MATTERHORN LEASING COMPANY LIMITED
Overview
Company Name | MATTERHORN LEASING COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06505736 |
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 MATTERHORN LEASING COMPANY LIMITED?
- Renting and leasing of freight water transport equipment (77342) / Administrative and support service activities
Where is MATTERHORN LEASING COMPANY LIMITED located?
Registered Office Address | Broadwalk House 5 Appold Street EC2A 2DA London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MATTERHORN LEASING COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for MATTERHORN LEASING COMPANY LIMITED?
Last Confirmation Statement Made Up To | Oct 18, 2025 |
---|---|
Next Confirmation Statement Due | Nov 01, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 18, 2024 |
Overdue | No |
What are the latest filings for MATTERHORN LEASING COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Oct 18, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 20 pages | AA | ||
Confirmation statement made on Oct 18, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Simon Alvin Harding as a director on Jul 14, 2023 | 1 pages | TM01 | ||
Appointment of Ms Michelle Juanita Mahmood as a director on Sep 15, 2023 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2022 | 19 pages | AA | ||
Director's details changed for Pierre Jacqmarcq on Sep 01, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Oct 18, 2022 with updates | 5 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 19 pages | AA | ||
Confirmation statement made on Oct 18, 2021 with updates | 5 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 18 pages | AA | ||
Confirmation statement made on Oct 18, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 18 pages | AA | ||
Confirmation statement made on Oct 18, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 16 pages | AA | ||
Appointment of Pierre Jacqmarcq as a director on May 30, 2019 | 2 pages | AP01 | ||
Secretary's details changed for Jordan Company Secretaries Limited on Apr 05, 2019 | 1 pages | CH04 | ||
Confirmation statement made on Oct 18, 2018 with no updates | 3 pages | CS01 | ||
Termination of appointment of Michael Thomas Payne as a director on Jun 26, 2018 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2017 | 16 pages | AA | ||
Register inspection address has been changed from C/O Jordan Company Secretaries Limited 21 st. Thomas Street Bristol BS1 6JS England to First Floor Templeback 10 Temple Back Bristol BS1 6FL | 1 pages | AD02 | ||
Confirmation statement made on Oct 18, 2017 with updates | 4 pages | CS01 | ||
Confirmation statement made on Oct 17, 2017 with updates | 4 pages | CS01 | ||
Registered office address changed from C/O Calyon London Branch Broadwalk House 5 Appold Street London EC2A 2DA to Broadwalk House 5 Appold Street London EC2A 2DA on Oct 02, 2017 | 1 pages | AD01 | ||
Secretary's details changed for Jordan Company Secretaries Limited on Aug 16, 2017 | 1 pages | CH04 | ||
Who are the officers of MATTERHORN LEASING COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
VISTRA COMPANY SECRETARIES LIMITED | Secretary | Templeback 10 Temple Back BS1 6FL Bristol First Floor |
| 97584300011 | ||||||||||
JACQMARCQ, Pierre | Director | Broadwalk House 5 Appold Street EC2A 2DA London Credit Agricole Cib United Kingdom | United Kingdom | French | Cfo | 259131850002 | ||||||||
MAHMOOD, Michelle Juanita | Director | 5 Appold Street EC2A 2DA London Broadwalk House United Kingdom | United Kingdom | Australian | Associate | 313565490001 | ||||||||
MCCARTHY, Aodhan James Garrett | Director | c/o Credit Agricole Cib 5 Appold Street EC2A 2DA London Broadwalk House United Kingdom | England | British | Banker | 125887650001 | ||||||||
IGNATIUS, Mark | Secretary | c/o Credit Agricole Cib 5 Appold Street EC2A 2DA London Broadwalk House United Kingdom | British | 133268750003 | ||||||||||
ROSE, Nigel Mark | Secretary | 60a Grafton Terrace NW5 4HY London | British | 87928970002 | ||||||||||
THE COMPANY REGISTRATION AGENTS LIMITED | Nominee Secretary | Gray's Inn Road WC1X 8EB London 280 | 900023410001 | |||||||||||
ARAS, Herman Jan Maria | Director | Lower Ground Floor Flat 31 Warwick Road SW5 9UL London | Belgian | Assistant General Manager | 123354780001 | |||||||||
EYMERY, Jean-Luc Guy Francois | Director | Flat 4, 46 Egerton Gardens SW3 2BZ London | French | Banker | 123396360001 | |||||||||
HARDING, Simon Alvin | Director | c/o Credit Agricole Cib 5 Appold Street EC2A 2DA London Broadwalk House United Kingdom | United Kingdom | British | Banker | 88485420003 | ||||||||
PAYNE, Michael Thomas | Director | c/o Credit Agricole Cib 5 Appold Street EC2A 2DA London Broadwalk House United Kingdom | United Kingdom | British | Accountant | 50135100002 | ||||||||
LUCIENE JAMES LIMITED | Nominee Director | 280 Grays Inn Road WC1X 8EB London | 900023400001 |
Who are the persons with significant control of MATTERHORN LEASING COMPANY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Credit Agricole Cib Marine Leasing Holdings Limited | Apr 06, 2016 | Appold Street EC2A 2DA London 5 England | 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