London
EC2M 4AA
Director Name | Mr Joseph Sanderson |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2017(2 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Director Name | Luke Speakman |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2022(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Director Name | Mr Neal Philip King |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2022(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Director Name | James Thomas Green |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2022(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Secretary Name | Natwest Group Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 May 2017(2 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months |
Correspondence Address | Rbs Gogarburn 175 Glasgow Road Edinburgh EH12 1HQ Scotland |
Director Name | Mr William Edward Horwood |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2015(same day as company formation) |
Role | Trustee Relationship Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Mr Steven Andrew Robertson |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2015(same day as company formation) |
Role | Trustee/Depositary Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | Denette Botchway |
---|---|
Status | Resigned |
Appointed | 14 January 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Mr Alistair Nigel Duncan Jones |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2015(1 month, 2 weeks after company formation) |
Appointment Duration | 10 months (resigned 31 December 2015) |
Role | Bank Officer |
Country of Residence | England |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Mr Andrew Donner |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2015(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 May 2017) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Joe Flannery |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 March 2016(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 May 2017) |
Role | Trustee Relationship Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Andrew Paul Morton |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2016(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 May 2017) |
Role | Senior Trustee Relationship Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Paul Andrew Brothwell |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2016(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 May 2017) |
Role | Senior Trustee Relationship Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Perry Alan Braithwaite |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2016(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 May 2017) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | Ms Charlotte Caulfield |
---|---|
Status | Resigned |
Appointed | 23 March 2016(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 May 2017) |
Role | Company Director |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Mr Simon Andrew Wright |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2017(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 October 2019) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Director Name | Mr Ian Rogan Sharpe |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2017(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 October 2019) |
Role | Director, Client Relationships |
Country of Residence | Scotland |
Correspondence Address | 280 Bishopsgate London EC2M 4RB |
Director Name | Mr Peter David Christmas |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2017(2 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 31 May 2022) |
Role | Business Development Director |
Country of Residence | England |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Director Name | Mrs Karen Elizabeth Davies |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2017(2 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 31 May 2022) |
Role | Assistant Director, External Compliance |
Country of Residence | United Kingdom |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Director Name | Lawrence James Ladbrook |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2022(7 years, 4 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 23 February 2023) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Website | hsbc.co.uk |
---|
Registered Address | 250 Bishopsgate London EC2M 4AA |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
2 at £1 | Hsbc Bank PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 23 January 2024 (2 months ago) |
---|---|
Next Return Due | 6 February 2025 (10 months, 1 week from now) |
15 October 2018 | Delivered 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 2017 | Delivered 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 |
23 January 2024 | Confirmation statement made on 23 January 2024 with updates (5 pages) |
---|---|
16 May 2023 | Accounts for a dormant company made up to 31 December 2022 (8 pages) |
1 March 2023 | Termination of appointment of Lawrence James Ladbrook as a director on 23 February 2023 (1 page) |
23 January 2023 | Confirmation statement made on 23 January 2023 with updates (5 pages) |
9 December 2022 | Director's details changed for Mr Joseph Sanderson on 1 April 2022 (2 pages) |
2 December 2022 | Resolutions
|
2 December 2022 | Memorandum and Articles of Association (34 pages) |
1 August 2022 | Accounts for a dormant company made up to 31 December 2021 (9 pages) |
1 June 2022 | Appointment of Neal Philip King as a director on 31 May 2022 (2 pages) |
31 May 2022 | Appointment of Lawrence James Ladbrook as a director on 31 May 2022 (2 pages) |
31 May 2022 | Appointment of Luke Speakman as a director on 31 May 2022 (2 pages) |
31 May 2022 | Termination of appointment of Peter David Christmas as a director on 31 May 2022 (1 page) |
31 May 2022 | Appointment of James Thomas Green as a director on 31 May 2022 (2 pages) |
31 May 2022 | Termination of appointment of Karen Elizabeth Davies as a director on 31 May 2022 (1 page) |
14 January 2022 | Confirmation statement made on 14 January 2022 with no updates (3 pages) |
16 September 2021 | Secretary's details changed for Natwest Group Secretarial Services Limited on 3 August 2020 (1 page) |
7 September 2021 | Director's details changed for Mr Joseph Sanderson on 7 September 2021 (2 pages) |
7 September 2021 | Director's details changed for Mr Peter David Christmas on 7 September 2021 (2 pages) |
7 September 2021 | Director's details changed for Mrs Karen Elizabeth Davies on 7 September 2021 (2 pages) |
7 September 2021 | Director's details changed for Mr Jonathan Hedgecock on 7 September 2021 (2 pages) |
8 July 2021 | Accounts for a dormant company made up to 31 December 2020 (7 pages) |
9 February 2021 | Confirmation statement made on 9 February 2021 with updates (5 pages) |
13 October 2020 | Secretary's details changed for Rbs Secretarial Services Limited on 16 September 2020 (1 page) |
17 June 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
20 May 2020 | Termination of appointment of Simon Andrew Wright as a director on 20 October 2019 (1 page) |
19 February 2020 | Termination of appointment of Ian Rogan Sharpe as a director on 20 October 2019 (1 page) |
12 February 2020 | Confirmation statement made on 12 February 2020 with updates (5 pages) |
13 March 2019 | Director's details changed for Mr Simon Andrew Wright on 13 March 2019 (2 pages) |
11 February 2019 | Confirmation statement made on 11 February 2019 with updates (5 pages) |
11 February 2019 | Notification of Natwest Trustee and Depositary Services Limited as a person with significant control on 1 September 2018 (2 pages) |
25 January 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
26 October 2018 | Notification of Natwest Trustee and Depositary Services Limited as a person with significant control on 1 September 2018 (2 pages) |
26 October 2018 | Cessation of National Westminster Bank Plc as a person with significant control on 1 September 2018 (1 page) |
18 October 2018 | Registration of charge 093891180002, created on 15 October 2018 (18 pages) |
12 June 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
13 February 2018 | Cessation of Hsbc Bank Plc as a person with significant control on 9 May 2017 (3 pages) |
13 February 2018 | Confirmation statement made on 13 February 2018 with updates (5 pages) |
23 January 2018 | Notification of National Westminster Bank Plc as a person with significant control on 6 April 2016 (4 pages) |
19 October 2017 | Registration of charge 093891180001, created on 17 October 2017 (31 pages) |
19 October 2017 | Registration of charge 093891180001, created on 17 October 2017 (31 pages) |
9 June 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
9 June 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
11 May 2017 | Appointment of Mr Jonathan Hedgecock as a director on 9 May 2017 (2 pages) |
11 May 2017 | Termination of appointment of Andrew Donner as a director on 9 May 2017 (1 page) |
11 May 2017 | Termination of appointment of Joe Flannery as a director on 9 May 2017 (1 page) |
11 May 2017 | Termination of appointment of Andrew Donner as a director on 9 May 2017 (1 page) |
11 May 2017 | Appointment of Mr Ian Rogan Sharpe as a director on 9 May 2017 (2 pages) |
11 May 2017 | Termination of appointment of Paul Andrew Brothwell as a director on 9 May 2017 (1 page) |
11 May 2017 | Termination of appointment of Andrew Paul Morton as a director on 9 May 2017 (1 page) |
11 May 2017 | Termination of appointment of Andrew Paul Morton as a director on 9 May 2017 (1 page) |
11 May 2017 | Termination of appointment of Paul Andrew Brothwell as a director on 9 May 2017 (1 page) |
