HSBC FINANCE (NETHERLANDS)
Overview
| Company Name | HSBC FINANCE (NETHERLANDS) |
|---|---|
| Company Status | Active |
| Legal Form | Private unlimited company |
| Company Number | 02815114 |
| 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 (NETHERLANDS)?
- Activities of financial services holding companies (64205) / Financial and insurance activities
Where is HSBC FINANCE (NETHERLANDS) located?
| Registered Office Address | 8 Canada Square London E14 5HQ |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HSBC FINANCE (NETHERLANDS)?
| Company Name | From | Until |
|---|---|---|
| SPEED 3513 LIMITED | May 05, 1993 | May 05, 1993 |
What are the latest accounts for HSBC FINANCE (NETHERLANDS)?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for HSBC FINANCE (NETHERLANDS)?
| Last Confirmation Statement Made Up To | May 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 29, 2025 |
| Overdue | No |
What are the latest filings for HSBC FINANCE (NETHERLANDS)?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Punit Bhatia as a director on Jul 01, 2025 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2024 | 21 pages | AA | ||
Termination of appointment of Dale Millar as a director on Jun 13, 2025 | 1 pages | TM01 | ||
Confirmation statement made on May 29, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 21 pages | AA | ||
Confirmation statement made on May 22, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 22 pages | AA | ||
Confirmation statement made on May 16, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 23 pages | AA | ||
Termination of appointment of Chaitanya Vankayala as a secretary on Jun 15, 2022 | 1 pages | TM02 | ||
Appointment of Hsbc Corporate Secretary (Uk) Limited as a secretary on Jun 16, 2022 | 2 pages | AP04 | ||
Confirmation statement made on May 16, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 24 pages | AA | ||
Confirmation statement made on May 14, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Iain Francis Mackinnon as a director on Feb 08, 2021 | 1 pages | TM01 | ||
Appointment of Mr. Chaitanya Vankayala as a secretary on Mar 26, 2021 | 2 pages | AP03 | ||
Termination of appointment of Larissa Wilson as a secretary on Mar 25, 2021 | 1 pages | TM02 | ||
Director's details changed for Mr Jonathan Bingham on Aug 04, 2020 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2019 | 26 pages | AA | ||
Appointment of Mr Jonathan Bingham as a director on Jul 01, 2020 | 2 pages | AP01 | ||
Appointment of Mr. Richard Boyns as a director on Jul 01, 2020 | 2 pages | AP01 | ||
Appointment of Mr Dale Millar as a director on Jul 01, 2020 | 2 pages | AP01 | ||
Termination of appointment of Gavin Andrew Francis as a director on Jul 01, 2020 | 1 pages | TM01 | ||
Confirmation statement made on May 14, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Richard John Hennity as a director on Mar 31, 2020 | 1 pages | TM01 | ||
Who are the officers of HSBC FINANCE (NETHERLANDS)?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HSBC CORPORATE SECRETARY (UK) LIMITED | Secretary | Canada Square E14 5HQ London 8 United Kingdom |
| 293059380001 | ||||||||||
| BHATIA, Punit | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | 337653820001 | |||||||||
| BINGHAM, Jonathan | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | 271685110001 | |||||||||
| BOYNS, Richard | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | 271420360001 | |||||||||
| BLACK, Nicola Suzanne | Secretary | Springfield 24 Drovers Way CM23 4GF Bishops Stortford Hertfordshire | British | 52160130002 | ||||||||||
| COALES, Kenneth Henry Gordon | Secretary | 11 Beaulieu Close Champion Hill SE5 8BA London | British | 9687510010 | ||||||||||
