Company NameBeacon Rail Leasing Limited
Company StatusActive
Company Number06763342
CategoryPrivate Limited Company
Incorporation Date2 December 2008(15 years, 4 months ago)
Previous NameAlnery No. 2828 Limited

Business Activity

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

Directors

Director NameMr Keith Robert Howard
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2019(10 years, 3 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 4 Matthew Parker Street
London
SW1H 9NP
Director NameMrs Clara Gomez-Ferrer Navarro
Date of BirthOctober 1984 (Born 39 years ago)
NationalitySpanish
StatusCurrent
Appointed01 July 2019(10 years, 7 months after company formation)
Appointment Duration4 years, 9 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 4 Matthew Parker Street
London
SW1H 9NP
Director NameMr Adam Lewis Cunliffe
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(10 years, 7 months after company formation)
Appointment Duration4 years, 9 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 4 Matthew Parker Street
London
SW1H 9NP
Secretary NameMs Elizabeth Mircica
StatusCurrent
Appointed01 July 2019(10 years, 7 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Correspondence Address4th Floor 4 Matthew Parker Street
London
SW1H 9NP
Director NameMr Mark Joseph Scarsella
Date of BirthJuly 1984 (Born 39 years ago)
NationalityItalian
StatusCurrent
Appointed13 May 2022(13 years, 5 months after company formation)
Appointment Duration1 year, 11 months
RoleInvestment Professional
Country of ResidenceEngland
Correspondence Address60 Victoria Embankment
London
EC4Y 0JP
Director NameMr Craig Alexander James Morris
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2008(same day as company formation)
RoleCorporate Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Bishops Square
London
E1 6AD
Director NameJiro Kishimura
Date of BirthAugust 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed05 December 2008(3 days after company formation)
Appointment Duration5 months, 1 week (resigned 15 May 2009)
RoleFinancial Services
Correspondence Address1 Huntington Avenue
405 Trinity Place
Boston
Ma 02116
United States
Director NameRory Paul Laughna
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed05 December 2008(3 days after company formation)
Appointment Duration3 years, 4 months (resigned 13 April 2012)
RoleFinancial Services
Country of ResidenceUnited States
Correspondence Address3 Noannet Circle
Westwood
Ma 02090
United States
Director NameDavid Alan Meehan
Date of BirthJune 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed05 December 2008(3 days after company formation)
Appointment Duration2 years (resigned 01 January 2011)
RoleFinancial Services
Country of ResidenceUnited States
Correspondence Address22b Carnation Circle
Reading
Ma 01867
United States
Director NameRichard Francis Quinn Jr
Date of BirthAugust 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed05 December 2008(3 days after company formation)
Appointment Duration3 years (resigned 31 December 2011)
RoleFinancial Services
Country of ResidenceUnited States
Correspondence Address16 Squantum Avenue
North Easton
Ma 02356
United States
Director NameTheodore James Gaffney
Date of BirthApril 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed05 December 2008(3 days after company formation)
Appointment Duration10 years, 3 months (resigned 13 March 2019)
RoleFinancial Services
Country of ResidenceUnited States
Correspondence AddressSuite 1, 3rd Floor 11-12 St. James's Square
London
SW1Y 4LB
Secretary NameMark Helman
NationalityAmerican
StatusResigned
Appointed05 December 2008(3 days after company formation)
Appointment Duration4 months, 1 week (resigned 15 April 2009)
RoleFinancial Services
Correspondence Address27 Edgewood Road
Wayland
Massachusetts 01778
United States
Secretary NameThomas E Scribner
NationalityAmerican
StatusResigned
Appointed15 April 2009(4 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 2011)
RoleVp & Sr Counsel
Correspondence Address2 Wadsworth Way
Sharon
Ma 02067
United States
Director NameOsamu Muramoto
Date of BirthNovember 1962 (Born 61 years ago)
NationalityJapanese
StatusResigned
Appointed15 May 2009(5 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 14 December 2010)
RoleSr Evp & Coo
Country of ResidenceUnited States
Correspondence Address1530 Beacon St., #705
Brookline
Massachusetts 02446
United States
Director NameToshitaka Aminaka
Date of BirthJuly 1961 (Born 62 years ago)
NationalityJapanese
StatusResigned
Appointed14 December 2010(2 years after company formation)
Appointment Duration1 year (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address111 Huntington Avenue
Suite 400
Boston
Suffolk 02199
United States
Director NameHideya Takaishi
Date of BirthJuly 1958 (Born 65 years ago)
NationalityJapanese
StatusResigned
Appointed01 January 2012(3 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 16 May 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address111 Huntington Avenue Suite 601
Boston
Massachusetts
02199
Director NameJohannes Worsoe
Date of BirthMarch 1967 (Born 57 years ago)
NationalityDanish
StatusResigned
Appointed01 January 2012(3 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 16 May 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1251 Avenue Of The Americas
New York
Manhattan 10020
United States
Director NameKatherine McCabe
Date of BirthNovember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2012(3 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 16 May 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address111 Huntington Avenue Suite 601
Boston
Massachusetts
United States
Secretary NameWilliam A Hunter
NationalityBritish
StatusResigned
Appointed01 January 2012(3 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 16 May 2014)
RoleCompany Director
Correspondence Address111 Huntington Avenue Suite 601
Boston
Massachusetts
United States
Director NameRussell Gehrett
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2014(5 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 December 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address25 Park Lane
London
W1K 1RA
Director NameMr Robert Goodwin Warden
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed16 May 2014(5 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 December 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address25 Park Lane
London
W1K 1RA
Secretary NameRussell Gehrett
NationalityBritish
StatusResigned
Appointed16 May 2014(5 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 April 2017)
RoleCompany Director
Correspondence AddressSuite 1, 3rd Floor 11-12 St. James's Square
London
SW1Y 4LB
Director NameNeil Ivor Bennett
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2014(5 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 09 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 4 Matthew Parker Street
London
SW1H 9NP
Director NameMr Richard John Thompson
Date of BirthNovember 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed14 August 2014(5 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 13 March 2019)
RoleChief Investment Officer
Country of ResidenceUnited States
Correspondence AddressSuite 1, 3rd Floor 11-12 St. James's Square
London
SW1Y 4LB
Secretary NameMichael Raymond Johnson
StatusResigned
Appointed14 August 2014(5 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 June 2019)
RoleCompany Director
Correspondence Address4th Floor 4 Matthew Parker Street
London
SW1H 9NP
Director NameMs Lynne Wilson
Date of BirthJuly 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed06 April 2016(7 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 November 2017)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressSuite 1, 3rd Floor 11-12 St. James's Square
London
SW1Y 4LB
Director NameMr Robert Andrew Hardy
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2017(8 years, 4 months after company formation)
Appointment Duration5 years (resigned 13 May 2022)
RoleBanking
Country of ResidenceUnited Kingdom
Correspondence Address60 Victoria Embankment
London
EC4Y 0JP
Director NameAlnery Incorporations No.2 Limited (Corporation)
StatusResigned
Appointed02 December 2008(same day as company formation)
Correspondence Address1 Bishops Square
London
E1 6AD
Secretary NameAlnery Incorporations No.1 Limited (Corporation)
StatusResigned
Appointed02 December 2008(same day as company formation)
Correspondence Address1 Bishops Square
London
E1 6AD

