Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HSBC UK BANK PLC
Company Information for

HSBC UK BANK PLC

1 CENTENARY SQUARE, BIRMINGHAM, B1 1HQ,
Company Registration Number
09928412
Public Limited Company
Active

Company Overview

About Hsbc Uk Bank Plc
HSBC UK BANK PLC was founded on 2015-12-23 and has its registered office in Birmingham. The organisation's status is listed as "Active". Hsbc Uk Bank Plc is a Public Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
HSBC UK BANK PLC
 
Legal Registered Office
1 CENTENARY SQUARE
BIRMINGHAM
B1 1HQ
 
Previous Names
HSBC UK RFB PLC21/08/2017
Filing Information
Company Number 09928412
Company ID Number 09928412
Date formed 2015-12-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 30/06/2024
Latest return 
Return next due 20/01/2017
Type of accounts GROUP
Last Datalog update: 2023-12-07 00:02:23
Primary Source:Companies House
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.
Companies with same name HSBC UK BANK PLC
The following companies were found which have the same name as HSBC UK BANK PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HSBC UK BANK PLC 1 GRAND CANAL SQUARE GRAND CANAL HARBOUR DUBLIN 2, DUBLIN, IRELAND Active Company formed on the 2015-12-23
HSBC UK BANK PLC Singapore Active Company formed on the 2019-05-15
HSBC UK BANK PLC Singapore Active Company formed on the 2019-02-15
HSBC UK BANK PLC Singapore Active Company formed on the 2019-01-02
HSBC UK BANK PLC Singapore Active Company formed on the 2019-08-02
HSBC UK BANK PLC Singapore Active Company formed on the 2020-05-20
HSBC UK BANK PLC Singapore Active Company formed on the 2020-11-23
HSBC UK BANK PLC Singapore Active Company formed on the 2020-09-25
HSBC UK BANK PLC Singapore Active Company formed on the 2020-12-15

Company Officers of HSBC UK BANK PLC

Current Directors
Officer Role Date Appointed
NICOLA SUZANNE BLACK
Company Secretary 2017-05-30
JONATHAN JAMES CALLADINE
Director 2017-10-02
JAMES COYLE
Director 2018-05-01
CLARA HEDWIG FRANCES FURSE
Director 2017-04-01
MRIDUL HEGDE
Director 2018-02-07
DENISE MARY HOLT
Director 2018-05-01
DENISE MARY HOLT
Director 2018-05-01
DENISE MARY HOLT
Director 2018-05-01
DENISE MARY HOLT
Director 2018-05-01
ALAN MCALPINE KEIR
Director 2018-02-01
ROSEMARY LEITH
Director 2018-02-01
DAVID WILLIAM LISTER
Director 2018-05-01
JOHN DAVID STUART
Director 2017-05-30
PHILIPPE LESLIE VAN DE WALLE
Director 2018-02-01
DAVID MICHAEL WATTS
Director 2017-10-02
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JOHN HENNITY
Director 2015-12-23 2017-09-19
STEPHEN JAMES WOTTON
Director 2016-03-23 2017-09-19
ROBERT HUGH MUSGROVE
Company Secretary 2015-12-23 2016-03-23
ROBERT HUGH MUSGROVE
Director 2015-12-23 2016-03-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES COYLE WORLD FIRST UK LIMITED Director 2017-05-01 CURRENT 2004-01-21 Active
JAMES COYLE SCOTTISH WATER HORIZONS HOLDINGS LIMITED Director 2016-10-26 CURRENT 2007-11-29 Active
