Company NameBal Global Finance (UK) Limited
Company StatusActive
Company Number02488161
CategoryPrivate Limited Company
Incorporation Date2 April 1990(34 years ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Director NameMr Paul Frank Caskey
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2019(29 years, 3 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameMrs Heike Skidmore
Date of BirthApril 1980 (Born 44 years ago)
NationalityGerman,British
StatusCurrent
Appointed20 May 2020(30 years, 1 month after company formation)
Appointment Duration3 years, 10 months
RoleCompany Executive
Country of ResidenceIreland
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameMr Michael Anthony Campbell
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2020(30 years, 1 month after company formation)
Appointment Duration3 years, 10 months
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameArun Kudhail
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2022(32 years, 3 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence AddressTwo Park Place, Hatch Street
Dublin 2
Ireland
Secretary NameMerrill Lynch Corporate Services Limited (Corporation)
StatusCurrent
Appointed23 August 2012(22 years, 4 months after company formation)
Appointment Duration11 years, 7 months
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameMr Hiroshi Masutani
Date of BirthJune 1945 (Born 78 years ago)
NationalityJapanese
StatusResigned
Appointed02 April 1992(2 years after company formation)
Appointment Duration2 years (resigned 28 April 1994)
RoleManaging Director
Correspondence AddressC/O The Sanwa Bank Head Office
5-6 Fushimimachi 3 Chome
Chuo Ku Osaka 541
Japan
Director NameMr Bernard James McKenna
Date of BirthJuly 1933 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed02 April 1992(2 years after company formation)
Appointment Duration9 months (resigned 31 December 1992)
RolePresident & Chief Executive
Correspondence AddressLake Point Towers 6410
505 N Lake Shore Drive
Chicago
Illinois 60611
United States
Director NameMr William Moeller
Date of BirthMarch 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed02 April 1992(2 years after company formation)
Appointment Duration4 years, 9 months (resigned 10 January 1997)
RoleSenior Executive Vice President
Correspondence Address595 Sunset Road
Winnetka
Illinois 60093
Foreign
Director NameMr Kaneo Muromachi
Date of BirthNovember 1938 (Born 85 years ago)
NationalityJapanese
StatusResigned
Appointed02 April 1992(2 years after company formation)
Appointment Duration1 year, 6 months (resigned 25 October 1993)
RoleDirector & General Manager
Correspondence Address57 Eaton Place
London
SW1X 8DF
Director NameMr Donald Mathew Nesta
Date of BirthMay 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed02 April 1992(2 years after company formation)
Appointment Duration2 years (resigned 28 April 1994)
RoleManaging Director
Correspondence Address1 South Waker Drive
Suite 3900
Chicago 60606
United States
Director NameMr Mutsuo Fukuzawa
Date of BirthMarch 1936 (Born 88 years ago)
NationalityJapanese
StatusResigned
Appointed02 April 1992(2 years after company formation)
Appointment Duration4 years, 1 month (resigned 24 May 1996)
RoleManaging Director Of Sanna Bank
Correspondence AddressEast Pearson Street
Apt 3804
Chicago Illinois
Cook County 60611
Foreign
Secretary NamePaul Joseph Cortellini
NationalityBritish
StatusResigned
Appointed02 April 1992(2 years after company formation)
Appointment Duration8 months, 1 week (resigned 11 December 1992)
RoleCompany Director
Correspondence Address70 Harley House
London
NW1 5HN
Secretary NameMr Godfrey Brian Smith
NationalityBritish
StatusResigned
Appointed11 December 1992(2 years, 8 months after company formation)
Appointment Duration15 years, 9 months (resigned 10 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Oxbow Crescent
March
Cambridgeshire
PE15 9UJ
Director NameMinoru Eda
Date of BirthJuly 1936 (Born 87 years ago)
NationalityJapanese
StatusResigned
Appointed08 June 1993(3 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 November 1994)
RoleHead Of International Division
Correspondence Address2 15 5 Omiya Suginami Ku
Tokyo
Foreign
Director NameKimisuke Fujimoto
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityJapanese
StatusResigned
Appointed25 October 1993(3 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 May 1996)
RoleDirector & General Manager
Correspondence Address3-15-8 Takanawa
Minato-Ku
Tokyo
Japan
Director NameMr John Bennett
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1994(4 years after company formation)
Appointment Duration16 years, 5 months (resigned 19 October 2010)
RoleLeasing Executive
Country of ResidenceUnited Kingdom
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameTatsuo Matsugaki
Date of BirthApril 1952 (Born 72 years ago)
NationalityJapanese
StatusResigned
Appointed28 April 1994(4 years after company formation)
Appointment Duration1 year, 8 months (resigned 19 January 1996)
RoleManaging Director
Correspondence Address53 Armitage Road
London
NW11 8QT
Director NameGeorge Lincoln Lehnertz
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed28 April 1994(4 years after company formation)
Appointment Duration2 years (resigned 01 May 1996)
RoleExecutive Vice President
Correspondence Address25-25 Colfax St
Evanston
Illinois
60201
Director NameKaneo Muromachi
