Company NameMatterhorn Leasing Company Limited
Company StatusActive
Company Number06505736
CategoryPrivate Limited Company
Incorporation Date15 February 2008(16 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 77342Renting and leasing of freight water transport equipment

Directors

Director NameAodhan James Garrett McCarthy
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2008(same day as company formation)
RoleBanker
Country of ResidenceEngland
Correspondence AddressBroadwalk House 5 Appold Street
London
EC2A 2DA
Director NamePierre Jacqmarcq
Date of BirthApril 1967 (Born 57 years ago)
NationalityFrench
StatusCurrent
Appointed30 May 2019(11 years, 3 months after company formation)
Appointment Duration4 years, 11 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressCredit Agricole Cib Broadwalk House
5 Appold Street
London
EC2A 2DA
Director NameMs Michelle Juanita Mahmood
Date of BirthOctober 1975 (Born 48 years ago)
NationalityAustralian
StatusCurrent
Appointed15 September 2023(15 years, 7 months after company formation)
Appointment Duration7 months, 1 week
RoleAssociate
Country of ResidenceUnited Kingdom
Correspondence AddressBroadwalk House 5 Appold Street
London
EC2A 2DA
Secretary NameVistra Company Secretaries Limited (Corporation)
StatusCurrent
Appointed01 November 2013(5 years, 8 months after company formation)
Appointment Duration10 years, 5 months
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Director NameMr Michael Thomas Payne
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2008(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBroadwalk House 5 Appold Street
London
EC2A 2DA
Director NameSimon Alvin Harding
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2008(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressBroadwalk House 5 Appold Street
London
EC2A 2DA
Secretary NameNigel Mark Rose
NationalityBritish
StatusResigned
Appointed15 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address60a Grafton Terrace
London
NW5 4HY
Director NameHerman Jan Maria Aras
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBelgian
StatusResigned
Appointed28 July 2008(5 months, 1 week after company formation)
Appointment Duration7 months, 1 week (resigned 03 March 2009)
RoleAssistant General Manager
Correspondence AddressLower Ground Floor Flat
31 Warwick Road
London
SW5 9UL
Director NameJean-Luc Guy Francois Eymery
Date of BirthJuly 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed28 July 2008(5 months, 1 week after company formation)
Appointment Duration7 months, 1 week (resigned 03 March 2009)
RoleBanker
Correspondence AddressFlat 4, 46 Egerton Gardens
London
SW3 2BZ
Secretary NameMark Ignatius
NationalityBritish
StatusResigned
Appointed08 September 2008(6 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 24 May 2012)
RoleCompany Director
Correspondence AddressBroadwalk House 5 Appold Street
London
EC2A 2DA
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed15 February 2008(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed15 February 2008(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Contact

Websiteca-cib.com

Location

Registered AddressBroadwalk House
5 Appold Street
London
EC2A 2DA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50k at $50kCredit Agricole Cib Marine Leasing Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover-£45,690
Net Worth-£2,403,402
Current Liabilities£2,616,178

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return18 October 2023 (6 months, 1 week ago)
Next Return Due1 November 2024 (6 months, 1 week from now)

Charges

11 September 2008Delivered on: 24 September 2008
Persons entitled: Calyon (London Branch) (the Assignee)

Classification: A sub-lease and guarantee assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies owing under and all of the assignors rights connected with the sub-lease agreement dated 11 september 2008 in respect of the ship under construction with builders hull no. BH416-4 and the guarantee dated 11 september 2008 in favour of the assignor as lessor in respect of the obligations of the lessee under the sub-lease see image for full details.
Outstanding
11 September 2008Delivered on: 24 September 2008
Persons entitled: Calyon (London Branch) (the Assignee)

Classification: A sub-lease and guarantee assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies owing under and all of the assignors rights connected with the sub-lease agreement dated 11 september 2008 in respect of the ship under construction with builders hull no. BH416-3 and the guarantee dated 11 september 2008 in favour of the assignor as lessor in respect of the obligations of the lessee under the sub-lease see image for full details.
Outstanding
11 September 2008Delivered on: 24 September 2008
Persons entitled: Calyon (London Branch) (the Assignee)

