HBOS PLC
Overview
| Company Name | HBOS PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | SC218813 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HBOS PLC?
- Activities of financial services holding companies (64205) / Financial and insurance activities
Where is HBOS PLC located?
| Registered Office Address | The Mound Edinburgh EH1 1YZ |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HBOS PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for HBOS PLC?
| Last Confirmation Statement Made Up To | May 06, 2026 |
|---|---|
| Next Confirmation Statement Due | May 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 06, 2025 |
| Overdue | No |
What are the latest filings for HBOS PLC?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Jonathan Scott Wheway as a director on Oct 31, 2025 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Chris Vogelzang as a director on Jun 16, 2025 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on May 06, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2024 | 96 pages | AA | ||||||||||||||
Appointment of Mr Nathan Mark Bostock as a director on Aug 01, 2024 | 2 pages | AP01 | ||||||||||||||
Registration of charge SC2188130001, created on May 29, 2024 | 17 pages | MR01 | ||||||||||||||
Confirmation statement made on May 20, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Alan Peter Dickinson as a director on May 16, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Lord (James Roger Crompton) Lupton as a director on May 16, 2024 | 1 pages | TM01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 100 pages | AA | ||||||||||||||
Confirmation statement made on Nov 20, 2023 with updates | 6 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 108 pages | AA | ||||||||||||||
Director's details changed for Ms Harmeen Mehta on Dec 13, 2022 | 2 pages | CH01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 63 pages | MA | ||||||||||||||
Statement of capital following an allotment of shares on Dec 06, 2022
| 4 pages | SH01 | ||||||||||||||
Confirmation statement made on Nov 20, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Ms Catherine Lucy Turner as a director on Nov 01, 2022 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Jonathan Scott Wheway as a director on Aug 01, 2022 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Stuart William Sinclair as a director on May 12, 2022 | 1 pages | TM01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2021 | 102 pages | AA | ||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Memorandum and Articles of Association | 63 pages | MA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Nov 20, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Who are the officers of HBOS PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CHEETHAM, Catharine Lucy | Secretary | Gresham Street EC2V 7HN London 25 United Kingdom | 260161680001 | |||||||
| BOSTOCK, Nathan Mark | Director | Gresham Street EC2V 7HN London 25 United Kingdom | United Kingdom | British | 325932190001 | |||||
| BUDENBERG, Robin Francis | Director | Gresham Street EC2V 7HN London 25 United Kingdom | United Kingdom | British | 275111340001 | |||||
| CHALMERS, William Leon David | Director | Gresham Street EC2V 7HN London 25 United Kingdom | United Kingdom | British | 261222830001 | |||||
| LEGG, Sarah Catherine | Director | Gresham Street EC2V 7HN London 25 United Kingdom | England | British | 265243030001 | |||||
| MACKENZIE, Amanda Felicity | Director | Gresham Street EC2V 7HN London 25 | United Kingdom | British | 94059020002 | |||||
| MEHTA, Harmeen | Director | Gresham Street EC2V 7HN London 25 United Kingdom | United Kingdom | Indian | 289066410002 | |||||
| NUNN, Charles Alan | Director | Gresham Street EC2V 7HN London 25 United Kingdom | United Kingdom | British | 286317400001 | |||||
| TURNER, Catherine Lucy | Director | Gresham Street EC2V 7HN London 25 United Kingdom | United Kingdom | British | 180221240001 | |||||
| VOGELZANG, Chris | Director | Old Broad Street EC2N 1HZ London 33 United Kingdom | United Kingdom | Dutch | 336954640001 | |||||
| WOODS, Catherine Marie | Director | Gresham Street EC2V 7HN London 25 United Kingdom | Ireland | Irish | 268099680001 | |||||
| BAINES, Harold Francis | Secretary | The Mound EH1 1YZ Edinburgh | British | 207382860001 | ||||||
| BOSTON, Marc-John | Secretary | Gresham Street EC2V 7HN London 25 United Kingdom | 184036160001 | |||||||
| DAVIES, Claire Anne | Secretary | Gresham Street EC2V 7HN London 25 United Kingdom | 171217380001 | |||||||
| HUNTER, John Stewart | Secretary | 27 Queens Crescent EH9 2BA Edinburgh | British | 1127070001 | ||||||
| WOOD, Malcolm James | Secretary | Gresham Street EC2V 7HN London 25 United Kingdom | 192323240001 | |||||||
| OFFICE ORGANIZATION & SERVICES LIMITED | Secretary | Level 1 Exchange House Primrose Street EC2A 2HS London | 2519400001 | |||||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
| BERNDT, Wolfgang Christian Georg, Dr | Director | Gresham Street EC2V 7HN London 25 | Austrian | 80155260003 | ||||||
| BISCHOFF, Winfried Franz Wilhelm, Sir | Director | Gresham Street EC2V 7HN London 25 | United Kingdom | British | 141156960001 | |||||
| BLACKWELL, Lord (Norman Roy) | Director | Gresham Street EC2V 7HN London 25 United Kingdom | United Kingdom | British | 169850210001 | |||||
| BLANK, Maurice Victor, Sir | Director | Gresham Street EC2V 7HN London 25 | United Kingdom | British | 111148580001 | |||||
| BROWN, Ewan | Director | Queen Street EH2 3NR Edinburgh 48 Midlothian | Scotland | British | 63394750002 | |||||
| BURT, Peter Alexander, Sir | Director | Auldhame EH39 5PW North Berwick East Lothian | British | 145644590001 | ||||||
| COLOMBÁS CALAFAT, Juan | Director | Gresham Street EC2V 7HN London 25 United Kingdom | United Kingdom | Spanish | 184258290001 | |||||
| COUSINS, Richard John | Director | The Mound EH1 1YZ Edinburgh | England | British | 70052990004 | |||||
| CROSBY, James Robert | Director | Flat 5 56 Thistle Street EH2 1EN Edinburgh | British | 18867860008 | ||||||
| CULMER, Mark George | Director | Gresham Street EC2V 7HN London 25 United Kingdom | England | British | 98008120001 | |||||
| CUMMINGS, Peter Joseph | Director | The Mound EH1 1YZ Edinburgh | British | 68241910002 | ||||||
| DANIELS, John Eric | Director | Gresham Street EC2V 7HN London 25 | United Kingdom | American/British | 78794160003 | |||||
| DAWSON, Joanne | Director | The Mound EH1 1YZ Edinburgh | British | 112053530003 | ||||||
| DICKINSON, Alan Peter | Director | Gresham Street EC2V 7HN London 25 United Kingdom | England | British | 190869750001 | |||||
| DU PLESSIS, Jan Petrus | Director | Gresham Street EC2V 7HN London 25 | South African/British | 108146960001 | ||||||
| DUNSTONE, Charles William | Director | The Mound EH1 1YZ Edinburgh | British | 43842070005 | ||||||
| ELLIS, Michael Henry | Director | The Mound EH1 1YZ Edinburgh Midlothian | British | 124497490001 |
Who are the persons with significant control of HBOS PLC?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Lloyds Bank Plc | Apr 06, 2016 | Gresham Street EC2V 7HN London 25 Wales | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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