HSBC FINANCE TRANSFORMATION (UK) LIMITED

8 Canada Square 8 Canada Square, E14 5HQ
StatusACTIVE
Company No.01889590
CategoryPrivate Limited Company
Incorporated25 Feb 1985
Age39 years, 2 months, 16 days
JurisdictionEngland Wales

SUMMARY

HSBC FINANCE TRANSFORMATION (UK) LIMITED is an active private limited company with number 01889590. It was incorporated 39 years, 2 months, 16 days ago, on 25 February 1985. The company address is 8 Canada Square 8 Canada Square, E14 5HQ.



Company Fillings

Confirmation statement with no updates

Date: 15 Apr 2024

Action Date: 15 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-15

Documents

View document PDF

Accounts with accounts type full

Date: 15 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2023

Action Date: 11 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-11

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2023

Action Date: 16 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-16

Officer name: Simon John Parsons

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Alexander Trenavin-Body

Termination date: 2022-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Dec 2022

Action Date: 18 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alex Raistrick

Termination date: 2022-11-18

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Dec 2022

Action Date: 19 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Christopher John Armstrong

Appointment date: 2022-11-19

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2022

Action Date: 08 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-08

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2021

Action Date: 22 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Edward Robert White

Appointment date: 2021-09-22

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2021

Action Date: 22 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-22

Officer name: Karsten Olaf Thiem

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2021

Action Date: 06 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2020

Action Date: 25 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Karsten Olaf Thiem

Appointment date: 2020-11-25

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2020

Action Date: 25 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maria Andrea Colin

Termination date: 2020-11-25

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2020

Action Date: 25 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-25

Officer name: Mr Mark Alexander Trenavin-Body

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2020

Action Date: 13 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-13

Officer name: Michael Stewart Henley

Documents

View document PDF

Accounts with accounts type full

Date: 04 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Aug 2020

Action Date: 03 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-08-03

Officer name: Mr. Alex Raistrick

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2020

Action Date: 03 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-08-03

Officer name: Maria Andrea Colin

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2020

Action Date: 03 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Stuart Elder

Appointment date: 2020-08-03

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2020

Action Date: 03 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Stewart Henley

Appointment date: 2020-08-03

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2020

Action Date: 04 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-04

Officer name: Mark Peter Winson-Pearce

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2020

Action Date: 04 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-04

Officer name: Iain Francis Mackinnon

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2020

Action Date: 06 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Apr 2020

Action Date: 18 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-12-18

Psc name: Hsbc Holdings Plc

Documents

View document PDF

Notification of a person with significant control

Date: 20 Apr 2020

Action Date: 18 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-12-18

Psc name: Hsbc Global Services Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Jan 2020

Action Date: 14 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Danielle Pass

Termination date: 2020-01-14

Documents

View document PDF

Legacy

Date: 30 Dec 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 30 Dec 2019

Action Date: 30 Dec 2019

Category: Capital

Type: SH19

Capital : 3,295,005 GBP

Date: 2019-12-30

Documents

View document PDF

Legacy

Date: 30 Dec 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 19/12/19

Documents

View document PDF

Resolution

Date: 30 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 23 Dec 2019

Action Date: 19 Dec 2019

Category: Capital

Type: SH01

Capital : 3,295,005 GBP

Date: 2019-12-19

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2019

Action Date: 06 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-06

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2019

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Simon Jenkins

Termination date: 2019-03-31

Documents

View document PDF

Capital allotment shares

Date: 28 Dec 2018

Action Date: 13 Dec 2018

Category: Capital

Type: SH01

Date: 2018-12-13

Capital : 3,295,004 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2018

Action Date: 26 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-26

Officer name: Troy Dehmann

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2018

Action Date: 06 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-06

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Feb 2018

Action Date: 15 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Danielle Pass

Appointment date: 2018-02-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Nov 2017

Action Date: 09 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jane Fahey

Termination date: 2017-11-09

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Capital allotment shares

Date: 01 Jun 2017

Action Date: 26 Apr 2017

Category: Capital

Type: SH01

Capital : 3,295,003 GBP

Date: 2017-04-26

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2017

Action Date: 19 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-19

Officer name: Alain Christopher Guy Stangroome

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 May 2017

Action Date: 26 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-04-26

Officer name: Jane Fahey

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2017

Action Date: 01 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-01

Documents

View document PDF

Accounts with accounts type full

Date: 25 Nov 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Sep 2016

Action Date: 16 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-09-16

Officer name: Hannah Elizabeth Shepherd

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2016

Action Date: 22 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-22

Documents

View document PDF

Legacy

Date: 04 Dec 2015

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 04 Dec 2015

Action Date: 04 Dec 2015

Category: Capital

Type: SH19

Date: 2015-12-04

Capital : 3,295,002 GBP

Documents

View document PDF

Legacy

Date: 04 Dec 2015

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 01/12/15

Documents

View document PDF

Resolution

Date: 04 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2015

Action Date: 09 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-09

Officer name: Russell Clive Picot

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2015

Action Date: 09 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-09

Officer name: David Quest

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2015

Action Date: 23 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Robert John Speak

