HSBC PRIVATE BANK (UK) LIMITED

HSBC PRIVATE BANK (UK) LIMITED

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

    Company NameHSBC PRIVATE BANK (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00499482
    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 PRIVATE BANK (UK) LIMITED?

    • Banks (64191) / Financial and insurance activities

    Where is HSBC PRIVATE BANK (UK) LIMITED located?

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

    What were the previous names of HSBC PRIVATE BANK (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    HSBC REPUBLIC BANK (UK) LIMITED Oct 04, 2000Oct 04, 2000
    SAMUEL MONTAGU & CO.LIMITEDSep 17, 1951Sep 17, 1951

    What are the latest accounts for HSBC PRIVATE BANK (UK) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for HSBC PRIVATE BANK (UK) LIMITED?

    Last Confirmation Statement Made Up ToJul 20, 2026
    Next Confirmation Statement DueAug 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 20, 2025
    OverdueNo

    What are the latest filings for HSBC PRIVATE BANK (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 20, 2025 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2024

    22 pagesAA

    Confirmation statement made on Jul 20, 2024 with no updates

    3 pagesCS01

    Appointment of Jonathan Mark Hall as a director on Jun 24, 2024

    2 pagesAP01

    Termination of appointment of David William Lister as a director on Jun 23, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    20 pagesAA

    Confirmation statement made on Jul 20, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    19 pagesAA

    Confirmation statement made on Jul 20, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    20 pagesAA

    Confirmation statement made on Jul 20, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Jennifer Canty as a secretary on Jul 16, 2021

    1 pagesTM02

    Full accounts made up to Dec 31, 2020

    34 pagesAA

    Appointment of Miss Jennifer Canty as a secretary on May 05, 2021

    2 pagesAP03

    Termination of appointment of Alex Alderson as a secretary on May 05, 2021

    1 pagesTM02

    Full accounts made up to Dec 31, 2019

    54 pagesAA

    Confirmation statement made on Jul 20, 2020 with no updates

    3 pagesCS01

    Termination of appointment of David Stewart as a director on Mar 11, 2020

    1 pagesTM01

    Termination of appointment of James Coyle as a director on Mar 11, 2020

    1 pagesTM01

    Termination of appointment of John Francis Trueman as a director on Mar 11, 2020

    1 pagesTM01

    legacy

    1 pagesSH20

    Statement of capital on Dec 24, 2019

    • Capital: GBP 10
    3 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Cancel share prem a/c 10/12/2019
    RES13

