HSBC ISSUER SERVICES COMMON DEPOSITARY NOMINEE (UK) LIMITED
Overview
| Company Name | HSBC ISSUER SERVICES COMMON DEPOSITARY NOMINEE (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00948147 |
| 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 ISSUER SERVICES COMMON DEPOSITARY NOMINEE (UK) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is HSBC ISSUER SERVICES COMMON DEPOSITARY NOMINEE (UK) LIMITED located?
| Registered Office Address | 8 Canada Square London E14 5HQ |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HSBC ISSUER SERVICES COMMON DEPOSITARY NOMINEE (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| MSS (COMMON DEPOSITARY) NOMINEES LIMITED | Dec 17, 1998 | Dec 17, 1998 |
| MIDLAND BANK (NEWMANS COURT) NOMINEES LIMITED | Aug 19, 1986 | Aug 19, 1986 |
| MIDLAND BANK (133 REGENT STREET) NOMINEES LIMITED | Feb 17, 1969 | Feb 17, 1969 |
What are the latest accounts for HSBC ISSUER SERVICES COMMON DEPOSITARY NOMINEE (UK) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for HSBC ISSUER SERVICES COMMON DEPOSITARY NOMINEE (UK) LIMITED?
| Last Confirmation Statement Made Up To | Feb 02, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 16, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 02, 2026 |
| Overdue | No |
What are the latest filings for HSBC ISSUER SERVICES COMMON DEPOSITARY NOMINEE (UK) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Feb 02, 2026 with no updates | 3 pages | CS01 | ||
Termination of appointment of Anne Geraldine Flanagan as a director on Nov 29, 2025 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 5 pages | AA | ||
Confirmation statement made on Feb 03, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Ms. Karen Michelle Lomax on Nov 19, 2024 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 5 pages | AA | ||
Confirmation statement made on Feb 01, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr. Michael Fintan Lawlor on Dec 06, 2023 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 5 pages | AA | ||
Termination of appointment of Christopher Derick Knowles as a director on Jul 03, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Feb 01, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 5 pages | AA | ||
Appointment of Hsbc Corporate Secretary (Uk) Limited as a secretary on Jun 30, 2022 | 2 pages | AP04 | ||
Termination of appointment of Sulagna Goswami as a secretary on Feb 25, 2022 | 1 pages | TM02 | ||
Confirmation statement made on Feb 01, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 5 pages | AA | ||
Appointment of Ms. Sulagna Goswami as a secretary on Feb 12, 2021 | 2 pages | AP03 | ||
Termination of appointment of Sutheja Kj as a secretary on Feb 12, 2021 | 1 pages | TM02 | ||
Confirmation statement made on Feb 01, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 5 pages | AA | ||
Termination of appointment of Nicholas Titmuss as a director on Jul 13, 2020 | 1 pages | TM01 | ||
Termination of appointment of Raimonde Maffeo as a director on Jun 08, 2020 | 1 pages | TM01 | ||
Termination of appointment of Carl Graeme Andrews as a director on Jun 08, 2020 | 1 pages | TM01 | ||
Appointment of Ms. Anne Geraldine Flanagan as a director on Jun 08, 2020 | 2 pages | AP01 | ||
Appointment of Mr. Michael Fintan Lawlor as a director on Jun 08, 2020 | 2 pages | AP01 | ||
Who are the officers of HSBC ISSUER SERVICES COMMON DEPOSITARY NOMINEE (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HSBC CORPORATE SECRETARY (UK) LIMITED | Secretary | Canada Square E14 5HQ London 8 United Kingdom |
| 293059380001 | ||||||||||
| LAWLOR, Michael Fintan, Mr. | Director | 8 Canada Square E14 London 5hq United Kingdom | United Kingdom | British | 283626270002 | |||||||||
| LOMAX, Karen Michelle, Ms. | Director | E14 5HQ London 8 Canada Square United Kingdom | United Kingdom | British | 270732170002 | |||||||||
| BANERJEE, Sudipto | Secretary | E14 5HQ London 8 Canada Square United Kingdom | 256299340001 | |||||||||||
| BARKER, Nigel | Secretary | 7 Monoux Grove Walthamstow E17 5BS London | British | 5551730001 | ||||||||||
