London
Greater London
E14 5HQ
Director Name | Mr Dominic Henry Labram |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2019(11 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London Greater London E14 5HQ |
Director Name | Jayne Erica Seaford |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2022(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | HSBC Corporate Secretary (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 June 2022(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Mr Robert Hugh Musgrove |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Status | Resigned |
Appointed | 30 May 2008(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | 6 Barn Meadow Staplehurst Tonbridge Kent TN12 0SY |
Secretary Name | George William Bayer |
---|---|
Status | Resigned |
Appointed | 30 May 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 1 Old Bank House, 110 Bermondsey Street London SE1 3TX |
Director Name | Mr Michael John Russell-Brown |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2008(3 weeks, 3 days after company formation) |
Appointment Duration | 6 years, 11 months (resigned 02 June 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Malcolm James Brookes |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2008(3 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 June 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | Mr Robert Hugh Musgrove |
---|---|
Status | Resigned |
Appointed | 12 September 2008(3 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 28 January 2009) |
Role | Company Director |
Correspondence Address | 6 Barn Meadow Staplehurst Tonbridge Kent TN12 0SY |
Secretary Name | Sarah Caroline Gott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Whitworth Street London SE10 9EN |
Director Name | Mr Noel Paul Quinn |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2010(2 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 March 2011) |
Role | Bank Executive |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | Hollie Rheanna Wood |
---|---|
Status | Resigned |
Appointed | 24 September 2010(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 July 2013) |
Role | Company Director |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Adrian Timothy Rigby |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2011(3 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 22 May 2012) |
Role | Senior Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Gavin Paul Hewitt |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2011(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 January 2015) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Mr Robert Francis Carver |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2012(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 13 November 2017) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | Katherine Dean |
---|---|
Status | Resigned |
Appointed | 24 July 2013(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 February 2016) |
Role | Company Director |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Mr Martin Peter Frederick Lord |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2015(6 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 03 February 2016) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Mrs Alexa Jane Coates |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2015(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 August 2017) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Mr Richard Davies |
---|---|
Date of Birth | May 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2015(7 years after company formation) |
Appointment Duration | 2 years (resigned 10 July 2017) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Ms Nivedita Subramanian |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2016(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 November 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | Jane Fahey |
---|---|
Status | Resigned |
Appointed | 03 February 2016(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 November 2017) |
Role | Company Director |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Victoria Louise Phelps-Gill |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2017(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 March 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Mr Barry John O'Byrne |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 May 2018(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 September 2021) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | Miss Sophie Line |
---|---|
Status | Resigned |
Appointed | 18 July 2018(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 January 2021) |
Role | Company Director |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | Ms Lori Lee Hall |
---|---|
Status | Resigned |
Appointed | 26 January 2021(12 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 21 February 2022) |
Role | Company Director |
Correspondence Address | 8 Canada Square London E14 5HQ |
Website | hsbcgroup.com |
---|---|
Email address | [email protected] |
Registered Address | 8 Canada Square London E14 5HQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
2m at £1 | Hsbc Bank PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £150,000 |
Net Worth | £2,257,055 |
Cash | £139,300 |
Current Liabilities | £97,351 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 14 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 28 June 2024 (2 months, 1 week from now) |
4 September 2023 | Appointment of Timothy Bubby Ndiweni as a director on 30 August 2023 (2 pages) |
---|---|
26 July 2023 | Full accounts made up to 31 December 2022 (17 pages) |
18 July 2023 | Termination of appointment of Dominic Henry Labram as a director on 14 July 2023 (1 page) |
15 June 2023 | Confirmation statement made on 14 June 2023 with no updates (3 pages) |
