Hsbc Branch Nominee (UK) Limited BIRMINGHAM


Hsbc Branch Nominee (UK) started in year 1982 as Private Limited Company with registration number 01608999. The Hsbc Branch Nominee (UK) company has been functioning successfully for fourty two years now and its status is active. The firm's office is based in Birmingham at 1 Centenary Square. Postal code: B1 1HQ. Since Thu, 23rd Nov 2000 Hsbc Branch Nominee (UK) Limited is no longer carrying the name Assetfinance December (j).

The firm has 2 directors, namely Steven A., Martyn S.. Of them, Martyn S. has been with the company the longest, being appointed on 12 January 2018 and Steven A. has been with the company for the least time - from 7 January 2020. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Hsbc Branch Nominee (UK) Limited Address / Contact

Office Address 1 Centenary Square
Town Birmingham
Post code B1 1HQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01608999
Date of Incorporation Thu, 21st Jan 1982
Industry Dormant Company
End of financial Year 31st December
Company age 42 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Steven A.

Position: Director

Appointed: 07 January 2020

Martyn S.

Position: Director

Appointed: 12 January 2018

Pragnaa R.

Position: Secretary

Appointed: 24 March 2021

Resigned: 23 November 2022

Naveen P.

Position: Secretary

Appointed: 19 July 2019

Resigned: 23 March 2021

James M.

Position: Secretary

Appointed: 26 June 2018

Resigned: 19 July 2019

Mausami P.

Position: Secretary

Appointed: 08 May 2017

Resigned: 26 June 2018

Caroline T.

Position: Director

Appointed: 28 October 2016

Resigned: 06 January 2020

Denette B.

Position: Secretary

Appointed: 19 August 2014

Resigned: 16 December 2016

Andrew D.

Position: Director

Appointed: 24 April 2014

Resigned: 12 January 2018

Robert H.

Position: Secretary

Appointed: 08 February 2012

Resigned: 19 August 2014

Emma F.

Position: Secretary

Appointed: 07 September 2010

Resigned: 08 February 2012

Sarah G.

Position: Secretary

Appointed: 01 October 2008

Resigned: 07 September 2010

Jeremy E.

Position: Director

Appointed: 08 May 2006

Resigned: 24 April 2014

Pauline M.

Position: Secretary

Appointed: 08 May 2006

Resigned: 01 October 2008

Alice R.

Position: Secretary

Appointed: 18 July 2005

Resigned: 08 May 2006

Frances N.

Position: Secretary

Appointed: 23 July 2004

Resigned: 18 July 2005

Trevor W.

Position: Director

Appointed: 01 November 2003

Resigned: 31 October 2016

Colin L.

Position: Director

Appointed: 01 November 2003

Resigned: 08 May 2006

Paul W.

Position: Director

Appointed: 02 June 2003

Resigned: 01 November 2003

Mark P.

Position: Secretary

Appointed: 19 December 2002

Resigned: 23 July 2004

Kevin P.

Position: Director

Appointed: 19 July 2002

Resigned: 02 June 2003

Michael L.

Position: Director

Appointed: 19 July 2002

Resigned: 01 November 2003

Robert M.

Position: Director

Appointed: 01 July 2001

Resigned: 19 July 2002

Robert M.

Position: Secretary

Appointed: 23 November 2000

Resigned: 19 December 2002

Timothy H.

Position: Director

Appointed: 01 April 1997

Resigned: 19 July 2002

Geoffrey E.

Position: Director

Appointed: 01 April 1997

Resigned: 16 March 1998

Wallace S.

Position: Director

Appointed: 01 April 1997

Resigned: 31 March 2000

Keith S.

Position: Director

Appointed: 01 March 1995

Resigned: 30 July 1999

Leonard C.

Position: Director

Appointed: 06 October 1993

Resigned: 31 January 1996

Noel Q.

Position: Director

Appointed: 06 October 1993

Resigned: 31 March 2000

Barry L.

Position: Director

Appointed: 01 October 1992

Resigned: 06 October 1993

Robert H.

Position: Director

Appointed: 01 October 1992

Resigned: 06 October 1993

Timothy H.

Position: Director

Appointed: 01 July 1992

Resigned: 01 October 1992

Roderick W.

Position: Director

Appointed: 06 May 1992

Resigned: 01 July 1992

David G.

Position: Director

Appointed: 06 May 1992

Resigned: 19 July 2002

Graham P.

Position: Director

Appointed: 06 May 1992

Resigned: 19 July 2002

John M.

Position: Secretary

Appointed: 06 May 1992

Resigned: 23 November 2000

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As BizStats researched, there is Hsbc Uk Bank Plc from Birmingham, England. This PSC is classified as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Hsbc Bank Plc that put London, United Kingdom as the official address. This PSC has a legal form of "a public limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Hsbc Uk Bank Plc

1 1 Centenary Square, Birmingham, B1 1HQ, PO Box B1 1HQ, England

Legal authority Uk Companies Act
Legal form Public Limited Company
Country registered England
Place registered Companies House
Registration number 09928412
Notified on 1 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Hsbc Bank Plc

8 Canada Square, London, E14 5HQ, United Kingdom

Legal authority England And Wales
Legal form Public Limited Company
Country registered England
Place registered Companies House
Registration number 14259
Notified on 26 October 2016
Ceased on 1 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Assetfinance December (j) November 23, 2000
Cvc Leasing December (a) September 27, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Officers Persons with significant control Resolution
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 28th, September 2023
Free Download (5 pages)

Company search