Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HSBC FINANCE TRANSFORMATION (UK) LIMITED
Company Information for

HSBC FINANCE TRANSFORMATION (UK) LIMITED

8 Canada Square, London, E14 5HQ,
Company Registration Number
01889590
Private Limited Company
Active

Company Overview

About Hsbc Finance Transformation (uk) Ltd
HSBC FINANCE TRANSFORMATION (UK) LIMITED was founded on 1985-02-25 and has its registered office in . The organisation's status is listed as "Active". Hsbc Finance Transformation (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HSBC FINANCE TRANSFORMATION (UK) LIMITED
 
Legal Registered Office
8 Canada Square
London
E14 5HQ
Other companies in E14
 
Previous Names
MIDLAND EQUITY (NOMINEES NUMBER 64) LIMITED30/03/2005
Filing Information
Company Number 01889590
Company ID Number 01889590
Date formed 1985-02-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-04-15
Return next due 2025-04-29
Type of accounts FULL
Last Datalog update: 2024-04-15 08:22:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HSBC FINANCE TRANSFORMATION (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HSBC FINANCE TRANSFORMATION (UK) LIMITED

Current Directors
Officer Role Date Appointed
DANIELLE PASS
Company Secretary 2018-02-15
TROY DEHMANN
Director 2015-03-06
IAN SIMON JENKINS
Director 2006-11-10
IAIN FRANCIS MACKINNON
Director 2011-10-24
MARK PETER WINSON-PEARCE
Director 2009-03-02
Previous Officers
Officer Role Date Appointed Date Resigned
JANE FAHEY
Company Secretary 2017-04-26 2017-11-09
HANNAH ELIZABETH SHEPHERD
Company Secretary 2010-04-30 2016-09-16
JONATHAN EDWARDS
Director 2010-12-16 2014-12-02
ANTHONY JAMES BLOOMFIELD
Director 2009-03-02 2010-12-16
NICKESHA ELIZA GRAHAM-BURRELL
Company Secretary 2008-10-09 2010-04-30
SARAH CAROLINE GOTT
Company Secretary 2006-10-30 2008-10-09
ROBERT HARVEY MUTH
Director 2005-07-18 2008-01-25
PAULINE LOUISE MCQUILLAN
Company Secretary 2005-11-11 2006-10-30
ALICE READ
Company Secretary 2005-07-18 2005-11-08
FRANCES JULIE NIVEN
Company Secretary 2004-09-06 2005-07-18
ROBERT HUGH MUSGROVE
Director 2004-09-06 2005-07-18
MARK VIVIAN PEARCE
Company Secretary 2002-12-19 2004-09-06
MARK RAYMOND ANDREWS
Director 2002-06-26 2003-07-29
CHRISTINE ANNE COE
Director 2003-06-25 2003-07-29
JAMES MICHAEL MARTIN
Director 2002-06-26 2003-07-29
STEPHEN WALTER GAMBLE
Director 2002-06-26 2003-06-25
ROBERT HUGH MUSGROVE
Company Secretary 1999-08-06 2002-12-19
STEPHEN CHARLES CROCKFORD
Director 1995-01-31 2002-06-26
BRYAN FRANK ELLIOTT
Director 1993-12-21 2002-05-15
HELENA MARGARET CLARKE
Director 1997-07-01 2000-09-04
SHAUN KEVIN BRYANT
Company Secretary 1995-07-17 1999-08-06
SHERYL MUNIZ
Director 1996-05-01 1998-05-01
KEVIN JAMES DAVIES
Director 1994-04-15 1997-06-13
ALAN ROY HAWKINS
Director 1993-12-21 1997-06-13
MICHAEL JOSEPH COYNE
Director 1993-12-21 1996-03-29
JAMES KEITH BARTON
Company Secretary 1993-05-04 1995-07-17
RICHARD IAN CREWS
Director 1994-04-15 1995-01-31
NIGEL BARKER
Director 1992-02-22 1993-12-21
TERRY FREDERICK COX
Director 1992-02-22 1993-12-21
NIGEL BARKER
Company Secretary 1992-02-22 1993-05-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAIN FRANCIS MACKINNON HSBC UK HOLDINGS LIMITED Director 2018-02-26 CURRENT 2017-01-27 Liquidation
IAIN FRANCIS MACKINNON HSBC LATIN AMERICA HOLDINGS (UK) LIMITED Director 2017-09-18 CURRENT 1980-01-24 Active
IAIN FRANCIS MACKINNON HSBC GLOBAL SERVICES LIMITED Director 2017-03-20 CURRENT 2005-11-29 Active
