HSBC BRANCH NOMINEE (UK) LIMITED

HSBC BRANCH NOMINEE (UK) LIMITED

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

    Company NameHSBC BRANCH NOMINEE (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01608999
    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 BRANCH NOMINEE (UK) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is HSBC BRANCH NOMINEE (UK) LIMITED located?

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

    What were the previous names of HSBC BRANCH NOMINEE (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ASSETFINANCE DECEMBER (J) LIMITEDSep 27, 1999Sep 27, 1999
    CVC LEASING DECEMBER (A) LIMITEDAug 14, 1992Aug 14, 1992
    ASSETFINANCE (UK) LIMITEDMar 13, 1986Mar 13, 1986
    MIDLAW (NO.20) LIMITEDJan 21, 1982Jan 21, 1982

    What are the latest accounts for HSBC BRANCH 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 BRANCH NOMINEE (UK) LIMITED?

    Last Confirmation Statement Made Up ToJul 31, 2026
    Next Confirmation Statement DueAug 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 31, 2025
    OverdueNo

    What are the latest filings for HSBC BRANCH NOMINEE (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

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

    5 pagesAA

    Confirmation statement made on Jul 31, 2025 with no updates

    3 pagesCS01

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

    5 pagesAA

    Confirmation statement made on Jul 31, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr. Steven Artist on Jul 08, 2022

    2 pagesCH01

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

    5 pagesAA

    Confirmation statement made on Jul 31, 2023 with no updates

    3 pagesCS01

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

    1 pagesTM02

    Confirmation statement made on Jul 31, 2022 with no updates

    3 pagesCS01

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

    5 pagesAA

    Confirmation statement made on Jul 31, 2021 with no updates

    3 pagesCS01

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

    5 pagesAA

    Appointment of Ms. Pragnaa Raju as a secretary on Mar 24, 2021

    2 pagesAP03

    Termination of appointment of Naveen Patwary as a secretary on Mar 23, 2021

    1 pagesTM02

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

    5 pagesAA

    Director's details changed for Martyn Frank Smith on Jul 30, 2020

    2 pagesCH01

    Confirmation statement made on Jul 31, 2020 with no updates

    3 pagesCS01

    Appointment of Mr. Steven Artist as a director on Jan 07, 2020

    2 pagesAP01

    Termination of appointment of Caroline Anne Tose as a director on Jan 06, 2020

    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

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

    5 pagesAA

    Confirmation statement made on Jul 31, 2019 with no updates

    3 pagesCS01

    Appointment of Mr. Naveen Patwary as a secretary on Jul 19, 2019

    2 pagesAP03

    Termination of appointment of James Dominic Morris as a secretary on Jul 19, 2019

