UKBizDB.co.uk

HSBC UK CLIENT NOMINEE LIMITED

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

This company is commonly known as Hsbc Uk Client Nominee Limited. The company was founded 63 years ago and was given the registration number 00674019. The firm's registered office is in BIRMINGHAM. You can find them at 1 Centenary Square, , Birmingham, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:HSBC UK CLIENT NOMINEE LIMITED
Company Number:00674019
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 November 1960
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:1 Centenary Square, Birmingham, England, B1 1HQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Centenary Square, Birmingham, United Kingdom, B1 1HQ

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

Director14 January 2019Active
1, Centenary Square, Birmingham, United Kingdom, B1 1HQ

Director01 September 2021Active
8 Canada Square, London, United Kingdom, E14 5HQ

Secretary09 October 2019Active
8 Canada Square, London, United Kingdom, E14 5HQ

Secretary14 January 2019Active
7 Monoux Grove, Walthamstow, London, E17 5BS

Secretary-Active
1 Woodclyffe Drive, Chislehurst, BR7 5NT

Secretary22 July 1993Active
8, Canada Square, London, United Kingdom, E14 5HQ

Secretary04 September 2014Active
22 Searle Way, Eight Ash Green, Colchester, CO6 3QS

Secretary17 July 1995Active
8, Canada Square, London, United Kingdom, E14 5HQ

Secretary19 March 2014Active
8, Canada Square, London, United Kingdom, E14 5HQ

Secretary28 September 2009Active
8 Canada Square, London, E14 5HQ

Secretary08 May 2006Active
6 Barn Meadow, Staplehurst, Tonbridge, TN12 0SY

Secretary06 August 1999Active
73 Celestial Gardens, London, SE13 5RU

Secretary23 July 2004Active
8, Canada Square, London, United Kingdom, E14 5HQ

Secretary09 May 2017Active
55 Huntly Road, Talbot Woods, Bournemouth, BH3 7HG

Secretary19 December 2002Active
1, Centenary Square, Birmingham, United Kingdom, B1 1HQ

Secretary25 March 2021Active
188 Berglen Court, 7 Branch Road, London, E14 7JZ

Secretary19 July 2005Active
Sweet Apple Barn, Rodgrove, Wincanton, BA9 9QU

Director20 May 2009Active
48 Owen Gardens, Woodford Bridge, IG8 8DJ

Director-Active
3 Southdown Avenue, Boston Manor, London, W7 2AG

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

Director20 May 2009Active
5 Timber Close, Pyrford, GU22 8QA

Director01 July 1997Active
8, Canada Square, London, United Kingdom, E14 5HQ

Director28 May 2009Active
3 Brown Croft, Hook, RG27 9SY

Director-Active
25 Spingate Close, Hornchurch, RM12 6SW

Director-Active
High Close, Woodside Road, Sevenoaks, TN13 3HF

Director-Active
Grange Park Cottage, Sandhill Lane, Crawley Down, RH10 4LB

Director31 January 1995Active
34 Littleheath Road, Bexleyheath, DA7 4DN

Director04 May 1994Active
42 Lordsfield Gardens, Overton, Basingstoke, RG25 3EW

Director03 September 2003Active
7 Trienna, Orton Longueville Village, Peterborough, PE2 7ZW

Director16 January 2001Active
316 Malden Way, New Malden, KT3 5QP

Director-Active
1, Centenary Square, Birmingham, England, B1 1HQ

Director14 January 2019Active
9 Warren Avenue, Cheam, SM2 7QL

Director17 August 2000Active
70 Ardleigh Court, Hutton Road, Shenfield, CM15 8NA

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

Company Filing History

DateCategoryDescription
2023-09-28Accounts

Accounts with accounts type dormant.

Download
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-11-23Officers

Termination secretary company with name termination date.

Download
2022-07-13Accounts

Accounts with accounts type dormant.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-09-03Officers

Appoint person director company with name date.

Download
2021-09-03Officers

Termination director company with name termination date.

Download
2021-08-08Accounts

Accounts with accounts type dormant.

Download
2021-07-09Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Officers

Appoint person secretary company with name date.

Download
2021-04-01Officers

Termination secretary company with name termination date.

Download
2020-09-14Accounts

Accounts with accounts type dormant.

Download
2020-07-22Confirmation statement

Confirmation statement with no updates.

Download
2020-01-09Officers

Appoint person director company with name date.

Download
2020-01-09Officers

Termination director company with name termination date.

Download
2019-10-25Address

Change registered office address company with date old address new address.

Download
2019-10-18Officers

Appoint person secretary company with name date.

Download
2019-10-18Officers

Termination secretary company with name termination date.

Download
2019-07-17Confirmation statement

Confirmation statement with no updates.

Download
2019-07-15Accounts

Accounts with accounts type dormant.

Download
2019-02-12Officers

Termination director company with name termination date.

Download
2019-02-04Officers

Appoint person director company with name date.

Download
2019-01-29Officers

Appoint person director company with name date.

Download
2019-01-18Officers

Appoint person secretary company with name date.

Download
2018-11-09Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.