HSBC UK CLIENT NOMINEE LIMITED
Overview
Company Name | HSBC UK CLIENT NOMINEE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00674019 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of HSBC UK CLIENT NOMINEE LIMITED?
Company Name | From | Until |
---|---|---|
HSBC STOCKBROKER SERVICES (CLIENT ASSETS) NOMINEES LIMITED | Oct 09, 2003 | Oct 09, 2003 |
HSBC INTERNET SHAREDEALING NOMINEE (UK) LIMITED | Aug 17, 2000 | Aug 17, 2000 |
MIDLAND BANK (CUSTODIAN) NOMINEES LIMITED | Nov 02, 1960 | Nov 02, 1960 |
What are the latest accounts for HSBC UK CLIENT NOMINEE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for HSBC UK CLIENT NOMINEE LIMITED?
Last Confirmation Statement Made Up To | Jul 09, 2026 |
---|---|
Next Confirmation Statement Due | Jul 23, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 09, 2025 |
Overdue | No |
What are the latest filings for HSBC UK CLIENT NOMINEE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jul 09, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 5 pages | AA | ||
Confirmation statement made on Jul 09, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 5 pages | AA | ||
Confirmation statement made on Jul 09, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Pragnaa Raju as a secretary on Nov 23, 2022 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 4 pages | AA | ||
Confirmation statement made on Jul 09, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Rebecca Denise Owers as a director on Sep 01, 2021 | 2 pages | AP01 | ||
Termination of appointment of Valerie Smart Farrell as a director on Aug 31, 2021 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 5 pages | AA | ||
Confirmation statement made on Jul 09, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Pragnaa Raju as a secretary on Mar 25, 2021 | 2 pages | AP03 | ||
Termination of appointment of Shreya Agarwal as a secretary on Mar 25, 2021 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 5 pages | AA | ||
Confirmation statement made on Jul 09, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr. James Hewitson as a director on Jan 01, 2020 | 2 pages | AP01 | ||
Termination of appointment of David John Coke as a director on Dec 31, 2019 | 1 pages | TM01 | ||
Registered office address changed from 8 Canada Square London E14 5HQ to 1 Centenary Square Birmingham B1 1HQ on Oct 25, 2019 | 1 pages | AD01 | ||
Appointment of Ms. Shreya Agarwal as a secretary on Oct 09, 2019 | 2 pages | AP03 | ||
Termination of appointment of Sudipto Banerjee as a secretary on Oct 08, 2019 | 1 pages | TM02 | ||
Confirmation statement made on Jul 09, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 5 pages | AA | ||
Termination of appointment of Deborah Ann Morse as a director on Feb 01, 2019 | 1 pages | TM01 | ||
Appointment of Ms Valerie Smart Farrell as a director on Jan 14, 2019 | 2 pages | AP01 | ||
Who are the officers of HSBC UK CLIENT NOMINEE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HEWITSON, James Edward | Director | Centenary Square B1 1HQ Birmingham 1 United Kingdom | United Kingdom | British | Company Director | 200585080002 | ||||
OATES, Martin Anthony, Mr. | Director | E14 5HQ London 8 Canada Square United Kingdom | United Kingdom | British | Head Of Uk Wealth Business Services | 254737860001 | ||||
OWERS, Rebecca Denise | Director | Centenary Square B1 1HQ Birmingham 1 United Kingdom | United Kingdom | British | Director | 169045340002 | ||||
AGARWAL, Shreya, Ms. | Secretary | E14 5HQ London 8 Canada Square United Kingdom | 263530680001 | |||||||
BANERJEE, Sudipto | Secretary | E14 5HQ London 8 Canada Square United Kingdom | 254400820001 | |||||||
BARKER, Nigel | Secretary | 7 Monoux Grove Walthamstow E17 5BS London | British | 5551730001 | ||||||
BARTON, James Keith | Secretary | 1 Woodclyffe Drive BR7 5NT Chislehurst Kent | British | Company Secretary | 76579390001 | |||||