JAMES COYLE SCOTTISH WATER BUSINESS STREAM HOLDINGS LIMITED Director 2016-08-31 CURRENT 2007-10-18 Active
JAMES COYLE HSBC TRUST COMPANY (UK) LIMITED Director 2016-03-01 CURRENT 1909-12-07 Active
JAMES COYLE MARKS AND SPENCER SAVINGS AND INVESTMENTS LIMITED Director 2016-01-11 CURRENT 1991-03-05 Liquidation
JAMES COYLE MARKS AND SPENCER UNIT TRUST MANAGEMENT LIMITED Director 2016-01-11 CURRENT 1988-05-09 Active
JAMES COYLE MARKS AND SPENCER FINANCIAL SERVICES PLC Director 2016-01-11 CURRENT 1983-11-24 Active
JAMES COYLE POLLEN STREET LIMITED Director 2015-12-14 CURRENT 2015-12-02 Active
JAMES COYLE HSBC BANK PLC Director 2015-08-03 CURRENT 1880-07-01 Active
JAMES COYLE TSB INTERMEDIATE COMPANY 2 LIMITED Director 2012-11-20 CURRENT 1997-11-18 Dissolved 2016-05-03
JAMES COYLE TSB INTERMEDIATE COMPANY 1 LIMITED Director 2012-11-20 CURRENT 2012-03-07 Dissolved 2016-06-23
CLARA HEDWIG FRANCES FURSE VODAFONE GROUP PUBLIC LIMITED COMPANY Director 2014-09-01 CURRENT 1984-07-17 Active
DENISE MARY HOLT MARKS AND SPENCER SAVINGS AND INVESTMENTS LIMITED Director 2013-08-01 CURRENT 1991-03-05 Liquidation
DENISE MARY HOLT MARKS AND SPENCER FINANCIAL SERVICES PLC Director 2013-08-01 CURRENT 1983-11-24 Active
DENISE MARY HOLT MARKS AND SPENCER SAVINGS AND INVESTMENTS LIMITED Director 2013-08-01 CURRENT 1991-03-05 Liquidation
DENISE MARY HOLT MARKS AND SPENCER FINANCIAL SERVICES PLC Director 2013-08-01 CURRENT 1983-11-24 Active
DENISE MARY HOLT MARKS AND SPENCER SAVINGS AND INVESTMENTS LIMITED Director 2013-08-01 CURRENT 1991-03-05 Liquidation
DENISE MARY HOLT MARKS AND SPENCER FINANCIAL SERVICES PLC Director 2013-08-01 CURRENT 1983-11-24 Active
DENISE MARY HOLT MARKS AND SPENCER SAVINGS AND INVESTMENTS LIMITED Director 2013-08-01 CURRENT 1991-03-05 Liquidation
DENISE MARY HOLT MARKS AND SPENCER FINANCIAL SERVICES PLC Director 2013-08-01 CURRENT 1983-11-24 Active
ALAN MCALPINE KEIR SMBC BANK INTERNATIONAL PLC Director 2016-10-12 CURRENT 2003-03-03 Active
DAVID WILLIAM LISTER WEATHERBYS LTD Director 2016-11-01 CURRENT 1953-12-05 Active
DAVID WILLIAM LISTER FDM GROUP (HOLDINGS) PLC Director 2016-03-09 CURRENT 2009-11-17 Active
DAVID WILLIAM LISTER HSBC BANK PLC Director 2015-09-01 CURRENT 1880-07-01 Active
DAVID WILLIAM LISTER THE TECH PARTNERSHIP Director 2014-04-01 CURRENT 2000-06-16 Active - Proposal to Strike off
DAVID WILLIAM LISTER NUFFIELD HEALTH Director 2014-02-01 CURRENT 1957-01-14 Active
PHILIPPE LESLIE VAN DE WALLE CREST NICHOLSON HOLDINGS PLC Director 2018-01-24 CURRENT 2009-01-23 Active
DAVID MICHAEL WATTS HSBC PREFERENTIAL LP (UK) Director 2017-06-23 CURRENT 1989-08-22 Active
DAVID MICHAEL WATTS HSBC EUROPE B.V. Director 2017-06-23 CURRENT 2001-11-16 Active
DAVID MICHAEL WATTS GRIFFIN INTERNATIONAL LIMITED Director 2017-06-23 CURRENT 1976-08-03 Active
DAVID MICHAEL WATTS SAMUEL MONTAGU & CO. LIMITED Director 2016-09-28 CURRENT 1993-03-05 Dissolved 2017-08-11

