ASSETFINANCE MARCH (B) LIMITED

ASSETFINANCE MARCH (B) LIMITED

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

    Company NameASSETFINANCE MARCH (B) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number NI007600
    JurisdictionNorthern Ireland
    Date of Creation

    Summary

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

    What is the purpose of ASSETFINANCE MARCH (B) LIMITED?

    • Financial leasing (64910) / Financial and insurance activities

    Where is ASSETFINANCE MARCH (B) LIMITED located?

    Registered Office Address
    5 Donegal Square South
    Belfast
    BT1 5JP
    Undeliverable Registered Office AddressNo

    What were the previous names of ASSETFINANCE MARCH (B) LIMITED?

    Previous Company Names
    Company NameFromUntil
    FORWARD TRUST NORTHERN IRELAND (A) LIMITEDNov 14, 1990Nov 14, 1990
    FORWARD TRUST (NORTHERN IRELAND) LIMITEDApr 29, 1969Apr 29, 1969

    What are the latest accounts for ASSETFINANCE MARCH (B) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for ASSETFINANCE MARCH (B) LIMITED?

    Last Confirmation Statement Made Up ToMay 01, 2026
    Next Confirmation Statement DueMay 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 01, 2025
    OverdueNo

    What are the latest filings for ASSETFINANCE MARCH (B) LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Karim Khelil as a director on Jan 01, 2026

    2 pagesAP01

    Termination of appointment of Rex Man-Hin Tang as a director on Dec 31, 2025

    1 pagesTM01

    Full accounts made up to Mar 31, 2025

    21 pagesAA

    Confirmation statement made on May 01, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2024

    21 pagesAA

    Director's details changed for Rex Man-Hin Tang on Nov 19, 2024

    2 pagesCH01

    Confirmation statement made on May 01, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    21 pagesAA

    Confirmation statement made on May 01, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2022

    22 pagesAA

    Appointment of Hsbc Corporate Secretary (Uk) Limited as a secretary on Dec 16, 2022

    2 pagesAP04

    Appointment of Victoria Kathleen Crowley as a director on Jul 29, 2022

    2 pagesAP01

    Appointment of Rex Man-Hin Tang as a director on Jul 29, 2022

    2 pagesAP01

    Termination of appointment of Crispin Robert John Irvin as a director on Jul 28, 2022

    1 pagesTM01

    Termination of appointment of Gregory Martin Lawn as a director on May 13, 2022

    1 pagesTM01

    Confirmation statement made on May 01, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Sulagna Goswami as a secretary on Feb 25, 2022

    1 pagesTM02

    Full accounts made up to Mar 31, 2021

    22 pagesAA

    Director's details changed for Crispin Robert John Irvin on Nov 15, 2021

    2 pagesCH01

    Confirmation statement made on May 01, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2020

