Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HSBC ISSUER SERVICES DEPOSITARY NOMINEE (UK) LIMITED
Company Information for

HSBC ISSUER SERVICES DEPOSITARY NOMINEE (UK) LIMITED

C/O TENCO FINANCIAL ADVISORY LIMIED 20, COLMORE CIRCUS QUEENSWAY, BIRMINGHAM, B4 6AT,
Company Registration Number
01526783
Private Limited Company
Liquidation

Company Overview

About Hsbc Issuer Services Depositary Nominee (uk) Ltd
HSBC ISSUER SERVICES DEPOSITARY NOMINEE (UK) LIMITED was founded on 1980-11-06 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Hsbc Issuer Services Depositary Nominee (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
HSBC ISSUER SERVICES DEPOSITARY NOMINEE (UK) LIMITED
 
Legal Registered Office
C/O TENCO FINANCIAL ADVISORY LIMIED 20
COLMORE CIRCUS QUEENSWAY
BIRMINGHAM
B4 6AT
Other companies in E14
 
Filing Information
Company Number 01526783
Company ID Number 01526783
Date formed 1980-11-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 01/02/2016
Return next due 01/03/2017
Type of accounts DORMANT
Last Datalog update: 2023-09-05 14:18:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HSBC ISSUER SERVICES DEPOSITARY NOMINEE (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HSBC ISSUER SERVICES DEPOSITARY NOMINEE (UK) LIMITED

