HSBC WEALTH CLIENT NOMINEE LIMITED

1 Centenary Square, Birmingham, B1 1HQ, United Kingdom
StatusACTIVE
Company No.09828137
CategoryPrivate Limited Company
Incorporated16 Oct 2015
Age8 years, 8 months, 4 days
JurisdictionEngland Wales

SUMMARY

HSBC WEALTH CLIENT NOMINEE LIMITED is an active private limited company with number 09828137. It was incorporated 8 years, 8 months, 4 days ago, on 16 October 2015. The company address is 1 Centenary Square, Birmingham, B1 1HQ, United Kingdom.



Company Fillings

Accounts with accounts type dormant

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2023

Action Date: 19 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Nov 2022

Action Date: 23 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Pragnaa Raju

Termination date: 2022-11-23

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2022

Action Date: 19 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-01

Officer name: Mrs Rebecca Denise Owers

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Valerie Smart Farrell

Termination date: 2021-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2021

Action Date: 19 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-19

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Mar 2021

Action Date: 24 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-03-24

Officer name: Ms. Pragnaa Raju

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Mar 2021

Action Date: 23 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Naveen Patwary

Termination date: 2021-03-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2020

Action Date: 18 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-18

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-01

Officer name: Ms. Valerie Smart Farrell

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-31

Officer name: David John Coke

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2019

Action Date: 01 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gary John Robertson

Change date: 2017-07-01

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2019

Action Date: 01 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James Hewitson

Change date: 2016-05-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Sep 2019

Action Date: 24 Sep 2019

Category: Address

Type: AD01

New address: 1 Centenary Square Birmingham B1 1HQ

Change date: 2019-09-24

Old address: 8 Canada Square London E14 5HQ

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2019

Action Date: 18 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Dec 2018

Action Date: 13 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr. Naveen Patwary

Appointment date: 2018-12-13

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Dec 2018

Action Date: 13 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sophie Line

Termination date: 2018-12-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2018

Action Date: 18 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-18

Documents

View document PDF

Notification of a person with significant control

Date: 09 Jul 2018

Action Date: 01 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-07-01

Psc name: Hsbc Uk Bank Plc

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2018

Action Date: 25 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-25

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Apr 2018

Action Date: 16 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-04-16

Officer name: Sophie Line

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2017

Action Date: 25 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-25

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

Appoint person director company with name date

Date: 08 Nov 2016

Action Date: 07 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David John Coke

Appointment date: 2016-11-07

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2016

Action Date: 21 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Caroline Connellan

Termination date: 2016-10-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2016

Action Date: 25 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Mar 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change account reference date company current shortened

Date: 04 Nov 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2016-10-31

New date: 2015-12-31

Documents

View document PDF

Incorporation company

Date: 16 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AINSWORTH-HIDES LIMITED

68 WINDMILL LANE,SOUTHALL,UB2 4NF

Number:07918728
Status:ACTIVE
Category:Private Limited Company

CLINDRINIA LTD

OFFICE 1, PMJ HOUSE,SHIRLEY,B90 4ND

Number:11515446
Status:ACTIVE
Category:Private Limited Company

EDUCARE COMMUNITY CARE LTD

A06 MAGNA 34 BUSINESS PARK,ROTHERHAM,S60 1FG

Number:11791372
Status:ACTIVE
Category:Private Limited Company

GREENTECH DISTRIBUTION PLC

UNIT 7 TREADAWAY TECH CENTRE, TREADAWAY HILL,HIGH WYCOMBE,HP10 9RS

Number:07168990
Status:ACTIVE
Category:Public Limited Company

ROUTEONE CYCLE CAFE LIMITED

424 MARGATE ROAD,RAMSGATE,CT12 6SJ

Number:09457329
Status:ACTIVE
Category:Private Limited Company

THE MANOR HOUSE HOTEL, PUB AND RESTAURANT LIMITED

UNIT 2-4 PROTECTION HOUSE,NORTH SHIELDS,NE30 2RH

Number:11154336
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