HSBC EQUIPMENT FINANCE (UK) LIMITED

HSBC EQUIPMENT FINANCE (UK) LIMITED

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

    Company NameHSBC EQUIPMENT FINANCE (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01503727
    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 HSBC EQUIPMENT FINANCE (UK) LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is HSBC EQUIPMENT FINANCE (UK) LIMITED located?

    Registered Office Address
    1 Centenary Square
    B1 1HQ Birmingham
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of HSBC EQUIPMENT FINANCE (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    FORWARD TRUST LIMITEDApr 01, 1997Apr 01, 1997
    FORWARD TRUST BUSINESS FINANCE LIMITEDFeb 15, 1995Feb 15, 1995
    FORWARD ASSET FINANCE LIMITEDJul 23, 1991Jul 23, 1991
    FORWARD ASSETFINANCE LIMITEDJun 24, 1980Jun 24, 1980

    What are the latest accounts for HSBC EQUIPMENT FINANCE (UK) 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 HSBC EQUIPMENT FINANCE (UK) LIMITED?

    Last Confirmation Statement Made Up ToJul 28, 2026
    Next Confirmation Statement DueAug 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 28, 2025
    OverdueNo

    What are the latest filings for HSBC EQUIPMENT FINANCE (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    29 pagesAA

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

    1 pagesTM01

    Confirmation statement made on Jul 28, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Christopher William Jackson Kent as a secretary on May 16, 2025

    1 pagesTM02

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

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    26 pagesAA

    Confirmation statement made on Jul 28, 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 Jan 01, 2024

    2 pagesAP01

    Appointment of Christopher William Jackson Kent as a secretary on Jan 01, 2024

    2 pagesAP03

    Termination of appointment of Jacqueline Marie Gentles as a secretary on Dec 31, 2023

    1 pagesTM02

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

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    26 pagesAA

    Confirmation statement made on Jul 28, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Matthew James Osborne as a director on Jan 01, 2023

    2 pagesAP01

    Appointment of Ms. Ramona Rus as a director on Jan 01, 2023

    2 pagesAP01

    Termination of appointment of James Peter Royle as a director on Dec 31, 2022

    1 pagesTM01

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

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    29 pagesAA

    Confirmation statement made on Jul 28, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Will Turner as a director on Jul 26, 2022

    2 pagesAP01

    Appointment of Sacha Balachandran as a director on Dec 15, 2021

    2 pagesAP01

    Full accounts made up to Dec 31, 2020

    28 pagesAA

    Appointment of Jacqueline Marie Gentles as a secretary on Sep 27, 2021

    2 pagesAP03

    Termination of appointment of Sanjay Sankaran Nair as a director on Aug 31, 2021

    1 pagesTM01

    Who are the officers of HSBC EQUIPMENT FINANCE (UK) 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
    Old Bank House
    Bermondsey Street
    SE1 3TX London
    Flat 1
    United Kingdom
    Secretary
    Old Bank House
    Bermondsey Street
    SE1 3TX London
    Flat 1
    United Kingdom
    British128708340001
    CANTY, Jennifer, Ms.
    Centenary Square
    B1 1HQ Birmingham
    1
    Birmingham
    United Kingdom
    Secretary
    Centenary Square
    B1 1HQ Birmingham
    1
    Birmingham
    United Kingdom
    264117780001
    DEAN, Katherine
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    180099950001
    GENTLES, Jacqueline Marie
    Centenary Square
    B1 1HQ Birmingham
    1
    United Kingdom
    Secretary
    Centenary Square
    B1 1HQ Birmingham
    1
    United Kingdom
    287806080001
    GOTT, Sarah Caroline
    Whitworth Street
    SE10 9EN London
    13
    United Kingdom
    Secretary
    Whitworth Street
    SE10 9EN London
    13
    United Kingdom
    British136485400005
    KENT, Christopher William Jackson
    Centenary Square
    B1 1HQ Birmingham
    1
    United Kingdom
    Secretary
    Centenary Square
    B1 1HQ Birmingham
    1
    United Kingdom
    318001830001
    MCKENZIE, John Hume
    37 Lime Trees
    Staplehurst
    TN12 0SS Tonbridge
    Kent
    Secretary
    37 Lime Trees
    Staplehurst
    TN12 0SS Tonbridge
    Kent
    British67406010001
    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
    RANGER, Molly
    E14 5HQ London
    8 Canada Square
    United Kingdom
    Secretary
    E14 5HQ London
    8 Canada Square
    United Kingdom
    245636950001
    TAYLOR, Leianne, Mrs.
    Centenary Square
    B1 1HQ Birmingham
    1
    United Kingdom
    Secretary
    Centenary Square
    B1 1HQ Birmingham
    1
    United Kingdom
    256673390001
    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
    204795510001
    WOOD, Hollie Rheanna
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    154740460001
    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
    234601680001
    ADCOCK, John Kenneth
    The White House
    48 Lady Byron Lane Knowle
    B93 9AY Solihull
    West Midlands
    Director
    The White House
    48 Lady Byron Lane Knowle
    B93 9AY Solihull
    West Midlands
    British27718990001
    BAKER, David William
    The Willows
    Glen Road, Newton Harcourt
    LE8 9FH Leicester
    Leicestershire
    Director
    The Willows
    Glen Road, Newton Harcourt
    LE8 9FH Leicester
    Leicestershire
    EnglandBritish86792460001
    BOTTOMLEY, Stephen Andrew
    Liverton House
    Roundwood Lane
    RH16 1SJ Lindfield
    West Sussex
    Director
    Liverton House
    Roundwood Lane
    RH16 1SJ Lindfield
    West Sussex
    British60768490002
    BOX, Steven Richard, Mr.
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritish140100330001
    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
    COATES, Alexa Jane
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritish167798430002
    DAVIES, Richard
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    EnglandBritish192235110001
    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
    HAMPTON, Nicholas David
    Farncombe Road
    BN11 2BW Worthing
    21
    West Sussex
    United Kingdom
    Director
    Farncombe Road
    BN11 2BW Worthing
    21
    West Sussex
    United Kingdom
    United KingdomBritish185262950001
    HARRIS, Christopher David
    8 Verdon Place
    Barford
    CV35 8BT Warwick
    Director
    8 Verdon Place
    Barford
    CV35 8BT Warwick
    British28742940002

    Who are the persons with significant control of HSBC EQUIPMENT FINANCE (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Centenary Square
    B1
    B1 1HQ Birmingham
    1
    United Kingdom
    England
    Jul 01, 2018
    Centenary Square
    B1
    B1 1HQ Birmingham
    1
    United Kingdom
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number9928412
    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.
    Canada Square
    E14 5HQ
    E14 5HQ London
    8 Canada Square
    United Kingdom
    England
    Feb 28, 2018
    Canada Square
    E14 5HQ
    E14 5HQ London
    8 Canada Square
    United Kingdom
    England
    Yes
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number14259
    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.
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Oct 26, 2016
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number1143819
    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.
    E14 5HQ London
    8 Canada Square
    England
    Jun 24, 1980
    E14 5HQ London
    8 Canada Square
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityUk Companies Act 2006
    Place RegisteredCompanies House
    Registration Number01503727
    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