Background WavePink WaveYellow Wave

HYUNDAI CAPITAL UK LIMITED (07945949)

HYUNDAI CAPITAL UK LIMITED (07945949) is an active UK company. incorporated on 10 February 2012. with registered office in Reigate. The company operates in the Financial and Insurance Activities sector, engaged in financial leasing and 1 other business activities. HYUNDAI CAPITAL UK LIMITED has been registered for 14 years. Current directors include ANDREW, Ashley Ward, GOLDHAGEN, Adam Roy, GUTIERREZ-COLOMER ROY, Diego and 3 others.

Company Number
07945949
Status
active
Type
ltd
Incorporated
10 February 2012
Age
14 years
Address
London Court, Reigate, RH2 9AQ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial leasing
Directors
ANDREW, Ashley Ward, GOLDHAGEN, Adam Roy, GUTIERREZ-COLOMER ROY, Diego, JOO, Woojong, PHILPOTT, Paul Jonathan, WHITTAKER, Ian Peter
SIC Codes
64910, 64921

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HYUNDAI CAPITAL UK LIMITED

HYUNDAI CAPITAL UK LIMITED is an active company incorporated on 10 February 2012 with the registered office located in Reigate. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial leasing and 1 other business activity. HYUNDAI CAPITAL UK LIMITED was registered 14 years ago.(SIC: 64910, 64921)

Status

active

Active since 14 years ago

Company No

07945949

LTD Company

Age

14 Years

Incorporated 10 February 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (2 months ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027
Contact
Address

London Court 39 London Road Reigate, RH2 9AQ,

Previous Addresses

, Santander House 86 Station Road, Redhill, Surrey, RH1 1SR
From: 1 July 2014To: 16 December 2016
, 3 Princess Way, Redhill, Surrey, RH1 1SR
From: 10 February 2012To: 1 July 2014
Timeline

58 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Feb 12
Director Left
Mar 12
Director Joined
Mar 12
Director Left
Jul 12
Director Joined
Jul 12
Funding Round
Jul 12
Funding Round
Jul 12
Funding Round
Jul 12
Funding Round
Jul 12
Director Left
Apr 13
Director Joined
Apr 13
Director Left
May 13
Director Joined
May 13
Funding Round
May 13
Funding Round
May 13
Funding Round
May 13
Funding Round
May 13
Funding Round
Nov 13
Funding Round
Nov 13
Funding Round
Nov 13
Funding Round
Nov 13
Funding Round
Jun 14
Funding Round
Jun 14
Funding Round
Jun 14
Funding Round
Jun 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Apr 15
Director Joined
May 15
Director Left
Aug 15
Director Joined
Aug 15
Director Left
May 16
Director Joined
May 16
Director Left
Dec 17
Director Joined
Apr 18
Director Left
Sept 18
Director Joined
Sept 18
Director Left
Jan 19
Director Joined
Apr 19
Loan Secured
Jul 19
Director Left
Apr 20
Director Joined
Jun 20
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Left
May 22
Director Joined
Jun 22
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Jun 24
Director Joined
Jun 24
Director Left
Jul 25
Director Joined
Sept 25
Director Left
Jan 26
Director Joined
Mar 26
16
Funding
40
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

7 Active
21 Resigned

SANTANDER SECRETARIAT SERVICES LIMITED

Active
Triton Square, LondonNW1 3AN
Corporate secretary
Appointed 28 Aug 2012

ANDREW, Ashley Ward

Active
39 London Road, ReigateRH2 9AQ
Born July 1971
Director
Appointed 25 Apr 2019

GOLDHAGEN, Adam Roy

Active
39 London Road, ReigateRH2 9AQ
Born September 1964
Director
Appointed 01 Jun 2024

GUTIERREZ-COLOMER ROY, Diego

Active
39 London Road, ReigateRH2 9AQ
Born November 1971
Director
Appointed 26 Mar 2026

JOO, Woojong

Active
39 London Road, ReigateRH2 9AQ
Born September 1971
Director
Appointed 01 Sept 2025

PHILPOTT, Paul Jonathan

Active
Walton Green, SurreyKT12 1FJ
Born June 1966
Director
Appointed 02 Apr 2013

WHITTAKER, Ian Peter

Active
39 London Road, ReigateRH2 9AQ
Born January 1976
Director
Appointed 25 Jan 2023

ABBEY NATIONAL NOMINEES LIMITED

Resigned
Triton Square, LondonNW1 3AN
Corporate secretary
Appointed 13 Mar 2012
Resigned 28 Aug 2012

FIRMIN, Graham Tony

Resigned
86 Station Road, RedhillRH1 1SR
Born October 1973
Director
Appointed 10 Apr 2018
Resigned 09 Feb 2022

GOLDHAGEN, Adam Roy

Resigned
39 London Road, ReigateRH2 9AQ
Born September 1964
Director
Appointed 10 Feb 2012
Resigned 28 Nov 2017

GRANT, Stewart Gavin

Resigned
86 Station Road, RedhillRH1 1SR
Born February 1965
Director
Appointed 04 Aug 2015
Resigned 25 Jan 2023

GREEN, Stephen John

Resigned
86 Station Road, RedhillRH1 1SR
Born September 1963
Director
Appointed 10 Feb 2022
Resigned 31 Dec 2025

HILL, Victor Thomas

Resigned
86 Station Road, RedhillRH1 1SR
Born January 1964
Director
Appointed 10 Feb 2012
Resigned 31 May 2024

HONG, Jun Wha

Resigned
86 Station Road, RedhillRH1 1SR
Born May 1974
Director
Appointed 16 Mar 2015
Resigned 17 May 2016