15 December 2022 | Director's details changed for Mr Dominic Henry Labram on 14 December 2022 (2 pages) |
15 December 2022 | Director's details changed for Mr Michael Roger William Hordley on 14 December 2022 (2 pages) |
15 August 2022 | Full accounts made up to 31 December 2021 (18 pages) |
1 July 2022 | Appointment of Hsbc Corporate Secretary (Uk) Limited as a secretary on 29 June 2022 (2 pages) |
1 July 2022 | Appointment of Jayne Erica Seaford as a director on 29 June 2022 (2 pages) |
17 June 2022 | Confirmation statement made on 14 June 2022 with no updates (3 pages) |
22 February 2022 | Termination of appointment of Lori Lee Hall as a secretary on 21 February 2022 (1 page) |
18 November 2021 | Full accounts made up to 31 December 2020 (18 pages) |
4 October 2021 | Termination of appointment of Barry John O'byrne as a director on 27 September 2021 (1 page) |
17 June 2021 | Confirmation statement made on 14 June 2021 with no updates (3 pages) |
29 January 2021 | Appointment of Ms. Lori Lee Hall as a secretary on 26 January 2021 (2 pages) |
29 January 2021 | Termination of appointment of Sophie Line as a secretary on 26 January 2021 (1 page) |
23 September 2020 | Full accounts made up to 31 December 2019 (18 pages) |
17 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
5 October 2019 | Full accounts made up to 31 December 2018 (17 pages) |
4 October 2019 | Appointment of Mr Dominic Henry Labram as a director on 23 September 2019 (2 pages) |
4 October 2019 | Appointment of Mr Michael Roger William Hordley as a director on 23 September 2019 (2 pages) |
14 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
15 March 2019 | Termination of appointment of Victoria Louise Phelps-Gill as a director on 4 March 2019 (1 page) |
28 August 2018 | Full accounts made up to 31 December 2017 (26 pages) |
18 July 2018 | Appointment of Miss Sophie Line as a secretary on 18 July 2018 (2 pages) |
12 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
11 May 2018 | Appointment of Mr Barry John O'byrne as a director on 10 May 2018 (2 pages) |
6 December 2017 | Termination of appointment of Nivedita Subramanian as a director on 24 November 2017 (1 page) |
6 December 2017 | Termination of appointment of Nivedita Subramanian as a director on 24 November 2017 (1 page) |
27 November 2017 | Termination of appointment of Robert Francis Carver as a director on 13 November 2017 (1 page) |
27 November 2017 | Termination of appointment of Robert Francis Carver as a director on 13 November 2017 (1 page) |
9 November 2017 | Termination of appointment of Jane Fahey as a secretary on 9 November 2017 (1 page) |
9 November 2017 | Termination of appointment of Jane Fahey as a secretary on 9 November 2017 (1 page) |
7 November 2017 | Appointment of Victoria Louise Phelps-Gill as a director on 27 October 2017 (2 pages) |
7 November 2017 | Appointment of Victoria Louise Phelps-Gill as a director on 27 October 2017 (2 pages) |
17 August 2017 | Full accounts made up to 31 December 2016 (26 pages) |
17 August 2017 | Full accounts made up to 31 December 2016 (26 pages) |
8 August 2017 | Termination of appointment of Alexa Jane Coates as a director on 3 August 2017 (1 page) |
8 August 2017 | Termination of appointment of Alexa Jane Coates as a director on 3 August 2017 (1 page) |
19 July 2017 | Termination of appointment of Richard Davies as a director on 10 July 2017 (1 page) |
19 July 2017 | Termination of appointment of Richard Davies as a director on 10 July 2017 (1 page) |
1 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
7 September 2016 | Full accounts made up to 31 December 2015 (18 pages) |
7 September 2016 | Full accounts made up to 31 December 2015 (18 pages) |
16 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
10 February 2016 | Appointment of Jane Fahey as a secretary on 3 February 2016 (2 pages) |
10 February 2016 | Appointment of Miss Nivedita Subramanian as a director on 3 February 2016 (2 pages) |
10 February 2016 | Termination of appointment of Martin Peter Frederick Lord as a director on 3 February 2016 (1 page) |
10 February 2016 | Termination of appointment of Katherine Dean as a secretary on 3 February 2016 (1 page) |
10 February 2016 | Appointment of Miss Nivedita Subramanian as a director on 3 February 2016 (2 pages) |
10 February 2016 | Appointment of Jane Fahey as a secretary on 3 February 2016 (2 pages) |
10 February 2016 | Termination of appointment of Martin Peter Frederick Lord as a director on 3 February 2016 (1 page) |
10 February 2016 | Termination of appointment of Katherine Dean as a secretary on 3 February 2016 (1 page) |
12 August 2015 | Full accounts made up to 31 December 2014 (17 pages) |
12 August 2015 | Full accounts made up to 31 December 2014 (17 pages) |
4 August 2015 | Auditor's resignation (1 page) |
4 August 2015 | Auditor's resignation (1 page) |
24 June 2015 | Appointment of Richard Davies as a director on 24 June 2015 (2 pages) |
24 June 2015 | Appointment of Richard Davies as a director on 24 June 2015 (2 pages) |
11 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
2 June 2015 | Termination of appointment of Michael John Russell-Brown as a director on 2 June 2015 (1 page) |
2 June 2015 | Termination of appointment of Michael John Russell-Brown as a director on 2 June 2015 (1 page) |
2 June 2015 | Termination of appointment of Michael John Russell-Brown as a director on 2 June 2015 (1 page) |
20 February 2015 | Appointment of Alexa Jane Coates as a director on 17 February 2015 (2 pages) |
20 February 2015 | Appointment of Alexa Jane Coates as a director on 17 February 2015 (2 pages) |
27 January 2015 | Termination of appointment of Gavin Paul Hewitt as a director on 23 January 2015 (1 page) |
27 January 2015 | Termination of appointment of Gavin Paul Hewitt as a director on 23 January 2015 (1 page) |
16 January 2015 | Appointment of Martin Peter Frederick Lord as a director on 13 January 2015 (2 pages) |
