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

HSBC GROUP NOMINEES UK LIMITED

8 CANADA SQUARE, LONDON, E14 5HQ,
Company Registration Number
00753094
Private Limited Company
Active

Company Overview

About Hsbc Group Nominees Uk Ltd
HSBC GROUP NOMINEES UK LIMITED was founded on 1963-03-12 and has its registered office in . The organisation's status is listed as "Active". Hsbc Group Nominees 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 GROUP NOMINEES UK LIMITED
 
Legal Registered Office
8 CANADA SQUARE
LONDON
E14 5HQ
Other companies in E14
 
Filing Information
Company Number 00753094
Company ID Number 00753094
Date formed 1963-03-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 16/05/2016
Return next due 13/06/2017
Type of accounts DORMANT
Last Datalog update: 2024-11-05 13:40:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HSBC GROUP NOMINEES 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 GROUP NOMINEES UK LIMITED

Current Directors
Officer Role Date Appointed
JAMES DOMINIC MORRIS
Company Secretary 2017-11-09
BENEDICT JOHN SPURWAY MATHEWS
Director 2017-11-08
JAMES DOMINIC MORRIS
Director 2017-11-08
Previous Officers
Officer Role Date Appointed Date Resigned
JANE FAHEY
Company Secretary 2015-11-12 2017-11-09
MARK RICHARD CHAMBERS
Director 2016-07-22 2017-11-08
HANNAH ELIZABETH SHEPHERD
Director 2012-12-12 2017-11-07
LISA MARVIN
Director 2015-12-23 2016-07-22
KATE ELIZABETH HUDSON
Director 2014-09-10 2015-12-23
CLOE NANDLAL
Company Secretary 2014-09-23 2015-09-29
ELAINE WILLIAMS
Director 2013-10-16 2014-12-18
KATHERINE DEAN
Company Secretary 2013-04-12 2014-09-23
JOHN HUME MCKENZIE
Director 2010-05-13 2014-03-28
ROBERT HUGH MUSGROVE
Director 2010-05-13 2013-12-31
KATE ELIZABETH HUDSON
Director 2012-12-12 2013-10-16
STACEY ARNOLD
Company Secretary 2012-03-20 2013-04-12
SARAH CAROLINE GOTT
Director 2010-05-13 2012-12-05
EMMA SUZANNE FERLEY
Company Secretary 2010-09-02 2012-03-20
STEPHEN OWEN
Director 2010-05-13 2011-04-21
HEATHER NICOL
Company Secretary 2001-09-17 2010-07-06
NICOLA SUZANNE BLACK
Director 2004-06-28 2010-05-14
PAUL ANDREW STAFFORD
Director 2001-09-17 2010-05-01
ROBERT HUGH MUSGROVE
Director 2002-09-12 2004-06-28
PETER JAMES HARVEY
Director 2002-01-15 2002-09-12
ELIZABETH ANNE HOBLEY
Director 2002-01-15 2002-09-05
STUART DUNCAN PEARCE
Director 2001-09-19 2002-01-15
PETER FRANCIS ATKINS
Director 1999-04-20 2001-09-19
JOHN HUME MCKENZIE
Company Secretary 1999-12-20 2001-09-17
JOHN HUME MCKENZIE
Director 1999-12-20 2001-09-17
KENNETH HENRY GORDON COALES
Company Secretary 1991-09-07 1999-12-20
KENNETH HENRY GORDON COALES
Director 1993-08-25 1999-12-20
IAN DAVID DAWSON
Director 1996-08-01 1999-04-20
THEODORE MICHAEL MCINTYRE
Director 1992-11-06 1996-08-01
PEERR MARTIN MAYNARD
Director 1991-09-07 1994-12-12
TIMOTHY WILLIAM O'BRIEN
Director 1991-09-07 1994-09-07
PETER JOHN WRANGHAM
Director 1991-09-07 1991-11-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BENEDICT JOHN SPURWAY MATHEWS HSBC UK HOLDINGS LIMITED Director 2018-02-26 CURRENT 2017-01-27 Liquidation
BENEDICT JOHN SPURWAY MATHEWS TOOLEY STREET VIEW LIMITED Director 2017-11-10 CURRENT 2010-12-23 Active
BENEDICT JOHN SPURWAY MATHEWS HSBC MIDDLE EAST HOLDINGS B.V. Director 2013-11-07 CURRENT 2013-10-01 Converted / Closed
BENEDICT JOHN SPURWAY MATHEWS HSBC ASIA HOLDINGS B.V. Director 2013-11-07 CURRENT 2013-10-01 Active