Contact

Websitebeaconrail.com
Telephone0x76a15f1cb
Telephone regionUnknown

Location

Registered Address4th Floor
4 Matthew Parker Street
London
SW1H 9NP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

3.9k at £10Brl Pcm Holdco Limited
100.00%
Ordinary

Financials

Year2014
Turnover£25,129,000
Net Worth£150,718,000
Cash£10,005,000
Current Liabilities£26,884,000

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 Return13 March 2024 (1 month, 1 week ago)
Next Return Due27 March 2025 (11 months, 1 week from now)

Charges

20 April 2017Delivered on: 25 April 2017
Persons entitled: Ing Bank N.V.

Classification: A registered charge
Particulars: N/A.
Outstanding
13 August 2015Delivered on: 20 August 2015
Persons entitled: Ing Bank N.V.

Classification: A registered charge
Outstanding
12 August 2014Delivered on: 21 August 2014
Persons entitled: Ing Bank N.V.

Classification: A registered charge
Particulars: 1000 ordinary shares in beacon rail finance (europe) limited.
Outstanding
21 October 2013Delivered on: 22 October 2013
Persons entitled: Ing Bank N.V.

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
15 June 2019Delivered on: 26 June 2019
Persons entitled: Ing Bank N.V.

Classification: A registered charge
Particulars: N/A.
Outstanding
15 June 2019Delivered on: 25 June 2019
Persons entitled: Ing Bank N.V.

Classification: A registered charge
Particulars: N/A.
Outstanding
15 June 2019Delivered on: 25 June 2019
Persons entitled: Ing Bank N.V.

