LLOYDS BANK ASSET FINANCE LIMITED

LLOYDS BANK ASSET FINANCE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLLOYDS BANK ASSET FINANCE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00615235
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LLOYDS BANK ASSET FINANCE LIMITED?

    • Activities of financial services holding companies (64205) / Financial and insurance activities

    Where is LLOYDS BANK ASSET FINANCE LIMITED located?

    Registered Office Address
    25 Gresham Street
    London
    EC2V 7HN
    Undeliverable Registered Office AddressNo

    What were the previous names of LLOYDS BANK ASSET FINANCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    LLOYDS TSB ASSET FINANCE DIVISION LIMITEDSep 18, 2001Sep 18, 2001
    LLOYDS UDT FINANCE LIMITEDJul 01, 1999Jul 01, 1999
    LLOYDS UDT LIMITEDMay 01, 1997May 01, 1997
    LLOYDS BOWMAKER FINANCE LIMITED Apr 02, 1986Apr 02, 1986
    LLOYDS BOWMAKER FINANCE LIMITED Feb 27, 1986Feb 27, 1986
    LLOYDS AND SCOTTISH P L CNov 20, 1958Nov 20, 1958

    What are the latest accounts for LLOYDS BANK ASSET FINANCE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for LLOYDS BANK ASSET FINANCE LIMITED?

    Last Confirmation Statement Made Up ToFeb 13, 2027
    Next Confirmation Statement DueFeb 27, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 13, 2026
    OverdueNo

    What are the latest filings for LLOYDS BANK ASSET FINANCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr David Dermot Hennessey as a secretary on Mar 09, 2026

    2 pagesAP03

    Termination of appointment of Ryan Beattie as a secretary on Mar 09, 2026

    1 pagesTM02

    Confirmation statement made on Feb 13, 2026 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Oct 12, 2025

    • Capital: GBP 1,209,100,000
    3 pagesSH01

    Termination of appointment of Bertil Derrick Bos as a director on Oct 02, 2025

    1 pagesTM01

    Appointment of Mr Preston Mark Philip Rogers as a director on Oct 02, 2025

    2 pagesAP01

    Full accounts made up to Dec 31, 2024

    21 pagesAA

    Director's details changed for Mr Nicholas Andrew Williams on Jul 14, 2025

    2 pagesCH01

    Confirmation statement made on Feb 13, 2025 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Feb 03, 2025

    • Capital: GBP 846,100,000
    3 pagesSH01

    Director's details changed for Mr Timothy Robin Smith on Nov 19, 2024

    2 pagesCH01

    Full accounts made up to Dec 31, 2023

    24 pagesAA

    Appointment of Mr Ryan Beattie as a secretary on Jul 31, 2024

    2 pagesAP03

    Termination of appointment of Paul Gittins as a secretary on Jul 31, 2024

    1 pagesTM02

    Confirmation statement made on Feb 13, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Paul Gittins as a secretary on Jan 23, 2024

    2 pagesAP03

    Termination of appointment of David Dermot Hennessey as a secretary on Jan 08, 2024

    1 pagesTM02

    Full accounts made up to Dec 31, 2022

    19 pagesAA

    Confirmation statement made on Mar 08, 2023 with no updates

    3 pagesCS01

    Director's details changed for Nicholas Andrew Williams on Dec 21, 2022

    2 pagesCH01

    Appointment of Nicholas Andrew Williams as a director on Nov 11, 2022

    2 pagesAP01

    Termination of appointment of Richard Andrew Jones as a director on Oct 28, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    23 pagesAA