BENEDICT JOHN SPURWAY MATHEWS HSBC LATIN AMERICA B.V. Director 2013-11-07 CURRENT 2013-10-01 Active
BENEDICT JOHN SPURWAY MATHEWS HSBC OVERSEAS INVESTMENTS (UK) LIMITED Director 2013-07-08 CURRENT 1991-12-18 Dissolved 2017-06-17
BENEDICT JOHN SPURWAY MATHEWS HSBC GLOBAL SERVICES (CHINA) HOLDINGS LIMITED Director 2013-07-08 CURRENT 2001-11-23 Active
BENEDICT JOHN SPURWAY MATHEWS HSBC ASIA PACIFIC HOLDINGS (UK) LIMITED Director 2013-07-08 CURRENT 1973-05-10 Active
BENEDICT JOHN SPURWAY MATHEWS HSBC FINANCE (NETHERLANDS) Director 2013-07-08 CURRENT 1993-05-05 Active
BENEDICT JOHN SPURWAY MATHEWS HSBC HOLDINGS B.V. Director 2013-07-08 CURRENT 2002-01-01 Active
BENEDICT JOHN SPURWAY MATHEWS HSBC OVERSEAS HOLDINGS (UK) LIMITED Director 2013-07-08 CURRENT 1982-08-04 Active
BENEDICT JOHN SPURWAY MATHEWS HSBC INVESTMENT COMPANY LIMITED Director 2013-07-08 CURRENT 2001-10-19 Active
JAMES DOMINIC MORRIS CANADA SQUARE NOMINEES (UK) LIMITED Director 2018-05-02 CURRENT 1973-11-06 Active
JAMES DOMINIC MORRIS CANADA WATER NOMINEES (UK) LIMITED Director 2018-05-02 CURRENT 1976-03-18 Liquidation
JAMES DOMINIC MORRIS TOOLEY STREET VIEW LIMITED Director 2017-11-10 CURRENT 2010-12-23 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
2025-06-16APPOINTMENT TERMINATED, DIRECTOR DALE MILLAR
2024-09-17ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2024-08-12CONFIRMATION STATEMENT MADE ON 12/08/24, WITH NO UPDATES
2023-09-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-07-21CONFIRMATION STATEMENT MADE ON 21/07/23, WITH NO UPDATES
2023-07-21CS01CONFIRMATION STATEMENT MADE ON 21/07/23, WITH NO UPDATES
2022-09-09Appointment of Hsbc Corporate Secretary (Uk) Limited as company secretary on 2022-08-27
2022-09-09AP04Appointment of Hsbc Corporate Secretary (Uk) Limited as company secretary on 2022-08-27
2022-09-02ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-07-21CS01CONFIRMATION STATEMENT MADE ON 21/07/22, WITH NO UPDATES
2022-05-03APPOINTMENT TERMINATED, DIRECTOR ANN ELIZABETH LING
2022-05-03TM01APPOINTMENT TERMINATED, DIRECTOR ANN ELIZABETH LING
2022-03-02TM02Termination of appointment of Nadia Edward on 2022-02-18
2021-09-02AAMDAmended dormat accounts made up to 2017-12-31
2021-08-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-08-10RP04CS01
2021-08-10AP01DIRECTOR APPOINTED BRAULIO NOGUEIRA DE SA VILLELA
2021-08-09AP01DIRECTOR APPOINTED MR DALE MILLAR
2021-08-09TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD ASGHAR MEHDI SYED
2021-07-19CS01CONFIRMATION STATEMENT MADE ON 13/07/21, WITH NO UPDATES
2020-10-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-10-01AP01DIRECTOR APPOINTED MR. ALEX RAISTRICK
2020-10-01TM01APPOINTMENT TERMINATED, DIRECTOR KAREN PATRICIA PISARCZYK
2020-10-01AP03Appointment of Ms. Nadia Edward as company secretary on 2020-09-29
2020-10-01TM02Termination of appointment of James Dominic Morris on 2020-09-29
2020-07-14CS01CONFIRMATION STATEMENT MADE ON 13/07/20, WITH NO UPDATES
2019-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-07-22CS01CONFIRMATION STATEMENT MADE ON 13/07/19, WITH NO UPDATES
2019-01-04AP01DIRECTOR APPOINTED KAREN PATRICIA PISARCZYK
2018-12-21TM01APPOINTMENT TERMINATED, DIRECTOR BENEDICT JOHN SPURWAY MATHEWS
2018-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-07-18CS01CONFIRMATION STATEMENT MADE ON 13/07/18, WITH NO UPDATES
