HSBC FINANCE TRANSFORMATION (UK) LIMITED
Overview
| Company Name | HSBC FINANCE TRANSFORMATION (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01889590 |
| 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 HSBC FINANCE TRANSFORMATION (UK) LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is HSBC FINANCE TRANSFORMATION (UK) LIMITED located?
| Registered Office Address | 8 Canada Square London E14 5HQ |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HSBC FINANCE TRANSFORMATION (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| MIDLAND EQUITY (NOMINEES NUMBER 64) LIMITED | Feb 25, 1985 | Feb 25, 1985 |
What are the latest accounts for HSBC FINANCE TRANSFORMATION (UK) 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 HSBC FINANCE TRANSFORMATION (UK) LIMITED?
| Last Confirmation Statement Made Up To | Apr 25, 2026 |
|---|---|
| Next Confirmation Statement Due | May 09, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 25, 2025 |
| Overdue | No |
What are the latest filings for HSBC FINANCE TRANSFORMATION (UK) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Jasmine Ray as a director on Nov 18, 2025 | 2 pages | AP01 | ||
Appointment of Catherine Hewitt as a secretary on Nov 19, 2025 | 2 pages | AP03 | ||
Termination of appointment of Christopher John Armstrong as a secretary on Nov 18, 2025 | 1 pages | TM02 | ||
Termination of appointment of Simon John Parsons as a director on Sep 30, 2025 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2024 | 21 pages | AA | ||
Second filing of Confirmation Statement dated Apr 06, 2020 | 3 pages | RP04CS01 | ||
Confirmation statement made on Apr 25, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 18 pages | AA | ||
Appointment of Josephine Joyce Eleanor Ford as a director on May 17, 2024 | 2 pages | AP01 | ||
Termination of appointment of Edward Robert White as a director on May 20, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Apr 15, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 18 pages | AA | ||
Confirmation statement made on Apr 11, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Simon John Parsons as a director on Jan 16, 2023 | 2 pages | AP01 | ||
Termination of appointment of Mark Alexander Trenavin-Body as a director on Dec 31, 2022 | 1 pages | TM01 | ||
Termination of appointment of Alex Raistrick as a secretary on Nov 18, 2022 | 1 pages | TM02 | ||
Appointment of Christopher John Armstrong as a secretary on Nov 19, 2022 | 2 pages | AP03 | ||
Full accounts made up to Dec 31, 2021 | 19 pages | AA | ||
Confirmation statement made on Apr 08, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Edward Robert White as a director on Sep 22, 2021 | 2 pages | AP01 | ||
Termination of appointment of Karsten Olaf Thiem as a director on Sep 22, 2021 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2020 | 20 pages | AA | ||
Confirmation statement made on Apr 06, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Karsten Olaf Thiem as a director on Nov 25, 2020 | 2 pages | AP01 | ||
Termination of appointment of Maria Andrea Colin as a director on Nov 25, 2020 | 1 pages | TM01 | ||
Who are the officers of HSBC FINANCE TRANSFORMATION (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HEWITT, Catherine | Secretary | 8 Canada Square London E14 5HQ | 343024480001 | |||||||
| ELDER, James Stuart | Director | Canada Square E14 5HQ London 8 United Kingdom | England | British | 160426290001 | |||||
| FORD, Josephine Joyce Eleanor | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | 323523750001 | |||||
| RAY, Jasmine | Director | 8 Canada Square London E14 5HQ | United Kingdom | British | 343037540001 | |||||