Termination date: 2015-09-23

Documents

View document PDF

Miscellaneous

Date: 14 Aug 2015

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Capital allotment shares

Date: 31 Jul 2015

Action Date: 23 Jul 2015

Category: Capital

Type: SH01

Capital : 180,000,106 GBP

Date: 2015-07-23

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Auditors resignation company

Date: 29 Jul 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2015

Action Date: 22 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-22

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2015

Action Date: 06 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Troy Dehmann

Appointment date: 2015-03-06

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2015

Action Date: 06 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Gordon Taylor

Termination date: 2015-03-06

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2014

Action Date: 02 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-02

Officer name: David Quest

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2014

Action Date: 02 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-02

Officer name: Jonathan Edwards

Documents

View document PDF

Capital allotment shares

Date: 04 Aug 2014

Action Date: 19 Jun 2014

Category: Capital

Type: SH01

Date: 2014-06-19

Capital : 180,000,105 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2014

Action Date: 22 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2013

Action Date: 22 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-22

Documents

View document PDF

Accounts with accounts type full

Date: 12 Mar 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2012

Action Date: 01 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-01

Officer name: Jonathan Edwards

Documents

View document PDF

Capital allotment shares

Date: 02 Oct 2012

Action Date: 20 Sep 2012

Category: Capital

Type: SH01

Date: 2012-09-20

Capital : 180,000,104 GBP

Documents

View document PDF

Appoint person director company with name

Date: 25 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Robert John Speak

Documents

View document PDF

Termination director company with name

Date: 25 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jennie Newbery

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2012

Action Date: 31 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Iain Francis Mackinnon

Change date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2012

Action Date: 22 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-22

Documents

View document PDF

Accounts with accounts type full

Date: 21 Feb 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Capital allotment shares

Date: 05 Jan 2012

Action Date: 13 Dec 2011

Category: Capital

Type: SH01

Capital : 180,000,103 GBP

Date: 2011-12-13

Documents

View document PDF

Appoint person director company with name

Date: 01 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alain Christopher Guy Stangroome

Documents

View document PDF

Appoint person director company with name

Date: 25 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Iain Mackinnon

Documents

View document PDF

Termination director company with name

Date: 25 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alain Christopher Guy Stangroome

Documents

View document PDF

Termination director company with name

Date: 10 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Spooner

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2011

Action Date: 22 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-22

Documents

View document PDF

Accounts with accounts type full

Date: 07 Mar 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 17 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter Gordon Taylor

Documents

View document PDF

Termination director company with name

Date: 07 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Bloomfield

Documents

View document PDF

Termination director company with name

Date: 07 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Taylor

Documents

View document PDF

Appoint person director company with name

Date: 04 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jonathan Edwards

Documents

View document PDF

Appoint person director company with name

Date: 04 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jennie Newbery

Documents

View document PDF

Capital allotment shares

Date: 21 Jan 2011

Action Date: 16 Dec 2010

Category: Capital

Type: SH01

Date: 2010-12-16

Capital : 180,000,101 GBP

Documents

View document PDF

Capital allotment shares

Date: 18 Oct 2010

Action Date: 24 Aug 2010

Category: Capital

Type: SH01

Date: 2010-08-24

Capital : 180,000,101 GBP

Documents

View document PDF

Appoint person director company with name

Date: 01 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alain Christopher Guy Stangroome

Documents

View document PDF

Termination director company with name

Date: 20 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sheryl Slater

Documents

View document PDF

Termination secretary company with name

Date: 30 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nickesha Graham-Burrell

Documents

View document PDF

Appoint person secretary company with name

Date: 30 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Hannah Elizabeth Shepherd

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2010

Action Date: 22 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-22

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2010

Action Date: 01 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-01

Officer name: Mr Peter Taylor

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2010

Action Date: 01 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark Peter Winson-Pearce

Change date: 2010-02-01

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2010

Action Date: 01 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-01

Officer name: Christopher David Spooner

Documents

View document PDF


Some Companies

AMSSPORTS LTD

17 LICHFIELD WAY,JARROW,NE32 4UN

Number:11748061
Status:ACTIVE
Category:Private Limited Company

KELSIE HAMPTON LIMITED

23 MENDIP CLOSE,ST. ALBANS,AL4 9SS

Number:11911162
Status:ACTIVE
Category:Private Limited Company

KERFORD INVESTMENTS (UK) LIMITED

43-45 DORSET STREET,LONDON,W1U 7NA

Number:03851012
Status:ACTIVE
Category:Private Limited Company

PENNY LANE CLAIMS LIMITED

SUITE 4102 CHARLOTTE HOUSE, QUEENS DOCK BUSINESS CENTRE,LIVERPOOL,L1 0BG

Number:07436377
Status:ACTIVE
Category:Private Limited Company

STICKS AND SINEW LIMITED

OFFICE 3, UNIT R PENFOLD WORKS TRADING ESTATE,,WATFORD,WD24 4YY

Number:11209349
Status:ACTIVE
Category:Private Limited Company

TAPOTI LTD

28/3 BUCKINGHAM TERRACE,EDINBURGH,EH4 3AE

Number:SC626935
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source