HSBC IM PENSION TRUST LIMITED
RATEBONUS LIMITED

Hellopages » Greater London » Tower Hamlets » E14 5HQ

Company number 03956496
Status Active
Incorporation Date 27 March 2000
Company Type Private Limited Company
Address 8 CANADA SQUARE, LONDON, E14 5HQ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Director's details changed for Simon Frederick Patel Knowles on 1 October 2016; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of HSBC IM PENSION TRUST LIMITED are www.hsbcimpensiontrust.co.uk, and www.hsbc-im-pension-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. Hsbc Im Pension Trust Limited is a Private Limited Company. The company registration number is 03956496. Hsbc Im Pension Trust Limited has been working since 27 March 2000. The present status of the company is Active. The registered address of Hsbc Im Pension Trust Limited is 8 Canada Square London E14 5hq. . FAHEY, Jane is a Secretary of the company. KNOWLES, Simon Frederick Patel is a Director of the company. LITTIN, Noah Bradley is a Director of the company. SHAH, Bhavya is a Director of the company. Secretary BARKER, Nigel has been resigned. Secretary MARSHALL, Ian Bruce has been resigned. Secretary MUSGROVE, Robert Hugh has been resigned. Secretary SHEPHERD, Hannah Elizabeth has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BENNETT, Richard Ernest Tulloch has been resigned. Director BOYLES, Peter William has been resigned. Director BRAY, Chantal has been resigned. Director BROWN, Alastair John Daniel has been resigned. Director FLINT, Douglas Jardine has been resigned. Director LISTER, Harry Malcolm has been resigned. Director MCNAIR, Stephen Robert John has been resigned. Director MEARES, Christopher Martin has been resigned. Director PADAMADAN, Roshan Francis has been resigned. Director PITTAM, Matthew James has been resigned. Director RANKIN, James Connal Scotland has been resigned. Director TIBBITT, Joanna Diane has been resigned. Director TOULOUMI, Olga has been resigned. Director WOODHAMS, Richard John has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
FAHEY, Jane
Appointed Date: 03 March 2016

Director
KNOWLES, Simon Frederick Patel
Appointed Date: 01 September 2015
42 years old

Director
LITTIN, Noah Bradley
Appointed Date: 07 April 2016
52 years old

Director
SHAH, Bhavya
Appointed Date: 07 April 2016
46 years old

Resigned Directors

Secretary
BARKER, Nigel
Resigned: 10 September 2001
Appointed Date: 06 April 2000

Secretary
MARSHALL, Ian Bruce
Resigned: 25 May 2004
Appointed Date: 10 September 2001

Secretary
MUSGROVE, Robert Hugh
Resigned: 15 September 2010
Appointed Date: 25 May 2004

Secretary
SHEPHERD, Hannah Elizabeth
Resigned: 03 March 2016
Appointed Date: 15 September 2010

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 April 2000
Appointed Date: 27 March 2000

Director
BENNETT, Richard Ernest Tulloch
Resigned: 27 May 2014
Appointed Date: 06 April 2000
74 years old

Director
BOYLES, Peter William
Resigned: 08 August 2007
Appointed Date: 31 December 2005
69 years old

Director
BRAY, Chantal
Resigned: 10 August 2015
Appointed Date: 21 October 2013
51 years old

Director
BROWN, Alastair John Daniel
Resigned: 20 April 2012
Appointed Date: 29 June 2009
47 years old

Director
FLINT, Douglas Jardine
Resigned: 23 September 2003
Appointed Date: 06 April 2000
70 years old

Director
LISTER, Harry Malcolm
Resigned: 24 August 2015
Appointed Date: 02 November 2007
72 years old

Director
MCNAIR, Stephen Robert John
Resigned: 01 May 2009
Appointed Date: 01 January 2003
53 years old

Director
MEARES, Christopher Martin
Resigned: 09 December 2005
Appointed Date: 07 October 2003
68 years old

Director
PADAMADAN, Roshan Francis
Resigned: 08 March 2011
Appointed Date: 29 June 2009
46 years old

Director
PITTAM, Matthew James
Resigned: 01 March 2014
Appointed Date: 30 March 2011
44 years old

Director
RANKIN, James Connal Scotland
Resigned: 31 December 2005
Appointed Date: 06 April 2000
83 years old

Director
TIBBITT, Joanna Diane
Resigned: 29 April 2016
Appointed Date: 20 April 2012
42 years old

Director
TOULOUMI, Olga
Resigned: 07 April 2016
Appointed Date: 03 March 2014
44 years old

Director
WOODHAMS, Richard John
Resigned: 11 October 2013
Appointed Date: 06 April 2000
64 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 06 April 2000
Appointed Date: 27 March 2000

Persons With Significant Control

Hsbc Asia Holdings (Uk) Limited
Notified on: 26 October 2016
Nature of control: Ownership of shares – 75% or more

HSBC IM PENSION TRUST LIMITED Events

14 Mar 2017
Confirmation statement made on 14 March 2017 with updates
03 Mar 2017
Director's details changed for Simon Frederick Patel Knowles on 1 October 2016
01 Oct 2016
Accounts for a dormant company made up to 31 December 2015
04 Aug 2016
Appointment of Jane Fahey as a secretary on 3 March 2016
04 Aug 2016
Termination of appointment of Hannah Elizabeth Shepherd as a secretary on 3 March 2016
...
... and 90 more events
07 Jun 2000
New director appointed
07 Jun 2000
New director appointed
07 Jun 2000
New director appointed
01 Jun 2000
Company name changed ratebonus LIMITED\certificate issued on 01/06/00
27 Mar 2000
Incorporation