Download leads from Nexok and grow your business. Find out more

HSBC Trust Company (UK) Limited

Documents

Total Documents431
Total Pages3,330

Filing History

12 July 2023Confirmation statement made on 12 July 2023 with no updates
15 April 2023Full accounts made up to 31 December 2022
14 July 2022Confirmation statement made on 12 July 2022 with no updates
7 April 2022Full accounts made up to 31 December 2021
13 July 2021Confirmation statement made on 12 July 2021 with no updates
6 April 2021Full accounts made up to 31 December 2020
24 February 2021Appointment of Jacqueline Marie Gentles as a secretary on 22 February 2021
28 August 2020Termination of appointment of Victoria Charlotte Bunton as a secretary on 21 August 2020
24 July 2020Full accounts made up to 31 December 2019
16 July 2020Confirmation statement made on 11 July 2020 with no updates
30 June 2020Appointment of Victoria Charlotte Bunton as a secretary on 17 June 2020
30 June 2020Termination of appointment of Alex Alderson as a secretary on 17 June 2020
2 January 2020Appointment of Mr. James Hewitson as a director on 1 January 2020
2 January 2020Termination of appointment of David John Coke as a director on 31 December 2019
24 December 2019Resolutions
  • RES13 ‐ Cancel share prem a/c 12/12/2019
  • RES06 ‐ Resolution of reduction in issued share capital
24 December 2019Statement by Directors
24 December 2019Solvency Statement dated 12/12/19
24 December 2019Statement of capital on 24 December 2019
  • GBP 5
11 September 2019Register inspection address has been changed to 1 Centenary Square Birmingham B1 1HQ
23 July 2019Confirmation statement made on 11 July 2019 with no updates
19 July 2019Appointment of Mr Alex Alderson as a secretary on 12 July 2019
19 July 2019Termination of appointment of Larissa Wilson as a secretary on 12 July 2019
11 April 2019Full accounts made up to 31 December 2018
3 April 2019Termination of appointment of Deborah Ann Morse as a director on 27 March 2019
11 July 2018Confirmation statement made on 11 July 2018 with updates
9 July 2018Notification of Hsbc Uk Bank Plc as a person with significant control on 1 July 2018
9 July 2018Cessation of Hsbc Bank Plc as a person with significant control on 1 July 2018
7 July 2018Registration of a charge with Charles court order to extend. Charge code 001062940044, created on 27 February 2017
30 May 2018Full accounts made up to 31 December 2017
9 March 2018Confirmation statement made on 1 March 2018 with no updates
27 November 2017Appointment of Miss Larissa Wilson as a secretary on 23 November 2017
27 November 2017Appointment of Miss Larissa Wilson as a secretary on 23 November 2017
9 November 2017Termination of appointment of Jane Fahey as a secretary on 9 November 2017
9 November 2017Termination of appointment of Jane Fahey as a secretary on 9 November 2017
5 April 2017Full accounts made up to 31 December 2016
5 April 2017Full accounts made up to 31 December 2016
2 March 2017Director's details changed for Deborah Ann Morse on 13 September 2016
2 March 2017Director's details changed for Deborah Ann Morse on 13 September 2016
1 March 2017Confirmation statement made on 1 March 2017 with updates
1 March 2017Confirmation statement made on 1 March 2017 with updates
26 April 2016Full accounts made up to 31 December 2015
26 April 2016Full accounts made up to 31 December 2015
19 April 2016Appointment of Paul Michael Spencer as a director on 11 April 2016
19 April 2016Appointment of Paul Michael Spencer as a director on 11 April 2016
6 April 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 15,000,000
6 April 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 15,000,000
29 March 2016Appointment of Deborah Ann Morse as a director on 16 March 2016
29 March 2016Appointment of Deborah Ann Morse as a director on 16 March 2016
3 March 2016Termination of appointment of John Bannister Hackett as a director on 1 March 2016
3 March 2016Appointment of James Coyle as a director on 1 March 2016
3 March 2016Appointment of James Coyle as a director on 1 March 2016
3 March 2016Termination of appointment of John Bannister Hackett as a director on 1 March 2016
1 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
1 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 September 2015Appointment of Jane Fahey as a secretary on 9 September 2015
25 September 2015Termination of appointment of Hannah Elizabeth Shepherd as a secretary on 9 September 2015
25 September 2015Appointment of Jane Fahey as a secretary on 9 September 2015
25 September 2015Termination of appointment of Hannah Elizabeth Shepherd as a secretary on 9 September 2015
25 September 2015Termination of appointment of Hannah Elizabeth Shepherd as a secretary on 9 September 2015
25 September 2015Appointment of Jane Fahey as a secretary on 9 September 2015
