Background WavePink WaveYellow Wave

HSBC FINANCE (NETHERLANDS) (02815114)

HSBC FINANCE (NETHERLANDS) (02815114) is an active UK company. incorporated on 5 May 1993. with registered office in 8 Canada Square. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. HSBC FINANCE (NETHERLANDS) has been registered for 32 years. Current directors include BHATIA, Punit, BINGHAM, Jonathan, BOYNS, Richard.

Company Number
02815114
Status
active
Type
private-unlimited
Incorporated
5 May 1993
Age
32 years
Address
8 Canada Square, E14 5HQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
BHATIA, Punit, BINGHAM, Jonathan, BOYNS, Richard
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HSBC FINANCE (NETHERLANDS)

HSBC FINANCE (NETHERLANDS) is an active company incorporated on 5 May 1993 with the registered office located in 8 Canada Square. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. HSBC FINANCE (NETHERLANDS) was registered 32 years ago.(SIC: 64205)

Status

active

Active since 32 years ago

Company No

02815114

PRIVATE-UNLIMITED Company

Age

32 Years

Incorporated 5 May 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 29 May 2025 (10 months ago)
Submitted on 29 May 2025 (10 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026

Previous Company Names

SPEED 3513 LIMITED
From: 5 May 1993To: 20 December 1993
Contact
Address

8 Canada Square London , E14 5HQ,

Timeline

32 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
May 93
Director Left
Apr 10
Director Joined
Apr 10
Director Left
Jul 10
Director Joined
Aug 10
Director Left
Jan 11
Director Joined
Feb 11
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Aug 12
Director Joined
Jul 13
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Sept 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Jul 15
Director Left
Feb 17
Director Left
Dec 18
Director Left
Jan 19
Director Left
Apr 20
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Mar 21
Director Left
Jun 25
Director Joined
Jul 25
0
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

HSBC CORPORATE SECRETARY (UK) LIMITED

Active
Canada Square, LondonE14 5HQ
Corporate secretary
Appointed 16 Jun 2022

BHATIA, Punit

Active
Canada Square, LondonE14 5HQ
Born December 1971
Director
Appointed 01 Jul 2025

BINGHAM, Jonathan

Active
Canada Square, LondonE14 5HQ
Born January 1975
Director
Appointed 01 Jul 2020

BOYNS, Richard

Active
Canada Square, LondonE14 5HQ
Born July 1970
Director
Appointed 01 Jul 2020

BLACK, Nicola Suzanne

Resigned
Springfield, Bishops StortfordCM23 4GF
Secretary
Appointed 23 Jun 2004
Resigned 29 Oct 2007

COALES, Kenneth Henry Gordon

Resigned
11 Beaulieu Close, LondonSE5 8BA
Secretary
Appointed 24 May 1993
Resigned 16 Nov 1999

HIGGINS, Kerry Victoria

Resigned
Canada Square, LondonE14 5HQ
Secretary
Appointed 26 May 2016
Resigned 01 Dec 2017

KASSIM-MOMODU, Hauwa

Resigned
Northumberland Avenue, KentDA16 2PZ
Secretary
Appointed 12 Apr 2010
Resigned 21 May 2010

MCKENZIE, John Hume

Resigned
37 Lime Trees, TonbridgeTN12 0SS
Secretary
Appointed 16 Nov 1999
Resigned 20 Oct 2000

O'CONNELL, Katherine

Resigned
Canada Square, LondonE14 5HQ
Secretary
Appointed 07 Aug 2014
Resigned 10 May 2016

PATEL, Aurelia

Resigned
Crown Road, IlfordIG6 1NN
Secretary
Appointed 29 Oct 2007
Resigned 12 Apr 2010

SHEPHERD, Hannah Elizabeth

Resigned
Canada Square, LondonE14 5HQ
Secretary
Appointed 21 May 2010
Resigned 07 Aug 2014

STAFFORD, Paul Andrew

Resigned
Heathfield 19 Grange Road, Saffron WaldenCB10 1SZ
Secretary
Appointed 20 Oct 2000
Resigned 23 Jun 2004

VANKAYALA, Chaitanya, Mr.