16 January 2015 | Appointment of Martin Peter Frederick Lord as a director on 13 January 2015 (2 pages) |
9 July 2014 | Full accounts made up to 31 December 2013 (16 pages) |
9 July 2014 | Full accounts made up to 31 December 2013 (16 pages) |
5 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
8 August 2013 | Full accounts made up to 31 December 2012 (15 pages) |
8 August 2013 | Full accounts made up to 31 December 2012 (15 pages) |
2 August 2013 | Resolutions
|
2 August 2013 | Resolutions
|
25 July 2013 | Termination of appointment of Hollie Rheanna Wood as a secretary (1 page) |
25 July 2013 | Appointment of Katherine Dean as a secretary (2 pages) |
25 July 2013 | Appointment of Katherine Dean as a secretary (2 pages) |
25 July 2013 | Termination of appointment of Hollie Rheanna Wood as a secretary (1 page) |
3 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (6 pages) |
3 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (6 pages) |
24 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
24 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
30 May 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (6 pages) |
30 May 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (6 pages) |
28 May 2012 | Appointment of Robert Francis Carver as a director (2 pages) |
28 May 2012 | Termination of appointment of Adrian Rigby as a director (1 page) |
28 May 2012 | Termination of appointment of Adrian Rigby as a director (1 page) |
28 May 2012 | Appointment of Robert Francis Carver as a director (2 pages) |
20 April 2012 | Director's details changed for Gavin Paul Hewitt on 20 April 2012 (2 pages) |
20 April 2012 | Director's details changed for Gavin Paul Hewitt on 20 April 2012 (2 pages) |
9 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
9 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
12 August 2011 | Appointment of Gavin Paul Hewitt as a director (2 pages) |
12 August 2011 | Appointment of Gavin Paul Hewitt as a director (2 pages) |
5 July 2011 | Appointment of Adrian Timothy Rigby as a director (2 pages) |
5 July 2011 | Appointment of Adrian Timothy Rigby as a director (2 pages) |
28 June 2011 | Termination of appointment of Malcolm Brookes as a director (1 page) |
28 June 2011 | Termination of appointment of Malcolm Brookes as a director (1 page) |
27 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Termination of appointment of Noel Quinn as a director (1 page) |
4 April 2011 | Termination of appointment of Noel Quinn as a director (1 page) |
9 February 2011 | Director's details changed for Malcolm James Brookes on 7 January 2011 (2 pages) |
9 February 2011 | Director's details changed for Malcolm James Brookes on 9 February 2011 (2 pages) |
9 February 2011 | Director's details changed for Malcolm James Brookes on 7 January 2011 (2 pages) |
9 February 2011 | Director's details changed for Malcolm James Brookes on 7 January 2011 (2 pages) |
9 February 2011 | Director's details changed for Malcolm James Brookes on 9 February 2011 (2 pages) |
9 February 2011 | Director's details changed for Malcolm James Brookes on 9 February 2011 (2 pages) |
10 October 2010 | Termination of appointment of Sarah Maher as a secretary (1 page) |
10 October 2010 | Termination of appointment of Sarah Maher as a secretary (1 page) |
8 October 2010 | Appointment of Hollie Rheanna Wood as a secretary (2 pages) |
8 October 2010 | Appointment of Hollie Rheanna Wood as a secretary (2 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
24 September 2010 | Appointment of Mr Noel Paul Quinn as a director (2 pages) |
24 September 2010 | Appointment of Mr Noel Paul Quinn as a director (2 pages) |
29 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Secretary's details changed for Sarah Maher on 18 January 2010 (1 page) |
18 January 2010 | Secretary's details changed for Sarah Maher on 18 January 2010 (1 page) |
20 October 2009 | Director's details changed for Malcolm James Brookes on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr Michael John Russell-Brown on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr Michael John Russell-Brown on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Malcolm James Brookes on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Malcolm James Brookes on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr Michael John Russell-Brown on 1 October 2009 (2 pages) |
11 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
11 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
8 July 2009 | Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page) |
8 July 2009 | Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page) |
11 June 2009 | Return made up to 30/05/09; full list of members (3 pages) |
11 June 2009 | Return made up to 30/05/09; full list of members (3 pages) |
29 January 2009 | Secretary appointed sarah maher (1 page) |
29 January 2009 | Secretary appointed sarah maher (1 page) |
29 January 2009 | Appointment terminated secretary robert musgrove (1 page) |
29 January 2009 | Appointment terminated secretary robert musgrove (1 page) |
22 January 2009 | Secretary appointed robert hugh musgrove (1 page) |
22 January 2009 | Secretary appointed robert hugh musgrove (1 page) |
19 January 2009 | Appointment terminated director robert musgrove (1 page) |
19 January 2009 | Appointment terminated director robert musgrove (1 page) |
25 September 2008 | Appointment terminated secretary george bayer (1 page) |
25 September 2008 | Appointment terminated secretary george bayer (1 page) |
24 June 2008 | Director appointed michael john russell-brown (1 page) |
24 June 2008 | Director appointed malcolm james brookes (2 pages) |
24 June 2008 | Director appointed malcolm james brookes (2 pages) |
24 June 2008 | Director appointed michael john russell-brown (1 page) |
30 May 2008 | Incorporation (39 pages) |
30 May 2008 | Incorporation (39 pages) |