HSBC UK CLIENT NOMINEE LIMITED

HSBC UK CLIENT NOMINEE LIMITED

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

    Company NameHSBC UK CLIENT NOMINEE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00674019
    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 UK CLIENT NOMINEE LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is HSBC UK CLIENT NOMINEE LIMITED located?

    Registered Office Address
    1 Centenary Square
    B1 1HQ Birmingham
    England
    Undeliverable Registered Office AddressNo

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

    Previous Company Names
    Company NameFromUntil
    HSBC STOCKBROKER SERVICES (CLIENT ASSETS) NOMINEES LIMITEDOct 09, 2003Oct 09, 2003
    HSBC INTERNET SHAREDEALING NOMINEE (UK) LIMITEDAug 17, 2000Aug 17, 2000
    MIDLAND BANK (CUSTODIAN) NOMINEES LIMITEDNov 02, 1960Nov 02, 1960

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

    Last Confirmation Statement Made Up ToJul 09, 2026
    Next Confirmation Statement DueJul 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 09, 2025
    OverdueNo

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

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 09, 2025 with no updates

    3 pagesCS01

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

    5 pagesAA

    Confirmation statement made on Jul 09, 2024 with no updates

    3 pagesCS01

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

    5 pagesAA

    Confirmation statement made on Jul 09, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Pragnaa Raju as a secretary on Nov 23, 2022

    1 pagesTM02

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

    4 pagesAA

    Confirmation statement made on Jul 09, 2022 with no updates

    3 pagesCS01

    Appointment of Mrs Rebecca Denise Owers as a director on Sep 01, 2021

    2 pagesAP01

    Termination of appointment of Valerie Smart Farrell as a director on Aug 31, 2021

    1 pagesTM01

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

    5 pagesAA

    Confirmation statement made on Jul 09, 2021 with no updates

    3 pagesCS01

    Appointment of Pragnaa Raju as a secretary on Mar 25, 2021

    2 pagesAP03

    Termination of appointment of Shreya Agarwal as a secretary on Mar 25, 2021

    1 pagesTM02

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

    5 pagesAA

    Confirmation statement made on Jul 09, 2020 with no updates

    3 pagesCS01

    Appointment of Mr. James Hewitson as a director on Jan 01, 2020

    2 pagesAP01

    Termination of appointment of David John Coke as a director on Dec 31, 2019

    1 pagesTM01

    Registered office address changed from 8 Canada Square London E14 5HQ to 1 Centenary Square Birmingham B1 1HQ on Oct 25, 2019