Classification: A registered charge
Particulars: N/A.
Outstanding
15 June 2019Delivered on: 25 June 2019
Persons entitled: Ing Bank N.V.

Classification: A registered charge
Particulars: N/A.
Outstanding
20 April 2017Delivered on: 25 April 2017
Persons entitled: Ing Bank N.V.

Classification: A registered charge
Particulars: N/A.
Outstanding
20 April 2017Delivered on: 25 April 2017
Persons entitled: Ing Bank N.V.

Classification: A registered charge
Particulars: N/A.
Outstanding
13 August 2014Delivered on: 21 August 2014
Satisfied on: 20 August 2015
Persons entitled: Ing Bank N.V.

Classification: A registered charge
Particulars: 1000 ordinary shares in beacon rail finance (europe) limited.
Fully Satisfied
18 June 2014Delivered on: 24 June 2014
Satisfied on: 20 August 2015
Persons entitled: Ing Bank N.V.

Classification: A registered charge
Fully Satisfied
15 May 2014Delivered on: 22 May 2014
Satisfied on: 8 January 2015
Persons entitled: The Bank of Tokyo-Mitsubishi Ufj, LTD., New York Branch

Classification: A registered charge
Particulars: None.
Fully Satisfied
15 May 2014Delivered on: 22 May 2014
Satisfied on: 8 January 2015
Persons entitled: The Bank of Tokyo-Mitsubishi Ufj, LTD., New York Branch

Classification: A registered charge
Fully Satisfied
28 March 2013Delivered on: 4 April 2013
Satisfied on: 23 May 2014
Persons entitled: Lombard North Central PLC

Classification: Shares charge
Secured details: All monies due or to become due from any obligor or btmucc to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge the charged assets, being- the relevant shares and the related assets see image for full details.
Fully Satisfied

