HSBC BRANCH NOMINEE (UK) LIMITED
Overview
| Company Name | HSBC BRANCH NOMINEE (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01608999 |
| 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 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 Address | No |
What were the previous names of HSBC BRANCH NOMINEE (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| ASSETFINANCE DECEMBER (J) LIMITED | Sep 27, 1999 | Sep 27, 1999 |
| CVC LEASING DECEMBER (A) LIMITED | Aug 14, 1992 | Aug 14, 1992 |
| ASSETFINANCE (UK) LIMITED | Mar 13, 1986 | Mar 13, 1986 |
| MIDLAW (NO.20) LIMITED | Jan 21, 1982 | Jan 21, 1982 |
What are the latest accounts for HSBC BRANCH 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 BRANCH NOMINEE (UK) LIMITED?
| Last Confirmation Statement Made Up To | Jul 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 31, 2025 |
| Overdue | No |
What are the latest filings for HSBC BRANCH NOMINEE (UK) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 5 pages | AA | ||
Confirmation statement made on Jul 31, 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 31, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr. Steven Artist on Jul 08, 2022 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 5 pages | AA | ||
Confirmation statement made on Jul 31, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Pragnaa Raju as a secretary on Nov 23, 2022 | 1 pages | TM02 | ||
Confirmation statement made on Jul 31, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 5 pages | AA | ||
Confirmation statement made on Jul 31, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 5 pages | AA | ||
Appointment of Ms. Pragnaa Raju as a secretary on Mar 24, 2021 | 2 pages | AP03 | ||
Termination of appointment of Naveen Patwary as a secretary on Mar 23, 2021 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 5 pages | AA | ||
Director's details changed for Martyn Frank Smith on Jul 30, 2020 | 2 pages | CH01 | ||
Confirmation statement made on Jul 31, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr. Steven Artist as a director on Jan 07, 2020 | 2 pages | AP01 | ||
Termination of appointment of Caroline Anne Tose as a director on Jan 06, 2020 | 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 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 5 pages | AA | ||
Confirmation statement made on Jul 31, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mr. Naveen Patwary as a secretary on Jul 19, 2019 | 2 pages | AP03 | ||
Termination of appointment of James Dominic Morris as a secretary on Jul 19, 2019 | 1 pages | TM02 | ||
Confirmation statement made on Jul 31, 2018 with updates | 4 pages | CS01 | ||
Who are the officers of HSBC BRANCH NOMINEE (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ARTIST, Steven, Mr. | Director | Centenary Square B1 1HQ Birmingham 1 United Kingdom | United Kingdom | British | 266023520002 | |||||
| SMITH, Martyn Frank | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | 242177970002 | |||||
| BOTCHWAY, Denette | Secretary | Canada Square E14 5HQ London 8 United Kingdom | 190306090001 | |||||||
| FERLEY, Emma Suzanne | Secretary | Canada Square E14 5HQ London 8 United Kingdom | 154215640002 | |||||||
| GOTT, Sarah Caroline | Secretary | Whitworth Street SE10 9EN London 13 United Kingdom | British | 136485400005 | ||||||
| HINTON, Robert James | Secretary | Canada Square E14 5HQ London 8 United Kingdom | 166670050001 | |||||||
| MCKENZIE, John Hume | Secretary | 37 Lime Trees Staplehurst TN12 0SS Tonbridge Kent | British | 67406010001 | ||||||
| MCQUILLAN, Pauline Louise | Secretary | 8 Canada Square E14 5HQ London | British | 109247130002 | ||||||
| MORRIS, James Dominic, Mr. | Secretary | E14 5HQ London 8 Canada Square United Kingdom | 248240140001 | |||||||
| 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 | 230960140001 | |||||||
| PATWARY, Naveen, Mr. | Secretary | E14 5HQ London 8 Canada Square United Kingdom | 260891100001 | |||||||
| PEARCE, Mark Vivian | Secretary | 55 Huntly Road Talbot Woods BH3 7HG Bournemouth Dorset | British | 26776940002 | ||||||
| RAJU, Pragnaa, Ms. | Secretary | Centenary Square B1 1HQ Birmingham 1 United Kingdom | 281281700001 | |||||||
| READ, Alice | Secretary | 188 Berglen Court 7 Branch Road E14 7JZ London | British | 106168980003 | ||||||
| CLAYTON, Leonard Francis | Director | 5 The Crofts Banbury Road CV37 7NF Stratford Upon Avon Warwickshire | British | 58398630002 | ||||||
| DUFFY, Andrew Michael | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | 187353770001 | |||||
| EDMANS, Jeremy Duncan | Director | Canada Square E14 5HQ London 8 United Kingdom | British | 94481030001 | ||||||
| EVANS, Geoffrey William | Director | The Trumpet House Kington Lane Claverdon CV35 8PP Warwick | British | 42712190001 | ||||||
| GILMAN, David William | Director | 32 Riverside Drive Selly Oak B29 7ES Birmingham | British | 5681410002 | ||||||
| HOLMES, Timothy Victor | Director | 18 The Badgers Mearse Lane Barnt Green B45 8QR Birmingham | British | 28497420002 | ||||||
| HOLMES, Timothy Victor | Director | The Oak House Moat Court Astwood Lane B96 6HD Feckenham Worcestershire | British | 28497420001 | ||||||
| HUGHES, Robert Kingston | Director | Holmbush 35 Church Road BS25 1BJ Winscombe North Somerset | British | 58383940001 | ||||||
| LEWIS, Barry Gordon | Director | Fathom House 63 Whitesfield Road BS19 2NF Nailsea Avon | British | 33595340001 | ||||||
| LLOYD, Colin Charles | Director | 6 Newell Way Darley Dale DE4 2TU Matlock Derbyshire | England | British | 94407980001 | |||||
| LOVEJOY, Michael Sidney | Director | 19 Briar Close SS5 4HD Hawkwell Essex | British | 83345680001 | ||||||
| MUSGROVE, Robert Hugh | Director | 6 Barn Meadow Staplehurst TN12 0SY Tonbridge Kent | Other | 76913670001 | ||||||
| PICKEN, Graham Edward | Director | 60 Church Road Aspley Heath Woburn Sands MK17 8TA Milton Keynes | British | 144947830001 | ||||||
| PRICE, Kevin Mark | Director | 16 Paddock Close SS9 5QR Leigh On Sea Essex | British | 83345530001 | ||||||
| QUINN, Noel Paul | Director | 10 Besford Grove Shirley B90 4YU Solihull West Midlands | British | 72093050001 | ||||||
| SMITHSON, Keith Victor | Director | The Stables 3 Old Manor Court Welton NN11 5HA Daventry Northamptonshire | Irish | 72729280002 | ||||||
| STEIN, Wallace George William | Director | 10 Gibbet Hill Road CV4 7AJ Coventry West Midlands | England | British | 99602760001 | |||||
| TOSE, Caroline Anne | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | 217494320001 | |||||
| WALKER, Trevor William | Director | Canada Square E14 5HQ London 8 United Kingdom | British | 94278080001 |
Who are the persons with significant control of HSBC BRANCH NOMINEE (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hsbc Uk Bank Plc | Jul 01, 2018 | 1 Centenary Square B1 1HQ B1 1HQ Birmingham 1 England | 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