Socgen Nominees (UK) Limited LONDON


Socgen Nominees (UK) started in year 1927 as Private Limited Company with registration number 00219227. The Socgen Nominees (UK) company has been functioning successfully for ninety seven years now and its status is active. The firm's office is based in London at One Bank Street. Postal code: E14 4SG. Since Mon, 11th Feb 2002 Socgen Nominees (UK) Limited is no longer carrying the name Hambros Bank (nominees).

At present there are 2 directors in the the firm, namely Lindsay S. and Justin G.. In addition one secretary - Catherine B. - is with the company. 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.

Socgen Nominees (UK) Limited Address / Contact

Office Address One Bank Street
Office Address2 Canary Wharf
Town London
Post code E14 4SG
Country of origin United Kingdom

Company Information / Profile

Registration Number 00219227
Date of Incorporation Thu, 27th Jan 1927
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 97 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Lindsay S.

Position: Director

Appointed: 01 March 2024

Justin G.

Position: Director

Appointed: 08 June 2001

Catherine B.

Position: Secretary

Appointed: 23 June 2000

Sarah L.

Position: Director

Appointed: 14 July 2016

Resigned: 29 February 2024

Robert W.

Position: Director

Appointed: 30 July 2004

Resigned: 28 February 2006

Philippe R.

Position: Director

Appointed: 07 April 2004

Resigned: 28 October 2011

David L.

Position: Director

Appointed: 01 March 2004

Resigned: 30 July 2004

Brian R.

Position: Director

Appointed: 15 November 2000

Resigned: 19 September 2012

Vinod T.

Position: Director

Appointed: 01 December 1999

Resigned: 30 January 2004

Etienne D.

Position: Director

Appointed: 21 December 1998

Resigned: 30 November 1999

Christian P.

Position: Director

Appointed: 21 December 1998

Resigned: 01 June 2001

Mark N.

Position: Secretary

Appointed: 28 August 1998

Resigned: 23 June 2000

Mark N.

Position: Director

Appointed: 29 June 1998

Resigned: 14 July 2016

Kerry T.

Position: Secretary

Appointed: 31 March 1998

Resigned: 28 August 1998

Kerry T.

Position: Director

Appointed: 27 February 1998

Resigned: 28 August 1998

Daniel W.

Position: Director

Appointed: 03 December 1997

Resigned: 22 July 1998

Michael D.

Position: Director

Appointed: 03 December 1997

Resigned: 24 December 1999

Susan K.

Position: Director

Appointed: 18 August 1997

Resigned: 27 February 1998

Charles M.

Position: Director

Appointed: 18 August 1997

Resigned: 27 February 1998

Grahame T.

Position: Director

Appointed: 18 August 1997

Resigned: 31 March 1998

David J.

Position: Director

Appointed: 18 August 1997

Resigned: 30 December 1998

Philip N.

Position: Director

Appointed: 12 March 1996

Resigned: 06 November 1997

Bruce N.

Position: Director

Appointed: 12 March 1996

Resigned: 07 February 2002

Charles P.

Position: Director

Appointed: 16 February 1996

Resigned: 30 October 1998

Andrew M.

Position: Director

Appointed: 12 January 1995

Resigned: 12 March 1996

Richard L.

Position: Director

Appointed: 14 May 1993

Resigned: 19 December 1997

Stephen C.

Position: Director

Appointed: 14 May 1993

Resigned: 17 November 1997

Bernard C.

Position: Director

Appointed: 06 July 1992

Resigned: 30 December 1998

Peter H.

Position: Director

Appointed: 06 July 1992

Resigned: 10 March 1994

David T.

Position: Director

Appointed: 06 July 1992

Resigned: 12 March 1998

David W.

Position: Director

Appointed: 06 July 1992

Resigned: 07 September 1995

Victor W.

Position: Director

Appointed: 06 July 1992

Resigned: 14 May 1993

Alan H.

Position: Director

Appointed: 06 July 1992

Resigned: 31 March 2000

George S.

Position: Director

Appointed: 06 July 1992

Resigned: 07 September 1995

Geoffrey G.

Position: Director

Appointed: 06 July 1992

Resigned: 27 March 1997

John K.

Position: Director

Appointed: 06 July 1992

Resigned: 16 February 1996

Jeremy P.

Position: Director

Appointed: 06 July 1992

Resigned: 12 March 1996

Anthony P.

Position: Director

Appointed: 06 July 1992

Resigned: 12 March 1996

Peter P.

Position: Director

Appointed: 06 July 1992

Resigned: 31 March 1998

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As BizStats researched, there is Société Générale Investments (U.k.) Limited from London, United Kingdom. The abovementioned PSC is categorised as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Société Générale Investments (U.K.) Limited

C/O Group Legal Sg House, 41 Tower Hill, London, EC3N 4SG, United Kingdom

Legal authority England And Wales (Companies Act 2006)
Legal form Limited
Country registered United Kingdom
Place registered Registrar Of Companies For England And Wales
Registration number 00223382
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Hambros Bank (nominees) February 11, 2002

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Officers Resolution
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 20th, July 2023
Free Download (7 pages)

Company search