HSBC CLIENT HOLDINGS NOMINEE (UK) LIMITED

HSBC CLIENT HOLDINGS NOMINEE (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHSBC CLIENT HOLDINGS NOMINEE (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00217310
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HSBC CLIENT HOLDINGS NOMINEE (UK) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is HSBC CLIENT HOLDINGS NOMINEE (UK) LIMITED located?

    Registered Office Address
    8 Canada Square
    London
    E14 5HQ
    Undeliverable Registered Office AddressNo

    What were the previous names of HSBC CLIENT HOLDINGS NOMINEE (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    MIDLAND BANK (THREADNEEDLE STREET) NOMINEES LIMITEDNov 04, 1926Nov 04, 1926

    What are the latest accounts for HSBC CLIENT HOLDINGS NOMINEE (UK) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for HSBC CLIENT HOLDINGS NOMINEE (UK) LIMITED?

    Last Confirmation Statement Made Up ToFeb 03, 2026
    Next Confirmation Statement DueFeb 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 03, 2025
    OverdueNo

    What are the latest filings for HSBC CLIENT HOLDINGS NOMINEE (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 03, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    5 pagesAA

    Confirmation statement made on Feb 01, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    5 pagesAA

    Appointment of John James Duffy as a director on Mar 14, 2023

    2 pagesAP01

    Termination of appointment of Carl Graeme Andrews as a director on Feb 23, 2023

    1 pagesTM01

    Confirmation statement made on Feb 01, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Fiona Montgomery as a director on Nov 02, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2021

    5 pagesAA

    Appointment of Hsbc Corporate Secretary (Uk) Limited as a secretary on Jun 28, 2022

    2 pagesAP04

    Termination of appointment of Sulagna Goswami as a secretary on Feb 25, 2022

    1 pagesTM02

    Confirmation statement made on Feb 01, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    5 pagesAA

    Appointment of Ms. Sulagna Goswami as a secretary on Feb 12, 2021

    2 pagesAP03

    Termination of appointment of Sutheja Kj as a secretary on Feb 12, 2021

    1 pagesTM02

    Confirmation statement made on Feb 01, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    5 pagesAA

    Termination of appointment of Nicholas Titmuss as a director on Jul 13, 2020

    1 pagesTM01

    Termination of appointment of Christopher Derick Knowles as a director on Jun 08, 2020

