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

HSBC LIFE (UK) LIMITED

8 CANADA SQUARE, LONDON, E14 5HQ,
Company Registration Number
00088695
Private Limited Company
Active

Company Overview

About Hsbc Life (uk) Ltd
HSBC LIFE (UK) LIMITED was founded on 1906-05-08 and has its registered office in . The organisation's status is listed as "Active". Hsbc Life (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HSBC LIFE (UK) LIMITED
 
Legal Registered Office
8 CANADA SQUARE
LONDON
E14 5HQ
Other companies in E14
 
Filing Information
Company Number 00088695
Company ID Number 00088695
Date formed 1906-05-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 20/02/2016
Return next due 20/03/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 11:24:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HSBC LIFE (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.
Companies with same name HSBC LIFE (UK) LIMITED
The following companies were found which have the same name as HSBC LIFE (UK) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HSBC LIFE (UK) LIMITED Active Company formed on the 1981-01-01

Company Officers of HSBC LIFE (UK) LIMITED

Current Directors
Officer Role Date Appointed
RHYS WILLIAMS
Company Secretary 2017-12-08
ANDREW DOUGLAS VAN DEN AARDWEG
Director 2014-09-01
MICHAEL JOHN BOLTON
Director 2011-09-13
DOUGLAS ANGUS CLOW
Director 2013-12-18
NIGEL JOHN COOKE
Director 2014-06-06
MARGOT CRONIN
Director 2016-02-17
NEIL RICHARD DAVIES
Director 2013-12-18
MARK ERDEN HUSSEIN
Director 2015-12-17
TRACY AMANDA PEARCE
Director 2018-06-22
PAUL KENNETH SEWARD
Director 2013-01-08
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLOTTE CAULFIELD
Company Secretary 2016-05-27 2017-06-08
SYEEDA SIDDIQUI
Company Secretary 2014-12-09 2016-05-27
MARY JOSEPHINE MARGARET MCNALTY
Company Secretary 2013-10-10 2014-12-09
JAMES WILLIAM RUSSELL DAVIES
Director 2009-05-27 2014-03-07
BRENDAN ALISTAIR COOK
Director 2011-09-28 2014-02-20
HELEN DOCHERTY
Company Secretary 2013-02-26 2013-10-10
STEPHEN MARK COOMBES
Director 2008-12-18 2013-08-31
KATE ELIZABETH HUDSON
Company Secretary 2009-09-25 2013-02-26
ANTONIO PEDRO DOS SANTOS SIMOES
Director 2012-11-01 2012-12-13
VIVIEN ARMSON
Director 2006-11-06 2010-03-31
SIMEON THOMAS BROWN
Director 2007-12-19 2010-01-28
PAULINE LOUISE MCQUILLAN
Company Secretary 2008-09-02 2009-09-24
PHILIP JOHN BLACKMORE
Director 2007-03-06 2008-12-18
PETER JAMES HARVEY
Company Secretary 2005-02-21 2008-09-02
DEAN ROBERT BUCKLEY
Director 2002-02-01 2007-10-30
CRAIG ANTHONY COLTON
Director 2004-10-29 2007-07-03
NICOLA SUZANNE BLACK
Company Secretary 2002-09-06 2005-02-21
ANTHONY JOSEPH ASHFORD
Director 1993-03-04 2004-11-18
RICHARD FREDERICK FARRAND
Director 2000-09-01 2004-09-30
RODNEY JYMPSON DUKE
Director 2002-02-08 2004-05-24
ELIZABETH ANNE HOBLEY
Company Secretary 2001-07-01 2002-09-05
SIMON ANDREW DONOHOE
Director 1993-03-04 2001-10-31
NIGEL BARKER
Company Secretary 1993-03-04 2001-06-30
DAVID JOHN BEYNON
Director 1993-03-04 1993-09-23
KERRY BARTON ALBERTI
Director 1993-03-04 1993-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOHN BOLTON GATTON ASSOCIATES LIMITED Director 2010-03-15 CURRENT 2010-03-15 Active
MICHAEL JOHN BOLTON CRAWLEY OPEN HOUSE Director 2009-11-17 CURRENT 1995-04-21 Active
DOUGLAS ANGUS CLOW HSBC WORKPLACE RETIREMENT SERVICES FUND PLATFORM NOMINEE COMPANY LIMITED Director 2014-09-12 CURRENT 1984-03-26 Dissolved 2016-12-15
DOUGLAS ANGUS CLOW HSBC INSURANCE MANAGEMENT SERVICES LIMITED Director 2011-09-30 CURRENT 1966-08-10 Liquidation
DOUGLAS ANGUS CLOW HSBC INSURANCE SERVICES HOLDINGS LIMITED Director 2010-05-31 CURRENT 1993-12-22 Active
DOUGLAS ANGUS CLOW GIBBS GULF INSURANCE CONSULTANTS LIMITED Director 2010-03-31 CURRENT 1963-07-01 Dissolved 2016-02-02
DOUGLAS ANGUS CLOW W.J. CLOW & COMPANY LIMITED Director 2002-03-01 CURRENT 1928-12-26 Active
NIGEL JOHN COOKE HSBC WORKPLACE RETIREMENT SERVICES FUND PLATFORM NOMINEE COMPANY LIMITED Director 2014-09-12 CURRENT 1984-03-26 Dissolved 2016-12-15
NIGEL JOHN COOKE JARDAN COOKE LIMITED Director 1992-08-10 CURRENT 1992-08-10 Active
MARGOT CRONIN TESCO UNDERWRITING LIMITED Director 2018-07-19 CURRENT 2009-07-20 Active
NEIL RICHARD DAVIES HSBC WORKPLACE RETIREMENT SERVICES FUND PLATFORM NOMINEE COMPANY LIMITED Director 2014-09-12 CURRENT 1984-03-26 Dissolved 2016-12-15
MARK ERDEN HUSSEIN CASCADE CASH MANAGEMENT LIMITED Director 2015-05-13 CURRENT 2014-09-10 Active
