UKBizDB.co.uk

HSBC EQUIPMENT FINANCE (UK) LIMITED

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

This company is commonly known as Hsbc Equipment Finance (uk) Limited. The company was founded 44 years ago and was given the registration number 01503727. The firm's registered office is in BIRMINGHAM. You can find them at 1 Centenary Square, , Birmingham, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:HSBC EQUIPMENT FINANCE (UK) LIMITED
Company Number:01503727
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 June 1980
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:1 Centenary Square, Birmingham, United Kingdom, B1 1HQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Centenary Square, Birmingham, United Kingdom, B1 1HQ

Secretary01 January 2024Active
1, Centenary Square, Birmingham, United Kingdom, B1 1HQ

Director15 December 2021Active
1, Centenary Square, Birmingham, United Kingdom, B1 1HQ

Director01 January 2024Active
1, Centenary Square, Birmingham, United Kingdom, B1 1HQ

Director01 January 2023Active
1, Centenary Square, Birmingham, United Kingdom, B1 1HQ

Director01 January 2023Active
1, Centenary Square, Birmingham, United Kingdom, B1 1HQ

Director26 July 2022Active
Flat 1, Old Bank House, Bermondsey Street, London, United Kingdom, SE1 3TX

Secretary21 February 2008Active
1, Centenary Square, Birmingham, United Kingdom, B1 1HQ

Secretary06 November 2019Active
8, Canada Square, London, United Kingdom, E14 5HQ

Secretary24 July 2013Active
1, Centenary Square, Birmingham, United Kingdom, B1 1HQ

Secretary27 September 2021Active
13, Whitworth Street, London, United Kingdom, SE10 9EN

Secretary28 October 2008Active
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

Secretary08 December 2003Active
55 Huntly Road, Talbot Woods, Bournemouth, BH3 7HG

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

Secretary28 February 2018Active
1, Centenary Square, Birmingham, United Kingdom, B1 1HQ

Secretary20 March 2019Active
8, Canada Square, 14th Floor Canary Wharf, London, Greater London, England, E145HQ

Secretary26 January 2016Active
8, Canada Square, London, United Kingdom, E14 5HQ

Secretary24 September 2010Active
8, Canada Square, 14th Floor Canary Wharf, London, Greater London, England, E14 5HQ

Secretary28 June 2017Active
The White House, 48 Lady Byron Lane Knowle, Solihull, B93 9AY

Director01 July 1992Active
The Willows, Glen Road, Newton Harcourt, Leicester, LE8 9FH

Director01 January 1993Active
Liverton House, Roundwood Lane, Lindfield, RH16 1SJ

Director26 July 2004Active
8, Canada Square, London, United Kingdom, E14 5HQ

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

Director19 December 2003Active
12, Calthorpe Road, Edgbaston, Birmingham, United Kingdom, B15 1QZ

Director26 May 2015Active
Springwood Lodge, Owler Park Road, Ilkley, LS29 0BG

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

Director11 November 2011Active
8, Canada Square, London, United Kingdom, E14 5HQ

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

Director19 February 2015Active
8, Canada Square, London, United Kingdom, E14 5HQ

Director29 October 2014Active
The Trumpet House Kington Lane, Claverdon, Warwick, CV35 8PP

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

Director-Active
21, Farncombe Road, Worthing, United Kingdom, BN11 2BW

Director12 February 2014Active

People with Significant Control

Hsbc Uk Bank Plc
Notified on:01 July 2018
Status:Active
Country of residence:England
Address:1, Centenary Square, Birmingham, England, B1 1HQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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
Hsbc Equipment Finance (Uk) Limited
Notified on:24 June 1980
Status:Active
Country of residence:England
Address:8 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

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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.