HYUNDAI CAR FINANCE LIMITED
Overview
| Company Name | HYUNDAI CAR FINANCE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02160191 |
| 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 HYUNDAI CAR FINANCE LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is HYUNDAI CAR FINANCE LIMITED located?
| Registered Office Address | 33 Old Broad Street EC2N 1HZ London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HYUNDAI CAR FINANCE LIMITED?
| Company Name | From | Until |
|---|---|---|
| I. M. FINANCE LIMITED | Jan 20, 1988 | Jan 20, 1988 |
| JOKEFILE LIMITED | Sep 02, 1987 | Sep 02, 1987 |
What are the latest accounts for HYUNDAI CAR FINANCE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for HYUNDAI CAR FINANCE LIMITED?
| Last Confirmation Statement Made Up To | Feb 19, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 05, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 19, 2026 |
| Overdue | No |
What are the latest filings for HYUNDAI CAR FINANCE LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr David Dermot Hennessey as a secretary on Mar 09, 2026 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Ryan Beattie as a secretary on Mar 09, 2026 | 1 pages | TM02 | ||||||||||||||
Confirmation statement made on Feb 19, 2026 with updates | 5 pages | CS01 | ||||||||||||||
Full accounts made up to Jun 30, 2025 | 19 pages | AA | ||||||||||||||
Director's details changed for Mr Nicholas Andrew Williams on Jul 14, 2025 | 2 pages | CH01 | ||||||||||||||
Statement of capital following an allotment of shares on Jun 13, 2025
| 3 pages | SH01 | ||||||||||||||
Memorandum and Articles of Association | 31 pages | MA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Particulars of variation of rights attached to shares | 3 pages | SH10 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Feb 19, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Jun 30, 2024 | 18 pages | AA | ||||||||||||||
Registered office address changed from St William House Tresillian Terrace Cardiff CF10 5BH United Kingdom to 33 Old Broad Street London EC2N 1HZ on Nov 19, 2024 | 1 pages | AD01 | ||||||||||||||
Appointment of Mr Ryan Beattie as a secretary on Jul 31, 2024 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Paul Gittins as a secretary on Jul 31, 2024 | 1 pages | TM02 | ||||||||||||||
Confirmation statement made on Feb 19, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Paul Gittins as a secretary on Jan 12, 2024 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Christopher Michael Adams as a director on Jan 04, 2024 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Paul Lawrence Hyne as a director on Jan 10, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of David Dermot Hennessey as a secretary on Jan 08, 2024 | 1 pages | TM02 | ||||||||||||||
Current accounting period extended from Dec 31, 2023 to Jun 30, 2024 | 1 pages | AA01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 18 pages | AA | ||||||||||||||
Confirmation statement made on Apr 24, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Nicholas Andrew Williams on Dec 21, 2022 | 2 pages | CH01 | ||||||||||||||
Who are the officers of HYUNDAI CAR FINANCE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HENNESSEY, David Dermot | Secretary | Chester Business Park CH4 9FB Chester Cawley House United Kingdom | 346172170001 | |||||||
| HYNE, Paul Lawrence | Director | Gresham Street EC2V 7HN London 25 United Kingdom | United Kingdom | British | 232201680001 | |||||
| WILLIAMS, Nicholas Andrew | Director | 11 Portland Street M1 3HU Manchester Westminster House United Kingdom | England | British | 305943860001 | |||||
| BEATTIE, Ryan | Secretary | The Mound EH1 1YZ Edinburgh Lloyds Banking Group United Kingdom | 326202320001 | |||||||
| CONNOR, Robert Austin | Secretary | Gresham Street EC2V 7HN London 25 United Kingdom | British | 36155900001 | ||||||
| GITTINS, Paul | Secretary | Chester Business Park CH4 9FB Chester Cawley House United Kingdom | 318091830001 | |||||||