    Confirmation statement made on Mar 08, 2022 with updates

    3 pagesCS01

    Statement of company's objects

    2 pagesCC04

    Who are the officers of LLOYDS BANK ASSET FINANCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HENNESSEY, David Dermot
    Chester Business Park
    CH4 9FB Chester
    Cawley House
    United Kingdom
    Secretary
    Chester Business Park
    CH4 9FB Chester
    Cawley House
    United Kingdom
    346172140001
    ROGERS, Preston Mark Philip
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Director
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    United KingdomBritish331034090001
    SMITH, Timothy Robin
    Chester Business Park
    CH4 9FB Chester
    Cawley House
    United Kingdom
    Director
    Chester Business Park
    CH4 9FB Chester
    Cawley House
    United Kingdom
    United KingdomBritish189207520001
    WILLIAMS, Nicholas Andrew
    11 Portland Street
    M1 3HU Manchester
    Westminster House
    United Kingdom
    Director
    11 Portland Street
    M1 3HU Manchester
    Westminster House
    United Kingdom
    EnglandBritish305943860001
    BEATTIE, Ryan
    The Mound
    EH1 1YZ Edinburgh
    Lloyds Banking Group
    United Kingdom
    Secretary
    The Mound
    EH1 1YZ Edinburgh
    Lloyds Banking Group
    United Kingdom
    326202320001
    GITTINS, Paul
    Chester Business Park
    CH4 9FB Chester
    Cawley House
    United Kingdom
    Secretary
    Chester Business Park
    CH4 9FB Chester
    Cawley House
    United Kingdom
    318473730001
    GITTINS, Paul
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    Secretary
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    181785580001
    HENNESSEY, David Dermot
    Chester Business Park
    CH4 9FB Chester
    Cawley House
    United Kingdom
    Secretary
    Chester Business Park
    CH4 9FB Chester
    Cawley House
    United Kingdom
    222324990001
    KILBEE, Michael Peter
    Wychway
    Cavendish Road
    KT13 0JW Weybridge
    Surrey
    Secretary
    Wychway
    Cavendish Road
    KT13 0JW Weybridge
    Surrey
    British19310990002
    SAUNDERS, Deborah Ann
    25 Gresham Street
    EC2V 7HN London
    Secretary
    25 Gresham Street
    EC2V 7HN London
    Other38589290002
    BAGGALEY, David Anthony
    Broadwater 37 Alyth Road
    Talbot Woods
    BH3 7DG Bournemouth
    Dorset
    Director
    Broadwater 37 Alyth Road
    Talbot Woods
    BH3 7DG Bournemouth
    Dorset
    British492800001
    BLACKWELL, Timothy Mark
    Tresillian Terrace
    CF10 5BH Cardiff
    St William House
    United Kingdom
    Director
    Tresillian Terrace
    CF10 5BH Cardiff
    St William House
    United Kingdom
    EnglandBritish124967310001
    BOS, Bertil Derrick
    De Entree 254
    1011ee
    Amsterdam
    Lloyds Bank Gmbh
    Netherlands
    Director
    De Entree 254
    1011ee
    Amsterdam
    Lloyds Bank Gmbh
    Netherlands
    NetherlandsDutch234633010001
    BURY, James Michael
    9 Turnpike Close
    Dinas Powys
    CF64 4HT Cardiff
    South Glamorgan
    Director
    9 Turnpike Close
    Dinas Powys
    CF64 4HT Cardiff
    South Glamorgan
    British89914600001
    CRUICKSHANK, George
    28 Inveralmond Drive
    EH4 6JX Edinburgh
    Midlothian
    Director
    28 Inveralmond Drive
    EH4 6JX Edinburgh
    Midlothian
    British538260001
    DAVIES, John Lewis
    68 The Plain
    CM16 6TW Epping
    Essex
    Director
    68 The Plain
    CM16 6TW Epping
    Essex
    British51486560001
    DAVIES, John Thomas
    2 Hearn Close
    Tylers Green
    HP10 8JT Penn
    Buckinghamshire
    Director
    2 Hearn Close
    Tylers Green
    HP10 8JT Penn
