HSBC FUNDING (UK) HOLDINGS

HSBC FUNDING (UK) HOLDINGS

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

    Company NameHSBC FUNDING (UK) HOLDINGS
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 02566924
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HSBC FUNDING (UK) HOLDINGS?

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

    Where is HSBC FUNDING (UK) HOLDINGS located?

    Registered Office Address
    8 Canada Square
    London
    E14 5HQ
    Undeliverable Registered Office AddressNo

    What were the previous names of HSBC FUNDING (UK) HOLDINGS?

    Previous Company Names
    Company NameFromUntil
    PORTER LODGE INVESTMENTSDec 09, 1991Dec 09, 1991
    IDEALHIGH LIMITEDDec 10, 1990Dec 10, 1990

    What are the latest accounts for HSBC FUNDING (UK) HOLDINGS?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for HSBC FUNDING (UK) HOLDINGS?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Full accounts made up to Dec 31, 2017

    23 pagesAA

    Appointment of Lydia Obaye as a secretary on Sep 20, 2018

    2 pagesAP03

    Termination of appointment of Romana Lewis as a secretary on Dec 08, 2017

    1 pagesTM02

    Confirmation statement made on Nov 10, 2017 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2016

    23 pagesAA

    Second filing for the appointment of Crispin Robert John Irvin as a director

    6 pagesRP04AP01

    Termination of appointment of John Richard Kent as a director on May 31, 2017

    1 pagesTM01

    Appointment of Rob Irvin as a director on Mar 22, 2017

    3 pagesAP01
    Annotations
    DateAnnotation
    Jun 07, 2017Clarification A second filed AP01 was registered on 07/06/2017.

    Termination of appointment of Michael Connelly Anderson as a director on Mar 22, 2017

    1 pagesTM01

    Confirmation statement made on Nov 10, 2016 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    26 pagesAA

    Termination of appointment of Robin Louis Henning Bencard as a director on Aug 01, 2016

    1 pagesTM01

    Appointment of Mr Simon Einar Long as a director on Mar 15, 2016

    2 pagesAP01

    Appointment of Mr Michael Connelly Anderson as a director on Dec 16, 2015

    2 pagesAP01

    Termination of appointment of David John Cavanna as a director on Dec 31, 2015

    1 pagesTM01

    Annual return made up to Nov 01, 2015 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 03, 2015

    Statement of capital on Nov 03, 2015

    • Capital: GBP 2
    SH01

    Miscellaneous

    Section 519.
    1 pagesMISC

    Auditor's resignation

    2 pagesAUD

    Miscellaneous

    Section 519 of the companies act 2006
    2 pagesMISC

    Full accounts made up to Dec 31, 2014

    20 pagesAA

    Appointment of Ms Romana Lewis as a secretary on Apr 29, 2015

    2 pagesAP03

    Termination of appointment of Hannah Elizabeth Shepherd as a secretary on Apr 29, 2015