| ARMSTRONG, Christopher John | Secretary | Canada Square E14 5HQ London 8 United Kingdom | 302912250001 | |||||||
| BARKER, Nigel | Secretary | 7 Monoux Grove Walthamstow E17 5BS London | British | 5551730001 | ||||||
| BARTON, James Keith | Secretary | 1 Woodclyffe Drive BR7 5NT Chislehurst Kent | British | 76579390001 | ||||||
| BRYANT, Shaun Kevin | Secretary | 22 Searle Way Eight Ash Green CO6 3QS Colchester Essex | British | 38944420002 | ||||||
| FAHEY, Jane | Secretary | Canada Square E14 5HQ London 8 United Kingdom | 230492210001 | |||||||
| GOTT, Sarah Caroline | Secretary | 10 Bedford Hill Balham SW12 9RG London Flat 3 | British | 136485400005 | ||||||
| GRAHAM-BURRELL, Nickesha Eliza | Secretary | Jevington Way Lee SE12 9NF London 33 | Other | 133131780002 | ||||||
| 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 | ||||||
| PASS, Danielle | Secretary | Canada Square 41st Floor E14 5HQ Canary Wharf 8 United Kingdom | 243640970001 | |||||||
| PEARCE, Mark Vivian | Secretary | 55 Huntly Road Talbot Woods BH3 7HG Bournemouth Dorset | British | 26776940002 | ||||||
| RAISTRICK, Alex, Mr. | Secretary | Canada Square E14 5HQ London 8 United Kingdom | 272757510001 | |||||||
| READ, Alice | Secretary | 71 Settlers Court 17 Newport Avenue E14 2DG London | British | 106168980002 | ||||||
| SHEPHERD, Hannah Elizabeth | Secretary | Canada Square E14 5HQ London 8 United Kingdom | 150950140001 | |||||||
| ANDREWS, Mark Raymond | Director | 66 Dupont Road Raynes Park SW20 8EQ London | British | 83240150001 | ||||||
| BARKER, Nigel | Director | 7 Monoux Grove Walthamstow E17 5BS London | British | 5551730001 | ||||||
| BLOOMFIELD, Anthony James | Director | Canada Square E14 5HQ London 8 United Kingdom | British | 136874550001 | ||||||
| CLARKE, Helena Margaret | Director | 5 Timber Close GU22 8QA Pyrford Surrey | British | 53523160001 | ||||||
| COE, Christine Anne | Director | Jobes Barn, Glebe Farm Fosse Way CV35 9AE Ashorne Warwickshire | England | British | 182750680001 | |||||
| COLIN, Maria Andrea | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | American | 235876360002 | |||||
| COX, Terry Frederick | Director | 18 Royle Close SL9 0BB Chalfont St Peter Buckinghamshire | British | 85113460001 | ||||||
| COYNE, Michael Joseph | Director | 25 Spingate Close RM12 6SW Hornchurch Essex | British | 5905810002 | ||||||
| CREWS, Richard Ian | Director | High Close Woodside Road TN13 3HF Sevenoaks Kent | British | 5905820001 | ||||||
| CROCKFORD, Stephen Charles | Director | Grange Park Cottage Sandhill Lane RH10 4LB Crawley Down West Sussex | British | 41949340001 | ||||||
| DAVIES, Kevin James | Director | 34 Littleheath Road DA7 4DN Bexleyheath Kent | United Kingdom | British | 62962930001 | |||||
| DEHMANN, Troy | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | American | 195897170001 | |||||
| EDWARDS, Jonathan | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | 157502860002 | |||||
| ELLIOTT, Bryan Frank | Director | 316 Malden Way KT3 5QP New Malden Surrey | British | 5905830001 | ||||||
| GAMBLE, Stephen Walter | Director | 14 Bridgehouse Court 109-115 Blackfriars Road SE1 8HW London | British | 83074520001 | ||||||
| HAWKINS, Alan Roy | Director | 70 Ardleigh Court Hutton Road CM15 8NA Shenfield Essex | England | British | 53574770001 |
Who are the persons with significant control of HSBC FINANCE TRANSFORMATION (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hsbc Global Services Limited | Dec 18, 2019 | E14 5HQ London 8 Canada Square United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Hsbc Holdings Plc | Oct 26, 2016 | Canada Square E14 5HQ London 8 United Kingdom | Yes | ||||||||||
| |||||||||||||
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