HUH, Soo

Resigned
The Heights, BrooklandsKT13 0NY
Born June 1957
Director
Appointed 10 Feb 2012
Resigned 02 Apr 2013

JOO, Woojong

Resigned
Triton Square, LondonNW1 3AN
Born September 1971
Director
Appointed 20 May 2020
Resigned 21 Jun 2021

KANG, Jinseok

Resigned
39 London Road, ReigateRH2 9AQ
Born February 1978
Director
Appointed 22 Jun 2021
Resigned 09 Feb 2022

KIM, Hun Tae

Resigned
86 Station Road, RedhillRH1 1SR
Born February 1972
Director
Appointed 28 Jun 2012
Resigned 19 Oct 2014

KIM, Hyunjoo

Resigned
39 London Road, ReigateRH2 9AQ
Born May 1968
Director
Appointed 10 Feb 2022
Resigned 30 Apr 2022

KO, Seok Bin

Resigned
Theodor-Heuss-Alee 11, Frankfurt Am Main
Born December 1967
Director
Appointed 13 Mar 2012
Resigned 25 Jun 2012

KOH, Sang Min

Resigned
86 Station Road, RedhillRH1 1SR
Born June 1961
Director
Appointed 20 Oct 2014
Resigned 16 Mar 2015

LEE, Hyungseok

Resigned
Sejong-Daero, Seoul
Born August 1972
Director
Appointed 01 May 2022
Resigned 30 Jun 2025

LIM, Kwanmook

Resigned
39 London Road, ReigateRH2 9AQ
Born March 1971
Director
Appointed 26 Sept 2018
Resigned 24 Apr 2020

OH, Ickkyun

Resigned
London Road, High WycombeHP11 1HE
Born August 1964
Director
Appointed 10 Feb 2012
Resigned 18 Apr 2013

PRESTEDGE, Graham Ronald

Resigned
86 Station Road, RedhillRH1 1SR
Born May 1956
Director
Appointed 10 Feb 2012
Resigned 04 Aug 2015

SHIN, Donglim

Resigned
39 London Road, ReigateRH2 9AQ
Born July 1970
Director
Appointed 17 May 2016
Resigned 08 Aug 2018

SUH, Sam Sanghyuk

Resigned
Uisadangdae-Ro, Yeongdeungpo-Gu-
Born August 1967
Director
Appointed 10 Feb 2012
Resigned 13 Mar 2012

WHITEHORN, Anthony

Resigned
London Road, High WycombeHP11 1HE
Born November 1959
Director
Appointed 18 Apr 2013
Resigned 31 Dec 2018

Persons with significant control

1

86 Station Road, RedhillRH1 1SR

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

108

Appoint Person Director Company With Name Date
30 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Accounts With Accounts Type Group
6 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
24 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
8 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2023
AP01Appointment of Director
Change Person Director Company With Change Date
16 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2022
CH01Change of Director Details
Accounts With Accounts Type Group
28 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
29 July 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2022
TM01Termination of Director
Accounts With Accounts Type Group
4 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Memorandum Articles
26 October 2020
MAMA
Resolution
26 October 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Group
6 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
25 April 2019
AP01Appointment of Director
Confirmation Statement With Updates
8 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
22 January 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
28 September 2018
AP01Appointment of Director
Change Person Director Company With Change Date
16 July 2018
CH01Change of Director Details
Accounts With Accounts Type Full
10 July 2018
AAAnnual Accounts
Change Person Director Company With Change Date
30 April 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 April 2018
AP01Appointment of Director
Confirmation Statement With Updates
7 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 December 2017
TM01Termination of Director
Accounts With Accounts Type Full
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Appoint Person Director Company With Name Date
25 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
24 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Accounts With Accounts Type Full
3 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2015
TM01Termination of Director
Change Person Director Company With Change Date
27 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
1 July 2014
AD01Change of Registered Office Address
Capital Allotment Shares
24 June 2014
SH01Allotment of Shares
Capital Allotment Shares
24 June 2014
SH01Allotment of Shares
Capital Allotment Shares
24 June 2014
SH01Allotment of Shares
Capital Allotment Shares
24 June 2014
SH01Allotment of Shares
Accounts With Accounts Type Full
18 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Capital Allotment Shares
21 November 2013
SH01Allotment of Shares
Capital Allotment Shares
21 November 2013
SH01Allotment of Shares
Capital Allotment Shares
21 November 2013
SH01Allotment of Shares
Capital Allotment Shares
21 November 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Capital Allotment Shares
17 May 2013
SH01Allotment of Shares
Capital Allotment Shares
17 May 2013
SH01Allotment of Shares
Capital Allotment Shares
17 May 2013
SH01Allotment of Shares
Capital Allotment Shares
17 May 2013
SH01Allotment of Shares
Accounts With Accounts Type Full
15 May 2013
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 May 2013
TM01Termination of Director
Appoint Person Director Company With Name Date
8 May 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2013
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2013
AP01Appointment of Director
Change Person Director Company With Change Date
14 February 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Resolution
10 December 2012
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name Date
6 September 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
4 September 2012
TM02Termination of Secretary
Capital Allotment Shares
20 July 2012
SH01Allotment of Shares
Capital Allotment Shares
20 July 2012
SH01Allotment of Shares
Capital Allotment Shares
20 July 2012
SH01Allotment of Shares
Capital Allotment Shares
20 July 2012
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 July 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2012
TM01Termination of Director
Change Account Reference Date Company Current Shortened
5 April 2012
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name Date
26 March 2012
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
26 March 2012
TM01Termination of Director
Appoint Person Director Company With Name Date
26 March 2012
AP01Appointment of Director
Incorporation Company
10 February 2012
NEWINCIncorporation