-28 Active
CRISPIN ROBERT JOHN IRVIN ASSETFINANCE DECEMBER (H) LIMITED Director 2017-03-22 CURRENT 1989-02-28 Active
CRISPIN ROBERT JOHN IRVIN HSBC RAIL (UK) LIMITED Director 2017-03-22 CURRENT 1994-03-21 Liquidation
CRISPIN ROBERT JOHN IRVIN HSBC PROPERTY FUNDS (HOLDING) LIMITED Director 2017-03-22 CURRENT 1997-03-19 Active
CRISPIN ROBERT JOHN IRVIN LEGEND ESTATES LIMITED Director 2017-03-22 CURRENT 1997-06-25 Liquidation
CRISPIN ROBERT JOHN IRVIN HSBC ASSET FINANCE (UK) LIMITED Director 2017-03-22 CURRENT 1928-03-31 Active
CRISPIN ROBERT JOHN IRVIN SWAN NATIONAL LEASING (COMMERCIALS) LIMITED Director 2017-03-22 CURRENT 1961-08-04 Liquidation
CRISPIN ROBERT JOHN IRVIN SWAN NATIONAL LIMITED Director 2017-03-22 CURRENT 1980-06-24 Liquidation
CRISPIN ROBERT JOHN IRVIN ASSETFINANCE SEPTEMBER (F) LIMITED Director 2017-03-22 CURRENT 1964-09-03 Active
CRISPIN ROBERT JOHN IRVIN ASSETFINANCE DECEMBER (M) LIMITED Director 2017-03-22 CURRENT 1972-08-11 Liquidation
CRISPIN ROBERT JOHN IRVIN ASSETFINANCE DECEMBER (P) LIMITED Director 2017-03-22 CURRENT 1977-11-03 Active
CRISPIN ROBERT JOHN IRVIN HSBC PROPERTY (UK) LIMITED Director 2017-03-22 CURRENT 1982-01-21 Active
CRISPIN ROBERT JOHN IRVIN SOUTH YORKSHIRE LIGHT RAIL LIMITED Director 2017-03-22 CURRENT 1989-05-18 Active
CRISPIN ROBERT JOHN IRVIN HSBC FUNDING (UK) HOLDINGS Director 2017-03-22 CURRENT 1990-12-10 Active
CRISPIN ROBERT JOHN IRVIN HSBC CITY FUNDING HOLDINGS Director 2017-03-22 CURRENT 1993-01-04 Liquidation
CRISPIN ROBERT JOHN IRVIN FORWARD TRUST RAIL SERVICES LIMITED Director 2017-03-22 CURRENT 1995-07-31 Liquidation
CRISPIN ROBERT JOHN IRVIN ASSETFINANCE DECEMBER (R) LIMITED Director 2017-03-22 CURRENT 2002-04-12 Active
JONATHAN PETER MARLOW HSBC INVESTMENT BANK HOLDINGS LIMITED Director 2016-06-27 CURRENT 1995-12-22 Active
JONATHAN PETER MARLOW CL RESIDENTIAL LIMITED Director 2012-08-15 CURRENT 1983-10-14 Liquidation
JONATHAN PETER MARLOW CL ADMINISTRATION (NO.5) LIMITED Director 2012-05-31 CURRENT 2001-07-10 Dissolved 2015-01-06
JONATHAN PETER MARLOW CL ADMINISTRATION LIMITED Director 2012-05-31 CURRENT 1988-08-24 Dissolved 2015-01-06
JONATHAN PETER MARLOW CROMWELL LAND INVESTMENTS LIMITED Director 2011-11-30 CURRENT 1932-08-03 Dissolved 2013-10-15
JONATHAN PETER MARLOW CROMWELL LAND FINANCE LIMITED Director 2011-11-30 CURRENT 1974-07-24 Dissolved 2013-10-08
JONATHAN PETER MARLOW HSBC PROPERTY INVESTMENTS LIMITED Director 2011-04-20 CURRENT 1986-12-17 Dissolved 2016-10-11
JONATHAN PETER MARLOW HSIL INVESTMENTS LIMITED Director 2011-04-20 CURRENT 2002-05-02 Active
JONATHAN PETER MARLOW ENCORE PROPERTIES LIMITED Director 2011-04-14 CURRENT 2001-09-14 Dissolved 2013-10-08
JONATHAN PETER MARLOW HSBC PROPERTY FUNDS INVESTMENT LIMITED Director 2011-04-14 CURRENT 1997-05-01 Liquidation
JONATHAN PETER MARLOW HSBC PROPERTY FUNDS (HOLDING) LIMITED Director 2011-04-14 CURRENT 1997-03-19 Active
JONATHAN PETER MARLOW HSBC SPECIALIST INVESTMENTS LIMITED Director 2011-04-14 CURRENT 1998-03-30 Active
JAMES WILKINSON HSBC PROPERTY FUNDS (HOLDING) LIMITED Director 2017-07-05 CURRENT 1997-03-19 Active
JAMES WILKINSON HSBC SPECIALIST INVESTMENTS LIMITED Director 2017-07-05 CURRENT 1998-03-30 Active
JAMES WILKINSON HSIL INVESTMENTS LIMITED Director 2017-07-05 CURRENT 2002-05-02 Active

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
2024-03-21Registers moved to registered inspection location of 8 Canada Square London E14 5HQ
2024-03-16Register inspection address changed to 8 Canada Square London E14 5HQ
2023-12-07Director's details changed for Mr James Wilkinson on 2023-12-06
2023-10-16Voluntary liquidation declaration of solvency
