Hsbc Invoice Finance (UK) Limited

General information

Name:

Hsbc Invoice Finance (UK) Ltd

Office Address:

1 Centenary Square B1 1HQ Birmingham

Number: 00759657

Incorporation date: 1963-05-02

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

1963 is the date that marks the launching of Hsbc Invoice Finance (UK) Limited, a company that is situated at 1 Centenary Square, in Birmingham. That would make 61 years Hsbc Invoice Finance (UK) has existed in this business, as the company was created on 1963-05-02. The company's registration number is 00759657 and the company post code is B1 1HQ. The company has a history in registered name changes. In the past, the company had two different names. Up to 1999 the company was run under the name of Griffin Credit Services and before that its company name was Griffin Factors. This company's SIC code is 64992, that means Factoring. The company's latest filed accounts documents cover the period up to 2022-12-31 and the most current annual confirmation statement was filed on 2023-07-28.

We have identified 10 councils and public departments cooperating with the company. The biggest counter party of them all is the South Gloucestershire Council, with over 225 transactions from worth at least 500 pounds each, amounting to £241,227 in total. The company also worked with the Barnsley Metropolitan Borough (5 transactions worth £46,548 in total) and the Oxfordshire County Council (19 transactions worth £22,405 in total). Hsbc Invoice Finance (UK) was the service provided to the Gravesham Borough Council Council covering the following areas: External Painting was also the service provided to the South Gloucestershire Council Council covering the following areas: Agency Staff (admin/support Staff) Pay.

Considering this specific company's constant expansion, it was imperative to find further directors, namely: Stephanie B., Laura M., Simon B. who have been collaborating since February 2023 for the benefit of this firm. Moreover, the director's responsibilities are often helped with by a secretary - Jacqueline G., who joined the following firm in September 2021.

  • Previous company's names
  • Hsbc Invoice Finance (UK) Limited 1999-09-27
  • Griffin Credit Services Limited 1996-11-04
  • Griffin Factors Limited 1963-05-02

Company staff

Stephanie B.

Role: Director

Appointed: 01 February 2023

Latest update: 6 February 2024

Laura M.

Role: Director

Appointed: 29 April 2022

Latest update: 6 February 2024

Jacqueline G.

Role: Secretary

Appointed: 27 September 2021

Latest update: 6 February 2024

Simon B.

Role: Director

Appointed: 05 July 2019

Latest update: 6 February 2024

Nicholas H.

Role: Director

Appointed: 18 March 2014

Latest update: 6 February 2024

People with significant control

The companies with significant control over this firm are: Hsbc Uk Bank Plc owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Birmingham at Centenary Square, B1 1HQ, United Kingdom and was registered as a PSC under the reg no 09928412.

Hsbc Uk Bank Plc
Address: 1 Centenary Square, Birmingham, United Kingdom, B1 1HQ, PO Box B1 1HQ, United Kingdom
Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 09928412
Notified on 1 July 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Hsbc Bank Plc
Address: 8 Canada Square Canada Square, Canary Wharf, London, United Kingdom, E14 5HQ, PO Box E14 5HQ, England
Legal authority Uk Companies Act 2006
Legal form Public Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 00014259
Notified on 28 February 2018
Ceased on 1 July 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Hsbc Asset Finance Holdings Limited
Address: 8 Canada Square, London, E14 5HQ, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 1143819
Notified on 26 October 2016
Ceased on 28 February 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 11 August 2024
Confirmation statement last made up date 28 July 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Officers Persons with significant control Resolution
Free Download
Full accounts for the period ending Sat, 31st Dec 2022 (AA)
filed on: 28th, September 2023
accounts
Free Download Download filing (25 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2020 Gravesham Borough Council 3 £ 9 473.03
2020-09-30 173088 £ 3 251.00 External Painting
2020 South Gloucestershire Council 225 £ 241 227.23
2020-09-06 06-Sep-2013_2652 £ 8 019.80 Other Supplies & Services
2014 Barnsley Metropolitan Borough 1 £ 6 600.00
2014-01-30 5100685779 £ 6 600.00 Repair & Maintenance Of Buildings
2014 Oxfordshire County Council 1 £ 2 550.00
2014-03-25 3350235946 £ 2 550.00 Private Contractors
2014 Scarborough Borough Council 1 £ 642.00
2014-09-25 Ref: 20141002227399000000001 £ 642.00 Payments Account
2013 Barnsley Metropolitan Borough 4 £ 39 948.00
2013-07-30 5100662417 £ 34 680.00 Professional Fees
2013 Oxfordshire County Council 3 £ 6 112.00
2013-11-28 3350233947 £ 2 590.00 Private Contractors
2012 Department for Transport 1 £ 690.00
2012-10-26 543489 £ 690.00 Planned Maintenance Under #5k
2012 Gravesham Borough Council 1 £ 783.52
2012-10-05 214130 £ 783.52 Income From Security Hire
2012 Oxfordshire County Council 7 £ 2 449.58
2012-01-10 4100551723 £ 859.50 Government Departments
2011 Cornwall Council 3 £ 5 960.95
2011-06-29 221946-1208802 £ 4 367.35 Rechargeable Legal Disbursemen
2011 Oxfordshire County Council 6 £ 7 259.97
2011-01-04 4100410507 £ 2 011.86 Private Contractors
2010 Norwich 2 £ 1 547.00
2010-07-13 YRBSB17B13677 £ 773.50 Agency Staff 1459
2010 Hampshire County Council 2 £ 9 055.00
2010-06-08 2206430779 £ 8 500.00 Stationery
2010 Merton Council 1 £ 1 560.00
2010-11-24 2598 £ 1 560.00 Premises Related Expenditure
2010 Oxfordshire County Council 2 £ 4 033.82
2010-11-11 4100387238 £ 2 042.16 Private Contractors

Search other companies

Services (by SIC Code)

  • 64992 : Factoring
60
Company Age

Closest Companies - by postcode