| BARTON, James Keith | Secretary | 1 Woodclyffe Drive BR7 5NT Chislehurst Kent | British | 76579390001 | ||||||||||
| BAYER, George William | Secretary | Flat 1 Old Bank House, 110 Bermondsey Street SE1 3TX London | Other | 123920600002 | ||||||||||
| BRYANT, Shaun Kevin | Secretary | 22 Searle Way Eight Ash Green CO6 3QS Colchester Essex | British | 38944420002 | ||||||||||
| FERLEY, Emma Suzanne | Secretary | Canada Square E14 5HQ London 8 United Kingdom | 154213680002 | |||||||||||
| GOSWAMI, Sulagna, Ms. | Secretary | Canada Square E14 5HQ London 8 United Kingdom | 280101700001 | |||||||||||
| GOTT, Sarah Caroline | Secretary | 10 Bedford Hill Balham SW12 9RG London Flat 3 | British | 136485400005 | ||||||||||
| HINTON, Robert James | Secretary | Canada Square E14 5HQ London 8 United Kingdom | 166669060001 | |||||||||||
| KASSIM-MOMODU, Hauwa | Secretary | Northumberland Avenue DA16 2PZ Welling 110 Kent United Kingdom | Other | 139222640001 | ||||||||||
| KJ, Sutheja, Mr. | Secretary | E14 5HQ London 8 Canada Square United Kingdom | 262709250001 | |||||||||||
| MCQUILLAN, Pauline Louise | Secretary | 1 Bolney Court Portsmouth Road KT6 4HX Surbiton Surrey | British | 109247130001 | ||||||||||
| MUSGROVE, Robert Hugh | Secretary | 6 Barn Meadow Staplehurst TN12 0SY Tonbridge Kent | Other | 76913670001 | ||||||||||
| MUSGROVE, Robert Hugh | Secretary | 6 Barn Meadow Staplehurst TN12 0SY Tonbridge Kent | Other | 76913670001 | ||||||||||
| NANDLAL, Cloe | Secretary | Canada Square E14 5HQ London 8 United Kingdom | 192851000001 | |||||||||||
| NIVEN, Frances Julie | Secretary | 73 Celestial Gardens SE13 5RU London | British | 78670270001 | ||||||||||
| PEARCE, Mark Vivian | Secretary | 55 Huntly Road Talbot Woods BH3 7HG Bournemouth Dorset | British | 26776940002 | ||||||||||
| READ, Alice | Secretary | 188 Berglen Court 7 Branch Road E14 7JZ London | British | 106168980003 | ||||||||||
| TE BRAKE, Jennafer | Secretary | E14 5HQ London 8 Canada Square United Kingdom | 246077960001 | |||||||||||
| WILSON, Larissa | Secretary | Canada Square 14th Floor Canary Wharf E145HQ London, Greater London 8 England England | 205517680001 | |||||||||||
| YOUSSOUF, Lorna | Secretary | Canada Square 14th Floor Canary Wharf E14 5HQ London, Greater London 8 England England | 230512540001 | |||||||||||
| ANDREWS, Carl Graeme | Director | E14 5HQ London 8 Canada Square United Kingdom | United Kingdom | British | 257680400001 | |||||||||
| ANDREWS, Mark Raymond | Director | Canada Square E14 5HQ London 8 United Kingdom | British | 83240150002 | ||||||||||
| BAMBAWALE, Arjun Kumar | Director | Canada Square E14 5HQ London 8 United Kingdom | Indian | 138856100001 | ||||||||||
| BERRY, Victor Thomas | Director | 48 Owen Gardens IG8 8DJ Woodford Bridge Essex | British | 24511900001 | ||||||||||
| CLARKE, Helena Margaret | Director | 5 Timber Close GU22 8QA Pyrford Surrey | British | 53523160001 | ||||||||||
| COE, Christine Anne | Director | Jobes Barn, Glebe Farm Fosse Way CV35 9AE Ashorne Warwickshire | England | British | 182750680001 | |||||||||
| COLLIER, Simon David | Director | 3 Brown Croft RG27 9SY Hook Hampshire | British | 5905800002 | ||||||||||
| COYNE, Michael Joseph | Director | 25 Spingate Close RM12 6SW Hornchurch Essex | British | 5905810002 | ||||||||||
| CREWS, Richard Ian | Director | High Close Woodside Road TN13 3HF Sevenoaks Kent | British | 5905820001 | ||||||||||
| CROCKFORD, Stephen Charles | Director | Grange Park Cottage Sandhill Lane RH10 4LB Crawley Down West Sussex | British | 41949340001 | ||||||||||
| DAVIES, Kevin James | Director | 34 Littleheath Road DA7 4DN Bexleyheath Kent | United Kingdom | British | 62962930001 |
Who are the persons with significant control of HSBC ISSUER SERVICES COMMON DEPOSITARY NOMINEE (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hsbc Bank Plc | Oct 26, 2016 | Canada Square E14 5HQ London 8 United Kingdom | No | ||||||||||
| |||||||||||||
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