HSBC BRANCH NOMINEE (UK) LIMITED

Company Documents

DateDescription
29/08/2529 August 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

31/07/2531 July 2025 NewConfirmation statement made on 2025-07-31 with no updates

View Document

07/08/247 August 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

08/05/248 May 2024 Director's details changed for Mr. Steven Artist on 2022-07-08

View Document

28/09/2328 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

23/11/2223 November 2022 Termination of appointment of Pragnaa Raju as a secretary on 2022-11-23

View Document

03/08/213 August 2021 Confirmation statement made on 2021-07-31 with no updates

View Document

21/07/2121 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

03/09/203 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

02/09/202 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN FRANK SMITH / 30/07/2020

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

13/01/2013 January 2020 DIRECTOR APPOINTED MR. STEVEN ARTIST

View Document

13/01/2013 January 2020 APPOINTMENT TERMINATED, DIRECTOR CAROLINE TOSE

View Document

25/10/1925 October 2019 REGISTERED OFFICE CHANGED ON 25/10/2019 FROM 8 CANADA SQUARE LONDON E14 5HQ

View Document

07/08/197 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

26/07/1926 July 2019 SECRETARY APPOINTED MR. NAVEEN PATWARY

View Document

26/07/1926 July 2019 APPOINTMENT TERMINATED, SECRETARY JAMES MORRIS

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES

View Document

11/07/1811 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

09/07/189 July 2018 SECRETARY APPOINTED MR. JAMES DOMINIC MORRIS

View Document

09/07/189 July 2018 SECRETARY APPOINTED MR. JAMES DOMINIC MORRIS

View Document

09/07/189 July 2018 SECRETARY APPOINTED MR. JAMES DOMINIC MORRIS

View Document

05/07/185 July 2018 CESSATION OF HSBC BANK PLC AS A PSC

View Document

05/07/185 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HSBC UK BANK PLC

View Document

28/06/1828 June 2018 APPOINTMENT TERMINATED, SECRETARY MAUSAMI PAREKH

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

18/01/1818 January 2018 DIRECTOR APPOINTED MARTYN FRANK SMITH

View Document

18/01/1818 January 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW DUFFY

View Document

16/05/1716 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

08/05/178 May 2017 SECRETARY APPOINTED MS MAUSAMI PAREKH

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

16/12/1616 December 2016 APPOINTMENT TERMINATED, SECRETARY DENETTE BOTCHWAY

View Document

01/11/161 November 2016 APPOINTMENT TERMINATED, DIRECTOR TREVOR WALKER

View Document

01/11/161 November 2016 DIRECTOR APPOINTED CAROLINE ANNE TOSE

View Document

03/05/163 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

03/02/163 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

26/06/1526 June 2015 ADOPT ARTICLES 22/06/2015

View Document

05/05/155 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

16/02/1516 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

30/08/1430 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

20/08/1420 August 2014 SECRETARY APPOINTED DENETTE BOTCHWAY

View Document

20/08/1420 August 2014 APPOINTMENT TERMINATED, SECRETARY ROBERT HINTON

View Document

09/05/149 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

01/05/141 May 2014 APPOINTMENT TERMINATED, DIRECTOR JEREMY EDMANS

View Document

01/05/141 May 2014 DIRECTOR APPOINTED ANDREW MICHAEL DUFFY

View Document

11/09/1311 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

07/05/137 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

24/09/1224 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

14/05/1214 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

13/02/1213 February 2012 SECRETARY APPOINTED MR ROBERT JAMES HINTON

View Document

13/02/1213 February 2012 APPOINTMENT TERMINATED, SECRETARY EMMA FERLEY

View Document

14/09/1114 September 2011 SECRETARY'S CHANGE OF PARTICULARS / EMMA SUZANNE COCKBURN / 09/07/2011

View Document

12/09/1112 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

25/05/1125 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

23/09/1023 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

20/09/1020 September 2010 APPOINTMENT TERMINATED, SECRETARY SARAH MAHER

View Document

17/09/1017 September 2010 SECRETARY APPOINTED EMMA SUZANNE COCKBURN

View Document

28/05/1028 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY DUNCAN EDMANS / 01/10/2009

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR WILLIAM WALKER / 01/10/2009

View Document

18/01/1018 January 2010 SECRETARY'S CHANGE OF PARTICULARS / SARAH MAHER / 18/01/2010

View Document

20/10/0920 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

14/05/0914 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

14/05/0914 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY EDMANS / 15/05/2006

View Document

20/02/0920 February 2009 APPOINTMENT TERMINATED SECRETARY PAULINE MCQUILLAN

View Document

20/02/0920 February 2009 SECRETARY APPOINTED SARAH MAHER

View Document

17/06/0817 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

06/05/086 May 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

05/11/075 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

14/06/0714 June 2007 RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 NEW SECRETARY APPOINTED

