UKBizDB.co.uk

HSBC INVOICE FINANCE (UK) LIMITED

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

This company is commonly known as Hsbc Invoice Finance (uk) Limited. The company was founded 61 years ago and was given the registration number 00759657. The firm's registered office is in SUSSEX. You can find them at 21 Farncombe Rd., Worthing, Sussex, . This company's SIC code is 64992 - Factoring.

Company Information

Name:HSBC INVOICE FINANCE (UK) LIMITED
Company Number:00759657
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 May 1963
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64992 - Factoring

Office Address & Contact

Registered Address:21 Farncombe Rd., Worthing, Sussex, BN11 2BW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Secretary09 February 2024Active
1, Centenary Square, Birmingham, United Kingdom, B1 1HQ

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

Director05 July 2019Active
1, Centenary Square, Birmingham, B1 1HQ

Director18 March 2014Active
1, Centenary Square, Birmingham, United Kingdom, B1 1HQ

Director29 April 2022Active
Flat 1, Old Bank House, 110 Bermondsey Street, London, SE1 3TX

Secretary21 February 2008Active
21 Farncombe Road, Worthing, United Kingdom, BN11 2BW

Secretary22 October 2019Active
8, Canada Square, London, United Kingdom, E14 5HQ

Secretary26 June 2013Active
1, Centenary Square, Birmingham, United Kingdom, B1 1HQ

Secretary27 September 2021Active
8, Guildford Grove, London, United Kingdom, SE10 8JT

Secretary01 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

Secretary19 December 2002Active
21 Farncombe Road, Worthing, United Kingdom, BN11 2BW

Secretary05 April 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

Secretary03 May 2011Active
8, Canada Square, 14th Floor Canary Wharf, London, Greater London, England, E14 5HQ

Secretary22 June 2017Active
8, Canada Square, London, England, E14 5HQ

Director15 December 2017Active
The Willows, Glen Road, Newton Harcourt, Leicester, LE8 9FH

Director-Active
20 Waverley Road, Kenilworth, CV8 1JN

Director26 April 1996Active
Berners, Fox Hill Village, Haywards Heath, RH16 4QZ

Director01 June 1995Active
Liverton House, Roundwood Lane, Lindfield, RH16 1SJ

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

Director31 March 2008Active
8, Canada Square, London, United Kingdom, E14 5HQ

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

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

Director19 February 2015Active
27 Hillside Avenue, Worthing, BN14 9QR

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

Director26 October 2015Active
The Trumpet House Kington Lane, Claverdon, Warwick, CV35 8PP

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

Director-Active
4 Hurst Road, Hassocks, BN6 9NJ

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

Director-Active

People with Significant Control

Hsbc Uk Bank Plc
Notified on:01 July 2018
Status:Active
Country of residence:United Kingdom
Address:1, Centenary Square, Birmingham, United Kingdom, 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

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 (1 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2025. All rights reserved.