COMMERZBANK LEASING DECEMBER (12) LIMITED
Overview
Company Name | COMMERZBANK LEASING DECEMBER (12) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02876163 |
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 (12) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is COMMERZBANK LEASING DECEMBER (12) 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 (12) LIMITED?
Company Name | From | Until |
---|---|---|
DRESDNER KLEINWORT LEASING DECEMBER (12) LIMITED | Sep 18, 2006 | Sep 18, 2006 |
DRESDNER KLEINWORT WASSERSTEIN LEASING DECEMBER (12) LIMITED | Oct 27, 2004 | Oct 27, 2004 |
ABBEY NATIONAL JUNE LEASING (6) LTD | Dec 23, 1993 | Dec 23, 1993 |
HEATMOBILE COMPANY LIMITED | Nov 29, 1993 | Nov 29, 1993 |
What are the latest accounts for COMMERZBANK LEASING DECEMBER (12) 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 (12) LIMITED?
Last Confirmation Statement Made Up To | Apr 29, 2026 |
---|---|
Next Confirmation Statement Due | May 13, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 29, 2025 |
Overdue | No |
What are the latest filings for COMMERZBANK LEASING DECEMBER (12) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Apr 29, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 4 pages | AA | ||
Appointment of James Cameron Wall as a director on Feb 10, 2025 | 2 pages | AP01 | ||
Termination of appointment of Paul Richard Burrows as a director on Feb 10, 2025 | 1 pages | TM01 | ||
Termination of appointment of Richard Alastair Birch as a director on Feb 10, 2025 | 1 pages | TM01 | ||
Termination of appointment of Neil Gordon Aiken as a director on Feb 10, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Apr 29, 2024 with updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 4 pages | AA | ||
Confirmation statement made on Apr 17, 2023 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 4 pages | AA | ||
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 | ||
Confirmation statement made on Apr 14, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 4 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2020 | 4 pages | AA | ||
Confirmation statement made on Apr 13, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 4 pages | AA | ||
Confirmation statement made on Apr 09, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jan 07, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 6 pages | AA | ||
Confirmation statement made on Jan 07, 2019 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 13 pages | AA | ||
Confirmation statement made on Jan 08, 2018 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2016 | 12 pages | AA | ||
Confirmation statement made on Jan 09, 2017 with updates | 5 pages | CS01 | ||
Who are the officers of COMMERZBANK LEASING DECEMBER (12) 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 | ||||||
MARFAING, Roxane Coline | Director | 30 Gresham Street London EC2V 7PG | United Kingdom | British | Chartered Accountant | 262950430001 | ||||
WALL, James Cameron | Director | 30 Gresham Street London EC2V 7PG | United Kingdom | British | Chartered Secretary | 11724060005 | ||||
DANIEL, Irina Marsovna | Secretary | Flat 1 9 Cromwell Place SW7 2JN London | British | 113609450004 | ||||||
LONGCROFT, Peter Leonard | Secretary | 4 Lakeside Close Reydon IP18 6YA Southwold Suffolk | British | 32431030003 | ||||||
STEVENS, Andrew John | Secretary | 3 Holly Cottages East End Lane CO7 6XG East Bergholt Essex | British | 103050090001 | ||||||
ABBEY NATIONAL SECRETARIAT SERVICES LIMITED | Secretary | Abbey National House 2 Triton Square Regent's Place NW1 3AN London | 61749570003 | |||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
AIKEN, Neil Gordon | Director | 30 Gresham Street London EC2V 7PG | United Kingdom | British | Investment Banker | 43380390001 | ||||
BATCHELOR, Gwendoline Mary | Director | 26 Crescent Wood Road SE26 6RU London | British | Finance Director | 34184100001 | |||||
BATCHELOR, Gwendoline Mary | Director | 26 Crescent Wood Road SE26 6RU London | British | Finance Director | 34184100001 | |||||
BEEBEE, Michael Christopher | Director | 29 Watford Road WD7 8LG Radlett Herts | United Kingdom | British | Investment Banker | 101122510002 | ||||
BIRCH, Richard Alastair | Director | 30 Gresham Street London EC2V 7PG | United Kingdom | British | Investment Banker | 76806940010 | ||||
BURROWS, Paul Richard | Director | Gresham Street EC2V 7PG London 30 | United Kingdom | English | Accountant | 126643220002 | ||||
COHEN, Jonathan Paul | Director | 13 Gowan Lea 15 Woodford Road E18 2ER London | England | British | Accountant | 26953400001 | ||||
EDWARDS, Shirley Ann Elizabeth | Director | Tilbrook Mill Lower Dean PE28 0LH Huntingdon Cambridgeshire | British | Financial Controller | 61855020002 | |||||
ELLIS, David James | Director | Batts Row Cottage Laverstoke Lane, Laverstoke RG28 7PA Whitchurch Hampshire | England | British | Chartered Accountant | 113760650001 | ||||
FANE DE SALIS, Henrietta Frances Jane | Director | 52 Colebrooke Row N1 8AF London | British | Solicitor | 100519650004 | |||||
GARRATT, Robin | Director | Wansunt Road DA5 2DN Bexley 107 Kent | England | British | Chartered Accountant | 14290340001 | ||||
GREEN, David Martin | Director | 7 Restharrow Road Weavering ME14 5UH Maidstone Kent | British | Chartered Accountant | 83033800001 | |||||
HEASMAN, David Paul | Director | 73 Honeybrook Road Clapham SW12 0DL London | British | Investment Banker | 101122640001 | |||||
HUTCHISON, Sarah Anne | Director | 77 Parliament Hill NW3 2TH London | British | Banker | 36372610001 | |||||
JACKSON, Mark Cunliffe | Director | Farnborough Hall Tubbenden Lane South BR6 7DW Farnborough Kent | England | British | Accountant | 96878690001 | ||||
JONES, David Gareth | Director | Hillhouse Farm Misbrooks Green Road Beare Green RH5 4QQ Dorking Surrey | United Kingdom | British | Managing Director | 6205890002 | ||||
JULIAN, Suzanne Margaret | Director | 25 Quick Road Chiswick W4 2BU London | British | Accountant | 36432460001 | |||||
LEVY, Anthony David | Director | 30 Gresham Street London EC2V 7PG | United Kingdom | British | Chartered Accountant | 98888430001 | ||||
LONG, Graham Stephen | Director | 22 Cumberland Road SW13 9LY London | British | Director | 38022070005 | |||||
LOWE, William Nairn | Director | Briar Gap Loseberry Road KT10 9DQ Claygate Surrey | England | British | Banker | 282371920001 | ||||
MERRICK, Anna | Director | 27 Jacksons Lane Highgate N6 5SR London | British | Banker | 39621110002 | |||||
NICHOLLS, Jonathan Clive | Director | Longmeadow Prinsted Lane PO10 8HR Emsworth Hampshire | United Kingdom | English | Assistant Treasurer | 127532290001 | ||||
THOMAS, Jeremy David Nicholson | Director | Maddox Park Bookham KT23 3BW Leatherhead Haddon House Surrey | United Kingdom | British | Investment Banker | 133776790001 | ||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of COMMERZBANK LEASING DECEMBER (12) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Commerzbank Holdings (Uk) Limited | Apr 06, 2016 | Gresham Street EC2V 7PG London 30 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
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