COMMERZBANK LEASING DECEMBER (3) LIMITED
Overview
| Company Name | COMMERZBANK LEASING DECEMBER (3) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01102461 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of COMMERZBANK LEASING DECEMBER (3) LIMITED?
- Renting and leasing of office machinery and equipment (including computers) (77330) / Administrative and support service activities
- Renting and leasing of other machinery, equipment and tangible goods n.e.c. (77390) / Administrative and support service activities
Where is COMMERZBANK LEASING DECEMBER (3) LIMITED located?
| Registered Office Address | 30 Gresham Street London EC2V 7PG |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of COMMERZBANK LEASING DECEMBER (3) LIMITED?
| Company Name | From | Until |
|---|---|---|
| DRESDNER KLEINWORT LEASING DECEMBER (3) LIMITED | Sep 18, 2006 | Sep 18, 2006 |
| DRESDNER KLEINWORT WASSERSTEIN LEASING DECEMBER (3)LIMITED | Apr 10, 2001 | Apr 10, 2001 |
| KLEINWORT BENSON LEASING DECEMBER (3) LTD. | Dec 22, 1995 | Dec 22, 1995 |
| WARBURG LEASING COMPANY (NUMBER 4) LTD | Jan 30, 1984 | Jan 30, 1984 |
| BRITISH INDUSTRIAL CORPORATION (INVESTMENTS) LIMITED | Dec 31, 1980 | Dec 31, 1980 |
| BRITISH INDUSTRIAL CORPORATION (INVESTMENTS) LIMITED | Mar 19, 1973 | Mar 19, 1973 |
What are the latest accounts for COMMERZBANK LEASING DECEMBER (3) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for COMMERZBANK LEASING DECEMBER (3) LIMITED?
| Last Confirmation Statement Made Up To | Jul 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 31, 2025 |
| Overdue | No |
What are the latest filings for COMMERZBANK LEASING DECEMBER (3) LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Termination of appointment of Neil Gordon Aiken as a director on Aug 28, 2025 | 1 pages | TM01 | ||||||
Confirmation statement made on Jul 31, 2025 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2024 | 14 pages | AA | ||||||
Termination of appointment of Richard Alastair Birch as a director on Apr 23, 2025 | 1 pages | TM01 | ||||||
Confirmation statement made on Jul 22, 2024 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2023 | 14 pages | AA | ||||||
Full accounts made up to Dec 31, 2022 | 14 pages | AA | ||||||
Confirmation statement made on Jul 10, 2023 with no updates | 3 pages | CS01 | ||||||
Confirmation statement made on Jul 01, 2022 with updates | 4 pages | CS01 | ||||||
Appointment of Miss Roxane Coline Marfaing as a director on Jul 01, 2022 | 2 pages | AP01 | ||||||
Termination of appointment of Anthony David Levy as a director on Jul 01, 2022 | 1 pages | TM01 | ||||||
Full accounts made up to Dec 31, 2021 | 13 pages | AA | ||||||
Full accounts made up to Dec 31, 2020 | 13 pages | AA | ||||||
Confirmation statement made on Jul 12, 2021 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2019 | 14 pages | AA | ||||||
Confirmation statement made on Jul 08, 2020 with no updates | 3 pages | CS01 | ||||||
Confirmation statement made on Jul 08, 2019 with updates | 4 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2018 | 12 pages | AA | ||||||
legacy | 6 pages | RP04CS01 | ||||||
05/07/18 Statement of Capital gbp 2.00 | 5 pages | CS01 | ||||||
| ||||||||
Full accounts made up to Dec 31, 2017 | 13 pages | AA | ||||||
Statement of capital on Aug 23, 2017
| 5 pages | SH19 | ||||||
Full accounts made up to Dec 31, 2016 | 14 pages | AA | ||||||
legacy | 1 pages | SH20 | ||||||
legacy | 1 pages | CAP-SS | ||||||
Who are the officers of COMMERZBANK LEASING DECEMBER (3) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WALL, James Cameron | Secretary | 30 Gresham Street London EC2V 7PG | British | 11724060005 | ||||||
| BURROWS, Paul Richard | Director | Gresham Street EC2V 7PG London 30 | United Kingdom | English | 126643220002 | |||||
| MARFAING, Roxane Coline | Director | 30 Gresham Street London EC2V 7PG | United Kingdom | British | 262950430001 | |||||