Current Directors
Officer Role Date Appointed
JENNAFER TE BRAKE
Company Secretary 2018-04-25
CHRISTOPHER DERICK KNOWLES
Director 2011-10-16
RAIMONDE MAFFEO
Director 2016-11-30
RAFAEL MORAL SANTIAGO
Director 2016-02-19
NICHOLAS TITMUSS
Director 2016-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
LORNA YOUSSOUF
Company Secretary 2017-05-02 2018-04-25
LARISSA WILSON
Company Secretary 2016-02-19 2017-05-02
CLOE NANDLAL
Company Secretary 2014-11-14 2015-09-29
ROBERT JAMES HINTON
Company Secretary 2012-02-08 2014-11-14
EMMA SUZANNE FERLEY
Company Secretary 2010-08-19 2012-02-08
MARK RAYMOND ANDREWS
Director 2002-06-26 2011-09-20
ARJUN KUMAR BAMBAWALE
Director 2009-06-09 2011-09-20
HAUWA KASSIM-MOMODU
Company Secretary 2009-09-09 2010-05-21
SARAH CAROLINE GOTT
Company Secretary 2008-10-01 2009-09-09
GEORGE WILLIAM BAYER
Company Secretary 2007-10-05 2008-09-12
PAULINE LOUISE MCQUILLAN
Company Secretary 2006-05-08 2007-10-05
ROBERT HUGH MUSGROVE
Company Secretary 2006-10-26 2007-10-05
ALICE READ
Company Secretary 2005-07-06 2006-05-08
FRANCES JULIE NIVEN
Company Secretary 2004-07-23 2005-07-06
CHRISTINE ANNE COE
Director 2003-06-25 2005-02-01
MARK VIVIAN PEARCE
Company Secretary 2002-12-19 2004-07-23
STEPHEN WALTER GAMBLE
Director 2002-06-26 2003-06-25
ROBERT HUGH MUSGROVE
Company Secretary 1999-08-06 2002-12-19
STEPHEN CHARLES CROCKFORD
Director 1995-01-31 2002-06-26
BRYAN FRANK ELLIOTT
Director 1993-02-22 2002-05-15
HELENA MARGARET CLARKE
Director 1997-07-01 2000-09-04
SHAUN KEVIN BRYANT
Company Secretary 1995-07-17 1999-08-06
KEVIN JAMES DAVIES
Director 1994-05-04 1997-06-13
ALAN ROY HAWKINS
Director 1993-02-22 1997-06-13
MICHAEL JOSEPH COYNE
Director 1993-02-22 1996-03-29
JAMES KEITH BARTON
Company Secretary 1993-07-22 1995-07-17
RICHARD IAN CREWS
Director 1993-02-22 1995-01-31
VICTOR THOMAS BERRY
Director 1993-02-22 1994-04-20
NIGEL BARKER
Company Secretary 1993-02-22 1993-07-22
SIMON DAVID COLLIER
Director 1993-02-22 1993-07-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER DERICK KNOWLES HSBC GLOBAL CUSTODY PROPRIETARY NOMINEE (UK) LIMITED Director 2015-05-28 CURRENT 1982-06-16 Active
CHRISTOPHER DERICK KNOWLES AMP CLIENT HSBC CUSTODY NOMINEE (UK) LIMITED Director 2011-10-16 CURRENT 1980-11-06 Dissolved 2017-06-13
CHRISTOPHER DERICK KNOWLES MAGIM CLIENT HSBC GIS NOMINEE (UK) LIMITED Director 2011-10-16 CURRENT 1984-09-28 Dissolved 2017-06-09
CHRISTOPHER DERICK KNOWLES HSBC ISSUER SERVICES COMMON DEPOSITARY NOMINEE (UK) LIMITED Director 2011-10-16 CURRENT 1969-02-17 Active
CHRISTOPHER DERICK KNOWLES HSBC GLOBAL CUSTODY NOMINEE (UK) LIMITED Director 2011-10-16 CURRENT 1928-03-08 Active
CHRISTOPHER DERICK KNOWLES HSBC CLIENT HOLDINGS NOMINEE (UK) LIMITED Director 2011-10-16 CURRENT 1926-11-04 Active
CHRISTOPHER DERICK KNOWLES HSBC MARKING NAME NOMINEE (UK) LIMITED Director 2011-10-16 CURRENT 1926-11-04 Active
CHRISTOPHER DERICK KNOWLES HSBC OVERSEAS NOMINEE (UK) LIMITED Director 2011-10-16 CURRENT 1926-11-04 Active
CHRISTOPHER DERICK KNOWLES HSBC EUROPEAN CLIENTS DEPOSITARY RECEIPTS NOMINEE (UK) LIMITED Director 2011-10-16 CURRENT 1982-09-06 Liquidation
CHRISTOPHER DERICK KNOWLES PRUDENTIAL CLIENT HSBC GIS NOMINEE (UK) LIMITED Director 2011-10-16 CURRENT 1984-03-26 Active
CHRISTOPHER DERICK KNOWLES HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED Director 2007-12-27 CURRENT 2007-12-07 Active
RAIMONDE MAFFEO HSBC ISSUER SERVICES COMMON DEPOSITARY NOMINEE (UK) LIMITED Director 2016-11-30 CURRENT 1969-02-17 Active
RAIMONDE MAFFEO HSBC GLOBAL CUSTODY NOMINEE (UK) LIMITED Director 2016-11-30 CURRENT 1928-03-08 Active
RAIMONDE MAFFEO HSBC CLIENT HOLDINGS NOMINEE (UK) LIMITED Director 2016-11-30 CURRENT 1926-11-04 Active
RAIMONDE MAFFEO HSBC MARKING NAME NOMINEE (UK) LIMITED Director 2016-11-30 CURRENT 1926-11-04 Active
