Warning: file_put_contents(c/09c0703fbd8b01a96bdf31b37ca4f53b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Hsbc Bank Pension Trust (uk) Limited, E14 5HQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HSBC BANK PENSION TRUST (UK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hsbc Bank Pension Trust (uk) Limited. The company was founded 73 years ago and was given the registration number 00489775. The firm's registered office is in . You can find them at 8 Canada Square, London, , . This company's SIC code is 65300 - Pension funding.

Company Information

Name:HSBC BANK PENSION TRUST (UK) LIMITED
Company Number:00489775
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 December 1950
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65300 - Pension funding

Office Address & Contact

Registered Address:8 Canada Square, London, E14 5HQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Canada Square, London, United Kingdom, E14 5HQ

Secretary01 April 2014Active
8, Canada Square, London, United Kingdom, E14 5HQ

Director01 January 2024Active
8, Canada Square, London, United Kingdom, E14 5HQ

Director01 January 2023Active
8 Canada Square, London, E14 5HQ

Director01 December 2015Active
8, Canada Square, London, United Kingdom, E14 5HQ

Director01 March 2017Active
8, Canada Square, London, United Kingdom, E14 5HQ

Director01 January 2017Active
8 Canada Square, London, United Kingdom, E14 5HQ

Director01 March 2019Active
8, Canada Square, London, United Kingdom, E14 5HQ

Director01 February 2017Active
8, Canada Square, London, United Kingdom, E14 5HQ

Director12 April 2021Active
42, New Broad Street, London, United Kingdom, EC2M 1JD

Corporate Director23 September 2019Active
8th Floor, 100, Bishopsgate, London, England, EC2N 4AG

Corporate Director01 February 2022Active
7 Monoux Grove, Walthamstow, London, E17 5BS

Secretary23 June 1998Active
8, Canada Square, London, United Kingdom, E14 5HQ

Secretary16 September 2009Active
18 Woodcrest Road, Purley, CR8 4JB

Secretary-Active
163 Wood Street, Chelmsford, CM2 8BJ

Secretary01 August 1992Active
Hungershall Lodge, Hungershall Park, Tunbridge Wells, TN4 8ND

Secretary22 June 2000Active
8, Canada Square, London, E14 5HQ

Secretary15 June 2004Active
94 Stanley Road, South Woodford, London, E18 2NS

Secretary01 September 1997Active
8, Canada Square, London, United Kingdom, E14 5HQ

Secretary26 September 2012Active
53 Harwood Avenue, Bromley, BR1 3DX

Secretary01 July 1994Active
8, Canada Square, London, United Kingdom, E14 5HQ

Director01 January 2003Active
8, Canada Square, London, United Kingdom, E14 5HQ

Director13 March 2007Active
1a Stanford Road, Round Green, Luton, LU2 0PY

Director10 January 1999Active
The Willows, Glen Road, Newton Harcourt, Leicester, LE8 9FH

Director01 January 1997Active
Bracondale 72 Swithland Lane, Rothley, Leicester, LE7 7SE

Director-Active
8, Canada Square, London, United Kingdom, E14 5HQ

Director14 March 2006Active
Five Corners, Wickham Bishops, Witham, CM8 3NW

Director-Active
7 Blackdown Close, Waterthorpe, Sheffield, S20 7NF

Director29 May 1997Active
8, Canada Square, London, United Kingdom, E14 5HQ

Director01 March 2016Active
Temara Westfields, Whiteleaf, Princes Risborough, HP27 0LH

Director23 June 1999Active
Temara Westfields, Whiteleaf, Princes Risborough, HP27 0LH

Director12 January 1996Active
8, Canada Square, London, United Kingdom, E14 5HQ

Director13 March 2007Active
8, Canada Square, London, United Kingdom, E14 5HQ

Director01 May 2012Active
55 York Mansions, London, SW11 4BP

Director-Active
19 Moseley Street, Southend On Sea, SS2 4NL

Director14 January 1993Active

People with Significant Control

Hsbc Uk Bank Plc
Notified on:15 December 2021
Status:Active
Country of residence:United Kingdom
Address:1, Centenary Square, Birmingham, United Kingdom, B1 1HQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Hsbc Bank Plc
Notified on:26 October 2016
Status:Active
Country of residence:United Kingdom
Address:8, Canada Square, London, United Kingdom, E14 5HQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Officers

Appoint person director company with name date.

Download
2024-04-05Officers

Termination director company with name termination date.

Download
2024-03-04Officers

Change person director company with change date.

Download
2024-01-12Officers

Appoint person director company with name date.

Download
2024-01-11Officers

Termination director company with name termination date.

Download
2023-12-14Officers

Change person director company with change date.

Download
2023-07-31Accounts

Accounts with accounts type dormant.

Download
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2023-01-11Officers

Appoint person director company with name date.

Download
2022-12-09Officers

Termination director company with name termination date.

Download
2022-08-26Accounts

Accounts with accounts type dormant.

Download
2022-08-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-25Officers

Change person director company with change date.

Download
2022-07-25Officers

Change person director company with change date.

Download
2022-05-10Confirmation statement

Confirmation statement with no updates.

Download
2022-04-11Officers

Second filing of director appointment with name.

Download
2022-02-08Officers

Appoint corporate director company with name date.

Download
2022-02-01Officers

Termination director company with name termination date.

Download
2021-12-16Persons with significant control

Notification of a person with significant control.

Download
2021-12-16Persons with significant control

Cessation of a person with significant control.

Download
2021-11-25Officers

Change person director company with change date.

Download
2021-07-22Accounts

Accounts with accounts type dormant.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2021-04-22Officers

Appoint person director company with name date.

Download
2021-03-12Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.