ASSETFINANCE DECEMBER (F) LIMITED
Overview
| Company Name | ASSETFINANCE DECEMBER (F) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00957327 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ASSETFINANCE DECEMBER (F) LIMITED?
- Financial leasing (64910) / Financial and insurance activities
Where is ASSETFINANCE DECEMBER (F) LIMITED located?
| Registered Office Address | 1 Centenary Square B1 1HQ Birmingham United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ASSETFINANCE DECEMBER (F) LIMITED?
| Company Name | From | Until |
|---|---|---|
| FORWARD TRUST BUSINESS FINANCE LIMITED | Apr 01, 1997 | Apr 01, 1997 |
| FTBF LEASING DECEMBER (C) LIMITED | Feb 15, 1995 | Feb 15, 1995 |
| FORWARD ASSET LEASING DECEMBER (C) LIMITED | Aug 14, 1992 | Aug 14, 1992 |
| FORWARD LEASING LIMITED | Jul 01, 1969 | Jul 01, 1969 |
What are the latest accounts for ASSETFINANCE DECEMBER (F) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ASSETFINANCE DECEMBER (F) LIMITED?
| Last Confirmation Statement Made Up To | May 01, 2026 |
|---|---|
| Next Confirmation Statement Due | May 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 01, 2025 |
| Overdue | No |
What are the latest filings for ASSETFINANCE DECEMBER (F) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 24 pages | AA | ||
Appointment of Mr Matthew James Osborne as a director on Jul 31, 2025 | 2 pages | AP01 | ||
Termination of appointment of Joanne Marie Dickinson as a director on Jul 31, 2025 | 1 pages | TM01 | ||
Confirmation statement made on May 01, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Ms. Ramona Rus as a director on Feb 11, 2025 | 2 pages | AP01 | ||
Termination of appointment of Will Turner as a director on Dec 31, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2023 | 23 pages | AA | ||
Confirmation statement made on May 01, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Sacha Balachandran on Aug 09, 2022 | 2 pages | CH01 | ||
Appointment of Joanne Marie Dickinson as a director on Feb 21, 2024 | 2 pages | AP01 | ||
Termination of appointment of Jodi Emma Rao as a director on Dec 31, 2023 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2022 | 22 pages | AA | ||
Appointment of Mr Will Turner as a director on Sep 29, 2023 | 2 pages | AP01 | ||
Confirmation statement made on May 01, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Mark Harris as a director on Dec 31, 2022 | 1 pages | TM01 | ||
Termination of appointment of Pragnaa Raju as a secretary on Nov 23, 2022 | 1 pages | TM02 | ||
Full accounts made up to Dec 31, 2021 | 23 pages | AA | ||
Confirmation statement made on May 01, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Sacha Balachandran as a director on Dec 17, 2021 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2020 | 23 pages | AA | ||
Termination of appointment of Miles Edward Rothbury as a director on Jun 30, 2021 | 1 pages | TM01 | ||
Confirmation statement made on May 01, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Ms. Pragnaa Raju as a secretary on Mar 30, 2021 | 2 pages | AP03 | ||
Termination of appointment of Ellroy Victor Furtado as a secretary on Mar 30, 2021 | 1 pages | TM02 | ||
Appointment of Mr Miles Edward Rothbury as a director on Mar 30, 2021 | 2 pages | AP01 | ||
Who are the officers of ASSETFINANCE DECEMBER (F) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BALACHANDRAN, Sacha | Director | Centenary Square B1 1HQ Birmingham 1 United Kingdom | United Kingdom | British | 290657110002 | |||||
| OSBORNE, Matthew James | Director | Centenary Square B1 1HQ Birmingham 1 United Kingdom | United Kingdom | British | 304124250001 | |||||
| RUS, Ramona, Ms. | Director | Centenary Square B1 1HQ Birmingham 1 United Kingdom | United Kingdom | Romanian | 303910970001 | |||||
| BAYER, George William | Secretary | Flat 1 Old Bank House, 110 Bermondsey Street SE1 3TX London | Other | 123920600002 | ||||||
