Advanced company searchLink opens in new window

HSBC TRUST COMPANY (UK) LIMITED

Company number 00106294

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)
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
  • GBP 15,000,000
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 15,000,000
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