18 June 2015Section 519
18 June 2015Section 519
3 June 2015Auditor's resignation
3 June 2015Auditor's resignation
5 May 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 15,000,000
5 May 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 15,000,000
31 March 2015Director's details changed for John Bannister Hackett on 10 March 2015
31 March 2015Director's details changed for John Bannister Hackett on 10 March 2015
5 March 2015Full accounts made up to 31 December 2014
5 March 2015Full accounts made up to 31 December 2014
19 February 2015Appointment of Hannah Elizabeth Shepherd as a secretary on 12 February 2015
19 February 2015Appointment of Hannah Elizabeth Shepherd as a secretary on 12 February 2015
18 February 2015Termination of appointment of Robert James Hinton as a secretary on 12 February 2015
18 February 2015Termination of appointment of Robert James Hinton as a secretary on 12 February 2015
20 March 2014Termination of appointment of Brendan Cook as a director
20 March 2014Termination of appointment of Victoria Wales as a director
20 March 2014Termination of appointment of Brendan Cook as a director
20 March 2014Termination of appointment of Victoria Wales as a director
26 February 2014Full accounts made up to 31 December 2013
26 February 2014Full accounts made up to 31 December 2013
25 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 15,000,000
25 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 15,000,000
27 September 2013Termination of appointment of Andrew Ripley as a director
27 September 2013Termination of appointment of Andrew Ripley as a director
23 September 2013Termination of appointment of Helen Docherty as a secretary
23 September 2013Appointment of Mr Robert James Hinton as a secretary
23 September 2013Appointment of Mr Robert James Hinton as a secretary
23 September 2013Termination of appointment of Helen Docherty as a secretary
11 April 2013Appointment of John Bannister Hackett as a director
11 April 2013Appointment of John Bannister Hackett as a director
4 April 2013Termination of appointment of Nigel Hinshelwood as a director
4 April 2013Termination of appointment of Nigel Hinshelwood as a director
15 March 2013Full accounts made up to 31 December 2012
15 March 2013Full accounts made up to 31 December 2012
7 March 2013Termination of appointment of David Nibloe as a director
7 March 2013Termination of appointment of David Nibloe as a director
4 March 2013Annual return made up to 20 February 2013 with a full list of shareholders
4 March 2013Annual return made up to 20 February 2013 with a full list of shareholders
29 October 2012Termination of appointment of David Wells as a director
29 October 2012Termination of appointment of David Wells as a director
11 October 2012Director's details changed for Brendan Alistair Cook on 27 October 2010
11 October 2012Director's details changed for Brendan Alistair Cook on 27 October 2010
14 September 2012Appointment of Andrew John Ripley as a director
14 September 2012Appointment of Andrew John Ripley as a director
29 May 2012Termination of appointment of James Doyle as a director
29 May 2012Termination of appointment of James Doyle as a director
3 April 2012Termination of appointment of Andrew Cheesewright as a director
3 April 2012Termination of appointment of Andrew Cheesewright as a director
15 March 2012Annual return made up to 20 February 2012 with a full list of shareholders
15 March 2012Annual return made up to 20 February 2012 with a full list of shareholders
29 February 2012Full accounts made up to 31 December 2011
29 February 2012Full accounts made up to 31 December 2011
22 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42
22 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
22 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
22 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42
22 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
22 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
22 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
22 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
22 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
22 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
17 October 2011Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filed AP01 for Nigel Grant Hinshelwood.
17 October 2011Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filed AP01 for Nigel Grant Hinshelwood.
7 October 2011Termination of appointment of Paul Stanley as a director
7 October 2011Termination of appointment of Paul Stanley as a director
28 September 2011Appointment of Nigel Grant Hinshelwood as a director
  • ANNOTATION A second filed AP01 was registered on 17.10.2011.
28 September 2011Appointment of Nigel Grant Hinshelwood as a director
  • ANNOTATION A second filed AP01 was registered on 17.10.2011.
