Background WavePink WaveYellow Wave

HSIL INVESTMENTS LIMITED (04430147)

HSIL INVESTMENTS LIMITED (04430147) is an active UK company. incorporated on 2 May 2002. with registered office in 8 Canada Square. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. HSIL INVESTMENTS LIMITED has been registered for 23 years. Current directors include GAJJAR, Anantkumar Bhikhubhai, KHELIL, Karim, WILKINSON, James.

Company Number
04430147
Status
active
Type
ltd
Incorporated
2 May 2002
Age
23 years
Address
8 Canada Square, E14 5HQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
GAJJAR, Anantkumar Bhikhubhai, KHELIL, Karim, WILKINSON, James
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HSIL INVESTMENTS LIMITED

HSIL INVESTMENTS LIMITED is an active company incorporated on 2 May 2002 with the registered office located in 8 Canada Square. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. HSIL INVESTMENTS LIMITED was registered 23 years ago.(SIC: 64205)

Status

active

Active since 23 years ago

Company No

04430147

LTD Company

Age

23 Years

Incorporated 2 May 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 2 May 2025 (10 months ago)
Submitted on 2 May 2025 (10 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026

Previous Company Names

IO NOMINEE LIMITED
From: 15 May 2002To: 15 December 2006
SOUTHVILLE LIMITED
From: 2 May 2002To: 15 May 2002
Contact
Address

8 Canada Square London , E14 5HQ,

Timeline

27 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
May 02
Funding Round
Jan 10
Director Left
Feb 10
Director Left
Oct 10
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
May 11
Director Left
May 11
Director Left
May 11
Director Left
May 11
Director Left
May 11
Director Left
May 11
Director Left
May 11
Director Joined
Oct 13
Director Left
Jan 16
Director Joined
Jan 16
Director Left
Mar 17
Director Joined
Apr 17
Director Left
Jul 17
Director Joined
Jul 17
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Oct 23
Capital Update
Nov 25
Director Left
Jan 26
Director Joined
Jan 26
2
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

HSBC CORPORATE SECRETARY (UK) LIMITED

Active
Canada Square, LondonE14 5HQ
Corporate secretary
Appointed 21 Sept 2022

GAJJAR, Anantkumar Bhikhubhai

Active
Canada Square, LondonE14 5HQ
Born January 1979
Director
Appointed 01 Oct 2023

KHELIL, Karim

Active
8 Canada SquareE14 5HQ
Born February 1970
Director
Appointed 01 Jan 2026

WILKINSON, James

Active
Canada Square, LondonE14 5HQ
Born June 1977
Director
Appointed 05 Jul 2017

BHAMBHRA, Tony

Resigned
Canada Square, LondonE14 5HQ
Secretary
Appointed 09 Apr 2014
Resigned 05 Jan 2015

BLACK, Nicola Suzanne

Resigned
Springfield, Bishops StortfordCM23 4GF
Secretary
Appointed 14 May 2002
Resigned 17 Feb 2003

DEAN, Katherine

Resigned
Canada Square, LondonE14 5HQ
Secretary
Appointed 04 Apr 2013
Resigned 09 Apr 2014

FORSTER, Helen

Resigned
Flat 4, SurbitonKT6 6PL
Secretary
Appointed 02 Nov 2005
Resigned 17 Jul 2006

GOSWAMI, Sulagna, Ms.

Resigned
Canada Square, LondonE14 5HQ
Secretary
Appointed 29 Apr 2021
Resigned 25 Feb 2022

JENKINSON, Louisa Jane

Resigned
80 Mysore Road, LondonSW11 5SA
Secretary
Appointed 17 Feb 2003
Resigned 02 Nov 2005

LYON, Karen

Resigned
Canada Square, LondonE14 5HQ
Secretary
Appointed 29 Jun 2011
Resigned 04 Apr 2013

MILLER, Philip

Resigned
87 Sutton Court, LondonW4 3JF
Secretary
Appointed 11 Jul 2007
Resigned 08 Sept 2009

OWEN, Stephen

Resigned
Clayton Croft Road, KentDA2 7AU
Secretary
Appointed 08 Sept 2009
Resigned 29 Jun 2011

SHEPHERD, Hannah Elizabeth

Resigned
Canada Square, LondonE14 5HQ
Secretary
Appointed 05 Jan 2015
Resigned 15 Jul 2015

TE BRAKE, Jennafer

Resigned
LondonE14 5HQ
Secretary
Appointed 27 Apr 2018
Resigned 24 Sept 2019

VANKAYALA, Chaitanya, Mr.