MARK ERDEN HUSSEIN THE CHURCHILLS (DORMANSLAND) RESIDENTS COMPANY LIMITED Director 2008-03-03 CURRENT 2005-04-14 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
2024-04-19FULL ACCOUNTS MADE UP TO 31/12/23
2024-04-19AAFULL ACCOUNTS MADE UP TO 31/12/23
2024-02-20CS01CONFIRMATION STATEMENT MADE ON 20/02/24, WITH NO UPDATES
2024-02-19AP01DIRECTOR APPOINTED DENISE GARLAND
2024-01-04Termination of appointment of a director
2024-01-04TM01Termination of appointment of a director
2024-01-03APPOINTMENT TERMINATED, DIRECTOR ANDREW DOUGLAS VAN DEN AARDWEG
2024-01-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DOUGLAS VAN DEN AARDWEG
2023-10-03APPOINTMENT TERMINATED, DIRECTOR MARGOT CRONIN
2023-10-03DIRECTOR APPOINTED MR JOHN TREVOR PERKS
2023-10-03AP01DIRECTOR APPOINTED MR JOHN TREVOR PERKS
2023-10-03TM01APPOINTMENT TERMINATED, DIRECTOR MARGOT CRONIN
2023-08-17DIRECTOR APPOINTED ALISTAIR JOHN CHAMBERLAIN
2023-08-17AP01DIRECTOR APPOINTED ALISTAIR JOHN CHAMBERLAIN
2023-06-07Director's details changed for Mr Andrew Douglas Van Den Aardweg on 2023-06-05
2023-06-07CH01Director's details changed for Mr Andrew Douglas Van Den Aardweg on 2023-06-05
2023-06-06Director's details changed for Ms Margot Cronin on 2023-06-05
2023-06-06CH01Director's details changed for Ms Margot Cronin on 2023-06-05
2023-04-19FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-19AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-02-20CONFIRMATION STATEMENT MADE ON 20/02/23, WITH NO UPDATES
2023-02-20CS01CONFIRMATION STATEMENT MADE ON 20/02/23, WITH NO UPDATES
2022-10-18TM01APPOINTMENT TERMINATED, DIRECTOR KATIE LOUISE DANBY
2022-04-19AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-02-21CS01CONFIRMATION STATEMENT MADE ON 20/02/22, WITH NO UPDATES
2021-05-04CH01Director's details changed for Mr Andrew Douglas Van Den Aardweg on 2021-04-23
2021-04-29CH01Director's details changed for Mark Erden Hussein on 2021-04-23
2021-04-23AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-12AP01DIRECTOR APPOINTED KATIE LOUISE DANBY
2021-02-24CS01CONFIRMATION STATEMENT MADE ON 20/02/21, WITH NO UPDATES
2021-01-12TM01APPOINTMENT TERMINATED, DIRECTOR TRACY AMANDA PEARCE
2020-09-21AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-14AP03Appointment of Mrs. Nicola Carol Hopkins as company secretary on 2020-09-10
2020-09-11TM02Termination of appointment of Adebayo Olaoluwa Adeyeye on 2020-09-10
2020-03-24CH01Director's details changed for Mr Andrew Douglas Van Den Aardweg on 2020-03-16
2020-03-16AP03Appointment of Mr. Adebayo Olaoluwa Adeyeye as company secretary on 2020-03-05
2020-02-26CS01CONFIRMATION STATEMENT MADE ON 20/02/20, WITH NO UPDATES
2020-01-13TM01APPOINTMENT TERMINATED, DIRECTOR NEIL RICHARD DAVIES
2020-01-08TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL JOHN COOKE
2019-09-26AP01DIRECTOR APPOINTED MR MARK GOODALE
2019-07-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN BOLTON
2019-04-29AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-23CH01Director's details changed for Mark Erden Hussein on 2018-09-28
2019-03-21AP03Appointment of Ms. Jesujuwonlo Williams as company secretary on 2019-03-07
2019-02-28TM02Termination of appointment of Sarah Harvey on 2019-02-28
2019-02-21CS01CONFIRMATION STATEMENT MADE ON 20/02/19, WITH NO UPDATES
2018-12-19AAMDAmended full accounts made up to 2017-12-31
2018-12-10AP03Appointment of Miss Sarah Harvey as company secretary on 2018-12-04
2018-12-10TM02Termination of appointment of Rhys Williams on 2018-12-04
2018-07-27AP01DIRECTOR APPOINTED TRACY AMANDA PEARCE
2018-06-01AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-21CS01CONFIRMATION STATEMENT MADE ON 20/02/18, WITH NO UPDATES
2017-12-22AP03Appointment of Rhys Williams as company secretary on 2017-12-08
2017-10-26TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SEWARD
2017-10-26Annotation
2017-07-04TM01APPOINTMENT TERMINATED, DIRECTOR FRANCESCA JANE MCDONAGH
2017-06-08TM02Termination of appointment of Charlotte Caulfield on 2017-06-08
2017-04-19AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;GBP 94375000
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES
2016-06-01TM02Termination of appointment of Syeeda Siddiqui on 2016-05-27
2016-06-01AP03Appointment of Ms Charlotte Caulfield as company secretary on 2016-05-27
2016-03-18AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-25LATEST SOC25/02/16 STATEMENT OF CAPITAL;GBP 94375000