| DEAN, Katherine | Secretary | Canada Square E14 5HQ London 8 United Kingdom | 180099850001 | |||||||
| FURTADO, Ellroy Victor, Mr. | Secretary | E14 5HQ London 8 Canada Square United Kingdom | 255715910001 | |||||||
| GOTT, Sarah Caroline | Secretary | Whitworth Street SE10 9EN London 13 United Kingdom | British | 136485400005 | ||||||
| MCKENZIE, John Hume | Secretary | 37 Lime Trees Staplehurst TN12 0SS Tonbridge Kent | British | 70096150001 | ||||||
| MCQUILLAN, Pauline Louise | Secretary | 1 Bolney Court Portsmouth Road KT6 4HX Surbiton Surrey | British | 109247130001 | ||||||
| MUSGROVE, Robert Hugh | Secretary | 6 Barn Meadow Staplehurst TN12 0SY Tonbridge Kent | Other | 76913670001 | ||||||
| NIVEN, Frances Julie | Secretary | 73 Celestial Gardens SE13 5RU London | British | 78670270001 | ||||||
| PEARCE, Mark Vivian | Secretary | 55 Huntly Road Talbot Woods BH3 7HG Bournemouth Dorset | British | 26776940002 | ||||||
| RAJU, Pragnaa, Ms. | Secretary | Centenary Square B1 1HQ Birmingham 1 United Kingdom | 281673080001 | |||||||
| RANGER, Molly | Secretary | E14 5HQ London 8 Canada Square United Kingdom | 245703350001 | |||||||
| READ, Alice | Secretary | 188 Berglen Court 7 Branch Road E14 7JZ London | British | 106168980003 | ||||||
| WILSON, Larissa | Secretary | Canada Square 14th Floor Canary Wharf E145HQ London, Greater London 8 England England | 197989740001 | |||||||
| WOOD, Hollie Rheanna | Secretary | Canada Square E14 5HQ London 8 United Kingdom | 154703980001 | |||||||
| YOUSSOUF, Lorna | Secretary | Canada Square 14th Floor Canary Wharf E14 5HQ London, Greater London 8 England England | 224774000001 | |||||||
| BOTTOMLEY, Stephen Andrew | Director | Liverton House Roundwood Lane RH16 1SJ Lindfield West Sussex | British | 60768490002 | ||||||
| BROOKES, Malcolm James | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | 61727900006 | |||||
| BULFORD, Bryan | Director | Calthorpe Road Edgbaston B15 1QZ Birmingham 12 United Kingdom | United Kingdom | British | 198052800002 | |||||
| CARNEY, Brian | Director | Springwood Lodge Owler Park Road LS29 0BG Ilkley West Yorkshire | British | 100001170001 | ||||||
| CARTER, Richard Andrew | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | 173634300001 | |||||
| CARVER, Robert Francis | Director | Canada Square E14 5HQ London 8 United Kingdom | England | British | 167169940001 | |||||
| DICKINSON, Joanne Marie | Director | Centenary Square B1 1HQ Birmingham 1 United Kingdom | United Kingdom | British | 318034870001 | |||||
| EVANS, Geoffrey William | Director | The Trumpet House Kington Lane Claverdon CV35 8PP Warwick | British | 42712190001 | ||||||
| GILMAN, David William | Director | 32 Riverside Drive Selly Oak B29 7ES Birmingham | British | 5681410002 | ||||||
| HARRIS, Christopher David | Director | 76 Chaucer Road TW15 2QX Ashford Middlesex | British | 28742940001 | ||||||
| HARRIS, Mark | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | 202309170001 | |||||
| HEWITT, Gavin Paul | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | 162283890002 | |||||
| HOLMES, Timothy Victor | Director | 12 Aspins Way Bromsgrove B61 0UW Birmingham | British | 28497420007 | ||||||
| HOLMES, Timothy Victor | Director | 18 The Badgers Mearse Lane Barnt Green B45 8QR Birmingham | British | 28497420002 | ||||||
| KELL, Christopher Raymond | Director | 6 Gorse Close WR9 7SG Droitwich Worcestershire | British | 87307470001 | ||||||
| LANE, Robert David | Director | 42 Bridgnorth Road WV5 0AA Wombourne Staffordshire | England | British | 150099050001 | |||||
| LEECH, Ian Robert | Director | 139 Lordswood Road Harborne B17 9BL Birmingham | British | 52909330001 |
Who are the persons with significant control of ASSETFINANCE DECEMBER (F) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hsbc Equipment Finance (Uk) Limited | Oct 26, 2016 | Canada Square E14 5HQ London 8 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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