    Satisfaction of charge 1 in full

    1 pagesMR04

    Who are the officers of HSBC PRIVATE BANK (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOULTON, Charles Antony
    E14 5HQ London
    8 Canada Square
    United Kingdom
    Director
    E14 5HQ London
    8 Canada Square
    United Kingdom
    United KingdomBritish269378760001
    HALL, Jonathan Mark
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritish159815860001
    ALDERSON, Alex
    E14 5HQ London
    8 Canada Square
    United Kingdom
    Secretary
    E14 5HQ London
    8 Canada Square
    United Kingdom
    260661210001
    BLACK, Nicola Suzanne
    Springfield
    24 Drovers Way
    CM23 4GF Bishops Stortford
    Hertfordshire
    Secretary
    Springfield
    24 Drovers Way
    CM23 4GF Bishops Stortford
    Hertfordshire
    British52160130002
    BRYANT, Shaun Kevin
    22 Searle Way
    Eight Ash Green
    CO6 3QS Colchester
    Essex
    Secretary
    22 Searle Way
    Eight Ash Green
    CO6 3QS Colchester
    Essex
    British38944420002
    CANTY, Jennifer
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    282892630001
    FAHEY, Jane
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    201958810001
    GARNHAM, Vanessa Indira
    15 Galveston Road
    Putney
    SW15 2RZ London
    Secretary
    15 Galveston Road
    Putney
    SW15 2RZ London
    British30058370001
    GARNHAM, Vanessa Indira
    15 Galveston Road
    Putney
    SW15 2RZ London
    Secretary
    15 Galveston Road
    Putney
    SW15 2RZ London
    British30058370001
    HARVEY, Peter James
    82 Frankfurt Road
    SE24 9NY London
    Secretary
    82 Frankfurt Road
    SE24 9NY London
    Other67026460002
    HOBLEY, Elizabeth Anne
    12 Spice Court
    Asher Way Wapping
    E1W 2JD London
    Secretary
    12 Spice Court
    Asher Way Wapping
    E1W 2JD London
    British85623090001
    JENKINSON, Louisa Jane
    Lindenwood
    Malacca Farm
    GU4 7UG West Clandon
    Surrey
    Secretary
    Lindenwood
    Malacca Farm
    GU4 7UG West Clandon
    Surrey
    British106060330003
    LYON, Karen
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    161198840001
    MCKENZIE, John Hume
    37 Lime Trees
    Staplehurst
    TN12 0SS Tonbridge
    Kent
    Secretary
    37 Lime Trees
    Staplehurst
    TN12 0SS Tonbridge
    Kent
    British67406010001
    MUSGROVE, Robert Hugh
    Canada Square
    E14 5HQ London
    8
    Secretary
    Canada Square
    E14 5HQ London
    8
    British147476330001
    OWEN, Stephen
    Clayton Croft Road
    Wilmington
    DA2 7AU Kent
    11
    United Kingdom
    Secretary
    Clayton Croft Road
    Wilmington
    DA2 7AU Kent
    11
    United Kingdom
    158052850001
    QUIN, Richard William
    Bridge House 57 Chipping Hill
    CM8 2JT Witham
    Essex
    Secretary
    Bridge House 57 Chipping Hill
    CM8 2JT Witham
    Essex
    Irish2887010001
    QUIN, Richard William
    Bridge House 57 Chipping Hill
    CM8 2JT Witham
    Essex
    Secretary
    Bridge House 57 Chipping Hill
    CM8 2JT Witham
    Essex
    Irish2887010001
    SHEPHERD, Hannah Elizabeth
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    176506790001
    WILLIAMS, Jesujuwonlo
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    241394300001
    ALLEN, Brian Jeffrey
    Flat 8a Carmina Place
    7-9 Deepwater Bay Drive
    Hong Kong
    Director
    Flat 8a Carmina Place
    7-9 Deepwater Bay Drive
    Hong Kong
    British71083140001
    ALLEN, Christopher David
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritish152566730001
    ARFWEDSON, Anthony Carl Christopher
    12 Astell House
    Astell Street
    SW3 3RX London
    Director
    12 Astell House
    Astell Street
    SW3 3RX London
    British/Swedish43226590001
    ASHER, Bernard Harry
    3 Montpelier Square
    SW7 1JT London
    Director
    3 Montpelier Square
    SW7 1JT London
    United KingdomBritish19551760001
    AXELSSON, Goran Gunnar
    68 Bathgate Road
    SW19 5PH London
    Director
    68 Bathgate Road
    SW19 5PH London
    British26403040002
    BANNISTER, Clive Christopher Roger
    95 Clarendon Road
    W11 4JG London
    Director
    95 Clarendon Road
    W11 4JG London
    United KingdomBritish38206210004
    BLAIKLOCK, Anthony Michael
    10 Longwood Drive
    Putney
    SW15 5DL London
    Director
    10 Longwood Drive
    Putney
    SW15 5DL London
    EnglandBritish90097000001
    BLINOFF, Lea
    Claridge House
    32 Davies Street
    W1K 4ND London
    Director
    Claridge House
    32 Davies Street
    W1K 4ND London
    EnglandBritish107556010001
    BOOTE, Gervase William Alexander
    2a Hurlingham Court
    SW6 3UL London
    Director
    2a Hurlingham Court
    SW6 3UL London
    British17279170001
    BOTHAM, Trevor Julian Worthington
    10 Vanbrugh Fields
    SE3 7TZ London
    Director
    10 Vanbrugh Fields
    SE3 7TZ London
    United KingdomBritish141223590001
    BOYLES, Peter William
    PO BOX 2888
    1211 Geneva
    Quai Des Bergues 9-17
    Switzerland
    Director
    PO BOX 2888
    1211 Geneva
    Quai Des Bergues 9-17
    Switzerland
    United KingdomBritish177436800001
    BROWN, Simeon Thomas, Mr.
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritish126105460002
    BUCKLEY, Dean Robert
    Stonecrop Home Farm Lane
    Great Addington
    NN14 4BL Kettering
    Northamptonshire
    Director
    Stonecrop Home Farm Lane
    Great Addington
    NN14 4BL Kettering
    Northamptonshire
    EnglandBritish127381220001
    BURNETT, David Henry
    Faircroft
    Vale Of Health
    NW3 1AN London
    Director
    Faircroft
    Vale Of Health
    NW3 1AN London
    United KingdomBritish92949810001
    BURNETT, David Henry
    Faircroft
    Vale Of Health
    NW3 1AN London
    Director
    Faircroft
    Vale Of Health
    NW3 1AN London
    United KingdomBritish92949810001

    Who are the persons with significant control of HSBC PRIVATE BANK (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Centenary Square
    B1 1HQ Birmingham
    1
    United Kingdom
    Jul 01, 2018
    Centenary Square
    B1 1HQ Birmingham
    1
    United Kingdom
    No
    Legal FormPublic Limited Liability Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number9928412
    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.
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Oct 26, 2016
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Yes
    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