Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Icap Hyde Holdings LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc...
  • shareholder details and share percentages
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

HYDE HOLDINGS LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 02689453
Record last updated Tuesday, October 26, 2021 11:17:42 AM UTC
Official Address 15 Kpmg LLp Canada Square Canary Wharf Millwall
There are 15 companies registered at this street
Postal Code E145GL
Sector trade

Charts

Visits

ICAP HYDE HOLDINGS LIMITED (United Kingdom) Page visits 2024

Searches

ICAP HYDE HOLDINGS LIMITED (United Kingdom) Searches 2024
Document Type Publication date Download link
Registry Oct 22, 2021 Appointment of a person as Individual Or Entity With 50-75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (50-75%) Appointment of a person as Individual Or Entity With 50-75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (50-75%)
Registry Oct 22, 2021 Resignation of one Shareholder (50-75%) and one Individual Or Entity With 50-75% Of Voting Rights Resignation of one Shareholder (50-75%) and one Individual Or Entity With 50-75% Of Voting Rights
Registry Apr 5, 2017 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Mar 7, 2017 Insolvency:statement of affairs 2.14b Insolvency:statement of affairs 2.14b
Registry Jan 5, 2017 Return of final meeting in a members' voluntary winding-up Return of final meeting in a members' voluntary winding-up
Notices Nov 16, 2016 Final meetings Final meetings
Registry Oct 27, 2016 Court order insolvency:replacement of liquidator Court order insolvency:replacement of liquidator
Registry Oct 27, 2016 Notice of ceasing to act as voluntary liquidator Notice of ceasing to act as voluntary liquidator
Registry Oct 27, 2016 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Sep 22, 2016 Appointment of a person as Director Appointment of a person as Director
Registry Sep 22, 2016 Appointment of a person as Director 7954660... Appointment of a person as Director 7954660...
Registry Sep 22, 2016 Resignation of one Director Resignation of one Director
Registry Sep 22, 2016 Resignation of one Director 7954660... Resignation of one Director 7954660...
Registry Sep 22, 2016 Resignation of one Director Resignation of one Director
Registry Sep 1, 2016 Two appointments: a man and a woman,: a man and a woman Two appointments: a man and a woman,: a man and a woman
Registry Apr 6, 2016 Appointment of a person as Individual Or Entity With 50-75% Of Voting Rights and Shareholder (50-75%) Appointment of a person as Individual Or Entity With 50-75% Of Voting Rights and Shareholder (50-75%)
Registry Feb 18, 2016 Liquidator's progress report Liquidator's progress report
Registry May 11, 2015 Resignation of one Director Resignation of one Director
Registry Apr 10, 2015 Change of registered office address Change of registered office address
Registry Apr 1, 2015 Resignation of one Director (a man) and one Shipbroker Resignation of one Director (a man) and one Shipbroker
Registry Jan 13, 2015 Change of registered office address Change of registered office address
Registry Jan 12, 2015 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Jan 12, 2015 Resolution Resolution
Registry Jan 12, 2015 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
Notices Dec 31, 2014 Resolutions for winding-up Resolutions for winding-up
Registry Feb 4, 2014 Annual return Annual return
Registry Jan 29, 2014 Annual return 6799... Annual return 6799...
Financials Dec 11, 2013 Annual accounts Annual accounts
Financials Oct 23, 2013 Annual accounts 7891746... Annual accounts 7891746...
Registry Aug 6, 2013 Change of particulars for director Change of particulars for director
Registry Jun 12, 2013 Appointment of a person as Director Appointment of a person as Director
Registry Jun 5, 2013 Resignation of one Director Resignation of one Director
Registry Jun 1, 2013 Appointment of a man as Chief Financial Officer and Director Appointment of a man as Chief Financial Officer and Director
Registry Mar 7, 2013 Annual return Annual return
Registry Jan 17, 2013 Annual return 2590387... Annual return 2590387...
Financials Jan 3, 2013 Annual accounts Annual accounts
Financials Dec 20, 2012 Annual accounts 7872604... Annual accounts 7872604...
Registry Aug 23, 2012 Change of particulars for director Change of particulars for director
Registry Jun 21, 2012 Appointment of a person as Director Appointment of a person as Director
Registry Jun 20, 2012 Resignation of one Director Resignation of one Director
Registry May 31, 2012 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Feb 24, 2012 Change of particulars for director Change of particulars for director
