Advanced company searchLink opens in new window

HSBC BANK PLC

Company number 00014259

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Sep 2018 TM01 Termination of appointment of Thierry Bernard Moulonguet as a director on 5 September 2018
09 Aug 2018 AP01 Appointment of Jacques Fleurant as a director on 7 August 2018
08 Aug 2018 TM01 Termination of appointment of David William Lister as a director on 6 August 2018
08 Aug 2018 TM01 Termination of appointment of Jonathan Richard Symonds as a director on 6 August 2018
08 Aug 2018 TM01 Termination of appointment of Denise Mary Holt as a director on 6 August 2018
08 Aug 2018 TM01 Termination of appointment of James Coyle as a director on 6 August 2018
19 Jun 2018 MR01 Registration of charge 000142590078, created on 1 June 2018
04 Jun 2018 AP01 Appointment of Andrew Merlay Wright as a director on 17 May 2018
29 May 2018 AP01 Appointment of Mr Stephen Paul O'connor as a director on 17 May 2018
29 May 2018 AP01 Appointment of Yukiko Omura as a director on 17 May 2018
14 May 2018 AA Group of companies' accounts made up to 31 December 2017
24 Apr 2018 MR01 Registration of charge 000142590077, created on 18 April 2018
09 Jan 2018 TM02 Termination of appointment of Nicola Suzanne Black as a secretary on 1 January 2018
08 Jan 2018 AP03 Appointment of Loren Wulfsohn as a secretary on 1 January 2018
20 Dec 2017 CS01 Confirmation statement made on 20 December 2017 with updates
06 Oct 2017 MR01 Registration of charge 000142590076, created on 3 October 2017
15 Sep 2017 MR01 Registration of charge 000142590074, created on 6 September 2017
15 Sep 2017 MR01 Registration of charge 000142590075, created on 6 September 2017
26 Jun 2017 MR01 Registration of charge 000142590073, created on 12 June 2017
20 Jun 2017 MR01 Registration of charge 000142590072, created on 12 June 2017
28 Apr 2017 AA Group of companies' accounts made up to 31 December 2016
28 Apr 2017 TM01 Termination of appointment of Simon William De Mussenden Leathes as a director on 21 April 2017
16 Mar 2017 SH19 Statement of capital on 16 March 2017
  • GBP 796,969,111
  • USD 350,000
16 Mar 2017 CERT21 Certificate of cancellation of share premium account
16 Mar 2017 OC138 Reduction of iss capital and minute (oc)