Background WavePink WaveYellow Wave

HDL INVESTMENT LTD (02550343)

HDL INVESTMENT LTD (02550343) is an active UK company. incorporated on 19 October 1990. with registered office in New Malden. The company operates in the Financial and Insurance Activities sector, engaged in activities of open-ended investment companies and 1 other business activities. HDL INVESTMENT LTD has been registered for 35 years. Current directors include LAW, Tien Seng, LAW, Wai Cheong, SAW, Geok Kgor, Madam.

Company Number
02550343
Status
active
Type
ltd
Incorporated
19 October 1990
Age
35 years
Address
Unit 21 Kingspark Business Centre, New Malden, KT3 3ST
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of open-ended investment companies
Directors
LAW, Tien Seng, LAW, Wai Cheong, SAW, Geok Kgor, Madam
SIC Codes
64304, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HDL INVESTMENT LTD

HDL INVESTMENT LTD is an active company incorporated on 19 October 1990 with the registered office located in New Malden. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of open-ended investment companies and 1 other business activity. HDL INVESTMENT LTD was registered 35 years ago.(SIC: 64304, 82990)

Status

active

Active since 35 years ago

Company No

02550343

LTD Company

Age

35 Years

Incorporated 19 October 1990

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 24 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 24 August 2025 (8 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026

Previous Company Names

HARIMAU DUA LIMITED
From: 31 July 1991To: 6 September 2004
SINORD 46 LIMITED
From: 19 October 1990To: 31 July 1991
Contact
Address

Unit 21 Kingspark Business Centre 152 -178 Kingston Road New Malden, KT3 3ST,

Previous Addresses

33 Coombe Road New Malden Surrey KT3 4QN
From: 6 October 2009To: 2 January 2015
122-126 Tooley Street London Bridge London SE1 2TU
From: 19 October 1990To: 6 October 2009
Timeline

3 key events • 1990 - 2012

Funding Officers Ownership
Company Founded
Oct 90
Director Left
Feb 12
Director Joined
Feb 12
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

WONG, Teck Siong

Active
Pj
Secretary
Appointed 24 Oct 2008

LAW, Tien Seng

Active
Kuchai Entrepreneurs Park, Kuala Lumpur
Born April 1953
Director
Appointed 23 Oct 2008

LAW, Wai Cheong

Active
Floor No.47 Jln 1/116b, Kuala Lumpur 58200
Born April 1986
Director
Appointed 01 Dec 2011

SAW, Geok Kgor, Madam

Active
Kuchai Entrepreneurs Park, Kuala Lumpur
Born September 1962
Director
Appointed 24 Oct 2008

BURDEN, Peter

Resigned
Moor House 199 The Slade, OxfordOX3 7HR
Secretary
Appointed 12 Jan 1994
Resigned 20 Oct 1996

CHONG, Ki Woi

Resigned
Flat 2 Byam Shaw House, LondonW8 7EN
Secretary
Appointed 03 Jul 2001
Resigned 25 Feb 2002

CLAYTON, Nicholas David

Resigned
17 The Avenue, BraintreeCM7 3HY
Secretary
Appointed 05 Dec 1991
Resigned 12 Jan 1994

FOREMAN, John Anthony

Resigned
Frome Top Cirencester Road, StroudGL6 9EQ
Secretary
Appointed 20 Oct 1996
Resigned 12 Sept 1997

HOO, Chiong Tik

Resigned
19 Jalan 4/4a Taman Sunway, Puchong
Secretary
Appointed 03 Nov 2003
Resigned 24 Oct 2008

LOUIS, Jankins

Resigned
5 Youens Drive, ThameOX9 3ZG
Secretary
Appointed 25 Feb 2002
Resigned 16 May 2002

LOUIS, Jankins

Resigned
Flat 43 Swan Court, LondonE1W 1AF
Secretary
Appointed 31 Jul 2000
Resigned 03 Jul 2001

RUDKIN, Denis Glenn

Resigned
Little Slam High Street, BicesterOX6 9JJ
Secretary
Appointed 12 Sept 1997
Resigned 31 Jul 2000