Resigned
Canada Square, LondonE14 5HQ
Secretary
Appointed 26 Mar 2021
Resigned 15 Jun 2022

WILSON, Larissa

Resigned
Canada Square, London, Greater LondonE14 5HQ
Secretary
Appointed 01 Dec 2017
Resigned 25 Mar 2021

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 05 May 1993
Resigned 24 May 1993

ATKINSON, Brian Francis

Resigned
3 Links Road, EpsomKT17 3PP
Born September 1945
Director
Appointed 23 Oct 1995
Resigned 09 Feb 2001

BARBER, Ralph Gordon

Resigned
8 Canada Square, LondonE14 5HQ
Born January 1951
Director
Appointed 15 Dec 1993
Resigned 17 Apr 2014

BENNETT, Richard Ernest Tulloch

Resigned
Canada Square, LondonE14 5HQ
Born September 1951
Director
Appointed 31 Dec 1997
Resigned 31 Jul 2012

BLACK, Nicola Suzanne

Resigned
Canada Square, LondonE14 5HQ
Born April 1966
Director
Appointed 16 Apr 2010
Resigned 17 Apr 2014

BOND, John Reginald Hartnell, Sir

Resigned
8 Canada Square, LondonE14 5HQ
Born July 1941
Director
Appointed 22 May 1996
Resigned 26 May 2006

CARR, Chalmers

Resigned
21 Chepstow Crescent, LondonW11 3EA
Born December 1937
Director
Appointed 26 Jan 1996
Resigned 31 Dec 1997

COALES, Kenneth Henry Gordon

Resigned
11 Beaulieu Close, LondonSE5 8BA
Born August 1946
Director
Appointed 15 Dec 1993
Resigned 16 Nov 1999

CRAIG, Frances Ann

Resigned
5 Dora Road, LondonSW19 7EZ
Born April 1960
Director
Appointed 22 Aug 2002
Resigned 21 Jan 2008

DELBRIDGE, Richard

Resigned
48 Downshire Hill, LondonNW3 1NX
Born May 1942
Director
Appointed 15 Dec 1993
Resigned 14 Aug 1995

DELUCA JR, John Patrick

Resigned
Flat 2 171 Sussex Gardens, LondonW2 2RH
Born October 1960
Director
Appointed 10 Nov 1997
Resigned 30 Nov 1998

FLINT, Douglas Jardine

Resigned
8 Canada Square, LondonE14 5HQ
Born July 1955
Director
Appointed 26 Jan 1996
Resigned 10 Jan 2011

FRANCIS, Gavin Andrew

Resigned
8 Canada SquareE14 5HQ
Born October 1965
Director
Appointed 01 Sept 2014
Resigned 01 Jul 2020

HARRIS, Ian William

Resigned
Flat 11 Montrose House, LondonSW1X 7DX
Born July 1937
Director
Appointed 15 Dec 1993
Resigned 31 Mar 1995

HENNITY, Richard John

Resigned
Canada Square, LondonE14 5HQ
Born June 1970
Director
Appointed 30 Sept 2011
Resigned 31 Mar 2020

HUMPHREYS, Peter Kenneth Charles

Resigned
117 Herschell Road, Leigh On SeaSS9 3PQ
Born February 1954
Director
Appointed 09 Feb 2001
Resigned 22 Aug 2002

LEMMON, Mark Benjamin

Resigned
11 Crescent Road, LondonSW20 8EX
Born April 1952
Director
Appointed 24 May 1993
Resigned 15 Dec 1993

MACKAY, Iain James

Resigned
Canada Square, LondonE14 5HQ
Born October 1961
Director
Appointed 09 Feb 2011
Resigned 31 Dec 2018

MACKINNON, Iain Francis

Resigned
Canada Square, LondonE14 5HQ
Born March 1957
Director
Appointed 16 Sept 2011
Resigned 08 Feb 2021

MATHEWS, Benedict John Spurway

Resigned
8 Canada SquareE14 5HQ
Born February 1967
Director
Appointed 08 Jul 2013
Resigned 17 Dec 2018

Persons with significant control

1

Canada Square, LondonE14 5HQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Oct 2016
Fundings
Financials
Latest Activities

