Company NameHSBC Asset Finance M.O.G. Holdings (UK) Limited
Company StatusActive
Company Number06606400
CategoryPrivate Limited Company
Incorporation Date30 May 2008(15 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Michael Roger William Hordley
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2019(11 years, 3 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
Greater London
E14 5HQ
Director NameMr Dominic Henry Labram
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2019(11 years, 3 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
Greater London
E14 5HQ
Director NameJayne Erica Seaford
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2022(14 years, 1 month after company formation)
Appointment Duration1 year, 9 months
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameHSBC Corporate Secretary (UK) Limited (Corporation)
StatusCurrent
Appointed29 June 2022(14 years, 1 month after company formation)
Appointment Duration1 year, 9 months
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMr Robert Hugh Musgrove
Date of BirthJuly 1967 (Born 56 years ago)
StatusResigned
Appointed30 May 2008(same day as company formation)
RoleChartered Secretary
Correspondence Address6 Barn Meadow
Staplehurst
Tonbridge
Kent
TN12 0SY
Secretary NameGeorge William Bayer
StatusResigned
Appointed30 May 2008(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1
Old Bank House, 110 Bermondsey Street
London
SE1 3TX
Director NameMr Michael John Russell-Brown
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2008(3 weeks, 3 days after company formation)
Appointment Duration6 years, 11 months (resigned 02 June 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMalcolm James Brookes
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2008(3 weeks, 3 days after company formation)
Appointment Duration2 years, 11 months (resigned 09 June 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameMr Robert Hugh Musgrove
StatusResigned
Appointed12 September 2008(3 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 28 January 2009)
RoleCompany Director
Correspondence Address6 Barn Meadow
Staplehurst
Tonbridge
Kent
TN12 0SY
Secretary NameSarah Caroline Gott
NationalityBritish
StatusResigned
Appointed01 October 2008(4 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Whitworth Street
London
SE10 9EN
Director NameMr Noel Paul Quinn
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2010(2 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 March 2011)
RoleBank Executive
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameHollie Rheanna Wood
StatusResigned
Appointed24 September 2010(2 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 July 2013)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameAdrian Timothy Rigby
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2011(3 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 22 May 2012)
RoleSenior Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameGavin Paul Hewitt
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2011(3 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 23 January 2015)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMr Robert Francis Carver
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2012(3 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 13 November 2017)
RoleBank Official
Country of ResidenceEngland
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameKatherine Dean
StatusResigned
Appointed24 July 2013(5 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 03 February 2016)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMr Martin Peter Frederick Lord
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2015(6 years, 7 months after company formation)
Appointment Duration1 year (resigned 03 February 2016)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMrs Alexa Jane Coates
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2015(6 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 August 2017)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMr Richard Davies
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2015(7 years after company formation)
Appointment Duration2 years (resigned 10 July 2017)
RoleBanker
Country of ResidenceEngland
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMs Nivedita Subramanian
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2016(7 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 November 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameJane Fahey
StatusResigned
Appointed03 February 2016(7 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 November 2017)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameVictoria Louise Phelps-Gill
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2017(9 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 March 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMr Barry John O'Byrne
Date of BirthJune 1975 (Born 48 years ago)
NationalityIrish
StatusResigned
Appointed10 May 2018(9 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 27 September 2021)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameMiss Sophie Line
StatusResigned
Appointed18 July 2018(10 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 26 January 2021)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameMs Lori Lee Hall
StatusResigned
Appointed26 January 2021(12 years, 8 months after company formation)
Appointment Duration1 year (resigned 21 February 2022)
RoleCompany Director
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

2m at £1Hsbc Bank PLC
100.00%
Ordinary

Financials

Year2014
Turnover£150,000
Net Worth£2,257,055
Cash£139,300
Current Liabilities£97,351

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return14 June 2023 (10 months, 1 week ago)
Next Return Due28 June 2024 (2 months, 1 week from now)

