Hsbc Asia Pacific Holdings (UK) Limited


Hsbc Asia Pacific Holdings (UK) started in year 1973 as Private Limited Company with registration number 01113112. The Hsbc Asia Pacific Holdings (UK) company has been functioning successfully for 51 years now and its status is active. The firm's office is based in at 8 Canada Square. Postal code: E14 5HQ. Since 2001-08-23 Hsbc Asia Pacific Holdings (UK) Limited is no longer carrying the name Assetfinance December (r).

The company has 4 directors, namely Fayruz A., Jonathan B. and Richard B. and others. Of them, Ming L. has been with the company the longest, being appointed on 27 September 2019 and Fayruz A. has been with the company for the least time - from 14 November 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.

Hsbc Asia Pacific Holdings (UK) 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 01113112
Date of Incorporation Thu, 10th May 1973
Industry Activities of financial services holding companies
End of financial Year 31st December
Company age 51 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 29th Jun 2024 (2024-06-29)
Last confirmation statement dated Thu, 15th Jun 2023

Company staff

Fayruz A.

Position: Director

Appointed: 14 November 2022

Hsbc Corporate Secretary (uk) Limited

Position: Corporate Secretary

Appointed: 08 September 2022

Jonathan B.

Position: Director

Appointed: 15 July 2020

Richard B.

Position: Director

Appointed: 15 July 2020

Ming L.

Position: Director

Appointed: 27 September 2019

Rupert K.

Position: Director

Appointed: 29 July 2021

Resigned: 28 July 2022

Dale M.

Position: Director

Appointed: 15 July 2020

Resigned: 29 July 2021

Chaitanya V.

Position: Secretary

Appointed: 15 July 2020

Resigned: 07 September 2022

Alex R.

Position: Secretary

Appointed: 28 August 2019

Resigned: 15 July 2020

Daniel H.

Position: Director

Appointed: 31 July 2017

Resigned: 19 August 2019

Jane F.

Position: Secretary

Appointed: 29 February 2016

Resigned: 09 November 2017

Kathleen G.

Position: Director

Appointed: 31 March 2015

Resigned: 19 August 2019

Katherine D.

Position: Secretary

Appointed: 17 February 2015

Resigned: 29 February 2016

Heather H.

Position: Director

Appointed: 14 February 2014

Resigned: 13 April 2017

Benedict M.

Position: Director

Appointed: 08 July 2013

Resigned: 17 December 2018

Richard H.

Position: Director

Appointed: 30 September 2011

Resigned: 31 March 2020

Richard B.

Position: Director

Appointed: 16 September 2011

Resigned: 31 July 2012

Iain M.

Position: Director

Appointed: 16 September 2011

Resigned: 08 February 2021

Sarah L.

Position: Director

Appointed: 03 December 2010

Resigned: 31 March 2015

Alain S.

Position: Director

Appointed: 01 July 2010

Resigned: 19 May 2017

Hannah S.

Position: Secretary

Appointed: 30 April 2010

Resigned: 17 February 2015

Nicola B.

Position: Director

Appointed: 16 April 2010

Resigned: 17 April 2014

Iain M.

Position: Director

Appointed: 01 September 2009

Resigned: 03 December 2010

Aurelia P.

Position: Secretary

Appointed: 23 June 2008

Resigned: 30 April 2010

Sheryl S.

Position: Director

Appointed: 21 January 2008

Resigned: 14 February 2014

Paul S.

Position: Director

Appointed: 03 September 2007

Resigned: 16 April 2010

Russell P.

Position: Director

Appointed: 03 July 2007

Resigned: 09 October 2015

Frances C.

Position: Director

Appointed: 24 November 2006

Resigned: 21 January 2008

Kalpna D.

Position: Secretary

Appointed: 20 October 2006

Resigned: 23 June 2008

Edgar A.

Position: Director

Appointed: 15 June 2006

Resigned: 01 September 2009

Simon G.

Position: Director

Appointed: 09 April 2003

Resigned: 23 March 2006

Paul S.

Position: Secretary

Appointed: 01 November 2001

Resigned: 20 October 2006

Christopher S.

Position: Director

Appointed: 04 October 2001

Resigned: 30 September 2011

Ralph B.

Position: Director

Appointed: 04 October 2001

Resigned: 17 April 2014

Simon P.

Position: Director

Appointed: 04 October 2001

Resigned: 09 April 2003

Douglas F.

Position: Director

Appointed: 04 October 2001

Resigned: 03 July 2007

Robert M.

Position: Secretary

Appointed: 01 July 2001

Resigned: 01 November 2001

Canada Square Nominees (uk) Limited

Position: Corporate Director

Appointed: 02 July 1999

Resigned: 04 October 2001

Forward Trust Limited

Position: Corporate Director

Appointed: 02 July 1999

Resigned: 04 October 2001

Timothy H.

Position: Director

Appointed: 01 April 1997

Resigned: 02 July 1999

Wallace S.

Position: Director

Appointed: 01 April 1997

Resigned: 02 July 1999

Keith S.

Position: Director

Appointed: 01 April 1997

Resigned: 02 July 1999

Noel Q.

Position: Director

Appointed: 01 April 1997

Resigned: 02 July 1999

Graham P.

Position: Director

Appointed: 01 March 1995

Resigned: 02 July 1999

David G.

Position: Director

Appointed: 01 March 1995

Resigned: 02 July 1999

Geoffrey E.

Position: Director

Appointed: 01 March 1995

Resigned: 16 March 1998

William D.

Position: Director

Appointed: 01 February 1994

Resigned: 01 March 1995

Christopher H.

Position: Director

Appointed: 16 June 1992

Resigned: 01 April 1997

John M.

Position: Secretary

Appointed: 06 May 1992

Resigned: 01 July 2001

Hugh S.

Position: Director

Appointed: 06 May 1992

Resigned: 01 March 1995

Nigel C.

Position: Director

Appointed: 06 May 1992

Resigned: 01 March 1995

Ian B.

Position: Director

Appointed: 06 May 1992

Resigned: 31 January 1994

Stephen S.

Position: Director

Appointed: 06 May 1992

Resigned: 15 January 1996

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As BizStats found, there is Hsbc Holdings Plc from London, United Kingdom. This PSC is categorised as "a public limited company", 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. The second entity in the PSC register is Hsbc Asia Holdings (Uk) Limited that put London, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Hsbc Holdings Plc

8 Canada Square, London, E145HQ, United Kingdom

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered Gbr
Place registered United Kingdom
Registration number 617987
Notified on 12 April 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Hsbc Asia Holdings (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 4308091
Notified on 26 October 2016
Ceased on 12 April 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Assetfinance December (r) August 23, 2001
Cvc Leasing September (a) September 27, 1999
Concord Print Finance April 1, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 9th, October 2023
Free Download (23 pages)

Company search

Advertisements