RAIMONDE MAFFEO HSBC OVERSEAS NOMINEE (UK) LIMITED Director 2016-11-30 CURRENT 1926-11-04 Active
RAIMONDE MAFFEO HSBC GLOBAL CUSTODY PROPRIETARY NOMINEE (UK) LIMITED Director 2016-11-30 CURRENT 1982-06-16 Active
RAIMONDE MAFFEO HSBC EUROPEAN CLIENTS DEPOSITARY RECEIPTS NOMINEE (UK) LIMITED Director 2016-11-30 CURRENT 1982-09-06 Liquidation
RAIMONDE MAFFEO PRUDENTIAL CLIENT HSBC GIS NOMINEE (UK) LIMITED Director 2016-11-30 CURRENT 1984-03-26 Active
RAFAEL MORAL SANTIAGO AMP CLIENT HSBC CUSTODY NOMINEE (UK) LIMITED Director 2016-02-19 CURRENT 1980-11-06 Dissolved 2017-06-13
RAFAEL MORAL SANTIAGO MAGIM CLIENT HSBC GIS NOMINEE (UK) LIMITED Director 2016-02-19 CURRENT 1984-09-28 Dissolved 2017-06-09
RAFAEL MORAL SANTIAGO HSBC ISSUER SERVICES COMMON DEPOSITARY NOMINEE (UK) LIMITED Director 2016-02-19 CURRENT 1969-02-17 Active
RAFAEL MORAL SANTIAGO HSBC GLOBAL CUSTODY NOMINEE (UK) LIMITED Director 2016-02-19 CURRENT 1928-03-08 Active
RAFAEL MORAL SANTIAGO HSBC CLIENT HOLDINGS NOMINEE (UK) LIMITED Director 2016-02-19 CURRENT 1926-11-04 Active
RAFAEL MORAL SANTIAGO HSBC MARKING NAME NOMINEE (UK) LIMITED Director 2016-02-19 CURRENT 1926-11-04 Active
RAFAEL MORAL SANTIAGO HSBC OVERSEAS NOMINEE (UK) LIMITED Director 2016-02-19 CURRENT 1926-11-04 Active
RAFAEL MORAL SANTIAGO HSBC GLOBAL CUSTODY PROPRIETARY NOMINEE (UK) LIMITED Director 2016-02-19 CURRENT 1982-06-16 Active
RAFAEL MORAL SANTIAGO HSBC EUROPEAN CLIENTS DEPOSITARY RECEIPTS NOMINEE (UK) LIMITED Director 2016-02-19 CURRENT 1982-09-06 Liquidation
RAFAEL MORAL SANTIAGO PRUDENTIAL CLIENT HSBC GIS NOMINEE (UK) LIMITED Director 2016-02-19 CURRENT 1984-03-26 Active
NICHOLAS TITMUSS HSBC LU NOMINEES LIMITED Director 2016-12-12 CURRENT 1944-04-01 Active
NICHOLAS TITMUSS HSBC ISSUER SERVICES COMMON DEPOSITARY NOMINEE (UK) LIMITED Director 2016-11-30 CURRENT 1969-02-17 Active
NICHOLAS TITMUSS HSBC GLOBAL CUSTODY NOMINEE (UK) LIMITED Director 2016-11-30 CURRENT 1928-03-08 Active
NICHOLAS TITMUSS HSBC CLIENT HOLDINGS NOMINEE (UK) LIMITED Director 2016-11-30 CURRENT 1926-11-04 Active
NICHOLAS TITMUSS HSBC MARKING NAME NOMINEE (UK) LIMITED Director 2016-11-30 CURRENT 1926-11-04 Active
NICHOLAS TITMUSS HSBC OVERSEAS NOMINEE (UK) LIMITED Director 2016-11-30 CURRENT 1926-11-04 Active
NICHOLAS TITMUSS HSBC GLOBAL CUSTODY PROPRIETARY NOMINEE (UK) LIMITED Director 2016-11-30 CURRENT 1982-06-16 Active
NICHOLAS TITMUSS HSBC EUROPEAN CLIENTS DEPOSITARY RECEIPTS NOMINEE (UK) LIMITED Director 2016-11-30 CURRENT 1982-09-06 Liquidation
NICHOLAS TITMUSS PRUDENTIAL CLIENT HSBC GIS NOMINEE (UK) LIMITED Director 2016-11-30 CURRENT 1984-03-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-21Registers moved to registered inspection location of 8 Canada Square London E14 5HQ
2024-03-16Register inspection address changed to 8 Canada Square London E14 5HQ
2023-12-07Director's details changed for Mr. Michael Fintan Lawlor on 2023-12-06
2023-08-12REGISTERED OFFICE CHANGED ON 12/08/23 FROM 8 Canada Square London E14 5HQ
2023-08-12Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-08-12Voluntary liquidation declaration of solvency
2023-08-11Appointment of a voluntary liquidator
2023-07-04APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DERICK KNOWLES
2023-02-03CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES
2023-02-03CS01CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES
2022-07-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-07-01AP04Appointment of Hsbc Corporate Secretary (Uk) Limited as company secretary on 2022-06-30
2022-02-28TM02Termination of appointment of Sulagna Goswami on 2022-02-25
2022-02-01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2022-02-01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2022-02-01CS01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2021-09-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-02-24AP03Appointment of Ms. Sulagna Goswami as company secretary on 2021-02-12
