UKBizDB.co.uk

HSBC TRUST COMPANY (UK) LIMITED

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

This company is commonly known as Hsbc Trust Company (uk) Limited. The company was founded 114 years ago and was given the registration number 00106294. The firm's registered office is in . You can find them at 8 Canada Square, London, , . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:HSBC TRUST COMPANY (UK) LIMITED
Company Number:00106294
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 December 1909
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

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
1, 5th Floor, Centenary Square, Birmingham, United Kingdom, B1 1HQ

Secretary22 February 2021Active
8, Canada Square, London, United Kingdom, E14 5HQ

Director01 March 2016Active
1 Centenary Square, Birmingham, United Kingdom, B1 1HQ

Director01 January 2020Active
8, Canada Square, London, United Kingdom, E14 5HQ

Director11 April 2016Active
8 Canada Square, London, United Kingdom, E14 5HQ

Secretary12 July 2019Active
7 Monoux Grove, Walthamstow, London, E17 5BS

Secretary-Active
Springfield, 24 Drovers Way, Bishops Stortford, CM23 4GF

Secretary06 September 2002Active
8, Canada Square, London, United Kingdom, E14 5HQ

Secretary17 June 2020Active
8, Canada Square, London, United Kingdom, E14 5HQ

Secretary16 February 2011Active
8, Canada Square, London, United Kingdom, E14 5HQ

Secretary09 September 2015Active
82 Frankfurt Road, London, SE24 9NY

Secretary25 February 2005Active
8, Canada Square, London, United Kingdom, E14 5HQ

Secretary17 September 2013Active
12 Spice Court, Asher Way Wapping, London, E1W 2JD

Secretary01 July 2001Active
8, Canada Square, London, United Kingdom, E14 5HQ

Secretary24 September 2009Active
8 Canada Square, London, E14 5HQ

Secretary02 September 2008Active
8, Canada Square, London, United Kingdom, E14 5HQ

Secretary12 February 2015Active
8, Canada Square, 14th Floor Canary Wharf, London, Greater London, England, E14 5HQ

Secretary23 November 2017Active
7 Blomfield Road, London, W9 1AH

Director-Active
Sweet Apple Barn, Rodgrove, Wincanton, BA9 9QU

Director11 June 2007Active
Sweet Apple Barn, Rodgrove, Wincanton, BA9 9QU

Director29 April 2005Active
Woodpeckers, Downside Road, Winchester, SO22 5LT

Director01 January 1999Active
Woodpeckers, Downside Road, Winchester, SO22 5LT

Director-Active
7 Beech Place, Strensall, York, YO32 5AS

Director01 November 2001Active
The Old Rectory, Combe Hay, Bath, BA2 7EG

Director-Active
101 Inchbonnie Road, South Woodham Ferrers, Chelmsford, CM3 5ZW

Director-Active
Priors House, 5 Mizen Way, Cobham, KT11 2RG

Director28 November 1994Active
3 Southdown Avenue, Boston Manor, London, W7 2AG

Director23 October 2003Active
Stonecrop Home Farm Lane, Great Addington, Kettering, NN14 4BL

Director15 December 2003Active
8 Hayley Close, Butts Ash, Southampton, SO45 3RT

Director20 January 2004Active
8, Canada Square, London, United Kingdom, E14 5HQ

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

Director06 May 2009Active
8, Canada Square, London, United Kingdom, E14 5HQ

Director20 May 2009Active
14 Gifford Close, Fareham, PO15 6PJ

Director31 August 1993Active
42 Lordsfield Gardens, Overton, Basingstoke, RG25 3EW

Director16 August 2004Active
14 Erica Close, Locks Heath, Southampton, SO31 6SD

Director15 May 1998Active

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
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2023-04-15Accounts

Accounts with accounts type full.

Download
2022-07-14Confirmation statement

Confirmation statement with no updates.

Download
2022-04-07Accounts

Accounts with accounts type full.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-04-06Accounts

Accounts with accounts type full.

Download
2021-02-24Officers

Appoint person secretary company with name date.

Download
2020-08-28Officers

Termination secretary company with name termination date.

Download
2020-07-24Accounts

Accounts with accounts type full.

Download
2020-07-16Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Officers

Appoint person secretary company with name date.

Download
2020-06-30Officers

Termination secretary company with name termination date.

Download
2020-01-02Officers

Appoint person director company with name date.

Download
2020-01-02Officers

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
2019-09-11Address

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
2019-04-11Accounts

Accounts with accounts type full.

Download
2019-04-03Officers

Termination director company with name termination date.

Download
2018-07-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.