ASSETFINANCE DECEMBER (F) LIMITED

ASSETFINANCE DECEMBER (F) LIMITED

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

    Company NameASSETFINANCE DECEMBER (F) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00957327
    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 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 AddressNo

    What were the previous names of ASSETFINANCE DECEMBER (F) LIMITED?

    Previous Company Names
    Company NameFromUntil
    FORWARD TRUST BUSINESS FINANCE LIMITEDApr 01, 1997Apr 01, 1997
    FTBF LEASING DECEMBER (C) LIMITEDFeb 15, 1995Feb 15, 1995
    FORWARD ASSET LEASING DECEMBER (C) LIMITEDAug 14, 1992Aug 14, 1992
    FORWARD LEASING LIMITEDJul 01, 1969Jul 01, 1969

    What are the latest accounts for ASSETFINANCE DECEMBER (F) 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 ASSETFINANCE DECEMBER (F) LIMITED?

    Last Confirmation Statement Made Up ToMay 01, 2026
    Next Confirmation Statement DueMay 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 01, 2025
    OverdueNo

    What are the latest filings for ASSETFINANCE DECEMBER (F) LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    24 pagesAA

    Appointment of Mr Matthew James Osborne as a director on Jul 31, 2025

    2 pagesAP01

    Termination of appointment of Joanne Marie Dickinson as a director on Jul 31, 2025

    1 pagesTM01

    Confirmation statement made on May 01, 2025 with no updates

    3 pagesCS01

    Appointment of Ms. Ramona Rus as a director on Feb 11, 2025

    2 pagesAP01

    Termination of appointment of Will Turner as a director on Dec 31, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    23 pagesAA

    Confirmation statement made on May 01, 2024 with no updates

    3 pagesCS01

    Director's details changed for Sacha Balachandran on Aug 09, 2022

    2 pagesCH01

    Appointment of Joanne Marie Dickinson as a director on Feb 21, 2024

    2 pagesAP01

    Termination of appointment of Jodi Emma Rao as a director on Dec 31, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    22 pagesAA

    Appointment of Mr Will Turner as a director on Sep 29, 2023

    2 pagesAP01

    Confirmation statement made on May 01, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Mark Harris as a director on Dec 31, 2022

    1 pagesTM01

    Termination of appointment of Pragnaa Raju as a secretary on Nov 23, 2022

    1 pagesTM02

    Full accounts made up to Dec 31, 2021

    23 pagesAA

    Confirmation statement made on May 01, 2022 with no updates

    3 pagesCS01

    Appointment of Sacha Balachandran as a director on Dec 17, 2021

    2 pagesAP01

    Full accounts made up to Dec 31, 2020

    23 pagesAA

    Termination of appointment of Miles Edward Rothbury as a director on Jun 30, 2021

    1 pagesTM01

    Confirmation statement made on May 01, 2021 with no updates

    3 pagesCS01

    Appointment of Ms. Pragnaa Raju as a secretary on Mar 30, 2021

    2 pagesAP03

    Termination of appointment of Ellroy Victor Furtado as a secretary on Mar 30, 2021