2021-02-24TM02Termination of appointment of Sutheja Kj on 2021-02-12
2021-02-10CS01CONFIRMATION STATEMENT MADE ON 01/02/21, WITH NO UPDATES
2020-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-07-14TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TITMUSS
2020-06-15TM01APPOINTMENT TERMINATED, DIRECTOR CARL GRAEME ANDREWS
2020-06-15AP01DIRECTOR APPOINTED MR. MICHAEL FINTAN LAWLOR
2020-06-12AP01DIRECTOR APPOINTED MS. KAREN MICHELLE LOMAX
2020-02-14CS01CONFIRMATION STATEMENT MADE ON 01/02/20, WITH NO UPDATES
2019-09-24AP03Appointment of Mr. Sutheja Kj as company secretary on 2019-09-09
2019-09-23TM02Termination of appointment of Sudipto Banerjee on 2019-09-09
2019-09-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-04-18AP01DIRECTOR APPOINTED MR CARL GRAEME ANDREWS
2019-03-27TM01APPOINTMENT TERMINATED, DIRECTOR RAFAEL MORAL SANTIAGO
2019-03-13AP03Appointment of Mr Sudipto Banerjee as company secretary on 2019-03-06
2019-03-12TM02Termination of appointment of Jennafer Te Brake on 2019-02-25
2019-02-13CS01CONFIRMATION STATEMENT MADE ON 01/02/19, WITH NO UPDATES
2018-05-04AP03Appointment of Miss Jennafer Te Brake as company secretary on 2018-04-25
2018-05-04TM02Termination of appointment of Lorna Youssouf on 2018-04-25
2018-05-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 01/02/18, WITH NO UPDATES
2017-05-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-05-03AP03Appointment of Ms Lorna Youssouf as company secretary on 2017-05-02
2017-05-02TM02Termination of appointment of Larissa Wilson on 2017-05-02
2017-02-02LATEST SOC02/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-02CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2016-12-15TM01APPOINTMENT TERMINATED, DIRECTOR MARK IAN IRWIN
2016-12-14AP01DIRECTOR APPOINTED MR NICHOLAS TITMUSS
2016-12-14AP01DIRECTOR APPOINTED MR RAIMONDE MAFFEO
2016-03-03AP01DIRECTOR APPOINTED MR RAFAEL MORAL SANTIAGO
2016-03-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-02-26AP03Appointment of Miss Larissa Wilson as company secretary on 2016-02-19
2016-02-16TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR NIGEL DUNCAN JONES
2016-02-15LATEST SOC15/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-15AR0101/02/16 ANNUAL RETURN FULL LIST
2015-10-09TM02Termination of appointment of Cloe Nandlal on 2015-09-29
2015-07-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-09AR0101/02/15 FULL LIST
2015-02-05CH03SECRETARY'S CHANGE OF PARTICULARS / CLOE NANDLAL / 05/02/2015
2014-11-21AP03SECRETARY APPOINTED CLOE NANDLAL
2014-11-21TM02APPOINTMENT TERMINATED, SECRETARY ROBERT HINTON
2014-09-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-02-06LATEST SOC06/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-06AR0101/02/14 FULL LIST
2013-09-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-02-06AR0101/02/13 FULL LIST
2012-08-13RES01ADOPT ARTICLES 08/08/2012
2012-08-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-02-13TM02APPOINTMENT TERMINATED, SECRETARY EMMA FERLEY
2012-02-13AP03SECRETARY APPOINTED MR ROBERT JAMES HINTON
2012-02-13AR0101/02/12 FULL LIST
2011-10-25AP01DIRECTOR APPOINTED CHRISTOPHER DERICK KNOWLES
2011-10-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCPOLIN
2011-10-19AP01DIRECTOR APPOINTED ALISTAIR NIGEL DUNCAN JONES
2011-10-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANDREWS
2011-10-03TM01APPOINTMENT TERMINATED, DIRECTOR ARJUN BAMBAWALE
2011-09-12CH03SECRETARY'S CHANGE OF PARTICULARS / EMMA SUZANNE COCKBURN / 09/07/2011
2011-08-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-02-02AR0101/02/11 FULL LIST
2010-09-17AP03SECRETARY APPOINTED EMMA SUZANNE COCKBURN
