UKBizDB.co.uk

HSBC ASSET FINANCE (UK) LIMITED

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

This company is commonly known as Hsbc Asset Finance (uk) Limited. The company was founded 96 years ago and was given the registration number 00229341. The firm's registered office is in . You can find them at 8 Canada Square, London, , . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:HSBC ASSET FINANCE (UK) LIMITED
Company Number:00229341
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 March 1928
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

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 Secretary30 June 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

Secretary15 March 2016Active
8, Canada Square, London, United Kingdom, E14 5HQ

Secretary26 June 2013Active
13, Whitworth Street, London, United Kingdom, SE10 9EN

Secretary01 October 2008Active
8, Canada Square, London, United Kingdom, E14 5HQ

Secretary01 October 2020Active
8 Canada Square, London, United Kingdom, E14 5HQ

Secretary15 August 2019Active
8, Canada Square, London, United Kingdom, E14 5HQ

Secretary13 September 2016Active
37 Lime Trees, Staplehurst, Tonbridge, TN12 0SS

Secretary06 May 1992Active
1 Bolney Court, Portsmouth Road, Surbiton, KT6 4HX

Secretary25 April 2006Active
6 Barn Meadow, Staplehurst, Tonbridge, TN12 0SY

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

Secretary11 June 2004Active
55 Huntly Road, Talbot Woods, Bournemouth, BH3 7HG

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

Secretary28 February 2018Active
8, Canada Square, London, United Kingdom, E14 5HQ

Secretary30 March 2010Active
8, Canada Square, London, United Kingdom, E14 5HQ

Secretary28 September 2011Active
8, Canada Square, London, United Kingdom, E14 5HQ

Director16 December 2015Active
The Willows, Glen Road, Newton Harcourt, Leicester, LE8 9FH

Director01 January 1998Active
8, Canada Square, London, United Kingdom, E14 5HQ

Director06 April 2009Active
8, Canada Square, London, United Kingdom, E14 5HQ

Director06 September 2004Active
Liverton House, Roundwood Lane, Lindfield, RH16 1SJ

Director26 July 2004Active
Liverton House, Roundwood Lane, Lindfield, RH16 1SJ

Director01 April 1999Active
8, Canada Square, London, United Kingdom, E14 5HQ

Director08 December 2010Active
8, Canada Square, London, United Kingdom, E14 5HQ

Director19 December 2003Active
8, Canada Square, London, United Kingdom, E14 5HQ

Director22 May 2012Active
8, Canada Square, London, United Kingdom, E14 5HQ

Director26 October 2015Active
7 Cambridge Place, London, W8 5PB

Director01 April 1998Active
8, Canada Square, London, United Kingdom, E14 5HQ

Director29 October 2014Active
32 Riverside Drive, Selly Oak, Birmingham, B29 7ES

Director-Active
12, Weybridge Park, Weybridge, Surrey, United Kingdom, KT13 8SQ

Director31 October 2003Active
8, Canada Square, London, United Kingdom, E14 5HQ

Director26 October 2015Active
8, Canada Square, London, United Kingdom, E14 5HQ

Director28 September 2011Active

People with Significant Control

Hsbc Bank Plc
Notified on:28 February 2018
Status:Active
Country of residence:England
Address:8 Canada Square, Canada Square, London, England, E14 5HQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Hsbc Asset Finance Holdings Limited
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
2023-10-05Accounts

Accounts with accounts type full.

Download
2023-05-05Confirmation statement

Confirmation statement with no updates.

Download
2022-08-05Officers

Appoint person director 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
2022-07-19Accounts

Accounts with accounts type full.

Download
2022-07-01Officers

Appoint corporate secretary company with name date.

Download
2022-05-17Officers

Termination director company with name termination date.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-02-22Officers

Termination secretary company with name termination date.

Download
2021-11-26Officers

Change person director company with change date.

Download
2021-09-10Accounts

Accounts with accounts type full.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-12-01Officers

Appoint person director company with name date.

Download
2020-12-01Officers

Termination director company with name termination date.

Download
2020-10-12Officers

Appoint person secretary company with name date.

Download
2020-10-12Officers

Termination secretary company with name termination date.

Download
2020-10-08Officers

Termination director company with name termination date.

Download
2020-09-30Accounts

Accounts with accounts type full.

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
2019-10-02Accounts

Accounts with accounts type full.

Download
2019-08-22Officers

Appoint person secretary company with name date.

Download
2019-08-22Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.