Date of BirthNovember 1938 (Born 85 years ago)
NationalityJapanese
StatusResigned
Appointed23 November 1994(4 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 02 February 1998)
RoleCompany Director
Correspondence Address5-1-20 Miyamae
Suginamiku
Tokyo
Japan
Director NameAkitoshi Komori
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityJapanese
StatusResigned
Appointed29 June 1995(5 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 September 1996)
RoleChief Executive
Correspondence Address17 Hillbrow
Friars Stile Road
Richmond Hill
London
TW10 6BH
Director NameHidesuke Kihara
Date of BirthOctober 1951 (Born 72 years ago)
NationalityJapanese
StatusResigned
Appointed19 January 1996(5 years, 9 months after company formation)
Appointment Duration3 years (resigned 01 February 1999)
RoleManaging Director
Correspondence Address15 Pemberton Place
Carrick Gate
Esher
Surrey
KT10 9HU
Director NameTomoyuki Fuji
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityJapanese
StatusResigned
Appointed24 May 1996(6 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 01 February 1999)
RoleCompany Director
Correspondence AddressMidori 4-19-6
Sumida Ward
Tokyo
130
Director NameTakao Kamata
Date of BirthOctober 1947 (Born 76 years ago)
NationalityJapanese
StatusResigned
Appointed07 September 1996(6 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 March 1998)
RolePresident
Correspondence Address84 Century Court
Grove End Road
London
Nw8
Director NameJohn Haymer Moss
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed10 January 1997(6 years, 9 months after company formation)
Appointment Duration2 years (resigned 01 February 1999)
RolePresident
Correspondence Address1054 Edgebrook Lane
Glencoe
60022
Illinois
Usa
Director NameJohn William Kell
Date of BirthAugust 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 1999(8 years, 10 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 October 2007)
RoleFinancial Executive
Correspondence AddressOne Juniper Drive
East Greenwich Rhode Island
Washington County 02818
United States
Director NameRonald Harry Chamides
Date of BirthOctober 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 1999(8 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 15 September 2004)
RoleFinancial Executive
Correspondence Address252 Sunnybrook Farm Road
Marragansett Rhode Island 02882
Washington County
Secretary NameAssistant Secretary Charles Scott Stevenson
NationalityAmerican
StatusResigned
Appointed01 February 1999(8 years, 10 months after company formation)
Appointment Duration9 years, 7 months (resigned 10 September 2008)
RoleCorporate Attorney
Correspondence Address133 Arlington Avenue
Providence Rhode Island 02906
Providence County
Director NameGeorge Lincoln Lehnertz
Date of BirthMay 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed15 September 2004(14 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 October 2007)
RoleBanker
Correspondence Address2525 Colfax Street
Evanston
Illinois 60201
United States
Director NameDouglas Henry Bowers
Date of BirthDecember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed15 September 2004(14 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 2008)
RoleFinance Executive
Correspondence Address4140 Moorland Dr
Charlotte
North Carolina 28226
United States
Secretary NameCostamagna Christine
NationalityAmerican
StatusResigned
Appointed23 September 2005(15 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 September 2008)
RoleAssistance Corporate Secretary
Correspondence Address95 Marvness Circle
San Ragail
California
94903 Usa
Foreign
Director NameTodd Karas
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 2008(18 years after company formation)
Appointment Duration3 years, 1 month (resigned 18 May 2011)
RoleFinance Mgr
Country of ResidenceUnited States
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameJohn J Gould
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 2008(18 years after company formation)
Appointment Duration14 years, 3 months (resigned 30 June 2022)
RoleBanker
Country of ResidenceUnited States
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Secretary NameHelene Yuk Hing Li
NationalityBritish
StatusResigned
Appointed10 September 2008(18 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 23 August 2012)
RoleCompany Director
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameDavid Borden Gebler
Date of BirthOctober 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 2008(18 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 03 December 2009)
RoleBanker
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameBrian Edward Bower
Date of BirthApril 1979 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed04 November 2011(21 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 January 2013)
RoleBank Officer
Country of ResidenceUnited Kingdom
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameMs Katherine Conklin Ashdown
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBristish And Us
StatusResigned
Appointed07 January 2013(22 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 10 October 2019)
RoleBank Officer
Country of ResidenceEngland
Correspondence Address2 King Edward Street
London
EC1A 1HQ

Contact

Websitebankofamerica.com

Location

Registered Address2 King Edward Street
London
EC1A 1HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

20.5m at £1Banc Of America Fsc Holdings Inc.