WONG, Teck Siong

Resigned
36 Howe Drive, BuckinghamshireHP9 2BD
Secretary
Appointed 15 May 2002
Resigned 05 Dec 2003

BURDEN, Peter

Resigned
Moor House 199 The Slade, OxfordOX3 7HR
Born May 1933
Director
Appointed 01 Jul 1994
Resigned 20 Oct 1996

CHONG, Lee Chang

Resigned
Penthouse 1 Lot 153-17-1 Menara Duta, Kuala Lumpur
Born April 1959
Director
Appointed 19 Jun 2000
Resigned 18 Jul 2001

FOREMAN, John Anthony

Resigned
Frome Top Cirencester Road, StroudGL6 9EQ
Born May 1948
Director
Appointed N/A
Resigned 20 Jun 2000

GIAM, Ting Hee

Resigned
16 Jalan Bangkung, Kuala Lumpur
Born June 1948
Director
Appointed 19 Jun 2000
Resigned 18 Jul 2001

HOO, Chiong Tik

Resigned
19 Jalan 4/4a Taman Sunway, Puchong
Born April 1961
Director
Appointed 03 Nov 2003
Resigned 24 Oct 2008

JOSEPH, Harold Michael

Resigned
313 Block C Ehsan Ria Condominium, Petaling Jaya
Born September 1961
Director
Appointed 19 Jun 2000
Resigned 18 Jul 2001

OWEN, Jeremy Nicholas

Resigned
2 Sylvan Tryst, BillericayCM12 0AX
Born March 1940
Director
Appointed N/A
Resigned 30 Jun 1994

WONG, Mock Seong

Resigned
Tooley Street, LondonSE1 2TU
Born April 1973
Director
Appointed 18 Jul 2001
Resigned 24 Oct 2008

WONG, Teck Siong

Resigned
Pj
Born February 1974
Director
Appointed 24 Oct 2008
Resigned 01 Jan 2012

WONG, Teck Siong

Resigned
36 Howe Drive, BuckinghamshireHP9 2BD
Born February 1974
Director
Appointed 18 Jul 2001
Resigned 05 Dec 2003

HARIMAU FINANCE LIMITED

Resigned
Carpenter House Dormer Road, ThameOX9 3HD
Corporate director
Appointed 20 Oct 1996
Resigned 09 Dec 2002

Persons with significant control

4

Mr Tien Seng Law

Active
Kingspark Business Centre, New MaldenKT3 3ST
Born April 1953

Nature of Control

Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016

Madam Geok Ngor Saw

Active
Kingspark Business Centre, New MaldenKT3 3ST
Born September 1962

Nature of Control

Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016

Mr Wai Cheong Law

Active
Kingspark Business Centre, New MaldenKT3 3ST
Born April 1986

Nature of Control

Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Kingspark Business Centre, New MaldenKT3 3ST

