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.
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 | : |
|
Registered Address | : | 8 Canada Square, London, E14 5HQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8, Canada Square, London, United Kingdom, E14 5HQ | Secretary | 01 April 2014 | Active |
8, Canada Square, London, United Kingdom, E14 5HQ | Director | 01 January 2024 | Active |
8, Canada Square, London, United Kingdom, E14 5HQ | Director | 01 January 2023 | Active |
8 Canada Square, London, E14 5HQ | Director | 01 December 2015 | Active |
8, Canada Square, London, United Kingdom, E14 5HQ | Director | 01 March 2017 | Active |
8, Canada Square, London, United Kingdom, E14 5HQ | Director | 01 January 2017 | Active |
8 Canada Square, London, United Kingdom, E14 5HQ | Director | 01 March 2019 | Active |
8, Canada Square, London, United Kingdom, E14 5HQ | Director | 01 February 2017 | Active |
8, Canada Square, London, United Kingdom, E14 5HQ | Director | 12 April 2021 | Active |
42, New Broad Street, London, United Kingdom, EC2M 1JD | Corporate Director | 23 September 2019 | Active |
8th Floor, 100, Bishopsgate, London, England, EC2N 4AG | Corporate Director | 01 February 2022 | Active |
7 Monoux Grove, Walthamstow, London, E17 5BS | Secretary | 23 June 1998 | Active |
8, Canada Square, London, United Kingdom, E14 5HQ | Secretary | 16 September 2009 | Active |
18 Woodcrest Road, Purley, CR8 4JB | Secretary | - | Active |
163 Wood Street, Chelmsford, CM2 8BJ | Secretary | 01 August 1992 | Active |
Hungershall Lodge, Hungershall Park, Tunbridge Wells, TN4 8ND | Secretary | 22 June 2000 | Active |
8, Canada Square, London, E14 5HQ | Secretary | 15 June 2004 | Active |
94 Stanley Road, South Woodford, London, E18 2NS | Secretary | 01 September 1997 | Active |
8, Canada Square, London, United Kingdom, E14 5HQ | Secretary | 26 September 2012 | Active |
53 Harwood Avenue, Bromley, BR1 3DX | Secretary | 01 July 1994 | Active |
8, Canada Square, London, United Kingdom, E14 5HQ | Director | 01 January 2003 | Active |
8, Canada Square, London, United Kingdom, E14 5HQ | Director | 13 March 2007 | Active |
1a Stanford Road, Round Green, Luton, LU2 0PY | Director | 10 January 1999 | Active |
The Willows, Glen Road, Newton Harcourt, Leicester, LE8 9FH | Director | 01 January 1997 | Active |
Bracondale 72 Swithland Lane, Rothley, Leicester, LE7 7SE | Director | - | Active |
8, Canada Square, London, United Kingdom, E14 5HQ | Director | 14 March 2006 | Active |
Five Corners, Wickham Bishops, Witham, CM8 3NW | Director | - | Active |
7 Blackdown Close, Waterthorpe, Sheffield, S20 7NF | Director | 29 May 1997 | Active |
8, Canada Square, London, United Kingdom, E14 5HQ | Director | 01 March 2016 | Active |
Temara Westfields, Whiteleaf, Princes Risborough, HP27 0LH | Director | 23 June 1999 | Active |
Temara Westfields, Whiteleaf, Princes Risborough, HP27 0LH | Director | 12 January 1996 | Active |
8, Canada Square, London, United Kingdom, E14 5HQ | Director | 13 March 2007 | Active |
8, Canada Square, London, United Kingdom, E14 5HQ | Director | 01 May 2012 | Active |
55 York Mansions, London, SW11 4BP | Director | - | Active |
19 Moseley Street, Southend On Sea, SS2 4NL | Director | 14 January 1993 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Officers | Appoint person director company with name date. | Download |
2024-04-05 | Officers | Termination director company with name termination date. | Download |
2024-03-04 | Officers | Change person director company with change date. | Download |
2024-01-12 | Officers | Appoint person director company with name date. | Download |
2024-01-11 | Officers | Termination director company with name termination date. | Download |
2023-12-14 | Officers | Change person director company with change date. | Download |
2023-07-31 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-11 | Officers | Appoint person director company with name date. | Download |
2022-12-09 | Officers | Termination director company with name termination date. | Download |
2022-08-26 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-07-25 | Officers | Change person director company with change date. | Download |
2022-07-25 | Officers | Change person director company with change date. | Download |
2022-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-11 | Officers | Second filing of director appointment with name. | Download |
2022-02-08 | Officers | Appoint corporate director company with name date. | Download |
2022-02-01 | Officers | Termination director company with name termination date. | Download |
2021-12-16 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-25 | Officers | Change person director company with change date. | Download |
2021-07-22 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-22 | Officers | Appoint person director company with name date. | Download |
2021-03-12 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.