Filing History

207

Appoint Person Director Company With Name Date
4 July 2025
AP01Appointment of Director
Accounts With Accounts Type Full
3 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 August 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 June 2022
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
16 June 2022
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 March 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
29 March 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 March 2021
TM02Termination of Secretary
Change Person Director Company With Change Date
24 September 2020
CH01Change of Director Details
Accounts With Accounts Type Full
17 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 April 2020
TM01Termination of Director
Accounts With Accounts Type Full
25 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2018
TM01Termination of Director
Resolution
26 October 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
12 March 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 December 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 December 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 February 2017
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Appoint Person Secretary Company With Name Date
26 May 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 May 2016
TM02Termination of Secretary
Change Person Secretary Company With Change Date
26 April 2016
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
21 July 2015
AP01Appointment of Director
Miscellaneous
9 June 2015
MISCMISC
Miscellaneous
13 May 2015
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Termination Director Company With Name Termination Date
30 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2015
TM01Termination of Director
Accounts With Accounts Type Full
13 April 2015
AAAnnual Accounts
Resolution
7 November 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2014
AP01Appointment of Director
Resolution
3 September 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 September 2014
AP01Appointment of Director
Accounts With Accounts Type Full
2 September 2014
AAAnnual Accounts
Resolution
21 August 2014
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
7 August 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 August 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Termination Director Company With Name
22 April 2014
TM01Termination of Director
Termination Director Company With Name
22 April 2014
TM01Termination of Director
Change Person Director Company With Change Date
6 January 2014
CH01Change of Director Details
Appoint Person Director Company With Name
16 July 2013
AP01Appointment of Director
Accounts With Accounts Type Full
25 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2013
AR01AR01
Termination Director Company With Name
3 August 2012
TM01Termination of Director
Accounts With Accounts Type Full
26 July 2012
AAAnnual Accounts
Change Person Director Company With Change Date
18 July 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Change Person Director Company With Change Date
24 April 2012
CH01Change of Director Details
Appoint Person Director Company With Name
11 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 October 2011
AP01Appointment of Director
Termination Director Company With Name
7 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Change Person Director Company With Change Date
9 September 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Appoint Person Director Company With Name
16 February 2011
AP01Appointment of Director
Termination Director Company With Name
14 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
1 September 2010
AP01Appointment of Director
Termination Director Company With Name
20 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 July 2010
AR01AR01
Appoint Person Secretary Company With Name
17 June 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
17 June 2010
TM02Termination of Secretary
Termination Secretary Company With Name
30 April 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
30 April 2010
AP03Appointment of Secretary
Termination Director Company With Name
20 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
20 April 2010
AP01Appointment of Director
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
2 October 2009
AAAnnual Accounts
Legacy
8 May 2009
363aAnnual Return
Accounts With Accounts Type Full
13 August 2008
AAAnnual Accounts
Legacy
22 May 2008
363aAnnual Return
Legacy
5 March 2008
288aAppointment of Director or Secretary
Legacy
12 February 2008
288aAppointment of Director or Secretary
Legacy
30 January 2008
288bResignation of Director or Secretary
Legacy
30 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 2007
AAAnnual Accounts
Legacy
15 May 2007
363aAnnual Return
Accounts With Accounts Type Full
8 November 2006
AAAnnual Accounts
Legacy
13 June 2006
363aAnnual Return
Legacy
