UKBizDB.co.uk

HSBC FINANCE (NETHERLANDS)

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

This company is commonly known as Hsbc Finance (netherlands). The company was founded 31 years ago and was given the registration number 02815114. The firm's registered office is in . You can find them at 8 Canada Square, London, , . This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:HSBC FINANCE (NETHERLANDS)
Company Number:02815114
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 May 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies

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 Secretary16 June 2022Active
8, Canada Square, London, United Kingdom, E14 5HQ

Director01 July 2020Active
8, Canada Square, London, United Kingdom, E14 5HQ

Director01 July 2020Active
8, Canada Square, London, United Kingdom, E14 5HQ

Director01 July 2020Active
Springfield, 24 Drovers Way, Bishops Stortford, CM23 4GF

Secretary23 June 2004Active
11 Beaulieu Close, Champion Hill, London, SE5 8BA

Secretary24 May 1993Active
8, Canada Square, London, United Kingdom, E14 5HQ

Secretary26 May 2016Active
110, Northumberland Avenue, Welling, Kent, United Kingdom, DA16 2PZ

Secretary12 April 2010Active
37 Lime Trees, Staplehurst, Tonbridge, TN12 0SS

Secretary16 November 1999Active
8, Canada Square, London, United Kingdom, E14 5HQ

Secretary07 August 2014Active
63, Crown Road, Barkingside, Ilford, IG6 1NN

Secretary29 October 2007Active
8, Canada Square, London, United Kingdom, E14 5HQ

Secretary21 May 2010Active
Heathfield 19 Grange Road, Ickleton, Saffron Walden, CB10 1SZ

Secretary20 October 2000Active
8, Canada Square, London, United Kingdom, E14 5HQ

Secretary26 March 2021Active
8, Canada Square, 14th Floor Canary Wharf, London, Greater London, England, E14 5HQ

Secretary01 December 2017Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary05 May 1993Active
3 Links Road, Epsom, KT17 3PP

Director23 October 1995Active
8 Canada Square, London, E14 5HQ

Director15 December 1993Active
8, Canada Square, London, United Kingdom, E14 5HQ

Director31 December 1997Active
8, Canada Square, London, United Kingdom, E14 5HQ

Director16 April 2010Active
8 Canada Square, London, E14 5HQ

Director22 May 1996Active
21 Chepstow Crescent, London, W11 3EA

Director26 January 1996Active
11 Beaulieu Close, Champion Hill, London, SE5 8BA

Director15 December 1993Active
5 Dora Road, London, SW19 7EZ

Director22 August 2002Active
48 Downshire Hill, London, NW3 1NX

Director15 December 1993Active
Flat 2 171 Sussex Gardens, London, W2 2RH

Director10 November 1997Active
8 Canada Square, London, E14 5HQ

Director26 January 1996Active
8 Canada Square, London, E14 5HQ

Director01 September 2014Active
Flat 11 Montrose House, 6 Montrose Place, London, SW1X 7DX

Director15 December 1993Active
8, Canada Square, London, United Kingdom, E14 5HQ

Director30 September 2011Active
117 Herschell Road, Leigh On Sea, SS9 3PQ

Director09 February 2001Active
11 Crescent Road, Wimbledon, London, SW20 8EX

Director24 May 1993Active
8, Canada Square, London, United Kingdom, E14 5HQ

Director09 February 2011Active
8, Canada Square, London, United Kingdom, E14 5HQ

Director16 September 2011Active
8 Canada Square, London, E14 5HQ

Director08 July 2013Active

People with Significant Control

Hsbc Holdings 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-18Accounts

Accounts with accounts type full.

Download
2023-05-16Confirmation statement

Confirmation statement with no updates.

Download
2022-08-12Accounts

Accounts with accounts type full.

Download
2022-06-16Officers

Termination secretary company with name termination date.

Download
2022-06-16Officers

Appoint corporate secretary company with name date.

Download
2022-05-17Confirmation statement

Confirmation statement with no updates.

Download
2021-08-11Accounts

Accounts with accounts type full.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Officers

Termination director company with name termination date.

Download
2021-03-29Officers

Appoint person secretary company with name date.

Download
2021-03-29Officers

Termination secretary company with name termination date.

Download
2020-09-24Officers

Change person director company with change date.

Download
2020-09-17Accounts

Accounts with accounts type full.

Download
2020-07-14Officers

Appoint person director company with name date.

Download
2020-07-09Officers

Appoint person director company with name date.

Download
2020-07-09Officers

Appoint person director company with name date.

Download
2020-07-06Officers

Termination director company with name termination date.

Download
2020-05-21Confirmation statement

Confirmation statement with no updates.

Download
2020-04-02Officers

Termination director company with name termination date.

Download
2019-07-25Accounts

Accounts with accounts type full.

Download
2019-05-24Confirmation statement

Confirmation statement with updates.

Download
2019-01-10Officers

Termination director company with name termination date.

Download
2018-12-20Officers

Termination director company with name termination date.

Download
2018-10-26Resolution

Resolution.

Download
2018-05-14Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.