This company is commonly known as Hsbc Lu Nominees Limited. The company was founded 81 years ago and was given the registration number 00386649. The firm's registered office is in . You can find them at 8 Canada Square, London, , . This company's SIC code is 99999 - Dormant Company.
| Name | : | HSBC LU NOMINEES LIMITED |
|---|---|---|
| Company Number | : | 00386649 |
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
| Status | : | Active |
| Incorporation Date | : | 01 April 1944 |
| End of financial year | : | 31 December 2023 |
| 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, England, E14 5HQ | Corporate Secretary | 31 March 2022 | Active |
| 8, Canada Square, London, United Kingdom, E14 5HQ | Director | 20 March 2023 | Active |
| 8, Canada Square, London, United Kingdom, E14 5HQ | Director | 23 April 2021 | Active |
| 8, Canada Square, London, United Kingdom, E14 5HQ | Director | 20 March 2023 | Active |
| 7 Monoux Grove, Walthamstow, London, E17 5BS | Secretary | - | Active |
| 1 Woodclyffe Drive, Chislehurst, BR7 5NT | Secretary | - | Active |
| Flat 1, Old Bank House, 110 Bermondsey Street, London, SE1 3TX | Secretary | 05 October 2007 | Active |
| 22 Searle Way, Eight Ash Green, Colchester, CO6 3QS | Secretary | 17 July 1995 | Active |
| 8, Canada Square, London, United Kingdom, E14 5HQ | Secretary | 19 August 2010 | Active |
| Flat 3, 10 Bedford Hill, Balham, London, SW12 9RG | Secretary | 01 October 2008 | Active |
| 8, Canada Square, London, United Kingdom, E14 5HQ | Secretary | 08 February 2012 | Active |
| 8 Canada Square, London, United Kingdom, E14 5HQ | Secretary | 20 September 2019 | Active |
| 110, Northumberland Avenue, Welling, United Kingdom, DA16 2PZ | Secretary | 09 September 2009 | Active |
| 8 Canada Square, London, United Kingdom, E14 5HQ | Secretary | 21 September 2018 | Active |
| 1 Bolney Court, Portsmouth Road, Surbiton, KT6 4HX | Secretary | 08 May 2006 | Active |
| 6 Barn Meadow, Staplehurst, Tonbridge, TN12 0SY | Secretary | 26 October 2006 | Active |
| 6 Barn Meadow, Staplehurst, Tonbridge, TN12 0SY | Secretary | 06 August 1999 | Active |
| 73 Celestial Gardens, London, SE13 5RU | Secretary | 23 July 2004 | Active |
| 55 Huntly Road, Talbot Woods, Bournemouth, BH3 7HG | Secretary | 19 December 2002 | Active |
| 188 Berglen Court, 7 Branch Road, London, E14 7JZ | Secretary | 06 July 2005 | Active |
| 8, Canada Square, 14th Floor Canary Wharf, London, Greater London, England, E145HQ | Secretary | 16 September 2015 | Active |
| 8, Canada Square, 14th Floor Canary Wharf, London, Greater London, England, E14 5HQ | Secretary | 08 March 2017 | Active |
| 8, Canada Square, London, United Kingdom, E14 5HQ | Director | 26 June 2002 | Active |
| 8, Canada Square, London, United Kingdom, E14 5HQ | Director | 09 June 2009 | Active |
| 7 Monoux Grove, Walthamstow, London, E17 5BS | Director | - | Active |
| 1 Woodclyffe Drive, Chislehurst, BR7 5NT | Director | 14 December 1993 | Active |
| 5 Timber Close, Pyrford, GU22 8QA | Director | 01 October 1998 | Active |
| 11 Beaulieu Close, Champion Hill, London, SE5 8BA | Director | 17 July 1995 | Active |
| Jobes Barn, Glebe Farm, Fosse Way, Ashorne, CV35 9AE | Director | 25 June 2003 | Active |
| 18 Royle Close, Chalfont St Peter, SL9 0BB | Director | - | Active |
| Grange Park Cottage, Sandhill Lane, Crawley Down, RH10 4LB | Director | 01 October 1998 | Active |
| 16 Boulevard, D'Avranches, Luxembourg, Luxembourg, L-1160 | Director | 01 February 2021 | Active |
| 316 Malden Way, New Malden, KT3 5QP | Director | 01 October 1998 | Active |
| 16, Boulevard D'Avranches, Luxembourg, Luxembourg, L-1160 | Director | 30 September 2014 | Active |
| 16, Boulevard D'Avranches, Luxembourg, Luxembourg, L-1160 | Director | 01 April 2015 | Active |
| 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 | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.