2016-02-25AR0120/02/16 ANNUAL RETURN FULL LIST
2016-02-24AP01DIRECTOR APPOINTED MS MARGOT CRONIN
2016-01-08AP01DIRECTOR APPOINTED MARK ERDEN HUSSEIN
2016-01-08AP01DIRECTOR APPOINTED MARK ERDEN HUSSEIN
2015-09-11TM01APPOINTMENT TERMINATED, DIRECTOR PERRY IAN THOMAS
2015-06-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HACKETT
2015-04-28MISCSECTION 519
2015-04-17AUDAUDITOR'S RESIGNATION
2015-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN BANNISTER HACKETT / 10/03/2015
2015-03-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-24LATEST SOC24/02/15 STATEMENT OF CAPITAL;GBP 94375000
2015-02-24AR0120/02/15 FULL LIST
2014-12-11AP03SECRETARY APPOINTED SYEEDA SIDDIQUI
2014-12-11TM02APPOINTMENT TERMINATED, SECRETARY MARY MCNALTY
2014-11-21AP01DIRECTOR APPOINTED MR PERRY IAN THOMAS
2014-09-05AP01DIRECTOR APPOINTED MR ANDREW DOUGLAS VAN DEN AARDWEG
2014-09-04TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN ROBERTSON
2014-08-01TM01APPOINTMENT TERMINATED, DIRECTOR IAN MARTIN
2014-06-23AP01DIRECTOR APPOINTED NIGEL JOHN COOKE
2014-03-28AP01DIRECTOR APPOINTED FRANCESCA JANE MCDONAGH
2014-03-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DAVIES
2014-02-25LATEST SOC25/02/14 STATEMENT OF CAPITAL;GBP 94375000
2014-02-25AR0120/02/14 FULL LIST
2014-02-24TM01APPOINTMENT TERMINATED, DIRECTOR BRENDAN COOK
2014-02-21AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-31AP01DIRECTOR APPOINTED MR NEIL RICHARD DAVIES
2013-12-20AP01DIRECTOR APPOINTED MR DOUGLAS ANGUS CLOW
2013-10-10AP03SECRETARY APPOINTED MARY JOSEPHINE MARGARET MCNALTY
2013-10-10TM02APPOINTMENT TERMINATED, SECRETARY HELEN DOCHERTY
2013-09-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN COOMBES
2013-04-11AP01DIRECTOR APPOINTED JOHN BANNISTER HACKETT
2013-04-04TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL HINSHELWOOD
2013-03-08AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-01AR0120/02/13 FULL LIST
2013-02-26AP03SECRETARY APPOINTED HELEN DOCHERTY
2013-02-26TM02APPOINTMENT TERMINATED, SECRETARY KATE HUDSON
2013-01-11AP01DIRECTOR APPOINTED PAUL KENNETH SEWARD
2012-12-13TM01APPOINTMENT TERMINATED, DIRECTOR ANTONIO DOS SANTOS SIMOES
2012-11-05AP01DIRECTOR APPOINTED ANTONIO PEDRO DOS SANTOS SIMOES
2012-10-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHNSON GARNER
2012-08-09TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP TREMBLE
2012-08-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2012-07-25TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE HOWE
2012-03-15AR0120/02/12 FULL LIST
2012-02-29AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2011-11-14TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WAINWRIGHT
2011-10-18ANNOTATIONClarification
2011-10-17RP04SECOND FILING FOR FORM AP01
2011-10-07AP01DIRECTOR APPOINTED MR MICHAEL JOHN BOLTON
2011-09-28AP01DIRECTOR APPOINTED BRENDAN ALISTAIR COOK
2011-09-26AP01DIRECTOR APPOINTED NIGEL GRANT HINSHELWOOD
2011-04-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2011-03-31TM01APPOINTMENT TERMINATED, DIRECTOR NOEL QUINN
2011-03-31TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE FLETCHER
2011-03-23AP01DIRECTOR APPOINTED SIMON WAINWRIGHT
2011-03-23AP01DIRECTOR APPOINTED PHILIP JOHN TREMBLE
2011-03-17AR0120/02/11 FULL LIST
2011-03-16AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ST JOHN MARTIN / 03/03/2011
2011-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / BRUCE ALAN FLETCHER / 24/09/2010
2011-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHNSON DANIEL GARNER / 20/12/2010
2011-01-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LANG
2010-12-16AP01DIRECTOR APPOINTED BRIAN ROBERTSON
2010-12-15RES01ADOPT ARTICLES 02/12/2010
2010-12-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL THURSTON
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY THURSTON / 26/04/2010
2010-04-21TM01APPOINTMENT TERMINATED, DIRECTOR VIVIEN ARMSON
2010-04-20AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-03-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2010-03-18AR0120/02/10 FULL LIST
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANDREW LANG / 04/03/2010
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARK COOMBES / 04/03/2010
2010-02-19TM01TERMINATE DIR APPOINTMENT
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MOORE / 08/02/2010
2010-02-02AP01DIRECTOR APPOINTED MR NOEL PAUL QUINN
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65110 - Life insurance




