UNITED DOMINIONS LEASING LIMITED

UNITED DOMINIONS LEASING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameUNITED DOMINIONS LEASING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00824614
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of UNITED DOMINIONS LEASING LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is UNITED DOMINIONS LEASING LIMITED located?

    Registered Office Address
    25 Gresham Street
    London
    EC2V 7HN
    Undeliverable Registered Office AddressNo

    What are the latest accounts for UNITED DOMINIONS LEASING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for UNITED DOMINIONS LEASING LIMITED?

    Last Confirmation Statement Made Up ToFeb 19, 2026
    Next Confirmation Statement DueMar 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 19, 2025
    OverdueNo

    What are the latest filings for UNITED DOMINIONS LEASING LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Bertil Derrick Bos as a director on Oct 02, 2025

    1 pagesTM01

    Appointment of Mr Samuel Vijay as a director on Sep 15, 2025

    2 pagesAP01

    Amended full accounts made up to Dec 31, 2024

    27 pagesAAMD

    Full accounts made up to Dec 31, 2024

    28 pagesAA

    Confirmation statement made on Feb 19, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    30 pagesAA

    Appointment of Mr Ryan Beattie as a secretary on Jul 31, 2024

    2 pagesAP03

    Termination of appointment of Paul Gittins as a secretary on Jul 31, 2024

    1 pagesTM02

    Confirmation statement made on Feb 19, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Paul Gittins as a secretary on Jan 23, 2024

    2 pagesAP03

    Termination of appointment of David Dermot Hennessey as a secretary on Jan 08, 2024

    1 pagesTM02

    Accounts for a small company made up to Dec 31, 2022

    30 pagesAA

    Confirmation statement made on Apr 19, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Paul Lawrence Hyne as a director on Apr 05, 2023

    2 pagesAP01

    Termination of appointment of Michael David Whytock as a director on Mar 29, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    30 pagesAA

    Confirmation statement made on Apr 19, 2022 with no updates

    3 pagesCS01

    Statement of company's objects

    2 pagesCC04

    Full accounts made up to Dec 31, 2020

    28 pagesAA

    Termination of appointment of Raymond Poole as a director on May 12, 2021

    1 pagesTM01

    Confirmation statement made on Apr 19, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Gordon Ferguson as a director on Nov 30, 2020

