HSBC FUNDING (UK) HOLDINGS
Overview
Company Name | HSBC FUNDING (UK) HOLDINGS |
---|---|
Company Status | Dissolved |
Legal Form | Private unlimited company |
Company Number | 02566924 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
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 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 Address | No |
What were the previous names of HSBC FUNDING (UK) HOLDINGS?
Company Name | From | Until |
---|---|---|
PORTER LODGE INVESTMENTS | Dec 09, 1991 | Dec 09, 1991 |
IDEALHIGH LIMITED | Dec 10, 1990 | Dec 10, 1990 |
What are the latest accounts for HSBC FUNDING (UK) HOLDINGS?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for HSBC FUNDING (UK) HOLDINGS?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 23 pages | AA | ||||||||||
Appointment of Lydia Obaye as a secretary on Sep 20, 2018 | 2 pages | AP03 | ||||||||||
Termination of appointment of Romana Lewis as a secretary on Dec 08, 2017 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Nov 10, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 23 pages | AA | ||||||||||
Second filing for the appointment of Crispin Robert John Irvin as a director | 6 pages | RP04AP01 | ||||||||||
Termination of appointment of John Richard Kent as a director on May 31, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Rob Irvin as a director on Mar 22, 2017 | 3 pages | AP01 | ||||||||||
| ||||||||||||
Termination of appointment of Michael Connelly Anderson as a director on Mar 22, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 10, 2016 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 26 pages | AA | ||||||||||
Termination of appointment of Robin Louis Henning Bencard as a director on Aug 01, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Simon Einar Long as a director on Mar 15, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Michael Connelly Anderson as a director on Dec 16, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of David John Cavanna as a director on Dec 31, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 01, 2015 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Miscellaneous Section 519. | 1 pages | MISC | ||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||
Miscellaneous Section 519 of the companies act 2006 | 2 pages | MISC | ||||||||||
Full accounts made up to Dec 31, 2014 | 20 pages | AA | ||||||||||
Appointment of Ms Romana Lewis as a secretary on Apr 29, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Hannah Elizabeth Shepherd as a secretary on Apr 29, 2015 | 1 pages | TM02 | ||||||||||
Who are the officers of HSBC FUNDING (UK) HOLDINGS?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
OBAYE, Lydia | Secretary | E14 5HQ London 8 Canada Square United Kingdom | 250644950001 | |||||||
IRVIN, Crispin Robert John | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | Chief Financial Officer | 228671160001 | ||||
LONG, Simon Einar | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | Banker | 206202590001 | ||||
OWEN CONWAY, Gareth | Director | Canada Square E14 5HQ London 8 | United Kingdom | British | Investment Banking | 82999960002 | ||||
SUBRAMANIYAN, Jaya | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | Malaysian | Accountant | 136924480002 | ||||
BAYER, George William | Secretary | Flat 1 Old Bank House, 110 Bermondsey Street SE1 3TX London | Other | 123920600002 | ||||||
BHAMBHRA, Tony | Secretary | Canada Square, 41st Floor Canary Wharf London, Greater London E145hq 8 United Kingdom | 183444260001 | |||||||
BLACK, Nicola Suzanne | Secretary | Springfield 24 Drovers Way CM23 4GF Bishops Stortford Hertfordshire | British | 52160130002 | ||||||
BRYANT, Shaun Kevin | Secretary | 22 Searle Way Eight Ash Green CO6 3QS Colchester Essex | British | 38944420002 | ||||||
DEAN, Katherine | Secretary | Canada Square E14 5HQ London 8 United Kingdom | 180100960001 | |||||||
GARNHAM, Vanessa Indira | Secretary | 15 Galveston Road Putney SW15 2RZ London | British | 30058370001 | ||||||
GOTT, Sarah Caroline | Secretary | Canada Square E14 5HQ London 8 United Kingdom | British | 136485400005 | ||||||
HOBLEY, Elizabeth Anne | Secretary | 12 Spice Court Asher Way Wapping E1W 2JD London | British | 85623090001 | ||||||
LEWIS, Romana | Secretary | Canada Square 14th Floor Canary Wharf E14 5HQ London, Greater London 8 England England | 197266410001 | |||||||
MCQUILLAN, Pauline Louise | Secretary | 1 Bolney Court Portsmouth Road KT6 4HX Surbiton Surrey | British | 109247130001 | ||||||
NIVEN, Frances Julie | Secretary | 73 Celestial Gardens SE13 5RU London | British | Company Secretary | 78670270001 | |||||
PEARCE, Mark Vivian | Secretary | 55 Huntly Road Talbot Woods BH3 7HG Bournemouth Dorset | British | 26776940002 | ||||||
POOLE, Rebecca Louise | Secretary | 69b Replingham Road Southfields SW18 5LU Wimbledon | British | 92013940001 | ||||||
QUIN, Richard William | Secretary | Bridge House 57 Chipping Hill CM8 2JT Witham Essex | Irish | Bank Executive | 2887010001 | |||||
QUIN, Richard William | Secretary | Bridge House 57 Chipping Hill CM8 2JT Witham Essex | Irish | Bank Executive | 2887010001 | |||||
SHEPHERD, Hannah Elizabeth | Secretary | Canada Square E14 5HQ London 8 United Kingdom | 194214420001 | |||||||
WOOD, Hollie Rheanna | Secretary | Canada Square E14 5HQ London 8 United Kingdom | 165576660001 | |||||||
ANDERSON, Michael Connelly | Director | Canada Square E14 5HQ London 8 United Kingdom | England | British | Cfo, Banking And Capital Finance | 269666390001 | ||||
BARKER, Fiona Ann | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | Accountant | 151858510001 | ||||
BARTON, James Keith | Director | 1 Woodclyffe Drive BR7 5NT Chislehurst Kent | British | Company Secretary | 76579390001 | |||||
BENCARD, Robin Louis Henning | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | Investment Banker | 46782110002 | ||||
BENCARD, Robin Louis Henning | Director | 31 Landford Road SW15 1AQ London | United Kingdom | British | Investment Banker | 46782110002 | ||||
CAVANNA, David John | Director | 8 Canada Square London E14 5HQ | United Kingdom | British | Chief Financial Officer | 180384720001 | ||||
EVANGELIDES, John Takis | Director | 37 Esmond Road W4 1JG London | England | British | Banker | 2887020001 | ||||
FLEMING, Maria Therese | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | Irish | Banker | 148275470001 | ||||
GARNHAM, Vanessa Indira | Director | 15 Galveston Road Putney SW15 2RZ London | British | Company Secretary | 30058370001 | |||||
GODFREY, Kevin Joseph | Director | 7 Windsor Walk KT13 9AP Weybridge Surrey | Irish | Banker | 34130580002 | |||||
GODFREY, Kevin Joseph | Director | 7 Windsor Walk KT13 9AP Weybridge Surrey | Irish | Banker | 34130580002 | |||||
KENNY, Mary Bridget | Director | 178 Empire Square West Long Lane SE1 4NL London | United Kingdom | British | Accountant | 118995490002 | ||||
KENT, John Richard | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | Banker | 174308200001 |
Who are the persons with significant control of HSBC FUNDING (UK) HOLDINGS?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Hsbc Investment Bank Holdings Limited | Oct 26, 2016 | Canada Square E14 5HQ London 8 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