11 May 2017 | Termination of appointment of Charlotte Caulfield as a secretary on 9 May 2017 (1 page) |
11 May 2017 | Termination of appointment of Perry Alan Braithwaite as a director on 9 May 2017 (1 page) |
11 May 2017 | Termination of appointment of Perry Alan Braithwaite as a director on 9 May 2017 (1 page) |
11 May 2017 | Appointment of Mr Jonathan Hedgecock as a director on 9 May 2017 (2 pages) |
11 May 2017 | Appointment of Mr Ian Rogan Sharpe as a director on 9 May 2017 (2 pages) |
11 May 2017 | Termination of appointment of Charlotte Caulfield as a secretary on 9 May 2017 (1 page) |
11 May 2017 | Termination of appointment of Joe Flannery as a director on 9 May 2017 (1 page) |
10 May 2017 | Appointment of Mr Peter David Christmas as a director on 9 May 2017 (2 pages) |
10 May 2017 | Appointment of Mr Joseph Sanderson as a director on 9 May 2017 (2 pages) |
10 May 2017 | Appointment of Mrs Karen Elizabeth Davies as a director on 9 May 2017 (2 pages) |
10 May 2017 | Registered office address changed from 8 Canada Square London E14 5HQ to 250 Bishopsgate London EC2M 4AA on 10 May 2017 (1 page) |
10 May 2017 | Appointment of Mr Joseph Sanderson as a director on 9 May 2017 (2 pages) |
10 May 2017 | Appointment of Mr Simon Andrew Wright as a director on 9 May 2017 (2 pages) |
10 May 2017 | Appointment of Mrs Karen Elizabeth Davies as a director on 9 May 2017 (2 pages) |
10 May 2017 | Appointment of Mr Peter David Christmas as a director on 9 May 2017 (2 pages) |
10 May 2017 | Registered office address changed from 8 Canada Square London E14 5HQ to 250 Bishopsgate London EC2M 4AA on 10 May 2017 (1 page) |
10 May 2017 | Appointment of Rbs Secretarial Services Limited as a secretary on 9 May 2017 (2 pages) |
10 May 2017 | Appointment of Rbs Secretarial Services Limited as a secretary on 9 May 2017 (2 pages) |
10 May 2017 | Appointment of Mr Simon Andrew Wright as a director on 9 May 2017 (2 pages) |
16 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
5 August 2016 | Appointment of Andrew Paul Morton as a director on 23 March 2016 (2 pages) |
5 August 2016 | Appointment of Andrew Paul Morton as a director on 23 March 2016 (2 pages) |
5 April 2016 | Appointment of Ms Charlotte Caulfield as a secretary on 23 March 2016 (2 pages) |
5 April 2016 | Termination of appointment of William Edward Horwood as a director on 23 March 2016 (1 page) |
5 April 2016 | Appointment of Paul Andrew Brothwell as a director on 23 March 2016 (2 pages) |
5 April 2016 | Appointment of Ms Charlotte Caulfield as a secretary on 23 March 2016 (2 pages) |
5 April 2016 | Appointment of Joe Flannery as a director on 23 March 2016 (2 pages) |
5 April 2016 | Termination of appointment of William Edward Horwood as a director on 23 March 2016 (1 page) |
5 April 2016 | Appointment of Joe Flannery as a director on 23 March 2016 (2 pages) |
5 April 2016 | Appointment of Paul Andrew Brothwell as a director on 23 March 2016 (2 pages) |
5 April 2016 | Appointment of Perry Alan Braithwaite as a director on 23 March 2016 (2 pages) |
5 April 2016 | Appointment of Perry Alan Braithwaite as a director on 23 March 2016 (2 pages) |
29 February 2016 | Termination of appointment of Denette Botchway as a secretary on 29 February 2016 (1 page) |
29 February 2016 | Termination of appointment of Denette Botchway as a secretary on 29 February 2016 (1 page) |
15 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
11 January 2016 | Termination of appointment of Steven Andrew Robertson as a director on 8 January 2016 (1 page) |
11 January 2016 | Termination of appointment of Steven Andrew Robertson as a director on 8 January 2016 (1 page) |
4 January 2016 | Termination of appointment of Alistair Nigel Duncan Jones as a director on 31 December 2015 (1 page) |
4 January 2016 | Termination of appointment of Alistair Nigel Duncan Jones as a director on 31 December 2015 (1 page) |
19 March 2015 | Appointment of Andrew Donner as a director on 4 March 2015 (2 pages) |
19 March 2015 | Appointment of Andrew Donner as a director on 4 March 2015 (2 pages) |
19 March 2015 | Appointment of Alistair Nigel Duncan Jones as a director on 4 March 2015 (2 pages) |
19 March 2015 | Appointment of Alistair Nigel Duncan Jones as a director on 4 March 2015 (2 pages) |
19 March 2015 | Appointment of Andrew Donner as a director on 4 March 2015 (2 pages) |
19 March 2015 | Appointment of Alistair Nigel Duncan Jones as a director on 4 March 2015 (2 pages) |
18 March 2015 | Current accounting period shortened from 31 January 2016 to 31 December 2015 (3 pages) |
18 March 2015 | Current accounting period shortened from 31 January 2016 to 31 December 2015 (3 pages) |
14 January 2015 | Incorporation Statement of capital on 2015-01-14
|
14 January 2015 | Incorporation Statement of capital on 2015-01-14
|