HSBC CLIENT SHARE OFFER NOMINEE (UK) LIMITED

HSBC CLIENT SHARE OFFER NOMINEE (UK) LIMITED

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

    Company NameHSBC CLIENT SHARE OFFER NOMINEE (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02255716
    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 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 AddressNo

    What were the previous names of HSBC CLIENT SHARE OFFER NOMINEE (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    FTMF LEASING MARCH (B) LIMITEDApr 01, 1997Apr 01, 1997
    SWAN NATIONAL MOTOR FINANCE LIMITEDMay 16, 1995May 16, 1995
    CVC VEHICLE CONTRACTS LIMITEDDec 12, 1988Dec 12, 1988
    VELOCITY FORTY LIMITEDMay 10, 1988May 10, 1988

    What are the latest accounts for HSBC CLIENT SHARE OFFER NOMINEE (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for HSBC CLIENT SHARE OFFER NOMINEE (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    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 pagesAD01

    Declaration of solvency

    6 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 09, 2019

    LRESSP

    Confirmation statement made on Jul 09, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    5 pagesAA

    Termination of appointment of Deborah Ann Morse as a director on Feb 01, 2019

    1 pagesTM01

    Appointment of Ms. Valerie Smart Farrell as a director on Jan 14, 2019

    2 pagesAP01

    Appointment of Mr. Martin Anthony Oates as a director on Jan 14, 2019

    2 pagesAP01

    Appointment of Mr Sudipto Banerjee as a secretary on Jan 14, 2019

    2 pagesAP03

    Termination of appointment of Mausami Parekh as a secretary on Nov 09, 2018

    1 pagesTM02

    Confirmation statement made on Jul 09, 2018 with updates

    4 pagesCS01

    Notification of Hsbc Uk Bank Plc as a person with significant control on Jul 01, 2018

