HSBC EUROPEAN CLIENTS DEPOSITARY RECEIPTS NOMINEE (UK) LIMITED

HSBC EUROPEAN CLIENTS DEPOSITARY RECEIPTS NOMINEE (UK) LIMITED

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

    Company NameHSBC EUROPEAN CLIENTS DEPOSITARY RECEIPTS NOMINEE (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01662286
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of HSBC EUROPEAN CLIENTS DEPOSITARY RECEIPTS NOMINEE (UK) LIMITED?

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

    Where is HSBC EUROPEAN CLIENTS DEPOSITARY RECEIPTS NOMINEE (UK) LIMITED located?

    Registered Office Address
    Hill House
    1 Little New Street
    EC4A 3TR London
    Undeliverable Registered Office AddressNo

    What were the previous names of HSBC EUROPEAN CLIENTS DEPOSITARY RECEIPTS NOMINEE (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    MIDLAND BANK (ST MAGNUS) NOMINEES LIMITEDJun 29, 1984Jun 29, 1984
    MIDLAND EQUITY (NUMBER 7) LIMITEDSep 06, 1982Sep 06, 1982

    What are the latest accounts for HSBC EUROPEAN CLIENTS DEPOSITARY RECEIPTS NOMINEE (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for HSBC EUROPEAN CLIENTS DEPOSITARY RECEIPTS NOMINEE (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Register(s) moved to registered inspection location 8 Canada Square London E14 5HQ

    1 pagesAD03

    Register inspection address has been changed to 8 Canada Square London E14 5HQ

    2 pagesAD02

    Registered office address changed from 8 Canada Square London E14 5HQ to Hill House 1 Little New Street London EC4A 3TR on Dec 20, 2017

    2 pagesAD01

    Declaration of solvency

    6 pagesLIQ01

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 28, 2017

    LRESSP

    Termination of appointment of Peter Mccormack as a secretary on Nov 09, 2017

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2016

    5 pagesAA

    Termination of appointment of Romana Lewis as a secretary on Apr 10, 2017

    1 pagesTM02

    Appointment of Mr Peter Mccormack as a secretary on Apr 10, 2017

    2 pagesAP03

    Confirmation statement made on Feb 10, 2017 with updates

    5 pagesCS01

    Termination of appointment of Mark Ian Irwin as a director on Nov 30, 2016

    1 pagesTM01

    Appointment of Mr Raimonde Maffeo as a director on Nov 30, 2016

    2 pagesAP01

    Appointment of Mr Nicholas Titmuss as a director on Nov 30, 2016

    2 pagesAP01

    Appointment of Mr Rafael Moral Santiago as a director on Feb 19, 2016

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2015

    5 pagesAA

    Appointment of Ms Romana Lewis as a secretary on Feb 19, 2016

    2 pagesAP03

    Annual return made up to Feb 01, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 26, 2016

    Statement of capital on Feb 26, 2016

    • Capital: GBP 100
    SH01

    Termination of appointment of Alistair Nigel Duncan Jones as a director on Dec 31, 2015

    1 pagesTM01

    Termination of appointment of Cloe Nandlal as a secretary on Sep 29, 2015

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2014

    5 pagesAA

    Annual return made up to Feb 01, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 09, 2015

    Statement of capital on Feb 09, 2015

    • Capital: GBP 100
    SH01

    Secretary's details changed for Cloe Nandlal on Feb 05, 2015

    1 pagesCH03

    Who are the officers of HSBC EUROPEAN CLIENTS DEPOSITARY RECEIPTS NOMINEE (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KNOWLES, Christopher Derick
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritish82068380003
    MAFFEO, Raimonde
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritish220610000001
    SANTIAGO, Rafael Moral
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomSpanish205730220001
    TITMUSS, Nicholas
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritish220614370001
    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
    154213710002
    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
    166669070001
    KASSIM-MOMODU, Hauwa
    Northumberland Avenue
    DA16 2PZ Welling
    110
    Kent
    United Kingdom
    Secretary
    Northumberland Avenue
    DA16 2PZ Welling
    110
    Kent
    United Kingdom
    Other139222640001
    LEWIS, Romana
    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
    205542790001
    MCCORMACK, Peter
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    228992740001
    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
    192850980001
    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
    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
    ELLIOTT, Bryan Frank
    316 Malden Way
    KT3 5QP New Malden
    Surrey
    Director
    316 Malden Way
    KT3 5QP New Malden
    Surrey
    British5905830001
    GAMBLE, Stephen Walter
    14 Bridgehouse Court
    109-115 Blackfriars Road
    SE1 8HW London
    Director
    14 Bridgehouse Court
    109-115 Blackfriars Road
    SE1 8HW London
    British83074520001
    HAWKINS, Alan Roy
    70 Ardleigh Court
    Hutton Road
    CM15 8NA Shenfield
    Essex
    Director
    70 Ardleigh Court
    Hutton Road
    CM15 8NA Shenfield
    Essex
    EnglandBritish53574770001
    IRWIN, Mark Ian
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritish94513900001

    Who are the persons with significant control of HSBC EUROPEAN CLIENTS DEPOSITARY RECEIPTS 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.

    Does HSBC EUROPEAN CLIENTS DEPOSITARY RECEIPTS NOMINEE (UK) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 28, 2017Commencement of winding up
    Oct 29, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stephen Roland Browne
    Athene Place
    66 Shoe Lane
    EC4A 3BQ London
    practitioner
    Athene Place
    66 Shoe Lane
    EC4A 3BQ London
    Ian Harvey Dean
    Athene Place,66 Shoe Lane
    EC4A 3BQ London
    practitioner
    Athene Place,66 Shoe Lane
    EC4A 3BQ London

    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