    1 pagesAD01

    Appointment of Ms. Shreya Agarwal as a secretary on Oct 09, 2019

    2 pagesAP03

    Termination of appointment of Sudipto Banerjee as a secretary on Oct 08, 2019

    1 pagesTM02

    Confirmation statement made on Jul 09, 2019 with no updates

    3 pagesCS01

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

    5 pagesAA

    Termination of appointment of Deborah Ann Morse as a director on Feb 01, 2019

    1 pagesTM01

    Appointment of Ms Valerie Smart Farrell as a director on Jan 14, 2019

    2 pagesAP01

    Who are the officers of HSBC UK CLIENT NOMINEE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HEWITSON, James Edward
    Centenary Square
    B1 1HQ Birmingham
    1
    United Kingdom
    Director
    Centenary Square
    B1 1HQ Birmingham
    1
    United Kingdom
    United KingdomBritishCompany Director200585080002
    OATES, Martin Anthony, Mr.
    E14 5HQ London
    8 Canada Square
    United Kingdom
    Director
    E14 5HQ London
    8 Canada Square
    United Kingdom
    United KingdomBritishHead Of Uk Wealth Business Services254737860001
    OWERS, Rebecca Denise
    Centenary Square
    B1 1HQ Birmingham
    1
    United Kingdom
    Director
    Centenary Square
    B1 1HQ Birmingham
    1
    United Kingdom
    United KingdomBritishDirector169045340002
    AGARWAL, Shreya, Ms.
    E14 5HQ London
    8 Canada Square
    United Kingdom
    Secretary
    E14 5HQ London
    8 Canada Square
    United Kingdom
    263530680001
    BANERJEE, Sudipto
    E14 5HQ London
    8 Canada Square
    United Kingdom
    Secretary
    E14 5HQ London
    8 Canada Square
    United Kingdom
    254400820001
    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
    BOTCHWAY, Denette
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    190685680001
    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
    HINTON, Robert James
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    186251580001
    HUDSON, Kate Elizabeth
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    146792200002
    MCQUILLAN, Pauline Louise
    8 Canada Square
    E14 5HQ London
    Secretary
    8 Canada Square
    E14 5HQ London
    British109247130002
    MUSGROVE, Robert Hugh
    6 Barn Meadow
    Staplehurst
    TN12 0SY Tonbridge
    Kent
    Secretary
    6 Barn Meadow
    Staplehurst
    TN12 0SY Tonbridge
    Kent
    Other76913670001
    NIVEN, Frances Julie
    73 Celestial Gardens
    SE13 5RU London
    Secretary
    73 Celestial Gardens
    SE13 5RU London
    British78670270001
    PAREKH, Mausami
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    231245030001
    PEARCE, Mark Vivian
    55 Huntly Road
    Talbot Woods
    BH3 7HG Bournemouth
    Dorset
    Secretary
    55 Huntly Road
    Talbot Woods
    BH3 7HG Bournemouth
    Dorset
    British26776940002
    RAJU, Pragnaa
    Centenary Square
    B1 1HQ Birmingham
    1
    United Kingdom
    Secretary
    Centenary Square
    B1 1HQ Birmingham
    1
    United Kingdom
    281616840001
    READ, Alice
    188 Berglen Court
    7 Branch Road
    E14 7JZ London
    Secretary
    188 Berglen Court
    7 Branch Road
    E14 7JZ London
    British106168980003
    ARMSON, Vivien
    Sweet Apple Barn
    Rodgrove
    BA9 9QU Wincanton
    Somerset
    Director
    Sweet Apple Barn
    Rodgrove
    BA9 9QU Wincanton
    Somerset
    United KingdomBritishBank Official105391850002
    BERRY, Victor Thomas
    48 Owen Gardens
    IG8 8DJ Woodford Bridge
    Essex
    Director
    48 Owen Gardens
    IG8 8DJ Woodford Bridge
    Essex
    BritishBank Official24511900001
    BRITAIN, Stephen James
    3 Southdown Avenue
    Boston Manor
    W7 2AG London
    Director
    3 Southdown Avenue
    Boston Manor
    W7 2AG London
    BritishSenior Manager92703410001
    CHEESEWRIGHT, Andrew
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritishChartered Accountant93959830001
    CLARKE, Helena Margaret
    5 Timber Close
    GU22 8QA Pyrford
    Surrey
    Director
    5 Timber Close
    GU22 8QA Pyrford
    Surrey
    BritishBanker53523160001
    COKE, David John
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritishBank Manager110991750001
    COLLIER, Simon David
    3 Brown Croft
    RG27 9SY Hook
    Hampshire
    Director
    3 Brown Croft
    RG27 9SY Hook
    Hampshire
    BritishBank Official5905800002
    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
    DAVIES, Kevin James
    34 Littleheath Road
    DA7 4DN Bexleyheath
    Kent
    Director
    34 Littleheath Road
    DA7 4DN Bexleyheath
    Kent
    United KingdomBritishAssistant Manager Settlements62962930001
    DAWSON, Mark Vincent
    42 Lordsfield Gardens
    Overton
    RG25 3EW Basingstoke
    Hampshire
    Director
    42 Lordsfield Gardens
    Overton
    RG25 3EW Basingstoke
    Hampshire
    BritishBank Manager92703380001
    DIXON, Richard John
    7 Trienna
    Orton Longueville Village
    PE2 7ZW Peterborough
    Cambridgeshire
    Director
    7 Trienna
    Orton Longueville Village
    PE2 7ZW Peterborough
    Cambridgeshire
    BritishBanker74013600001
    ELLIOTT, Bryan Frank
    316 Malden Way
    KT3 5QP New Malden
    Surrey
    Director
    316 Malden Way
    KT3 5QP New Malden
    Surrey
    BritishManager5905830001
    FARRELL, Valerie Smart, Ms.
    Centenary Square
    B1 1HQ Birmingham
    1
    England
    Director
    Centenary Square
    B1 1HQ Birmingham
    1
    England
    United KingdomBritishSenior Risk Manager265815410001
    GOODBODY, John Raymond
    9 Warren Avenue
    SM2 7QL Cheam
    Surrey
    Director
    9 Warren Avenue
    SM2 7QL Cheam
    Surrey
    BritishChief Operating Officer Hsbc B71896620001
    HAWKINS, Alan Roy
    70 Ardleigh Court
    Hutton Road
    CM15 8NA Shenfield
    Essex
    Director
    70 Ardleigh Court
    Hutton Road
    CM15 8NA Shenfield
    Essex
    EnglandBritishManager53574770001

    Who are the persons with significant control of HSBC UK CLIENT NOMINEE 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 RegisteredEngland And Wales
    Legal AuthorityUk Companies Act 2006
    Place RegisteredCompanies House
    Registration Number09928412
    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