View Document

19/05/0619 May 2006 SECRETARY RESIGNED

View Document

11/05/0611 May 2006 NEW DIRECTOR APPOINTED

View Document

10/05/0610 May 2006 DIRECTOR RESIGNED

View Document

27/03/0627 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

11/01/0611 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

01/11/051 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

31/08/0531 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

19/07/0519 July 2005 NEW SECRETARY APPOINTED

View Document

19/07/0519 July 2005 SECRETARY RESIGNED

View Document

04/07/054 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/0524 June 2005 RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

16/08/0416 August 2004 NEW SECRETARY APPOINTED

View Document

16/08/0416 August 2004 SECRETARY RESIGNED

View Document

08/06/048 June 2004 RETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS

View Document

09/12/039 December 2003 NEW DIRECTOR APPOINTED

View Document

04/12/034 December 2003 NEW DIRECTOR APPOINTED

View Document

20/11/0320 November 2003 DIRECTOR RESIGNED

View Document

20/11/0320 November 2003 DIRECTOR RESIGNED

View Document

17/10/0317 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

01/08/031 August 2003 NEW DIRECTOR APPOINTED

View Document

01/08/031 August 2003 DIRECTOR RESIGNED

View Document

31/05/0331 May 2003 RETURN MADE UP TO 06/05/03; FULL LIST OF MEMBERS

View Document

31/05/0331 May 2003 LOCATION OF REGISTER OF MEMBERS

View Document

17/01/0317 January 2003 NEW SECRETARY APPOINTED

View Document

17/01/0317 January 2003 SECRETARY RESIGNED

View Document

26/10/0226 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

26/07/0226 July 2002 NEW DIRECTOR APPOINTED

View Document

26/07/0226 July 2002 NEW DIRECTOR APPOINTED

View Document

25/07/0225 July 2002 DIRECTOR RESIGNED

View Document

25/07/0225 July 2002 DIRECTOR RESIGNED

View Document

25/07/0225 July 2002 DIRECTOR RESIGNED

View Document

25/07/0225 July 2002 DIRECTOR RESIGNED

View Document

04/07/024 July 2002 REGISTERED OFFICE CHANGED ON 04/07/02 FROM: 10 LOWER THAMES STREET LONDON EC3R 6AE

View Document

13/06/0213 June 2002 RETURN MADE UP TO 06/05/02; FULL LIST OF MEMBERS

View Document

21/01/0221 January 2002 REGISTERED OFFICE CHANGED ON 21/01/02 FROM: 54 HAGLEY ROAD BIRMINGHAM B16 8PE

View Document

21/01/0221 January 2002 NEW DIRECTOR APPOINTED

View Document

21/01/0221 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

31/05/0131 May 2001 SECRETARY RESIGNED

View Document

31/05/0131 May 2001 RETURN MADE UP TO 06/05/01; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 NEW SECRETARY APPOINTED

View Document

22/11/0022 November 2000 COMPANY NAME CHANGED ASSETFINANCE DECEMBER (J) LIMITE D CERTIFICATE ISSUED ON 23/11/00

View Document

11/07/0011 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0021 June 2000 RETURN MADE UP TO 06/05/00; FULL LIST OF MEMBERS

