Assetfinance December (f) Limited BIRMINGHAM


Founded in 1969, Assetfinance December (f), classified under reg no. 00957327 is an active company. Currently registered at 1 Centenary Square B1 1HQ, Birmingham the company has been in the business for fifty five years. Its financial year was closed on 31st December and its latest financial statement was filed on Friday 31st December 2021. Since Monday 27th September 1999 Assetfinance December (f) Limited is no longer carrying the name Forward Trust Business Finance.

The company has 3 directors, namely Joanne D., Will T. and Sacha B.. Of them, Sacha B. has been with the company the longest, being appointed on 17 December 2021 and Joanne D. has been with the company for the least time - from 21 February 2024. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Assetfinance December (f) Limited Address / Contact

Office Address 1 Centenary Square
Town Birmingham
Post code B1 1HQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00957327
Date of Incorporation Tue, 1st Jul 1969
Industry Financial leasing
End of financial Year 31st December
Company age 55 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

Joanne D.

Position: Director

Appointed: 21 February 2024

Will T.

Position: Director

Appointed: 29 September 2023

Sacha B.

Position: Director

Appointed: 17 December 2021

Miles R.

Position: Director

Appointed: 30 March 2021

Resigned: 30 June 2021

Pragnaa R.

Position: Secretary

Appointed: 30 March 2021

Resigned: 23 November 2022

Jodi R.

Position: Director

Appointed: 25 April 2019

Resigned: 31 December 2023

Ellroy F.

Position: Secretary

Appointed: 08 February 2019

Resigned: 30 March 2021

Molly R.

Position: Secretary

Appointed: 28 February 2018

Resigned: 08 February 2019

Lorna Y.

Position: Secretary

Appointed: 03 February 2017

Resigned: 08 December 2017

Robert M.

Position: Director

Appointed: 25 January 2017

Resigned: 29 March 2019

Mark H.

Position: Director

Appointed: 02 December 2015

Resigned: 31 December 2022

Nivedita S.

Position: Director

Appointed: 02 December 2015

Resigned: 25 January 2017

Bryan B.

Position: Director

Appointed: 19 June 2015

Resigned: 25 April 2019

Richard L.

Position: Director

Appointed: 19 June 2015

Resigned: 30 September 2015

Larissa W.

Position: Secretary

Appointed: 26 May 2015

Resigned: 03 February 2017

Katherine D.

Position: Secretary

Appointed: 24 July 2013

Resigned: 26 May 2015

Richard C.

Position: Director

Appointed: 14 November 2012

Resigned: 30 June 2015

Robert C.

Position: Director

Appointed: 22 May 2012

Resigned: 13 October 2014

Gavin H.

Position: Director

Appointed: 11 August 2011

Resigned: 23 January 2015

Hollie W.

Position: Secretary

Appointed: 24 September 2010

Resigned: 24 July 2013

Adrian R.

Position: Director

Appointed: 09 June 2009

Resigned: 22 May 2012

Sarah G.

Position: Secretary

Appointed: 01 October 2008

Resigned: 24 September 2010

George B.

Position: Secretary

Appointed: 21 February 2008

Resigned: 12 September 2008

Noel Q.

Position: Director

Appointed: 19 July 2007

Resigned: 31 March 2011

Pauline M.

Position: Secretary

Appointed: 08 May 2006

Resigned: 21 February 2008

Michael R.

Position: Director

Appointed: 01 January 2006

Resigned: 02 June 2015

Alice R.

Position: Secretary

Appointed: 08 July 2005

Resigned: 08 May 2006

Timothy H.

Position: Director

Appointed: 26 July 2004

Resigned: 31 December 2005

Stephen B.

Position: Director

Appointed: 26 July 2004

Resigned: 19 July 2007

Malcolm B.

Position: Director

Appointed: 19 December 2003

Resigned: 09 June 2011

Frances N.

Position: Secretary

Appointed: 08 December 2003

Resigned: 08 July 2005

Robert L.

Position: Director

Appointed: 30 December 2002

Resigned: 26 July 2004

Christopher K.

Position: Director

Appointed: 30 December 2002

Resigned: 26 July 2004

Mark P.

Position: Secretary

Appointed: 15 November 2002

Resigned: 08 December 2003

Robert M.

Position: Secretary

Appointed: 01 July 2001

Resigned: 15 November 2002

Brian C.

Position: Director

Appointed: 01 April 2000

Resigned: 30 December 2002

Wallace S.

Position: Director

Appointed: 01 April 1997

Resigned: 31 March 2000

Timothy H.

Position: Director

Appointed: 01 April 1997

Resigned: 30 December 2002

Keith S.

Position: Director

Appointed: 01 April 1997

Resigned: 30 July 1999

Stephen S.

Position: Director

Appointed: 01 March 1995

Resigned: 15 January 1996

Christopher H.

Position: Director

Appointed: 01 March 1995

Resigned: 16 June 1995

Ian L.

Position: Director

Appointed: 20 October 1993

Resigned: 01 March 1995

Noel Q.

Position: Director

Appointed: 05 August 1992

Resigned: 20 October 1993

Edward L.

Position: Director

Appointed: 06 May 1992

Resigned: 05 August 1992

Graham P.

Position: Director

Appointed: 06 May 1992

Resigned: 30 December 2002

Geoffrey E.

Position: Director

Appointed: 06 May 1992

Resigned: 16 March 1998

John M.

Position: Secretary

Appointed: 06 May 1992

Resigned: 01 July 2001

David G.

Position: Director

Appointed: 06 May 1992

Resigned: 31 October 2003

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As we established, there is Hsbc Equipment Finance (Uk) Limited from London, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Hsbc Equipment Finance (Uk) Limited

8 Canada Square, London, E14 5HQ, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 1503727
Notified on 26 October 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Forward Trust Business Finance September 27, 1999
Ftbf Leasing December (c) April 1, 1997
Forward Asset Leasing December (c) February 15, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Miscellaneous Officers Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 23rd, November 2023
Free Download (22 pages)

Company search