HSBC CLIENT SHARE OFFER NOMINEE (UK) LIMITED
Overview
| Company Name | HSBC CLIENT SHARE OFFER NOMINEE (UK) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02255716 |
| 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 CLIENT SHARE OFFER NOMINEE (UK) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is HSBC CLIENT SHARE OFFER 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 CLIENT SHARE OFFER NOMINEE (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| FTMF LEASING MARCH (B) LIMITED | Apr 01, 1997 | Apr 01, 1997 |
| SWAN NATIONAL MOTOR FINANCE LIMITED | May 16, 1995 | May 16, 1995 |
| CVC VEHICLE CONTRACTS LIMITED | Dec 12, 1988 | Dec 12, 1988 |
| VELOCITY FORTY LIMITED | May 10, 1988 | May 10, 1988 |
What are the latest accounts for HSBC CLIENT SHARE OFFER NOMINEE (UK) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for HSBC CLIENT SHARE OFFER 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 | 9 pages | LIQ13 | ||||||||||
Registered office address changed from 8 Canada Square London E14 5HQ to Hill House 1 Little New Street London EC4A 3TR on Sep 25, 2019 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jul 09, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 5 pages | AA | ||||||||||
Termination of appointment of Deborah Ann Morse as a director on Feb 01, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Ms. Valerie Smart Farrell as a director on Jan 14, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr. Martin Anthony Oates as a director on Jan 14, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr Sudipto Banerjee as a secretary on Jan 14, 2019 | 2 pages | AP03 | ||||||||||
Termination of appointment of Mausami Parekh as a secretary on Nov 09, 2018 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Jul 09, 2018 with updates | 4 pages | CS01 | ||||||||||
Notification of Hsbc Uk Bank Plc as a person with significant control on Jul 01, 2018 | 2 pages | PSC02 | ||||||||||
Cessation of Hsbc Bank Plc as a person with significant control on Jul 01, 2018 | 1 pages | PSC07 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on May 03, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 5 pages | AA | ||||||||||
Appointment of Ms Mausami Parekh as a secretary on May 09, 2017 | 2 pages | AP03 | ||||||||||
Confirmation statement made on May 03, 2017 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Deborah Ann Morse on Sep 13, 2016 | 2 pages | CH01 | ||||||||||
Termination of appointment of Denette Botchway as a secretary on Dec 16, 2016 | 1 pages | TM02 | ||||||||||
Annual return made up to May 01, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 5 pages | AA | ||||||||||
Who are the officers of HSBC CLIENT SHARE OFFER NOMINEE (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BANERJEE, Sudipto | Secretary | E14 5HQ London 8 Canada Square United Kingdom | 254400570001 | |||||||
| COKE, David John | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | 110991750001 | |||||
| FARRELL, Valerie Smart, Ms. | Director | 1 Little New Street EC4A 3TR London Hill House | United Kingdom | British | 265815410001 | |||||
| OATES, Martin Anthony, Mr. | Director | E14 5HQ London 8 Canada Square United Kingdom | United Kingdom | British | 254737860001 | |||||
| BOTCHWAY, Denette | Secretary | Canada Square E14 5HQ London 8 United Kingdom | 190685660001 | |||||||
| 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 | 186251570001 | |||||||
| HUDSON, Kate Elizabeth | Secretary | Canada Square E14 5HQ London 8 United Kingdom | 146792180002 | |||||||
| 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 | ||||||
| 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 | 231244970001 | |||||||
| 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 | ||||||
| ARMSON, Vivien | Director | Sweet Apple Barn Rodgrove BA9 9QU Wincanton Somerset | United Kingdom | British | 105391850002 | |||||
| BRITAIN, Stephen James | Director | 3 Southdown Avenue Boston Manor W7 2AG London | British | 92703410001 | ||||||
| CHEESEWRIGHT, Andrew | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | 93959830001 | |||||
| CLAYTON, Leonard Francis | Director | 5 The Crofts Banbury Road CV37 7NF Stratford Upon Avon Warwickshire | British | 58398630002 | ||||||
| DAWSON, Mark Vincent | Director | 42 Lordsfield Gardens Overton RG25 3EW Basingstoke Hampshire | British | 92703380001 | ||||||
| DIXON, Richard John | Director | 7 Trienna Orton Longueville Village PE2 7ZW Peterborough Cambridgeshire | British | 74013600001 | ||||||
| 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 | ||||||
| GOODBODY, John Raymond | Director | 9 Warren Avenue SM2 7QL Cheam Surrey | British | 71896620001 | ||||||
| HASKINS, Christopher John | Director | 22 Four Acres Close Nailsea BS19 2YF Bristol Avon | British | 71713850001 | ||||||
| HOLMES, Timothy Victor | Director | 18 The Badgers Mearse Lane Barnt Green B45 8QR Birmingham | British | 28497420002 | ||||||
| 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 | ||||||
| MORSE, Deborah Ann | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | 186595020002 | |||||
| PICKEN, Graham Edward | Director | 60 Church Road Aspley Heath Woburn Sands MK17 8TA Milton Keynes | British | 144947830001 | ||||||
| QUINN, Noel Paul | Director | 10 Besford Grove Shirley B90 4YU Solihull West Midlands | British | 72093050001 | ||||||
| REASON, Martin John | Director | The Well House Cufaude Lane RG26 5DL Bramley Hampshire | British | 81438490001 | ||||||
| RIGBY, Kenneth William | Director | Hunters Lodge 15 Bracken Park Scarcroft LS14 3HZ Leeds West Yorkshire | British | 38436490001 | ||||||
| SAVORY, Michael Berry, Sir | Director | 5 Culross Street W1Y 3HL London | British | 34097300002 | ||||||
| SMITHSON, Keith Victor | Director | The Stables 3 Old Manor Court Welton NN11 5HA Daventry Northamptonshire | Irish | 72729280002 |
Who are the persons with significant control of HSBC CLIENT SHARE OFFER NOMINEE (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hsbc Uk Bank Plc | Jul 01, 2018 | Centenary Square B1 1HQ Birmingham 1 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Hsbc Bank Plc | Oct 26, 2016 | Canada Square E14 5HQ London 8 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does HSBC CLIENT SHARE OFFER 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