2018-06-11PSC02Notification of Hsbc Holdings Plc as a person with significant control on 2016-04-06
2017-11-14AP03Appointment of Mr James Dominic Morris as company secretary on 2017-11-09
2017-11-10TM01APPOINTMENT TERMINATED, DIRECTOR MARK RICHARD CHAMBERS
2017-11-09AP01DIRECTOR APPOINTED MR BENEDICT JOHN SPURWAY MATHEWS
2017-11-09AP01DIRECTOR APPOINTED MR JAMES DOMINIC MORRIS
2017-11-09TM02Termination of appointment of Jane Fahey on 2017-11-09
2017-11-07TM01APPOINTMENT TERMINATED, DIRECTOR HANNAH SHEPHERD
2017-11-07TM01APPOINTMENT TERMINATED, DIRECTOR HANNAH SHEPHERD
2017-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-07-13LATEST SOC13/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-13CS01CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES
2016-10-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-07-22TM01APPOINTMENT TERMINATED, DIRECTOR LISA MARVIN
2016-07-22AP01DIRECTOR APPOINTED MR MARK RICHARD CHAMBERS
2016-05-16LATEST SOC16/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-16AR0116/05/16 ANNUAL RETURN FULL LIST
2016-02-11AP01DIRECTOR APPOINTED LISA MARVIN
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR KATE ELIZABETH HUDSON
2015-11-27AP03Appointment of Jane Fahey as company secretary on 2015-11-12
2015-10-09TM02Termination of appointment of Cloe Nandlal on 2015-09-29
2015-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-09-08LATEST SOC08/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-08AR0107/09/15 ANNUAL RETURN FULL LIST
2015-02-05CH03SECRETARY'S CHANGE OF PARTICULARS / CLOE NANDLAL / 05/02/2015
2014-12-18TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE WILLIAMS
2014-12-18TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE WILLIAMS
2014-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-09-25TM02APPOINTMENT TERMINATED, SECRETARY KATHERINE DEAN
2014-09-25AP03SECRETARY APPOINTED CLOE NANDLAL
2014-09-11LATEST SOC11/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-11AR0107/09/14 FULL LIST
2014-09-10AP01DIRECTOR APPOINTED KATE ELIZABETH HUDSON
2014-03-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCKENZIE
2014-03-24TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MUSGROVE
2013-10-31AP01DIRECTOR APPOINTED ELAINE WILLIAMS
2013-10-22TM01APPOINTMENT TERMINATED, DIRECTOR KATE HUDSON
2013-09-10AR0107/09/13 FULL LIST
2013-09-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-06-10RES13DELTE MEM 31/05/2013
2013-06-10RES01ADOPT ARTICLES 31/05/2013
2013-04-12TM02APPOINTMENT TERMINATED, SECRETARY STACEY ARNOLD
2013-04-12AP03SECRETARY APPOINTED KATHERINE DEAN
2012-12-13AP01DIRECTOR APPOINTED KATE ELIZABETH HUDSON
2012-12-13AP01DIRECTOR APPOINTED HANNAH ELIZABETH SHEPHERD
2012-12-05TM01APPOINTMENT TERMINATED, DIRECTOR SARAH GOTT
2012-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-09-07AR0107/09/12 FULL LIST
2012-03-22TM02APPOINTMENT TERMINATED, SECRETARY EMMA FERLEY
2012-03-22AP03SECRETARY APPOINTED STACEY ARNOLD
2011-09-28AR0107/09/11 FULL LIST
2011-09-14CH03SECRETARY'S CHANGE OF PARTICULARS / EMMA SUZANNE COCKBURN / 09/07/2011
2011-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH GOTT / 08/09/2011
2011-09-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH CAROLINE MAHER / 21/05/2011
2011-04-26TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN OWEN