| AMEY, Michelle | Secretary | 4 Holme Road RM11 3QS Hornchurch Essex | British | 57746950002 | ||||||
| CLIFTON, Roger Cheston | Secretary | 8 Sandy Close GU22 8BQ Woking Surrey | British | 8089410002 | ||||||
| DANIEL, Irina Marsovna | Secretary | Flat 1 9 Cromwell Place SW7 2JN London | British | 113609450004 | ||||||
| DIXON, Susan Elizabeth | Secretary | Flat 1 29-31 Dingley Place EC1 8BR London | British | 90007990001 | ||||||
| LONGCROFT, Peter Leonard | Secretary | 4 Lakeside Close Reydon IP18 6YA Southwold Suffolk | British | 32431030003 | ||||||
| MARSHALL, Ian Bruce | Secretary | Hungershall Lodge Hungershall Park TN4 8ND Tunbridge Wells Kent | British | 752600001 | ||||||
| MARSHALL, Ian Bruce | Secretary | Hungershall Lodge Hungershall Park TN4 8ND Tunbridge Wells Kent | British | 752600001 | ||||||
| MORRISON, Audrey | Secretary | 20 Bliss Avenue SG17 5SF Shefford Bedfordshire | British | 45998820002 | ||||||
| STEVENS, Andrew John | Secretary | 3 Holly Cottages East End Lane CO7 6XG East Bergholt Essex | British | 103050090001 | ||||||
| YOUNG, Lorraine Elizabeth | Secretary | 3 Vaughan Avenue TN10 4EB Tonbridge Kent | British | 45988970001 | ||||||
| AIKEN, Neil Gordon | Director | 30 Gresham Street London EC2V 7PG | United Kingdom | British | 43380390001 | |||||
| BARKER, Nicholas David | Director | Benhall Place Low Street, Benhall IP17 1JF Saxmundham Suffolk | United Kingdom | British | 41800250004 | |||||
| BEEBEE, Michael Christopher | Director | 29 Watford Road WD7 8LG Radlett Herts | United Kingdom | British | 101122510002 | |||||
| BEEVER, David Milton Maxwell | Director | Warren Farm House South Drive GU25 4JS Wentworth Surrey | United Kingdom | British | 35274610001 | |||||
| BIRCH, Richard Alastair | Director | 30 Gresham Street London EC2V 7PG | United Kingdom | British | 76806940010 | |||||
| FANE DE SALIS, Henrietta Frances Jane | Director | 52 Colebrooke Row N1 8AF London | British | 100519650004 | ||||||
| GORE, Michael Balfour Gruberg | Director | 19 Launceston Place W8 5RL London | British | 49389130001 | ||||||
| HARDWICK, Michael Robert | Director | The Laurels 9 Patmore Lane Burwood Park KT12 5DX Walton On Thames Surrey | British | 71971030001 | ||||||
| HEASMAN, David Paul | Director | 73 Honeybrook Road Clapham SW12 0DL London | British | 101122640001 | ||||||
| INNES, Michael Ernest Ashley | Director | Woodlands 4 Winchelsey Rise CR2 7BN South Croydon Surrey | British | 41782380001 | ||||||
| LEATHES, Simon William De Mussenden | Director | 19 Lauriston Road Wimbledon SW19 4TJ London | British | 9808160001 | ||||||
| LEVY, Anthony David | Director | 30 Gresham Street London EC2V 7PG | United Kingdom | British | 98888430001 | |||||
| MARSHALL, Kenneth Richard Paul | Director | Holford House North Chailey BN8 4DT Lewes East Sussex | British | 4863570001 | ||||||
| MYALL, Paul Geoffrey | Director | 10 Latimer Road Wimbledon SW19 1EP London | New Zealander/British | 41747120001 | ||||||
| O'HAIRE, Cormac Patrick Thomas | Director | 1 Windermere Road Ealing W5 4TJ London | Irish | 56976610001 | ||||||
| READ, Philip David | Director | 35 Elwill Way BR3 3AB Beckenham Kent | United Kingdom | British | 81624400001 | |||||
| SLAPE, Nicholas Stuart | Director | Field End Harps Oak Lane RH1 3AN Merstham Surrey | United Kingdom | British | 255913700001 | |||||
| STEWART-ROBERTS, Andrew Kerr | Director | 48 Grove Lane Camberwell SE5 8ST London | British | 456970001 | ||||||
| THOMAS, Jeremy David Nicholson | Director | Maddox Park Bookham KT23 3BW Leatherhead Haddon House Surrey | United Kingdom | British | 133776790001 | |||||
| WHITING, Kevin John | Director | 30 Gloucester Circus Greenwich SE10 8RY London | British | 43709920002 |
What are the latest statements on persons with significant control for COMMERZBANK LEASING DECEMBER (3) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 01, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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