Advanced company searchLink opens in new window

HSBC CORPORATE SECRETARY (UK) LIMITED

Company number 13087960

Filter by category

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)
29 Dec 2023 CS01 Confirmation statement made on 29 December 2023 with no updates
22 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
15 Feb 2023 AP03 Appointment of Mrs Danielle Samantha Cox as a secretary on 13 February 2023
15 Feb 2023 AP01 Appointment of Ms Hannah Claire Ashdown as a director on 13 February 2023
15 Feb 2023 TM01 Termination of appointment of Alison Sara Campbell as a director on 13 February 2023
15 Feb 2023 TM02 Termination of appointment of Chaitanya Vankayala as a secretary on 31 January 2023
16 Jan 2023 CS01 Confirmation statement made on 16 December 2022 with no updates
08 Nov 2022 TM02 Termination of appointment of Alexander James Raistrick as a secretary on 28 October 2022
08 Nov 2022 AP03 Appointment of Mr. Chaitanya Vankayala as a secretary on 28 October 2022
23 Aug 2022 AA Accounts for a dormant company made up to 31 December 2021
17 Feb 2022 CS01 Confirmation statement made on 16 December 2021 with no updates
30 Sep 2021 MA Memorandum and Articles of Association
30 Sep 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Sep 2021 AP03 Appointment of Mr Alexander James Raistrick as a secretary on 15 September 2021
17 Sep 2021 TM01 Termination of appointment of Adrian Joseph Morris Levy as a director on 15 September 2021
17 Sep 2021 AP01 Appointment of Mrs Alison Sara Campbell as a director on 15 September 2021
17 Sep 2021 AP01 Appointment of Ms Angela Claire Mcentee as a director on 15 September 2021
17 Sep 2021 TM02 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 15 September 2021
17 Sep 2021 AD01 Registered office address changed from 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to 8 Canada Square London E14 5HQ on 17 September 2021
17 Sep 2021 PSC07 Cessation of Clifford Chance Nominees No.2 Limited as a person with significant control on 15 September 2021
17 Sep 2021 TM01 Termination of appointment of David John Pudge as a director on 15 September 2021
15 Sep 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-15
15 Sep 2021 PSC02 Notification of Hsbc Holdings Plc as a person with significant control on 15 September 2021
17 Dec 2020 NEWINC Incorporation
Statement of capital on 2020-12-17
  • GBP 1