S32 LEASING COMPANY LTD

S32 LEASING COMPANY LTD

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

    Company NameS32 LEASING COMPANY LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05997392
    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 S32 LEASING COMPANY LTD?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is S32 LEASING COMPANY LTD located?

    Registered Office Address
    Broadwalk House
    5 Appold Street
    EC2A 2DA London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for S32 LEASING COMPANY LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 30, 2026
    Next Accounts Due OnDec 30, 2026
    Last Accounts
    Last Accounts Made Up ToMar 30, 2025

    What is the status of the latest confirmation statement for S32 LEASING COMPANY LTD?

    Last Confirmation Statement Made Up ToNov 14, 2026
    Next Confirmation Statement DueNov 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 14, 2025
    OverdueNo

    What are the latest filings for S32 LEASING COMPANY LTD?

    Filings
    DateDescriptionDocumentType

    Appointment of Mrs Sandra Vanessa Bullier as a director on Nov 18, 2025

    2 pagesAP01

    Termination of appointment of Pierre Jacqmarcq as a director on Nov 18, 2025

    1 pagesTM01

    Confirmation statement made on Nov 14, 2025 with updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 30, 2025

    13 pagesAA

    Confirmation statement made on Nov 14, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 30, 2024

    22 pagesAA

    Full accounts made up to Mar 30, 2023

    26 pagesAA

    Confirmation statement made on Nov 14, 2023 with no updates

    3 pagesCS01

    Previous accounting period shortened from Dec 31, 2023 to Mar 30, 2023

    1 pagesAA01

    Full accounts made up to Dec 31, 2022

    27 pagesAA

    Appointment of Ms Michelle Juanita Mahmood as a director on Sep 22, 2023

    2 pagesAP01

    Termination of appointment of Simon Alvin Harding as a director on Jul 27, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    28 pagesAA

    Director's details changed for Pierre Jacqmarcq on Sep 01, 2021

    2 pagesCH01

    Confirmation statement made on Nov 14, 2022 with updates

    4 pagesCS01

    Confirmation statement made on Nov 14, 2021 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2020

    27 pagesAA

    Confirmation statement made on Nov 14, 2020 with no updates

    3 pagesCS01

    Registered office address changed from Broadwalk House 5 Appold Street Lonon EC2A 2DA to Broadwalk House 5 Appold Street London EC2A 2DA on Nov 03, 2020

    1 pagesAD01

    Full accounts made up to Dec 31, 2019

    24 pagesAA

    Full accounts made up to Dec 31, 2018

    23 pagesAA

    Confirmation statement made on Nov 14, 2019 with no updates

    3 pagesCS01

    Appointment of Pierre Jacqmarcq as a director on May 30, 2019

    2 pagesAP01

    Secretary's details changed for Jordan Company Secretaries Limited on Apr 05, 2019

    1 pagesCH04

    Registration of charge 059973920010, created on Dec 31, 2018

    28 pagesMR01

    Who are the officers of S32 LEASING COMPANY LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VISTRA COMPANY SECRETARIES LIMITED
    Templeback
    10 Temple Back
    BS1 6FL Bristol
    First Floor
    Secretary
    Templeback
    10 Temple Back
    BS1 6FL Bristol
    First Floor
    Identification TypeUK Limited Company
    Registration Number00555893
    97584300011
    BULLIER, Sandra Vanessa
    5 Appold Street
    EC2A 2DA London
    Broadwalk House
    United Kingdom
    Director
    5 Appold Street
    EC2A 2DA London
    Broadwalk House
    United Kingdom
    United KingdomFrench343516560001
    MAHMOOD, Michelle Juanita
    5 Appold Street
    EC2A 2DA London
    Broadwalk House
    United Kingdom
    Director
    5 Appold Street
    EC2A 2DA London
    Broadwalk House
    United Kingdom
    EnglandAustralian313565490001
    MCCARTHY, Aodhan James Garrett
    c/o Credit Agricole Cib
    5 Appold Street
    EC2A 2DA London
    Broadwalk House
    United Kingdom
    Director
    c/o Credit Agricole Cib
    5 Appold Street
    EC2A 2DA London
    Broadwalk House
    United Kingdom
    EnglandBritish125887650001
    EGBUNE, Jane Nkechi
    837 Eastern Avenue
    Newbury Park
    IG2 7RZ Ilford
    Essex
    Secretary
    837 Eastern Avenue
    Newbury Park
    IG2 7RZ Ilford
    Essex
    British77938610003
    IGNATIUS, Mark
    c/o Credit Agricole Cib
    5 Appold Street
    EC2A 2DA London
    Broadwalk House
    United Kingdom
    Secretary
    c/o Credit Agricole Cib
    5 Appold Street
    EC2A 2DA London
    Broadwalk House
    United Kingdom
    British133268750003
    RADLEY, Matthew Peter
    c/o Credit Agricole Cib
    5 Appold Street
    EC2A 2DA London
    Broadwalk House
    United Kingdom
    Secretary
    c/o Credit Agricole Cib
    5 Appold Street
    EC2A 2DA London
    Broadwalk House
    United Kingdom
    British129234090001
    RICE, David Marcus John
    49 Sherington Road
    Charlton
    SE7 7JW London
    Secretary
    49 Sherington Road
    Charlton
    SE7 7JW London
    British78144340002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    HARDING, Simon Alvin
    c/o Credit Agricole Cib
    5 Appold Street
    EC2A 2DA London
    Broadwalk House
    United Kingdom
    Director
    c/o Credit Agricole Cib
    5 Appold Street
    EC2A 2DA London
    Broadwalk House
    United Kingdom
    United KingdomBritish88485420003
    JACQMARCQ, Pierre
    Broadwalk House
    5 Appold Street
    EC2A 2DA London
    Credit Agricole Cib
    United Kingdom
    Director
    Broadwalk House
    5 Appold Street
    EC2A 2DA London
    Credit Agricole Cib
    United Kingdom
    United KingdomFrench259131850002
    PAYNE, Michael Thomas
    c/o Credit Agricole Cib
    5 Appold Street
    EC2A 2DA London
    Broadwalk House
    United Kingdom
    Director
    c/o Credit Agricole Cib
    5 Appold Street
    EC2A 2DA London
    Broadwalk House
    United Kingdom
    United KingdomBritish50135100002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of S32 LEASING COMPANY LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    5 Appold Street
    EC2A 2DA London
    Broadwalk House
    Apr 06, 2016
    5 Appold Street
    EC2A 2DA London
    Broadwalk House
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House
    Registration Number5998015
    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