CVS LEASING LIMITED

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

    Company NameCVS LEASING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03312978
    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 CVS LEASING LIMITED?

    • Financial leasing (64910) / Financial and insurance activities

    Where is CVS LEASING LIMITED located?

    Registered Office Address
    Mshatf, Raf Benson
    Wallingford
    OX10 6AA Oxfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of CVS LEASING LIMITED?

    Previous Company Names
    Company NameFromUntil
    BROOMCO (1206) LIMITEDFeb 05, 1997Feb 05, 1997

    What are the latest accounts for CVS LEASING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

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

    Last Confirmation Statement Made Up ToJan 27, 2026
    Next Confirmation Statement DueFeb 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 27, 2025
    OverdueNo

    What are the latest filings for CVS LEASING LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 27, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2024

    23 pagesAA

    Director's details changed for Mr James Christopher Heath on Feb 23, 2024

    2 pagesCH01

    Confirmation statement made on Feb 05, 2024 with no updates

    3 pagesCS01

    Cessation of James Christopher Heath as a person with significant control on Feb 14, 2024

    1 pagesPSC07

    Full accounts made up to Mar 31, 2023

    23 pagesAA

    Termination of appointment of Katherine Victoria Morgan as a director on Feb 14, 2023

    1 pagesTM01

    Confirmation statement made on Feb 05, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2022

    23 pagesAA

    Director's details changed for Ms Elizabeth Jo Beswetherick on Nov 24, 2022

    2 pagesCH01

    Director's details changed for Mrs Katherine Victoria Morgan on Jul 27, 2022

    2 pagesCH01

    Appointment of Mrs Katherine Victoria Morgan as a director on Jul 27, 2022

    2 pagesAP01

    Confirmation statement made on Feb 05, 2022 with no updates

    3 pagesCS01

    Appointment of Ms Elizabeth Jo Beswetherick as a director on Jan 04, 2022

    2 pagesAP01

    Full accounts made up to Mar 31, 2021

    23 pagesAA

    Termination of appointment of Scott Springett as a director on Aug 30, 2021

    1 pagesTM01

    Cessation of Scott Springett as a person with significant control on Jun 30, 2021

    1 pagesPSC07

    Confirmation statement made on Feb 05, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2020

    24 pagesAA

    Confirmation statement made on Feb 05, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2019

    25 pagesAA

    Confirmation statement made on Feb 05, 2019 with no updates

    3 pagesCS01

    Change of details for Infrastructure Investments General Partner (In Its Capacity as General Partner of Infrastructure Investments Ltd) as a person with significant control on Feb 01, 2019

    2 pagesPSC05

    Change of details for Infrastructure Investments General Partner (In Its Capacity as General Partner of Infrastructure Investments Lp) as a person with significant control on Feb 01, 2019

    2 pagesPSC05

    Termination of appointment of Mark Geoffrey David Holden as a director on Oct 17, 2018

