Assetfinance June (d) Limited BIRMINGHAM


Assetfinance June (d) started in year 1976 as Private Limited Company with registration number 01264522. The Assetfinance June (d) company has been functioning successfully for 48 years now and its status is active. The firm's office is based in Birmingham at 1 Centenary Square. Postal code: B1 1HQ. Since September 27, 1999 Assetfinance June (d) Limited is no longer carrying the name Ftbf.

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. At present 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 June (d) Limited Address / Contact

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

Company Information / Profile

Registration Number 01264522
Date of Incorporation Tue, 22nd Jun 1976
Industry Financial leasing
End of financial Year 30th June
Company age 48 years old
Account next due date Sun, 31st Mar 2024 (28 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 6th Jul 2024 (2024-07-06)
Last confirmation statement dated Thu, 22nd Jun 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: 17 March 2011

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: 17 March 2011

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

Stephen B.

Position: Director

Appointed: 23 June 2004

Resigned: 19 July 2007

Timothy H.

Position: Director

Appointed: 23 June 2004

Resigned: 31 December 2005

Frances N.

Position: Secretary

Appointed: 11 June 2004

Resigned: 08 July 2005

Malcolm B.

Position: Director

Appointed: 19 December 2003

Resigned: 09 June 2011

Christopher K.

Position: Director

Appointed: 30 December 2002

Resigned: 23 June 2004

Robert L.

Position: Director

Appointed: 30 December 2002

Resigned: 23 June 2004

Mark P.

Position: Secretary

Appointed: 15 November 2002

Resigned: 11 June 2004

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

Keith S.

Position: Director

Appointed: 01 April 1997

Resigned: 30 July 1999

Timothy H.

Position: Director

Appointed: 01 April 1997

Resigned: 30 December 2002

Stephen S.

Position: Director

Appointed: 01 March 1995

Resigned: 15 January 1996

Christopher H.

Position: Director

Appointed: 01 March 1995

Resigned: 01 April 1997

Ian L.

Position: Director

Appointed: 20 October 1993

Resigned: 01 March 1995

Noel Q.

Position: Director

Appointed: 05 August 1992

Resigned: 20 October 1993

Geoffrey E.

Position: Director

Appointed: 06 May 1992

Resigned: 16 March 1998

David G.

Position: Director

Appointed: 06 May 1992

Resigned: 31 October 2003

John M.

Position: Secretary

Appointed: 06 May 1992

Resigned: 01 July 2001

Edward L.

Position: Director

Appointed: 06 May 1992

Resigned: 05 August 1992

Graham P.

Position: Director

Appointed: 06 May 1992

Resigned: 30 December 2002

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As BizStats identified, there is Hsbc Equipment Finance (Uk) Limited from London, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This 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

Ftbf September 27, 1999
Ftbf Leasing June (b) April 1, 1997
Forward Asset Leasing June (b) February 15, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Resolution
Full accounts data made up to June 30, 2023
filed on: 16th, January 2024
Free Download (19 pages)

Company search