BOTCHWAY, Denette | Secretary | Canada Square E14 5HQ London 8 United Kingdom | 190685680001 | |||||||
BRYANT, Shaun Kevin | Secretary | 22 Searle Way Eight Ash Green CO6 3QS Colchester Essex | British | Company Secretary | 38944420002 | |||||
HINTON, Robert James | Secretary | Canada Square E14 5HQ London 8 United Kingdom | 186251580001 | |||||||
HUDSON, Kate Elizabeth | Secretary | Canada Square E14 5HQ London 8 United Kingdom | 146792200002 | |||||||
MCQUILLAN, Pauline Louise | Secretary | 8 Canada Square E14 5HQ London | British | 109247130002 | ||||||
MUSGROVE, Robert Hugh | Secretary | 6 Barn Meadow Staplehurst TN12 0SY Tonbridge Kent | Other | 76913670001 | ||||||
NIVEN, Frances Julie | Secretary | 73 Celestial Gardens SE13 5RU London | British | 78670270001 | ||||||
PAREKH, Mausami | Secretary | Canada Square E14 5HQ London 8 United Kingdom | 231245030001 | |||||||
PEARCE, Mark Vivian | Secretary | 55 Huntly Road Talbot Woods BH3 7HG Bournemouth Dorset | British | 26776940002 | ||||||
RAJU, Pragnaa | Secretary | Centenary Square B1 1HQ Birmingham 1 United Kingdom | 281616840001 | |||||||
READ, Alice | Secretary | 188 Berglen Court 7 Branch Road E14 7JZ London | British | 106168980003 | ||||||
ARMSON, Vivien | Director | Sweet Apple Barn Rodgrove BA9 9QU Wincanton Somerset | United Kingdom | British | Bank Official | 105391850002 | ||||
BERRY, Victor Thomas | Director | 48 Owen Gardens IG8 8DJ Woodford Bridge Essex | British | Bank Official | 24511900001 | |||||
BRITAIN, Stephen James | Director | 3 Southdown Avenue Boston Manor W7 2AG London | British | Senior Manager | 92703410001 | |||||
CHEESEWRIGHT, Andrew | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | Chartered Accountant | 93959830001 | ||||
CLARKE, Helena Margaret | Director | 5 Timber Close GU22 8QA Pyrford Surrey | British | Banker | 53523160001 | |||||
COKE, David John | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | Bank Manager | 110991750001 | ||||
COLLIER, Simon David | Director | 3 Brown Croft RG27 9SY Hook Hampshire | British | Bank Official | 5905800002 | |||||
COYNE, Michael Joseph | Director | 25 Spingate Close RM12 6SW Hornchurch Essex | British | Bank Official | 5905810002 | |||||
CREWS, Richard Ian | Director | High Close Woodside Road TN13 3HF Sevenoaks Kent | British | Banker | 5905820001 | |||||
CROCKFORD, Stephen Charles | Director | Grange Park Cottage Sandhill Lane RH10 4LB Crawley Down West Sussex | British | Bank Official | 41949340001 | |||||
DAVIES, Kevin James | Director | 34 Littleheath Road DA7 4DN Bexleyheath Kent | United Kingdom | British | Assistant Manager Settlements | 62962930001 | ||||
DAWSON, Mark Vincent | Director | 42 Lordsfield Gardens Overton RG25 3EW Basingstoke Hampshire | British | Bank Manager | 92703380001 | |||||
DIXON, Richard John | Director | 7 Trienna Orton Longueville Village PE2 7ZW Peterborough Cambridgeshire | British | Banker | 74013600001 | |||||
ELLIOTT, Bryan Frank | Director | 316 Malden Way KT3 5QP New Malden Surrey | British | Manager | 5905830001 | |||||
FARRELL, Valerie Smart, Ms. | Director | Centenary Square B1 1HQ Birmingham 1 England | United Kingdom | British | Senior Risk Manager | 265815410001 | ||||
GOODBODY, John Raymond | Director | 9 Warren Avenue SM2 7QL Cheam Surrey | British | Chief Operating Officer Hsbc B | 71896620001 | |||||
HAWKINS, Alan Roy | Director | 70 Ardleigh Court Hutton Road CM15 8NA Shenfield Essex | England | British | Manager | 53574770001 |
Who are the persons with significant control of HSBC UK CLIENT NOMINEE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Hsbc Uk Bank Plc | Jul 01, 2018 | Centenary Square B1 1HQ Birmingham 1 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Hsbc Bank Plc | Oct 26, 2016 | Canada Square E14 5HQ London 8 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
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