2023-10-16Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-06-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-05-16CONFIRMATION STATEMENT MADE ON 14/05/23, WITH NO UPDATES
2022-12-14Director's details changed for Mr James Wilkinson on 2022-12-13
2022-09-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-23AP04Appointment of Hsbc Corporate Secretary (Uk) Limited as company secretary on 2022-09-21
2022-08-03TM01APPOINTMENT TERMINATED, DIRECTOR CRISPIN ROBERT JOHN IRVIN
2022-08-03AP01DIRECTOR APPOINTED REX MAN-HIN TANG
2022-05-16CS01CONFIRMATION STATEMENT MADE ON 14/05/22, WITH NO UPDATES
2021-11-26CH01Director's details changed for Crispin Robert John Irvin on 2021-11-15
2021-10-29AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-17CS01CONFIRMATION STATEMENT MADE ON 14/05/21, WITH NO UPDATES
2020-12-15AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-28CS01CONFIRMATION STATEMENT MADE ON 14/05/20, WITH NO UPDATES
2020-04-16TM02Termination of appointment of Jennafer Te Brake on 2020-04-16
2019-08-13AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 14/05/19, WITH NO UPDATES
2018-09-24AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 14/05/18, WITH NO UPDATES
2018-05-09AP03Appointment of Miss Jennafer Te Brake as company secretary on 2018-04-27
2018-05-03TM02Termination of appointment of Lorna Youssouf on 2018-04-27
2017-09-26AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-07AP01DIRECTOR APPOINTED MR JAMES WILKINSON
2017-07-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN COLE
2017-05-16LATEST SOC16/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-16CS01CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2017-04-24AP01DIRECTOR APPOINTED CRISPIN ROBERT JOHN IRVIN
2017-03-30AP03Appointment of Ms Lorna Youssouf as company secretary on 2017-03-08
2017-03-30TM02Termination of appointment of Larissa Wilson on 2017-03-08
2017-03-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CONNELLY ANDERSON
2016-11-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-13TM02Termination of appointment of Hannah Elizabeth Shepherd on 2015-07-15
2016-05-12LATEST SOC12/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-12AR0101/05/16 ANNUAL RETURN FULL LIST
2016-01-12AP01DIRECTOR APPOINTED MR MICHAEL CONNELLY ANDERSON
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN CAVANNA
2015-09-11AUDAUDITOR'S RESIGNATION
2015-08-26AUDAUDITOR'S RESIGNATION
2015-08-26AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-12AP03Appointment of Hannah Elizabeth Shepherd as company secretary on 2015-01-05
2015-08-12TM02Termination of appointment of Tony Bhambhra on 2015-01-05
2015-08-12LATEST SOC12/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-12AR0111/08/15 ANNUAL RETURN FULL LIST
2015-07-17TM02TERMINATE SEC APPOINTMENT
2015-07-16AP03SECRETARY APPOINTED MISS LARISSA WILSON
2014-09-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-11LATEST SOC11/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-11AR0111/08/14 FULL LIST
2014-04-09AP03SECRETARY APPOINTED TONY BHAMBHRA
2014-04-09TM02APPOINTMENT TERMINATED, SECRETARY KATHERINE DEAN
2013-10-18AP01DIRECTOR APPOINTED DAVID JOHN CAVANNA
2013-08-16AR0111/08/13 FULL LIST
2013-06-14AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-04TM02APPOINTMENT TERMINATED, SECRETARY KAREN LYON
2013-04-04AP03SECRETARY APPOINTED KATHERINE DEAN
2012-08-23AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-15AR0111/08/12 FULL LIST
2011-08-24AR0111/08/11 FULL LIST
2011-08-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-03RES01ADOPT ARTICLES 27/07/2011
2011-08-02CH03SECRETARY'S CHANGE OF PARTICULARS / KAREN LYON / 02/08/2011
2011-06-29TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN OWEN
2011-06-29AP03SECRETARY APPOINTED KAREN LYON