IAIN FRANCIS MACKINNON HSBC MIDDLE EAST HOLDINGS B.V. Director 2013-11-07 CURRENT 2013-10-01 Converted / Closed
IAIN FRANCIS MACKINNON HSBC ASIA HOLDINGS B.V. Director 2013-11-07 CURRENT 2013-10-01 Active
IAIN FRANCIS MACKINNON HSBC LATIN AMERICA B.V. Director 2013-11-07 CURRENT 2013-10-01 Active
IAIN FRANCIS MACKINNON HSBC OVERSEAS INVESTMENTS (UK) LIMITED Director 2011-09-16 CURRENT 1991-12-18 Dissolved 2017-06-17
IAIN FRANCIS MACKINNON HSBC GLOBAL SERVICES (CHINA) HOLDINGS LIMITED Director 2011-09-16 CURRENT 2001-11-23 Active
IAIN FRANCIS MACKINNON HSBC ASIA PACIFIC HOLDINGS (UK) LIMITED Director 2011-09-16 CURRENT 1973-05-10 Active
IAIN FRANCIS MACKINNON HSBC FINANCE (NETHERLANDS) Director 2011-09-16 CURRENT 1993-05-05 Active
IAIN FRANCIS MACKINNON HSBC HOLDINGS B.V. Director 2011-09-16 CURRENT 2002-01-01 Active
IAIN FRANCIS MACKINNON HSBC OVERSEAS HOLDINGS (UK) LIMITED Director 2011-09-16 CURRENT 1982-08-04 Active
IAIN FRANCIS MACKINNON HSBC INVESTMENT COMPANY LIMITED Director 2011-09-16 CURRENT 2001-10-19 Active
MARK PETER WINSON-PEARCE THE ENGAGE MULTI ACADEMY TRUST Director 2016-04-20 CURRENT 2013-09-20 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-15FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-11CONFIRMATION STATEMENT MADE ON 11/04/23, WITH NO UPDATES
2023-01-25DIRECTOR APPOINTED SIMON JOHN PARSONS
2023-01-06APPOINTMENT TERMINATED, DIRECTOR MARK ALEXANDER TRENAVIN-BODY
2022-10-07FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-07AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-08CS01CONFIRMATION STATEMENT MADE ON 08/04/22, WITH NO UPDATES
2021-10-01AP01DIRECTOR APPOINTED EDWARD ROBERT WHITE
2021-10-01TM01APPOINTMENT TERMINATED, DIRECTOR KARSTEN OLAF THIEM
2021-09-30AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-28CS01CONFIRMATION STATEMENT MADE ON 06/04/21, WITH NO UPDATES
2020-12-15AP01DIRECTOR APPOINTED KARSTEN OLAF THIEM
2020-12-02TM01APPOINTMENT TERMINATED, DIRECTOR MARIA ANDREA COLIN
2020-12-02AP01DIRECTOR APPOINTED MR MARK ALEXANDER TRENAVIN-BODY
2020-11-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL STEWART HENLEY
2020-09-04AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-04AP03Appointment of Mr. Alex Raistrick as company secretary on 2020-08-03
2020-08-04AP01DIRECTOR APPOINTED MR MICHAEL STEWART HENLEY
2020-08-04TM01APPOINTMENT TERMINATED, DIRECTOR IAIN FRANCIS MACKINNON
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 06/04/20, WITH NO UPDATES
2020-04-20PSC07CESSATION OF HSBC HOLDINGS PLC AS A PERSON OF SIGNIFICANT CONTROL
2020-04-20PSC02Notification of Hsbc Global Services Limited as a person with significant control on 2019-12-18
2020-01-28TM02Termination of appointment of Danielle Pass on 2020-01-14
2019-12-30SH20Statement by Directors
2019-12-30SH19Statement of capital on 2019-12-30 GBP 3,295,005
2019-12-30CAP-SSSolvency Statement dated 19/12/19
2019-12-30RES13Resolutions passed:
  • Reduction of the share premium account to nil 19/12/2019
2019-12-23SH0119/12/19 STATEMENT OF CAPITAL GBP 3295005
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-10CS01CONFIRMATION STATEMENT MADE ON 06/04/19, WITH NO UPDATES
2019-04-09TM01APPOINTMENT TERMINATED, DIRECTOR IAN SIMON JENKINS
2018-12-28SH0113/12/18 STATEMENT OF CAPITAL GBP 3295004
2018-10-08TM01APPOINTMENT TERMINATED, DIRECTOR TROY DEHMANN