100.00%
Ordinary

Financials

Year2014
Turnover£26,652,000
Gross Profit£15,287,000
Net Worth£78,855,000
Cash£5,388,000
Current Liabilities£225,086,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 March 2024 (3 weeks, 6 days ago)
Next Return Due15 March 2025 (11 months, 3 weeks from now)

Charges

30 September 1991Delivered on: 18 October 1991
Satisfied on: 20 March 1995
Persons entitled: Norwich Union Leasing (September ) Limited.

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title and interest of the company in a rental agreement between london borough of croydon and exchange hire services limited.
Fully Satisfied

Filing History

16 September 2020Full accounts made up to 31 December 2019 (241 pages)
2 June 2020Appointment of Mrs Heike Skidmore as a director on 20 May 2020 (2 pages)
1 June 2020Termination of appointment of Clive William Rendell as a director on 20 May 2020 (1 page)
1 June 2020Appointment of Mr Michael Anthony Campbell as a director on 20 May 2020 (2 pages)
2 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
18 October 2019Termination of appointment of Katherine Conklin Ashdown as a director on 10 October 2019 (1 page)
10 July 2019Full accounts made up to 31 December 2018 (235 pages)
1 July 2019Appointment of Mr Paul Frank Caskey as a director on 27 June 2019 (2 pages)
15 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
15 October 2018Termination of appointment of Paul Omohundro as a director on 12 October 2018 (1 page)
18 July 2018Full accounts made up to 31 December 2017 (250 pages)
9 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
17 July 2017Full accounts made up to 31 December 2016 (264 pages)
17 July 2017Full accounts made up to 31 December 2016 (264 pages)
11 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
6 July 2016Group of companies' accounts made up to 31 December 2015 (302 pages)
6 July 2016Group of companies' accounts made up to 31 December 2015 (302 pages)
6 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 20,476,320
(7 pages)
6 April 2016Director's details changed for Paul Omohundro on 31 March 2016 (2 pages)
6 April 2016Director's details changed for Paul Omohundro on 31 March 2016 (2 pages)
6 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 20,476,320
(7 pages)
7 July 2015Group of companies' accounts made up to 31 December 2014 (35 pages)
7 July 2015Group of companies' accounts made up to 31 December 2014 (35 pages)
27 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 20,476,320
(7 pages)
27 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 20,476,320
(7 pages)
27 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 20,476,320
(7 pages)
24 July 2014Group of companies' accounts made up to 31 December 2013 (34 pages)
24 July 2014Group of companies' accounts made up to 31 December 2013 (34 pages)
16 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 20,476,320
(7 pages)
16 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 20,476,320
(7 pages)
16 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 20,476,320
(7 pages)
15 July 2013Group of companies' accounts made up to 31 December 2012 (31 pages)
15 July 2013Group of companies' accounts made up to 31 December 2012 (31 pages)
5 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (7 pages)
5 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (7 pages)
5 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (7 pages)
21 January 2013Appointment of Katherine Conklin Ashdown as a director (3 pages)
21 January 2013Appointment of Katherine Conklin Ashdown as a director (3 pages)
14 January 2013Termination of appointment of Brian Bower as a director (1 page)
14 January 2013Termination of appointment of Brian Bower as a director (1 page)
12 September 2012Appointment of Merrill Lynch Corporate Services Limited as a secretary (2 pages)
12 September 2012Appointment of Merrill Lynch Corporate Services Limited as a secretary (2 pages)
12 September 2012Termination of appointment of Helene Li as a secretary (1 page)
12 September 2012Termination of appointment of Helene Li as a secretary (1 page)
13 August 2012Group of companies' accounts made up to 31 December 2011 (31 pages)
13 August 2012Group of companies' accounts made up to 31 December 2011 (31 pages)
16 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (7 pages)
16 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (7 pages)
16 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (7 pages)