| HIGGINS, Kerry Victoria | Secretary | Canada Square E14 5HQ London 8 United Kingdom | 208554310001 | |||||||||||
| KASSIM-MOMODU, Hauwa | Secretary | Northumberland Avenue Welling DA16 2PZ Kent 110 United Kingdom | 150938340001 | |||||||||||
| MCKENZIE, John Hume | Secretary | 37 Lime Trees Staplehurst TN12 0SS Tonbridge Kent | British | 67406010001 | ||||||||||
| O'CONNELL, Katherine | Secretary | Canada Square E14 5HQ London 8 United Kingdom | 190002540002 | |||||||||||
| PATEL, Aurelia | Secretary | Crown Road Barkingside IG6 1NN Ilford 63 Essex | Other | 128363880001 | ||||||||||
| SHEPHERD, Hannah Elizabeth | Secretary | Canada Square E14 5HQ London 8 United Kingdom | 152049400001 | |||||||||||
| STAFFORD, Paul Andrew | Secretary | Heathfield 19 Grange Road Ickleton CB10 1SZ Saffron Walden Essex | British | 56035370002 | ||||||||||
| VANKAYALA, Chaitanya, Mr. | Secretary | Canada Square E14 5HQ London 8 United Kingdom | 281425790001 | |||||||||||
| WILSON, Larissa | Secretary | Canada Square 14th Floor Canary Wharf E14 5HQ London, Greater London 8 England England | 240799440001 | |||||||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||||||
| ATKINSON, Brian Francis | Director | 3 Links Road KT17 3PP Epsom Surrey | England | British | 45141880001 | |||||||||
| BARBER, Ralph Gordon | Director | 8 Canada Square E14 5HQ London | Uk | British | 21666720004 | |||||||||
| BENNETT, Richard Ernest Tulloch | Director | Canada Square E14 5HQ London 8 United Kingdom | England | British | 56323420001 | |||||||||
| BLACK, Nicola Suzanne | Director | Canada Square E14 5HQ London 8 United Kingdom | England | British | 52160130002 | |||||||||
| BOND, John Reginald Hartnell, Sir | Director | 8 Canada Square E14 5HQ London | British | 37937160002 | ||||||||||
| CARR, Chalmers | Director | 21 Chepstow Crescent W11 3EA London | British | 64458200001 | ||||||||||
| COALES, Kenneth Henry Gordon | Director | 11 Beaulieu Close Champion Hill SE5 8BA London | British | 9687510010 | ||||||||||
| CRAIG, Frances Ann | Director | 5 Dora Road SW19 7EZ London | British | 84358170001 | ||||||||||
| DELBRIDGE, Richard | Director | 48 Downshire Hill NW3 1NX London | British | 10528830001 | ||||||||||
| DELUCA JR, John Patrick | Director | Flat 2 171 Sussex Gardens W2 2RH London | Usa | 55896000001 | ||||||||||
| FLINT, Douglas Jardine | Director | 8 Canada Square E14 5HQ London | United Kingdom | British | 46258170002 | |||||||||
| FRANCIS, Gavin Andrew | Director | 8 Canada Square London E14 5HQ | United Kingdom | British | 190624000001 | |||||||||
| HARRIS, Ian William | Director | Flat 11 Montrose House 6 Montrose Place SW1X 7DX London | British | 75010430002 | ||||||||||
| HENNITY, Richard John | Director | Canada Square E14 5HQ London 8 United Kingdom | England | British | 64838560003 | |||||||||
| HUMPHREYS, Peter Kenneth Charles | Director | 117 Herschell Road SS9 3PQ Leigh On Sea Essex | British | 74678640001 | ||||||||||
| LEMMON, Mark Benjamin | Director | 11 Crescent Road Wimbledon SW20 8EX London | England | British | 18551240001 | |||||||||
| MACKAY, Iain James | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | 158377820004 | |||||||||
| MACKINNON, Iain Francis | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | 163685420001 | |||||||||
| MATHEWS, Benedict John Spurway | Director | 8 Canada Square London E14 5HQ | England | British | 149748250001 |
Who are the persons with significant control of HSBC FINANCE (NETHERLANDS)?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hsbc Holdings Plc | 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