2018-10-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-06CS01CONFIRMATION STATEMENT MADE ON 06/04/18, WITH NO UPDATES
2018-02-27AP03Appointment of Danielle Pass as company secretary on 2018-02-15
2017-11-09TM02Termination of appointment of Jane Fahey on 2017-11-09
2017-09-26AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-01LATEST SOC01/06/17 STATEMENT OF CAPITAL;GBP 3295003
2017-06-01SH0126/04/17 STATEMENT OF CAPITAL GBP 3295003
2017-06-01TM01APPOINTMENT TERMINATED, DIRECTOR ALAIN CHRISTOPHER GUY STANGROOME
2017-05-02AP03Appointment of Jane Fahey as company secretary on 2017-04-26
2017-03-01CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2016-11-25AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-19TM02Termination of appointment of Hannah Elizabeth Shepherd on 2016-09-16
2016-03-04LATEST SOC04/03/16 STATEMENT OF CAPITAL;GBP 3295002
2016-03-04AR0122/02/16 ANNUAL RETURN FULL LIST
2015-12-04SH20Statement by Directors
2015-12-04LATEST SOC04/12/15 STATEMENT OF CAPITAL;GBP 3295002
2015-12-04SH19Statement of capital on 2015-12-04 GBP 3,295,002
2015-12-04CAP-SSSolvency Statement dated 01/12/15
2015-12-04RES13CANCELLATION OF SHARE PREMIUM ACCOUNT 04/12/2015
2015-12-04RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Cancellation of share premium account 04/12/2015
2015-10-12TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL PICOT
2015-10-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID QUEST
2015-09-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERT JOHN SPEAK
2015-08-14MISCSection 519
2015-07-31SH0123/07/15 STATEMENT OF CAPITAL GBP 180000106
2015-07-31AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-29AUDAUDITOR'S RESIGNATION
2015-03-20LATEST SOC20/03/15 STATEMENT OF CAPITAL;GBP 180000105
2015-03-20AR0122/02/15 FULL LIST
2015-03-16AP01DIRECTOR APPOINTED TROY DEHMANN
2015-03-16TM01APPOINTMENT TERMINATED, DIRECTOR PETER GORDON TAYLOR
2014-12-19AP01DIRECTOR APPOINTED DAVID QUEST
2014-12-19TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN EDWARDS
2014-08-04SH0119/06/14 STATEMENT OF CAPITAL GBP 180000105
2014-06-17AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-17AR0122/02/14 FULL LIST
2013-03-19AR0122/02/13 FULL LIST
2013-03-12AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN EDWARDS / 01/09/2011
2012-10-02SH0120/09/12 STATEMENT OF CAPITAL GBP 180000104
2012-07-25AP01DIRECTOR APPOINTED ANDREW ROBERT JOHN SPEAK
2012-07-25TM01APPOINTMENT TERMINATED, DIRECTOR JENNIE NEWBERY
2012-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN FRANCIS MACKINNON / 31/10/2011
2012-03-14AR0122/02/12 FULL LIST
2012-02-21AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-05SH0113/12/11 STATEMENT OF CAPITAL GBP 180000103
2011-11-01AP01DIRECTOR APPOINTED MR ALAIN CHRISTOPHER GUY STANGROOME
2011-10-25AP01DIRECTOR APPOINTED IAIN MACKINNON
2011-10-25TM01APPOINTMENT TERMINATED, DIRECTOR ALAIN CHRISTOPHER GUY STANGROOME
2011-10-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SPOONER
2011-03-23AR0122/02/11 FULL LIST
2011-03-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-17AP01DIRECTOR APPOINTED PETER GORDON TAYLOR
2011-02-07TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BLOOMFIELD
2011-02-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER TAYLOR
2011-02-04AP01DIRECTOR APPOINTED JONATHAN EDWARDS
2011-02-04AP01DIRECTOR APPOINTED JENNIE NEWBERY
2011-01-21SH0116/12/10 STATEMENT OF CAPITAL GBP 180000101
2010-10-18SH0124/08/10 STATEMENT OF CAPITAL GBP 180000101
2010-09-01AP01DIRECTOR APPOINTED MR ALAIN CHRISTOPHER GUY STANGROOME
2010-07-20TM01APPOINTMENT TERMINATED, DIRECTOR SHERYL SLATER
2010-04-30TM02APPOINTMENT TERMINATED, SECRETARY NICKESHA GRAHAM-BURRELL
2010-04-30AP03SECRETARY APPOINTED HANNAH ELIZABETH SHEPHERD
2010-03-29AR0122/02/10 FULL LIST
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK PETER WINSON-PEARCE / 01/02/2010
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER TAYLOR / 01/02/2010
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID SPOONER / 01/02/2010
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SHERYL SLATER / 01/02/2010
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN SIMON JENKINS / 01/02/2010
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JAMES BLOOMFIELD / 01/02/2010
2010-03-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL CLIVE PICOT / 15/02/2010
2010-01-06SH0117/12/09 STATEMENT OF CAPITAL GBP 180000100.00
2009-12-20RES01ADOPT ARTICLES 07/12/2009
2009-12-20CC04STATEMENT OF COMPANY'S OBJECTS
2009-03-12288aDIRECTOR APPOINTED PETER GORDON TAYLOR
2009-03-11AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-11288aDIRECTOR APPOINTED ANTHONY JAMES BLOOMFIELD
2009-03-10288aDIRECTOR APPOINTED MARK PETER WINSON-PEARCE
2009-03-10288aDIRECTOR APPOINTED SHERYL SLATER
2009-03-03363aRETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS
2008-12-31123NC INC ALREADY ADJUSTED 24/12/08
2008-12-31RES04GBP NC 100000000/200000000 24/12/2008
2008-12-17288cSECRETARY'S CHANGE OF PARTICULARS / NICKESHA GRAHAM-BURRELL / 05/12/2008
2008-10-20288aDIRECTOR APPOINTED CHRISTOPHER DAVID SPOONER
2008-10-17AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-16288aSECRETARY APPOINTED NICKESHA ELIZA GRAHAM-BURRELL
2008-10-15288bAPPOINTMENT TERMINATED SECRETARY SARAH MAHER
2008-03-05363aRETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS
2008-02-04288bDIRECTOR RESIGNED
2007-10-26AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-28363aRETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS
2006-11-20288aNEW DIRECTOR APPOINTED
2006-11-16288bDIRECTOR RESIGNED
2006-11-08AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-11-08288bSECRETARY RESIGNED
2006-11-08288aNEW SECRETARY APPOINTED
2006-03-08363aRETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS
2005-12-01288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HSBC FINANCE TRANSFORMATION (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HSBC FINANCE TRANSFORMATION (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HSBC FINANCE TRANSFORMATION (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HSBC FINANCE TRANSFORMATION (UK) LIMITED

Intangible Assets
Patents
We have not found any records of HSBC FINANCE TRANSFORMATION (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HSBC FINANCE TRANSFORMATION (UK) LIMITED
Trademarks
We have not found any records of HSBC FINANCE TRANSFORMATION (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HSBC FINANCE TRANSFORMATION (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as HSBC FINANCE TRANSFORMATION (UK) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where HSBC FINANCE TRANSFORMATION (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HSBC FINANCE TRANSFORMATION (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HSBC FINANCE TRANSFORMATION (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.