Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Hill Samuel International Holdings Limited
Hill Samuel International Holdings Limited is a dissolved company incorporated on 25 August 1969 with the registered office located in London, Greater London. Hill Samuel International Holdings Limited was registered 56 years ago.
Watch Company
Status
Dissolved
Dissolved on
10 February 2016
(9 years ago)
Was
46 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
00960864
Private limited company
Age
56 years
Incorporated
25 August 1969
Size
Unreported
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Hill Samuel International Holdings Limited
Contact
Update Details
Address
1 More London Place
London
SE1 2AF
Same address for the past
11 years
Companies in SE1 2AF
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
-
Mr Prasad Nagnath Pitale
Director • British • Lives in England • Born in Apr 1971
Anna Katharine Goldsmith
Director • British • Lives in Uk • Born in Oct 1967
Lloyds Secretaries Limited
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Lloyds Bank (Colonial & Foreign) Nominees Limited
Lloyds Secretaries Limited is a mutual person.
Active
Ranelagh Nominees Limited
Lloyds Secretaries Limited is a mutual person.
Active
Lloyds Bank S.F. Nominees Limited
Lloyds Secretaries Limited is a mutual person.
Active
Lloyds Bank (I.D.) Nominees Limited
Lloyds Secretaries Limited is a mutual person.
Active
A.C.L. Limited
Lloyds Secretaries Limited is a mutual person.
Active
Lloyds Bank Nominees Limited
Lloyds Secretaries Limited is a mutual person.
Active
Alex. Lawrie Receivables Financing Limited
Lloyds Secretaries Limited is a mutual person.
Active
Bank Of Wales Limited
Lloyds Secretaries Limited is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2004–2013)
Period Ended
31 Mar 2013
For period
31 Mar
⟶
31 Mar 2013
Traded for
12 months
Cash in Bank
£2.7M
Increased by £566K (+27%)
Turnover
£1.09M
Decreased by £666K (-38%)
Employees
Unreported
Same as previous period
Total Assets
£146.81M
Increased by £391K (0%)
Total Liabilities
-£1.24M
Decreased by £437K (-26%)
Net Assets
£145.57M
Increased by £828K (+1%)
Debt Ratio (%)
1%
Decreased by 0.3% (-26%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
9 Years Ago on 10 Feb 2016
Jonathan Scott Foster Resigned
10 Years Ago on 5 Mar 2015
Registered Address Changed
11 Years Ago on 16 Sep 2014
Inspection Address Changed
11 Years Ago on 16 Sep 2014
Voluntary Liquidator Appointed
11 Years Ago on 15 Sep 2014
Declaration of Solvency
11 Years Ago on 15 Sep 2014
Lloyds Secretaries Limited Appointed
11 Years Ago on 4 Aug 2014
Paul Gittins Resigned
11 Years Ago on 4 Aug 2014
Confirmation Submitted
11 Years Ago on 15 Jul 2014
Inspection Address Changed
11 Years Ago on 26 Jun 2014
Get Alerts
Get Credit Report
Discover Hill Samuel International Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 10 Feb 2016
Return of final meeting in a members' voluntary winding up
Submitted on 10 Nov 2015
Termination of appointment of Jonathan Scott Foster as a director on 5 March 2015
Submitted on 18 Mar 2015
Register inspection address has been changed from Tower House Charterhall Drive Chester CH88 3AN United Kingdom to 25 Gresham Street London EC2V 7HN
Submitted on 16 Sep 2014
Registered office address changed from 25 Gresham Street London EC2V 7HN to 1 More London Place London SE1 2AF on 16 September 2014
Submitted on 16 Sep 2014
Declaration of solvency
Submitted on 15 Sep 2014
Appointment of a voluntary liquidator
Submitted on 15 Sep 2014
Termination of appointment of Paul Gittins as a secretary on 4 August 2014
Submitted on 18 Aug 2014
Appointment of Lloyds Secretaries Limited as a secretary on 4 August 2014
Submitted on 18 Aug 2014
Solvency statement dated 12/08/14
Submitted on 12 Aug 2014
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs