HSBC UK BANK PLC

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

    Company NameHSBC UK BANK PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 09928412
    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 UK BANK PLC?

    • Banks (64191) / Financial and insurance activities

    Where is HSBC UK BANK PLC located?

    Registered Office Address
    1 Centenary Square
    B1 1HQ Birmingham
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of HSBC UK BANK PLC?

    Previous Company Names
    Company NameFromUntil
    HSBC UK RFB PLCAug 08, 2017Aug 08, 2017
    HSBC UK RFB LIMITEDDec 23, 2015Dec 23, 2015

    What are the latest accounts for HSBC UK BANK PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for HSBC UK BANK PLC?

    Last Confirmation Statement Made Up ToJul 28, 2026
    Next Confirmation Statement DueAug 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 28, 2025
    OverdueNo

    What are the latest filings for HSBC UK BANK PLC?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of John David Stuart as a director on Jan 12, 2026

    1 pagesTM01

    Mortgage miscellaneous for charge

    Notice of removal of a filing from the company record
    1 pagesMORT MISC

    Appointment of David Robert Lindberg as a director on Dec 08, 2025

    2 pagesAP01

    Registration of charge 099284120014, created on Sep 25, 2025

    6 pagesMR01

    Confirmation statement made on Jul 28, 2025 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2024

    138 pagesAA

    Appointment of Brendan Robert Nelson as a director on Jan 09, 2025

    2 pagesAP01

    Appointment of Abimbola Olubunmi Edet Afolami as a director on Jan 09, 2025

    2 pagesAP01

    Statement of capital on Dec 12, 2024

    • Capital: GBP 50,002
    5 pagesSH19

    Certificate of reduction of issued capital and share premium and cancellation of share premium

    1 pagesCERT17

    legacy

    2 pagesOC138

    Statement of capital following an allotment of shares on Nov 18, 2024

    • Capital: GBP 5,248,514,981
    3 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Cancel share prem a/c 17/10/2024
    RES13
    resolution

    Resolution of capitalisation or a bonus issue of shares

    Capitalise £5248464979 17/10/2024
    RES14

    Appointment of Carolyn Adele Dittmeier as a director on Oct 01, 2024

    2 pagesAP01

    Termination of appointment of Nicola Suzanne Black as a secretary on Sep 30, 2024

    1 pagesTM02

    Appointment of Fiona Mary Mackay as a secretary on Oct 01, 2024

    2 pagesAP03

    Termination of appointment of James Coyle as a director on Jul 31, 2024

    1 pagesTM01

    Confirmation statement made on Jul 28, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2023

