HSBC OVERSEAS HOLDINGS (UK) LIMITED

HSBC OVERSEAS HOLDINGS (UK) LIMITED

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

    Company NameHSBC OVERSEAS HOLDINGS (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01656361
    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 OVERSEAS HOLDINGS (UK) LIMITED?

    • Activities of financial services holding companies (64205) / Financial and insurance activities

    Where is HSBC OVERSEAS HOLDINGS (UK) LIMITED located?

    Registered Office Address
    8 Canada Square
    London
    E14 5HQ
    Undeliverable Registered Office AddressNo

    What were the previous names of HSBC OVERSEAS HOLDINGS (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    MIDLAND EQUITY (NOMINEES NUMBER 11) LIMITEDAug 04, 1982Aug 04, 1982

    What are the latest accounts for HSBC OVERSEAS HOLDINGS (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 OVERSEAS HOLDINGS (UK) LIMITED?

    Last Confirmation Statement Made Up ToMay 22, 2026
    Next Confirmation Statement DueJun 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 22, 2025
    OverdueNo

    What are the latest filings for HSBC OVERSEAS HOLDINGS (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    28 pagesAA

    Confirmation statement made on May 22, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    30 pagesAA

    Confirmation statement made on May 22, 2024 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    50 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of capital on Apr 03, 2024

    • Capital: GBP 1,130
    4 pagesSH02

    Memorandum and Articles of Association

    55 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Mr. Robert James Cain as a director on Jan 01, 2024

    2 pagesAP01

    Statement of capital on Dec 15, 2023

    • Capital: CAD 10,000,000
    • Capital: GBP 1,130
    3 pagesSH19

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduction of share premium account 14/12/2023
    RES13

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Full accounts made up to Dec 31, 2022

    29 pagesAA

    Confirmation statement made on May 03, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    28 pagesAA

    Appointment of Hsbc Corporate Secretary (Uk) Limited as a secretary on Jun 16, 2022

    2 pagesAP04

    Termination of appointment of Chaitanya Vankayala as a secretary on Jun 15, 2022

    1 pagesTM02

    Termination of appointment of Stacey Arnold as a secretary on Jun 15, 2022

    1 pagesTM02

    Confirmation statement made on Apr 29, 2022 with no updates

    3 pagesCS01

    Appointment of Braulio Nogueira De Sa Villela as a director on Jul 29, 2021

    2 pagesAP01

    Full accounts made up to Dec 31, 2020

    28 pagesAA

    Appointment of Mr. Chaitanya Vankayala as a secretary on Jun 07, 2021

    2 pagesAP03

    Confirmation statement made on Apr 28, 2021 with no updates

    3 pagesCS01

    Who are the officers of HSBC OVERSEAS HOLDINGS (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
    BINGHAM, Jonathan
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritish271685110001
    BOYNS, Richard
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritish271420360001
    CAIN, Robert James, Mr.
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritish317620120001
    VILLELA, Braulio Nogueira De Sa
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBrazilian286092200001
    ARNOLD, Stacey
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    279179120001
    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
    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
    DEAN, Katherine
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    192961260001
    DUBASIA, Kalpna
    5 Elizabeth Road
    E6 1BW East Ham
    London
    Secretary
    5 Elizabeth Road
    E6 1BW East Ham
    London
    British98654110001
    GOTT, Sarah Caroline
    10 Bedford Hill
    Balham
    SW12 9RG London
    Flat 3
    Secretary
    10 Bedford Hill
    Balham
    SW12 9RG London
    Flat 3
    British136485400005
    GRAHAM-BURRELL, Nickesha Eliza
    Jevington Way
    Lee
    SE12 9NF London
    33
    Secretary
    Jevington Way
    Lee
    SE12 9NF London
    33
    Other133131780002
    HOPKINS, Nicola Carol
    E14 5HQ London
    8 Canada Square
    United Kingdom
    Secretary
    E14 5HQ London
    8 Canada Square
    United Kingdom
    262968770001
    LEWIS, Romana, Ms.
    E14 5HQ London
    8 Canada Square
    United Kingdom
    Secretary
    E14 5HQ London
    8 Canada Square
    United Kingdom
    247828550001
    MUSGROVE, Robert Hugh
    6 Barn Meadow
    Staplehurst
    TN12 0SY Tonbridge
    Kent
    Secretary
    6 Barn Meadow
    Staplehurst
    TN12 0SY Tonbridge
    Kent
    Other76913670001
    OLLITE, Syeeda
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    204726500002
    SHEPHERD, Hannah Elizabeth
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    150951530001
    STAFFORD, Paul Andrew
    Heathfield 19 Grange Road
    Ickleton
    CB10 1SZ Saffron Walden
    Essex
    Secretary
    Heathfield 19 Grange Road
    Ickleton
    CB10 1SZ Saffron Walden
    Essex
    British56035370002
    VANKAYALA, Chaitanya, Mr.
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    284267640001
    ANDREWS, Mark Raymond
    66 Dupont Road
    Raynes Park
    SW20 8EQ London
    Director
    66 Dupont Road
    Raynes Park
    SW20 8EQ London
    British83240150001
    BARBER, Ralph Gordon
    8 Canada Square
    E14 5HQ London
    Director
    8 Canada Square
    E14 5HQ London
    UkBritish21666720004
    BARKER, Nigel
    7 Monoux Grove
    Walthamstow
    E17 5BS London
    Director
    7 Monoux Grove
    Walthamstow
    E17 5BS London
    British5551730001
    BENNETT, Richard Ernest Tulloch
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    EnglandBritish56323420001
    BLACK, Nicola Suzanne
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    EnglandBritish52160130002
    CLARKE, Helena Margaret
    5 Timber Close
    GU22 8QA Pyrford
    Surrey
    Director
    5 Timber Close
    GU22 8QA Pyrford
    Surrey
    British53523160001
    COX, Terry Frederick
    18 Royle Close
    SL9 0BB Chalfont St Peter
    Buckinghamshire
    Director
    18 Royle Close
    SL9 0BB Chalfont St Peter
    Buckinghamshire
    British85113460001
    COYNE, Michael Joseph
    25 Spingate Close
    RM12 6SW Hornchurch
    Essex
    Director
    25 Spingate Close
    RM12 6SW Hornchurch
    Essex
    British5905810002
    CRAIG, Frances Ann
    5 Dora Road
    SW19 7EZ London
    Director
    5 Dora Road
    SW19 7EZ London
    British84358170001
    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
    ELLIOTT, Bryan Frank
    316 Malden Way
    KT3 5QP New Malden
    Surrey
    Director
    316 Malden Way
    KT3 5QP New Malden
    Surrey
    British5905830001
    FLINT, Douglas Jardine
    8 Canada Square
    E14 5HQ London
    Director
    8 Canada Square
    E14 5HQ London
    United KingdomBritish46258170002
    FRANCIS, Gavin Andrew
    8 Canada Square
    London
    E14 5HQ
    Director
    8 Canada Square
    London
    E14 5HQ
    United KingdomBritish190624000001

    Who are the persons with significant control of HSBC OVERSEAS HOLDINGS (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 And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number617987
    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