    1 pagesTM02

    Appointment of Mr Miles Edward Rothbury as a director on Mar 30, 2021

    2 pagesAP01

    Who are the officers of ASSETFINANCE DECEMBER (F) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BALACHANDRAN, Sacha
    Centenary Square
    B1 1HQ Birmingham
    1
    United Kingdom
    Director
    Centenary Square
    B1 1HQ Birmingham
    1
    United Kingdom
    United KingdomBritish290657110002
    OSBORNE, Matthew James
    Centenary Square
    B1 1HQ Birmingham
    1
    United Kingdom
    Director
    Centenary Square
    B1 1HQ Birmingham
    1
    United Kingdom
    United KingdomBritish304124250001
    RUS, Ramona, Ms.
    Centenary Square
    B1 1HQ Birmingham
    1
    United Kingdom
    Director
    Centenary Square
    B1 1HQ Birmingham
    1
    United Kingdom
    United KingdomRomanian303910970001
    BAYER, George William
    Flat 1
    Old Bank House, 110 Bermondsey Street
    SE1 3TX London
    Secretary
    Flat 1
    Old Bank House, 110 Bermondsey Street
    SE1 3TX London
    Other123920600002
    DEAN, Katherine
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    180099850001
    FURTADO, Ellroy Victor, Mr.
    E14 5HQ London
    8 Canada Square
    United Kingdom
    Secretary
    E14 5HQ London
    8 Canada Square
    United Kingdom
    255715910001
    GOTT, Sarah Caroline
    Whitworth Street
    SE10 9EN London
    13
    United Kingdom
    Secretary
    Whitworth Street
    SE10 9EN London
    13
    United Kingdom
    British136485400005
    MCKENZIE, John Hume
    37 Lime Trees
    Staplehurst
    TN12 0SS Tonbridge
    Kent
    Secretary
    37 Lime Trees
    Staplehurst
    TN12 0SS Tonbridge
    Kent
    British70096150001
    MCQUILLAN, Pauline Louise
    1 Bolney Court
    Portsmouth Road
    KT6 4HX Surbiton
    Surrey
    Secretary
    1 Bolney Court
    Portsmouth Road
    KT6 4HX Surbiton
    Surrey
    British109247130001
    MUSGROVE, Robert Hugh
    6 Barn Meadow
    Staplehurst
    TN12 0SY Tonbridge
    Kent
    Secretary
    6 Barn Meadow
    Staplehurst
    TN12 0SY Tonbridge
    Kent
    Other76913670001
    NIVEN, Frances Julie
    73 Celestial Gardens
    SE13 5RU London
    Secretary
    73 Celestial Gardens
    SE13 5RU London
    British78670270001
    PEARCE, Mark Vivian
    55 Huntly Road
    Talbot Woods
    BH3 7HG Bournemouth
    Dorset
    Secretary
    55 Huntly Road
    Talbot Woods
    BH3 7HG Bournemouth
    Dorset
    British26776940002
    RAJU, Pragnaa, Ms.
    Centenary Square
    B1 1HQ Birmingham
    1
    United Kingdom
    Secretary
    Centenary Square
    B1 1HQ Birmingham
    1
    United Kingdom
    281673080001
    RANGER, Molly
    E14 5HQ London
    8 Canada Square
    United Kingdom
    Secretary
    E14 5HQ London
    8 Canada Square
    United Kingdom
    245703350001
    READ, Alice
    188 Berglen Court
    7 Branch Road
    E14 7JZ London
    Secretary
    188 Berglen Court
    7 Branch Road
    E14 7JZ London
    British106168980003
    WILSON, Larissa
    Canada Square
    14th Floor Canary Wharf
    E145HQ London, Greater London
    8
    England
    England
    Secretary
    Canada Square
    14th Floor Canary Wharf
    E145HQ London, Greater London
    8
    England
    England
    197989740001
    WOOD, Hollie Rheanna
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    154703980001
    YOUSSOUF, Lorna
    Canada Square
    14th Floor Canary Wharf
    E14 5HQ London, Greater London
    8
    England
    England
    Secretary
    Canada Square
    14th Floor Canary Wharf
    E14 5HQ London, Greater London
    8
    England
    England
    224774000001
    BOTTOMLEY, Stephen Andrew
    Liverton House
    Roundwood Lane
    RH16 1SJ Lindfield
    West Sussex
    Director
    Liverton House
    Roundwood Lane
    RH16 1SJ Lindfield
    West Sussex
    British60768490002
    BROOKES, Malcolm James
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritish61727900006
    BULFORD, Bryan
    Calthorpe Road
    Edgbaston
    B15 1QZ Birmingham
    12
    United Kingdom
    Director
    Calthorpe Road
    Edgbaston
    B15 1QZ Birmingham
    12
    United Kingdom
    United KingdomBritish198052800002
    CARNEY, Brian
    Springwood Lodge
    Owler Park Road
    LS29 0BG Ilkley
    West Yorkshire
    Director
    Springwood Lodge
    Owler Park Road
    LS29 0BG Ilkley
    West Yorkshire
    British100001170001
    CARTER, Richard Andrew
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritish173634300001
    CARVER, Robert Francis
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    EnglandBritish167169940001
    DICKINSON, Joanne Marie
    Centenary Square
    B1 1HQ Birmingham
    1
    United Kingdom
    Director
    Centenary Square
    B1 1HQ Birmingham
    1
    United Kingdom
    United KingdomBritish318034870001
    EVANS, Geoffrey William
    The Trumpet House Kington Lane
    Claverdon
    CV35 8PP Warwick
    Director
    The Trumpet House Kington Lane
    Claverdon
    CV35 8PP Warwick
    British42712190001
    GILMAN, David William
    32 Riverside Drive
    Selly Oak
    B29 7ES Birmingham
    Director
    32 Riverside Drive
    Selly Oak
    B29 7ES Birmingham
    British5681410002
    HARRIS, Christopher David
    76 Chaucer Road
    TW15 2QX Ashford
    Middlesex
    Director
    76 Chaucer Road
    TW15 2QX Ashford
    Middlesex
    British28742940001
    HARRIS, Mark
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritish202309170001
    HEWITT, Gavin Paul
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritish162283890002
    HOLMES, Timothy Victor
    12 Aspins Way
    Bromsgrove
    B61 0UW Birmingham
    Director
    12 Aspins Way
    Bromsgrove
    B61 0UW Birmingham
    British28497420007
    HOLMES, Timothy Victor
    18 The Badgers
    Mearse Lane Barnt Green
    B45 8QR Birmingham
    Director
    18 The Badgers
    Mearse Lane Barnt Green
    B45 8QR Birmingham
    British28497420002
    KELL, Christopher Raymond
    6 Gorse Close
    WR9 7SG Droitwich
    Worcestershire
    Director
    6 Gorse Close
    WR9 7SG Droitwich
    Worcestershire
    British87307470001
    LANE, Robert David
    42 Bridgnorth Road
    WV5 0AA Wombourne
    Staffordshire
    Director
    42 Bridgnorth Road
    WV5 0AA Wombourne
    Staffordshire
    EnglandBritish150099050001
    LEECH, Ian Robert
    139 Lordswood Road
    Harborne
    B17 9BL Birmingham
    Director
    139 Lordswood Road
    Harborne
    B17 9BL Birmingham
    British52909330001

    Who are the persons with significant control of ASSETFINANCE DECEMBER (F) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Oct 26, 2016
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number1503727
    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