Filing History

4 September 2023Appointment of Timothy Bubby Ndiweni as a director on 30 August 2023 (2 pages)
26 July 2023Full accounts made up to 31 December 2022 (17 pages)
18 July 2023Termination of appointment of Dominic Henry Labram as a director on 14 July 2023 (1 page)
15 June 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
15 December 2022Director's details changed for Mr Dominic Henry Labram on 14 December 2022 (2 pages)
15 December 2022Director's details changed for Mr Michael Roger William Hordley on 14 December 2022 (2 pages)
15 August 2022Full accounts made up to 31 December 2021 (18 pages)
1 July 2022Appointment of Hsbc Corporate Secretary (Uk) Limited as a secretary on 29 June 2022 (2 pages)
1 July 2022Appointment of Jayne Erica Seaford as a director on 29 June 2022 (2 pages)
17 June 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
22 February 2022Termination of appointment of Lori Lee Hall as a secretary on 21 February 2022 (1 page)
18 November 2021Full accounts made up to 31 December 2020 (18 pages)
4 October 2021Termination of appointment of Barry John O'byrne as a director on 27 September 2021 (1 page)
17 June 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
29 January 2021Appointment of Ms. Lori Lee Hall as a secretary on 26 January 2021 (2 pages)
29 January 2021Termination of appointment of Sophie Line as a secretary on 26 January 2021 (1 page)
23 September 2020Full accounts made up to 31 December 2019 (18 pages)
17 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
5 October 2019Full accounts made up to 31 December 2018 (17 pages)
4 October 2019Appointment of Mr Dominic Henry Labram as a director on 23 September 2019 (2 pages)
4 October 2019Appointment of Mr Michael Roger William Hordley as a director on 23 September 2019 (2 pages)
14 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
15 March 2019Termination of appointment of Victoria Louise Phelps-Gill as a director on 4 March 2019 (1 page)
28 August 2018Full accounts made up to 31 December 2017 (26 pages)
18 July 2018Appointment of Miss Sophie Line as a secretary on 18 July 2018 (2 pages)
12 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
11 May 2018Appointment of Mr Barry John O'byrne as a director on 10 May 2018 (2 pages)
6 December 2017Termination of appointment of Nivedita Subramanian as a director on 24 November 2017 (1 page)
6 December 2017Termination of appointment of Nivedita Subramanian as a director on 24 November 2017 (1 page)
27 November 2017Termination of appointment of Robert Francis Carver as a director on 13 November 2017 (1 page)
27 November 2017Termination of appointment of Robert Francis Carver as a director on 13 November 2017 (1 page)
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)
7 November 2017Appointment of Victoria Louise Phelps-Gill as a director on 27 October 2017 (2 pages)
7 November 2017Appointment of Victoria Louise Phelps-Gill as a director on 27 October 2017 (2 pages)
17 August 2017Full accounts made up to 31 December 2016 (26 pages)
17 August 2017Full accounts made up to 31 December 2016 (26 pages)
8 August 2017Termination of appointment of Alexa Jane Coates as a director on 3 August 2017 (1 page)
8 August 2017Termination of appointment of Alexa Jane Coates as a director on 3 August 2017 (1 page)
19 July 2017Termination of appointment of Richard Davies as a director on 10 July 2017 (1 page)
19 July 2017Termination of appointment of Richard Davies as a director on 10 July 2017 (1 page)
1 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
7 September 2016Full accounts made up to 31 December 2015 (18 pages)
7 September 2016Full accounts made up to 31 December 2015 (18 pages)
16 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1,999,995
(6 pages)
16 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1,999,995
(6 pages)
10 February 2016Appointment of Jane Fahey as a secretary on 3 February 2016 (2 pages)
10 February 2016Appointment of Miss Nivedita Subramanian as a director on 3 February 2016 (2 pages)
10 February 2016Termination of appointment of Martin Peter Frederick Lord as a director on 3 February 2016 (1 page)
10 February 2016Termination of appointment of Katherine Dean as a secretary on 3 February 2016 (1 page)
10 February 2016Appointment of Miss Nivedita Subramanian as a director on 3 February 2016 (2 pages)
10 February 2016Appointment of Jane Fahey as a secretary on 3 February 2016 (2 pages)
10 February 2016Termination of appointment of Martin Peter Frederick Lord as a director on 3 February 2016 (1 page)
10 February 2016Termination of appointment of Katherine Dean as a secretary on 3 February 2016 (1 page)
12 August 2015Full accounts made up to 31 December 2014 (17 pages)
12 August 2015Full accounts made up to 31 December 2014 (17 pages)
4 August 2015Auditor's resignation (1 page)
4 August 2015Auditor's resignation (1 page)
24 June 2015Appointment of Richard Davies as a director on 24 June 2015 (2 pages)
24 June 2015Appointment of Richard Davies as a director on 24 June 2015 (2 pages)
11 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1,999,995
(7 pages)
11 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1,999,995
(7 pages)
2 June 2015Termination of appointment of Michael John Russell-Brown as a director on 2 June 2015 (1 page)
2 June 2015Termination of appointment of Michael John Russell-Brown as a director on 2 June 2015 (1 page)
2 June 2015Termination of appointment of Michael John Russell-Brown as a director on 2 June 2015 (1 page)
20 February 2015Appointment of Alexa Jane Coates as a director on 17 February 2015 (2 pages)
20 February 2015Appointment of Alexa Jane Coates as a director on 17 February 2015 (2 pages)
27 January 2015Termination of appointment of Gavin Paul Hewitt as a director on 23 January 2015 (1 page)
27 January 2015Termination of appointment of Gavin Paul Hewitt as a director on 23 January 2015 (1 page)
16 January 2015Appointment of Martin Peter Frederick Lord as a director on 13 January 2015 (2 pages)