Resigned
LondonE14 5HQ
Secretary
Appointed 24 Sept 2019
Resigned 28 Apr 2021

WILBY, Hannah Louise

Resigned
Flat 2, LondonSW4 7RL
Secretary
Appointed 17 Jul 2006
Resigned 11 Jul 2007

WILSON, Larissa

Resigned
Canada Square, London, Greater LondonE145HQ
Secretary
Appointed 15 Jul 2015
Resigned 08 Mar 2017

YOUSSOUF, Lorna

Resigned
Canada Square, London, Greater LondonE14 5HQ
Secretary
Appointed 08 Mar 2017
Resigned 27 Apr 2018

BRISTOL LEGAL SERVICES LIMITED

Resigned
Pembroke House, BristolBS2 8PE
Corporate nominee secretary
Appointed 02 May 2002
Resigned 14 May 2002

ANDERSON, Michael Connelly

Resigned
Canada Square, LondonE14 5HQ
Born June 1962
Director
Appointed 12 Jan 2016
Resigned 22 Mar 2017

CAVANNA, David John

Resigned
8 Canada SquareE14 5HQ
Born May 1967
Director
Appointed 17 Oct 2013
Resigned 31 Dec 2015

COLE, Richard John

Resigned
Canada Square, LondonE14 5HQ
Born May 1954
Director
Appointed 15 Apr 2011
Resigned 06 Jul 2017

CRAIG, Gareth Irons

Resigned
Canada Square, LondonE14 5HQ
Born August 1957
Director
Appointed 19 Feb 2008
Resigned 30 Apr 2011

CRAWFORD, William Richard

Resigned
Canada Square, LondonE14 5HQ
Born July 1963
Director
Appointed 19 Feb 2008
Resigned 30 Apr 2011

DE ALBUQUERQUE, Simon Peter

Resigned
15 Fielding Mews, LondonSW13 9EY
Born September 1952
Director
Appointed 18 Oct 2004
Resigned 19 Feb 2008

GILL, Christopher Paul

Resigned
Canada Square, LondonE14 5HQ
Born December 1957
Director
Appointed 28 Apr 2009
Resigned 30 Apr 2011

GLEDHILL, Sarah Louise

Resigned
Whitton Road, TwickenhamTW1 1BT
Born April 1975
Director
Appointed 31 Jul 2008
Resigned 11 Feb 2010

GLOVER, Edward Douglas

Resigned
Canada Square, LondonE14 5HQ
Born July 1953
Director
Appointed 05 Oct 2006
Resigned 30 Apr 2011

IRVIN, Crispin Robert John

Resigned
8 Canada SquareE14 5HQ
Born February 1978
Director
Appointed 19 Apr 2017
Resigned 28 Jul 2022

JONES, Bryn David Murray

Resigned
Canada Square, LondonE14 5HQ
Born November 1962
Director
Appointed 19 Feb 2008
Resigned 30 Apr 2011

KERRIDGE, Sharon Diana Mandy

Resigned
Canada Square, LondonE14 5HQ
Born December 1967
Director
Appointed 19 Feb 2008
Resigned 30 Apr 2011

MACKEY, Paul Emmanuel

Resigned
Canada Square, LondonE14 5HQ
Born June 1959
Director
Appointed 07 Dec 2006
Resigned 22 Oct 2010

MACKEY, Paul Emmanuel

Resigned
Stowting House, AscotSL5 7EG
Born June 1959
Director
Appointed 14 May 2002
Resigned 18 Oct 2004

MARLOW, Jonathan Peter

Resigned
Canada Square, LondonE14 5HQ
Born March 1968
Director
Appointed 20 Apr 2011
Resigned 28 Jul 2022

Persons with significant control

1

Canada Square, LondonE14 5HQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Oct 2016
Fundings
Financials
Latest Activities