Classification: A sub-lease and guarantee assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies owing under and all of the assignors rights connected with the sub-lease agreement dated 11 september 2008 in respect of the ship under construction with builders hull no. BH416-1 and the guarantee dated 11 september 2008 in favour of the assignor as lessor in respect of the obligations of the lessee under the sub-lease see image for full details.
Outstanding
11 September 2008Delivered on: 24 September 2008
Persons entitled: Calyon (London Branch) (the Assignee)

Classification: A sub-lease and guarantee assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies owing under and all of the assignors rights connected with the sub-lease agreement dated 11 september 2008 in respect of the ship under construction with builders hull no. BH416-2 and the guarantee dated 11 september 2008 in favour of the assignor as lessor in respect of the obligations of the lessee under the sub-lease see image for full details.
Outstanding

Filing History

19 October 2017Confirmation statement made on 18 October 2017 with updates (4 pages)
17 October 2017Confirmation statement made on 17 October 2017 with updates (4 pages)
2 October 2017Registered 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 2 October 2017 (1 page)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
28 June 2017Full accounts made up to 31 December 2016 (15 pages)
17 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
11 October 2016Full accounts made up to 31 December 2015 (16 pages)
16 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • USD 2,500,000,000
(8 pages)
14 July 2015Full accounts made up to 31 December 2014 (15 pages)
18 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • USD 2,500,000,000
(8 pages)
21 July 2014Full accounts made up to 31 December 2013 (15 pages)
18 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • USD 2,500,000,000
(8 pages)
12 December 2013Auditor's resignation (1 page)
27 November 2013Appointment of Jordan Company Secretaries Limited as a secretary (2 pages)
22 November 2013Register inspection address has been changed (1 page)
22 November 2013Register(s) moved to registered inspection location (1 page)
2 October 2013Full accounts made up to 31 December 2012 (15 pages)
27 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
29 August 2012Full accounts made up to 31 December 2011 (14 pages)
7 June 2012Termination of appointment of Mark Ignatius as a secretary (1 page)
17 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (6 pages)
28 June 2011Full accounts made up to 31 December 2010 (13 pages)
15 February 2011Secretary's details changed for Mark Ignatius on 14 February 2011 (2 pages)
15 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (6 pages)
15 February 2011Director's details changed for Mr Michael Thomas Payne on 14 February 2011 (2 pages)
15 February 2011Director's details changed for Simon Alvin Harding on 14 February 2011 (2 pages)
15 February 2011Director's details changed for Aodhan James Garrett Mccarthy on 14 February 2011 (2 pages)
22 September 2010Full accounts made up to 31 December 2009 (13 pages)
30 April 2010Secretary's details changed for Mark Ignatius on 27 April 2010 (1 page)
30 April 2010Director's details changed for Simon Alvin Harding on 27 April 2010 (2 pages)
30 April 2010Director's details changed for Michael Thomas Payne on 27 April 2010 (2 pages)
30 April 2010Director's details changed for Aodhan James Garrett Mccarthy on 27 April 2010 (2 pages)
31 March 2010Full accounts made up to 31 December 2008 (12 pages)
17 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
3 March 2009Appointment terminated director jean-luc eymery (1 page)
3 March 2009Appointment terminated director herman aras (1 page)
20 February 2009Return made up to 15/02/09; full list of members (5 pages)
1 December 2008Secretary's change of particulars / mark ignatius / 01/12/2008 (1 page)
24 September 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
24 September 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
24 September 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
24 September 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
15 September 2008Secretary appointed mark ignatius (2 pages)
5 August 2008Director appointed jean-luc guy francois eymery (3 pages)
5 August 2008Director appointed herman jan maria aras (3 pages)
3 July 2008Appointment terminated secretary nigel rose (1 page)
3 July 2008Secretary appointed nigel mark rose (2 pages)
3 July 2008Ad 25/06/08\usd si 49999@1=49999\usd ic 1/50000\ (2 pages)
3 July 2008Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
3 July 2008Registered office changed on 03/07/2008 from 280 grays inn road london WC1X 8EB (1 page)
5 June 2008Director appointed michael thomas payne (3 pages)
5 June 2008Director appointed simon alvin harding (2 pages)
5 June 2008Director appointed aodhan james garrett mccarthy (2 pages)
22 May 2008Appointment terminated secretary the company registration agents LIMITED (1 page)
22 May 2008Appointment terminated director luciene james LIMITED (1 page)
15 February 2008Incorporation (23 pages)