    1 pagesTM01

    Who are the officers of CVS LEASING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOYLE, James Anthony
    Mshatf, Raf Benson
    Wallingford
    OX10 6AA Oxfordshire
    Secretary
    Mshatf, Raf Benson
    Wallingford
    OX10 6AA Oxfordshire
    227471700001
    BESWETHERICK, Elizabeth Jo
    Level 7, One Bartholomew Close, Barts Sq
    EC1A 7BL London
    Infrared Capital Partners Ltd
    England
    Director
    Level 7, One Bartholomew Close, Barts Sq
    EC1A 7BL London
    Infrared Capital Partners Ltd
    England
    EnglandBritishAssociate, Asset Management246894680001
    HEATH, James Christopher
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    England
    Director
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    England
    EnglandBritishDirector248901540001
    KING, Richard Philip
    Blottings 19 William Smith Close
    Churchill
    OX7 6QS Chipping Norton
    Oxfordshire
    Secretary
    Blottings 19 William Smith Close
    Churchill
    OX7 6QS Chipping Norton
    Oxfordshire
    British57545730001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Nominee Secretary
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    900003810001
    PATERNOSTER SECRETARIES LIMITED
    55 Basinghall Street
    EC2V 5HD London
    Secretary
    55 Basinghall Street
    EC2V 5HD London
    76827740001
    AMOS, Richard John
    22 Collens Road
    AL5 2AJ Harpenden
    Hertfordshire
    Director
    22 Collens Road
    AL5 2AJ Harpenden
    Hertfordshire
    EnglandBritishDirector67950460002
    BOND, Richard Allan Vose
    Keepers Cottage
    Laverstoke Lane, Laverstoke
    RG28 7PA Whitchurch
    Hampshire
    Director
    Keepers Cottage
    Laverstoke Lane, Laverstoke
    RG28 7PA Whitchurch
    Hampshire
    United KingdomBritishMarketing Director174613640001
    GILBERT, Roger, Dr
    Govers End
    Bramfield Road Datchworth
    SG3 6RX Knebworth
    Hertfordshire
    Director
    Govers End
    Bramfield Road Datchworth
    SG3 6RX Knebworth
    Hertfordshire
    United KingdomBritishManaging Director55629970003
    HOLDEN, Mark Geoffrey David
    Charles Ii Street
    SW1Y 4QU London
    12
    England
    Director
    Charles Ii Street
    SW1Y 4QU London
    12
    England
    EnglandBritishDirector170508700001
    MCNAUGHT, William Wright
    14 Church Road East
    GU14 6QJ Farnborough
    Hampshire
    Director
    14 Church Road East
    GU14 6QJ Farnborough
    Hampshire
    BritishManaging Director52531510002
    MORGAN, Katherine Victoria
    Raf Benson
    OX10 6AA Wallingford
    Mshatf
    England
    Director
    Raf Benson
    OX10 6AA Wallingford
    Mshatf
    England
    EnglandBritishCompany Director289756560001
    PIGACHE, Guy Roland Marc
    30 Earls Road
    TN4 8EE Tunbridge Wells
    Kent
    Director
    30 Earls Road
    TN4 8EE Tunbridge Wells
    Kent
    United KingdomBritishBanker27753030002
    QUAIFE, Geoffrey Alan
    106 Grosvenor Road
    KT18 6JB Epsom Downs
    Surrey
    Director
    106 Grosvenor Road
    KT18 6JB Epsom Downs
    Surrey
    United KingdomBritishDirector123048390001
    SPRINGETT, Scott
    Mshatf, Raf Benson
    Wallingford
    OX10 6AA Oxfordshire
    Director
    Mshatf, Raf Benson
    Wallingford
    OX10 6AA Oxfordshire
    United KingdomBritishAsset Manager117580260002
    SYKES, Rupert Stell
    Winterslow
    SP5 1PP Salisbury
    Lime Tree Cottage
    Wiltshire
    Director
    Winterslow
    SP5 1PP Salisbury
    Lime Tree Cottage
    Wiltshire
    EnglandBritishChartered Accountant133931220001
    TAYLOR, Paul
    5 The Pastures
    Hillside Road
    SG16 6QB Upper Stondon
    Bedfordshire
    Director
    5 The Pastures
    Hillside Road
    SG16 6QB Upper Stondon
    Bedfordshire
    BritishDirector75071590001
    WAYMENT, Mark Christopher
    c/o Infrared Capital Partners Limited
    Charles Ii Street
    SW1Y 4QU London
    12
    England
    Director
    c/o Infrared Capital Partners Limited
    Charles Ii Street
    SW1Y 4QU London
    12
    England
    United KingdomBritishDirector62992220002
    WOODHAMS, Mark Richard
    Bracken Hill
    Maidstone Road, St Marys Platt
    TN15 8JH Sevenoaks
    Kent
    Director
    Bracken Hill
    Maidstone Road, St Marys Platt
    TN15 8JH Sevenoaks
    Kent
    United KingdomBritishFinancier76838370001
    DLA NOMINEES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    900003800001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    900003810001

    Who are the persons with significant control of CVS LEASING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr James Christopher Heath
    Charles Ii Street
    SW1Y 4QU London
    12
    England
    Oct 17, 2018
    Charles Ii Street
    SW1Y 4QU London
    12
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Scott Springett
    Mshatf, Raf Benson
    Wallingford
    OX10 6AA Oxfordshire
    Dec 12, 2017
    Mshatf, Raf Benson
    Wallingford
    OX10 6AA Oxfordshire
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Mark Geoffrey David Holden
    Mshatf, Raf Benson
    Wallingford
    OX10 6AA Oxfordshire
    Apr 06, 2016
    Mshatf, Raf Benson
    Wallingford
    OX10 6AA Oxfordshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Geoffrey Alan Quaife
    Mshatf, Raf Benson
    Wallingford
    OX10 6AA Oxfordshire
    Apr 06, 2016
    Mshatf, Raf Benson
    Wallingford
    OX10 6AA Oxfordshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Infrastructure Investments General Partner Limited
    Charles Ii Street
    SW1Y 4QU London
    12
    England
    Apr 06, 2016
    Charles Ii Street
    SW1Y 4QU London
    12
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales Companies Registry
    Registration Number5622598
    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