Filing History

170

Appoint Person Director Company With Name Date
13 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Legacy
12 November 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
12 November 2025
SH19Statement of Capital
Legacy
12 November 2025
CAP-SSCAP-SS
Resolution
12 November 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
21 November 2024
CH01Change of Director Details
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
6 December 2023
CH01Change of Director Details
Accounts With Accounts Type Full
5 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
14 December 2022
CH01Change of Director Details
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
23 September 2022
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
3 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 February 2022
TM02Termination of Secretary
Change Person Director Company With Change Date
26 November 2021
CH01Change of Director Details
Accounts With Accounts Type Full
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 May 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 May 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 September 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 September 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 May 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 May 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2017
TM01Termination of Director
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 April 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
30 March 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 March 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Appoint Person Director Company With Name Date
12 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Auditors Resignation Company
11 September 2015
AUDAUD
Auditors Resignation Company
26 August 2015
AUDAUD
Accounts With Accounts Type Full
26 August 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 July 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 July 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Termination Secretary Company With Name Termination Date
19 January 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 January 2015
AP03Appointment of Secretary
Accounts With Accounts Type Full
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Appoint Person Secretary Company With Name
9 April 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
9 April 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
18 October 2013
AP01Appointment of Director
Accounts With Accounts Type Full
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2013
AR01AR01
Appoint Person Secretary Company With Name
4 April 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
4 April 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Resolution
3 August 2011
RESOLUTIONSResolutions
Change Person Secretary Company With Change Date
2 August 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
11 July 2011
AAAnnual Accounts
Termination Secretary Company With Name
29 June 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
29 June 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Termination Director Company With Name
18 May 2011
TM01Termination of Director
Termination Director Company With Name
10 May 2011
TM01Termination of Director
Termination Director Company With Name
10 May 2011
TM01Termination of Director
Termination Director Company With Name
10 May 2011
TM01Termination of Director
Termination Director Company With Name
10 May 2011
TM01Termination of Director
Termination Director Company With Name
10 May 2011
TM01Termination of Director
Termination Director Company With Name
6 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
20 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 April 2011
AP01Appointment of Director
Change Person Director Company With Change Date
10 February 2011
CH01Change of Director Details
Termination Director Company With Name
22 October 2010
TM01Termination of Director
Accounts With Accounts Type Full
31 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2010
AR01AR01
Change Person Director Company
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Termination Director Company With Name
17 February 2010
TM01Termination of Director
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Capital Allotment Shares
8 January 2010
SH01Allotment of Shares
Resolution
8 January 2010
RESOLUTIONSResolutions
Legacy
11 September 2009
288aAppointment of Director or Secretary
Legacy
11 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 May 2009
AAAnnual Accounts
Legacy
8 May 2009
363aAnnual Return
Legacy
1 May 2009
288bResignation of Director or Secretary
Legacy
1 May 2009
288aAppointment of Director or Secretary
Legacy
18 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 July 2008
AAAnnual Accounts
Legacy
17 June 2008
363aAnnual Return
Legacy
4 March 2008
288aAppointment of Director or Secretary
Legacy
4 March 2008
288aAppointment of Director or Secretary
Legacy
3 March 2008
288aAppointment of Director or Secretary
Legacy
3 March 2008
288aAppointment of Director or Secretary
Legacy
20 February 2008
288aAppointment of Director or Secretary
Legacy
20 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 September 2007
AAAnnual Accounts
Legacy
19 July 2007
288aAppointment of Director or Secretary
Legacy
19 July 2007
288bResignation of Director or Secretary
Legacy
22 May 2007
363aAnnual Return
Legacy
8 January 2007
288aAppointment of Director or Secretary
Memorandum Articles
20 December 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
15 December 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 December 2006
288aAppointment of Director or Secretary
Legacy
8 November 2006
288bResignation of Director or Secretary
Legacy
3 November 2006
288aAppointment of Director or Secretary
Legacy
3 November 2006
288aAppointment of Director or Secretary
Legacy
22 August 2006
288aAppointment of Director or Secretary
Legacy
22 August 2006
288bResignation of Director or Secretary
Legacy
3 May 2006
363aAnnual Return
Accounts With Accounts Type Dormant
21 March 2006
AAAnnual Accounts
Legacy
12 January 2006
288cChange of Particulars
Legacy
4 November 2005
288aAppointment of Director or Secretary
Legacy
4 November 2005
288bResignation of Director or Secretary
Legacy
10 May 2005
363aAnnual Return
Accounts With Accounts Type Dormant
23 February 2005
AAAnnual Accounts
Legacy
10 November 2004
288bResignation of Director or Secretary
Legacy
1 November 2004
288bResignation of Director or Secretary
Legacy
1 November 2004
288aAppointment of Director or Secretary
Legacy
29 October 2004
288bResignation of Director or Secretary
Legacy
5 August 2004
288cChange of Particulars
Legacy
17 May 2004
363aAnnual Return
Accounts With Accounts Type Dormant
2 March 2004
AAAnnual Accounts
Resolution
29 July 2003
RESOLUTIONSResolutions
Resolution
29 July 2003
RESOLUTIONSResolutions
Resolution
29 July 2003
RESOLUTIONSResolutions
Resolution
29 July 2003
RESOLUTIONSResolutions
Legacy
31 May 2003
363aAnnual Return
Legacy
17 May 2003
353353
Accounts With Accounts Type Dormant
4 May 2003
AAAnnual Accounts
Legacy
10 March 2003
288aAppointment of Director or Secretary
Legacy
10 March 2003
288bResignation of Director or Secretary
Legacy
10 September 2002
353353
Legacy
10 September 2002
287Change of Registered Office
Legacy
10 September 2002
225Change of Accounting Reference Date
Legacy
31 August 2002
395Particulars of Mortgage or Charge
Legacy
31 August 2002
395Particulars of Mortgage or Charge
Legacy
31 August 2002
395Particulars of Mortgage or Charge
Legacy
31 August 2002
395Particulars of Mortgage or Charge
Legacy
21 May 2002
288bResignation of Director or Secretary
Legacy
21 May 2002
288bResignation of Director or Secretary
Legacy
16 May 2002
288bResignation of Director or Secretary
Legacy
16 May 2002
288bResignation of Director or Secretary
Legacy
16 May 2002
288aAppointment of Director or Secretary
Legacy
16 May 2002
288aAppointment of Director or Secretary
Legacy
16 May 2002
288aAppointment of Director or Secretary
Legacy
16 May 2002
288aAppointment of Director or Secretary
Legacy
16 May 2002
288aAppointment of Director or Secretary
Legacy
15 May 2002
287Change of Registered Office
Certificate Change Of Name Company
15 May 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 May 2002
NEWINCIncorporation