29 March 2011Termination of appointment of Sean O'sullivan as a director
29 March 2011Termination of appointment of Sean O'sullivan as a director
17 March 2011Annual return made up to 20 February 2011 with a full list of shareholders
17 March 2011Annual return made up to 20 February 2011 with a full list of shareholders
16 March 2011Full accounts made up to 31 December 2010
16 March 2011Full accounts made up to 31 December 2010
11 March 2011Termination of appointment of John Hackett as a director
11 March 2011Termination of appointment of John Hackett as a director
18 February 2011Termination of appointment of Kate Hudson as a secretary
18 February 2011Appointment of Helen Docherty as a secretary
18 February 2011Termination of appointment of Kate Hudson as a secretary
18 February 2011Appointment of Helen Docherty as a secretary
14 February 2011Director's details changed for Victoria Jackson on 14 February 2011
14 February 2011Director's details changed for Victoria Jackson on 14 February 2011
21 January 2011Director's details changed for Brendan Alistair Cook on 27 August 2010
21 January 2011Director's details changed for Brendan Alistair Cook on 27 August 2010
15 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
7 December 2010Appointment of Victoria Jackson as a director
7 December 2010Appointment of Victoria Jackson as a director
21 July 2010Appointment of Paul Kevin Stanley as a director
21 July 2010Appointment of Paul Kevin Stanley as a director
25 June 2010Appointment of David John Nibloe as a director
25 June 2010Appointment of David John Nibloe as a director
21 April 2010Termination of appointment of Vivien Armson as a director
21 April 2010Termination of appointment of Vivien Armson as a director
16 April 2010Director's details changed for Andrew Cheesewright on 15 April 2010
16 April 2010Director's details changed for Andrew Cheesewright on 15 April 2010
15 April 2010Director's details changed for David John Coke on 15 April 2010
15 April 2010Director's details changed for David John Coke on 15 April 2010
14 April 2010Director's details changed for David Laren Wells on 14 April 2010
14 April 2010Director's details changed for David Laren Wells on 14 April 2010
12 April 2010Director's details changed for James Anthony Warren Doyle on 12 April 2010
12 April 2010Director's details changed for Brendan Alistair Cook on 12 April 2010
12 April 2010Director's details changed for James Anthony Warren Doyle on 12 April 2010
12 April 2010Director's details changed for Brendan Alistair Cook on 12 April 2010
18 March 2010Annual return made up to 20 February 2010 with a full list of shareholders
18 March 2010Annual return made up to 20 February 2010 with a full list of shareholders
16 March 2010Director's details changed for John Bannister Hackett on 1 February 2010
16 March 2010Director's details changed for John Bannister Hackett on 1 February 2010
16 March 2010Director's details changed for John Bannister Hackett on 1 February 2010
10 March 2010Full accounts made up to 31 December 2009
10 March 2010Full accounts made up to 31 December 2009
5 February 2010Appointment of David John Coke as a director
5 February 2010Appointment of David John Coke as a director
16 November 2009Secretary's details changed for Kate Elizabeth Hudson on 13 November 2009
16 November 2009Secretary's details changed for Kate Elizabeth Hudson on 13 November 2009
10 November 2009Appointment of Kate Elizabeth Hudson as a secretary
10 November 2009Appointment of Kate Elizabeth Hudson as a secretary
21 October 2009Termination of appointment of Pauline Mcquillan as a secretary
21 October 2009Termination of appointment of Pauline Mcquillan as a secretary
25 August 2009Director appointed brendan alistair cook
25 August 2009Director appointed brendan alistair cook
9 June 2009Director appointed john bannister hackett
9 June 2009Director appointed john bannister hackett
19 March 2009Return made up to 01/02/09; full list of members
19 March 2009Return made up to 01/02/09; full list of members
26 February 2009Full accounts made up to 31 December 2008
26 February 2009Full accounts made up to 31 December 2008
7 January 2009Appointment terminated director mark dawson
7 January 2009Appointment terminated director mark dawson
7 January 2009Appointment terminated director colin kersley
7 January 2009Appointment terminated director colin kersley
23 December 2008Appointment terminated director christen schnor
23 December 2008Appointment terminated director christen schnor
9 October 2008Appointment terminated secretary peter harvey
9 October 2008Secretary appointed mrs pauline louise mcquillan
9 October 2008Appointment terminated director roger mcgregor
9 October 2008Secretary appointed mrs pauline louise mcquillan
9 October 2008Director appointed mr sean patrick o'sullivan
9 October 2008Appointment terminated director roger mcgregor
9 October 2008Appointment terminated secretary peter harvey
9 October 2008Director appointed mr sean patrick o'sullivan
25 September 2008Full accounts made up to 31 December 2007
25 September 2008Full accounts made up to 31 December 2007
13 May 2008Particulars of a mortgage or charge / charge no: 43
13 May 2008Particulars of a mortgage or charge / charge no: 43
