Lloyds Bank Asset Finance Limited


Founded in 1958, Lloyds Bank Asset Finance, classified under reg no. 00615235 is an active company. Currently registered at 25 Gresham Street EC2V 7HN, Guildhall the company has been in the business for 66 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since September 23, 2013 Lloyds Bank Asset Finance Limited is no longer carrying the name Lloyds Tsb Asset Finance Division.

At present there are 3 directors in the the company, namely Nicholas W., Timothy S. and Bertil B.. In addition one secretary - Paul G. - is with the firm. 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.

Lloyds Bank Asset Finance Limited Address / Contact

Office Address 25 Gresham Street
Office Address2 London
Town Guildhall
Post code EC2V 7HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 00615235
Date of Incorporation Thu, 20th Nov 1958
Industry Activities of financial services holding companies
End of financial Year 31st December
Company age 66 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 22nd Mar 2024 (2024-03-22)
Last confirmation statement dated Wed, 8th Mar 2023

Company staff

Paul G.

Position: Secretary

Appointed: 23 January 2024

Nicholas W.

Position: Director

Appointed: 11 November 2022

Timothy S.

Position: Director

Appointed: 08 August 2021

Bertil B.

Position: Director

Appointed: 30 June 2017

Raymond P.

Position: Director

Appointed: 14 April 2019

Resigned: 12 May 2021

David H.

Position: Secretary

Appointed: 11 January 2017

Resigned: 08 January 2024

Philip G.

Position: Director

Appointed: 07 September 2015

Resigned: 25 May 2017

Richard J.

Position: Director

Appointed: 09 July 2015

Resigned: 28 October 2022

Paul G.

Position: Secretary

Appointed: 20 September 2013

Resigned: 11 January 2017

Jakob P.

Position: Director

Appointed: 21 November 2012

Resigned: 10 August 2015

Christopher S.

Position: Director

Appointed: 24 August 2012

Resigned: 09 July 2015

Claude S.

Position: Director

Appointed: 11 May 2012

Resigned: 25 June 2018

Deborah S.

Position: Secretary

Appointed: 30 April 2008

Resigned: 06 January 2010

Timothy B.

Position: Director

Appointed: 28 September 2007

Resigned: 21 June 2011

David O.

Position: Director

Appointed: 19 December 2006

Resigned: 21 November 2012

George T.

Position: Director

Appointed: 30 April 2004

Resigned: 06 February 2012

Stephen T.

Position: Director

Appointed: 21 August 2003

Resigned: 30 April 2004

David P.

Position: Director

Appointed: 31 March 2000

Resigned: 28 September 2007

John D.

Position: Director

Appointed: 01 January 2000

Resigned: 18 December 2006

David P.

Position: Director

Appointed: 01 January 2000

Resigned: 21 August 2003

Michael F.

Position: Director

Appointed: 15 April 1998

Resigned: 31 December 1999

Andrew L.

Position: Director

Appointed: 16 June 1997

Resigned: 15 April 1998

James B.

Position: Director

Appointed: 16 June 1997

Resigned: 14 April 2000

Alan M.

Position: Director

Appointed: 01 November 1994

Resigned: 16 June 1997

Peter H.

Position: Director

Appointed: 01 September 1994

Resigned: 31 December 1999

George C.

Position: Director

Appointed: 01 September 1994

Resigned: 31 March 1997

Alan G.

Position: Director

Appointed: 08 March 1993

Resigned: 31 December 1995

Stephen M.

Position: Director

Appointed: 08 March 1993

Resigned: 16 June 1997

David B.

Position: Director

Appointed: 08 March 1993

Resigned: 11 March 1998

Michael K.

Position: Secretary

Appointed: 08 March 1993

Resigned: 30 April 2008

John D.

Position: Director

Appointed: 08 March 1993

Resigned: 31 October 1994

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As BizStats found, there is Lloyds Bank Plc from London, United Kingdom. This PSC is classified 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.

Lloyds Bank Plc

25 Gresham Street, London, EC2V 7HN, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Public Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 00002065
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Lloyds Tsb Asset Finance Division September 23, 2013
Lloyds Udt Finance September 18, 2001
Lloyds Udt July 1, 1999
Lloyds Bowmaker Finance May 1, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Officers Resolution
Full accounts data made up to December 31, 2022
filed on: 18th, August 2023
Free Download (19 pages)

Company search

Advertisements