View Document

12/06/0012 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

06/06/006 June 2000 LOCATION OF REGISTER OF MEMBERS

View Document

22/05/0022 May 2000 DIRECTOR RESIGNED

View Document

22/05/0022 May 2000 DIRECTOR RESIGNED

View Document

19/05/0019 May 2000 SECRETARY'S PARTICULARS CHANGED

View Document

24/09/9924 September 1999 COMPANY NAME CHANGED CVC LEASING DECEMBER (A) LIMITED CERTIFICATE ISSUED ON 27/09/99

View Document

01/08/991 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

30/07/9930 July 1999 DIRECTOR RESIGNED

View Document

03/06/993 June 1999 RETURN MADE UP TO 06/05/99; NO CHANGE OF MEMBERS

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

01/06/981 June 1998 RETURN MADE UP TO 06/05/98; FULL LIST OF MEMBERS

View Document

05/05/985 May 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

17/04/9817 April 1998 DIRECTOR RESIGNED

View Document

03/11/973 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

04/06/974 June 1997 RETURN MADE UP TO 06/05/97; FULL LIST OF MEMBERS

View Document

23/04/9723 April 1997 NEW DIRECTOR APPOINTED

View Document

23/04/9723 April 1997 NEW DIRECTOR APPOINTED

View Document

23/04/9723 April 1997 NEW DIRECTOR APPOINTED

View Document

09/04/979 April 1997 REGISTERED OFFICE CHANGED ON 09/04/97 FROM: MANSION HOUSE GUILDHALL LANE LEICESTER LE1 5FR

View Document

20/11/9620 November 1996 AUDITOR'S RESIGNATION

View Document

03/09/963 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

07/06/967 June 1996 RETURN MADE UP TO 06/05/96; NO CHANGE OF MEMBERS

View Document

25/05/9625 May 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

29/02/9629 February 1996 LOCATION OF REGISTER OF MEMBERS

View Document

29/02/9629 February 1996 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

17/02/9617 February 1996 DIRECTOR RESIGNED

View Document

05/06/955 June 1995 RETURN MADE UP TO 06/05/95; NO CHANGE OF MEMBERS

View Document

26/04/9526 April 1995 SECRETARY'S PARTICULARS CHANGED

View Document

24/04/9524 April 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

04/04/954 April 1995 NEW DIRECTOR APPOINTED

View Document

03/10/943 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

03/06/943 June 1994 RETURN MADE UP TO 06/05/94; FULL LIST OF MEMBERS

View Document

10/03/9410 March 1994 REGISTERED OFFICE CHANGED ON 10/03/94 FROM: TECHNO HOUSE REDCLIFFE WAY BRISTOL BS1 6NL

View Document

02/11/932 November 1993 NEW DIRECTOR APPOINTED

View Document

02/11/932 November 1993 NEW DIRECTOR APPOINTED

View Document

02/11/932 November 1993 DIRECTOR RESIGNED

View Document

02/11/932 November 1993 DIRECTOR RESIGNED

View Document

01/09/931 September 1993 AUDITOR'S RESIGNATION

View Document

02/08/932 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

08/07/938 July 1993 AUDITOR'S RESIGNATION

View Document

27/05/9327 May 1993 RETURN MADE UP TO 06/05/93; CHANGE OF MEMBERS

View Document

28/04/9328 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/9222 October 1992 DIRECTOR RESIGNED

View Document

22/10/9222 October 1992 NEW DIRECTOR APPOINTED

View Document

22/10/9222 October 1992 DIRECTOR RESIGNED

View Document

22/10/9222 October 1992 NEW DIRECTOR APPOINTED

View Document

13/10/9213 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

08/09/928 September 1992 REGISTERED OFFICE CHANGED ON 08/09/92 FROM: 12,CALTHORPE ROAD EDGBASTON BIRMINGHAM B15 1QZ

View Document

13/08/9213 August 1992 COMPANY NAME CHANGED ASSETFINANCE (UK) LIMITED CERTIFICATE ISSUED ON 14/08/92

View Document

22/07/9222 July 1992 DIRECTOR RESIGNED

View Document

22/07/9222 July 1992 NEW DIRECTOR APPOINTED

View Document

28/05/9228 May 1992 RETURN MADE UP TO 06/05/92; CHANGE OF MEMBERS

View Document

05/05/925 May 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

26/11/9126 November 1991 DIRECTOR RESIGNED

View Document

26/11/9126 November 1991 NEW DIRECTOR APPOINTED

View Document

26/11/9126 November 1991 NEW DIRECTOR APPOINTED

View Document

26/11/9126 November 1991 DIRECTOR RESIGNED

View Document

26/11/9126 November 1991 ALTER MEM AND ARTS 15/11/91

View Document

26/11/9126 November 1991 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/12

View Document

26/11/9126 November 1991 REGISTERED OFFICE CHANGED ON 26/11/91 FROM: 145 CITY ROAD LONDON EC1V 1JY

View Document

07/06/917 June 1991 RETURN MADE UP TO 06/05/91; FULL LIST OF MEMBERS

View Document

21/05/9121 May 1991 S386 DISP APP AUDS 09/05/91

View Document

20/05/9120 May 1991 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

07/05/917 May 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

19/09/9019 September 1990 DIRECTOR RESIGNED

View Document

08/06/908 June 1990 RETURN MADE UP TO 14/05/90; FULL LIST OF MEMBERS

View Document

23/02/9023 February 1990 DIRECTOR RESIGNED

View Document

25/01/9025 January 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/9010 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

05/01/905 January 1990 NEW DIRECTOR APPOINTED

View Document

05/01/905 January 1990 NEW DIRECTOR APPOINTED

View Document

01/11/891 November 1989 NEW DIRECTOR APPOINTED

View Document

23/05/8923 May 1989 DIRECTOR RESIGNED

View Document

20/04/8920 April 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

17/06/8817 June 1988 DIRECTOR RESIGNED

View Document

16/06/8816 June 1988 RETURN MADE UP TO 23/05/88; FULL LIST OF MEMBERS

View Document

23/05/8823 May 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

27/04/8827 April 1988 NEW DIRECTOR APPOINTED

View Document

25/02/8825 February 1988 ADOPT MEM AND ARTS 040288

View Document

12/08/8712 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/07/8714 July 1987 RETURN MADE UP TO 16/06/87; FULL LIST OF MEMBERS

View Document

11/04/8711 April 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

04/04/874 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/11/868 November 1986 NEW DIRECTOR APPOINTED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company