    1 pagesTM01

    Full accounts made up to Dec 31, 2019

    33 pagesAA

    Appointment of Mr Michael David Whytock as a director on Jul 10, 2020

    2 pagesAP01

    Confirmation statement made on Apr 19, 2020 with no updates

    3 pagesCS01

    Who are the officers of UNITED DOMINIONS LEASING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BEATTIE, Ryan
    The Mound
    EH1 1YZ Edinburgh
    Lloyds Banking Group
    United Kingdom
    Secretary
    The Mound
    EH1 1YZ Edinburgh
    Lloyds Banking Group
    United Kingdom
    326202320001
    HYNE, Paul Lawrence
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Director
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    United KingdomBritish232201680001
    VIJAY, Samuel
    Penarth Road
    CF10 5BH Cardiff
    St William House
    South Glamorgan
    United Kingdom
    Director
    Penarth Road
    CF10 5BH Cardiff
    St William House
    South Glamorgan
    United Kingdom
    United KingdomBritish280771990001
    CONNOR, Robert Austin
    Willow Cottage
    14 Copthall Lane
    SL9 0DB Chalfont St Peter
    Buckinghamshire
    Secretary
    Willow Cottage
    14 Copthall Lane
    SL9 0DB Chalfont St Peter
    Buckinghamshire
    British36155900001
    CURRIE, Allison Jane
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    167528540001
    GITTINS, Paul
    Chester Business Park
    CH4 9FB Chester
    Cawley House
    United Kingdom
    Secretary
    Chester Business Park
    CH4 9FB Chester
    Cawley House
    United Kingdom
    318473740001
    GITTINS, Paul
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    Secretary
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    181778730001
    HENNESSEY, David Dermot
    Chester Business Park
    CH4 9FB Chester
    Cawley House
    United Kingdom
    Secretary
    Chester Business Park
    CH4 9FB Chester
    Cawley House
    United Kingdom
    216652460001
    HOPKINS, Stephen John
    Gresham Street
    EC2V 7HN London
    25
    Secretary
    Gresham Street
    EC2V 7HN London
    25
    British146807000001
    JARVIS, David
    10 Convent Close
    BR3 5GD Beckenham
    Kent
    Secretary
    10 Convent Close
    BR3 5GD Beckenham
    Kent
    British71325200001
    KILBEE, Michael Peter
    2 Westdene Way
    KT13 9RG Weybridge
    Surrey
    Secretary
    2 Westdene Way
    KT13 9RG Weybridge
    Surrey
    British19310990001
    MARSH, Brian John
    43 Brickhill Drive
    MK41 7QA Bedford
    Bedfordshire
    Secretary
    43 Brickhill Drive
    MK41 7QA Bedford
    Bedfordshire
    British396980001
    ROSS, John Howard
    16 Sandle Road
    CM23 5HY Bishops Stortford
    Hertfordshire
    Secretary
    16 Sandle Road
    CM23 5HY Bishops Stortford
    Hertfordshire
    British2826100001
    BAGGALEY, David Anthony
    Broadwater 37 Alyth Road
    Talbot Woods
    BH3 7DG Bournemouth
    Dorset
    Director
    Broadwater 37 Alyth Road
    Talbot Woods
    BH3 7DG Bournemouth
    Dorset
    British492800001
    BLACKWELL, Timothy Mark
    Tresillian Terrace
    CF10 5BH Cardiff
    St William House
    United Kingdom
    Director
    Tresillian Terrace
    CF10 5BH Cardiff
    St William House
    United Kingdom
    EnglandBritish124967310001
    BOS, Bertil Derrick
    De Entree 254
    1011ee
    Amsterdam
    Lloyds Bank Gmbh
    Netherlands
    Director
    De Entree 254
    1011ee
    Amsterdam
    Lloyds Bank Gmbh
    Netherlands
    NetherlandsDutch234633010001
    BURY, James Michael
    9 Turnpike Close
    Dinas Powys
    CF64 4HT Cardiff
    South Glamorgan
    Director
    9 Turnpike Close
    Dinas Powys
    CF64 4HT Cardiff
    South Glamorgan
    British89914600001
    DAVIES, John Lewis
    68 The Plain
    CM16 6TW Epping
    Essex
    Director
    68 The Plain
    CM16 6TW Epping
    Essex
    British51486560001
    DAVIES, John Lewis
    68 The Plain
    CM16 6TW Epping
    Essex
    Director
    68 The Plain
    CM16 6TW Epping
    Essex
    British51486560001
    FERGUSON, Gordon
    St Vincent Street
    G2 5ER Glasgow
    110
    United Kingdom
    Director
    St Vincent Street
    G2 5ER Glasgow
    110
    United Kingdom
    ScotlandBritish87681450001
    FLEMING, Martin Francis
    Morrison Street
    EH3 8YJ Edinburgh
    67
    United Kingdom
    Director
    Morrison Street
    EH3 8YJ Edinburgh
    67
    United Kingdom
    ScotlandIrish134742690001
    GRANT, Philip Robert
    Chiswell Street
    EC1Y 4XX London
    47-48
    United Kingdom
    Director
    Chiswell Street
    EC1Y 4XX London
    47-48
    United Kingdom
    United KingdomBritish136035750002
    GRIFFITHS, Michael John David, Mr.
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    Director
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    United KingdomBritish95344900001
    HOOK, Peter Francis
    Treetops
    8 Queenswood Drive
    BH22 9SU Ferndown
    Dorset
    Director
    Treetops
    8 Queenswood Drive
    BH22 9SU Ferndown
    Dorset
    EnglandBritish8570270001
    KILBEE, Michael Peter
    Wychway
    Cavendish Road
    KT13 0JW Weybridge
    Surrey
    Director
    Wychway
    Cavendish Road
    KT13 0JW Weybridge
    Surrey
    British19310990002
    OLDFIELD, David James Stanley
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Director
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    United KingdomBritish128314820002
    POOLE, Raymond
    Leeward Drive
    Speke
    L24 8RE Liverpool
    Estuary House
    Merseyside
    England
    Director
    Leeward Drive
    Speke
    L24 8RE Liverpool
    Estuary House
    Merseyside
    England
    United KingdomBritish100085980001
    POTTS, David Keith
    23 Woodchester Park
    Knotty Green
    HP9 2TU Beaconsfield
    Buckinghamshire
    Director
    23 Woodchester Park
    Knotty Green
    HP9 2TU Beaconsfield
    Buckinghamshire
    EnglandBritish5774320002
    POTTS, David Keith
    23 Woodchester Park
    Knotty Green
    HP9 2TU Beaconsfield
    Buckinghamshire
    Director
    23 Woodchester Park
    Knotty Green
    HP9 2TU Beaconsfield
    Buckinghamshire
    EnglandBritish5774320002
    SARFO-AGYARE, Claude Kwasi
    Hatchford Way
    B26 3RZ Birmingham
    Blake House
    United Kingdom
    Director
    Hatchford Way
    B26 3RZ Birmingham
    Blake House
    United Kingdom
    United KingdomBritish170061790001
    SUTTON, Christopher
    Orchard Brae
    EH4 1PF Edinburgh
    Finance House
    United Kingdom
    Director
    Orchard Brae
    EH4 1PF Edinburgh
    Finance House
    United Kingdom
    ScotlandBritish130660440002
    WHITE, Adrian Patrick
    Tresillian Terrace
    CF10 5BH Cardiff
    St William House
    United Kingdom
    Director
    Tresillian Terrace
    CF10 5BH Cardiff
    St William House
    United Kingdom
    EnglandBritish130578200001
    WHITTINGTON, John Richard
    12 Whitehouse Chase
    SS6 7JS Rayleigh
    Essex
    Director
    12 Whitehouse Chase
    SS6 7JS Rayleigh
    Essex
    British31403190001
    WHYTOCK, Michael David
    Tresillian Terrace
    CF10 5BH Cardiff
    St William House
    United Kingdom
    Director
    Tresillian Terrace
    CF10 5BH Cardiff
    St William House
    United Kingdom
    United KingdomBritish139598520001

    Who are the persons with significant control of UNITED DOMINIONS LEASING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Apr 06, 2016
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number03853896
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0