25 November 2011Appointment of Brian Edward Bower as a director (3 pages)
25 November 2011Appointment of Brian Edward Bower as a director (3 pages)
7 November 2011Termination of appointment of Gordon Sangster as a director (1 page)
7 November 2011Termination of appointment of Gordon Sangster as a director (1 page)
15 September 2011Group of companies' accounts made up to 31 December 2010 (32 pages)
15 September 2011Group of companies' accounts made up to 31 December 2010 (32 pages)
27 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (8 pages)
27 May 2011Director's details changed for Todd Karas on 1 October 2009 (2 pages)
27 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (8 pages)
27 May 2011Director's details changed for Todd Karas on 1 October 2009 (2 pages)
27 May 2011Director's details changed for Todd Karas on 1 October 2009 (2 pages)
27 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (8 pages)
25 May 2011Termination of appointment of Todd Karas as a director (1 page)
25 May 2011Termination of appointment of Todd Karas as a director (1 page)
2 December 2010Appointment of Clive William Rendell as a director (3 pages)
2 December 2010Appointment of Clive William Rendell as a director (3 pages)
1 November 2010Termination of appointment of John Bennett as a director (1 page)
1 November 2010Termination of appointment of John Bennett as a director (1 page)
9 September 2010Group of companies' accounts made up to 31 December 2009 (32 pages)
9 September 2010Group of companies' accounts made up to 31 December 2009 (32 pages)
14 April 2010Director's details changed for Gordon James Sangster on 2 April 2010 (2 pages)
14 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (6 pages)
14 April 2010Director's details changed for Paul Omohundro on 2 April 2010 (2 pages)
14 April 2010Director's details changed for John J Gould on 2 April 2010 (2 pages)
14 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (6 pages)
14 April 2010Director's details changed for Gordon James Sangster on 2 April 2010 (2 pages)
14 April 2010Director's details changed for Paul Omohundro on 2 April 2010 (2 pages)
14 April 2010Director's details changed for John J Gould on 2 April 2010 (2 pages)
14 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (6 pages)
14 April 2010Director's details changed for Paul Omohundro on 2 April 2010 (2 pages)
14 April 2010Director's details changed for John J Gould on 2 April 2010 (2 pages)
14 April 2010Director's details changed for Gordon James Sangster on 2 April 2010 (2 pages)
14 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
14 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
4 December 2009Termination of appointment of David Gebler as a director (1 page)
4 December 2009Termination of appointment of David Gebler as a director (1 page)
6 November 2009Director's details changed for David Borden Gebler on 19 October 2009 (3 pages)
6 November 2009Director's details changed for David Borden Gebler on 19 October 2009 (3 pages)
6 November 2009Director's details changed for Mr John Bennett on 19 October 2009 (3 pages)
6 November 2009Director's details changed for Paul Omohundro on 19 October 2009 (3 pages)
6 November 2009Director's details changed for John J Gould on 19 October 2009 (3 pages)
6 November 2009Director's details changed for Todd Karas on 19 October 2009 (3 pages)
6 November 2009Director's details changed for John J Gould on 19 October 2009 (3 pages)
6 November 2009Director's details changed for Gordon James Sangster on 19 October 2009 (3 pages)
6 November 2009Director's details changed for Mr John Bennett on 19 October 2009 (3 pages)
6 November 2009Director's details changed for Paul Omohundro on 19 October 2009 (3 pages)
6 November 2009Director's details changed for Todd Karas on 19 October 2009 (3 pages)
6 November 2009Director's details changed for Gordon James Sangster on 19 October 2009 (3 pages)
5 November 2009Secretary's details changed for Helene Yuk Hing Li on 19 October 2009 (3 pages)
5 November 2009Secretary's details changed for Helene Yuk Hing Li on 19 October 2009 (3 pages)
19 October 2009Registered office address changed from 5 Canada Square London E14 5AQ on 19 October 2009 (1 page)
19 October 2009Registered office address changed from 5 Canada Square London E14 5AQ on 19 October 2009 (1 page)
20 August 2009Director's change of particulars / john gould / 18/08/2009 (1 page)
20 August 2009Director's change of particulars / john gould / 18/08/2009 (1 page)