2010-08-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-06-28TM02APPOINTMENT TERMINATED, SECRETARY HAUWA KASSIM-MOMODU
2010-02-17AR0101/02/10 FULL LIST
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY MCPOLIN / 01/10/2009
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK IAN IRWIN / 01/10/2009
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ARJUN KUMAR BAMBAWALE / 01/10/2009
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK RAYMOND ANDREWS / 01/10/2009
2009-09-17288aSECRETARY APPOINTED HAUWA KASSIM-MOMODU
2009-09-17288bAPPOINTMENT TERMINATED SECRETARY SARAH MAHER
2009-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-07-02288aDIRECTOR APPOINTED MICHAEL ANTHONY MCPOLIN
2009-06-10288aDIRECTOR APPOINTED ARJUN KUMAR BAMBAWALE
2009-04-23288bAPPOINTMENT TERMINATED DIRECTOR NIGEL WOOD
2009-02-19363aRETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS
2009-02-10288cDIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREWS / 16/12/2006
2008-11-28288aSECRETARY APPOINTED SARAH MAHER
2008-10-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-09-25288bAPPOINTMENT TERMINATED SECRETARY GEORGE BAYER
2008-05-12363aRETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS
2007-12-18288bDIRECTOR RESIGNED
2007-10-26288cSECRETARY'S PARTICULARS CHANGED
2007-10-16288bSECRETARY RESIGNED
2007-10-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-10-09288aNEW SECRETARY APPOINTED
2007-10-09288bSECRETARY RESIGNED
2007-05-22288bDIRECTOR RESIGNED
2007-03-20363aRETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS
2007-03-19288aNEW SECRETARY APPOINTED
2007-03-16288bDIRECTOR RESIGNED
2006-05-18288aNEW SECRETARY APPOINTED
2006-05-18288bSECRETARY RESIGNED
2006-02-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-02-24363aRETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS
2006-01-11288cSECRETARY'S PARTICULARS CHANGED
2005-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-08-31288cSECRETARY'S PARTICULARS CHANGED
2005-08-03288aNEW SECRETARY APPOINTED
2005-07-15288bSECRETARY RESIGNED
2005-06-21363aRETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS
2005-02-22288aNEW DIRECTOR APPOINTED
2005-02-09288bDIRECTOR RESIGNED
2004-08-09288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to HSBC ISSUER SERVICES DEPOSITARY NOMINEE (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2023-08-04
Appointment of Liquidators2023-08-04
Resolutions for Winding-up2023-08-04
Fines / Sanctions
No fines or sanctions have been issued against HSBC ISSUER SERVICES DEPOSITARY NOMINEE (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HSBC ISSUER SERVICES DEPOSITARY NOMINEE (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HSBC ISSUER SERVICES DEPOSITARY NOMINEE (UK) LIMITED

Intangible Assets
Patents
We have not found any records of HSBC ISSUER SERVICES DEPOSITARY NOMINEE (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HSBC ISSUER SERVICES DEPOSITARY NOMINEE (UK) LIMITED
Trademarks
We have not found any records of HSBC ISSUER SERVICES DEPOSITARY NOMINEE (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HSBC ISSUER SERVICES DEPOSITARY NOMINEE (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as HSBC ISSUER SERVICES DEPOSITARY NOMINEE (UK) LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where HSBC ISSUER SERVICES DEPOSITARY NOMINEE (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyHSBC ISSUER SERVICES DEPOSITARY NOMINEE (UK) LIMITEDEvent Date2023-08-04
 
Initiating party Event TypeAppointment of Liquidators
Defending partyHSBC ISSUER SERVICES DEPOSITARY NOMINEE (UK) LIMITEDEvent Date2023-08-04
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HSBC ISSUER SERVICES DEPOSITARY NOMINEE (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HSBC ISSUER SERVICES DEPOSITARY NOMINEE (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.