This company is commonly known as Prudential Client Hsbc Gis Nominee (uk) Limited. The company was founded 40 years ago and was given the registration number 01803296. 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 | : | PRUDENTIAL CLIENT HSBC GIS NOMINEE (UK) LIMITED |
---|---|---|
Company Number | : | 01803296 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 March 1984 |
End of financial year | : | 31 December 2022 |
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, United Kingdom, E14 5HQ | Corporate Secretary | 28 June 2022 | Active |
8, Canada Square, London, United Kingdom, E14 5HQ | Director | 14 March 2023 | Active |
8, Canada Square, London, United Kingdom, E14 5HQ | Director | 30 November 2016 | Active |
8, Canada Square, London, United Kingdom, E14 5HQ | Director | 08 June 2020 | Active |
8 Canada Square, London, United Kingdom, E14 5HQ | Secretary | 06 March 2019 | Active |
7 Monoux Grove, Walthamstow, London, E17 5BS | Secretary | - | Active |
1 Woodclyffe Drive, Chislehurst, BR7 5NT | Secretary | 04 May 1993 | 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 |
8, Canada Square, London, United Kingdom, E14 5HQ | Secretary | 12 February 2021 | 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 |
110, Northumberland Avenue, Welling, United Kingdom, DA16 2PZ | Secretary | 09 September 2009 | Active |
8 Canada Square, London, United Kingdom, E14 5HQ | Secretary | 09 September 2019 | 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 |
8, Canada Square, London, United Kingdom, E14 5HQ | Secretary | 14 November 2014 | Active |
73 Celestial Gardens, London, SE13 5RU | Secretary | 23 July 2004 | Active |
8, Canada Square, London, United Kingdom, E14 5HQ | Secretary | 19 February 2016 | 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, London, United Kingdom, E14 5HQ | Secretary | 25 April 2018 | Active |
8 Canada Square, London, United Kingdom, E14 5HQ | Director | 02 April 2019 | 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 |
5 Timber Close, Pyrford, GU22 8QA | Director | 01 July 1997 | 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 |
25 Spingate Close, Hornchurch, RM12 6SW | Director | 21 December 1993 | Active |
High Close, Woodside Road, Sevenoaks, TN13 3HF | Director | 15 April 1994 | Active |
Grange Park Cottage, Sandhill Lane, Crawley Down, RH10 4LB | Director | 31 January 1995 | Active |
34 Littleheath Road, Bexleyheath, DA7 4DN | Director | 15 April 1994 | 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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-22 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-15 | Officers | Appoint person director company with name date. | Download |
2023-03-06 | Officers | Termination director company with name termination date. | Download |
2023-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-11 | Officers | Termination director company with name termination date. | Download |
2022-07-07 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-29 | Officers | Appoint corporate secretary company with name date. | Download |
2022-02-28 | Officers | Termination secretary company with name termination date. | Download |
2022-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-26 | Officers | Appoint person secretary company with name date. | Download |
2021-02-26 | Officers | Termination secretary company with name termination date. | Download |
2021-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-14 | Officers | Termination director company with name termination date. | Download |
2020-06-16 | Officers | Termination director company with name termination date. | Download |
2020-06-16 | Officers | Appoint person director company with name date. | Download |
2020-06-16 | Officers | Appoint person director company with name date. | Download |
2020-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-24 | Officers | Appoint person secretary company with name date. | Download |
2019-09-23 | Officers | Termination secretary company with name termination date. | Download |
2019-09-18 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-18 | Officers | Appoint person director company with name date. | Download |
2019-03-27 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.