HSBC CLIENT SHARE OFFER NOMINEE (UK) LIMITED - LONDON


Company Profile Company Filings

Overview

HSBC CLIENT SHARE OFFER NOMINEE (UK) LIMITED is a Private Limited Company from LONDON and has the status: Dissolved - no longer trading.
HSBC CLIENT SHARE OFFER NOMINEE (UK) LIMITED was incorporated 36 years ago on 10/05/1988 and has the registered number: 02255716. The accounts status is DORMANT.

HSBC CLIENT SHARE OFFER NOMINEE (UK) LIMITED - LONDON

This company is listed in the following categories:
74990 - Non-trading company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 12 31/12/2018

Registered Office

HILL HOUSE
LONDON
EC4A 3TR

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
N/A N/A

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR SUDIPTO BANERJEE Secretary 2019-01-14 CURRENT
MR. MARTIN ANTHONY OATES Aug 1973 British Director 2019-01-14 CURRENT
MS. VALERIE SMART FARRELL Aug 1961 British Director 2019-01-14 CURRENT
DAVID JOHN COKE Aug 1958 British Director 2009-05-28 CURRENT
KEITH VICTOR SMITHSON Mar 1962 Irish Director 1995-03-01 UNTIL 1999-07-02 RESIGNED
KENNETH WILLIAM RIGBY Apr 1940 British Director 1995-07-01 UNTIL 1996-12-31 RESIGNED
MR WALLACE GEORGE WILLIAM STEIN Feb 1952 British Director 1995-03-01 UNTIL 1999-07-02 RESIGNED
DAVID LAREN WELLS Mar 1968 British Director 2006-12-18 UNTIL 2012-09-06 RESIGNED
VICTORIA WALES Nov 1976 British Director 2010-04-19 UNTIL 2014-03-19 RESIGNED
ROBERT KINGSTON HUGHES Aug 1946 British Director RESIGNED
DENETTE BOTCHWAY Secretary 2014-09-04 UNTIL 2016-12-16 RESIGNED
SARAH CAROLINE MAHER British Secretary 2008-10-20 UNTIL 2009-09-24 RESIGNED
MR ROBERT JAMES HINTON Secretary 2014-03-19 UNTIL 2014-09-04 RESIGNED
KATE ELIZABETH HUDSON Secretary 2009-09-28 UNTIL 2014-03-19 RESIGNED
MS MAUSAMI PAREKH Secretary 2017-05-09 UNTIL 2018-11-09 RESIGNED
MRS PAULINE LOUISE MCQUILLAN British Secretary 2006-05-08 UNTIL 2008-10-20 RESIGNED
MR ROBERT HUGH MUSGROVE British Secretary 2001-02-07 UNTIL 2002-12-19 RESIGNED
FRANCES JULIE NIVEN British Secretary 2004-07-23 UNTIL 2005-07-19 RESIGNED
MR MARK VIVIAN PEARCE British Secretary 2002-12-19 UNTIL 2004-07-23 RESIGNED
ALICE READ British Secretary 2005-07-19 UNTIL 2006-05-08 RESIGNED
JOHN HUME MCKENZIE Feb 1954 British Secretary 1992-05-06 UNTIL 2001-02-07 RESIGNED
JOHN HASKINS May 1952 British Director RESIGNED
CANADA WATER NOMINEES (UK) LIMITED Corporate Director 1999-07-02 UNTIL 2001-02-07 RESIGNED
VIVIEN ARMSON Jan 1958 British Director 2009-05-20 UNTIL 2010-03-31 RESIGNED
STEPHEN JAMES BRITAIN Feb 1969 British Director 2003-09-03 UNTIL 2006-12-29 RESIGNED
MR ANDREW CHEESEWRIGHT Oct 1963 British Director 2009-05-20 UNTIL 2012-03-31 RESIGNED
MR LEONARD FRANCIS CLAYTON Mar 1943 British Director 1993-10-06 UNTIL 1996-01-31 RESIGNED
MARK VINCENT DAWSON Jan 1956 British Director 2003-09-03 UNTIL 2009-01-08 RESIGNED
GEOFFREY WILLIAM EVANS Dec 1950 British Director 1997-04-01 UNTIL 1998-03-16 RESIGNED
DAVID WILLIAM GILMAN Mar 1952 British Director 1993-10-06 UNTIL 1999-07-02 RESIGNED
JOHN RAYMOND GOODBODY Oct 1950 British Director 2001-02-07 UNTIL 2002-09-30 RESIGNED
SIR MICHAEL BERRY SAVORY Jan 1943 British Director 2001-02-07 UNTIL 2003-01-31 RESIGNED
MR TIMOTHY VICTOR HOLMES Dec 1952 British Director 1995-03-01 UNTIL 1999-07-02 RESIGNED
RICHARD JOHN DIXON Sep 1961 British Director 2001-02-07 UNTIL 2003-09-04 RESIGNED
BARRY GORDON LEWIS Aug 1956 British Director RESIGNED
DEBORAH ANN MORSE Sep 1967 British Director 2014-03-19 UNTIL 2019-02-01 RESIGNED
