Background WavePink WaveYellow Wave

HSBC UK COVERED BONDS (HOLDINGS) LIMITED (12561208)

HSBC UK COVERED BONDS (HOLDINGS) LIMITED (12561208) is an active UK company. incorporated on 17 April 2020. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. HSBC UK COVERED BONDS (HOLDINGS) LIMITED has been registered for 5 years. Current directors include MCGRATH, Catherine Mary Elizabeth, CSC DIRECTORS (NO.1) LIMITED, CSC DIRECTORS (NO.2) LIMITED.

Company Number
12561208
Status
active
Type
ltd
Incorporated
17 April 2020
Age
5 years
Address
10th Floor 5 Churchill Place, London, E14 5HU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MCGRATH, Catherine Mary Elizabeth, CSC DIRECTORS (NO.1) LIMITED, CSC DIRECTORS (NO.2) LIMITED
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HSBC UK COVERED BONDS (HOLDINGS) LIMITED

HSBC UK COVERED BONDS (HOLDINGS) LIMITED is an active company incorporated on 17 April 2020 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. HSBC UK COVERED BONDS (HOLDINGS) LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12561208

LTD Company

Age

5 Years

Incorporated 17 April 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 14 April 2025 (11 months ago)
Submitted on 14 April 2025 (11 months ago)

Next Due

Due by 28 April 2026
For period ending 14 April 2026
Contact
Address

10th Floor 5 Churchill Place London, E14 5HU,

Previous Addresses

Level 37 25 Canada Square London E14 5LQ United Kingdom
From: 17 April 2020To: 14 August 2020
Timeline

3 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Apr 20
Director Left
Feb 24
Director Joined
Feb 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

CSC CORPORATE SERVICES (UK) LIMITED

Active
5 Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 17 Apr 2020

MCGRATH, Catherine Mary Elizabeth

Active
5 Churchill Place, LondonE14 5HU
Born December 1989
Director
Appointed 14 Feb 2024

CSC DIRECTORS (NO.1) LIMITED

Active
5 Churchill Place, LondonE14 5HU
Corporate director
Appointed 17 Apr 2020

CSC DIRECTORS (NO.2) LIMITED

Active
5 Churchill Place, LondonE14 5HU
Corporate director
Appointed 17 Apr 2020

NASATO, Lara

Resigned
5 Churchill Place, LondonE14 5HU
Born March 1984
Director
Appointed 17 Apr 2020
Resigned 14 Feb 2024

Persons with significant control

1

5 Churchill Place, LondonE14 5HU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Apr 2020
Fundings
Financials
Latest Activities

Filing History

20

Accounts With Accounts Type Total Exemption Full
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
3 March 2021
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
11 September 2020
AA01Change of Accounting Reference Date
Change Corporate Director Company With Change Date
14 August 2020
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
14 August 2020
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
14 August 2020
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
14 August 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
14 August 2020
AD01Change of Registered Office Address
Incorporation Company
17 April 2020
NEWINCIncorporation