8 August 2009Group of companies' accounts made up to 31 December 2008 (32 pages)
8 August 2009Group of companies' accounts made up to 31 December 2008 (32 pages)
8 April 2009Director's change of particulars / todd karas / 12/11/2008 (1 page)
8 April 2009Return made up to 02/04/09; full list of members (5 pages)
8 April 2009Return made up to 02/04/09; full list of members (5 pages)
8 April 2009Director's change of particulars / todd karas / 12/11/2008 (1 page)
8 April 2009Director's change of particulars / paul omohundro / 31/10/2008 (1 page)
8 April 2009Director's change of particulars / paul omohundro / 31/10/2008 (1 page)
11 February 2009Director appointed david borden gebler (2 pages)
11 February 2009Director appointed david borden gebler (2 pages)
22 January 2009Appointment terminated director douglas bowers (1 page)
22 January 2009Appointment terminated director douglas bowers (1 page)
6 October 2008Director's change of particulars / john bennett / 24/04/2006 (1 page)
6 October 2008Director's change of particulars / john bennett / 24/04/2006 (1 page)
3 October 2008Appointment terminated secretary costamagna christine (1 page)
3 October 2008Appointment terminated secretary godfrey smith (1 page)
3 October 2008Appointment terminated secretary costamagna christine (1 page)
3 October 2008Appointment terminated secretary charles stevenson (1 page)
3 October 2008Appointment terminated secretary godfrey smith (1 page)
3 October 2008Appointment terminated secretary charles stevenson (1 page)
30 September 2008Director appointed gordon james sangster (3 pages)
30 September 2008Secretary appointed helene yuk hing li (2 pages)
30 September 2008Director appointed gordon james sangster (3 pages)
30 September 2008Secretary appointed helene yuk hing li (2 pages)
12 August 2008Group of companies' accounts made up to 31 December 2007 (30 pages)
12 August 2008Group of companies' accounts made up to 31 December 2007 (30 pages)
29 April 2008Return made up to 02/04/08; full list of members (5 pages)
29 April 2008Return made up to 02/04/08; full list of members (5 pages)
17 April 2008Director appointed todd karas (2 pages)
17 April 2008Director appointed todd karas (2 pages)
9 April 2008Director appointed john j gould (2 pages)
9 April 2008Director appointed john j gould (2 pages)
9 November 2007Director resigned (1 page)
9 November 2007Director resigned (1 page)
9 November 2007Director resigned (1 page)
9 November 2007Director resigned (1 page)
31 October 2007Group of companies' accounts made up to 31 December 2006 (29 pages)
31 October 2007Group of companies' accounts made up to 31 December 2006 (29 pages)
8 May 2007Return made up to 02/04/07; no change of members (9 pages)
8 May 2007Return made up to 02/04/07; no change of members (9 pages)
3 November 2006Group of companies' accounts made up to 31 December 2005 (21 pages)
3 November 2006Group of companies' accounts made up to 31 December 2005 (21 pages)
2 May 2006Return made up to 02/04/06; full list of members (9 pages)
2 May 2006Return made up to 02/04/06; full list of members (9 pages)
5 February 2006Group of companies' accounts made up to 31 December 2004 (22 pages)
5 February 2006Group of companies' accounts made up to 31 December 2004 (22 pages)
30 September 2005New secretary appointed (2 pages)
30 September 2005New secretary appointed (2 pages)
23 September 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
23 September 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
17 June 2005Return made up to 02/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 June 2005Return made up to 02/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 February 2005Group of companies' accounts made up to 31 December 2003 (23 pages)
1 February 2005Group of companies' accounts made up to 31 December 2003 (23 pages)
31 January 2005Company name changed fleet business credit (uk) limit ed\certificate issued on 31/01/05 (2 pages)
31 January 2005Company name changed fleet business credit (uk) limit ed\certificate issued on 31/01/05 (2 pages)
26 October 2004Director resigned (1 page)
26 October 2004Director resigned (1 page)
26 October 2004Director resigned (1 page)
26 October 2004Director resigned (1 page)
13 October 2004New director appointed (2 pages)
13 October 2004New director appointed (2 pages)
13 October 2004New director appointed (2 pages)
13 October 2004New director appointed (2 pages)
13 October 2004New director appointed (2 pages)