| GITTINS, Paul | Secretary | Charterhall Drive CH88 3AN Chester Tower House United Kingdom | 153791680001 | |||||||
| HENNESSEY, David Dermot | Secretary | Chester Business Park CH4 9FB Chester Cawley House United Kingdom | 223289880001 | |||||||
| KILBEE, Michael Peter | Secretary | Wychway Cavendish Road KT13 0JW Weybridge Surrey | British | 19310990002 | ||||||
| MARSH, Brian John | Secretary | 43 Brickhill Drive MK41 7QA Bedford Bedfordshire | British | 396980001 | ||||||
| ROSS, John Howard | Secretary | 16 Sandle Road CM23 5HY Bishops Stortford Hertfordshire | British | 2826100001 | ||||||
| ADAMS, Christopher Michael | Director | Tresillian Terrace CF10 5BH Cardiff St William House United Kingdom | United Kingdom | British | 195547990002 | |||||
| ADAMS, Michael David | Director | Wheatcroft Whitbourne WR6 5RU Worcester Worcestershire | British | 3221310001 | ||||||
| BIRKETT, Robin Anthony | Director | 215 Plains Road NG3 5RF Nottingham Nottinghamshire | British | 84712430001 | ||||||
| BLACKWELL, Timothy Mark | Director | Tresillian Terrace CF10 5BH Cardiff St William House United Kingdom | England | British | 124967310001 | |||||
| BROWNING, Robert John | Director | Ouseley Barns Aston Eyre Morville WV16 6XD Bridgnorth Salop | United Kingdom | British | 40686630001 | |||||
| BURTON, Samuel David | Director | 1 Dingle End Inkberrow WR7 4EY Worcester Worcestershire | British | 45871900001 | ||||||
| CLOSE, Richard Howard | Director | Reeves Cottage Uckinghall GL20 6ES Tewkesbury Gloucestershire | United Kingdom | British | 77824310002 | |||||
| COLES, Christopher David | Director | 124 West View SG6 3QJ Letchworth Hertfordshire | British | 55580670002 | ||||||
| DAVIES, John Lewis | Director | 68 The Plain CM16 6TW Epping Essex | British | 51486560001 | ||||||
| DAVIES, John Lewis | Director | 68 The Plain CM16 6TW Epping Essex | British | 51486560001 | ||||||
| GILLESPIE, Geoffrey | Director | Orchard Cottage Blackhorse Road Warplesdon Hill GU22 0RE Woking Surrey | British | 11606050001 | ||||||
| HAMER, William James | Director | Fairmount Chapel Close Pwllmeyric NP6 6HW Chepstow Gwent | British | 9567130001 | ||||||
| HANCOCK, Brian Paul | Director | 47 Grimsdyke Crescent EN5 4AQ Barnet Hertfordshire | England | British | 43810120005 | |||||
| HARRIS, Peter Robert | Director | Four Winds Fireball Hill SL5 9PJ Sunningdale Berkshire | United Kingdom | British | 50619920001 | |||||
| HOLT, Philip Geoffrey | Director | Gorse Cottage Gorse Lane Wootton Wawen B95 6BL Solihull West Midlands | British | 11606060001 | ||||||
| HOOK, Peter Francis | Director | Treetops 8 Queenswood Drive BH22 9SU Ferndown Dorset | England | British | 8570270001 | |||||
| JONES, Richard Andrew | Director | 37 South Gyle Crescent EH12 9DS Edinburgh Ettrick House United Kingdom | United Kingdom | British | 130118640005 | |||||
| KENNEDY, Kevin John Paul | Director | 3 Hill Top Drive SL7 2LH Marlow On Thames Buckinghamshire | United Kingdom | British | 93598160002 | |||||
| KILBEE, Michael Peter | Director | Wychway Cavendish Road KT13 0JW Weybridge Surrey | British | 19310990002 | ||||||
| LEE, Kenneth James | Director | Pebble Court Carthouse Lane GU21 4XS Woking Surrey | United Kingdom | British | 102453940001 | |||||
| LOPEZ, Maria Del Carmen Guzman | Director | Old Broad Street EC2N 1HZ London 33 United Kingdom | United Kingdom | Spanish | 193660490001 | |||||
| MACLACHLAN, Ronald | Director | 51 Johnsburn Road EH14 7BB Balerno Midlothian | British | 27368320001 | ||||||
| OLDFIELD, David James Stanley | Director | Gresham Street EC2V 7HN London 25 United Kingdom | United Kingdom | British | 128314820002 | |||||
| POTTS, David Keith | Director | 23 Woodchester Park Knotty Green HP9 2TU Beaconsfield Buckinghamshire | England | British | 5774320002 |
Who are the persons with significant control of HYUNDAI CAR FINANCE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Black Horse Group Limited | Apr 06, 2016 | Gresham Street EC2V 7HN London 25 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