HSBC ISSUER SERVICES COMMON DEPOSITARY NOMINEE (UK) LIMITED

HSBC ISSUER SERVICES COMMON DEPOSITARY NOMINEE (UK) LIMITED

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

    Company NameHSBC ISSUER SERVICES COMMON DEPOSITARY NOMINEE (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00948147
    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 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 AddressNo

    What were the previous names of HSBC ISSUER SERVICES COMMON DEPOSITARY NOMINEE (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    MSS (COMMON DEPOSITARY) NOMINEES LIMITEDDec 17, 1998Dec 17, 1998
    MIDLAND BANK (NEWMANS COURT) NOMINEES LIMITEDAug 19, 1986Aug 19, 1986
    MIDLAND BANK (133 REGENT STREET) NOMINEES LIMITEDFeb 17, 1969Feb 17, 1969

    What are the latest accounts for HSBC ISSUER SERVICES COMMON DEPOSITARY NOMINEE (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 ISSUER SERVICES COMMON DEPOSITARY NOMINEE (UK) LIMITED?

    Last Confirmation Statement Made Up ToFeb 02, 2027
    Next Confirmation Statement DueFeb 16, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 02, 2026
    OverdueNo

    What are the latest filings for HSBC ISSUER SERVICES COMMON DEPOSITARY NOMINEE (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 02, 2026 with no updates

    3 pagesCS01

    Termination of appointment of Anne Geraldine Flanagan as a director on Nov 29, 2025

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2024

    5 pagesAA

    Confirmation statement made on Feb 03, 2025 with no updates

    3 pagesCS01

    Director's details changed for Ms. Karen Michelle Lomax on Nov 19, 2024

    2 pagesCH01

    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

    Director's details changed for Mr. Michael Fintan Lawlor on Dec 06, 2023

    2 pagesCH01

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

    5 pagesAA

    Termination of appointment of Christopher Derick Knowles as a director on Jul 03, 2023

    1 pagesTM01

    Confirmation statement made on Feb 01, 2023 with no updates

    3 pagesCS01

    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 30, 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 Raimonde Maffeo as a director on Jun 08, 2020

    1 pagesTM01

    Termination of appointment of Carl Graeme Andrews as a director on Jun 08, 2020

    1 pagesTM01

    Appointment of Ms. Anne Geraldine Flanagan as a director on Jun 08, 2020

    2 pagesAP01

    Appointment of Mr. Michael Fintan Lawlor as a director on Jun 08, 2020

    2 pagesAP01

    Who are the officers of HSBC ISSUER SERVICES COMMON DEPOSITARY 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
    LAWLOR, Michael Fintan, Mr.
    8 Canada Square
    E14 London
    5hq
    United Kingdom
    Director
    8 Canada Square
    E14 London
    5hq
    United Kingdom
    United KingdomBritish283626270002
    LOMAX, Karen Michelle, Ms.
    E14 5HQ London
    8 Canada Square
    United Kingdom
    Director
    E14 5HQ London
    8 Canada Square
    United Kingdom
    United KingdomBritish270732170002
    BANERJEE, Sudipto
    E14 5HQ London
    8 Canada Square
    United Kingdom
    Secretary
    E14 5HQ London
    8 Canada Square
    United Kingdom
    256299340001
    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
    British76579390001
    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
    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
    FERLEY, Emma Suzanne
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    154213680002
    GOSWAMI, Sulagna, Ms.
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    280101700001
    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
    166669060001
    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
    262709250001
    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
    192851000001
    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
    246077960001
    WILSON, Larissa
    Canada Square
    14th Floor Canary Wharf
    E145HQ London, Greater London
    8
    England
    England
    Secretary
    Canada Square
    14th Floor Canary Wharf
    E145HQ London, Greater London
    8
    England
    England
    205517680001
    YOUSSOUF, Lorna
    Canada Square
    14th Floor Canary Wharf
    E14 5HQ London, Greater London
    8
    England
    England
    Secretary
    Canada Square
    14th Floor Canary Wharf
    E14 5HQ London, Greater London
    8
    England
    England
    230512540001
    ANDREWS, Carl Graeme
    E14 5HQ London
    8 Canada Square
    United Kingdom
    Director
    E14 5HQ London
    8 Canada Square
    United Kingdom
    United KingdomBritish257680400001
    ANDREWS, Mark Raymond
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    British83240150002
    BAMBAWALE, Arjun Kumar
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Indian138856100001
    BERRY, Victor Thomas
    48 Owen Gardens
    IG8 8DJ Woodford Bridge
    Essex
    Director
    48 Owen Gardens
    IG8 8DJ Woodford Bridge
    Essex
    British24511900001
    CLARKE, Helena Margaret
    5 Timber Close
    GU22 8QA Pyrford
    Surrey
    Director
    5 Timber Close
    GU22 8QA Pyrford
    Surrey
    British53523160001
    COE, Christine Anne
    Jobes Barn, Glebe Farm
    Fosse Way
    CV35 9AE Ashorne
    Warwickshire
    Director
    Jobes Barn, Glebe Farm
    Fosse Way
    CV35 9AE Ashorne
    Warwickshire
    EnglandBritish182750680001
    COLLIER, Simon David
    3 Brown Croft
    RG27 9SY Hook
    Hampshire
    Director
    3 Brown Croft
    RG27 9SY Hook
    Hampshire
    British5905800002
    COYNE, Michael Joseph
    25 Spingate Close
    RM12 6SW Hornchurch
    Essex
    Director
    25 Spingate Close
    RM12 6SW Hornchurch
    Essex
    British5905810002
    CREWS, Richard Ian
    High Close
    Woodside Road
    TN13 3HF Sevenoaks
    Kent
    Director
    High Close
    Woodside Road
    TN13 3HF Sevenoaks
    Kent
    British5905820001
    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
    British41949340001
    DAVIES, Kevin James
    34 Littleheath Road
    DA7 4DN Bexleyheath
    Kent
    Director
    34 Littleheath Road
    DA7 4DN Bexleyheath
    Kent
    United KingdomBritish62962930001

    Who are the persons with significant control of HSBC ISSUER SERVICES COMMON DEPOSITARY 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