Company NameHSBC Asia Pacific Holdings (UK) Limited
Company StatusActive
Company Number01113112
CategoryPrivate Limited Company
Incorporation Date10 May 1973(50 years, 11 months ago)
Previous Names6

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Ming Man Lau
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityCanadian
StatusCurrent
Appointed27 September 2019(46 years, 5 months after company formation)
Appointment Duration4 years, 6 months
RoleFinancial Officer
Country of ResidenceChina
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMr Jonathan Bingham
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2020(47 years, 2 months after company formation)
Appointment Duration3 years, 9 months
RoleChief Accounting Office
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMr Richard Boyns
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2020(47 years, 2 months after company formation)
Appointment Duration3 years, 9 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMs Fayruz Abdulhadi
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2022(49 years, 6 months after company formation)
Appointment Duration1 year, 5 months
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameHSBC Corporate Secretary (UK) Limited (Corporation)
StatusCurrent
Appointed08 September 2022(49 years, 4 months after company formation)
Appointment Duration1 year, 7 months
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameNigel Ryland Coats
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1992(19 years after company formation)
Appointment Duration2 years, 9 months (resigned 01 March 1995)
RoleDirector Business Development
Correspondence Address14 Molyneux Road
Weybridge
Surrey
KT13 8UR
Director NameMr Ian James Browne
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1992(19 years after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 1994)
RoleCredit Director
Correspondence Address4 Hawkshill Drive
Box Lane
Hemel Hempstead
Hertfordshire
HP3 0BS
Secretary NameJohn Hume McKenzie
NationalityBritish
StatusResigned
Appointed06 May 1992(19 years after company formation)
Appointment Duration9 years, 1 month (resigned 01 July 2001)
RoleCompany Director
Correspondence Address37 Lime Trees
Staplehurst
Tonbridge
Kent
TN12 0SS
Director NameChristopher David Harris
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1992(19 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 01 April 1997)
RoleFinance Company Director
Correspondence Address8 Verdon Place
Barford
Warwick
CV35 8BT
Director NameWilliam Frederick Devenish
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(20 years, 9 months after company formation)
Appointment Duration1 year (resigned 01 March 1995)
RoleDirector Credit Concord Leasin
Correspondence Address12 The Woodlands
Chesterton
Oxfordshire
OX6 8TN
Director NameGeoffrey William Evans
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(21 years, 10 months after company formation)
Appointment Duration3 years (resigned 16 March 1998)
RoleManaging Director
Correspondence AddressThe Trumpet House Kington Lane
Claverdon
Warwick
CV35 8PP
Director NameDavid William Gilman
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(21 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 02 July 1999)
RoleDirector Finance
Correspondence Address32 Riverside Drive
Selly Oak
Birmingham
B29 7ES
Director NameTimothy Victor Holmes
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(23 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 July 1999)
RoleDirector & General Manager
Correspondence Address18 The Badgers
Mearse Lane Barnt Green
Birmingham
B45 8QR
Secretary NameMr Robert Hugh Musgrove
StatusResigned
Appointed01 July 2001(28 years, 1 month after company formation)
Appointment Duration4 months (resigned 01 November 2001)
RoleCompany Director
Correspondence Address6 Barn Meadow
Staplehurst
Tonbridge
Kent
TN12 0SY
Director NameRalph Gordon Barber
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2001(28 years, 5 months after company formation)
Appointment Duration12 years, 6 months (resigned 17 April 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameDouglas Jardine Flint
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2001(28 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 03 July 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NamePaul Andrew Stafford
NationalityBritish
StatusResigned
Appointed01 November 2001(28 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 20 October 2006)
RoleCompany Director
Correspondence Address22a Mandeville Road
Saffron Walden
Essex
CB11 4AQ
Director NameSimon Jeremy Glass
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2003(29 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 March 2006)
RoleChief Financial Officer
Correspondence Address7 Fung Shui,50 Plantation Road
The Peak
Hong Kong
Director NameEdgar David Ancona
Date of BirthJune 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed15 June 2006(33 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 01 September 2009)
RoleChief Financial Officer
Correspondence Address5 Fung Shui
50 Plantation Road
The Peak
Hong Kong Sar
Hong Kong
Secretary NameKalpna Dubasia
NationalityBritish
StatusResigned
Appointed20 October 2006(33 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 June 2008)
RoleCompany Director
Correspondence Address5 Elizabeth Road
East Ham
London
E6 1BW
Director NameFrances Ann Craig
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2006(33 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 January 2008)
RoleBanker
Correspondence Address5 Dora Road
London
SW19 7EZ
Secretary NameAurelia Patel
StatusResigned
Appointed23 June 2008(35 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 2010)
RoleCompany Director
Correspondence Address63 Crown Road
Barkingside
Ilford
Essex
IG6 1NN
Director NameNicola Suzanne Black
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2010(36 years, 11 months after company formation)
Appointment Duration4 years (resigned 17 April 2014)
RoleSecretary
Country of ResidenceEngland
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameHannah Elizabeth Shepherd
StatusResigned
Appointed30 April 2010(36 years, 12 months after company formation)
Appointment Duration4 years, 9 months (resigned 17 February 2015)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMr Richard Ernest Tulloch Bennett
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2011(38 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 July 2012)
RoleLawyer
Country of ResidenceEngland
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMr Richard John Hennity
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2011(38 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 March 2020)
RoleLawyer
Country of ResidenceEngland
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameHeather Kay Hodge
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2014(40 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 13 April 2017)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameKatherine Dean
StatusResigned
Appointed17 February 2015(41 years, 9 months after company formation)
Appointment Duration1 year (resigned 29 February 2016)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMs Kathleen Chieh Huey Gan
Date of BirthFebruary 1975 (Born 49 years ago)
NationalitySingaporean
StatusResigned
Appointed31 March 2015(41 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 19 August 2019)
RoleChief Financial Officer Asia Pacific
Country of ResidenceHong Kong
Correspondence Address1 Queen's Road Central
Hong Kong
Secretary NameJane Fahey
StatusResigned
Appointed29 February 2016(42 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 November 2017)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameDaniel Gareth Hankinson
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2017(44 years, 3 months after company formation)
Appointment Duration2 years (resigned 19 August 2019)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressL27 Hsbc Main Building
1 Queen's Road Central
Hong Kong Island
Hong Kong
Secretary NameMr Alex Raistrick
StatusResigned
Appointed28 August 2019(46 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 15 July 2020)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameMr Chaitanya Vankayala
StatusResigned
Appointed15 July 2020(47 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 September 2022)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameGriffin Credit Services Limited (Corporation)
StatusResigned
Appointed02 July 1999(26 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 04 October 2001)
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameForward Trust Limited (Corporation)
StatusResigned
Appointed02 July 1999(26 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 04 October 2001)
Correspondence Address8 Canada Square
London
E14 5HQ

Contact

Websitehsbcgroup.com
Email address[email protected]

Location

Registered Address8 Canada Square
London
E14 5HQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2.2k at $100Hongkong & Shanghai Banking Corporation LTD
100.00%
Redeemable Preference
5 at £1Hongkong & Shanghai Banking Corporation LTD
0.00%
Ordinary

Financials

Year2014
Net Worth£1,883,787,072
Cash£411,399,356
Current Liabilities£113,763

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return15 June 2023 (10 months, 1 week ago)
Next Return Due29 June 2024 (2 months, 1 week from now)

Filing History

9 October 2023Full accounts made up to 31 December 2022 (23 pages)
15 June 2023Confirmation statement made on 15 June 2023 with no updates (3 pages)
23 November 2022Appointment of Ms. Fayruz Abdulhadi as a director on 14 November 2022 (2 pages)
21 September 2022Full accounts made up to 31 December 2021 (24 pages)
8 September 2022Termination of appointment of Chaitanya Vankayala as a secretary on 7 September 2022 (1 page)
8 September 2022Appointment of Hsbc Corporate Secretary (Uk) Limited as a secretary on 8 September 2022 (2 pages)
24 August 2022Termination of appointment of Rupert Julian Stanley Kennedy-Alexander as a director on 28 July 2022 (1 page)
15 June 2022Confirmation statement made on 15 June 2022 with no updates (3 pages)
11 August 2021Full accounts made up to 31 December 2020 (24 pages)
10 August 2021Appointment of Rupert Kennedy-Alexander as a director on 29 July 2021 (2 pages)
9 August 2021Termination of appointment of Dale Millar as a director on 29 July 2021 (1 page)
17 June 2021Confirmation statement made on 15 June 2021 with no updates (3 pages)
16 February 2021Termination of appointment of Iain Francis Mackinnon as a director on 8 February 2021 (1 page)
8 October 2020Full accounts made up to 31 December 2019 (25 pages)
27 July 2020Appointment of Mr Jonathan Bingham as a director on 15 July 2020 (2 pages)
23 July 2020Appointment of Mr. Chaitanya Vankayala as a secretary on 15 July 2020 (2 pages)
23 July 2020Appointment of Mr. Richard Boyns as a director on 15 July 2020 (2 pages)
23 July 2020Appointment of Mr Dale Millar as a director on 15 July 2020 (2 pages)
23 July 2020Termination of appointment of Alex Raistrick as a secretary on 15 July 2020 (1 page)
15 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
5 June 2020Notification of Hsbc Holdings Plc as a person with significant control on 12 April 2017 (2 pages)
5 June 2020Cessation of Hsbc Asia Holdings (Uk) Limited as a person with significant control on 12 April 2017 (1 page)
3 April 2020Termination of appointment of Richard John Hennity as a director on 31 March 2020 (1 page)
4 October 2019Appointment of Mr Ming Man Lau as a director on 27 September 2019 (2 pages)
4 October 2019Full accounts made up to 31 December 2018 (23 pages)
29 August 2019Termination of appointment of a director (1 page)
28 August 2019Termination of appointment of Daniel Gareth Hankinson as a director on 19 August 2019 (1 page)
28 August 2019Termination of appointment of Kathleen Chieh Huey Gan as a director on 19 August 2019 (1 page)
28 August 2019Appointment of Mr. Alex Raistrick as a secretary on 28 August 2019 (2 pages)
11 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
21 December 2018Termination of appointment of Benedict John Spurway Mathews as a director on 17 December 2018 (1 page)
2 October 2018Full accounts made up to 31 December 2017 (33 pages)
5 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
9 November 2017Termination of appointment of Jane Fahey as a secretary on 9 November 2017 (1 page)
9 November 2017Termination of appointment of Jane Fahey as a secretary on 9 November 2017 (1 page)
18 August 2017Full accounts made up to 31 December 2016 (36 pages)
18 August 2017Full accounts made up to 31 December 2016 (36 pages)
1 August 2017Appointment of Daniel Gareth Hankinson as a director on 31 July 2017 (2 pages)
1 August 2017Appointment of Daniel Gareth Hankinson as a director on 31 July 2017 (2 pages)
1 June 2017Statement of capital following an allotment of shares on 12 April 2017
  • GBP 7
  • USD 220,000
(3 pages)
1 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
1 June 2017Statement of capital following an allotment of shares on 12 April 2017
  • GBP 7
  • USD 220,000
(3 pages)
1 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
31 May 2017Termination of appointment of Alain Christopher Guy Stangroome as a director on 19 May 2017 (1 page)
31 May 2017Termination of appointment of Alain Christopher Guy Stangroome as a director on 19 May 2017 (1 page)
2 May 2017Termination of appointment of Heather Kay Hodge as a director on 13 April 2017 (1 page)
2 May 2017Termination of appointment of Heather Kay Hodge as a director on 13 April 2017 (1 page)
20 January 2017Statement of capital following an allotment of shares on 3 November 2016
  • GBP 6
  • USD 220,000
(3 pages)
20 January 2017Statement of capital following an allotment of shares on 3 November 2016
  • GBP 6
  • USD 220,000
(3 pages)
16 November 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 November 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 June 2016Statement by Directors (3 pages)
22 June 2016Solvency Statement dated 14/06/16 (3 pages)
22 June 2016Statement of capital on 22 June 2016
  • GBP 5.00
  • USD 220,000.00
(4 pages)
22 June 2016Statement of capital on 22 June 2016
  • GBP 5.00
  • USD 220,000.00
(4 pages)
22 June 2016Statement by Directors (3 pages)
22 June 2016Resolutions
  • RES13 ‐ Cancellation of the share premium account 14/06/2016
(1 page)
22 June 2016Resolutions
  • RES13 ‐ Cancellation of the share premium account 14/06/2016
(1 page)
22 June 2016Solvency Statement dated 14/06/16 (3 pages)
21 June 2016Full accounts made up to 31 December 2015 (31 pages)
21 June 2016Full accounts made up to 31 December 2015 (31 pages)
11 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 5
  • USD 220,000
(10 pages)
11 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 5
  • USD 220,000
(10 pages)
29 February 2016Termination of appointment of Katherine Dean as a secretary on 29 February 2016 (1 page)
29 February 2016Termination of appointment of Katherine Dean as a secretary on 29 February 2016 (1 page)
29 February 2016Appointment of Jane Fahey as a secretary on 29 February 2016 (2 pages)
29 February 2016Appointment of Jane Fahey as a secretary on 29 February 2016 (2 pages)
12 October 2015Termination of appointment of Russell Clive Picot as a director on 9 October 2015 (1 page)
12 October 2015Termination of appointment of Russell Clive Picot as a director on 9 October 2015 (1 page)
12 October 2015Termination of appointment of Russell Clive Picot as a director on 9 October 2015 (1 page)
30 June 2015Section 519 (2 pages)
30 June 2015Section 519 (2 pages)
26 June 2015Auditor's resignation (2 pages)
26 June 2015Full accounts made up to 31 December 2014 (30 pages)
26 June 2015Auditor's resignation (2 pages)
26 June 2015Full accounts made up to 31 December 2014 (30 pages)
7 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 5
  • USD 220,000
(11 pages)
7 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 5
  • USD 220,000
(11 pages)
7 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 5
  • USD 220,000
(11 pages)
15 April 2015Appointment of Ms Kathleen Chieh Huey Gan as a director on 31 March 2015 (2 pages)
15 April 2015Appointment of Ms Kathleen Chieh Huey Gan as a director on 31 March 2015 (2 pages)
2 April 2015Termination of appointment of Sarah Catherine Legg as a director on 31 March 2015 (1 page)
2 April 2015Termination of appointment of Sarah Catherine Legg as a director on 31 March 2015 (1 page)
17 February 2015Termination of appointment of Hannah Elizabeth Shepherd as a secretary on 17 February 2015 (1 page)
17 February 2015Appointment of Katherine Dean as a secretary on 17 February 2015 (2 pages)
17 February 2015Appointment of Katherine Dean as a secretary on 17 February 2015 (2 pages)
17 February 2015Termination of appointment of Hannah Elizabeth Shepherd as a secretary on 17 February 2015 (1 page)
6 October 2014Full accounts made up to 31 December 2013 (31 pages)
6 October 2014Full accounts made up to 31 December 2013 (31 pages)
9 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 5
  • USD 220,000
(11 pages)
9 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 5
  • USD 220,000
(11 pages)
9 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 5
  • USD 220,000
(11 pages)
22 April 2014Termination of appointment of Ralph Barber as a director (1 page)
22 April 2014Termination of appointment of Ralph Barber as a director (1 page)
22 April 2014Termination of appointment of Nicola Black as a director (1 page)
22 April 2014Termination of appointment of Nicola Black as a director (1 page)
10 March 2014Director's details changed for Heather Kay Hodge on 8 March 2014 (2 pages)
10 March 2014Director's details changed for Heather Kay Hodge on 8 March 2014 (2 pages)
10 March 2014Director's details changed for Heather Kay Hodge on 8 March 2014 (2 pages)
18 February 2014Appointment of Heather Kay Hodge as a director (2 pages)
18 February 2014Appointment of Heather Kay Hodge as a director (2 pages)
18 February 2014Termination of appointment of Sheryl Slater as a director (1 page)
18 February 2014Termination of appointment of Sheryl Slater as a director (1 page)
21 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(53 pages)
21 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(53 pages)
17 September 2013Full accounts made up to 31 December 2012 (29 pages)
17 September 2013Full accounts made up to 31 December 2012 (29 pages)
16 July 2013Director's details changed for Ms Sarah Catherine Legg on 27 June 2013 (2 pages)
16 July 2013Appointment of Benedict John Spurway Mathews as a director (2 pages)
16 July 2013Appointment of Benedict John Spurway Mathews as a director (2 pages)
16 July 2013Director's details changed for Ms Sarah Catherine Legg on 27 June 2013 (2 pages)
14 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (12 pages)
14 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (12 pages)
14 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (12 pages)
12 November 2012Director's details changed for Sheryl Slater on 10 November 2012 (2 pages)
12 November 2012Director's details changed for Sheryl Slater on 10 November 2012 (2 pages)
3 August 2012Termination of appointment of Richard Bennett as a director (1 page)
3 August 2012Termination of appointment of Richard Bennett as a director (1 page)
18 July 2012Director's details changed for Iain Francis Mackinnon on 31 October 2011 (2 pages)
18 July 2012Director's details changed for Iain Francis Mackinnon on 31 October 2011 (2 pages)
21 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (13 pages)
21 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (13 pages)
21 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (13 pages)
18 May 2012Director's details changed for Ms Sarah Catherine Legg on 3 December 2010 (2 pages)
18 May 2012Director's details changed for Ms Sarah Catherine Legg on 3 December 2010 (2 pages)
18 May 2012Director's details changed for Ms Sarah Catherine Legg on 3 December 2010 (2 pages)
21 February 2012Full accounts made up to 31 December 2011 (28 pages)
21 February 2012Full accounts made up to 31 December 2011 (28 pages)
11 October 2011Appointment of Iain Mackinnon as a director (2 pages)
11 October 2011Appointment of Iain Mackinnon as a director (2 pages)
10 October 2011Appointment of Richard John Hennity as a director (2 pages)
10 October 2011Appointment of Richard Ernest Tulloch Bennett as a director (2 pages)
10 October 2011Appointment of Richard John Hennity as a director (2 pages)
10 October 2011Appointment of Richard Ernest Tulloch Bennett as a director (2 pages)
7 October 2011Termination of appointment of Christopher Spooner as a director (1 page)
7 October 2011Termination of appointment of Christopher Spooner as a director (1 page)
21 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (11 pages)
21 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (11 pages)
21 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (11 pages)
17 June 2011Director's details changed for Sheryl Slater on 1 May 2010 (2 pages)
17 June 2011Director's details changed for Sheryl Slater on 1 May 2010 (2 pages)
17 June 2011Director's details changed for Sheryl Slater on 1 May 2010 (2 pages)
7 March 2011Full accounts made up to 31 December 2010 (30 pages)
7 March 2011Full accounts made up to 31 December 2010 (30 pages)
5 January 2011Appointment of Ms Sarah Catherine Legg as a director (2 pages)
5 January 2011Appointment of Ms Sarah Catherine Legg as a director (2 pages)
23 December 2010Termination of appointment of Iain Mackay as a director (1 page)
23 December 2010Termination of appointment of Iain Mackay as a director (1 page)
1 September 2010Appointment of Mr Alain Christopher Guy Stangroome as a director (2 pages)
1 September 2010Appointment of Mr Alain Christopher Guy Stangroome as a director (2 pages)
13 July 2010Annual return made up to 6 May 2010 with a full list of shareholders (7 pages)
13 July 2010Annual return made up to 6 May 2010 with a full list of shareholders (7 pages)
13 July 2010Annual return made up to 6 May 2010 with a full list of shareholders (7 pages)
7 May 2010Termination of appointment of Aurelia Patel as a secretary (1 page)
7 May 2010Termination of appointment of Aurelia Patel as a secretary (1 page)
7 May 2010Appointment of Hannah Elizabeth Shepherd as a secretary (1 page)
7 May 2010Appointment of Hannah Elizabeth Shepherd as a secretary (1 page)
22 April 2010Termination of appointment of Paul Stafford as a director (1 page)
22 April 2010Termination of appointment of Paul Stafford as a director (1 page)
22 April 2010Appointment of Nicola Suzanne Black as a director (2 pages)
22 April 2010Appointment of Nicola Suzanne Black as a director (2 pages)
14 April 2010Statement of capital following an allotment of shares on 9 April 2010
  • GBP 5
  • USD 220,000
(4 pages)
14 April 2010Statement of capital following an allotment of shares on 9 April 2010
  • GBP 5
  • USD 220,000
(4 pages)
14 April 2010Statement of capital following an allotment of shares on 9 April 2010
  • GBP 5
  • USD 220,000
(4 pages)
30 March 2010Statement of capital following an allotment of shares on 12 March 2010
  • GBP 5
  • USD 162,900
(4 pages)
30 March 2010Statement of capital following an allotment of shares on 12 March 2010
  • GBP 5
  • USD 162,900
(4 pages)
15 March 2010Director's details changed for Iain James Mackay on 1 February 2010 (2 pages)
15 March 2010Director's details changed for Iain James Mackay on 1 February 2010 (2 pages)
15 March 2010Director's details changed for Iain James Mackay on 1 February 2010 (2 pages)
11 March 2010Director's details changed for Christopher David Spooner on 1 February 2010 (2 pages)
11 March 2010Director's details changed for Paul Andrew Stafford on 1 February 2010 (2 pages)
11 March 2010Director's details changed for Paul Andrew Stafford on 1 February 2010 (2 pages)
11 March 2010Director's details changed for Paul Andrew Stafford on 1 February 2010 (2 pages)
11 March 2010Director's details changed for Christopher David Spooner on 1 February 2010 (2 pages)
11 March 2010Director's details changed for Christopher David Spooner on 1 February 2010 (2 pages)
10 March 2010Director's details changed for Sheryl Slater on 1 February 2010 (2 pages)
10 March 2010Director's details changed for Sheryl Slater on 1 February 2010 (2 pages)
10 March 2010Director's details changed for Sheryl Slater on 1 February 2010 (2 pages)
5 March 2010Full accounts made up to 31 December 2009 (29 pages)
5 March 2010Full accounts made up to 31 December 2009 (29 pages)
15 February 2010Director's details changed for Russell Clive Picot on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Russell Clive Picot on 15 February 2010 (2 pages)
2 December 2009Statement of capital following an allotment of shares on 30 November 2009
  • GBP 5.00
  • USD 162,900.00
(4 pages)
2 December 2009Statement of capital following an allotment of shares on 30 November 2009
  • GBP 5.00
  • USD 162,900.00
(4 pages)
8 September 2009Appointment terminated director edgar ancona (1 page)
8 September 2009Appointment terminated director edgar ancona (1 page)
7 September 2009Director appointed iain james mackay (1 page)
7 September 2009Director appointed iain james mackay (1 page)
11 May 2009Return made up to 06/05/09; full list of members (5 pages)
11 May 2009Return made up to 06/05/09; full list of members (5 pages)
21 March 2009Ad 17/03/09\usd si 539@100=53900\usd ic 30000/83900\ (2 pages)
21 March 2009Ad 17/03/09\usd si 590@100=59000\usd ic 83900/142900\ (2 pages)
21 March 2009Ad 17/03/09\usd si 539@100=53900\usd ic 30000/83900\ (2 pages)
21 March 2009Ad 17/03/09\usd si 590@100=59000\usd ic 83900/142900\ (2 pages)
11 March 2009Full accounts made up to 31 December 2008 (25 pages)
11 March 2009Full accounts made up to 31 December 2008 (25 pages)
25 February 2009Nc inc already adjusted 20/02/09 (5 pages)
25 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
25 February 2009Ad 20/02/09\usd si 300@100=30000\usd ic 0/30000\ (2 pages)
25 February 2009Nc inc already adjusted 20/02/09 (5 pages)
25 February 2009Memorandum and Articles of Association (28 pages)
25 February 2009Ad 20/02/09\usd si 300@100=30000\usd ic 0/30000\ (2 pages)
25 February 2009Memorandum and Articles of Association (28 pages)
25 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
25 June 2008Secretary appointed aurelia patel (1 page)
25 June 2008Secretary appointed aurelia patel (1 page)
24 June 2008Appointment terminated secretary kalpna dubasia (1 page)
24 June 2008Appointment terminated secretary kalpna dubasia (1 page)
2 June 2008Return made up to 06/05/08; full list of members (5 pages)
2 June 2008Return made up to 06/05/08; full list of members (5 pages)
9 April 2008Director's change of particulars / sheryl slater / 08/04/2008 (1 page)
9 April 2008Director's change of particulars / sheryl slater / 08/04/2008 (1 page)
12 March 2008Full accounts made up to 31 December 2007 (22 pages)
12 March 2008Full accounts made up to 31 December 2007 (22 pages)
30 January 2008Director resigned (1 page)
30 January 2008Director resigned (1 page)
30 January 2008New director appointed (1 page)
30 January 2008New director appointed (1 page)
1 October 2007Full accounts made up to 31 December 2006 (21 pages)
1 October 2007Full accounts made up to 31 December 2006 (21 pages)
7 September 2007New director appointed (1 page)
7 September 2007New director appointed (1 page)
23 July 2007New director appointed (2 pages)
23 July 2007New director appointed (2 pages)
5 July 2007New director appointed (1 page)
5 July 2007New director appointed (1 page)
4 July 2007Director resigned (1 page)
4 July 2007Director resigned (1 page)
24 May 2007Return made up to 06/05/07; full list of members (3 pages)
24 May 2007Return made up to 06/05/07; full list of members (3 pages)
29 November 2006New director appointed (1 page)
29 November 2006New director appointed (1 page)
8 November 2006Full accounts made up to 31 December 2005 (19 pages)
8 November 2006Full accounts made up to 31 December 2005 (19 pages)
1 November 2006New secretary appointed (1 page)
1 November 2006New secretary appointed (1 page)
31 October 2006Secretary resigned (1 page)
31 October 2006Secretary resigned (1 page)
26 June 2006New director appointed (3 pages)
26 June 2006New director appointed (3 pages)
7 June 2006Ad 04/08/05--------- £ si 1@1 (2 pages)
7 June 2006Ad 04/08/05--------- £ si 1@1 (2 pages)
6 June 2006Return made up to 06/05/06; full list of members (3 pages)
6 June 2006Return made up to 06/05/06; full list of members (3 pages)
1 June 2006Secretary's particulars changed (1 page)
1 June 2006Secretary's particulars changed (1 page)
3 May 2006Ad 29/03/06--------- £ si 1@1=1 £ ic 3/4 (2 pages)
3 May 2006Ad 29/03/06--------- £ si 1@1=1 £ ic 3/4 (2 pages)
30 March 2006Director resigned (1 page)
30 March 2006Director resigned (1 page)
4 November 2005Group of companies' accounts made up to 31 December 2004 (34 pages)
4 November 2005Group of companies' accounts made up to 31 December 2004 (34 pages)
16 June 2005Return made up to 06/05/05; full list of members (3 pages)
16 June 2005Return made up to 06/05/05; full list of members (3 pages)
27 May 2005Ad 19/05/05--------- £ si 1@1=1 £ ic 2/3 (2 pages)
27 May 2005Ad 19/05/05--------- £ si 1@1=1 £ ic 2/3 (2 pages)
30 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 March 2005Nc inc already adjusted 22/03/05 (1 page)
30 March 2005Nc inc already adjusted 22/03/05 (1 page)
22 March 2005Director's particulars changed (1 page)
22 March 2005Director's particulars changed (1 page)
21 December 2004Director's particulars changed (1 page)
21 December 2004Director's particulars changed (1 page)
3 November 2004Director's particulars changed (1 page)
3 November 2004Director's particulars changed (1 page)
2 November 2004Group of companies' accounts made up to 31 December 2003 (36 pages)
2 November 2004Group of companies' accounts made up to 31 December 2003 (36 pages)
2 November 2004Group of companies' accounts made up to 31 December 2002 (25 pages)
2 November 2004Group of companies' accounts made up to 31 December 2002 (25 pages)
11 June 2004Return made up to 06/05/04; full list of members (6 pages)
11 June 2004Return made up to 06/05/04; full list of members (6 pages)
24 November 2003Director's particulars changed (1 page)
24 November 2003Director's particulars changed (1 page)
14 August 2003Full accounts made up to 31 December 2002 (9 pages)
14 August 2003Full accounts made up to 31 December 2002 (9 pages)
16 June 2003Return made up to 06/05/03; full list of members (6 pages)
16 June 2003Location of register of members (1 page)
16 June 2003Location of register of members (1 page)
16 June 2003Return made up to 06/05/03; full list of members (6 pages)
7 May 2003Director resigned (1 page)
7 May 2003Director resigned (1 page)
7 May 2003New director appointed (2 pages)
7 May 2003New director appointed (2 pages)
24 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
24 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
4 July 2002Registered office changed on 04/07/02 from: 10 lower thames street london EC3R 6AE (1 page)
4 July 2002Registered office changed on 04/07/02 from: 10 lower thames street london EC3R 6AE (1 page)
25 June 2002Return made up to 06/05/02; full list of members (6 pages)
25 June 2002Return made up to 06/05/02; full list of members (6 pages)
13 November 2001Secretary resigned (1 page)
13 November 2001Secretary resigned (1 page)
13 November 2001New secretary appointed (2 pages)
13 November 2001New secretary appointed (2 pages)
26 October 2001Director's particulars changed (1 page)
26 October 2001Director's particulars changed (1 page)
16 October 2001New director appointed (2 pages)
16 October 2001New director appointed (2 pages)
15 October 2001New director appointed (2 pages)
15 October 2001New director appointed (2 pages)
12 October 2001Director resigned (1 page)
12 October 2001New director appointed (2 pages)
12 October 2001Director resigned (1 page)
12 October 2001Director resigned (1 page)
12 October 2001Director resigned (1 page)
12 October 2001New director appointed (2 pages)
12 October 2001New director appointed (2 pages)
12 October 2001New director appointed (2 pages)
29 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
29 August 2001Registered office changed on 29/08/01 from: 54 hagley road birmingham B16 8PE (1 page)
29 August 2001Registered office changed on 29/08/01 from: 54 hagley road birmingham B16 8PE (1 page)
29 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
24 August 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
24 August 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
23 August 2001Company name changed assetfinance december (r) limite d\certificate issued on 23/08/01 (2 pages)
23 August 2001Company name changed assetfinance december (r) limite d\certificate issued on 23/08/01 (2 pages)
13 July 2001New secretary appointed (2 pages)
13 July 2001Secretary resigned (1 page)
13 July 2001Secretary resigned (1 page)
13 July 2001New secretary appointed (2 pages)
6 June 2001Return made up to 06/05/01; no change of members (5 pages)
6 June 2001Return made up to 06/05/01; no change of members (5 pages)
12 July 2000Return made up to 06/05/00; full list of members (8 pages)
12 July 2000Return made up to 06/05/00; full list of members (8 pages)
11 July 2000Director's particulars changed (1 page)
11 July 2000Director's particulars changed (1 page)
12 June 2000Full accounts made up to 31 December 1999 (9 pages)
12 June 2000Full accounts made up to 31 December 1999 (9 pages)
6 June 2000Location of register of members (1 page)
6 June 2000Location of register of members (1 page)
19 May 2000Secretary's particulars changed (1 page)
19 May 2000Secretary's particulars changed (1 page)
18 October 1999Full accounts made up to 31 December 1998 (10 pages)
18 October 1999Full accounts made up to 31 December 1998 (10 pages)
24 September 1999Company name changed cvc leasing september (a) limite d\certificate issued on 27/09/99 (2 pages)
24 September 1999Company name changed cvc leasing september (a) limite d\certificate issued on 27/09/99 (2 pages)
29 July 1999New director appointed (2 pages)
29 July 1999Director resigned (1 page)
29 July 1999Director resigned (1 page)
29 July 1999Director resigned (1 page)
29 July 1999Director resigned (1 page)
29 July 1999New director appointed (2 pages)
29 July 1999Director resigned (1 page)
29 July 1999Director resigned (1 page)
29 July 1999Director resigned (1 page)
29 July 1999Director resigned (1 page)
29 July 1999Director resigned (1 page)
29 July 1999Director resigned (1 page)
29 July 1999New director appointed (2 pages)
29 July 1999Director resigned (1 page)
29 July 1999New director appointed (2 pages)
29 July 1999Director resigned (1 page)
3 June 1999Return made up to 06/05/99; no change of members (7 pages)
3 June 1999Return made up to 06/05/99; no change of members (7 pages)
12 October 1998Full accounts made up to 31 December 1997 (10 pages)
12 October 1998Full accounts made up to 31 December 1997 (10 pages)
1 June 1998Return made up to 06/05/98; no change of members (8 pages)
1 June 1998Return made up to 06/05/98; no change of members (8 pages)
5 May 1998Director's particulars changed (1 page)
5 May 1998Director's particulars changed (1 page)
17 April 1998Director resigned (1 page)
17 April 1998Director resigned (1 page)
4 November 1997Full accounts made up to 31 December 1996 (10 pages)
4 November 1997Full accounts made up to 31 December 1996 (10 pages)
5 June 1997Return made up to 06/05/97; full list of members (9 pages)
5 June 1997Return made up to 06/05/97; full list of members (9 pages)
29 April 1997New director appointed (2 pages)
29 April 1997New director appointed (2 pages)
24 April 1997New director appointed (2 pages)
24 April 1997New director appointed (2 pages)
23 April 1997New director appointed (2 pages)
23 April 1997New director appointed (2 pages)
23 April 1997New director appointed (2 pages)
23 April 1997Director resigned (1 page)
23 April 1997New director appointed (2 pages)
23 April 1997Director resigned (1 page)
9 April 1997Registered office changed on 09/04/97 from: concord house 2 waterside drive langley slough berkshire SL3 6EZ (1 page)
9 April 1997Registered office changed on 09/04/97 from: concord house 2 waterside drive langley slough berkshire SL3 6EZ (1 page)
1 April 1997Company name changed concord print finance LIMITED\certificate issued on 01/04/97 (2 pages)
1 April 1997Company name changed concord print finance LIMITED\certificate issued on 01/04/97 (2 pages)
20 November 1996Auditor's resignation (1 page)
20 November 1996Auditor's resignation (1 page)
28 October 1996Full accounts made up to 31 December 1995 (10 pages)
28 October 1996Full accounts made up to 31 December 1995 (10 pages)
19 August 1996Location of register of members (1 page)
19 August 1996Location of register of members (1 page)
7 June 1996Return made up to 06/05/96; no change of members (6 pages)
7 June 1996Return made up to 06/05/96; no change of members (6 pages)
16 February 1996Director resigned (2 pages)
16 February 1996Director resigned (2 pages)
13 September 1995Director's particulars changed (4 pages)
13 September 1995Director's particulars changed (4 pages)
5 September 1995Full accounts made up to 31 December 1994 (10 pages)
5 September 1995Full accounts made up to 31 December 1994 (10 pages)
5 June 1995Return made up to 06/05/95; no change of members (12 pages)
5 June 1995Return made up to 06/05/95; no change of members (12 pages)
17 May 1995Director resigned (4 pages)
17 May 1995Director resigned (4 pages)
17 May 1995Director resigned (4 pages)
17 May 1995Director resigned (4 pages)
26 April 1995Secretary's particulars changed (2 pages)
26 April 1995Secretary's particulars changed (2 pages)
18 April 1995Director resigned (4 pages)
18 April 1995Director resigned (4 pages)
4 April 1995New director appointed (4 pages)
4 April 1995New director appointed (4 pages)
4 April 1995New director appointed (4 pages)
4 April 1995New director appointed (4 pages)
24 March 1995New director appointed (2 pages)
24 March 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (57 pages)
13 August 1992Company name changed concord printing equipment finan ce LIMITED\certificate issued on 14/08/92 (2 pages)
13 August 1992Company name changed concord printing equipment finan ce LIMITED\certificate issued on 14/08/92 (2 pages)
11 January 1989Memorandum and Articles of Association (3 pages)
11 January 1989Memorandum and Articles of Association (3 pages)
5 January 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 January 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 December 1988Company name changed forward trust and savings limite d\certificate issued on 29/12/88 (2 pages)
29 December 1988Company name changed forward trust and savings limite d\certificate issued on 29/12/88 (2 pages)
6 January 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(25 pages)
6 January 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(25 pages)
19 May 1981Company name changed\certificate issued on 19/05/81 (2 pages)
19 May 1981Company name changed\certificate issued on 19/05/81 (2 pages)
10 May 1973Incorporation (16 pages)
10 May 1973Incorporation (16 pages)