Warning: file_put_contents(c/ff3ab4ff98f434272e58d50523acb31d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Hsbc Equity (uk) Limited, E14 5HQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HSBC EQUITY (UK) LIMITED

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

This company is commonly known as Hsbc Equity (uk) Limited. The company was founded 55 years ago and was given the registration number 00938291. The firm's registered office is in . You can find them at 8 Canada Square, London, , . This company's SIC code is 64303 - Activities of venture and development capital companies.

Company Information

Name:HSBC EQUITY (UK) LIMITED
Company Number:00938291
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 September 1968
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64303 - Activities of venture and development capital companies

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

Corporate Secretary08 August 2022Active
8, Canada Square, London, United Kingdom, E14 5HQ

Director07 September 2023Active
8, Canada Square, London, United Kingdom, E14 5HQ

Director30 September 2020Active
Flat 2 The Earl Of Devon, 213 Devons Road Bow Common, London, E3 3QX

Secretary06 July 2001Active
8, Canada Square, London, United Kingdom, E14 5HQ

Secretary23 June 2010Active
13, Whitworth Street, London, United Kingdom, SE10 9EN

Secretary17 October 2008Active
33 The Stewarts, Bishops Stortford, CM23 2NU

Secretary16 February 1998Active
39 Rook Way, Horsham, RH12 5FR

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

Secretary21 February 2012Active
8 Canada Square, London, United Kingdom, E14 5HQ

Secretary25 September 2019Active
8 Canada Square, London, United Kingdom, E14 5HQ

Secretary11 September 2018Active
8 Canada Square, London, E14 5HQ

Secretary25 April 2006Active
1 Churchill Place, London, E14 5HP

Secretary15 July 2005Active
69b Replingham Road, Southfields, Wimbledon, SW18 5LU

Secretary29 August 2003Active
Heathfield 19 Grange Road, Ickleton, Saffron Walden, CB10 1SZ

Secretary16 February 1998Active
8, Canada Square, 14th Floor Canary Wharf, London, Greater London, England, E145HQ

Secretary13 May 2015Active
8, Canada Square, 14th Floor Canary Wharf, London, Greater London, England, E14 5HQ

Secretary28 April 2017Active
8, Canada Square, London, United Kingdom, E14 5HQ

Director05 January 2016Active
Faircroft, Vale Of Health, London, NW3 1AN

Director15 September 2003Active
Sandylay House, Great Leighs, Chelmsford, CM3 1PS

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

Director29 October 2013Active
85 Leverton Street, London, NW5

Director11 November 1997Active
1 Cloisters Lawns, Letchworth, SG6 3JT

Director17 March 2003Active
22 Douglas Road, Harpenden, AL5 2EW

Director09 July 2001Active
16 Wellington Square, Chelsea, London, SW3 4NJ

Director-Active
Silvertrees 18 Burntwood Road, Sevenoaks, TN13 1PT

Director16 January 2004Active
38 Carnwood Road, Wilmslow, SK9 5DL

Director11 September 2000Active
Iron Pear Tree House, Tilburstow Hill Road, South Godstone, RH9 8NA

Director-Active
Crepping Hall, Wakes Colne, CO6 2AL

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

Director05 April 2017Active
8, Canada Square, London, United Kingdom, E14 5HQ

Director15 December 2010Active
Follyfoot Farm, Cobbetts Lane Yateley, Camberley, GU17 9LW

Director17 March 2003Active
Side Ley, Cavendish Road St Georges Hill, Weybridge, KT13 0JY

Director08 May 2000Active
8 Vineyard Hill, Wimbledon, London, SW19 7JH

Director21 December 1993Active
8, Canada Square, London, United Kingdom, E14 5HQ

Director17 March 2022Active

People with Significant 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:
  • 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-16Confirmation statement

Confirmation statement with no updates.

Download
2023-09-07Officers

Appoint person director company with name date.

Download
2023-09-07Officers

Termination director company with name termination date.

Download
2023-08-09Accounts

Accounts with accounts type full.

Download
2023-05-16Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Officers

Change person director company with change date.

Download
2022-08-15Accounts

Accounts with accounts type full.

Download
2022-08-09Officers

Appoint corporate secretary company with name date.

Download
2022-05-16Confirmation statement

Confirmation statement with no updates.

Download
2022-03-23Officers

Appoint person director company with name date.

Download
2022-03-23Officers

Termination director company with name termination date.

Download
2022-02-25Officers

Termination secretary company with name termination date.

Download
2021-11-26Officers

Change person director company with change date.

Download
2021-10-29Accounts

Accounts with accounts type full.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2020-10-16Accounts

Accounts with accounts type full.

Download
2020-10-02Officers

Appoint person director company with name date.

Download
2020-08-07Officers

Termination director company with name termination date.

Download
2020-05-22Confirmation statement

Confirmation statement with no updates.

Download
2019-10-05Accounts

Accounts with accounts type full.

Download
2019-10-01Officers

Appoint person secretary company with name date.

Download
2019-09-30Officers

Termination secretary company with name termination date.

Download
2019-05-15Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Accounts

Accounts with accounts type full.

Download
2018-09-20Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.