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
2024-01-10DIRECTOR APPOINTED OLIVER ROEBLING PANTON CORBETT
2024-01-10DIRECTOR APPOINTED ZOE ANDREA KNIGHT
2023-12-06Director's details changed for Marie Claire Baird on 2023-09-01
2023-11-24Interim accounts made up to 2023-06-30
2023-07-28CONFIRMATION STATEMENT MADE ON 28/07/23, WITH NO UPDATES
2023-05-19Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2023-05-19Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2023-05-15GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-04-27APPOINTMENT TERMINATED, DIRECTOR PHILIPPE LESLIE VAN DE WALLE
2023-04-19APPOINTMENT TERMINATED, DIRECTOR EKATERINA PLATONOVA
2023-04-03DIRECTOR APPOINTED MR SIMON JOHN CALVER
2022-07-29CS01CONFIRMATION STATEMENT MADE ON 28/07/22, WITH NO UPDATES
2022-07-22AP01DIRECTOR APPOINTED MRS JENNY FIONA GOLDIE-SCOT
2022-06-01CH01Director's details changed for Mr Philippe Leslie Van De Walle on 2022-06-01
2022-05-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-02-22TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY BLAIRE LEITH
2022-01-14DIRECTOR APPOINTED MARIE CLAIRE BAIRD
2022-01-14AP01DIRECTOR APPOINTED MARIE CLAIRE BAIRD
2022-01-04APPOINTMENT TERMINATED, DIRECTOR ALAN MCALPINE KEIR
2022-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MCALPINE KEIR
2021-12-16APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL WATTS
2021-12-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL WATTS
2021-08-03CS01CONFIRMATION STATEMENT MADE ON 28/07/21, WITH NO UPDATES
2021-07-07PSC02Notification of Hsbc Holdings Plc as a person with significant control on 2021-06-21
2021-07-07PSC07CESSATION OF HSBC UK HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-06-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-05-27TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN JAMES CALLADINE
2021-04-29TM01APPOINTMENT TERMINATED, DIRECTOR DENISE MARY HOLT
2020-08-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099284120013
2020-08-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 099284120013
2020-07-28CS01CONFIRMATION STATEMENT MADE ON 28/07/20, WITH NO UPDATES
2020-07-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099284120011
2020-04-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2019-07-12CS01CONFIRMATION STATEMENT MADE ON 12/07/19, WITH NO UPDATES
2019-06-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 099284120012
2019-06-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099284120006
2019-06-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099284120004
2019-06-04RES01ADOPT ARTICLES 04/06/19
2019-03-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-03-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 099284120011
2019-03-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 099284120009
2019-03-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099284120002
2019-02-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 099284120008
2018-09-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 099284120007
2018-08-03CH01Director's details changed for Mr John David Stuart on 2018-07-01
2018-07-31CH01Director's details changed for Mr David William Lister on 2018-07-01
2018-07-31CH03SECRETARY'S DETAILS CHNAGED FOR NICOLA SUZANNE BLACK on 2018-07-01
2018-07-11CS01CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES
2018-07-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 099284120005
2018-07-06PSC02Notification of Hsbc Uk Holdings Limited as a person with significant control on 2017-03-21
2018-07-06PSC07CESSATION OF HSBC HOLDINGS PLC AS A PERSON OF SIGNIFICANT CONTROL
2018-07-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 099284120004
2018-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 099284120003
2018-07-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 099284120002
2018-07-02SH0101/07/18 STATEMENT OF CAPITAL GBP 50002
2018-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/18 FROM 8 Canada Square London E14 5HQ
2018-05-18AP01DIRECTOR APPOINTED DENISE MARY HOLT
2018-05-18AP01DIRECTOR APPOINTED DENISE MARY HOLT
2018-05-18AP01DIRECTOR APPOINTED DENISE MARY HOLT
2018-05-18AP01DIRECTOR APPOINTED DENISE MARY HOLT
2018-05-16AP01DIRECTOR APPOINTED MR DAVID WILLIAM LISTER
2018-05-16AP01DIRECTOR APPOINTED JAMES COYLE
2018-03-09AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-21AP01DIRECTOR APPOINTED MS. MRIDUL HEGDE
2018-02-14AP01DIRECTOR APPOINTED MR. PHILIPPE LESLIE VAN DE WALLE
2018-02-14AP01DIRECTOR APPOINTED MR ALAN MCALPINE KEIR
2018-02-14AP01DIRECTOR APPOINTED ROSEMARY LEITH
2017-12-21LATEST SOC21/12/17 STATEMENT OF CAPITAL;GBP 50001
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/17, WITH UPDATES
2017-10-09AP01DIRECTOR APPOINTED JONATHAN JAMES CALLADINE
2017-10-09AP01DIRECTOR APPOINTED DAVID MICHAEL WATTS
2017-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-09-26TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WOTTON
2017-09-26TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HENNITY
2017-08-21CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2017-08-21CERTNMCOMPANY NAME CHANGED HSBC UK RFB PLC CERTIFICATE ISSUED ON 21/08/17
2017-08-21NM06REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2017-08-08RR01APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY
2017-08-08CERT5CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
2017-08-08BSBALANCE SHEET
2017-08-08AUDRAUDITORS' REPORT
2017-08-08AUDSAUDITORS' STATEMENT
2017-08-08MARREREGISTRATION MEMORANDUM AND ARTICLES
2017-08-08RES02REREG PRI TO PLC; RES02 PASS DATE:08/08/2017
2017-06-09LATEST SOC09/06/17 STATEMENT OF CAPITAL;GBP 50001
2017-06-09SH0130/05/17 STATEMENT OF CAPITAL GBP 50001
2017-06-06AP01DIRECTOR APPOINTED MR JOHN DAVID STUART
2017-06-02AP03SECRETARY APPOINTED NICOLA SUZANNE BLACK
2017-04-10AP01DIRECTOR APPOINTED DAME CLARA HEDWIG FRANCES FURSE
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES
2016-04-18AP01DIRECTOR APPOINTED STEPHEN JAMES WOTTON
2016-04-18TM02APPOINTMENT TERMINATED, SECRETARY ROBERT MUSGROVE
2016-04-18TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MUSGROVE
2016-04-18Annotation
2016-04-14TM02APPOINTMENT TERMINATED, SECRETARY ROBERT MUSGROVE
2016-04-14AP01DIRECTOR APPOINTED STEPHEN JAMES WOTTON
2016-04-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MUSGROVE
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 50000
2015-12-23NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
641 - Monetary intermediation
64191 - Banks




Licences & Regulatory approval
We could not find any licences issued to HSBC UK BANK PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HSBC UK BANK PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
We do not yet have the details of HSBC UK BANK PLC's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of HSBC UK BANK PLC registering or being granted any patents
Domain Names
We do not have the domain name information for HSBC UK BANK PLC
Trademarks
We have not found any records of HSBC UK BANK PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HSBC UK BANK PLC. 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 (64191 - Banks) as HSBC UK BANK PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where HSBC UK BANK PLC 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HSBC UK BANK PLC 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 UK BANK PLC 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.