UKBizDB.co.uk

HSBC FINANCE TRANSFORMATION (UK) LIMITED

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

This company is commonly known as Hsbc Finance Transformation (uk) Limited. The company was founded 39 years ago and was given the registration number 01889590. The firm's registered office is in . You can find them at 8 Canada Square, London, , . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:HSBC FINANCE TRANSFORMATION (UK) LIMITED
Company Number:01889590
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 February 1985
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

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

Secretary19 November 2022Active
8, Canada Square, London, United Kingdom, E14 5HQ

Director03 August 2020Active
8, Canada Square, London, United Kingdom, E14 5HQ

Director16 January 2023Active
1, Wellington Street, Hsbc Grosvenor House, Sheffield, United Kingdom, S1 3GG

Director22 September 2021Active
7 Monoux Grove, Walthamstow, London, E17 5BS

Secretary-Active
1 Woodclyffe Drive, Chislehurst, BR7 5NT

Secretary04 May 1993Active
22 Searle Way, Eight Ash Green, Colchester, CO6 3QS

Secretary17 July 1995Active
8, Canada Square, London, United Kingdom, E14 5HQ

Secretary26 April 2017Active
Flat 3, 10 Bedford Hill, Balham, London, SW12 9RG

Secretary30 October 2006Active
33, Jevington Way, Lee, London, SE12 9NF

Secretary09 October 2008Active
1 Bolney Court, Portsmouth Road, Surbiton, KT6 4HX

Secretary11 November 2005Active
6 Barn Meadow, Staplehurst, Tonbridge, TN12 0SY

Secretary06 August 1999Active
73 Celestial Gardens, London, SE13 5RU

Secretary06 September 2004Active
8, Canada Square, 41st Floor, Canary Wharf, United Kingdom, E14 5HQ

Secretary15 February 2018Active
55 Huntly Road, Talbot Woods, Bournemouth, BH3 7HG

Secretary19 December 2002Active
8, Canada Square, London, United Kingdom, E14 5HQ

Secretary03 August 2020Active
71 Settlers Court, 17 Newport Avenue, London, E14 2DG

Secretary18 July 2005Active
8, Canada Square, London, United Kingdom, E14 5HQ

Secretary30 April 2010Active
66 Dupont Road, Raynes Park, London, SW20 8EQ

Director26 June 2002Active
7 Monoux Grove, Walthamstow, London, E17 5BS

Director-Active
8, Canada Square, London, United Kingdom, E14 5HQ

Director02 March 2009Active
5 Timber Close, Pyrford, GU22 8QA

Director01 July 1997Active
Jobes Barn, Glebe Farm, Fosse Way, Ashorne, CV35 9AE

Director25 June 2003Active
8, Canada Square, London, United Kingdom, E14 5HQ

Director03 August 2020Active
18 Royle Close, Chalfont St Peter, SL9 0BB

Director-Active
25 Spingate Close, Hornchurch, RM12 6SW

Director21 December 1993Active
High Close, Woodside Road, Sevenoaks, TN13 3HF

Director15 April 1994Active
Grange Park Cottage, Sandhill Lane, Crawley Down, RH10 4LB

Director31 January 1995Active
34 Littleheath Road, Bexleyheath, DA7 4DN

Director15 April 1994Active
8, Canada Square, London, United Kingdom, E14 5HQ

Director06 March 2015Active
8, Canada Square, London, United Kingdom, E14 5HQ

Director16 December 2010Active
316 Malden Way, New Malden, KT3 5QP

Director21 December 1993Active
14 Bridgehouse Court, 109-115 Blackfriars Road, London, SE1 8HW

Director26 June 2002Active
70 Ardleigh Court, Hutton Road, Shenfield, CM15 8NA

Director21 December 1993Active
8, Canada Square, London, United Kingdom, E14 5HQ

Director03 August 2020Active

People with Significant Control

Hsbc Global Services Limited
Notified on:18 December 2019
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
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-15Accounts

Accounts with accounts type full.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2023-01-25Officers

Appoint person director company with name date.

Download
2023-01-06Officers

Termination director company with name termination date.

Download
2022-12-02Officers

Termination secretary company with name termination date.

Download
2022-12-02Officers

Appoint person secretary company with name date.

Download
2022-10-07Accounts

Accounts with accounts type full.

Download
2022-04-08Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Officers

Appoint person director company with name date.

Download
2021-10-01Officers

Termination director company with name termination date.

Download
2021-09-30Accounts

Accounts with accounts type full.

Download
2021-04-28Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Officers

Appoint person director company with name date.

Download
2020-12-02Officers

Termination director company with name termination date.

Download
2020-12-02Officers

Appoint person director company with name date.

Download
2020-11-23Officers

Termination director company with name termination date.

Download
2020-09-04Accounts

Accounts with accounts type full.

Download
2020-08-04Officers

Appoint person secretary company with name date.

Download
2020-08-04Officers

Appoint person director company with name date.

Download
2020-08-04Officers

Appoint person director company with name date.

Download
2020-08-04Officers

Appoint person director company with name date.

Download
2020-08-04Officers

Termination director company with name termination date.

Download
2020-08-04Officers

Termination director company with name termination date.

Download
2020-04-20Confirmation statement

Confirmation statement with no updates.

Download
2020-04-20Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.