UKBizDB.co.uk

HSBC PRIVATE BANK (UK) LIMITED

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

This company is commonly known as Hsbc Private Bank (uk) Limited. The company was founded 72 years ago and was given the registration number 00499482. The firm's registered office is in . You can find them at 8 Canada Square, London, , . This company's SIC code is 64191 - Banks.

Company Information

Name:HSBC PRIVATE BANK (UK) LIMITED
Company Number:00499482
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 1951
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64191 - Banks

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

Director15 May 2018Active
8 Canada Square, London, United Kingdom, E14 5HQ

Director12 December 2018Active
8 Canada Square, London, United Kingdom, E14 5HQ

Secretary12 July 2019Active
Springfield, 24 Drovers Way, Bishops Stortford, CM23 4GF

Secretary24 April 2001Active
22 Searle Way, Eight Ash Green, Colchester, CO6 3QS

Secretary21 October 1996Active
8, Canada Square, London, United Kingdom, E14 5HQ

Secretary05 May 2021Active
8, Canada Square, London, United Kingdom, E14 5HQ

Secretary13 October 2015Active
15 Galveston Road, Putney, London, SW15 2RZ

Secretary01 April 1994Active
15 Galveston Road, Putney, London, SW15 2RZ

Secretary15 June 1993Active
82 Frankfurt Road, London, SE24 9NY

Secretary04 July 2008Active
12 Spice Court, Asher Way Wapping, London, E1W 2JD

Secretary18 August 1999Active
Lindenwood, Malacca Farm, West Clandon, Surrey, GU4 7UG

Secretary14 February 2004Active
8, Canada Square, London, United Kingdom, E14 5HQ

Secretary27 June 2011Active
37 Lime Trees, Staplehurst, Tonbridge, TN12 0SS

Secretary28 October 2002Active
8, Canada Square, London, E14 5HQ

Secretary25 September 2009Active
11, Clayton Croft Road, Wilmington, Kent, United Kingdom, DA2 7AU

Secretary10 December 2010Active
Bridge House 57 Chipping Hill, Witham, CM8 2JT

Secretary01 October 1995Active
Bridge House 57 Chipping Hill, Witham, CM8 2JT

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

Secretary07 March 2013Active
8, Canada Square, London, United Kingdom, E14 5HQ

Secretary11 December 2017Active
Flat 8a Carmina Place, 7-9 Deepwater Bay Drive, Hong Kong,

Director01 January 1993Active
8, Canada Square, London, United Kingdom, E14 5HQ

Director20 August 2012Active
12 Astell House, Astell Street, London, SW3 3RX

Director-Active
3 Montpelier Square, London, SW7 1JT

Director09 April 1993Active
68 Bathgate Road, London, SW19 5PH

Director08 March 1995Active
95 Clarendon Road, London, W11 4JG

Director24 July 1998Active
10 Longwood Drive, Putney, London, SW15 5DL

Director-Active
Claridge House, 32 Davies Street, London, W1K 4ND

Director30 August 2005Active
2a Hurlingham Court, London, SW6 3UL

Director-Active
10 Vanbrugh Fields, London, SE3 7TZ

Director-Active
Quai Des Bergues 9-17, PO BOX 2888, 1211 Geneva, Switzerland,

Director18 April 2016Active
8, Canada Square, London, United Kingdom, E14 5HQ

Director10 March 2008Active
Stonecrop Home Farm Lane, Great Addington, Kettering, NN14 4BL

Director10 June 2005Active
Faircroft, Vale Of Health, London, NW3 1AN

Director31 October 2003Active
Faircroft, Vale Of Health, London, NW3 1AN

Director-Active

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

Company Filing History

DateCategoryDescription
2023-07-26Confirmation statement

Confirmation statement with no updates.

Download
2023-05-15Accounts

Accounts with accounts type full.

Download
2022-07-22Confirmation statement

Confirmation statement with no updates.

Download
2022-06-23Accounts

Accounts with accounts type full.

Download
2021-07-20Confirmation statement

Confirmation statement with no updates.

Download
2021-07-16Officers

Termination secretary company with name termination date.

Download
2021-06-29Accounts

Accounts with accounts type full.

Download
2021-05-06Officers

Appoint person secretary company with name date.

Download
2021-05-06Officers

Termination secretary company with name termination date.

Download
2020-11-30Accounts

Accounts with accounts type full.

Download
2020-07-21Confirmation statement

Confirmation statement with no updates.

Download
2020-03-16Officers

Termination director company with name termination date.

Download
2020-03-16Officers

Termination director company with name termination date.

Download
2020-03-16Officers

Termination director company with name termination date.

Download
2019-12-24Capital

Legacy.

Download
2019-12-24Capital

Capital statement capital company with date currency figure.

Download
2019-12-24Insolvency

Legacy.

Download
2019-12-24Resolution

Resolution.

Download
2019-09-13Mortgage

Mortgage satisfy charge full.

Download
2019-09-11Address

Change sail address company with new address.

Download
2019-07-23Confirmation statement

Confirmation statement with no updates.

Download
2019-07-19Officers

Appoint person secretary company with name date.

Download
2019-07-19Officers

Termination secretary company with name termination date.

Download
2019-02-26Accounts

Accounts with accounts type full.

Download
2018-12-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.