    2 pagesPSC02

    Cessation of Hsbc Bank Plc as a person with significant control on Jul 01, 2018

    1 pagesPSC07

    Accounts for a dormant company made up to Dec 31, 2017

    5 pagesAA

    Confirmation statement made on May 03, 2018 with no updates

    3 pagesCS01

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

    5 pagesAA

    Appointment of Ms Mausami Parekh as a secretary on May 09, 2017

    2 pagesAP03

    Confirmation statement made on May 03, 2017 with updates

    5 pagesCS01

    Director's details changed for Deborah Ann Morse on Sep 13, 2016

    2 pagesCH01

    Termination of appointment of Denette Botchway as a secretary on Dec 16, 2016

    1 pagesTM02

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

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 03, 2016

    Statement of capital on May 03, 2016

    • Capital: GBP 2
    SH01

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

    5 pagesAA

    Who are the officers of HSBC CLIENT SHARE OFFER NOMINEE (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BANERJEE, Sudipto
    E14 5HQ London
    8 Canada Square
    United Kingdom
    Secretary
    E14 5HQ London
    8 Canada Square
    United Kingdom
    254400570001
    COKE, David John
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritish110991750001
    FARRELL, Valerie Smart, Ms.
    1 Little New Street
    EC4A 3TR London
    Hill House
    Director
    1 Little New Street
    EC4A 3TR London
    Hill House
    United KingdomBritish265815410001
    OATES, Martin Anthony, Mr.
    E14 5HQ London
    8 Canada Square
    United Kingdom
    Director
    E14 5HQ London
    8 Canada Square
    United Kingdom
    United KingdomBritish254737860001
    BOTCHWAY, Denette
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    190685660001
    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
    186251570001
    HUDSON, Kate Elizabeth
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    146792180002
    MCKENZIE, John Hume
    37 Lime Trees
    Staplehurst
    TN12 0SS Tonbridge
    Kent
    Secretary
    37 Lime Trees
    Staplehurst
    TN12 0SS Tonbridge
    Kent
    British67406010001
    MCQUILLAN, Pauline Louise
    8 Canada Square
    E14 5HQ London
    Secretary
    8 Canada Square
    E14 5HQ London
    British109247130002
    MUSGROVE, Robert Hugh
    6 Barn Meadow
    Staplehurst
    TN12 0SY Tonbridge
    Kent
    Secretary
    6 Barn Meadow
    Staplehurst
    TN12 0SY Tonbridge
    Kent
    Other76913670001
    NIVEN, Frances Julie
    73 Celestial Gardens
    SE13 5RU London
    Secretary
    73 Celestial Gardens
    SE13 5RU London
    British78670270001
    PAREKH, Mausami
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    231244970001
    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
    ARMSON, Vivien
    Sweet Apple Barn
    Rodgrove
    BA9 9QU Wincanton
    Somerset
    Director
    Sweet Apple Barn
    Rodgrove
    BA9 9QU Wincanton
    Somerset
    United KingdomBritish105391850002
    BRITAIN, Stephen James
    3 Southdown Avenue
    Boston Manor
    W7 2AG London
    Director
    3 Southdown Avenue
    Boston Manor
    W7 2AG London
    British92703410001
    CHEESEWRIGHT, Andrew
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritish93959830001
    CLAYTON, Leonard Francis
    5 The Crofts
    Banbury Road
    CV37 7NF Stratford Upon Avon
    Warwickshire
    Director
    5 The Crofts
    Banbury Road
    CV37 7NF Stratford Upon Avon
    Warwickshire
    British58398630002
    DAWSON, Mark Vincent
    42 Lordsfield Gardens
    Overton
    RG25 3EW Basingstoke
    Hampshire
    Director
    42 Lordsfield Gardens
    Overton
    RG25 3EW Basingstoke
    Hampshire
    British92703380001
    DIXON, Richard John
    7 Trienna
    Orton Longueville Village
    PE2 7ZW Peterborough
    Cambridgeshire
    Director
    7 Trienna
    Orton Longueville Village
    PE2 7ZW Peterborough
    Cambridgeshire
    British74013600001
    EVANS, Geoffrey William
    The Trumpet House Kington Lane
    Claverdon
    CV35 8PP Warwick
    Director
    The Trumpet House Kington Lane
    Claverdon
    CV35 8PP Warwick
    British42712190001
    GILMAN, David William
    32 Riverside Drive
    Selly Oak
    B29 7ES Birmingham
    Director
    32 Riverside Drive
    Selly Oak
    B29 7ES Birmingham
    British5681410002
    GOODBODY, John Raymond
    9 Warren Avenue
    SM2 7QL Cheam
    Surrey
    Director
    9 Warren Avenue
    SM2 7QL Cheam
    Surrey
    British71896620001
    HASKINS, Christopher John
    22 Four Acres Close
    Nailsea
    BS19 2YF Bristol
    Avon
    Director
    22 Four Acres Close
    Nailsea
    BS19 2YF Bristol
    Avon
    British71713850001
    HOLMES, Timothy Victor
    18 The Badgers
    Mearse Lane Barnt Green
    B45 8QR Birmingham
    Director
    18 The Badgers
    Mearse Lane Barnt Green
    B45 8QR Birmingham
    British28497420002
    HUGHES, Robert Kingston
    Holmbush
    35 Church Road
    BS25 1BJ Winscombe
    North Somerset
    Director
    Holmbush
    35 Church Road
    BS25 1BJ Winscombe
    North Somerset
    British58383940001
    LEWIS, Barry Gordon
    Fathom House
    63 Whitesfield Road
    BS19 2NF Nailsea
    Avon
    Director
    Fathom House
    63 Whitesfield Road
    BS19 2NF Nailsea
    Avon
    British33595340001
    MORSE, Deborah Ann
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritish186595020002
    PICKEN, Graham Edward
    60 Church Road
    Aspley Heath Woburn Sands
    MK17 8TA Milton Keynes
    Director
    60 Church Road
    Aspley Heath Woburn Sands
    MK17 8TA Milton Keynes
    British144947830001
    QUINN, Noel Paul
    10 Besford Grove
    Shirley
    B90 4YU Solihull
    West Midlands
    Director
    10 Besford Grove
    Shirley
    B90 4YU Solihull
    West Midlands
    British72093050001
    REASON, Martin John
    The Well House
    Cufaude Lane
    RG26 5DL Bramley
    Hampshire
    Director
    The Well House
    Cufaude Lane
    RG26 5DL Bramley
    Hampshire
    British81438490001
    RIGBY, Kenneth William
    Hunters Lodge 15 Bracken Park
    Scarcroft
    LS14 3HZ Leeds
    West Yorkshire
    Director
    Hunters Lodge 15 Bracken Park
    Scarcroft
    LS14 3HZ Leeds
    West Yorkshire
    British38436490001
    SAVORY, Michael Berry, Sir
    5 Culross Street
    W1Y 3HL London
    Director
    5 Culross Street
    W1Y 3HL London
    British34097300002
    SMITHSON, Keith Victor
    The Stables 3 Old Manor Court
    Welton
    NN11 5HA Daventry
    Northamptonshire
    Director
    The Stables 3 Old Manor Court
    Welton
    NN11 5HA Daventry
    Northamptonshire
    Irish72729280002

    Who are the persons with significant control of HSBC CLIENT SHARE OFFER NOMINEE (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Centenary Square
    B1 1HQ Birmingham
    1
    United Kingdom
    Jul 01, 2018
    Centenary Square
    B1 1HQ Birmingham
    1
    United Kingdom
    No
    Legal FormPublic Limited Liability Company
    Country RegisteredEngland And Wales
    Legal AuthorityUk Companies Act 2006
    Place RegisteredCompanies House
    Registration Number09928412
    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.
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Oct 26, 2016
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Yes
    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 CLIENT SHARE OFFER NOMINEE (UK) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 09, 2019Commencement of winding up
    Dec 30, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stephen Roland Browne
    1 New Street Square
    EC4A 3HQ London
    practitioner
    1 New Street Square
    EC4A 3HQ London
    Ian Harvey Dean
    1 New Street Square
    EC4A 3HQ London
    practitioner
    1 New Street Square
    EC4A 3HQ 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