Assetfinance December (r) Limited


Founded in 2002, Assetfinance December (r), classified under reg no. 04415660 is an active company. Currently registered at 8 Canada Square E14 5HQ, the company has been in the business for 22 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 2005-05-20 Assetfinance December (r) Limited is no longer carrying the name Encore Properties Nominee (westminster No.2).

The company has 3 directors, namely Rex T., Victoria C. and Okechukwu U.. Of them, Okechukwu U. has been with the company the longest, being appointed on 12 September 2017 and Rex T. and Victoria C. have been with the company for the least time - from 29 July 2022. At the moment 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 (r) Limited Address / Contact

Office Address 8 Canada Square
Office Address2 London
Town
Post code E14 5HQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04415660
Date of Incorporation Fri, 12th Apr 2002
Industry Financial leasing
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 21st Jun 2024 (2024-06-21)
Last confirmation statement dated Wed, 7th Jun 2023

Company staff

Rex T.

Position: Director

Appointed: 29 July 2022

Victoria C.

Position: Director

Appointed: 29 July 2022

Hsbc Corporate Secretary (uk) Limited

Position: Corporate Secretary

Appointed: 30 June 2022

Okechukwu U.

Position: Director

Appointed: 12 September 2017

Gregory L.

Position: Director

Appointed: 30 November 2020

Resigned: 13 May 2022

Sulagna G.

Position: Secretary

Appointed: 22 October 2020

Resigned: 25 February 2022

Naveen P.

Position: Secretary

Appointed: 15 August 2019

Resigned: 21 October 2020

Molly R.

Position: Secretary

Appointed: 22 March 2018

Resigned: 15 August 2019

Crispin I.

Position: Director

Appointed: 22 March 2017

Resigned: 28 July 2022

Simon L.

Position: Director

Appointed: 15 March 2016

Resigned: 01 October 2020

Michael A.

Position: Director

Appointed: 16 December 2015

Resigned: 22 March 2017

Romana L.

Position: Secretary

Appointed: 28 May 2015

Resigned: 08 December 2017

Hannah S.

Position: Secretary

Appointed: 05 January 2015

Resigned: 28 May 2015

Tony B.

Position: Secretary

Appointed: 18 June 2014

Resigned: 05 January 2015

Katherine D.

Position: Secretary

Appointed: 24 July 2013

Resigned: 18 June 2014

David C.

Position: Director

Appointed: 24 July 2013

Resigned: 31 December 2015

Jaya S.

Position: Director

Appointed: 24 July 2013

Resigned: 01 December 2020

John K.

Position: Director

Appointed: 06 December 2012

Resigned: 31 May 2017

Carl S.

Position: Director

Appointed: 04 January 2012

Resigned: 19 June 2012

Hollie W.

Position: Secretary

Appointed: 22 December 2011

Resigned: 24 July 2013

Hannah S.

Position: Secretary

Appointed: 29 September 2010

Resigned: 22 December 2011

Fiona B.

Position: Director

Appointed: 04 June 2010

Resigned: 21 June 2013

Paul S.

Position: Director

Appointed: 03 February 2009

Resigned: 04 June 2010

Sarah G.

Position: Secretary

Appointed: 01 October 2008

Resigned: 29 September 2010

George B.

Position: Secretary

Appointed: 11 February 2008

Resigned: 12 September 2008

Mary K.

Position: Director

Appointed: 29 June 2007

Resigned: 03 December 2008

David M.

Position: Director

Appointed: 12 February 2007

Resigned: 29 June 2007

Desmond T.

Position: Director

Appointed: 12 February 2007

Resigned: 20 June 2013

Kevin S.

Position: Director

Appointed: 12 February 2007

Resigned: 30 November 2011

Pauline M.

Position: Secretary

Appointed: 08 May 2006

Resigned: 11 February 2008

Alice R.

Position: Secretary

Appointed: 13 July 2005

Resigned: 08 May 2006

Rebecca P.

Position: Secretary

Appointed: 18 October 2004

Resigned: 13 July 2005

Gareth O.

Position: Director

Appointed: 04 October 2004

Resigned: 06 December 2019

Simon P.

Position: Director

Appointed: 04 October 2004

Resigned: 17 January 2007

Robin B.

Position: Director

Appointed: 04 October 2004

Resigned: 01 August 2016

Louisa J.

Position: Secretary

Appointed: 17 February 2003

Resigned: 18 October 2004

Lucy T.

Position: Director

Appointed: 12 April 2002

Resigned: 04 October 2004

Nicola B.

Position: Secretary

Appointed: 12 April 2002

Resigned: 17 February 2003

Timothy T.

Position: Director

Appointed: 12 April 2002

Resigned: 07 October 2004

Paul M.

Position: Director

Appointed: 12 April 2002

Resigned: 04 October 2004

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As we discovered, there is Hsbc Asset Finance (Uk) Limited from London, United Kingdom. The abovementioned PSC is categorised 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 Asset 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 229341
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

Encore Properties Nominee (westminster No.2) May 20, 2005

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Officers Resolution
Accounts for a dormant company made up to 2022-12-31
filed on: 23rd, June 2023
Free Download (5 pages)

Company search

Advertisements