13 October 2004New director appointed (2 pages)
23 September 2004Registered office changed on 23/09/04 from: 4TH floor 39 victoria street london SW1H 0ED (1 page)
23 September 2004Registered office changed on 23/09/04 from: 4TH floor 39 victoria street london SW1H 0ED (1 page)
23 September 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
23 September 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
20 April 2004Return made up to 02/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
20 April 2004Return made up to 02/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
3 February 2004Group of companies' accounts made up to 31 December 2002 (23 pages)
3 February 2004Group of companies' accounts made up to 31 December 2002 (23 pages)
3 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
3 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
28 May 2003Auditor's resignation (1 page)
28 May 2003Auditor's resignation (1 page)
28 April 2003Return made up to 02/04/03; full list of members (8 pages)
28 April 2003Return made up to 02/04/03; full list of members (8 pages)
5 December 2002Group of companies' accounts made up to 31 December 2001 (23 pages)
5 December 2002Group of companies' accounts made up to 31 December 2001 (23 pages)
6 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
6 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
29 April 2002Return made up to 02/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
29 April 2002Return made up to 02/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
31 October 2001Group of companies' accounts made up to 31 December 2000 (18 pages)
31 October 2001Group of companies' accounts made up to 31 December 2000 (18 pages)
8 May 2001Return made up to 02/04/01; full list of members (7 pages)
8 May 2001Return made up to 02/04/01; full list of members (7 pages)
15 January 2001Nc inc already adjusted 27/12/00 (1 page)
15 January 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
15 January 2001Nc inc already adjusted 27/12/00 (1 page)
15 January 2001Ad 27/12/00--------- £ si 10476320@1=10476320 £ ic 10000000/20476320 (2 pages)
15 January 2001Ad 27/12/00--------- £ si 10476320@1=10476320 £ ic 10000000/20476320 (2 pages)
15 January 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
5 October 2000Registered office changed on 05/10/00 from: 5TH floor 25 victoria street london SW1H 0EX (1 page)
5 October 2000Registered office changed on 05/10/00 from: 5TH floor 25 victoria street london SW1H 0EX (1 page)
28 September 2000Full group accounts made up to 31 December 1999 (17 pages)
28 September 2000Full group accounts made up to 31 December 1999 (17 pages)
3 May 2000Return made up to 02/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 May 2000Return made up to 02/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 October 1999Auditor's resignation (1 page)
25 October 1999Full group accounts made up to 31 December 1998 (18 pages)
25 October 1999Full group accounts made up to 31 December 1998 (18 pages)
25 October 1999Auditor's resignation (1 page)
29 July 1999Registered office changed on 29/07/99 from: city place house 55 basinghall street london EC2V 5DQ (1 page)
29 July 1999Registered office changed on 29/07/99 from: city place house 55 basinghall street london EC2V 5DQ (1 page)
7 May 1999Return made up to 02/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 May 1999Return made up to 02/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 February 1999Company name changed sanwa business credit (uk) limit ed\certificate issued on 26/02/99 (2 pages)
26 February 1999Company name changed sanwa business credit (uk) limit ed\certificate issued on 26/02/99 (2 pages)
19 February 1999New secretary appointed (2 pages)
19 February 1999New director appointed (2 pages)
19 February 1999New secretary appointed (2 pages)
19 February 1999New director appointed (2 pages)
19 February 1999New director appointed (2 pages)
19 February 1999New director appointed (2 pages)
10 February 1999Director resigned (1 page)
10 February 1999Director resigned (1 page)
10 February 1999Director resigned (1 page)
10 February 1999Director resigned (1 page)
10 February 1999Director resigned (1 page)
10 February 1999Director resigned (1 page)
10 February 1999Director resigned (1 page)
10 February 1999Director resigned (1 page)
17 July 1998Full group accounts made up to 31 December 1997 (18 pages)
17 July 1998Full group accounts made up to 31 December 1997 (18 pages)