MR GRAHAM EDWARD PICKEN Apr 1949 British Director 1993-10-06 UNTIL 1999-07-02 RESIGNED
NOEL PAUL QUINN Jan 1962 British Director 1993-10-06 UNTIL 1999-07-02 RESIGNED
MARTIN JOHN REASON Jul 1960 British Director 2003-01-31 UNTIL 2003-09-04 RESIGNED
CANADA SQUARE NOMINEES (UK) LIMITED Corporate Director 1999-07-02 UNTIL 2001-02-07 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Hsbc Uk Bank Plc 2018-07-01 Birmingham   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Hsbc Bank Plc 2016-10-26 - 2018-07-01 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HSBC LIFE (UK) LIMITED Active FULL 65110 - Life insurance
HSBC TRUST COMPANY (UK) LIMITED Active FULL 64999 - Financial intermediation not elsewhere classified
FIRST DIRECT INVESTMENTS (UK) LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
ARRIVA LIMITED PARK SUNDERLAND Active FULL 49100 - Passenger rail transport, interurban
HSBC EXECUTOR & TRUSTEE COMPANY (UK) LIMITED BIRMINGHAM ENGLAND Active FULL 64999 - Financial intermediation not elsewhere classified
HSBC UK CLIENT NOMINEE LIMITED BIRMINGHAM ENGLAND Active DORMANT 74990 - Non-trading company
ASSETFINANCE SEPTEMBER (F) LIMITED Active FULL 64910 - Financial leasing
ASSETFINANCE JUNE (A) LIMITED Active FULL 64910 - Financial leasing
MIDLAND NOMINEES LIMITED BIRMINGHAM ENGLAND Active DORMANT 74990 - Non-trading company
HSBC BRANCH NOMINEE (UK) LIMITED BIRMINGHAM ENGLAND Active DORMANT 99999 - Dormant Company
HSBC STOCKBROKERS NOMINEE (UK) LIMITED LONDON Dissolved... DORMANT 66190 - Activities auxiliary to financial intermediation n.e.c.
TURNSONIC (NOMINEES) LIMITED BIRMINGHAM ENGLAND Active DORMANT 74990 - Non-trading company
MARKS AND SPENCER UNIT TRUST MANAGEMENT LIMITED CHESTER UNITED KINGDOM Active FULL 64999 - Financial intermediation not elsewhere classified
ASSETFINANCE DECEMBER (H) LIMITED Active FULL 64910 - Financial leasing
MARKS AND SPENCER SAVINGS AND INVESTMENTS LIMITED LONDON Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
CONCEPT AUTOMOTIVE SERVICES LIMITED NEWCASTLE UPON TYNE Dissolved... DORMANT 45111 - Sale of new cars and light motor vehicles
ARRIVA BUS ABU DHABI LIMITED PARK Active DORMANT 45190 - Sale of other motor vehicles
HAMPSHIRE AND ISLE OF WIGHT AIR AMBULANCE SOUTHAMPTON UNITED KINGDOM Active FULL 86210 - General medical practice activities
CENTENARY TRUST COMPANY LIMITED SOUTHAMPTON Dissolved... DORMANT 66190 - Activities auxiliary to financial intermediation n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
J.R. CROMPTON LIMITED 1 LITTLE NEW STREET Active FULL 2125 - Manufacture of paper & paperboard goods
KITSON'S ENVIRONMENTAL SERVICES LIMITED LONDON Active ACCOUNTS TYPE NOT AVA 4525 - Other special trades construction
DIVISIONAL FINANCE UK LIMITED LONDON Active FULL 64209 - Activities of other holding companies n.e.c.
TPS SQUADRON HOLDINGS LIMITED LONDON Active FULL 64209 - Activities of other holding companies n.e.c.
KGE ASSET MANAGEMENT CONSULTING LIMITED LONDON Active TOTAL EXEMPTION FULL 70221 - Financial management
PERSEA LIMITED LONDON UNITED KINGDOM Active FULL 56290 - Other food services
QUANTEXA LIMITED LONDON ENGLAND Active GROUP 62012 - Business and domestic software development
MAWGAN FOX LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
DCC NORTH AMERICA FINANCE LIMITED LONDON UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.
INFINITE CLICK MARKETING LTD COMPANY LTD LONDON ENGLAND Active NO ACCOUNTS FILED 73110 - Advertising agencies