UKBizDB.co.uk

HSBC CLIENT SHARE OFFER NOMINEE (UK) LIMITED

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

This company is commonly known as Hsbc Client Share Offer Nominee (uk) Limited. The company was founded 36 years ago and was given the registration number 02255716. The firm's registered office is in LONDON. You can find them at Hill House, 1 Little New Street, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:HSBC CLIENT SHARE OFFER NOMINEE (UK) LIMITED
Company Number:02255716
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:10 May 1988
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Hill House, 1 Little New Street, London, EC4A 3TR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Secretary14 January 2019Active
8, Canada Square, London, United Kingdom, E14 5HQ

Director28 May 2009Active
Hill House, 1 Little New Street, London, EC4A 3TR

Director14 January 2019Active
8 Canada Square, London, United Kingdom, E14 5HQ

Director14 January 2019Active
8, Canada Square, London, United Kingdom, E14 5HQ

Secretary04 September 2014Active
Flat 3, 10 Bedford Hill, Balham, London, SW12 9RG

Secretary20 October 2008Active
8, Canada Square, London, United Kingdom, E14 5HQ

Secretary19 March 2014Active
8, Canada Square, London, United Kingdom, E14 5HQ

Secretary28 September 2009Active
37 Lime Trees, Staplehurst, Tonbridge, TN12 0SS

Secretary06 May 1992Active
8 Canada Square, London, E14 5HQ

Secretary08 May 2006Active
6 Barn Meadow, Staplehurst, Tonbridge, TN12 0SY

Secretary07 February 2001Active
73 Celestial Gardens, London, SE13 5RU

Secretary23 July 2004Active
8, Canada Square, London, United Kingdom, E14 5HQ

Secretary09 May 2017Active
55 Huntly Road, Talbot Woods, Bournemouth, BH3 7HG

Secretary19 December 2002Active
188 Berglen Court, 7 Branch Road, London, E14 7JZ

Secretary19 July 2005Active
Sweet Apple Barn, Rodgrove, Wincanton, BA9 9QU

Director20 May 2009Active
3 Southdown Avenue, Boston Manor, London, W7 2AG

Director03 September 2003Active
8, Canada Square, London, United Kingdom, E14 5HQ

Director20 May 2009Active
5 The Crofts, Banbury Road, Stratford Upon Avon, CV37 7NF

Director06 October 1993Active
42 Lordsfield Gardens, Overton, Basingstoke, RG25 3EW

Director03 September 2003Active
7 Trienna, Orton Longueville Village, Peterborough, PE2 7ZW

Director07 February 2001Active
The Trumpet House Kington Lane, Claverdon, Warwick, CV35 8PP

Director01 April 1997Active
32 Riverside Drive, Selly Oak, Birmingham, B29 7ES

Director06 October 1993Active
9 Warren Avenue, Cheam, SM2 7QL

Director07 February 2001Active
22 Four Acres Close, Nailsea, Bristol, BS19 2YF

Director-Active
18 The Badgers, Mearse Lane Barnt Green, Birmingham, B45 8QR

Director01 March 1995Active
Holmbush, 35 Church Road, Winscombe, BS25 1BJ

Director-Active
Fathom House, 63 Whitesfield Road, Nailsea, BS19 2NF

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

Director19 March 2014Active
60 Church Road, Aspley Heath Woburn Sands, Milton Keynes, MK17 8TA

Director06 October 1993Active
10 Besford Grove, Shirley, Solihull, B90 4YU

Director06 October 1993Active
The Well House, Cufaude Lane, Bramley, RG26 5DL

Director31 January 2003Active
Hunters Lodge 15 Bracken Park, Scarcroft, Leeds, LS14 3HZ

Director01 July 1995Active
5 Culross Street, London, W1Y 3HL

Director07 February 2001Active
The Stables 3 Old Manor Court, Welton, Daventry, NN11 5HA

Director01 March 1995Active

People with Significant Control

Hsbc Uk Bank Plc
Notified on:01 July 2018
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
  • Right to appoint and remove directors
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
2020-12-30Gazette

Gazette dissolved liquidation.

Download
2020-09-30Insolvency

Liquidation voluntary members return of final meeting.

Download
2019-09-25Address

Change registered office address company with date old address new address.

Download
2019-09-24Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-09-24Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-09-24Resolution

Resolution.

Download
2019-07-17Confirmation statement

Confirmation statement with no updates.

Download
2019-07-16Accounts

Accounts with accounts type dormant.

Download
2019-02-12Officers

Termination director company with name termination date.

Download
2019-02-05Officers

Appoint person director company with name date.

Download
2019-01-29Officers

Appoint person director company with name date.

Download
2019-01-18Officers

Appoint person secretary company with name date.

Download
2018-11-09Officers

Termination secretary company with name termination date.

Download
2018-07-09Confirmation statement

Confirmation statement with updates.

Download
2018-07-09Persons with significant control

Notification of a person with significant control.

Download
2018-07-09Persons with significant control

Cessation of a person with significant control.

Download
2018-06-01Accounts

Accounts with accounts type dormant.

Download
2018-05-03Confirmation statement

Confirmation statement with no updates.

Download
2017-05-16Accounts

Accounts with accounts type dormant.

Download
2017-05-11Officers

Appoint person secretary company with name date.

Download
2017-05-03Confirmation statement

Confirmation statement with updates.

Download
2017-03-03Officers

Change person director company with change date.

Download
2016-12-19Officers

Termination secretary company with name termination date.

Download
2016-05-03Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-22Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.