    129 pagesAA

    Director's details changed for Ms. Mridul Hegde on Jun 21, 2024

    2 pagesCH01

    Termination of appointment of David William Lister as a director on Apr 24, 2024

    1 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    56 pagesMA

    Appointment of Zoe Andrea Knight as a director on Jan 01, 2024

    2 pagesAP01

    Appointment of Oliver Roebling Panton Corbett as a director on Jan 01, 2024

    2 pagesAP01

    Who are the officers of HSBC UK BANK PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACKAY, Fiona Mary
    Centenary Square
    B1 1HQ Birmingham
    1
    United Kingdom
    Secretary
    Centenary Square
    B1 1HQ Birmingham
    1
    United Kingdom
    327727140001
    AFOLAMI, Abimbola Olubunmi Edet
    Centenary Square
    B1 1HQ Birmingham
    1
    United Kingdom
    Director
    Centenary Square
    B1 1HQ Birmingham
    1
    United Kingdom
    United KingdomBritish331039160001
    BAIRD, Marie Claire
    Centenary Square
    B1 1HQ Birmingham
    1
    United Kingdom
    Director
    Centenary Square
    B1 1HQ Birmingham
    1
    United Kingdom
    United KingdomBritish291406800002
    CALVER, Simon John
    Centenary Square
    B1 1HQ Birmingham
    1
    United Kingdom
    Director
    Centenary Square
    B1 1HQ Birmingham
    1
    United Kingdom
    United KingdomBritish307503430001
    CORBETT, Oliver Roebling Panton
    Centenary Square
    B1 1HQ Birmingham
    1
    United Kingdom
    Director
    Centenary Square
    B1 1HQ Birmingham
    1
    United Kingdom
    EnglandBritish317906190001
    DITTMEIER, Carolyn Adele
    Centenary Square
    B1 1HQ Birmingham
    1
    United Kingdom
    Director
    Centenary Square
    B1 1HQ Birmingham
    1
    United Kingdom
    ItalyItalian327748040001
    FURSE, Clara Hedwig Frances, Dame
    Centenary Square
    B1 1HQ Birmingham
    1
    United Kingdom
    Director
    Centenary Square
    B1 1HQ Birmingham
    1
    United Kingdom
    EnglandBritish13495950001
    GOLDIE-SCOT, Jenny Fiona
    Centenary Square
    B1 1HQ Birmingham
    1
    United Kingdom
    Director
    Centenary Square
    B1 1HQ Birmingham
    1
    United Kingdom
    EnglandBritish298302360001
    HEGDE, Mridul, Ms.
    Centenary Square
    B1 1HQ Birmingham
    1
    United Kingdom
    Director
    Centenary Square
    B1 1HQ Birmingham
    1
    United Kingdom
    United KingdomBritish243437290002
    HENRY, Janet Bernadette
    Centenary Square
    B1 1HQ Birmingham
    1
    United Kingdom
    Director
    Centenary Square
    B1 1HQ Birmingham
    1
    United Kingdom
    United KingdomBritish190841630001
    KNIGHT, Zoe Andrea
    Centenary Square
    B1 1HQ Birmingham
    1
    United Kingdom
    Director
    Centenary Square
    B1 1HQ Birmingham
    1
    United Kingdom
    United Arab EmiratesBritish317906220001
    LINDBERG, David Robert
    Centenary Square
    B1 1HQ Birmingham
    1
    United Kingdom
    Director
    Centenary Square
    B1 1HQ Birmingham
    1
    United Kingdom
    EnglandBritish343501180001
    NELSON, Brendan Robert
    Centenary Square
    B1 1HQ Birmingham
    1
    United Kingdom
    Director
    Centenary Square
    B1 1HQ Birmingham
    1
    United Kingdom
    United KingdomBritish331181480001
    BLACK, Nicola Suzanne
    Centenary Square
    B1 1HQ Birmingham
    1
    United Kingdom
    Secretary
    Centenary Square
    B1 1HQ Birmingham
    1
    United Kingdom
    232751580001
    MUSGROVE, Robert Hugh
    Canada Square
    E14 5HQ London
    8
    Uk
    Secretary
    Canada Square
    E14 5HQ London
    8
    Uk
    203753080001
    CALLADINE, Jonathan James
    Centenary Square
    B1 1HQ Birmingham
    1
    United Kingdom
    Director
    Centenary Square
    B1 1HQ Birmingham
    1
    United Kingdom
    United KingdomBritish172502960001
    COYLE, James
    Centenary Square
    B1 1HQ Birmingham
    1
    United Kingdom
    Director
    Centenary Square
    B1 1HQ Birmingham
    1
    United Kingdom
    United KingdomBritish69941360001
    HENNITY, Richard John
    Canada Square
    E14 5HQ London
    8
    Uk
    Director
    Canada Square
    E14 5HQ London
    8
    Uk
    EnglandBritish64838560003
    HOLT, Denise Mary, Dame
    Centenary Square
    B1 1HQ Birmingham
    1
    United Kingdom
    Director
    Centenary Square
    B1 1HQ Birmingham
    1
    United Kingdom
    United KingdomBritish180650390002
    KEIR, Alan Mcalpine
    Centenary Square
    B1 1HQ Birmingham
    1
    United Kingdom
    Director
    Centenary Square
    B1 1HQ Birmingham
    1
    United Kingdom
    United KingdomBritish63660420005
    LEITH, Rosemary Blaire
    Centenary Square
    B1 1HQ Birmingham
    1
    United Kingdom
    Director
    Centenary Square
    B1 1HQ Birmingham
    1
    United Kingdom
    EnglandBritish279257740001
    LISTER, David William
    Centenary Square
    B1 1HQ Birmingham
    1
    United Kingdom
    Director
    Centenary Square
    B1 1HQ Birmingham
    1
    United Kingdom
    United KingdomBritish184838980001
    MUSGROVE, Robert Hugh
    Canada Square
    E14 5HQ London
    8
    Uk
    Director
    Canada Square
    E14 5HQ London
    8
    Uk
    UkBritish76913670002
    PLATONOVA, Ekaterina
    Centenary Square
    B1 1HQ Birmingham
    1
    United Kingdom
    Director
    Centenary Square
    B1 1HQ Birmingham
    1
    United Kingdom
    United KingdomBritish315601920001
    STUART, John David
    Centenary Square
    B1 1HQ Birmingham
    1
    United Kingdom
    Director
    Centenary Square
    B1 1HQ Birmingham
    1
    United Kingdom
    United KingdomBritish232962200002
    VAN DE WALLE, Philippe Leslie
    Centenary Square
    B1 1HQ Birmingham
    1
    United Kingdom
    Director
    Centenary Square
    B1 1HQ Birmingham
    1
    United Kingdom
    BelgiumFrench91445490002
    WATTS, David Michael, Mr.
    Centenary Square
    B1 1HQ Birmingham
    1
    United Kingdom
    Director
    Centenary Square
    B1 1HQ Birmingham
    1
    United Kingdom
    EnglandBritish208183320001
    WOTTON, Stephen James
    Canada Square
    E14 5HQ London
    8-14
    Director
    Canada Square
    E14 5HQ London
    8-14
    United KingdomBritish207152590001

    Who are the persons with significant control of HSBC UK BANK PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hsbc Holdings Plc
    Canada Square
    E14 5HQ London
    8
    England
    Jun 21, 2021
    Canada Square
    E14 5HQ London
    8
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityUk Companies Act 2006
    Place RegisteredEngland
    Registration Number00617987
    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.
    Canada Square
    E14 5HQ London
    8
    England
    Mar 21, 2017
    Canada Square
    E14 5HQ London
    8
    England
    Yes
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number10587192
    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 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