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.
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 | : |
|
Registered Address | : | Hill House, 1 Little New Street, London, EC4A 3TR |
---|---|---|
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 | 14 January 2019 | Active |
8, Canada Square, London, United Kingdom, E14 5HQ | Director | 28 May 2009 | Active |
Hill House, 1 Little New Street, London, EC4A 3TR | Director | 14 January 2019 | Active |
8 Canada Square, London, United Kingdom, E14 5HQ | Director | 14 January 2019 | Active |
8, Canada Square, London, United Kingdom, E14 5HQ | Secretary | 04 September 2014 | Active |
Flat 3, 10 Bedford Hill, Balham, London, SW12 9RG | Secretary | 20 October 2008 | Active |
8, Canada Square, London, United Kingdom, E14 5HQ | Secretary | 19 March 2014 | Active |
8, Canada Square, London, United Kingdom, E14 5HQ | Secretary | 28 September 2009 | Active |
37 Lime Trees, Staplehurst, Tonbridge, TN12 0SS | Secretary | 06 May 1992 | Active |
8 Canada Square, London, E14 5HQ | Secretary | 08 May 2006 | Active |
6 Barn Meadow, Staplehurst, Tonbridge, TN12 0SY | Secretary | 07 February 2001 | Active |
73 Celestial Gardens, London, SE13 5RU | Secretary | 23 July 2004 | Active |
8, Canada Square, London, United Kingdom, E14 5HQ | Secretary | 09 May 2017 | Active |
55 Huntly Road, Talbot Woods, Bournemouth, BH3 7HG | Secretary | 19 December 2002 | Active |
188 Berglen Court, 7 Branch Road, London, E14 7JZ | Secretary | 19 July 2005 | Active |
Sweet Apple Barn, Rodgrove, Wincanton, BA9 9QU | Director | 20 May 2009 | Active |
3 Southdown Avenue, Boston Manor, London, W7 2AG | Director | 03 September 2003 | Active |
8, Canada Square, London, United Kingdom, E14 5HQ | Director | 20 May 2009 | Active |
5 The Crofts, Banbury Road, Stratford Upon Avon, CV37 7NF | Director | 06 October 1993 | Active |
42 Lordsfield Gardens, Overton, Basingstoke, RG25 3EW | Director | 03 September 2003 | Active |
7 Trienna, Orton Longueville Village, Peterborough, PE2 7ZW | Director | 07 February 2001 | Active |
The Trumpet House Kington Lane, Claverdon, Warwick, CV35 8PP | Director | 01 April 1997 | Active |
32 Riverside Drive, Selly Oak, Birmingham, B29 7ES | Director | 06 October 1993 | Active |
9 Warren Avenue, Cheam, SM2 7QL | Director | 07 February 2001 | Active |
22 Four Acres Close, Nailsea, Bristol, BS19 2YF | Director | - | Active |
18 The Badgers, Mearse Lane Barnt Green, Birmingham, B45 8QR | Director | 01 March 1995 | Active |
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 | Director | 19 March 2014 | Active |
60 Church Road, Aspley Heath Woburn Sands, Milton Keynes, MK17 8TA | Director | 06 October 1993 | Active |
10 Besford Grove, Shirley, Solihull, B90 4YU | Director | 06 October 1993 | Active |
The Well House, Cufaude Lane, Bramley, RG26 5DL | Director | 31 January 2003 | Active |
Hunters Lodge 15 Bracken Park, Scarcroft, Leeds, LS14 3HZ | Director | 01 July 1995 | Active |
5 Culross Street, London, W1Y 3HL | Director | 07 February 2001 | Active |
The Stables 3 Old Manor Court, Welton, Daventry, NN11 5HA | Director | 01 March 1995 | Active |
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 | : |
|
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 | |
---|---|---|---|
2020-12-30 | Gazette | Gazette dissolved liquidation. | Download |
2020-09-30 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2019-09-25 | Address | Change registered office address company with date old address new address. | Download |
2019-09-24 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-09-24 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-09-24 | Resolution | Resolution. | Download |
2019-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-16 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-12 | Officers | Termination director company with name termination date. | Download |
2019-02-05 | Officers | Appoint person director company with name date. | Download |
2019-01-29 | Officers | Appoint person director company with name date. | Download |
2019-01-18 | Officers | Appoint person secretary company with name date. | Download |
2018-11-09 | Officers | Termination secretary company with name termination date. | Download |
2018-07-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-09 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-01 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-16 | Accounts | Accounts with accounts type dormant. | Download |
2017-05-11 | Officers | Appoint person secretary company with name date. | Download |
2017-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-03 | Officers | Change person director company with change date. | Download |
2016-12-19 | Officers | Termination secretary company with name termination date. | Download |
2016-05-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-22 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.