    Buckinghamshire
    British2501430001
    FAIREY, Michael Edward
    Churchfields House
    Hitchin Road
    SG4 8TH Codicote
    Hertfordshire
    Director
    Churchfields House
    Hitchin Road
    SG4 8TH Codicote
    Hertfordshire
    United KingdomBritish30447060003
    GLASS, Alan Graham
    20 St Anthonys Road
    BH2 6PD Bournemouth
    Dorset
    Director
    20 St Anthonys Road
    BH2 6PD Bournemouth
    Dorset
    EnglandBritish112911770001
    GRANT, Philip Robert
    Chiswell Street
    EC1Y 4XX London
    47-48
    United Kingdom
    Director
    Chiswell Street
    EC1Y 4XX London
    47-48
    United Kingdom
    United KingdomBritish136035750002
    HOOK, Peter Francis
    Treetops
    8 Queenswood Drive
    BH22 9SU Ferndown
    Dorset
    Director
    Treetops
    8 Queenswood Drive
    BH22 9SU Ferndown
    Dorset
    EnglandBritish8570270001
    JONES, Richard Andrew
    37 South Gyle Crescent
    EH12 9DS Edinburgh
    Ettrick House
    United Kingdom
    Director
    37 South Gyle Crescent
    EH12 9DS Edinburgh
    Ettrick House
    United Kingdom
    United KingdomBritish130118640005
    LONGHURST, Andrew Henry
    71 Lombard Street
    EC3P 3BS London
    Director
    71 Lombard Street
    EC3P 3BS London
    British6891080002
    MARAN, Stephen Andrew
    17 Lancaster Park
    TW10 6AB Richmond
    Surrey
    Director
    17 Lancaster Park
    TW10 6AB Richmond
    Surrey
    British200050001
    MOORE, Alan Edward
    Flat 2, 20 Wigmore Street
    W1U 2RQ London
    Director
    Flat 2, 20 Wigmore Street
    W1U 2RQ London
    British71480200001
    OLDFIELD, David James Stanley
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Director
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    United KingdomBritish128314820002
    PFAUDLER, Jakob, Dr
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Director
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    United KingdomAustrian252310460001
    POOLE, Raymond
    Leeward Drive
    Speke
    L24 8RE Liverpool
    Estuary House
    Merseyside
    England
    Director
    Leeward Drive
    Speke
    L24 8RE Liverpool
    Estuary House
    Merseyside
    England
    United KingdomBritish100085980001
    POTTS, David Keith
    23 Woodchester Park
    Knotty Green
    HP9 2TU Beaconsfield
    Buckinghamshire
    Director
    23 Woodchester Park
    Knotty Green
    HP9 2TU Beaconsfield
    Buckinghamshire
    EnglandBritish5774320002
    PRITCHARD, David Peter
    17 Thorney Crescent
    SW11 3TT London
    Director
    17 Thorney Crescent
    SW11 3TT London
    EnglandBritish57244610001
    SARFO-AGYARE, Claude Kwasi
    Hatchford Way
    B26 3RZ Birmingham
    Blake House
    United Kingdom
    Director
    Hatchford Way
    B26 3RZ Birmingham
    Blake House
    United Kingdom
    United KingdomBritish170061790001
    SUTTON, Christopher
    Orchard Brae
    EH4 1PF Edinburgh
    Finance House
    United Kingdom
    Director
    Orchard Brae
    EH4 1PF Edinburgh
    Finance House
    United Kingdom
    ScotlandBritish130660440002
    TARGETT, Stephen Craig
    25 Gresham Street
    EC2V 7HN London
    Director
    25 Gresham Street
    EC2V 7HN London
    Australian88353590001
    TATE, George Truett
    Gresham Street
    EC2V 7HN London
    25
    Director
    Gresham Street
    EC2V 7HN London
    25
    EnglandAmerican99804980001

    Who are the persons with significant control of LLOYDS BANK ASSET FINANCE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Apr 06, 2016
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number00002065
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0