13 May 2008Return made up to 01/02/08; full list of members
13 May 2008Return made up to 01/02/08; full list of members
8 May 2008Director's change of particulars / christen schnor / 11/01/2008
8 May 2008Director's change of particulars / christen schnor / 11/01/2008
14 February 2008New director appointed
14 February 2008New director appointed
16 January 2008New director appointed
16 January 2008New director appointed
2 November 2007Director resigned
2 November 2007Director resigned
3 October 2007Full accounts made up to 31 December 2006
3 October 2007Full accounts made up to 31 December 2006
26 July 2007Director resigned
26 July 2007Director resigned
15 June 2007New director appointed
15 June 2007New director appointed
23 May 2007Director resigned
23 May 2007Director resigned
22 May 2007Director resigned
22 May 2007Director resigned
18 May 2007New director appointed
18 May 2007New director appointed
10 May 2007Return made up to 20/02/07; full list of members
10 May 2007Return made up to 20/02/07; full list of members
12 January 2007New director appointed
12 January 2007Director resigned
12 January 2007Director resigned
12 January 2007New director appointed
20 October 2006Full accounts made up to 31 December 2005
20 October 2006Full accounts made up to 31 December 2005
2 October 2006Director resigned
2 October 2006Director resigned
2 October 2006Director resigned
2 October 2006Director resigned
16 August 2006New director appointed
16 August 2006New director appointed
31 May 2006New director appointed
31 May 2006New director appointed
31 May 2006Director resigned
31 May 2006Director resigned
25 April 2006Director's particulars changed
25 April 2006Director's particulars changed
21 April 2006New director appointed
21 April 2006New director appointed
9 March 2006Return made up to 20/02/06; full list of members
9 March 2006Return made up to 20/02/06; full list of members
6 February 2006Director resigned
6 February 2006Director resigned
14 December 2005New director appointed
14 December 2005New director appointed
8 December 2005Director resigned
8 December 2005Director resigned
6 September 2005Full accounts made up to 31 December 2004
6 September 2005Full accounts made up to 31 December 2004
26 May 2005New director appointed
26 May 2005New director appointed
9 May 2005Return made up to 20/02/05; full list of members
9 May 2005Return made up to 20/02/05; full list of members
8 March 2005Secretary resigned
8 March 2005Director resigned
8 March 2005New secretary appointed
8 March 2005Secretary resigned
8 March 2005Director resigned
8 March 2005New secretary appointed
10 December 2004New director appointed
10 December 2004New director appointed
2 December 2004Director resigned
2 December 2004Director resigned
1 September 2004New director appointed
1 September 2004New director appointed
11 August 2004Director resigned
11 August 2004Director resigned
11 August 2004Director resigned
11 August 2004Director resigned
27 May 2004Director resigned
27 May 2004Director resigned
20 April 2004Full accounts made up to 31 December 2003
20 April 2004Director resigned
20 April 2004Full accounts made up to 31 December 2003
20 April 2004Director resigned
16 March 2004New director appointed
16 March 2004New director appointed
16 March 2004Return made up to 20/02/04; full list of members
16 March 2004Return made up to 20/02/04; full list of members
7 January 2004New director appointed
7 January 2004New director appointed
12 December 2003New director appointed
12 December 2003New director appointed
24 November 2003Director resigned
24 November 2003Director resigned
20 November 2003New director appointed
20 November 2003New director appointed
20 November 2003New director appointed
20 November 2003New director appointed
14 March 2003Full accounts made up to 31 December 2002
14 March 2003Full accounts made up to 31 December 2002
6 March 2003Location of register of members
6 March 2003Location of register of members
6 March 2003Return made up to 20/02/03; full list of members
6 March 2003Return made up to 20/02/03; full list of members
18 December 2002Director's particulars changed
18 December 2002Director's particulars changed
24 September 2002New director appointed
24 September 2002New director appointed
18 September 2002Secretary resigned
18 September 2002New secretary appointed
18 September 2002New secretary appointed
18 September 2002Secretary resigned
4 July 2002Registered office changed on 04/07/02 from: 27/32 poultry, london EC2P 2BX
4 July 2002Registered office changed on 04/07/02 from: 27/32 poultry,, london EC2P 2BX
18 April 2002Full accounts made up to 31 December 2001
18 April 2002Full accounts made up to 31 December 2001
4 April 2002Secretary's particulars changed
4 April 2002Secretary's particulars changed
9 March 2002Return made up to 20/02/02; no change of members
9 March 2002Return made up to 20/02/02; no change of members
2 January 2002New director appointed
2 January 2002New director appointed
5 December 2001Director resigned
5 December 2001Director resigned
6 November 2001Director resigned
6 November 2001New director appointed
6 November 2001Director resigned
6 November 2001New director appointed