    1 pagesTM01

    Appointment of Ms. Fiona Montgomery as a director on Jun 08, 2020

    2 pagesAP01

    Appointment of Ms. Anna Louise Mcandrew as a director on Jun 08, 2020

    2 pagesAP01

    Confirmation statement made on Feb 01, 2020 with no updates

    3 pagesCS01

    Appointment of Mr. Sutheja Kj as a secretary on Sep 09, 2019

    2 pagesAP03

    Termination of appointment of Sudipto Banerjee as a secretary on Sep 09, 2019

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2018

    5 pagesAA

    Who are the officers of HSBC CLIENT HOLDINGS NOMINEE (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HSBC CORPORATE SECRETARY (UK) LIMITED
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number13087960
    293059380001
    DUFFY, John James
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritishDirector306752340001
    MAFFEO, Raimonde
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritishCompany Director220610000001
    MCANDREW, Anna Louise
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritishEmployed270818550001
    BANERJEE, Sudipto
    E14 5HQ London
    8 Canada Square
    United Kingdom
    Secretary
    E14 5HQ London
    8 Canada Square
    United Kingdom
    256297300001
    BARKER, Nigel
    7 Monoux Grove
    Walthamstow
    E17 5BS London
    Secretary
    7 Monoux Grove
    Walthamstow
    E17 5BS London
    British5551730001
    BARTON, James Keith
    1 Woodclyffe Drive
    BR7 5NT Chislehurst
    Kent
    Secretary
    1 Woodclyffe Drive
    BR7 5NT Chislehurst
    Kent
    BritishCompany Secretary76579390001
    BAYER, George William
    Flat 1
    Old Bank House, 110 Bermondsey Street
    SE1 3TX London
    Secretary
    Flat 1
    Old Bank House, 110 Bermondsey Street
    SE1 3TX London
    Other123920600002
    BOTCHWAY, Denette
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    201373760001
    BRYANT, Shaun Kevin
    22 Searle Way
    Eight Ash Green
    CO6 3QS Colchester
    Essex
    Secretary
    22 Searle Way
    Eight Ash Green
    CO6 3QS Colchester
    Essex
    BritishCompany Secretary38944420002
    FERLEY, Emma Suzanne
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    154213740002
    GOSWAMI, Sulagna, Ms.
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    280146590001
    GOTT, Sarah Caroline
    10 Bedford Hill
    Balham
    SW12 9RG London
    Flat 3
    Secretary
    10 Bedford Hill
    Balham
    SW12 9RG London
    Flat 3
    British136485400005
    HINTON, Robert James
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    166669040001
    KASSIM-MOMODU, Hauwa
    Northumberland Avenue
    DA16 2PZ Welling
    110
    Kent
    United Kingdom
    Secretary
    Northumberland Avenue
    DA16 2PZ Welling
    110
    Kent
    United Kingdom
    Other139222640001
    KJ, Sutheja, Mr.
    E14 5HQ London
    8 Canada Square
    United Kingdom
    Secretary
    E14 5HQ London
    8 Canada Square
    United Kingdom
    262708180001
    MCCORMACK, Peter
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    228992750001
    MCQUILLAN, Pauline Louise
    1 Bolney Court
    Portsmouth Road
    KT6 4HX Surbiton
    Surrey
    Secretary
    1 Bolney Court
    Portsmouth Road
    KT6 4HX Surbiton
    Surrey
    British109247130001
    MUSGROVE, Robert Hugh
    6 Barn Meadow
    Staplehurst
    TN12 0SY Tonbridge
    Kent
    Secretary
    6 Barn Meadow
    Staplehurst
    TN12 0SY Tonbridge
    Kent
    Other76913670001
    MUSGROVE, Robert Hugh
    6 Barn Meadow
    Staplehurst
    TN12 0SY Tonbridge
    Kent
    Secretary
    6 Barn Meadow
    Staplehurst
    TN12 0SY Tonbridge
    Kent
    Other76913670001
    NANDLAL, Cloe
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    192850970001
    NIVEN, Frances Julie
    73 Celestial Gardens
    SE13 5RU London
    Secretary
    73 Celestial Gardens
    SE13 5RU London
    British78670270001
    PEARCE, Mark Vivian
    55 Huntly Road
    Talbot Woods
    BH3 7HG Bournemouth
    Dorset
    Secretary
    55 Huntly Road
    Talbot Woods
    BH3 7HG Bournemouth
    Dorset
    British26776940002
    READ, Alice
    188 Berglen Court
    7 Branch Road
    E14 7JZ London
    Secretary
    188 Berglen Court
    7 Branch Road
    E14 7JZ London
    British106168980003
    TE BRAKE, Jennafer
    E14 5HQ London
    8 Canada Square
    United Kingdom
    Secretary
    E14 5HQ London
    8 Canada Square
    United Kingdom
    246056840001
    ANDREWS, Carl Graeme
    E14 5HQ London
    8 Canada Square
    United Kingdom
    Director
    E14 5HQ London
    8 Canada Square
    United Kingdom
    United KingdomBritishRegional Head Of Europe, Hsbc Securities Services257680400001
    ANDREWS, Mark Raymond
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    BritishBank Official83240150002
    BAMBAWALE, Arjun Kumar
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    IndianRegional Head Of Custody138856100001
    BERRY, Victor Thomas
    48 Owen Gardens
    IG8 8DJ Woodford Bridge
    Essex
    Director
    48 Owen Gardens
    IG8 8DJ Woodford Bridge
    Essex
    BritishBank Official24511900001
    CLARKE, Helena Margaret
    5 Timber Close
    GU22 8QA Pyrford
    Surrey
    Director
    5 Timber Close
    GU22 8QA Pyrford
    Surrey
    BritishBanker53523160001
    COE, Christine Anne
    Jobes Barn, Glebe Farm
    Fosse Way
    CV35 9AE Ashorne
    Warwickshire
    Director
    Jobes Barn, Glebe Farm
    Fosse Way
    CV35 9AE Ashorne
    Warwickshire
    EnglandBritishHead Of Risk & Control182750680001
    COLLIER, Simon David
    115 Lancaster Drive
    RM12 5SP Hornchurch
    Essex
    Director
    115 Lancaster Drive
    RM12 5SP Hornchurch
    Essex
    BritishBank Official33891420001
    COYNE, Michael Joseph
    25 Spingate Close
    RM12 6SW Hornchurch
    Essex
    Director
    25 Spingate Close
    RM12 6SW Hornchurch
    Essex
    BritishBank Official5905810002
    CREWS, Richard Ian
    High Close
    Woodside Road
    TN13 3HF Sevenoaks
    Kent
    Director
    High Close
    Woodside Road
    TN13 3HF Sevenoaks
    Kent
    BritishBanker5905820001
    CROCKFORD, Stephen Charles
    Grange Park Cottage
    Sandhill Lane
    RH10 4LB Crawley Down
    West Sussex
    Director
    Grange Park Cottage
    Sandhill Lane
    RH10 4LB Crawley Down
    West Sussex
    BritishBank Official41949340001

    Who are the persons with significant control of HSBC CLIENT HOLDINGS NOMINEE (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Oct 26, 2016
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number14259
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0