2011-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH CAROLINE MAHER / 15/04/2011
2010-10-01AR0107/09/10 FULL LIST
2010-09-17AP03SECRETARY APPOINTED EMMA SUZANNE COCKBURN
2010-09-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-07-08TM02APPOINTMENT TERMINATED, SECRETARY HEATHER NICOL
2010-05-26TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA BLACK
2010-05-26AP01DIRECTOR APPOINTED SARAH MAHER
2010-05-25AP01DIRECTOR APPOINTED JOHN HUME MCKENZIE
2010-05-25AP01DIRECTOR APPOINTED ROBERT HUGH MUSGROVE
2010-05-24TM01APPOINTMENT TERMINATED, DIRECTOR PAUL STAFFORD
2010-05-24AP01DIRECTOR APPOINTED STEPHEN OWEN
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW STAFFORD / 01/02/2010
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLA SUZANNE BLACK / 01/02/2010
2009-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-09-22363aRETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS
2008-10-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-09-10363aRETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS
2007-10-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-09-12363aRETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS
2006-10-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-09-27363aRETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS
2006-06-01288cDIRECTOR'S PARTICULARS CHANGED
2005-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-10-27363aRETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS
2004-09-14363aRETURN MADE UP TO 07/09/04; NO CHANGE OF MEMBERS
2004-07-07288aNEW DIRECTOR APPOINTED
2004-07-07288bDIRECTOR RESIGNED
2004-07-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-12-18363aRETURN MADE UP TO 07/09/03; FULL LIST OF MEMBERS
2003-09-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-09-17288bDIRECTOR RESIGNED
2002-09-17288aNEW DIRECTOR APPOINTED
2002-09-17288bDIRECTOR RESIGNED
2002-09-17363aRETURN MADE UP TO 07/09/02; NO CHANGE OF MEMBERS
2002-07-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
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 GROUP NOMINEES UK LIMITED 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 GROUP NOMINEES 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 GROUP NOMINEES 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
MortgagesNumMortCharges0.5799
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.004
MortgagesNumMortSatisfied0.3698
MortgagesNumMortCharges0.5799
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.004
MortgagesNumMortSatisfied0.3698

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
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 GROUP NOMINEES UK LIMITED

Intangible Assets
Patents
We have not found any records of HSBC GROUP NOMINEES UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HSBC GROUP NOMINEES UK LIMITED
Trademarks
We have not found any records of HSBC GROUP NOMINEES UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HSBC GROUP NOMINEES 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 GROUP NOMINEES 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
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 GROUP NOMINEES 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HSBC GROUP NOMINEES 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 GROUP NOMINEES 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.