Company NameHPUT B Limited
Company StatusActive
Company Number09389118
CategoryPrivate Limited Company
Incorporation Date14 January 2015(9 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jonathan Hedgecock
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2017(2 years, 3 months after company formation)
Appointment Duration6 years, 10 months
RoleAssistant Director Client Relations
Country of ResidenceEngland
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameMr Joseph Sanderson
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2017(2 years, 3 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameLuke Speakman
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2022(7 years, 4 months after company formation)
Appointment Duration1 year, 10 months
RoleBank Official
Country of ResidenceEngland
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameMr Neal Philip King
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2022(7 years, 4 months after company formation)
Appointment Duration1 year, 10 months
RoleBank Official
Country of ResidenceEngland
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameJames Thomas Green
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2022(7 years, 4 months after company formation)
Appointment Duration1 year, 10 months
RoleBank Official
Country of ResidenceEngland
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Secretary NameNatwest Group Secretarial Services Limited (Corporation)
StatusCurrent
Appointed09 May 2017(2 years, 3 months after company formation)
Appointment Duration6 years, 10 months
Correspondence AddressRbs Gogarburn 175 Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameMr William Edward Horwood
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2015(same day as company formation)
RoleTrustee Relationship Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMr Steven Andrew Robertson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2015(same day as company formation)
RoleTrustee/Depositary Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameDenette Botchway
StatusResigned
Appointed14 January 2015(same day as company formation)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMr Alistair Nigel Duncan Jones
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2015(1 month, 2 weeks after company formation)
Appointment Duration10 months (resigned 31 December 2015)
RoleBank Officer
Country of ResidenceEngland
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMr Andrew Donner
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2015(1 month, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 09 May 2017)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameJoe Flannery
Date of BirthOctober 1979 (Born 44 years ago)
NationalityIrish
StatusResigned
Appointed23 March 2016(1 year, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 May 2017)
RoleTrustee Relationship Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameAndrew Paul Morton
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2016(1 year, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 May 2017)
RoleSenior Trustee Relationship Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NamePaul Andrew Brothwell
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2016(1 year, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 May 2017)
RoleSenior Trustee Relationship Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NamePerry Alan Braithwaite
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2016(1 year, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 May 2017)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameMs Charlotte Caulfield
StatusResigned
Appointed23 March 2016(1 year, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 May 2017)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMr Simon Andrew Wright
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2017(2 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 October 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameMr Ian Rogan Sharpe
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2017(2 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 October 2019)
RoleDirector, Client Relationships
Country of ResidenceScotland
Correspondence Address280 Bishopsgate
London
EC2M 4RB
Director NameMr Peter David Christmas
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2017(2 years, 3 months after company formation)
Appointment Duration5 years (resigned 31 May 2022)
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameMrs Karen Elizabeth Davies
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2017(2 years, 3 months after company formation)
Appointment Duration5 years (resigned 31 May 2022)
RoleAssistant Director, External Compliance
Country of ResidenceUnited Kingdom
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameLawrence James Ladbrook
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2022(7 years, 4 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 23 February 2023)
RoleBank Official
Country of ResidenceEngland
Correspondence Address250 Bishopsgate
London
EC2M 4AA

Contact

Websitehsbc.co.uk

Location

Registered Address250 Bishopsgate
London
EC2M 4AA
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2 at £1Hsbc Bank PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return23 January 2024 (2 months ago)
Next Return Due6 February 2025 (10 months, 1 week from now)

Charges

15 October 2018Delivered on: 18 October 2018
Persons entitled: Wells Fargo Bank, N.A., London Branch (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
17 October 2017Delivered on: 19 October 2017
Persons entitled: Wells Fargo Bank, N.A., London Branch (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding

Filing History

23 January 2024Confirmation statement made on 23 January 2024 with updates (5 pages)
16 May 2023Accounts for a dormant company made up to 31 December 2022 (8 pages)
1 March 2023Termination of appointment of Lawrence James Ladbrook as a director on 23 February 2023 (1 page)
23 January 2023Confirmation statement made on 23 January 2023 with updates (5 pages)
9 December 2022Director's details changed for Mr Joseph Sanderson on 1 April 2022 (2 pages)
2 December 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
2 December 2022Memorandum and Articles of Association (34 pages)
1 August 2022Accounts for a dormant company made up to 31 December 2021 (9 pages)
1 June 2022Appointment of Neal Philip King as a director on 31 May 2022 (2 pages)
31 May 2022Appointment of Lawrence James Ladbrook as a director on 31 May 2022 (2 pages)
31 May 2022Appointment of Luke Speakman as a director on 31 May 2022 (2 pages)
31 May 2022Termination of appointment of Peter David Christmas as a director on 31 May 2022 (1 page)
31 May 2022Appointment of James Thomas Green as a director on 31 May 2022 (2 pages)
31 May 2022Termination of appointment of Karen Elizabeth Davies as a director on 31 May 2022 (1 page)
14 January 2022Confirmation statement made on 14 January 2022 with no updates (3 pages)
16 September 2021Secretary's details changed for Natwest Group Secretarial Services Limited on 3 August 2020 (1 page)
7 September 2021Director's details changed for Mr Joseph Sanderson on 7 September 2021 (2 pages)
7 September 2021Director's details changed for Mr Peter David Christmas on 7 September 2021 (2 pages)
7 September 2021Director's details changed for Mrs Karen Elizabeth Davies on 7 September 2021 (2 pages)
7 September 2021Director's details changed for Mr Jonathan Hedgecock on 7 September 2021 (2 pages)
8 July 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
9 February 2021Confirmation statement made on 9 February 2021 with updates (5 pages)
13 October 2020Secretary's details changed for Rbs Secretarial Services Limited on 16 September 2020 (1 page)
17 June 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
20 May 2020Termination of appointment of Simon Andrew Wright as a director on 20 October 2019 (1 page)
19 February 2020Termination of appointment of Ian Rogan Sharpe as a director on 20 October 2019 (1 page)
12 February 2020Confirmation statement made on 12 February 2020 with updates (5 pages)
13 March 2019Director's details changed for Mr Simon Andrew Wright on 13 March 2019 (2 pages)
11 February 2019Confirmation statement made on 11 February 2019 with updates (5 pages)
11 February 2019Notification of Natwest Trustee and Depositary Services Limited as a person with significant control on 1 September 2018 (2 pages)
25 January 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
26 October 2018Notification of Natwest Trustee and Depositary Services Limited as a person with significant control on 1 September 2018 (2 pages)
26 October 2018Cessation of National Westminster Bank Plc as a person with significant control on 1 September 2018 (1 page)
18 October 2018Registration of charge 093891180002, created on 15 October 2018 (18 pages)
12 June 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
13 February 2018Cessation of Hsbc Bank Plc as a person with significant control on 9 May 2017 (3 pages)
13 February 2018Confirmation statement made on 13 February 2018 with updates (5 pages)
23 January 2018Notification of National Westminster Bank Plc as a person with significant control on 6 April 2016 (4 pages)
19 October 2017Registration of charge 093891180001, created on 17 October 2017 (31 pages)
19 October 2017Registration of charge 093891180001, created on 17 October 2017 (31 pages)
9 June 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
9 June 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
11 May 2017Appointment of Mr Jonathan Hedgecock as a director on 9 May 2017 (2 pages)
11 May 2017Termination of appointment of Andrew Donner as a director on 9 May 2017 (1 page)
11 May 2017Termination of appointment of Joe Flannery as a director on 9 May 2017 (1 page)
11 May 2017Termination of appointment of Andrew Donner as a director on 9 May 2017 (1 page)
11 May 2017Appointment of Mr Ian Rogan Sharpe as a director on 9 May 2017 (2 pages)
11 May 2017Termination of appointment of Paul Andrew Brothwell as a director on 9 May 2017 (1 page)
11 May 2017Termination of appointment of Andrew Paul Morton as a director on 9 May 2017 (1 page)
11 May 2017Termination of appointment of Andrew Paul Morton as a director on 9 May 2017 (1 page)
11 May 2017Termination of appointment of Paul Andrew Brothwell as a director on 9 May 2017 (1 page)
