HCUK AUTO FUNDING 2017-2 LTD

Register to unlock more data on OkredoRegister

HCUK AUTO FUNDING 2017-2 LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10937768

Incorporation date

30/08/2017

Size

Full

Contacts

Registered address

Registered address

5 Churchill Place, 10th Floor, London E14 5HUCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/2022)
dot icon14/04/2026
Registration of charge 109377680091, created on 2026-03-25
dot icon06/03/2026
Registration of charge 109377680090, created on 2026-02-25
dot icon04/02/2026
Registration of charge 109377680089, created on 2026-01-26
dot icon09/01/2026
Registration of charge 109377680088, created on 2025-12-29
dot icon05/12/2025
Registration of charge 109377680087, created on 2025-11-25
dot icon07/11/2025
Registration of charge 109377680086, created on 2025-10-27
dot icon10/10/2025
Registration of charge 109377680085, created on 2025-09-25
dot icon19/09/2025
Full accounts made up to 2024-12-31
dot icon05/09/2025
Registration of charge 109377680084, created on 2025-08-26
dot icon14/08/2025
Confirmation statement made on 2025-08-03 with updates
dot icon08/08/2025
Registration of charge 109377680083, created on 2025-07-25
dot icon08/07/2025
Registration of charge 109377680082, created on 2025-06-25
dot icon05/06/2025
Registration of charge 109377680081, created on 2025-05-27
dot icon13/05/2025
Registration of charge 109377680080, created on 2025-04-25
dot icon23/04/2025
Director's details changed for Csc Directors (No.3) Limited on 2025-04-14
dot icon23/04/2025
Secretary's details changed for Csc Corporate Services (London) Limited on 2025-04-14
dot icon23/04/2025
Change of details for Csc Corporate Services (London) Limited as a person with significant control on 2025-04-14
dot icon23/04/2025
Director's details changed for Csc Directors (No.4) Limited on 2025-04-14
dot icon14/04/2025
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to 5 Churchill Place 10th Floor London E14 5HU on 2025-04-14
dot icon09/04/2025
Registration of charge 109377680079, created on 2025-03-25
dot icon27/02/2025
Registration of charge 109377680078, created on 2025-02-25
dot icon14/02/2025
Registration of charge 109377680077, created on 2025-01-27
dot icon24/01/2025
Registration of charge 109377680068, created on 2025-01-06
dot icon24/01/2025
Registration of charge 109377680069, created on 2025-01-06
dot icon24/01/2025
Registration of charge 109377680070, created on 2025-01-06
dot icon24/01/2025
Registration of charge 109377680071, created on 2025-01-06
dot icon24/01/2025
Registration of charge 109377680072, created on 2025-01-06
dot icon24/01/2025
Registration of charge 109377680073, created on 2025-01-06
dot icon24/01/2025
Registration of charge 109377680074, created on 2025-01-06
dot icon24/01/2025
Registration of charge 109377680075, created on 2025-01-06
dot icon24/01/2025
Registration of charge 109377680076, created on 2025-01-06
dot icon21/01/2025
Registration of charge 109377680066, created on 2025-01-06
dot icon21/01/2025
Registration of charge 109377680067, created on 2025-01-06
dot icon12/12/2024
Secretary's details changed for Intertrust Corporate Services Limited on 2024-12-09
dot icon12/12/2024
Director's details changed for Intertrust Directors 1 Limited on 2024-12-09
dot icon12/12/2024
Director's details changed for Intertrust Directors 2 Limited on 2024-12-09
dot icon12/12/2024
Change of details for Intertrust Corporate Services Limited as a person with significant control on 2024-12-09
dot icon30/08/2024
Full accounts made up to 2023-12-31
dot icon15/08/2024
Confirmation statement made on 2024-08-03 with no updates
dot icon22/02/2024
Registration of charge 109377680065, created on 2024-02-02
dot icon11/01/2024
Registration of charge 109377680064, created on 2023-12-27
dot icon17/12/2023
Registration of charge 109377680063, created on 2023-11-27
dot icon10/11/2023
Registration of charge 109377680062, created on 2023-10-25
dot icon14/09/2023
Registration of charge 109377680061, created on 2023-08-25
dot icon12/09/2023
Registration of charge 109377680060, created on 2023-08-24
dot icon07/08/2023
Confirmation statement made on 2023-08-03 with no updates
dot icon24/07/2023
Full accounts made up to 2022-12-31
dot icon10/07/2023
Registration of charge 109377680059, created on 2023-06-26
dot icon03/03/2023
Registration of charge 109377680058, created on 2023-02-26
dot icon09/01/2023
Registration of charge 109377680057, created on 2022-12-28
dot icon28/11/2022
Registration of charge 109377680056, created on 2022-11-25

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CSC CORPORATE SERVICES (LONDON) LIMITED
Corporate Secretary
30/08/2017 - Present
912
Parsall, Debra Amy
Director
30/08/2017 - 08/01/2018
234
INTERTRUST DIRECTORS 2 LIMITED
Corporate Director
30/08/2017 - Present
450
INTERTRUST DIRECTORS 1 LIMITED
Corporate Director
30/08/2017 - Present
479
Townson, Neil David
Director
08/01/2018 - 31/08/2018
463

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HCUK AUTO FUNDING 2017-2 LTD

HCUK AUTO FUNDING 2017-2 LTD is an(a) Active company incorporated on 30/08/2017 with the registered office located at 5 Churchill Place, 10th Floor, London E14 5HU. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HCUK AUTO FUNDING 2017-2 LTD?

toggle

HCUK AUTO FUNDING 2017-2 LTD is currently Active. It was registered on 30/08/2017 .

Where is HCUK AUTO FUNDING 2017-2 LTD located?

toggle

HCUK AUTO FUNDING 2017-2 LTD is registered at 5 Churchill Place, 10th Floor, London E14 5HU.

What does HCUK AUTO FUNDING 2017-2 LTD do?

toggle

HCUK AUTO FUNDING 2017-2 LTD operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for HCUK AUTO FUNDING 2017-2 LTD?

toggle

The latest filing was on 14/04/2026: Registration of charge 109377680091, created on 2026-03-25.