HSBC CLIENT SHARE OFFER NOMINEE (UK) LIMITED

Company Documents

DateDescription
24/09/1924 September 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

24/09/1924 September 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

24/09/1924 September 2019 SPECIAL RESOLUTION TO WIND UP

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

16/07/1916 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

12/02/1912 February 2019 APPOINTMENT TERMINATED, DIRECTOR DEBORAH MORSE

View Document

05/02/195 February 2019 DIRECTOR APPOINTED MS. VALERIE SMART FARRELL

View Document

29/01/1929 January 2019 DIRECTOR APPOINTED MR. MARTIN ANTHONY OATES

View Document

18/01/1918 January 2019 SECRETARY APPOINTED MR SUDIPTO BANERJEE

View Document

09/11/189 November 2018 APPOINTMENT TERMINATED, SECRETARY MAUSAMI PAREKH

View Document

09/07/189 July 2018 CESSATION OF HSBC BANK PLC AS A PSC

View Document

09/07/189 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HSBC UK BANK PLC

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, WITH UPDATES

View Document

01/06/181 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

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

View Document

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

View Document

11/05/1711 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

03/03/173 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH ANN MORSE / 13/09/2016

View Document

19/12/1619 December 2016 APPOINTMENT TERMINATED, SECRETARY DENETTE BOTCHWAY

View Document

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

View Document

22/01/1622 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

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

View Document

25/02/1525 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

09/09/149 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

04/09/144 September 2014 APPOINTMENT TERMINATED, SECRETARY ROBERT HINTON

View Document

04/09/144 September 2014 SECRETARY APPOINTED DENETTE BOTCHWAY

View Document

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

View Document

04/04/144 April 2014 DIRECTOR APPOINTED DEBORAH ANN MORSE

View Document

04/04/144 April 2014 APPOINTMENT TERMINATED, DIRECTOR VICTORIA WALES

View Document

25/03/1425 March 2014 SECRETARY APPOINTED MR ROBERT JAMES HINTON

View Document

25/03/1425 March 2014 APPOINTMENT TERMINATED, SECRETARY KATE HUDSON

View Document

06/09/136 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

11/09/1211 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

10/09/1210 September 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID WELLS

View Document

24/05/1224 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

03/04/123 April 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW CHEESEWRIGHT

View Document

31/08/1131 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

18/05/1118 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

14/02/1114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA JACKSON / 14/02/2011

View Document

31/01/1131 January 2011 ADOPT ARTICLES 24/01/2011

View Document

09/09/109 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

06/05/106 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

06/05/106 May 2010 DIRECTOR APPOINTED VICTORIA JACKSON

View Document

21/04/1021 April 2010 APPOINTMENT TERMINATED, DIRECTOR VIVIEN ARMSON

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHEESEWRIGHT / 15/04/2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN COKE / 15/04/2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LAREN WELLS / 14/04/2010

View Document

16/11/0916 November 2009 SECRETARY'S CHANGE OF PARTICULARS / KATE ELIZABETH HUDSON / 13/11/2009

View Document

09/11/099 November 2009 SECRETARY APPOINTED KATE ELIZABETH HUDSON

View Document

13/10/0913 October 2009 APPOINTMENT TERMINATED, SECRETARY SARAH MAHER

View Document

06/10/096 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

04/06/094 June 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

01/06/091 June 2009 DIRECTOR APPOINTED VIVIEN ARMSON

View Document

01/06/091 June 2009 DIRECTOR APPOINTED DAVID JOHN COKE

View Document

01/06/091 June 2009 DIRECTOR APPOINTED ANDREW CHEESEWRIGHT

View Document

12/01/0912 January 2009 APPOINTMENT TERMINATED DIRECTOR MARK DAWSON

View Document

02/12/082 December 2008 APPOINTMENT TERMINATED SECRETARY PAULINE MCQUILLAN

View Document

02/12/082 December 2008 SECRETARY APPOINTED SARAH MAHER

View Document

30/10/0830 October 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

25/02/0825 February 2008 SECRETARY'S CHANGE OF PARTICULARS / PAULINE MCQUILLAN / 31/01/2008

View Document

28/10/0728 October 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

21/02/0721 February 2007 DIRECTOR RESIGNED

View Document

04/01/074 January 2007 NEW DIRECTOR APPOINTED

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 SECRETARY RESIGNED

View Document

19/05/0619 May 2006 NEW SECRETARY APPOINTED

View Document

17/05/0617 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

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

View Document

08/11/058 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 RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS

View Document

09/08/049 August 2004 SECRETARY RESIGNED

View Document

09/08/049 August 2004 NEW SECRETARY APPOINTED

View Document

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

View Document

02/06/042 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

22/10/0322 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

26/09/0326 September 2003 DIRECTOR RESIGNED

View Document

26/09/0326 September 2003 NEW DIRECTOR APPOINTED

View Document

26/09/0326 September 2003 NEW DIRECTOR APPOINTED

View Document

26/09/0326 September 2003 DIRECTOR RESIGNED

View Document

26/09/0326 September 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

26/02/0326 February 2003 NEW DIRECTOR APPOINTED

View Document

17/02/0317 February 2003 DIRECTOR RESIGNED

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

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

24/10/0124 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

15/10/0115 October 2001 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 30/12/00

View Document

11/07/0111 July 2001 RETURN MADE UP TO 06/05/01; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

