Hsbc Finance Limited LONDON


Hsbc Finance started in year 2004 as Private Limited Company with registration number 05186673. The Hsbc Finance company has been functioning successfully for 20 years now and its status is active. The firm's office is based in London at 8 Canada Square. Postal code: E14 5HQ. Since August 17, 2004 Hsbc Finance Limited is no longer carrying the name Oakgate Services.

The company has 3 directors, namely Andrew R., Pella F. and Madhusudan K.. Of them, Madhusudan K. has been with the company the longest, being appointed on 14 October 2022 and Andrew R. has been with the company for the least time - from 4 August 2023. 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.

Hsbc Finance Limited Address / Contact

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

Company Information / Profile

Registration Number 05186673
Date of Incorporation Thu, 22nd Jul 2004
Industry Non-trading company
End of financial Year 31st December
Company age 20 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 Fri, 6th Sep 2024 (2024-09-06)
Last confirmation statement dated Wed, 23rd Aug 2023

Company staff

Andrew R.

Position: Director

Appointed: 04 August 2023

Pella F.

Position: Director

Appointed: 21 July 2023

Madhusudan K.

Position: Director

Appointed: 14 October 2022

Emma W.

Position: Director

Appointed: 25 March 2022

Resigned: 29 September 2022

Thomas W.

Position: Director

Appointed: 19 August 2021

Resigned: 15 November 2023

Pragnaa R.

Position: Secretary

Appointed: 23 February 2021

Resigned: 23 November 2022

Sulagna G.

Position: Secretary

Appointed: 11 February 2019

Resigned: 23 February 2021

Fiona M.

Position: Director

Appointed: 16 October 2018

Resigned: 31 December 2021

Tracy P.

Position: Director

Appointed: 01 October 2018

Resigned: 26 May 2021

Lorna Y.

Position: Secretary

Appointed: 27 June 2018

Resigned: 21 September 2018

Madhusudan K.

Position: Director

Appointed: 16 June 2017

Resigned: 05 August 2020

Stuart H.

Position: Director

Appointed: 19 May 2017

Resigned: 01 December 2018

Mark S.

Position: Director

Appointed: 08 January 2016

Resigned: 22 May 2019

Aseem M.

Position: Director

Appointed: 02 May 2014

Resigned: 19 May 2017

Lynne L.

Position: Director

Appointed: 02 May 2014

Resigned: 13 January 2016

Jonathan B.

Position: Director

Appointed: 02 May 2014

Resigned: 19 June 2015

Syeeda O.

Position: Secretary

Appointed: 26 March 2014

Resigned: 27 June 2018

Katherine D.

Position: Secretary

Appointed: 15 April 2013

Resigned: 26 March 2014

Vincent R.

Position: Director

Appointed: 28 February 2012

Resigned: 02 May 2014

Bryan L.

Position: Director

Appointed: 12 October 2011

Resigned: 21 January 2015

Karen L.

Position: Secretary

Appointed: 01 July 2011

Resigned: 15 April 2013

Andrew M.

Position: Director

Appointed: 15 August 2008

Resigned: 13 October 2011

James P.

Position: Director

Appointed: 19 January 2006

Resigned: 28 February 2012

Clive R.

Position: Director

Appointed: 30 December 2005

Resigned: 15 August 2008

Clive R.

Position: Secretary

Appointed: 16 August 2004

Resigned: 01 July 2011

Roger L.

Position: Director

Appointed: 16 August 2004

Resigned: 19 January 2006

Adrian H.

Position: Director

Appointed: 16 August 2004

Resigned: 31 December 2005

Aci Directors Limited

Position: Corporate Nominee Director

Appointed: 22 July 2004

Resigned: 16 August 2004

Aci Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 22 July 2004

Resigned: 16 August 2004

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As BizStats researched, there is Hsbc Uk Bank Plc from Birmingham, United Kingdom. This PSC is classified as "a public limited liability 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. Another one in the PSC register is Hsbc Bank Plc that put London, United Kingdom as the address. This PSC has a legal form of "a public limited company", 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 Uk Bank Plc

1 Centenary Square, Birmingham, B1 1HQ, United Kingdom

Legal authority Uk Companies Act 2006
Legal form Public Limited Liability Company
Country registered United Kingdom
Place registered Companies House
Registration number 9928412
Notified on 1 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Hsbc Bank Plc

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

Legal authority England And Wales
Legal form Public Limited Company
Country registered England
Place registered Companies House
Registration number 14259
Notified on 26 October 2016
Ceased on 1 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Oakgate Services August 17, 2004

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts made up to December 31, 2022
filed on: 21st, August 2023
Free Download (5 pages)

Company search

Advertisements