Hsbc Overseas Nominee (UK) Limited


Hsbc Overseas Nominee (UK) started in year 1926 as Private Limited Company with registration number 00217307. The Hsbc Overseas Nominee (UK) company has been functioning successfully for 98 years now and its status is active. The firm's office is based in at 8 Canada Square. Postal code: E14 5HQ. Since 15th November 1999 Hsbc Overseas Nominee (UK) Limited is no longer carrying the name Midland Bank (overseas) Nominees.

The firm has 3 directors, namely John D., Anna M. and Raimonde M.. Of them, Raimonde M. has been with the company the longest, being appointed on 30 November 2016 and John D. has been with the company for the least time - from 14 March 2023. At the moment 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 Overseas Nominee (UK) Limited Address / Contact

Office Address 8 Canada Square
Office Address2 London
Town
Post code E14 5HQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00217307
Date of Incorporation Thu, 4th Nov 1926
Industry Dormant Company
End of financial Year 31st December
Company age 98 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

John D.

Position: Director

Appointed: 14 March 2023

Hsbc Corporate Secretary (uk) Limited

Position: Corporate Secretary

Appointed: 28 June 2022

Anna M.

Position: Director

Appointed: 08 June 2020

Raimonde M.

Position: Director

Appointed: 30 November 2016

Sulagna G.

Position: Secretary

Appointed: 12 February 2021

Resigned: 25 February 2022

Fiona M.

Position: Director

Appointed: 08 June 2020

Resigned: 02 November 2022

Sutheja K.

Position: Secretary

Appointed: 09 September 2019

Resigned: 12 February 2021

Carl A.

Position: Director

Appointed: 02 April 2019

Resigned: 23 February 2023

Sudipto B.

Position: Secretary

Appointed: 06 March 2019

Resigned: 09 September 2019

Jennafer T.

Position: Secretary

Appointed: 25 April 2018

Resigned: 25 February 2019

Peter M.

Position: Secretary

Appointed: 10 April 2017

Resigned: 09 November 2017

Nicholas T.

Position: Director

Appointed: 30 November 2016

Resigned: 13 July 2020

Rafael S.

Position: Director

Appointed: 19 February 2016

Resigned: 13 March 2019

Denette B.

Position: Secretary

Appointed: 25 September 2015

Resigned: 16 December 2016

Cloe N.

Position: Secretary

Appointed: 14 November 2014

Resigned: 25 September 2015

Robert H.

Position: Secretary

Appointed: 08 February 2012

Resigned: 14 November 2014

Alistair J.

Position: Director

Appointed: 16 October 2011

Resigned: 31 December 2015

Christopher K.

Position: Director

Appointed: 16 October 2011

Resigned: 08 June 2020

Emma F.

Position: Secretary

Appointed: 19 August 2010

Resigned: 08 February 2012

Hauwa K.

Position: Secretary

Appointed: 09 September 2009

Resigned: 21 May 2010

Michael M.

Position: Director

Appointed: 01 July 2009

Resigned: 16 October 2011

Arjun B.

Position: Director

Appointed: 09 June 2009

Resigned: 20 September 2011

Sarah G.

Position: Secretary

Appointed: 01 October 2008

Resigned: 09 September 2009

George B.

Position: Secretary

Appointed: 05 October 2007

Resigned: 12 September 2008

Robert M.

Position: Secretary

Appointed: 26 October 2006

Resigned: 05 October 2007

Pauline M.

Position: Secretary

Appointed: 08 May 2006

Resigned: 05 October 2007

Alice R.

Position: Secretary

Appointed: 06 July 2005

Resigned: 08 May 2006

Nigel W.

Position: Director

Appointed: 01 February 2005

Resigned: 21 April 2009

Frances N.

Position: Secretary

Appointed: 23 July 2004

Resigned: 06 July 2005

Mark I.

Position: Director

Appointed: 01 December 2003

Resigned: 30 November 2016

Christine C.

Position: Director

Appointed: 25 June 2003

Resigned: 01 February 2005

James P.

Position: Director

Appointed: 25 June 2003

Resigned: 05 April 2007

Mark P.

Position: Secretary

Appointed: 19 December 2002

Resigned: 23 July 2004

Stephen G.

Position: Director

Appointed: 26 June 2002

Resigned: 25 June 2003

Gary W.

Position: Director

Appointed: 26 June 2002

Resigned: 16 March 2007

James M.

Position: Director

Appointed: 26 June 2002

Resigned: 30 November 2007

Mark A.

Position: Director

Appointed: 26 June 2002

Resigned: 20 September 2011

Robert M.

Position: Secretary

Appointed: 06 August 1999

Resigned: 19 December 2002

Philip R.

Position: Director

Appointed: 01 May 1998

Resigned: 26 June 2002

Helena C.

Position: Director

Appointed: 01 July 1997

Resigned: 04 September 2000

Frederick W.

Position: Director

Appointed: 01 July 1997

Resigned: 13 May 1999

Kevin O.

Position: Director

Appointed: 01 May 1996

Resigned: 05 November 1998

Sheryl M.

Position: Director

Appointed: 01 May 1996

Resigned: 01 May 1998

Shaun B.

Position: Secretary

Appointed: 17 July 1995

Resigned: 06 August 1999

Donald S.

Position: Director

Appointed: 31 January 1995

Resigned: 01 December 2003

Stephen C.

Position: Director

Appointed: 31 January 1995

Resigned: 26 June 2002

Kevin D.

Position: Director

Appointed: 04 May 1994

Resigned: 13 June 1997

James B.

Position: Secretary

Appointed: 22 July 1993

Resigned: 17 July 1995

Alan H.

Position: Director

Appointed: 22 February 1993

Resigned: 13 June 1997

Victor B.

Position: Director

Appointed: 22 February 1993

Resigned: 20 April 1994

Simon C.

Position: Director

Appointed: 22 February 1993

Resigned: 22 July 1993

Bryan E.

Position: Director

Appointed: 22 February 1993

Resigned: 15 May 2002

Richard C.

Position: Director

Appointed: 22 February 1993

Resigned: 31 January 1995

Michael C.

Position: Director

Appointed: 22 February 1993

Resigned: 29 March 1996

Nigel B.

Position: Secretary

Appointed: 22 February 1993

Resigned: 22 July 1993

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As BizStats identified, there is Hsbc Bank Plc from London, United Kingdom. This PSC is categorised 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.

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
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Midland Bank (overseas) Nominees November 15, 1999

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Accounts for a dormant company made up to 31st December 2022
filed on: 22nd, August 2023
Free Download (5 pages)

Company search

Advertisements