    22 pagesAA

    Termination of appointment of Jaya Subramaniyan as a director on Dec 01, 2020

    1 pagesTM01

    Appointment of Mr. Gregory Martin Lawn as a director on Nov 30, 2020

    2 pagesAP01

    Appointment of Ms. Sulagna Goswami as a secretary on Oct 22, 2020

    2 pagesAP03

    Termination of appointment of Naveen Patwary as a secretary on Oct 21, 2020

    1 pagesTM02

    Who are the officers of ASSETFINANCE MARCH (B) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HSBC CORPORATE SECRETARY (UK) LIMITED
    Northern Ireland
    BT1 5JP Belfast
    5 Donegal Square South
    United Kingdom
    Secretary
    Northern Ireland
    BT1 5JP Belfast
    5 Donegal Square South
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number13087960
    293059380001
    CROWLEY, Victoria Kathleen
    Northern Ireland
    BT1 5JP Belfast
    5 Donegal Square South
    United Kingdom
    Director
    Northern Ireland
    BT1 5JP Belfast
    5 Donegal Square South
    United Kingdom
    United KingdomBritish298780730001
    KHELIL, Karim
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritish344214100001
    UWAKWE, Okechukwu
    8 Canada Square
    E14 5HQ London
    Level 2
    United Kingdom
    Director
    8 Canada Square
    E14 5HQ London
    Level 2
    United Kingdom
    EnglandIrish137525250002
    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
    145784150001
    BHAMBHRA, Tony
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    189076800001
    DEAN, Katherine
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    180094150001
    GOSWAMI, Sulagna, Ms.
    Northern Ireland
    BT1 5JP Belfast
    5 Donegal Square South
    United Kingdom
    Secretary
    Northern Ireland
    BT1 5JP Belfast
    5 Donegal Square South
    United Kingdom
    276572110001
    GOTT, Sarah Caroline
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    British136485400005
    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
    199207900001
    MC QUILLAN, Pauline Louise
    1 Bolney Court
    Portsmouth Road
    KT6 4BX Subriton
    Surrey
    Secretary
    1 Bolney Court
    Portsmouth Road
    KT6 4BX Subriton
    Surrey
    145784010001
    NIVEN, Frances Julie
    73 Celestial Gardens
    London
    SE13 5RU
    Secretary
    73 Celestial Gardens
    London
    SE13 5RU
    145784040001
    PATWARY, Naveen, Mr.
    BT1 5JP Belfast
    5 Donegal Square South
    Northern Ireland
    Secretary
    BT1 5JP Belfast
    5 Donegal Square South
    Northern Ireland
    261644390001
    RANGER, Molly
    BT1 5JP Belfast
    5 Donegal Square South
    Northern Ireland
    Secretary
    BT1 5JP Belfast
    5 Donegal Square South
    Northern Ireland
    245720990001
    READ, Alice
    188 Berglen Court
    7 Branch Road
    E14 7JZ London
    Secretary
    188 Berglen Court
    7 Branch Road
    E14 7JZ London
    145784030001
    SHEPHERD, Hannah Elizabeth
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    194214280001
    WOOD, Hollie Rheanna
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    165013140001
    ANDERSON, Michael Connelly
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    EnglandBritish269666390001
    BARKER, Fiona Ann
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritish151858510001
    BENCARD, Robin Louis Henning
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritish46782110002
    CAVANNA, David John
    5 Donegal Square South
    Belfast
    BT1 5JP
    Director
    5 Donegal Square South
    Belfast
    BT1 5JP
    United KingdomBritish180384720001
    GILMAN, David William
    32 Riverside Drive
    Selly Oak
    B29 7ES Birmingham
    Director
    32 Riverside Drive
    Selly Oak
    B29 7ES Birmingham
    British145784060001
    HOLMES, Timothy Victor
    18 The Badgers
    Mearse Lane
    B45 8QR Barnt Green
    Birmingham
    Director
    18 The Badgers
    Mearse Lane
    B45 8QR Barnt Green
    Birmingham
    British145784120001
    IRVIN, Crispin Robert John
    5 Donegal Square South
    Belfast
    BT1 5JP
    Director
    5 Donegal Square South
    Belfast
    BT1 5JP
    EnglandBritish228671160004
    KENNY, Mary Bridget
    178 Empire Square West
    Long Lane
    SE1 4NL London
    Director
    178 Empire Square West
    Long Lane
    SE1 4NL London
    United KingdomBritish118995490002
    KENT, John Richard
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritish174308200001
    LAWN, Gregory Martin, Mr.
    Northern Ireland
    BT1 5JP Belfast
    5 Donegal Square South
    United Kingdom
    Director
    Northern Ireland
    BT1 5JP Belfast
    5 Donegal Square South
    United Kingdom
    United KingdomNew Zealander277148950001
    LONG, Simon Einar
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritish206202590001
    MAIRS, Brian Ross
    3,Brankins Island Road,
    Aghalee
    BT67 ODP Craigavon
    Co.Armagh
    Director
    3,Brankins Island Road,
    Aghalee
    BT67 ODP Craigavon
    Co.Armagh
    British145784050001
    MEAD, David Harry
    Willowbank
    Pirton
    WR8 9ED Worcester
    Worcestershire
    Director
    Willowbank
    Pirton
    WR8 9ED Worcester
    Worcestershire
    EnglandBritish254170760001
    OWEN-CONWAY, Gareth
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    EnglandBritish145784140001
    PICKEN, Graham Edward
    60 Church Road
    Aspley Heath
    MK17 8TA Woburn Sands
    Milton Keynes
    Director
    60 Church Road
    Aspley Heath
    MK17 8TA Woburn Sands
    Milton Keynes
    British144947830001
    QUINN, Noel Paul
    10 Besford Grove
    Chatsworth Park
    B90 4YU Monkspath
    Solihull West Midlands
    Director
    10 Besford Grove
    Chatsworth Park
    B90 4YU Monkspath
    Solihull West Midlands
    British145784070001
    RUSSELL, Cecil Harold
    39 Holborn Hall
    Lisburn
    Co Antrim
    Director
    39 Holborn Hall
    Lisburn
    Co Antrim
    British145784090001
    SENIOR, Carl Thomas
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritish165728830001

    Who are the persons with significant control of ASSETFINANCE MARCH (B) LIMITED?

    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 Number229341
    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