HSBC EUROPEAN CLIENTS DEPOSITARY RECEIPTS NOMINEE (UK) LIMITED
Overview
| Company Name | HSBC EUROPEAN CLIENTS DEPOSITARY RECEIPTS NOMINEE (UK) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01662286 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of HSBC EUROPEAN CLIENTS DEPOSITARY RECEIPTS NOMINEE (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| MIDLAND BANK (ST MAGNUS) NOMINEES LIMITED | Jun 29, 1984 | Jun 29, 1984 |
| MIDLAND EQUITY (NUMBER 7) LIMITED | Sep 06, 1982 | Sep 06, 1982 |
What are the latest accounts for HSBC EUROPEAN CLIENTS DEPOSITARY RECEIPTS NOMINEE (UK) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for HSBC EUROPEAN CLIENTS DEPOSITARY RECEIPTS NOMINEE (UK) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 12 pages | LIQ13 | ||||||||||
Register(s) moved to registered inspection location 8 Canada Square London E14 5HQ | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to 8 Canada Square London E14 5HQ | 2 pages | AD02 | ||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Peter Mccormack as a secretary on Nov 09, 2017 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 5 pages | AA | ||||||||||
Termination of appointment of Romana Lewis as a secretary on Apr 10, 2017 | 1 pages | TM02 | ||||||||||
Appointment of Mr Peter Mccormack as a secretary on Apr 10, 2017 | 2 pages | AP03 | ||||||||||
Confirmation statement made on Feb 10, 2017 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Mark Ian Irwin as a director on Nov 30, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Raimonde Maffeo as a director on Nov 30, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Nicholas Titmuss as a director on Nov 30, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Rafael Moral Santiago as a director on Feb 19, 2016 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 5 pages | AA | ||||||||||
Appointment of Ms Romana Lewis as a secretary on Feb 19, 2016 | 2 pages | AP03 | ||||||||||
Annual return made up to Feb 01, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Alistair Nigel Duncan Jones as a director on Dec 31, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Cloe Nandlal as a secretary on Sep 29, 2015 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Feb 01, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Cloe Nandlal on Feb 05, 2015 | 1 pages | CH03 | ||||||||||
Who are the officers of HSBC EUROPEAN CLIENTS DEPOSITARY RECEIPTS NOMINEE (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KNOWLES, Christopher Derick | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | 82068380003 | |||||
| MAFFEO, Raimonde | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | 220610000001 | |||||
| SANTIAGO, Rafael Moral | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | Spanish | 205730220001 | |||||
| TITMUSS, Nicholas | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | 220614370001 | |||||
| BARKER, Nigel | Secretary | 7 Monoux Grove Walthamstow E17 5BS London | British | 5551730001 | ||||||
| BARTON, James Keith | Secretary | 1 Woodclyffe Drive BR7 5NT Chislehurst Kent | British | 76579390001 | ||||||
| BAYER, George William | Secretary | Flat 1 Old Bank House, 110 Bermondsey Street SE1 3TX London | Other | 123920600002 | ||||||
| BRYANT, Shaun Kevin | Secretary | 22 Searle Way Eight Ash Green CO6 3QS Colchester Essex | British | 38944420002 | ||||||
| FERLEY, Emma Suzanne | Secretary | Canada Square E14 5HQ London 8 United Kingdom | 154213710002 | |||||||
| GOTT, Sarah Caroline | Secretary | 10 Bedford Hill Balham SW12 9RG London Flat 3 | British | 136485400005 | ||||||
| HINTON, Robert James | Secretary | Canada Square E14 5HQ London 8 United Kingdom | 166669070001 | |||||||
| KASSIM-MOMODU, Hauwa | Secretary | Northumberland Avenue DA16 2PZ Welling 110 Kent United Kingdom | Other | 139222640001 | ||||||
| LEWIS, Romana | Secretary | Canada Square 14th Floor Canary Wharf E145HQ London, Greater London 8 England England | 205542790001 | |||||||
| MCCORMACK, Peter | Secretary | Canada Square E14 5HQ London 8 United Kingdom | 228992740001 | |||||||
| MCQUILLAN, Pauline Louise | Secretary | 1 Bolney Court Portsmouth Road KT6 4HX Surbiton Surrey | British | 109247130001 | ||||||
| MUSGROVE, Robert Hugh | Secretary | 6 Barn Meadow Staplehurst TN12 0SY Tonbridge Kent | Other | 76913670001 | ||||||
| MUSGROVE, Robert Hugh | Secretary | 6 Barn Meadow Staplehurst TN12 0SY Tonbridge Kent | Other | 76913670001 | ||||||
| NANDLAL, Cloe | Secretary | Canada Square E14 5HQ London 8 United Kingdom | 192850980001 | |||||||
| NIVEN, Frances Julie | Secretary | 73 Celestial Gardens SE13 5RU London | British | 78670270001 | ||||||
| PEARCE, Mark Vivian | Secretary | 55 Huntly Road Talbot Woods BH3 7HG Bournemouth Dorset | British | 26776940002 | ||||||
| READ, Alice | Secretary | 188 Berglen Court 7 Branch Road E14 7JZ London | British | 106168980003 | ||||||
| ANDREWS, Mark Raymond | Director | Canada Square E14 5HQ London 8 United Kingdom | British | 83240150002 | ||||||
| BAMBAWALE, Arjun Kumar | Director | Canada Square E14 5HQ London 8 United Kingdom | Indian | 138856100001 | ||||||
| BERRY, Victor Thomas | Director | 48 Owen Gardens IG8 8DJ Woodford Bridge Essex | British | 24511900001 | ||||||
| CLARKE, Helena Margaret | Director | 5 Timber Close GU22 8QA Pyrford Surrey | British | 53523160001 | ||||||
| COE, Christine Anne | Director | Jobes Barn, Glebe Farm Fosse Way CV35 9AE Ashorne Warwickshire | England | British | 182750680001 | |||||
| COLLIER, Simon David | Director | 3 Brown Croft RG27 9SY Hook Hampshire | British | 5905800002 | ||||||
| COYNE, Michael Joseph | Director | 25 Spingate Close RM12 6SW Hornchurch Essex | British | 5905810002 | ||||||
| CREWS, Richard Ian | Director | High Close Woodside Road TN13 3HF Sevenoaks Kent | British | 5905820001 | ||||||
| CROCKFORD, Stephen Charles | Director | Grange Park Cottage Sandhill Lane RH10 4LB Crawley Down West Sussex | British | 41949340001 | ||||||
| DAVIES, Kevin James | Director | 34 Littleheath Road DA7 4DN Bexleyheath Kent | United Kingdom | British | 62962930001 | |||||
| ELLIOTT, Bryan Frank | Director | 316 Malden Way KT3 5QP New Malden Surrey | British | 5905830001 | ||||||
| GAMBLE, Stephen Walter | Director | 14 Bridgehouse Court 109-115 Blackfriars Road SE1 8HW London | British | 83074520001 | ||||||
| HAWKINS, Alan Roy | Director | 70 Ardleigh Court Hutton Road CM15 8NA Shenfield Essex | England | British | 53574770001 | |||||
| IRWIN, Mark Ian | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | 94513900001 |
Who are the persons with significant control of HSBC EUROPEAN CLIENTS DEPOSITARY RECEIPTS NOMINEE (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hsbc Bank Plc | Oct 26, 2016 | Canada Square E14 5HQ London 8 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does HSBC EUROPEAN CLIENTS DEPOSITARY RECEIPTS NOMINEE (UK) LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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