- Company Overview for HSBC TRUST COMPANY (UK) LIMITED (00106294)
- Filing history for HSBC TRUST COMPANY (UK) LIMITED (00106294)
- People for HSBC TRUST COMPANY (UK) LIMITED (00106294)
- Charges for HSBC TRUST COMPANY (UK) LIMITED (00106294)
- More for HSBC TRUST COMPANY (UK) LIMITED (00106294)
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) |
---|---|---|---|
09 Jul 2018 | PSC02 | Notification of Hsbc Uk Bank Plc as a person with significant control on 1 July 2018 | |
09 Jul 2018 | PSC07 | Cessation of Hsbc Bank Plc as a person with significant control on 1 July 2018 | |
07 Jul 2018 | MR01 | Registration of a charge with Charles court order to extend. Charge code 001062940044, created on 27 February 2017 | |
30 May 2018 | AA | Full accounts made up to 31 December 2017 | |
09 Mar 2018 | CS01 | Confirmation statement made on 1 March 2018 with no updates | |
27 Nov 2017 | AP03 | Appointment of Miss Larissa Wilson as a secretary on 23 November 2017 | |
09 Nov 2017 | TM02 | Termination of appointment of Jane Fahey as a secretary on 9 November 2017 | |
05 Apr 2017 | AA | Full accounts made up to 31 December 2016 | |
02 Mar 2017 | CH01 | Director's details changed for Deborah Ann Morse on 13 September 2016 | |
01 Mar 2017 | CS01 | Confirmation statement made on 1 March 2017 with updates | |
26 Apr 2016 | AA | Full accounts made up to 31 December 2015 | |
19 Apr 2016 | AP01 | Appointment of Paul Michael Spencer as a director on 11 April 2016 | |
06 Apr 2016 | AR01 |
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-04-06
|
|
29 Mar 2016 | AP01 | Appointment of Deborah Ann Morse as a director on 16 March 2016 | |
03 Mar 2016 | TM01 | Termination of appointment of John Bannister Hackett as a director on 1 March 2016 | |
03 Mar 2016 | AP01 | Appointment of James Coyle as a director on 1 March 2016 | |
01 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
25 Sep 2015 | AP03 | Appointment of Jane Fahey as a secretary on 9 September 2015 | |
25 Sep 2015 | TM02 | Termination of appointment of Hannah Elizabeth Shepherd as a secretary on 9 September 2015 | |
18 Jun 2015 | MISC | Section 519 | |
03 Jun 2015 | AUD | Auditor's resignation | |
05 May 2015 | AR01 |
Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-05-05
|
|
31 Mar 2015 | CH01 | Director's details changed for John Bannister Hackett on 10 March 2015 | |
05 Mar 2015 | AA | Full accounts made up to 31 December 2014 | |
19 Feb 2015 | AP03 | Appointment of Hannah Elizabeth Shepherd as a secretary on 12 February 2015 |