Licences & Regulatory approval
We could not find any licences issued to HSBC LIFE (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 LIFE (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 18
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE 2012-08-04 Outstanding SKANDIA LIFE ASSURANCE COMPANY LIMITED
DEED OF CHARGE 2011-12-22 Outstanding AXA WEALTH LIMITED
DEED OF CHARGE 2011-04-28 Outstanding SCOTTISH EQUITABLE PLC
DEED OF CHARGE 2010-03-23 Outstanding PRUDENTIAL PENSIONS LIMITED
DEED OF CHARGE 2008-12-05 Outstanding NORWICH UNION LIFE & PENSIONS LIMITED
DEED OF CHARGE 2008-11-13 Outstanding WINTERTHUR LIFE UK LIMITED
FLOATING CHARGE 2008-10-03 Outstanding AXA SUN LIFE PLC
DEED OF CHARGE 2008-05-12 Outstanding INVESTMENT SOLUTIONS LIMITED
DEED OF CHARGE 2008-02-19 Outstanding THE ROYAL LONDON MUTUAL INSURANCE SOCIETY LIMITED (THE REINSURED)
DEED OF CHARGE 2007-03-08 Outstanding THREADNEEDLE PENSIONS LIMITED
DEED OF CHARGE 2007-03-08 Outstanding THREADNEEDLE PENSIONS LIMITED
DEED OF CHARGE 2006-10-18 Outstanding ZURICH ASSURANCE LIMITED
DEED OF CHARGE 2006-07-19 Outstanding STANDARD LIFE INVESTMENT FUNDS LIMITED
DEED OF CHARGE 2006-04-27 Outstanding MERRILL LYNCH PENSIONS LIMITED
DEED OF CHARGE 2005-10-19 Outstanding FIDELITY INVESTMENTS LIFE INSURANCE LIMITED
DEED OF CHARGE 2005-10-15 Outstanding THE STANDARD LIFE ASSURANCE COMPANY LIMITED
DEED OF CHARGE 2005-09-30 Satisfied THE PRUDENTIAL ASSURANCE COMPANY LIMITED
DEED OF CHARGE 2004-12-13 Outstanding FRIENDS PROVIDENT PENSIONS LIMITED
FLOATING CHARGE 2004-12-11 Outstanding FRIENDS PROVIDENT PENSIONS LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31

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 LIFE (UK) LIMITED

Intangible Assets
Patents
We have not found any records of HSBC LIFE (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HSBC LIFE (UK) LIMITED
Trademarks
We have not found any records of HSBC LIFE (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HSBC LIFE (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 (65110 - Life insurance) as HSBC LIFE (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HSBC LIFE (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 LIFE (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 LIFE (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.