Registry Jan 31, 2012 Annual return Annual return
Registry Jan 27, 2012 Annual return 6799... Annual return 6799...
Financials Jan 4, 2012 Annual accounts Annual accounts
Financials Jan 2, 2012 Annual accounts 6799... Annual accounts 6799...
Registry Feb 15, 2011 Annual return Annual return
Financials Jan 24, 2011 Annual accounts Annual accounts
Registry Jan 19, 2011 Annual return Annual return
Financials Oct 22, 2010 Annual accounts Annual accounts
Registry Jun 29, 2010 Change of accounting reference date Change of accounting reference date
Registry Jun 15, 2010 Resignation of one Director Resignation of one Director
Registry Jun 14, 2010 Resignation of one Director 2607983... Resignation of one Director 2607983...
Registry Jun 14, 2010 Appointment of a person as Director Appointment of a person as Director
Registry Jun 14, 2010 Appointment of a person as Director 2607982... Appointment of a person as Director 2607982...
Registry Jun 11, 2010 Appointment of a person as Director Appointment of a person as Director
Registry Jun 11, 2010 Appointment of a person as Director 2606245... Appointment of a person as Director 2606245...
Registry Jun 10, 2010 Return of allotment of shares Return of allotment of shares
Registry Jun 4, 2010 Resignation of 2 people: one Director (a man) and one Shipbroker Resignation of 2 people: one Director (a man) and one Shipbroker
Registry May 28, 2010 Three appointments: 3 men Three appointments: 3 men
Registry May 18, 2010 Varying share rights and names Varying share rights and names
Registry Mar 4, 2010 Annual return Annual return
Registry Jan 27, 2010 Annual return 2656707... Annual return 2656707...
Financials Dec 21, 2009 Annual accounts Annual accounts
Registry Nov 3, 2009 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Oct 20, 2009 Shares agreement Shares agreement
Registry Oct 20, 2009 Return of allotment of shares Return of allotment of shares
Registry Oct 14, 2009 Change of particulars for director Change of particulars for director
Registry Oct 13, 2009 Change of particulars for secretary Change of particulars for secretary
Registry Oct 13, 2009 Change of particulars for director Change of particulars for director
Financials Feb 5, 2009 Annual accounts Annual accounts
Registry Jan 27, 2009 Annual return Annual return
Registry Jan 22, 2009 Appointment of a man as Director and Manager Appointment of a man as Director and Manager
Registry Feb 28, 2008 Annual return Annual return
Registry Feb 25, 2008 Register of members Register of members
Registry Nov 30, 2007 Resignation of a person Resignation of a person
Registry Nov 21, 2007 Resignation of one Chartered Accountant and one Director (a man) Resignation of one Chartered Accountant and one Director (a man)
Financials Sep 21, 2007 Annual accounts Annual accounts
Registry Sep 4, 2007 Accounts Accounts
Registry May 23, 2007 Appointment of a person Appointment of a person
Registry May 16, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry May 16, 2007 Resignation of a person Resignation of a person
Registry May 16, 2007 Resignation of a person 1753157... Resignation of a person 1753157...
Registry May 16, 2007 Appointment of a person Appointment of a person
Registry May 16, 2007 Resolution Resolution
Registry May 4, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry May 3, 2007 Company name change Company name change
Registry May 1, 2007 Two appointments: 2 men Two appointments: 2 men
Registry Feb 22, 2007 Annual return Annual return
Registry Feb 22, 2007 Return by a company purchasing its own shares Return by a company purchasing its own shares
Registry Nov 1, 2006 Return by a company purchasing its own shares 1788286... Return by a company purchasing its own shares 1788286...
Financials Aug 14, 2006 Annual accounts Annual accounts
Registry Aug 4, 2006 Return by a company purchasing its own shares Return by a company purchasing its own shares
Registry May 9, 2006 Return by a company purchasing its own shares 1788284... Return by a company purchasing its own shares 1788284...
Registry May 9, 2006 Return by a company purchasing its own shares Return by a company purchasing its own shares
Registry May 9, 2006 Return by a company purchasing its own shares 1788770... Return by a company purchasing its own shares 1788770...
Registry Apr 18, 2006 Return by a company purchasing its own shares Return by a company purchasing its own shares
Registry Feb 15, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Feb 15, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 1879654... Declaration of satisfaction in full or in part of a mortgage or charge 1879654...

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy