London
E14 5HQ
Director Name | Mr Jonathan Bingham |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2020(47 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Chief Accounting Office |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Mr Richard Boyns |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2020(47 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Ms Fayruz Abdulhadi |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2022(49 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | HSBC Corporate Secretary (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 September 2022(49 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Nigel Ryland Coats |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1992(19 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 March 1995) |
Role | Director Business Development |
Correspondence Address | 14 Molyneux Road Weybridge Surrey KT13 8UR |
Director Name | Mr Ian James Browne |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1992(19 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 January 1994) |
Role | Credit Director |
Correspondence Address | 4 Hawkshill Drive Box Lane Hemel Hempstead Hertfordshire HP3 0BS |
Secretary Name | John Hume McKenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1992(19 years after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 July 2001) |
Role | Company Director |
Correspondence Address | 37 Lime Trees Staplehurst Tonbridge Kent TN12 0SS |
Director Name | Christopher David Harris |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1992(19 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 April 1997) |
Role | Finance Company Director |
Correspondence Address | 8 Verdon Place Barford Warwick CV35 8BT |
Director Name | William Frederick Devenish |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(20 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 01 March 1995) |
Role | Director Credit Concord Leasin |
Correspondence Address | 12 The Woodlands Chesterton Oxfordshire OX6 8TN |
Director Name | Geoffrey William Evans |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(21 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 16 March 1998) |
Role | Managing Director |
Correspondence Address | The Trumpet House Kington Lane Claverdon Warwick CV35 8PP |
Director Name | David William Gilman |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(21 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 02 July 1999) |
Role | Director Finance |
Correspondence Address | 32 Riverside Drive Selly Oak Birmingham B29 7ES |
Director Name | Timothy Victor Holmes |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(23 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 July 1999) |
Role | Director & General Manager |
Correspondence Address | 18 The Badgers Mearse Lane Barnt Green Birmingham B45 8QR |
Secretary Name | Mr Robert Hugh Musgrove |
---|---|
Status | Resigned |
Appointed | 01 July 2001(28 years, 1 month after company formation) |
Appointment Duration | 4 months (resigned 01 November 2001) |
Role | Company Director |
Correspondence Address | 6 Barn Meadow Staplehurst Tonbridge Kent TN12 0SY |
Director Name | Ralph Gordon Barber |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2001(28 years, 5 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 17 April 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Douglas Jardine Flint |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2001(28 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 03 July 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | Paul Andrew Stafford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(28 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 20 October 2006) |
Role | Company Director |
Correspondence Address | 22a Mandeville Road Saffron Walden Essex CB11 4AQ |
Director Name | Simon Jeremy Glass |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2003(29 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 March 2006) |
Role | Chief Financial Officer |
Correspondence Address | 7 Fung Shui,50 Plantation Road The Peak Hong Kong |
Director Name | Edgar David Ancona |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 June 2006(33 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 September 2009) |
Role | Chief Financial Officer |
Correspondence Address | 5 Fung Shui 50 Plantation Road The Peak Hong Kong Sar Hong Kong |
Secretary Name | Kalpna Dubasia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2006(33 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 June 2008) |
Role | Company Director |
Correspondence Address | 5 Elizabeth Road East Ham London E6 1BW |
Director Name | Frances Ann Craig |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2006(33 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 January 2008) |
Role | Banker |
Correspondence Address | 5 Dora Road London SW19 7EZ |
Secretary Name | Aurelia Patel |
---|---|
Status | Resigned |
Appointed | 23 June 2008(35 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 April 2010) |
Role | Company Director |
Correspondence Address | 63 Crown Road Barkingside Ilford Essex IG6 1NN |
Director Name | Nicola Suzanne Black |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2010(36 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 17 April 2014) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | Hannah Elizabeth Shepherd |
---|---|
Status | Resigned |
Appointed | 30 April 2010(36 years, 12 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 17 February 2015) |
Role | Company Director |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Mr Richard Ernest Tulloch Bennett |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2011(38 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 July 2012) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Mr Richard John Hennity |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2011(38 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 March 2020) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Heather Kay Hodge |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2014(40 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 April 2017) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | Katherine Dean |
---|---|
Status | Resigned |
Appointed | 17 February 2015(41 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 29 February 2016) |
Role | Company Director |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Ms Kathleen Chieh Huey Gan |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 31 March 2015(41 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 19 August 2019) |
Role | Chief Financial Officer Asia Pacific |
Country of Residence | Hong Kong |
Correspondence Address | 1 Queen's Road Central Hong Kong |
Secretary Name | Jane Fahey |
---|---|
Status | Resigned |
Appointed | 29 February 2016(42 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 November 2017) |
Role | Company Director |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Daniel Gareth Hankinson |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2017(44 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 19 August 2019) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | L27 Hsbc Main Building 1 Queen's Road Central Hong Kong Island Hong Kong |
Secretary Name | Mr Alex Raistrick |
---|---|
Status | Resigned |
Appointed | 28 August 2019(46 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 15 July 2020) |
Role | Company Director |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | Mr Chaitanya Vankayala |
---|---|
Status | Resigned |
Appointed | 15 July 2020(47 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 September 2022) |
Role | Company Director |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Griffin Credit Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1999(26 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 October 2001) |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Forward Trust Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1999(26 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 October 2001) |
Correspondence Address | 8 Canada Square London E14 5HQ |
Website | hsbcgroup.com |
---|---|
Email address | [email protected] |
Registered Address | 8 Canada Square London E14 5HQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
2.2k at $100 | Hongkong & Shanghai Banking Corporation LTD 100.00% Redeemable Preference |
---|---|
5 at £1 | Hongkong & Shanghai Banking Corporation LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,883,787,072 |
Cash | £411,399,356 |
Current Liabilities | £113,763 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 15 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 29 June 2024 (2 months, 1 week from now) |
9 October 2023 | Full accounts made up to 31 December 2022 (23 pages) |
---|---|
15 June 2023 | Confirmation statement made on 15 June 2023 with no updates (3 pages) |
23 November 2022 | Appointment of Ms. Fayruz Abdulhadi as a director on 14 November 2022 (2 pages) |
21 September 2022 | Full accounts made up to 31 December 2021 (24 pages) |
8 September 2022 | Termination of appointment of Chaitanya Vankayala as a secretary on 7 September 2022 (1 page) |
8 September 2022 | Appointment of Hsbc Corporate Secretary (Uk) Limited as a secretary on 8 September 2022 (2 pages) |
24 August 2022 | Termination of appointment of Rupert Julian Stanley Kennedy-Alexander as a director on 28 July 2022 (1 page) |
15 June 2022 | Confirmation statement made on 15 June 2022 with no updates (3 pages) |
11 August 2021 | Full accounts made up to 31 December 2020 (24 pages) |
10 August 2021 | Appointment of Rupert Kennedy-Alexander as a director on 29 July 2021 (2 pages) |
9 August 2021 | Termination of appointment of Dale Millar as a director on 29 July 2021 (1 page) |
17 June 2021 | Confirmation statement made on 15 June 2021 with no updates (3 pages) |
16 February 2021 | Termination of appointment of Iain Francis Mackinnon as a director on 8 February 2021 (1 page) |
8 October 2020 | Full accounts made up to 31 December 2019 (25 pages) |
27 July 2020 | Appointment of Mr Jonathan Bingham as a director on 15 July 2020 (2 pages) |
23 July 2020 | Appointment of Mr. Chaitanya Vankayala as a secretary on 15 July 2020 (2 pages) |
23 July 2020 | Appointment of Mr. Richard Boyns as a director on 15 July 2020 (2 pages) |
23 July 2020 | Appointment of Mr Dale Millar as a director on 15 July 2020 (2 pages) |
23 July 2020 | Termination of appointment of Alex Raistrick as a secretary on 15 July 2020 (1 page) |
15 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
5 June 2020 | Notification of Hsbc Holdings Plc as a person with significant control on 12 April 2017 (2 pages) |
5 June 2020 | Cessation of Hsbc Asia Holdings (Uk) Limited as a person with significant control on 12 April 2017 (1 page) |
3 April 2020 | Termination of appointment of Richard John Hennity as a director on 31 March 2020 (1 page) |
4 October 2019 | Appointment of Mr Ming Man Lau as a director on 27 September 2019 (2 pages) |
4 October 2019 | Full accounts made up to 31 December 2018 (23 pages) |
29 August 2019 | Termination of appointment of a director (1 page) |
28 August 2019 | Termination of appointment of Daniel Gareth Hankinson as a director on 19 August 2019 (1 page) |
28 August 2019 | Termination of appointment of Kathleen Chieh Huey Gan as a director on 19 August 2019 (1 page) |
28 August 2019 | Appointment of Mr. Alex Raistrick as a secretary on 28 August 2019 (2 pages) |
11 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
21 December 2018 | Termination of appointment of Benedict John Spurway Mathews as a director on 17 December 2018 (1 page) |
2 October 2018 | Full accounts made up to 31 December 2017 (33 pages) |
5 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
9 November 2017 | Termination of appointment of Jane Fahey as a secretary on 9 November 2017 (1 page) |
9 November 2017 | Termination of appointment of Jane Fahey as a secretary on 9 November 2017 (1 page) |
18 August 2017 | Full accounts made up to 31 December 2016 (36 pages) |
18 August 2017 | Full accounts made up to 31 December 2016 (36 pages) |
1 August 2017 | Appointment of Daniel Gareth Hankinson as a director on 31 July 2017 (2 pages) |
1 August 2017 | Appointment of Daniel Gareth Hankinson as a director on 31 July 2017 (2 pages) |
1 June 2017 | Statement of capital following an allotment of shares on 12 April 2017
|
1 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
1 June 2017 | Statement of capital following an allotment of shares on 12 April 2017
|
1 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
31 May 2017 | Termination of appointment of Alain Christopher Guy Stangroome as a director on 19 May 2017 (1 page) |
31 May 2017 | Termination of appointment of Alain Christopher Guy Stangroome as a director on 19 May 2017 (1 page) |
2 May 2017 | Termination of appointment of Heather Kay Hodge as a director on 13 April 2017 (1 page) |
2 May 2017 | Termination of appointment of Heather Kay Hodge as a director on 13 April 2017 (1 page) |
20 January 2017 | Statement of capital following an allotment of shares on 3 November 2016
|
20 January 2017 | Statement of capital following an allotment of shares on 3 November 2016
|
16 November 2016 | Resolutions
|
16 November 2016 | Resolutions
|
22 June 2016 | Statement by Directors (3 pages) |
22 June 2016 | Solvency Statement dated 14/06/16 (3 pages) |
22 June 2016 | Statement of capital on 22 June 2016
|
22 June 2016 | Statement of capital on 22 June 2016
|
22 June 2016 | Statement by Directors (3 pages) |
22 June 2016 | Resolutions
|
22 June 2016 | Resolutions
|
22 June 2016 | Solvency Statement dated 14/06/16 (3 pages) |
21 June 2016 | Full accounts made up to 31 December 2015 (31 pages) |
21 June 2016 | Full accounts made up to 31 December 2015 (31 pages) |
11 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
29 February 2016 | Termination of appointment of Katherine Dean as a secretary on 29 February 2016 (1 page) |
29 February 2016 | Termination of appointment of Katherine Dean as a secretary on 29 February 2016 (1 page) |
29 February 2016 | Appointment of Jane Fahey as a secretary on 29 February 2016 (2 pages) |
29 February 2016 | Appointment of Jane Fahey as a secretary on 29 February 2016 (2 pages) |
12 October 2015 | Termination of appointment of Russell Clive Picot as a director on 9 October 2015 (1 page) |
12 October 2015 | Termination of appointment of Russell Clive Picot as a director on 9 October 2015 (1 page) |
12 October 2015 | Termination of appointment of Russell Clive Picot as a director on 9 October 2015 (1 page) |
30 June 2015 | Section 519 (2 pages) |
30 June 2015 | Section 519 (2 pages) |
26 June 2015 | Auditor's resignation (2 pages) |
26 June 2015 | Full accounts made up to 31 December 2014 (30 pages) |
26 June 2015 | Auditor's resignation (2 pages) |
26 June 2015 | Full accounts made up to 31 December 2014 (30 pages) |
7 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
15 April 2015 | Appointment of Ms Kathleen Chieh Huey Gan as a director on 31 March 2015 (2 pages) |
15 April 2015 | Appointment of Ms Kathleen Chieh Huey Gan as a director on 31 March 2015 (2 pages) |
2 April 2015 | Termination of appointment of Sarah Catherine Legg as a director on 31 March 2015 (1 page) |
2 April 2015 | Termination of appointment of Sarah Catherine Legg as a director on 31 March 2015 (1 page) |
17 February 2015 | Termination of appointment of Hannah Elizabeth Shepherd as a secretary on 17 February 2015 (1 page) |
17 February 2015 | Appointment of Katherine Dean as a secretary on 17 February 2015 (2 pages) |
17 February 2015 | Appointment of Katherine Dean as a secretary on 17 February 2015 (2 pages) |
17 February 2015 | Termination of appointment of Hannah Elizabeth Shepherd as a secretary on 17 February 2015 (1 page) |
6 October 2014 | Full accounts made up to 31 December 2013 (31 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (31 pages) |
9 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
22 April 2014 | Termination of appointment of Ralph Barber as a director (1 page) |
22 April 2014 | Termination of appointment of Ralph Barber as a director (1 page) |
22 April 2014 | Termination of appointment of Nicola Black as a director (1 page) |
22 April 2014 | Termination of appointment of Nicola Black as a director (1 page) |
10 March 2014 | Director's details changed for Heather Kay Hodge on 8 March 2014 (2 pages) |
10 March 2014 | Director's details changed for Heather Kay Hodge on 8 March 2014 (2 pages) |
10 March 2014 | Director's details changed for Heather Kay Hodge on 8 March 2014 (2 pages) |
18 February 2014 | Appointment of Heather Kay Hodge as a director (2 pages) |
18 February 2014 | Appointment of Heather Kay Hodge as a director (2 pages) |
18 February 2014 | Termination of appointment of Sheryl Slater as a director (1 page) |
18 February 2014 | Termination of appointment of Sheryl Slater as a director (1 page) |
21 October 2013 | Resolutions
|
21 October 2013 | Resolutions
|
17 September 2013 | Full accounts made up to 31 December 2012 (29 pages) |
17 September 2013 | Full accounts made up to 31 December 2012 (29 pages) |
16 July 2013 | Director's details changed for Ms Sarah Catherine Legg on 27 June 2013 (2 pages) |
16 July 2013 | Appointment of Benedict John Spurway Mathews as a director (2 pages) |
16 July 2013 | Appointment of Benedict John Spurway Mathews as a director (2 pages) |
16 July 2013 | Director's details changed for Ms Sarah Catherine Legg on 27 June 2013 (2 pages) |
14 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (12 pages) |
14 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (12 pages) |
14 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (12 pages) |
12 November 2012 | Director's details changed for Sheryl Slater on 10 November 2012 (2 pages) |
12 November 2012 | Director's details changed for Sheryl Slater on 10 November 2012 (2 pages) |
3 August 2012 | Termination of appointment of Richard Bennett as a director (1 page) |
3 August 2012 | Termination of appointment of Richard Bennett as a director (1 page) |
18 July 2012 | Director's details changed for Iain Francis Mackinnon on 31 October 2011 (2 pages) |
18 July 2012 | Director's details changed for Iain Francis Mackinnon on 31 October 2011 (2 pages) |
21 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (13 pages) |
21 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (13 pages) |
21 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (13 pages) |
18 May 2012 | Director's details changed for Ms Sarah Catherine Legg on 3 December 2010 (2 pages) |
18 May 2012 | Director's details changed for Ms Sarah Catherine Legg on 3 December 2010 (2 pages) |
18 May 2012 | Director's details changed for Ms Sarah Catherine Legg on 3 December 2010 (2 pages) |
21 February 2012 | Full accounts made up to 31 December 2011 (28 pages) |
21 February 2012 | Full accounts made up to 31 December 2011 (28 pages) |
11 October 2011 | Appointment of Iain Mackinnon as a director (2 pages) |
11 October 2011 | Appointment of Iain Mackinnon as a director (2 pages) |
10 October 2011 | Appointment of Richard John Hennity as a director (2 pages) |
10 October 2011 | Appointment of Richard Ernest Tulloch Bennett as a director (2 pages) |
10 October 2011 | Appointment of Richard John Hennity as a director (2 pages) |
10 October 2011 | Appointment of Richard Ernest Tulloch Bennett as a director (2 pages) |
7 October 2011 | Termination of appointment of Christopher Spooner as a director (1 page) |
7 October 2011 | Termination of appointment of Christopher Spooner as a director (1 page) |
21 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (11 pages) |
21 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (11 pages) |
21 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (11 pages) |
17 June 2011 | Director's details changed for Sheryl Slater on 1 May 2010 (2 pages) |
17 June 2011 | Director's details changed for Sheryl Slater on 1 May 2010 (2 pages) |
17 June 2011 | Director's details changed for Sheryl Slater on 1 May 2010 (2 pages) |
7 March 2011 | Full accounts made up to 31 December 2010 (30 pages) |
7 March 2011 | Full accounts made up to 31 December 2010 (30 pages) |
5 January 2011 | Appointment of Ms Sarah Catherine Legg as a director (2 pages) |
5 January 2011 | Appointment of Ms Sarah Catherine Legg as a director (2 pages) |
23 December 2010 | Termination of appointment of Iain Mackay as a director (1 page) |
23 December 2010 | Termination of appointment of Iain Mackay as a director (1 page) |
1 September 2010 | Appointment of Mr Alain Christopher Guy Stangroome as a director (2 pages) |
1 September 2010 | Appointment of Mr Alain Christopher Guy Stangroome as a director (2 pages) |
13 July 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (7 pages) |
13 July 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (7 pages) |
13 July 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (7 pages) |
7 May 2010 | Termination of appointment of Aurelia Patel as a secretary (1 page) |
7 May 2010 | Termination of appointment of Aurelia Patel as a secretary (1 page) |
7 May 2010 | Appointment of Hannah Elizabeth Shepherd as a secretary (1 page) |
7 May 2010 | Appointment of Hannah Elizabeth Shepherd as a secretary (1 page) |
22 April 2010 | Termination of appointment of Paul Stafford as a director (1 page) |
22 April 2010 | Termination of appointment of Paul Stafford as a director (1 page) |
22 April 2010 | Appointment of Nicola Suzanne Black as a director (2 pages) |
22 April 2010 | Appointment of Nicola Suzanne Black as a director (2 pages) |
14 April 2010 | Statement of capital following an allotment of shares on 9 April 2010
|
14 April 2010 | Statement of capital following an allotment of shares on 9 April 2010
|
14 April 2010 | Statement of capital following an allotment of shares on 9 April 2010
|
30 March 2010 | Statement of capital following an allotment of shares on 12 March 2010
|
30 March 2010 | Statement of capital following an allotment of shares on 12 March 2010
|
15 March 2010 | Director's details changed for Iain James Mackay on 1 February 2010 (2 pages) |
15 March 2010 | Director's details changed for Iain James Mackay on 1 February 2010 (2 pages) |
15 March 2010 | Director's details changed for Iain James Mackay on 1 February 2010 (2 pages) |
11 March 2010 | Director's details changed for Christopher David Spooner on 1 February 2010 (2 pages) |
11 March 2010 | Director's details changed for Paul Andrew Stafford on 1 February 2010 (2 pages) |
11 March 2010 | Director's details changed for Paul Andrew Stafford on 1 February 2010 (2 pages) |
11 March 2010 | Director's details changed for Paul Andrew Stafford on 1 February 2010 (2 pages) |
11 March 2010 | Director's details changed for Christopher David Spooner on 1 February 2010 (2 pages) |
11 March 2010 | Director's details changed for Christopher David Spooner on 1 February 2010 (2 pages) |
10 March 2010 | Director's details changed for Sheryl Slater on 1 February 2010 (2 pages) |
10 March 2010 | Director's details changed for Sheryl Slater on 1 February 2010 (2 pages) |
10 March 2010 | Director's details changed for Sheryl Slater on 1 February 2010 (2 pages) |
5 March 2010 | Full accounts made up to 31 December 2009 (29 pages) |
5 March 2010 | Full accounts made up to 31 December 2009 (29 pages) |
15 February 2010 | Director's details changed for Russell Clive Picot on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Russell Clive Picot on 15 February 2010 (2 pages) |
2 December 2009 | Statement of capital following an allotment of shares on 30 November 2009
|
2 December 2009 | Statement of capital following an allotment of shares on 30 November 2009
|
8 September 2009 | Appointment terminated director edgar ancona (1 page) |
8 September 2009 | Appointment terminated director edgar ancona (1 page) |
7 September 2009 | Director appointed iain james mackay (1 page) |
7 September 2009 | Director appointed iain james mackay (1 page) |
11 May 2009 | Return made up to 06/05/09; full list of members (5 pages) |
11 May 2009 | Return made up to 06/05/09; full list of members (5 pages) |
21 March 2009 | Ad 17/03/09\usd si 539@100=53900\usd ic 30000/83900\ (2 pages) |
21 March 2009 | Ad 17/03/09\usd si 590@100=59000\usd ic 83900/142900\ (2 pages) |
21 March 2009 | Ad 17/03/09\usd si 539@100=53900\usd ic 30000/83900\ (2 pages) |
21 March 2009 | Ad 17/03/09\usd si 590@100=59000\usd ic 83900/142900\ (2 pages) |
11 March 2009 | Full accounts made up to 31 December 2008 (25 pages) |
11 March 2009 | Full accounts made up to 31 December 2008 (25 pages) |
25 February 2009 | Nc inc already adjusted 20/02/09 (5 pages) |
25 February 2009 | Resolutions
|
25 February 2009 | Ad 20/02/09\usd si 300@100=30000\usd ic 0/30000\ (2 pages) |
25 February 2009 | Nc inc already adjusted 20/02/09 (5 pages) |
25 February 2009 | Memorandum and Articles of Association (28 pages) |
25 February 2009 | Ad 20/02/09\usd si 300@100=30000\usd ic 0/30000\ (2 pages) |
25 February 2009 | Memorandum and Articles of Association (28 pages) |
25 February 2009 | Resolutions
|
25 June 2008 | Secretary appointed aurelia patel (1 page) |
25 June 2008 | Secretary appointed aurelia patel (1 page) |
24 June 2008 | Appointment terminated secretary kalpna dubasia (1 page) |
24 June 2008 | Appointment terminated secretary kalpna dubasia (1 page) |
2 June 2008 | Return made up to 06/05/08; full list of members (5 pages) |
2 June 2008 | Return made up to 06/05/08; full list of members (5 pages) |
9 April 2008 | Director's change of particulars / sheryl slater / 08/04/2008 (1 page) |
9 April 2008 | Director's change of particulars / sheryl slater / 08/04/2008 (1 page) |
12 March 2008 | Full accounts made up to 31 December 2007 (22 pages) |
12 March 2008 | Full accounts made up to 31 December 2007 (22 pages) |
30 January 2008 | Director resigned (1 page) |
30 January 2008 | Director resigned (1 page) |
30 January 2008 | New director appointed (1 page) |
30 January 2008 | New director appointed (1 page) |
1 October 2007 | Full accounts made up to 31 December 2006 (21 pages) |
1 October 2007 | Full accounts made up to 31 December 2006 (21 pages) |
7 September 2007 | New director appointed (1 page) |
7 September 2007 | New director appointed (1 page) |
23 July 2007 | New director appointed (2 pages) |
23 July 2007 | New director appointed (2 pages) |
5 July 2007 | New director appointed (1 page) |
5 July 2007 | New director appointed (1 page) |
4 July 2007 | Director resigned (1 page) |
4 July 2007 | Director resigned (1 page) |
24 May 2007 | Return made up to 06/05/07; full list of members (3 pages) |
24 May 2007 | Return made up to 06/05/07; full list of members (3 pages) |
29 November 2006 | New director appointed (1 page) |
29 November 2006 | New director appointed (1 page) |
8 November 2006 | Full accounts made up to 31 December 2005 (19 pages) |
8 November 2006 | Full accounts made up to 31 December 2005 (19 pages) |
1 November 2006 | New secretary appointed (1 page) |
1 November 2006 | New secretary appointed (1 page) |
31 October 2006 | Secretary resigned (1 page) |
31 October 2006 | Secretary resigned (1 page) |
26 June 2006 | New director appointed (3 pages) |
26 June 2006 | New director appointed (3 pages) |
7 June 2006 | Ad 04/08/05--------- £ si 1@1 (2 pages) |
7 June 2006 | Ad 04/08/05--------- £ si 1@1 (2 pages) |
6 June 2006 | Return made up to 06/05/06; full list of members (3 pages) |
6 June 2006 | Return made up to 06/05/06; full list of members (3 pages) |
1 June 2006 | Secretary's particulars changed (1 page) |
1 June 2006 | Secretary's particulars changed (1 page) |
3 May 2006 | Ad 29/03/06--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
3 May 2006 | Ad 29/03/06--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
30 March 2006 | Director resigned (1 page) |
30 March 2006 | Director resigned (1 page) |
4 November 2005 | Group of companies' accounts made up to 31 December 2004 (34 pages) |
4 November 2005 | Group of companies' accounts made up to 31 December 2004 (34 pages) |
16 June 2005 | Return made up to 06/05/05; full list of members (3 pages) |
16 June 2005 | Return made up to 06/05/05; full list of members (3 pages) |
27 May 2005 | Ad 19/05/05--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
27 May 2005 | Ad 19/05/05--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
30 March 2005 | Resolutions
|
30 March 2005 | Resolutions
|
30 March 2005 | Nc inc already adjusted 22/03/05 (1 page) |
30 March 2005 | Nc inc already adjusted 22/03/05 (1 page) |
22 March 2005 | Director's particulars changed (1 page) |
22 March 2005 | Director's particulars changed (1 page) |
21 December 2004 | Director's particulars changed (1 page) |
21 December 2004 | Director's particulars changed (1 page) |
3 November 2004 | Director's particulars changed (1 page) |
3 November 2004 | Director's particulars changed (1 page) |
2 November 2004 | Group of companies' accounts made up to 31 December 2003 (36 pages) |
2 November 2004 | Group of companies' accounts made up to 31 December 2003 (36 pages) |
2 November 2004 | Group of companies' accounts made up to 31 December 2002 (25 pages) |
2 November 2004 | Group of companies' accounts made up to 31 December 2002 (25 pages) |
11 June 2004 | Return made up to 06/05/04; full list of members (6 pages) |
11 June 2004 | Return made up to 06/05/04; full list of members (6 pages) |
24 November 2003 | Director's particulars changed (1 page) |
24 November 2003 | Director's particulars changed (1 page) |
14 August 2003 | Full accounts made up to 31 December 2002 (9 pages) |
14 August 2003 | Full accounts made up to 31 December 2002 (9 pages) |
16 June 2003 | Return made up to 06/05/03; full list of members (6 pages) |
16 June 2003 | Location of register of members (1 page) |
16 June 2003 | Location of register of members (1 page) |
16 June 2003 | Return made up to 06/05/03; full list of members (6 pages) |
7 May 2003 | Director resigned (1 page) |
7 May 2003 | Director resigned (1 page) |
7 May 2003 | New director appointed (2 pages) |
7 May 2003 | New director appointed (2 pages) |
24 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
24 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
4 July 2002 | Registered office changed on 04/07/02 from: 10 lower thames street london EC3R 6AE (1 page) |
4 July 2002 | Registered office changed on 04/07/02 from: 10 lower thames street london EC3R 6AE (1 page) |
25 June 2002 | Return made up to 06/05/02; full list of members (6 pages) |
25 June 2002 | Return made up to 06/05/02; full list of members (6 pages) |
13 November 2001 | Secretary resigned (1 page) |
13 November 2001 | Secretary resigned (1 page) |
13 November 2001 | New secretary appointed (2 pages) |
13 November 2001 | New secretary appointed (2 pages) |
26 October 2001 | Director's particulars changed (1 page) |
26 October 2001 | Director's particulars changed (1 page) |
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | New director appointed (2 pages) |
15 October 2001 | New director appointed (2 pages) |
15 October 2001 | New director appointed (2 pages) |
12 October 2001 | Director resigned (1 page) |
12 October 2001 | New director appointed (2 pages) |
12 October 2001 | Director resigned (1 page) |
12 October 2001 | Director resigned (1 page) |
12 October 2001 | Director resigned (1 page) |
12 October 2001 | New director appointed (2 pages) |
12 October 2001 | New director appointed (2 pages) |
12 October 2001 | New director appointed (2 pages) |
29 August 2001 | Resolutions
|
29 August 2001 | Registered office changed on 29/08/01 from: 54 hagley road birmingham B16 8PE (1 page) |
29 August 2001 | Registered office changed on 29/08/01 from: 54 hagley road birmingham B16 8PE (1 page) |
29 August 2001 | Resolutions
|
24 August 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
24 August 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
23 August 2001 | Company name changed assetfinance december (r) limite d\certificate issued on 23/08/01 (2 pages) |
23 August 2001 | Company name changed assetfinance december (r) limite d\certificate issued on 23/08/01 (2 pages) |
13 July 2001 | New secretary appointed (2 pages) |
13 July 2001 | Secretary resigned (1 page) |
13 July 2001 | Secretary resigned (1 page) |
13 July 2001 | New secretary appointed (2 pages) |
6 June 2001 | Return made up to 06/05/01; no change of members (5 pages) |
6 June 2001 | Return made up to 06/05/01; no change of members (5 pages) |
12 July 2000 | Return made up to 06/05/00; full list of members (8 pages) |
12 July 2000 | Return made up to 06/05/00; full list of members (8 pages) |
11 July 2000 | Director's particulars changed (1 page) |
11 July 2000 | Director's particulars changed (1 page) |
12 June 2000 | Full accounts made up to 31 December 1999 (9 pages) |
12 June 2000 | Full accounts made up to 31 December 1999 (9 pages) |
6 June 2000 | Location of register of members (1 page) |
6 June 2000 | Location of register of members (1 page) |
19 May 2000 | Secretary's particulars changed (1 page) |
19 May 2000 | Secretary's particulars changed (1 page) |
18 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
18 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
24 September 1999 | Company name changed cvc leasing september (a) limite d\certificate issued on 27/09/99 (2 pages) |
24 September 1999 | Company name changed cvc leasing september (a) limite d\certificate issued on 27/09/99 (2 pages) |
29 July 1999 | New director appointed (2 pages) |
29 July 1999 | Director resigned (1 page) |
29 July 1999 | Director resigned (1 page) |
29 July 1999 | Director resigned (1 page) |
29 July 1999 | Director resigned (1 page) |
29 July 1999 | New director appointed (2 pages) |
29 July 1999 | Director resigned (1 page) |
29 July 1999 | Director resigned (1 page) |
29 July 1999 | Director resigned (1 page) |
29 July 1999 | Director resigned (1 page) |
29 July 1999 | Director resigned (1 page) |
29 July 1999 | Director resigned (1 page) |
29 July 1999 | New director appointed (2 pages) |
29 July 1999 | Director resigned (1 page) |
29 July 1999 | New director appointed (2 pages) |
29 July 1999 | Director resigned (1 page) |
3 June 1999 | Return made up to 06/05/99; no change of members (7 pages) |
3 June 1999 | Return made up to 06/05/99; no change of members (7 pages) |
12 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
12 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
1 June 1998 | Return made up to 06/05/98; no change of members (8 pages) |
1 June 1998 | Return made up to 06/05/98; no change of members (8 pages) |
5 May 1998 | Director's particulars changed (1 page) |
5 May 1998 | Director's particulars changed (1 page) |
17 April 1998 | Director resigned (1 page) |
17 April 1998 | Director resigned (1 page) |
4 November 1997 | Full accounts made up to 31 December 1996 (10 pages) |
4 November 1997 | Full accounts made up to 31 December 1996 (10 pages) |
5 June 1997 | Return made up to 06/05/97; full list of members (9 pages) |
5 June 1997 | Return made up to 06/05/97; full list of members (9 pages) |
29 April 1997 | New director appointed (2 pages) |
29 April 1997 | New director appointed (2 pages) |
24 April 1997 | New director appointed (2 pages) |
24 April 1997 | New director appointed (2 pages) |
23 April 1997 | New director appointed (2 pages) |
23 April 1997 | New director appointed (2 pages) |
23 April 1997 | New director appointed (2 pages) |
23 April 1997 | Director resigned (1 page) |
23 April 1997 | New director appointed (2 pages) |
23 April 1997 | Director resigned (1 page) |
9 April 1997 | Registered office changed on 09/04/97 from: concord house 2 waterside drive langley slough berkshire SL3 6EZ (1 page) |
9 April 1997 | Registered office changed on 09/04/97 from: concord house 2 waterside drive langley slough berkshire SL3 6EZ (1 page) |
1 April 1997 | Company name changed concord print finance LIMITED\certificate issued on 01/04/97 (2 pages) |
1 April 1997 | Company name changed concord print finance LIMITED\certificate issued on 01/04/97 (2 pages) |
20 November 1996 | Auditor's resignation (1 page) |
20 November 1996 | Auditor's resignation (1 page) |
28 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
28 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
19 August 1996 | Location of register of members (1 page) |
19 August 1996 | Location of register of members (1 page) |
7 June 1996 | Return made up to 06/05/96; no change of members (6 pages) |
7 June 1996 | Return made up to 06/05/96; no change of members (6 pages) |
16 February 1996 | Director resigned (2 pages) |
16 February 1996 | Director resigned (2 pages) |
13 September 1995 | Director's particulars changed (4 pages) |
13 September 1995 | Director's particulars changed (4 pages) |
5 September 1995 | Full accounts made up to 31 December 1994 (10 pages) |
5 September 1995 | Full accounts made up to 31 December 1994 (10 pages) |
5 June 1995 | Return made up to 06/05/95; no change of members (12 pages) |
5 June 1995 | Return made up to 06/05/95; no change of members (12 pages) |
17 May 1995 | Director resigned (4 pages) |
17 May 1995 | Director resigned (4 pages) |
17 May 1995 | Director resigned (4 pages) |
17 May 1995 | Director resigned (4 pages) |
26 April 1995 | Secretary's particulars changed (2 pages) |
26 April 1995 | Secretary's particulars changed (2 pages) |
18 April 1995 | Director resigned (4 pages) |
18 April 1995 | Director resigned (4 pages) |
4 April 1995 | New director appointed (4 pages) |
4 April 1995 | New director appointed (4 pages) |
4 April 1995 | New director appointed (4 pages) |
4 April 1995 | New director appointed (4 pages) |
24 March 1995 | New director appointed (2 pages) |
24 March 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (57 pages) |
13 August 1992 | Company name changed concord printing equipment finan ce LIMITED\certificate issued on 14/08/92 (2 pages) |
13 August 1992 | Company name changed concord printing equipment finan ce LIMITED\certificate issued on 14/08/92 (2 pages) |
11 January 1989 | Memorandum and Articles of Association (3 pages) |
11 January 1989 | Memorandum and Articles of Association (3 pages) |
5 January 1989 | Resolutions
|
5 January 1989 | Resolutions
|
29 December 1988 | Company name changed forward trust and savings limite d\certificate issued on 29/12/88 (2 pages) |
29 December 1988 | Company name changed forward trust and savings limite d\certificate issued on 29/12/88 (2 pages) |
6 January 1988 | Resolutions
|
6 January 1988 | Resolutions
|
19 May 1981 | Company name changed\certificate issued on 19/05/81 (2 pages) |
19 May 1981 | Company name changed\certificate issued on 19/05/81 (2 pages) |
10 May 1973 | Incorporation (16 pages) |
10 May 1973 | Incorporation (16 pages) |