UKBizDB.co.uk

ASSETFINANCE DECEMBER (P) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Assetfinance December (p) Limited. The company was founded 46 years ago and was given the registration number 01337172. The firm's registered office is in . You can find them at 8 Canada Square, London, , . This company's SIC code is 64910 - Financial leasing.

Company Information

Name:ASSETFINANCE DECEMBER (P) LIMITED
Company Number:01337172
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 November 1977
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64910 - Financial leasing

Office Address & Contact

Registered Address:8 Canada Square, London, E14 5HQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Canada Square, London, United Kingdom, E14 5HQ

Corporate Secretary22 September 2022Active
8, Canada Square, London, United Kingdom, E14 5HQ

Director29 July 2022Active
8, Canada Square, London, United Kingdom, E14 5HQ

Director29 July 2022Active
Level 2, 8 Canada Square, London, United Kingdom, E14 5HQ

Director12 September 2017Active
Flat 1, Old Bank House, 110 Bermondsey Street, London, SE1 3TX

Secretary11 February 2008Active
8, Canada Square, London, United Kingdom, E14 5HQ

Secretary12 May 2014Active
8, Canada Square, London, United Kingdom, E14 5HQ

Secretary24 July 2013Active
8, Canada Square, London, United Kingdom, E14 5HQ

Secretary22 October 2020Active
13, Whitworth Street, London, United Kingdom, SE10 9EN

Secretary01 October 2008Active
8, Canada Square, 14th Floor Canary Wharf, London, Greater London, England, E14 5HQ

Secretary12 June 2015Active
37 Lime Trees, Staplehurst, Tonbridge, TN12 0SS

Secretary26 May 1992Active
1 Bolney Court, Portsmouth Road, Surbiton, KT6 4HX

Secretary08 May 2006Active
6 Barn Meadow, Staplehurst, Tonbridge, TN12 0SY

Secretary01 July 2001Active
73 Celestial Gardens, London, SE13 5RU

Secretary08 December 2003Active
8 Canada Square, London, United Kingdom, E14 5HQ

Secretary15 August 2019Active
55 Huntly Road, Talbot Woods, Bournemouth, BH3 7HG

Secretary15 November 2002Active
8 Canada Square, London, United Kingdom, E14 5HQ

Secretary22 March 2018Active
188 Berglen Court, 7 Branch Road, London, E14 7JZ

Secretary08 July 2005Active
8, Canada Square, London, United Kingdom, E14 5HQ

Secretary05 January 2015Active
8, Canada Square, London, United Kingdom, E14 5HQ

Secretary29 September 2010Active
8, Canada Square, London, United Kingdom, E14 5HQ

Secretary23 February 2012Active
The Barn,Stoneleigh Quarry Farm, Quarry Lane, Macetter, CV9 2RD

Director03 May 1994Active
8, Canada Square, London, United Kingdom, E14 5HQ

Director16 December 2015Active
8, Canada Square, London, United Kingdom, E14 5HQ

Director04 June 2010Active
8, Canada Square, London, United Kingdom, E14 5HQ

Director14 March 2005Active
4 Hawkshill Drive, Box Lane, Hemel Hempstead, HP3 0BS

Director01 March 1994Active
Springwood Lodge, Owler Park Road, Ilkley, LS29 0BG

Director01 April 2000Active
8 Canada Square, London, E14 5HQ

Director24 July 2013Active
12 Hyde Place, Oxford, OX2 7JB

Director14 April 1997Active
The Trumpet House Kington Lane, Claverdon, Warwick, CV35 8PP

Director-Active
32 Riverside Drive, Selly Oak, Birmingham, B29 7ES

Director-Active
18 The Badgers, Mearse Lane Barnt Green, Birmingham, B45 8QR

Director01 April 1997Active
8 Canada Square, London, E14 5HQ

Director22 March 2017Active
6 Gorse Close, Droitwich, WR9 7SG

Director30 December 2002Active
178 Empire Square West, Long Lane, London, SE1 4NL

Director29 June 2007Active

People with Significant Control

Hsbc Bank Plc
Notified on:26 October 2016
Status:Active
Country of residence:United Kingdom
Address:8, Canada Square, London, United Kingdom, E14 5HQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-28Accounts

Accounts with accounts type full.

Download
2023-05-04Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type full.

Download
2022-09-23Officers

Appoint corporate secretary company with name date.

Download
2022-08-05Officers

Termination director company with name termination date.

Download
2022-08-05Officers

Appoint person director company with name date.

Download
2022-08-05Officers

Appoint person director company with name date.

Download
2022-05-17Officers

Termination director company with name termination date.

Download
2022-05-10Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Officers

Termination secretary company with name termination date.

Download
2021-11-26Officers

Change person director company with change date.

Download
2021-09-27Accounts

Accounts with accounts type full.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-12-03Officers

Termination director company with name termination date.

Download
2020-12-03Officers

Appoint person director company with name date.

Download
2020-11-16Officers

Appoint person secretary company with name date.

Download
2020-11-16Officers

Termination secretary company with name termination date.

Download
2020-10-22Accounts

Accounts with accounts type full.

Download
2020-10-07Officers

Termination director company with name termination date.

Download
2020-05-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Officers

Termination director company with name termination date.

Download
2019-12-04Officers

Change person director company with change date.

Download
2019-10-05Accounts

Accounts with accounts type full.

Download
2019-08-20Officers

Appoint person secretary company with name date.

Download
2019-08-20Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.