16 January 2015Appointment of Martin Peter Frederick Lord as a director on 13 January 2015 (2 pages)
9 July 2014Full accounts made up to 31 December 2013 (16 pages)
9 July 2014Full accounts made up to 31 December 2013 (16 pages)
5 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1,999,995
(6 pages)
5 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1,999,995
(6 pages)
8 August 2013Full accounts made up to 31 December 2012 (15 pages)
8 August 2013Full accounts made up to 31 December 2012 (15 pages)
2 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
2 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
25 July 2013Termination of appointment of Hollie Rheanna Wood as a secretary (1 page)
25 July 2013Appointment of Katherine Dean as a secretary (2 pages)
25 July 2013Appointment of Katherine Dean as a secretary (2 pages)
25 July 2013Termination of appointment of Hollie Rheanna Wood as a secretary (1 page)
3 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (6 pages)
3 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (6 pages)
24 September 2012Full accounts made up to 31 December 2011 (15 pages)
24 September 2012Full accounts made up to 31 December 2011 (15 pages)
30 May 2012Annual return made up to 30 May 2012 with a full list of shareholders (6 pages)
30 May 2012Annual return made up to 30 May 2012 with a full list of shareholders (6 pages)
28 May 2012Appointment of Robert Francis Carver as a director (2 pages)
28 May 2012Termination of appointment of Adrian Rigby as a director (1 page)
28 May 2012Termination of appointment of Adrian Rigby as a director (1 page)
28 May 2012Appointment of Robert Francis Carver as a director (2 pages)
20 April 2012Director's details changed for Gavin Paul Hewitt on 20 April 2012 (2 pages)
20 April 2012Director's details changed for Gavin Paul Hewitt on 20 April 2012 (2 pages)
9 September 2011Full accounts made up to 31 December 2010 (15 pages)
9 September 2011Full accounts made up to 31 December 2010 (15 pages)
12 August 2011Appointment of Gavin Paul Hewitt as a director (2 pages)
12 August 2011Appointment of Gavin Paul Hewitt as a director (2 pages)
5 July 2011Appointment of Adrian Timothy Rigby as a director (2 pages)
5 July 2011Appointment of Adrian Timothy Rigby as a director (2 pages)
28 June 2011Termination of appointment of Malcolm Brookes as a director (1 page)
28 June 2011Termination of appointment of Malcolm Brookes as a director (1 page)
27 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
27 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
4 April 2011Termination of appointment of Noel Quinn as a director (1 page)
4 April 2011Termination of appointment of Noel Quinn as a director (1 page)
9 February 2011Director's details changed for Malcolm James Brookes on 7 January 2011 (2 pages)
9 February 2011Director's details changed for Malcolm James Brookes on 9 February 2011 (2 pages)
9 February 2011Director's details changed for Malcolm James Brookes on 7 January 2011 (2 pages)
9 February 2011Director's details changed for Malcolm James Brookes on 7 January 2011 (2 pages)
9 February 2011Director's details changed for Malcolm James Brookes on 9 February 2011 (2 pages)
9 February 2011Director's details changed for Malcolm James Brookes on 9 February 2011 (2 pages)
10 October 2010Termination of appointment of Sarah Maher as a secretary (1 page)
10 October 2010Termination of appointment of Sarah Maher as a secretary (1 page)
8 October 2010Appointment of Hollie Rheanna Wood as a secretary (2 pages)
8 October 2010Appointment of Hollie Rheanna Wood as a secretary (2 pages)
3 October 2010Full accounts made up to 31 December 2009 (16 pages)
3 October 2010Full accounts made up to 31 December 2009 (16 pages)
24 September 2010Appointment of Mr Noel Paul Quinn as a director (2 pages)
24 September 2010Appointment of Mr Noel Paul Quinn as a director (2 pages)
29 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
29 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
18 January 2010Secretary's details changed for Sarah Maher on 18 January 2010 (1 page)
18 January 2010Secretary's details changed for Sarah Maher on 18 January 2010 (1 page)
20 October 2009Director's details changed for Malcolm James Brookes on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Michael John Russell-Brown on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Michael John Russell-Brown on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Malcolm James Brookes on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Malcolm James Brookes on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Michael John Russell-Brown on 1 October 2009 (2 pages)
11 October 2009Full accounts made up to 31 December 2008 (14 pages)
11 October 2009Full accounts made up to 31 December 2008 (14 pages)
8 July 2009Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page)
8 July 2009Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page)
11 June 2009Return made up to 30/05/09; full list of members (3 pages)
11 June 2009Return made up to 30/05/09; full list of members (3 pages)
29 January 2009Secretary appointed sarah maher (1 page)
29 January 2009Secretary appointed sarah maher (1 page)
29 January 2009Appointment terminated secretary robert musgrove (1 page)
29 January 2009Appointment terminated secretary robert musgrove (1 page)
22 January 2009Secretary appointed robert hugh musgrove (1 page)
22 January 2009Secretary appointed robert hugh musgrove (1 page)
19 January 2009Appointment terminated director robert musgrove (1 page)
19 January 2009Appointment terminated director robert musgrove (1 page)
25 September 2008Appointment terminated secretary george bayer (1 page)
25 September 2008Appointment terminated secretary george bayer (1 page)
24 June 2008Director appointed michael john russell-brown (1 page)
24 June 2008Director appointed malcolm james brookes (2 pages)
24 June 2008Director appointed malcolm james brookes (2 pages)
24 June 2008Director appointed michael john russell-brown (1 page)
30 May 2008Incorporation (39 pages)
30 May 2008Incorporation (39 pages)