Hsbc Property (UK) Limited


Founded in 1982, Hsbc Property (UK), classified under reg no. 01608998 is an active company. Currently registered at 8 Canada Square E14 5HQ, the company has been in the business for fourty two years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on Thu, 30th Jun 2022. Since Fri, 1st Mar 2002 Hsbc Property (UK) Limited is no longer carrying the name Assetfinance June (p).

The firm has 3 directors, namely Victoria C., Rex T. and Okechukwu U.. Of them, Okechukwu U. has been with the company the longest, being appointed on 12 September 2017 and Victoria C. and Rex T. have been with the company for the least time - from 8 August 2022. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Hsbc Property (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 01608998
Date of Incorporation Thu, 21st Jan 1982
Industry Financial leasing
End of financial Year 30th June
Company age 42 years old
Account next due date Sun, 31st Mar 2024 (58 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 17th May 2024 (2024-05-17)
Last confirmation statement dated Wed, 3rd May 2023

Company staff

Victoria C.

Position: Director

Appointed: 08 August 2022

Rex T.

Position: Director

Appointed: 08 August 2022

Hsbc Corporate Secretary (uk) Limited

Position: Corporate Secretary

Appointed: 29 March 2022

Okechukwu U.

Position: Director

Appointed: 12 September 2017

Gregory L.

Position: Director

Appointed: 03 March 2021

Resigned: 13 May 2022

Vivek K.

Position: Secretary

Appointed: 03 March 2021

Resigned: 29 March 2022

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: 06 July 2015

Resigned: 01 December 2017

David C.

Position: Director

Appointed: 24 July 2013

Resigned: 31 December 2015

Katherine D.

Position: Secretary

Appointed: 24 July 2013

Resigned: 06 July 2015

Jaya S.

Position: Director

Appointed: 18 March 2013

Resigned: 01 December 2020

John K.

Position: Director

Appointed: 06 December 2012

Resigned: 31 May 2017

Carl S.

Position: Director

Appointed: 25 January 2012

Resigned: 19 June 2012

Hollie W.

Position: Secretary

Appointed: 14 December 2011

Resigned: 24 July 2013

Fiona B.

Position: Director

Appointed: 04 June 2010

Resigned: 13 March 2013

Paul S.

Position: Director

Appointed: 14 April 2009

Resigned: 04 June 2010

Sarah G.

Position: Secretary

Appointed: 01 October 2008

Resigned: 14 December 2011

George B.

Position: Secretary

Appointed: 11 February 2008

Resigned: 12 September 2008

Mary K.

Position: Director

Appointed: 29 June 2007

Resigned: 03 December 2008

Kevin S.

Position: Director

Appointed: 12 February 2007

Resigned: 30 November 2011

Pauline M.

Position: Secretary

Appointed: 25 April 2006

Resigned: 11 February 2008

Gareth O.

Position: Director

Appointed: 14 March 2005

Resigned: 06 December 2019

Robin B.

Position: Director

Appointed: 14 March 2005

Resigned: 01 August 2016

Desmond T.

Position: Director

Appointed: 26 July 2004

Resigned: 20 June 2013

Frances N.

Position: Secretary

Appointed: 11 June 2004

Resigned: 25 April 2006

David M.

Position: Director

Appointed: 31 October 2003

Resigned: 29 June 2007

Nigel W.

Position: Director

Appointed: 30 September 2003

Resigned: 14 March 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: 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

William D.

Position: Director

Appointed: 14 April 1997

Resigned: 30 December 2002

Noel Q.

Position: Director

Appointed: 01 April 1997

Resigned: 31 March 2000

Keith S.

Position: Director

Appointed: 01 April 1997

Resigned: 30 July 1999

Wallace S.

Position: Director

Appointed: 01 April 1997

Resigned: 31 March 2000

Timothy H.

Position: Director

Appointed: 01 April 1997

Resigned: 30 December 2002

Peter A.

Position: Director

Appointed: 03 May 1994

Resigned: 14 April 1997

Ian B.

Position: Director

Appointed: 01 March 1994

Resigned: 04 April 1995

John M.

Position: Secretary

Appointed: 06 May 1992

Resigned: 01 July 2001

Edward L.

Position: Director

Appointed: 06 May 1992

Resigned: 29 April 1994

Ian L.

Position: Director

Appointed: 06 May 1992

Resigned: 01 April 1993

David G.

Position: Director

Appointed: 06 May 1992

Resigned: 31 October 2003

Geoffrey E.

Position: Director

Appointed: 06 May 1992

Resigned: 16 March 1998

Graham P.

Position: Director

Appointed: 06 May 1992

Resigned: 14 July 2003

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As BizStats established, there is Hsbc Finance (Netherlands) from London, England. The abovementioned PSC is classified as "a private unlimited company", 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. Another entity in the persons with significant control 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 Finance (Netherlands)

8 Canada Square, London, E14 5HQ, England

Legal authority United Kingdom (England And Wales)
Legal form Private Unlimited Company
Country registered England And Wales
Place registered Companies House
Registration number 02815114
Notified on 20 November 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

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 20 November 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Assetfinance June (p) March 1, 2002
Midland Montagu Industrial Leasing (UK) September 27, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Miscellaneous Officers Persons with significant control Resolution
Full accounts for the period ending Fri, 30th Jun 2023
filed on: 11th, January 2024
Free Download (17 pages)

Company search

Advertisements