    1 pagesTM02

    Who are the officers of HSBC FUNDING (UK) HOLDINGS?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OBAYE, Lydia
    E14 5HQ London
    8 Canada Square
    United Kingdom
    Secretary
    E14 5HQ London
    8 Canada Square
    United Kingdom
    250644950001
    IRVIN, Crispin Robert John
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritishChief Financial Officer228671160001
    LONG, Simon Einar
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritishBanker206202590001
    OWEN CONWAY, Gareth
    Canada Square
    E14 5HQ London
    8
    Director
    Canada Square
    E14 5HQ London
    8
    United KingdomBritishInvestment Banking82999960002
    SUBRAMANIYAN, Jaya
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomMalaysianAccountant136924480002
    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
    BHAMBHRA, Tony
    Canada Square, 41st Floor
    Canary Wharf
    London, Greater London E145hq
    8
    United Kingdom
    Secretary
    Canada Square, 41st Floor
    Canary Wharf
    London, Greater London E145hq
    8
    United Kingdom
    183444260001
    BLACK, Nicola Suzanne
    Springfield
    24 Drovers Way
    CM23 4GF Bishops Stortford
    Hertfordshire
    Secretary
    Springfield
    24 Drovers Way
    CM23 4GF Bishops Stortford
    Hertfordshire
    British52160130002
    BRYANT, Shaun Kevin
    22 Searle Way
    Eight Ash Green
    CO6 3QS Colchester
    Essex
    Secretary
    22 Searle Way
    Eight Ash Green
    CO6 3QS Colchester
    Essex
    British38944420002
    DEAN, Katherine
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    180100960001
    GARNHAM, Vanessa Indira
    15 Galveston Road
    Putney
    SW15 2RZ London
    Secretary
    15 Galveston Road
    Putney
    SW15 2RZ London
    British30058370001
    GOTT, Sarah Caroline
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    British136485400005
    HOBLEY, Elizabeth Anne
    12 Spice Court
    Asher Way Wapping
    E1W 2JD London
    Secretary
    12 Spice Court
    Asher Way Wapping
    E1W 2JD London
    British85623090001
    LEWIS, Romana
    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
    197266410001
    MCQUILLAN, Pauline Louise
    1 Bolney Court
    Portsmouth Road
    KT6 4HX Surbiton
    Surrey
    Secretary
    1 Bolney Court
    Portsmouth Road
    KT6 4HX Surbiton
    Surrey
    British109247130001
    NIVEN, Frances Julie
    73 Celestial Gardens
    SE13 5RU London
    Secretary
    73 Celestial Gardens
    SE13 5RU London
    BritishCompany Secretary78670270001
    PEARCE, Mark Vivian
    55 Huntly Road
    Talbot Woods
    BH3 7HG Bournemouth
    Dorset
    Secretary
    55 Huntly Road
    Talbot Woods
    BH3 7HG Bournemouth
    Dorset
    British26776940002
    POOLE, Rebecca Louise
    69b Replingham Road
    Southfields
    SW18 5LU Wimbledon
    Secretary
    69b Replingham Road
    Southfields
    SW18 5LU Wimbledon
    British92013940001
    QUIN, Richard William
    Bridge House 57 Chipping Hill
    CM8 2JT Witham
    Essex
    Secretary
    Bridge House 57 Chipping Hill
    CM8 2JT Witham
    Essex
    IrishBank Executive2887010001
    QUIN, Richard William
    Bridge House 57 Chipping Hill
    CM8 2JT Witham
    Essex
    Secretary
    Bridge House 57 Chipping Hill
    CM8 2JT Witham
    Essex
    IrishBank Executive2887010001
    SHEPHERD, Hannah Elizabeth
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    194214420001
    WOOD, Hollie Rheanna
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    165576660001
    ANDERSON, Michael Connelly
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    EnglandBritishCfo, Banking And Capital Finance269666390001
    BARKER, Fiona Ann
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritishAccountant151858510001
    BARTON, James Keith
    1 Woodclyffe Drive
    BR7 5NT Chislehurst
    Kent
    Director
    1 Woodclyffe Drive
    BR7 5NT Chislehurst
    Kent
    BritishCompany Secretary76579390001
    BENCARD, Robin Louis Henning
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritishInvestment Banker46782110002
    BENCARD, Robin Louis Henning
    31 Landford Road
    SW15 1AQ London
    Director
    31 Landford Road
    SW15 1AQ London
    United KingdomBritishInvestment Banker46782110002
    CAVANNA, David John
    8 Canada Square
    London
    E14 5HQ
    Director
    8 Canada Square
    London
    E14 5HQ
    United KingdomBritishChief Financial Officer180384720001
    EVANGELIDES, John Takis
    37 Esmond Road
    W4 1JG London
    Director
    37 Esmond Road
    W4 1JG London
    EnglandBritishBanker2887020001
    FLEMING, Maria Therese
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomIrishBanker148275470001
    GARNHAM, Vanessa Indira
    15 Galveston Road
    Putney
    SW15 2RZ London
    Director
    15 Galveston Road
    Putney
    SW15 2RZ London
    BritishCompany Secretary30058370001
    GODFREY, Kevin Joseph
    7 Windsor Walk
    KT13 9AP Weybridge
    Surrey
    Director
    7 Windsor Walk
    KT13 9AP Weybridge
    Surrey
    IrishBanker34130580002
    GODFREY, Kevin Joseph
    7 Windsor Walk
    KT13 9AP Weybridge
    Surrey
    Director
    7 Windsor Walk
    KT13 9AP Weybridge
    Surrey
    IrishBanker34130580002
    KENNY, Mary Bridget
    178 Empire Square West
    Long Lane
    SE1 4NL London
    Director
    178 Empire Square West
    Long Lane
    SE1 4NL London
    United KingdomBritishAccountant118995490002
    KENT, John Richard
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritishBanker174308200001

    Who are the persons with significant control of HSBC FUNDING (UK) HOLDINGS?

    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 Number03141245
    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