HSBC OVERSEAS NOMINEE (UK) LIMITED

8 Canada Square 8 Canada Square, E14 5HQ
StatusACTIVE
Company No.00217307
CategoryPrivate Limited Company
Incorporated04 Nov 1926
Age97 years, 6 months, 28 days
JurisdictionEngland Wales

SUMMARY

HSBC OVERSEAS NOMINEE (UK) LIMITED is an active private limited company with number 00217307. It was incorporated 97 years, 6 months, 28 days ago, on 04 November 1926. The company address is 8 Canada Square 8 Canada Square, E14 5HQ.



Company Fillings

Confirmation statement with no updates

Date: 07 Feb 2024

Action Date: 01 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2023

Action Date: 14 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-14

Officer name: John James Duffy

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2023

Action Date: 23 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carl Graeme Andrews

Termination date: 2023-02-23

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2023

Action Date: 01 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2022

Action Date: 02 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fiona Montgomery

Termination date: 2022-11-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 29 Jun 2022

Action Date: 28 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Hsbc Corporate Secretary (Uk) Limited

Appointment date: 2022-06-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Feb 2022

Action Date: 25 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sulagna Goswami

Termination date: 2022-02-25

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2022

Action Date: 01 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Feb 2021

Action Date: 12 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sutheja Kj

Termination date: 2021-02-12

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Feb 2021

Action Date: 12 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-02-12

Officer name: Ms. Sulagna Goswami

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2021

Action Date: 01 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2020

Action Date: 13 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-13

Officer name: Nicholas Titmuss

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2020

Action Date: 08 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-08

Officer name: Ms. Fiona Montgomery

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2020

Action Date: 08 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Derick Knowles

Termination date: 2020-06-08

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2020

Action Date: 08 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms. Anna Louise Mcandrew

Appointment date: 2020-06-08

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2020

Action Date: 01 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Sep 2019

Action Date: 09 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-09-09

Officer name: Mr. Sutheja Kj

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Sep 2019

Action Date: 09 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-09-09

Officer name: Sudipto Banerjee

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2019

Action Date: 02 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-02

Officer name: Mr Carl Graeme Andrews

Documents

View document PDF

Termination director company with name termination date

Date: 27 Mar 2019

Action Date: 13 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rafael Moral Santiago

Termination date: 2019-03-13

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Mar 2019

Action Date: 06 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Sudipto Banerjee

Appointment date: 2019-03-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Mar 2019

Action Date: 25 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-02-25

Officer name: Jennafer Te Brake

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2019

Action Date: 01 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 May 2018

Action Date: 25 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-04-25

Officer name: Miss Jennafer Te Brake

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2018

Action Date: 01 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Nov 2017

Action Date: 09 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-11-09

Officer name: Peter Mccormack

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Apr 2017

Action Date: 10 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Peter Mccormack

Appointment date: 2017-04-10

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2017

Action Date: 01 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Dec 2016

Action Date: 16 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Denette Botchway

Termination date: 2016-12-16

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2016

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-30

Officer name: Mark Ian Irwin

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2016

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Titmuss

Appointment date: 2016-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2016

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Raimonde Maffeo

Appointment date: 2016-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2016

Action Date: 19 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rafael Moral Santiago

Appointment date: 2016-02-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Mar 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2016

Action Date: 01 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alistair Nigel Duncan Jones

Termination date: 2015-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Sep 2015

Action Date: 25 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Denette Botchway

Appointment date: 2015-09-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Sep 2015

Action Date: 25 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-09-25

Officer name: Cloe Nandlal

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2015

Action Date: 01 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-01

Documents

View document PDF

Change person secretary company with change date

Date: 05 Feb 2015

Action Date: 05 Feb 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-02-05

Officer name: Cloe Nandlal

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Nov 2014

Action Date: 14 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Cloe Nandlal

Appointment date: 2014-11-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Nov 2014

Action Date: 14 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robert James Hinton

Termination date: 2014-11-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2014

Action Date: 01 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2013

Action Date: 01 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-01

Documents

View document PDF

Resolution

Date: 13 Aug 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2012

Action Date: 01 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-01

Documents

View document PDF

Termination secretary company with name

Date: 13 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Emma Ferley

Documents

View document PDF

Appoint person secretary company with name

Date: 13 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Robert James Hinton

Documents

View document PDF

Appoint person director company with name

Date: 25 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher Derick Knowles

Documents

View document PDF

Termination director company with name

Date: 19 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Mcpolin

Documents

View document PDF

Appoint person director company with name

Date: 19 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alistair Nigel Duncan Jones

Documents

View document PDF

Termination director company with name

Date: 03 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Andrews

Documents

View document PDF

Termination director company with name

Date: 03 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Arjun Bambawale

Documents

View document PDF

Change person secretary company with change date

Date: 12 Sep 2011

Action Date: 09 Jul 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Emma Suzanne Cockburn

Change date: 2011-07-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2011

Action Date: 01 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-01

Documents

View document PDF

Appoint person secretary company with name

Date: 17 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Emma Suzanne Cockburn

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination secretary company with name

Date: 28 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hauwa Kassim-Momodu

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2010

Action Date: 01 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-01

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Michael Anthony Mcpolin

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mark Ian Irwin

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Arjun Kumar Bambawale

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Arjun Kumar Bambawale

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mark Raymond Andrews

Documents

View document PDF

Legacy

Date: 17 Sep 2009

Category: Officers

Type: 288a

Description: Secretary appointed hauwa kassim-momodu

Documents

View document PDF

Legacy

Date: 17 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary sarah maher

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 02 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed michael anthony mcpolin

Documents

View document PDF

Legacy

Date: 10 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed arjun kumar bambawale

Documents

View document PDF

Legacy

Date: 23 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director nigel wood

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / mark andrews / 16/12/2006

Documents

View document PDF

Legacy

Date: 03 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/02/09; full list of members

Documents

View document PDF

Legacy

Date: 28 Nov 2008

Category: Officers

Type: 288a

Description: Secretary appointed sarah maher

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 26 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary george bayer

Documents

View document PDF

Legacy

Date: 12 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/02/08; full list of members

Documents

View document PDF

Legacy

Date: 18 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Oct 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 16 Oct 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 09 Oct 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Oct 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Mar 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 22/02/07; full list of members

Documents

View document PDF

Legacy

Date: 18 May 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 May 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF


Some Companies

EMPIRE PLUMBING LTD

1 VALLEY END,SLOUGH,SL3 6SY

Number:09324952
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HAKIM MAZ LTD

91 CRAFTON STREET EAST,LEICESTER,LE1 2DG

Number:11286345
Status:ACTIVE
Category:Private Limited Company

INTEMAN LIMITED

REGENT'S COURT,HULL,HU2 8BA

Number:11816049
Status:ACTIVE
Category:Private Limited Company

MISS MIDLANDS UK LTD

40 QUEENS ROAD,DUDLEY,DY3 1HJ

Number:11544052
Status:ACTIVE
Category:Private Limited Company

THE VAPE WAREHOUSE LIMITED

127A FREEMANS HOUSE,HUNGERFORD,RG17 0DL

Number:10195437
Status:ACTIVE
Category:Private Limited Company

TILLWICKS CLOSE MANAGEMENT COMPANY LIMITED

RYSA LODGE RYSA LODGE, SCHOOL ROAD,NORWICH,NR15 1DL

Number:06147130
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source