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

133

Accounts With Accounts Type Total Exemption Full
24 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 January 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2012
AAAnnual Accounts
Termination Director Company With Name
8 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
8 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 April 2010
AAAnnual Accounts
Resolution
27 November 2009
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 October 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
6 October 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 May 2009
AAAnnual Accounts
Legacy
16 December 2008
288bResignation of Director or Secretary
Legacy
15 December 2008
288bResignation of Director or Secretary
Legacy
15 December 2008
288aAppointment of Director or Secretary
Legacy
15 December 2008
288aAppointment of Director or Secretary
Legacy
15 December 2008
288aAppointment of Director or Secretary
Legacy
1 October 2008
363aAnnual Return
Legacy
1 October 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
1 May 2008
AAAnnual Accounts
Legacy
2 December 2007
287Change of Registered Office
Legacy
21 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 May 2007
AAAnnual Accounts
Legacy
24 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 August 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 May 2006
AAAnnual Accounts
Legacy
21 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 February 2005
AAAnnual Accounts
Legacy
28 September 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
6 September 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 July 2004
287Change of Registered Office
Legacy
15 May 2004
288bResignation of Director or Secretary
Legacy
15 May 2004
288aAppointment of Director or Secretary
Legacy
3 December 2003
363sAnnual Return (shuttle)
Legacy
29 October 2003
287Change of Registered Office
Legacy
21 October 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
6 May 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 May 2003
AAAnnual Accounts
Legacy
23 December 2002
288bResignation of Director or Secretary
Legacy
23 December 2002
363sAnnual Return (shuttle)
Legacy
19 July 2002
288bResignation of Director or Secretary
Legacy
19 July 2002
288aAppointment of Director or Secretary
Legacy
13 March 2002
288bResignation of Director or Secretary
Legacy
13 March 2002
288aAppointment of Director or Secretary
Legacy
10 October 2001
363sAnnual Return (shuttle)
Legacy
20 August 2001
288aAppointment of Director or Secretary
Legacy
20 August 2001
287Change of Registered Office
Legacy
20 August 2001
288aAppointment of Director or Secretary
Legacy
20 August 2001
288bResignation of Director or Secretary
Legacy
20 August 2001
288bResignation of Director or Secretary
Legacy
20 August 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
25 July 2001
AAAnnual Accounts
Legacy
13 July 2001
288bResignation of Director or Secretary
Legacy
13 July 2001
288aAppointment of Director or Secretary
Legacy
21 December 2000
363sAnnual Return (shuttle)
Legacy
5 September 2000
288bResignation of Director or Secretary
Legacy
5 September 2000
288aAppointment of Director or Secretary
Legacy
4 August 2000
288aAppointment of Director or Secretary
Legacy
26 June 2000
288aAppointment of Director or Secretary
Legacy
26 June 2000
288aAppointment of Director or Secretary
Legacy
23 June 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
27 September 1999
AAAnnual Accounts
Legacy
8 September 1999
363sAnnual Return (shuttle)
Resolution
18 March 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
2 March 1999
AAAnnual Accounts
Legacy
1 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 March 1998
AAAnnual Accounts
Legacy
24 September 1997
363sAnnual Return (shuttle)
Legacy
17 September 1997
288bResignation of Director or Secretary
Legacy
17 September 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
3 March 1997
AAAnnual Accounts
Legacy
24 October 1996
288aAppointment of Director or Secretary
Legacy
24 October 1996
288aAppointment of Director or Secretary
Legacy
24 October 1996
288bResignation of Director or Secretary
Legacy
30 September 1996
363sAnnual Return (shuttle)
Legacy
9 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 September 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
8 November 1994
AAAnnual Accounts
Legacy
8 November 1994
363sAnnual Return (shuttle)
Legacy
11 July 1994
288288
Accounts With Accounts Type Dormant
11 March 1994
AAAnnual Accounts
Legacy
26 January 1994
288288
Legacy
19 January 1994
287Change of Registered Office
Legacy
10 January 1994
363x363x
Accounts With Accounts Type Dormant
19 February 1993
AAAnnual Accounts
Resolution
16 February 1993
RESOLUTIONSResolutions
Resolution
16 February 1993
RESOLUTIONSResolutions
Resolution
16 February 1993
RESOLUTIONSResolutions
Resolution
16 February 1993
RESOLUTIONSResolutions
Resolution
16 February 1993
RESOLUTIONSResolutions
Legacy
18 November 1992
363x363x
Accounts With Accounts Type Dormant
6 July 1992
AAAnnual Accounts
Resolution
6 July 1992
RESOLUTIONSResolutions
Legacy
19 January 1992
288288
Legacy
10 January 1992
363x363x
Legacy
23 December 1991
288288
Legacy
17 December 1991
288288
Legacy
2 September 1991
288288
Legacy
2 September 1991
288288
Legacy
2 September 1991
288288
Legacy
12 August 1991
287Change of Registered Office
Certificate Change Of Name Company
30 July 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 June 1991
224224
Incorporation Company
19 October 1990
NEWINCIncorporation