1 June 2006
288cChange of Particulars
Legacy
31 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 September 2005
AAAnnual Accounts
Legacy
7 June 2005
363aAnnual Return
Legacy
22 March 2005
288cChange of Particulars
Legacy
12 January 2005
288bResignation of Director or Secretary
Legacy
10 January 2005
288aAppointment of Director or Secretary
Legacy
21 December 2004
288cChange of Particulars
Legacy
8 December 2004
288cChange of Particulars
Legacy
3 November 2004
288cChange of Particulars
Accounts With Accounts Type Full
7 July 2004
AAAnnual Accounts
Legacy
30 June 2004
288bResignation of Director or Secretary
Legacy
30 June 2004
288aAppointment of Director or Secretary
Legacy
24 May 2004
363aAnnual Return
Accounts With Accounts Type Full
22 July 2003
AAAnnual Accounts
Legacy
12 July 2003
288bResignation of Director or Secretary
Legacy
12 July 2003
363aAnnual Return
Legacy
17 September 2002
288aAppointment of Director or Secretary
Legacy
4 July 2002
287Change of Registered Office
Legacy
25 June 2002
363aAnnual Return
Accounts With Accounts Type Full
21 June 2002
AAAnnual Accounts
Legacy
26 October 2001
288cChange of Particulars
Legacy
12 October 2001
288cChange of Particulars
Legacy
21 May 2001
363aAnnual Return
Legacy
10 May 2001
288cChange of Particulars
Accounts With Accounts Type Full
19 April 2001
AAAnnual Accounts
Legacy
5 March 2001
288bResignation of Director or Secretary
Legacy
5 March 2001
288aAppointment of Director or Secretary
Legacy
23 November 2000
288cChange of Particulars
Legacy
7 November 2000
288bResignation of Director or Secretary
Legacy
7 November 2000
288aAppointment of Director or Secretary
Legacy
7 June 2000
363aAnnual Return
Accounts With Accounts Type Full
22 May 2000
AAAnnual Accounts
Legacy
19 May 2000
288cChange of Particulars
Legacy
8 December 1999
288aAppointment of Director or Secretary
Legacy
8 December 1999
288aAppointment of Director or Secretary
Legacy
7 December 1999
288bResignation of Director or Secretary
Legacy
7 December 1999
288bResignation of Director or Secretary
Legacy
13 May 1999
363aAnnual Return
Accounts With Accounts Type Full
5 May 1999
AAAnnual Accounts
Legacy
20 December 1998
288bResignation of Director or Secretary
Legacy
16 December 1998
288bResignation of Director or Secretary
Legacy
10 September 1998
288cChange of Particulars
Legacy
19 May 1998
363aAnnual Return
Accounts With Accounts Type Full
6 March 1998
AAAnnual Accounts
Legacy
8 January 1998
288aAppointment of Director or Secretary
Legacy
8 January 1998
288bResignation of Director or Secretary
Legacy
3 December 1997
288aAppointment of Director or Secretary
Legacy
3 December 1997
288bResignation of Director or Secretary
Legacy
4 June 1997
363aAnnual Return
Legacy
4 June 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 March 1997
AAAnnual Accounts
Statement Of Affairs
19 December 1996
SASA
Miscellaneous
19 December 1996
MISCMISC
Miscellaneous
5 December 1996
MISCMISC
Miscellaneous
5 December 1996
MISCMISC
Certificate Re Registration Limited To Unlimited
15 November 1996
CERT3CERT3
Re Registration Memorandum Articles
15 November 1996
MARMAR
Legacy
15 November 1996
49(8)(b)49(8)(b)
Legacy
15 November 1996
49(8)(a)49(8)(a)
Legacy
15 November 1996
49(1)49(1)
Resolution
15 November 1996
RESOLUTIONSResolutions
Resolution
15 November 1996
RESOLUTIONSResolutions
Resolution
8 November 1996
RESOLUTIONSResolutions
Resolution
8 November 1996
RESOLUTIONSResolutions
Resolution
8 November 1996
RESOLUTIONSResolutions
Legacy
8 November 1996
123Notice of Increase in Nominal Capital
Auditors Resignation Company
1 July 1996
AUDAUD
Legacy
31 May 1996
288288
Legacy
17 May 1996
363aAnnual Return
Accounts With Accounts Type Full
28 February 1996
AAAnnual Accounts
Legacy
7 February 1996
288288
Legacy
7 February 1996
288288
Legacy
31 October 1995
288288
Legacy
25 August 1995
288288
Legacy
18 August 1995
288288
Legacy
18 August 1995
288288
Legacy
10 May 1995
363x363x
Legacy
12 April 1995
288288
Legacy
12 April 1995
288288
Legacy
5 April 1995
288288
Legacy
5 April 1995
288288
Accounts With Accounts Type Full
27 February 1995
AAAnnual Accounts
Legacy
8 June 1994
363x363x
Accounts With Accounts Type Full
22 March 1994
AAAnnual Accounts
Resolution
9 January 1994
RESOLUTIONSResolutions
Resolution
9 January 1994
RESOLUTIONSResolutions
Resolution
9 January 1994
RESOLUTIONSResolutions
Legacy
9 January 1994
123Notice of Increase in Nominal Capital
Legacy
9 January 1994
288288
Legacy
9 January 1994
288288
Legacy
9 January 1994
288288
Legacy
9 January 1994
288288
Legacy
9 January 1994
288288
Legacy
9 January 1994
288288
Certificate Change Of Name Company
20 December 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 December 1993
224224
Legacy
1 December 1993
287Change of Registered Office
Legacy
18 June 1993
287Change of Registered Office
Legacy
6 June 1993
288288
Resolution
5 June 1993
RESOLUTIONSResolutions
Incorporation Company
5 May 1993
NEWINCIncorporation