11 May 2017Termination of appointment of Charlotte Caulfield as a secretary on 9 May 2017 (1 page)
11 May 2017Termination of appointment of Perry Alan Braithwaite as a director on 9 May 2017 (1 page)
11 May 2017Termination of appointment of Perry Alan Braithwaite as a director on 9 May 2017 (1 page)
11 May 2017Appointment of Mr Jonathan Hedgecock as a director on 9 May 2017 (2 pages)
11 May 2017Appointment of Mr Ian Rogan Sharpe as a director on 9 May 2017 (2 pages)
11 May 2017Termination of appointment of Charlotte Caulfield as a secretary on 9 May 2017 (1 page)
11 May 2017Termination of appointment of Joe Flannery as a director on 9 May 2017 (1 page)
10 May 2017Appointment of Mr Peter David Christmas as a director on 9 May 2017 (2 pages)
10 May 2017Appointment of Mr Joseph Sanderson as a director on 9 May 2017 (2 pages)
10 May 2017Appointment of Mrs Karen Elizabeth Davies as a director on 9 May 2017 (2 pages)
10 May 2017Registered office address changed from 8 Canada Square London E14 5HQ to 250 Bishopsgate London EC2M 4AA on 10 May 2017 (1 page)
10 May 2017Appointment of Mr Joseph Sanderson as a director on 9 May 2017 (2 pages)
10 May 2017Appointment of Mr Simon Andrew Wright as a director on 9 May 2017 (2 pages)
10 May 2017Appointment of Mrs Karen Elizabeth Davies as a director on 9 May 2017 (2 pages)
10 May 2017Appointment of Mr Peter David Christmas as a director on 9 May 2017 (2 pages)
10 May 2017Registered office address changed from 8 Canada Square London E14 5HQ to 250 Bishopsgate London EC2M 4AA on 10 May 2017 (1 page)
10 May 2017Appointment of Rbs Secretarial Services Limited as a secretary on 9 May 2017 (2 pages)
10 May 2017Appointment of Rbs Secretarial Services Limited as a secretary on 9 May 2017 (2 pages)
10 May 2017Appointment of Mr Simon Andrew Wright as a director on 9 May 2017 (2 pages)
16 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
5 August 2016Appointment of Andrew Paul Morton as a director on 23 March 2016 (2 pages)
5 August 2016Appointment of Andrew Paul Morton as a director on 23 March 2016 (2 pages)
5 April 2016Appointment of Ms Charlotte Caulfield as a secretary on 23 March 2016 (2 pages)
5 April 2016Termination of appointment of William Edward Horwood as a director on 23 March 2016 (1 page)
5 April 2016Appointment of Paul Andrew Brothwell as a director on 23 March 2016 (2 pages)
5 April 2016Appointment of Ms Charlotte Caulfield as a secretary on 23 March 2016 (2 pages)
5 April 2016Appointment of Joe Flannery as a director on 23 March 2016 (2 pages)
5 April 2016Termination of appointment of William Edward Horwood as a director on 23 March 2016 (1 page)
5 April 2016Appointment of Joe Flannery as a director on 23 March 2016 (2 pages)
5 April 2016Appointment of Paul Andrew Brothwell as a director on 23 March 2016 (2 pages)
5 April 2016Appointment of Perry Alan Braithwaite as a director on 23 March 2016 (2 pages)
5 April 2016Appointment of Perry Alan Braithwaite as a director on 23 March 2016 (2 pages)
29 February 2016Termination of appointment of Denette Botchway as a secretary on 29 February 2016 (1 page)
29 February 2016Termination of appointment of Denette Botchway as a secretary on 29 February 2016 (1 page)
15 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 2
(5 pages)
15 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 2
(5 pages)
11 January 2016Termination of appointment of Steven Andrew Robertson as a director on 8 January 2016 (1 page)
11 January 2016Termination of appointment of Steven Andrew Robertson as a director on 8 January 2016 (1 page)
4 January 2016Termination of appointment of Alistair Nigel Duncan Jones as a director on 31 December 2015 (1 page)
4 January 2016Termination of appointment of Alistair Nigel Duncan Jones as a director on 31 December 2015 (1 page)
19 March 2015Appointment of Andrew Donner as a director on 4 March 2015 (2 pages)
19 March 2015Appointment of Andrew Donner as a director on 4 March 2015 (2 pages)
19 March 2015Appointment of Alistair Nigel Duncan Jones as a director on 4 March 2015 (2 pages)
19 March 2015Appointment of Alistair Nigel Duncan Jones as a director on 4 March 2015 (2 pages)
19 March 2015Appointment of Andrew Donner as a director on 4 March 2015 (2 pages)
19 March 2015Appointment of Alistair Nigel Duncan Jones as a director on 4 March 2015 (2 pages)
18 March 2015Current accounting period shortened from 31 January 2016 to 31 December 2015 (3 pages)
18 March 2015Current accounting period shortened from 31 January 2016 to 31 December 2015 (3 pages)
14 January 2015Incorporation
Statement of capital on 2015-01-14
  • GBP 2
(68 pages)
14 January 2015Incorporation
Statement of capital on 2015-01-14
  • GBP 2
(68 pages)