2011-05-17TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HALL SMITH
2011-05-10TM01APPOINTMENT TERMINATED, DIRECTOR BRYN JONES
2011-05-10TM01APPOINTMENT TERMINATED, DIRECTOR WERNER GUIONNEAU
2011-05-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GILL
2011-05-10TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM CRAWFORD
2011-05-06TM01APPOINTMENT TERMINATED, DIRECTOR GARETH CRAIG
2011-04-15AP01DIRECTOR APPOINTED JONATHAN PETER MARLOW
2011-04-14AP01DIRECTOR APPOINTED MR RICHARD JOHN COLE
2010-08-31AR0111/08/10 FULL LIST
2010-08-31AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / WERNER MARC FRIEDRICH VON GUIONNEAU / 01/04/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM RICHARD CRAWFORD / 04/03/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / GARETH IRONS CRAIG / 04/03/2010
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD HALL SMITH / 15/02/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / BRYN DAVID MURRAY JONES / 17/02/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL GILL / 01/10/2009
2009-09-11288aSECRETARY APPOINTED STEPHEN OWEN
2009-09-11288bAPPOINTMENT TERMINATED SECRETARY PHILIP MILLER
2009-08-12363aRETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS
2009-05-22AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-27288aDIRECTOR APPOINTED CHRISTOPHER PAUL GILL
2009-03-25288bAPPOINTMENT TERMINATED DIRECTOR MARK WOODHAMS
2008-08-27363aRETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS
2008-07-18288aSECRETARY APPOINTED PHILIP MILLER
2008-07-17288bAPPOINTMENT TERMINATED SECRETARY LOUISA JENKINSON
2008-07-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-06288bAPPOINTMENT TERMINATED DIRECTOR SIMON DE ALBUQUERQUE
2007-10-12AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-24363aRETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS
2007-06-26288cSECRETARY'S PARTICULARS CHANGED
2007-01-11288cSECRETARY'S PARTICULARS CHANGED
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-18288cDIRECTOR'S PARTICULARS CHANGED
2006-09-22363aRETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS
2005-10-26AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-19288cDIRECTOR'S PARTICULARS CHANGED
2005-08-16363aRETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS
2004-09-13363aRETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS
2004-06-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-13288cDIRECTOR'S PARTICULARS CHANGED
2003-11-14288cDIRECTOR'S PARTICULARS CHANGED
2003-11-14363aRETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS
2003-09-07AAFULL ACCOUNTS MADE UP TO 31/12/02
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to HSBC INFRASTRUCTURE 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 Creditors2023-10-10
Appointment of Liquidators2023-10-10
Resolutions for Winding-up2023-10-10
Fines / Sanctions
No fines or sanctions have been issued against HSBC INFRASTRUCTURE 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 INFRASTRUCTURE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Intangible Assets
Patents
We have not found any records of HSBC INFRASTRUCTURE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HSBC INFRASTRUCTURE LIMITED
Trademarks
We have not found any records of HSBC INFRASTRUCTURE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HSBC INFRASTRUCTURE 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 (64999 - Financial intermediation not elsewhere classified) as HSBC INFRASTRUCTURE LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where HSBC INFRASTRUCTURE 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 INFRASTRUCTURE 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 INFRASTRUCTURE 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.