    1 pagesTM02

    Confirmation statement made on Jul 31, 2018 with updates

    4 pagesCS01

    Who are the officers of HSBC BRANCH NOMINEE (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ARTIST, Steven, Mr.
    Centenary Square
    B1 1HQ Birmingham
    1
    United Kingdom
    Director
    Centenary Square
    B1 1HQ Birmingham
    1
    United Kingdom
    United KingdomBritish266023520002
    SMITH, Martyn Frank
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritish242177970002
    BOTCHWAY, Denette
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    190306090001
    FERLEY, Emma Suzanne
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    154215640002
    GOTT, Sarah Caroline
    Whitworth Street
    SE10 9EN London
    13
    United Kingdom
    Secretary
    Whitworth Street
    SE10 9EN London
    13
    United Kingdom
    British136485400005
    HINTON, Robert James
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    166670050001
    MCKENZIE, John Hume
    37 Lime Trees
    Staplehurst
    TN12 0SS Tonbridge
    Kent
    Secretary
    37 Lime Trees
    Staplehurst
    TN12 0SS Tonbridge
    Kent
    British67406010001
    MCQUILLAN, Pauline Louise
    8 Canada Square
    E14 5HQ London
    Secretary
    8 Canada Square
    E14 5HQ London
    British109247130002
    MORRIS, James Dominic, Mr.
    E14 5HQ London
    8 Canada Square
    United Kingdom
    Secretary
    E14 5HQ London
    8 Canada Square
    United Kingdom
    248240140001
    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
    230960140001
    PATWARY, Naveen, Mr.
    E14 5HQ London
    8 Canada Square
    United Kingdom
    Secretary
    E14 5HQ London
    8 Canada Square
    United Kingdom
    260891100001
    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, Ms.
    Centenary Square
    B1 1HQ Birmingham
    1
    United Kingdom
    Secretary
    Centenary Square
    B1 1HQ Birmingham
    1
    United Kingdom
    281281700001
    READ, Alice
    188 Berglen Court
    7 Branch Road
    E14 7JZ London
    Secretary
    188 Berglen Court
    7 Branch Road
    E14 7JZ London
    British106168980003
    CLAYTON, Leonard Francis
    5 The Crofts
    Banbury Road
    CV37 7NF Stratford Upon Avon
    Warwickshire
    Director
    5 The Crofts
    Banbury Road
    CV37 7NF Stratford Upon Avon
    Warwickshire
    British58398630002
    DUFFY, Andrew Michael
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritish187353770001
    EDMANS, Jeremy Duncan
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    British94481030001
    EVANS, Geoffrey William
    The Trumpet House Kington Lane
    Claverdon
    CV35 8PP Warwick
    Director
    The Trumpet House Kington Lane
    Claverdon
    CV35 8PP Warwick
    British42712190001
    GILMAN, David William
    32 Riverside Drive
    Selly Oak
    B29 7ES Birmingham
    Director
    32 Riverside Drive
    Selly Oak
    B29 7ES Birmingham
    British5681410002
    HOLMES, Timothy Victor
    18 The Badgers
    Mearse Lane Barnt Green
    B45 8QR Birmingham
    Director
    18 The Badgers
    Mearse Lane Barnt Green
    B45 8QR Birmingham
    British28497420002
    HOLMES, Timothy Victor
    The Oak House Moat Court
    Astwood Lane
    B96 6HD Feckenham
    Worcestershire
    Director
    The Oak House Moat Court
    Astwood Lane
    B96 6HD Feckenham
    Worcestershire
    British28497420001
    HUGHES, Robert Kingston
    Holmbush
    35 Church Road
    BS25 1BJ Winscombe
    North Somerset
    Director
    Holmbush
    35 Church Road
    BS25 1BJ Winscombe
    North Somerset
    British58383940001
    LEWIS, Barry Gordon
    Fathom House
    63 Whitesfield Road
    BS19 2NF Nailsea
    Avon
    Director
    Fathom House
    63 Whitesfield Road
    BS19 2NF Nailsea
    Avon
    British33595340001
    LLOYD, Colin Charles
    6 Newell Way
    Darley Dale
    DE4 2TU Matlock
    Derbyshire
    Director
    6 Newell Way
    Darley Dale
    DE4 2TU Matlock
    Derbyshire
    EnglandBritish94407980001
    LOVEJOY, Michael Sidney
    19 Briar Close
    SS5 4HD Hawkwell
    Essex
    Director
    19 Briar Close
    SS5 4HD Hawkwell
    Essex
    British83345680001
    MUSGROVE, Robert Hugh
    6 Barn Meadow
    Staplehurst
    TN12 0SY Tonbridge
    Kent
    Director
    6 Barn Meadow
    Staplehurst
    TN12 0SY Tonbridge
    Kent
    Other76913670001
    PICKEN, Graham Edward
    60 Church Road
    Aspley Heath Woburn Sands
    MK17 8TA Milton Keynes
    Director
    60 Church Road
    Aspley Heath Woburn Sands
    MK17 8TA Milton Keynes
    British144947830001
    PRICE, Kevin Mark
    16 Paddock Close
    SS9 5QR Leigh On Sea
    Essex
    Director
    16 Paddock Close
    SS9 5QR Leigh On Sea
    Essex
    British83345530001
    QUINN, Noel Paul
    10 Besford Grove
    Shirley
    B90 4YU Solihull
    West Midlands
    Director
    10 Besford Grove
    Shirley
    B90 4YU Solihull
    West Midlands
    British72093050001
    SMITHSON, Keith Victor
    The Stables 3 Old Manor Court
    Welton
    NN11 5HA Daventry
    Northamptonshire
    Director
    The Stables 3 Old Manor Court
    Welton
    NN11 5HA Daventry
    Northamptonshire
    Irish72729280002
    STEIN, Wallace George William
    10 Gibbet Hill Road
    CV4 7AJ Coventry
    West Midlands
    Director
    10 Gibbet Hill Road
    CV4 7AJ Coventry
    West Midlands
    EnglandBritish99602760001
    TOSE, Caroline Anne
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritish217494320001
    WALKER, Trevor William
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    British94278080001

    Who are the persons with significant control of HSBC BRANCH NOMINEE (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    1 Centenary Square
    B1 1HQ
    B1 1HQ Birmingham
    1
    England
    Jul 01, 2018
    1 Centenary Square
    B1 1HQ
    B1 1HQ Birmingham
    1
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityUk Companies Act
    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