26 June 1998Director resigned (1 page)
26 June 1998Director resigned (1 page)
7 May 1998Return made up to 02/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
7 May 1998Return made up to 02/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
12 February 1998New director appointed (2 pages)
12 February 1998Director resigned (1 page)
12 February 1998Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(23 pages)
12 February 1998Director resigned (1 page)
12 February 1998Director resigned (1 page)
12 February 1998New director appointed (2 pages)
12 February 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(23 pages)
12 February 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(23 pages)
12 February 1998New director appointed (2 pages)
12 February 1998New director appointed (2 pages)
12 February 1998Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(23 pages)
12 February 1998Director resigned (1 page)
11 December 1997Director resigned (1 page)
11 December 1997Director resigned (1 page)
19 June 1997Director resigned (1 page)
19 June 1997Director resigned (1 page)
19 June 1997New director appointed (2 pages)
19 June 1997Full accounts made up to 31 December 1996 (18 pages)
19 June 1997Full accounts made up to 31 December 1996 (18 pages)
19 June 1997New director appointed (2 pages)
7 May 1997New director appointed (2 pages)
7 May 1997New director appointed (2 pages)
23 April 1997Return made up to 02/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 April 1997Director resigned (1 page)
23 April 1997Director resigned (1 page)
23 April 1997Return made up to 02/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 October 1996New director appointed (2 pages)
2 October 1996New director appointed (2 pages)
13 September 1996Director resigned (1 page)
13 September 1996Director resigned (1 page)
8 July 1996New director appointed (1 page)
8 July 1996Director resigned (2 pages)
8 July 1996Director resigned (2 pages)
8 July 1996Director resigned (2 pages)
8 July 1996New director appointed (1 page)
8 July 1996New director appointed (1 page)
8 July 1996Director resigned (2 pages)
8 July 1996New director appointed (1 page)
12 June 1996Director resigned (1 page)
12 June 1996Director resigned (1 page)
25 May 1996Full accounts made up to 31 December 1995 (17 pages)
25 May 1996Full accounts made up to 31 December 1995 (17 pages)
14 May 1996New director appointed (2 pages)
14 May 1996New director appointed (2 pages)
7 May 1996Return made up to 02/04/96; no change of members (8 pages)
7 May 1996Return made up to 02/04/96; no change of members (8 pages)
4 February 1996Director resigned (2 pages)
4 February 1996New director appointed (2 pages)
4 February 1996Director resigned (2 pages)
4 February 1996New director appointed (2 pages)
1 June 1995Full accounts made up to 31 December 1994 (18 pages)
1 June 1995Full accounts made up to 31 December 1994 (18 pages)
25 April 1995Secretary's particulars changed (2 pages)
25 April 1995Secretary's particulars changed (2 pages)
25 April 1995Director's particulars changed (2 pages)
25 April 1995Return made up to 02/04/95; full list of members (8 pages)
25 April 1995Director's particulars changed (2 pages)
25 April 1995Return made up to 02/04/95; full list of members (8 pages)
20 March 1995Declaration of satisfaction of mortgage/charge (8 pages)
20 March 1995Declaration of satisfaction of mortgage/charge (8 pages)
17 May 1994Director resigned (2 pages)
17 May 1994Director resigned (2 pages)
5 September 1993Registered office changed on 05/09/93 from: 36 queen street london EC4R 1BN (1 page)
5 September 1993Registered office changed on 05/09/93 from: 36 queen street london EC4R 1BN (1 page)
2 May 1991Registered office changed on 02/05/91 from: po box 36 commercial union building 1 undershaft london EC3A 8LA (1 page)
2 May 1991Registered office changed on 02/05/91 from: po box 36 commercial union building 1 undershaft london EC3A 8LA (1 page)
25 July 1990Registered office changed on 25/07/90 from: barrington house 59-67 gresham street london EC2V 7JA (1 page)
25 July 1990Registered office changed on 25/07/90 from: barrington house 59-67 gresham street london EC2V 7JA (1 page)
11 July 1990Company name changed hackremco (no.586) LIMITED\certificate issued on 12/07/90 (2 pages)
11 July 1990Company name changed hackremco (no.586) LIMITED\certificate issued on 12/07/90 (2 pages)
2 April 1990Incorporation (16 pages)
2 April 1990Incorporation (16 pages)