6 July 2001New secretary appointed
6 July 2001New secretary appointed
6 July 2001Secretary resigned
6 July 2001Secretary resigned
15 March 2001Particulars of mortgage/charge
15 March 2001Particulars of mortgage/charge
13 March 2001Return made up to 20/02/01; no change of members
13 March 2001Return made up to 20/02/01; no change of members
8 March 2001Full accounts made up to 31 December 2000
8 March 2001Full accounts made up to 31 December 2000
26 January 2001Memorandum and Articles of Association
26 January 2001Memorandum and Articles of Association
26 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
28 September 2000New director appointed
28 September 2000New director appointed
6 June 2000Director resigned
6 June 2000Director resigned
30 March 2000Return made up to 20/02/99; no change of members; amend
30 March 2000Return made up to 20/02/00; full list of members
30 March 2000Return made up to 20/02/00; full list of members
30 March 2000Return made up to 20/02/99; no change of members; amend
28 March 2000Director's particulars changed
28 March 2000Director's particulars changed
10 March 2000Full accounts made up to 31 December 1999
10 March 2000Full accounts made up to 31 December 1999
12 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
12 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
24 September 1999Company name changed midland bank trust company limit ed\certificate issued on 27/09/99
24 September 1999Company name changed midland bank trust company limit ed\certificate issued on 27/09/99
9 March 1999Return made up to 20/02/99; no change of members
9 March 1999Full accounts made up to 31 December 1998
9 March 1999Return made up to 20/02/99; no change of members
9 March 1999Full accounts made up to 31 December 1998
28 January 1999New director appointed
28 January 1999New director appointed
25 January 1999Director's particulars changed
25 January 1999Director's particulars changed
1 October 1998Director resigned
1 October 1998Director resigned
3 September 1998New director appointed
3 September 1998New director appointed
18 August 1998Director resigned
18 August 1998Director resigned
24 March 1998Full accounts made up to 31 December 1997
24 March 1998Full accounts made up to 31 December 1997
10 March 1998Return made up to 20/02/98; no change of members
10 March 1998Return made up to 20/02/98; no change of members
14 March 1997Full accounts made up to 31 December 1996
14 March 1997Full accounts made up to 31 December 1996
4 March 1997Return made up to 20/02/97; full list of members
4 March 1997Return made up to 20/02/97; full list of members
19 January 1997Director's particulars changed
19 January 1997Director's particulars changed
26 November 1996New director appointed
26 November 1996Director resigned
26 November 1996New director appointed
26 November 1996Director resigned
12 July 1996Auditor's resignation
12 July 1996Auditor's resignation
26 April 1996Particulars of mortgage/charge
26 April 1996Particulars of mortgage/charge
26 April 1996Particulars of mortgage/charge
26 April 1996Particulars of mortgage/charge
4 March 1996Full accounts made up to 31 December 1995
4 March 1996Full accounts made up to 31 December 1995
27 February 1996Return made up to 20/02/96; no change of members
27 February 1996Return made up to 20/02/96; no change of members
21 February 1996New director appointed
21 February 1996New director appointed
17 October 1995Declaration of satisfaction of mortgage/charge
17 October 1995Declaration of satisfaction of mortgage/charge
17 October 1995Declaration of satisfaction of mortgage/charge
17 October 1995Declaration of satisfaction of mortgage/charge
17 October 1995Declaration of satisfaction of mortgage/charge
17 October 1995Declaration of satisfaction of mortgage/charge
4 October 1995Director resigned
4 October 1995New director appointed
4 October 1995Director resigned
4 October 1995New director appointed
12 August 1995Particulars of mortgage/charge
12 August 1995Particulars of mortgage/charge
18 May 1995Director resigned
18 May 1995Director resigned
23 March 1995Full accounts made up to 31 December 1994
23 March 1995Full accounts made up to 31 December 1994
1 January 1995A selection of documents registered before 1 January 1995
1 January 1995A selection of mortgage documents registered before 1 January 1995
1 January 1995A selection of mortgage documents registered before 1 January 1995
7 May 1993Location of register of directors' interests
7 May 1993Location of register of directors' interests
6 April 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
2 November 1990Memorandum and Articles of Association
2 November 1990Memorandum and Articles of Association
10 January 1990Ad 21/12/89--------- £ si 2800000@5=14000000 £ ic 200000/14200000
10 January 1990Ad 21/12/89--------- £ si 2800000@5=14000000 £ ic 200000/14200000
6 January 1982Satisfaction of mortgage/charge
1 January 1973Company name changed\certificate issued on 01/01/73
1 January 1973Company name changed\certificate issued on 01/01/73
7 December 1909Incorporation
7 December 1909Certificate of incorporation
7 December 1909Incorporation
7 December 1909Certificate of incorporation
Sign up now to grow your client base. Plans & Pricing