01/03/011 March 2001 NEW DIRECTOR APPOINTED

View Document

01/03/011 March 2001 NEW DIRECTOR APPOINTED

View Document

01/03/011 March 2001 NEW DIRECTOR APPOINTED

View Document

20/02/0120 February 2001 DIRECTOR RESIGNED

View Document

20/02/0120 February 2001 DIRECTOR RESIGNED

View Document

09/02/019 February 2001 SECRETARY RESIGNED

View Document

09/02/019 February 2001 NEW SECRETARY APPOINTED

View Document

09/02/019 February 2001 REGISTERED OFFICE CHANGED ON 09/02/01 FROM: 54 HAGLEY ROAD BIRMINGHAM B16 8PE

View Document

07/02/017 February 2001 COMPANY NAME CHANGED FTMF LEASING MARCH (B) LIMITED CERTIFICATE ISSUED ON 07/02/01

View Document

21/06/0021 June 2000 RETURN MADE UP TO 06/05/00; NO CHANGE OF MEMBERS

View Document

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

View Document

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

View Document

28/04/0028 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

29/07/9929 July 1999 DIRECTOR RESIGNED

View Document

29/07/9929 July 1999 DIRECTOR RESIGNED

View Document

29/07/9929 July 1999 DIRECTOR RESIGNED

View Document

29/07/9929 July 1999 DIRECTOR RESIGNED

View Document

29/07/9929 July 1999 DIRECTOR RESIGNED

View Document

29/07/9929 July 1999 DIRECTOR RESIGNED

View Document

29/07/9929 July 1999 NEW DIRECTOR APPOINTED

View Document

29/07/9929 July 1999 NEW DIRECTOR APPOINTED

View Document

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

View Document

12/04/9912 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

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

View Document

06/05/986 May 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

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

View Document

17/04/9817 April 1998 DIRECTOR RESIGNED

View Document

05/06/975 June 1997 RETURN MADE UP TO 06/05/97; NO CHANGE OF MEMBERS

View Document

01/05/971 May 1997 FULL ACCOUNTS MADE UP TO 30/06/96

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

01/04/971 April 1997 COMPANY NAME CHANGED SWAN NATIONAL MOTOR FINANCE LIMI TED CERTIFICATE ISSUED ON 01/04/97

View Document

06/01/976 January 1997 DIRECTOR RESIGNED

View Document

15/08/9615 August 1996 AUDITOR'S RESIGNATION

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

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

View Document

02/05/962 May 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

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

View Document

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

View Document

17/02/9617 February 1996 DIRECTOR RESIGNED

View Document

12/07/9512 July 1995 NEW DIRECTOR APPOINTED

View Document

05/06/955 June 1995 RETURN MADE UP TO 06/05/95; FULL LIST OF MEMBERS

View Document

15/05/9515 May 1995 COMPANY NAME CHANGED CVC VEHICLE CONTRACTS LIMITED CERTIFICATE ISSUED ON 16/05/95

View Document

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

View Document

24/04/9524 April 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

18/04/9518 April 1995 NEW DIRECTOR APPOINTED

View Document

04/04/954 April 1995 NEW DIRECTOR APPOINTED

View Document

24/03/9524 March 1995 NEW DIRECTOR APPOINTED

View Document

03/06/943 June 1994 RETURN MADE UP TO 06/05/94; NO CHANGE OF MEMBERS

View Document

09/03/949 March 1994 REGISTERED OFFICE CHANGED ON 09/03/94 FROM: TECHNO HOUSE REDCLIFFE WAY BRISTOL BS1 6NL

View Document

13/01/9413 January 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

27/10/9327 October 1993 DIRECTOR RESIGNED

View Document

27/10/9327 October 1993 NEW DIRECTOR APPOINTED

View Document

27/10/9327 October 1993 NEW DIRECTOR APPOINTED

View Document

27/10/9327 October 1993 NEW DIRECTOR APPOINTED

View Document

27/10/9327 October 1993 NEW DIRECTOR APPOINTED

View Document

27/10/9327 October 1993 DIRECTOR RESIGNED

View Document

01/09/931 September 1993 AUDITOR'S RESIGNATION

View Document

08/07/938 July 1993 AUDITOR'S RESIGNATION

View Document

26/05/9326 May 1993 RETURN MADE UP TO 06/05/93; NO CHANGE OF MEMBERS

View Document

05/05/935 May 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

10/12/9210 December 1992 DIRECTOR RESIGNED

View Document

29/05/9229 May 1992 RETURN MADE UP TO 06/05/92; FULL LIST OF MEMBERS

View Document

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

View Document

29/01/9229 January 1992 RETURN MADE UP TO 05/12/91; FULL LIST OF MEMBERS

View Document

19/11/9119 November 1991 S386 DISP APP AUDS 11/11/91

View Document

08/11/918 November 1991 DIRECTOR RESIGNED

View Document

03/07/913 July 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

08/05/918 May 1991 ADOPT MEM AND ARTS 11/04/91

View Document

08/05/918 May 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/05/918 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/02/9120 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

15/08/9015 August 1990 REGISTERED OFFICE CHANGED ON 15/08/90 FROM: FROME HOUSE 10 LOWER BRISTOL ROAD BATH BA2 1EX

View Document

19/04/9019 April 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

08/01/908 January 1990 RETURN MADE UP TO 05/12/89; FULL LIST OF MEMBERS

View Document

20/12/8820 December 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/11/88

View Document

14/12/8814 December 1988 ALTER MEM AND ARTS 011188

View Document

12/12/8812 December 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

12/12/8812 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/12/8812 December 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/12/8812 December 1988 REGISTERED OFFICE CHANGED ON 12/12/88 FROM: 14 ORCHARD STREET BRISTOL BS1 5ER

View Document

09/12/889 December 1988 COMPANY NAME CHANGED VELOCITY FORTY LIMITED CERTIFICATE ISSUED ON 12/12/88

View Document

10/05/8810 May 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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