Filing History

11 September 2023Full accounts made up to 31 December 2022 (21 pages)
13 March 2023Confirmation statement made on 13 March 2023 with no updates (3 pages)
2 December 2022Confirmation statement made on 2 December 2022 with no updates (3 pages)
8 September 2022Full accounts made up to 31 December 2021 (21 pages)
19 May 2022Appointment of Mr Mark Joseph Scarsella as a director on 13 May 2022 (2 pages)
18 May 2022Termination of appointment of Robert Andrew Hardy as a director on 13 May 2022 (1 page)
6 December 2021Confirmation statement made on 4 December 2021 with no updates (3 pages)
10 August 2021Part of the property or undertaking has been released and no longer forms part of charge 067633420013 (1 page)
20 April 2021Full accounts made up to 31 December 2020 (21 pages)
4 December 2020Confirmation statement made on 4 December 2020 with no updates (3 pages)
27 May 2020Full accounts made up to 31 December 2019 (21 pages)
16 December 2019Termination of appointment of Neil Ivor Bennett as a director on 9 December 2019 (1 page)
4 December 2019Confirmation statement made on 4 December 2019 with no updates (3 pages)
9 July 2019Termination of appointment of Michael Raymond Johnson as a secretary on 30 June 2019 (1 page)
9 July 2019Appointment of Mrs Clara Gomez-Ferrer Navarro as a director on 1 July 2019 (2 pages)
9 July 2019Appointment of Ms Elizabeth Mircica as a secretary on 1 July 2019 (2 pages)
9 July 2019Appointment of Mr Adam Lewis Cunliffe as a director on 1 July 2019 (2 pages)
5 July 2019Satisfaction of charge 067633420009 in full (1 page)
5 July 2019Satisfaction of charge 067633420007 in full (1 page)
5 July 2019Satisfaction of charge 067633420011 in full (1 page)
5 July 2019Satisfaction of charge 067633420008 in full (1 page)
5 July 2019Satisfaction of charge 067633420010 in full (1 page)
5 July 2019Satisfaction of charge 067633420002 in full (1 page)
2 July 2019Full accounts made up to 31 December 2018 (22 pages)
26 June 2019Registration of charge 067633420015, created on 15 June 2019 (51 pages)
25 June 2019Registration of charge 067633420013, created on 15 June 2019 (88 pages)
25 June 2019Registration of charge 067633420014, created on 15 June 2019 (30 pages)
25 June 2019Registration of charge 067633420012, created on 15 June 2019 (30 pages)
24 May 2019Withdrawal of a person with significant control statement on 24 May 2019 (2 pages)
24 May 2019Notification of Alexander Knaster as a person with significant control on 30 October 2016 (2 pages)
24 May 2019Cessation of Alexander Knaster as a person with significant control on 20 April 2017 (1 page)
24 May 2019Notification of a person with significant control statement (2 pages)
9 May 2019Director's details changed for Neil Ivor Bennett on 8 May 2019 (2 pages)
9 May 2019Director's details changed for Mr Keith Robert Howard on 8 May 2019 (2 pages)
8 May 2019Registered office address changed from 4th Floor, 4 Matthew Parker Street 4th Floor 4 Matthew Parker Street London SW1H 9NP United Kingdom to 4th Floor 4 Matthew Parker Street London SW1H 9NP on 8 May 2019 (1 page)
8 May 2019Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB England to 4th Floor, 4 Matthew Parker Street 4th Floor 4 Matthew Parker Street London SW1H 9NP on 8 May 2019 (1 page)
14 March 2019Termination of appointment of Theodore James Gaffney as a director on 13 March 2019 (1 page)
14 March 2019Appointment of Mr Keithe Robert Howard as a director on 13 March 2019 (2 pages)
14 March 2019Termination of appointment of Richard John Thompson as a director on 13 March 2019 (1 page)
14 March 2019Director's details changed for Mr Keithe Robert Howard on 13 March 2019 (2 pages)
7 December 2018Confirmation statement made on 4 December 2018 with no updates (3 pages)
9 August 2018Full accounts made up to 31 December 2017 (23 pages)
25 May 2018Part of the property or undertaking has been released and no longer forms part of charge 067633420010 (5 pages)
14 December 2017Termination of appointment of Lynne Wilson as a director on 3 November 2017 (1 page)
4 December 2017Cessation of Brl Pcm Holdco Limited as a person with significant control on 30 October 2016 (1 page)
4 December 2017Notification of a person with significant control statement (2 pages)
4 December 2017Confirmation statement made on 4 December 2017 with updates (4 pages)
4 December 2017Cessation of Brl Pcm Holdco Limited as a person with significant control on 30 October 2016 (1 page)
4 December 2017Confirmation statement made on 4 December 2017 with updates (4 pages)
4 December 2017Notification of a person with significant control statement (2 pages)
8 November 2017Full accounts made up to 31 December 2016 (28 pages)
8 November 2017Full accounts made up to 31 December 2016 (28 pages)
27 June 2017Termination of appointment of Russell Gehrett as a secretary on 18 April 2017 (1 page)
27 June 2017Appointment of Mr Robert Andrew Hardy as a director on 20 April 2017 (2 pages)
27 June 2017Appointment of Mr Robert Andrew Hardy as a director on 20 April 2017 (2 pages)
27 June 2017Termination of appointment of Russell Gehrett as a secretary on 18 April 2017 (1 page)
22 June 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 22 June 2017 (1 page)
22 June 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 22 June 2017 (1 page)
25 April 2017Registration of charge 067633420011, created on 20 April 2017 (31 pages)
25 April 2017Registration of charge 067633420011, created on 20 April 2017 (31 pages)
25 April 2017Registration of charge 067633420010, created on 20 April 2017 (87 pages)
25 April 2017Registration of charge 067633420010, created on 20 April 2017 (87 pages)
25 April 2017Registration of charge 067633420009, created on 20 April 2017 (32 pages)
25 April 2017Registration of charge 067633420009, created on 20 April 2017 (32 pages)
11 April 2017Resolutions
  • RES13 ‐ The terms of, and the transactions contemplated by, (the "documents") are hereby approved. ("Brls") as security agent, (the "obligors"), (the "cta"), (the "mda"). An english law governed security trust and intercreditor deed, conditions precedent agreement. ("Brfe"). 27/03/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
(14 pages)
11 April 2017Resolutions
  • RES13 ‐ The terms of, and the transactions contemplated by, (the "documents") are hereby approved. ("Brls") as security agent, (the "obligors"), (the "cta"), (the "mda"). An english law governed security trust and intercreditor deed, conditions precedent agreement. ("Brfe"). 27/03/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
(14 pages)
6 January 2017Statement of capital on 6 January 2017
  • GBP 39,330.00
(3 pages)
6 January 2017Statement of capital on 6 January 2017
  • GBP 39,330.00
(3 pages)
23 December 2016Termination of appointment of Robert Goodwin Warden as a director on 2 December 2016 (2 pages)
23 December 2016Termination of appointment of Russell Gehrett as a director on 2 December 2016 (2 pages)
23 December 2016Termination of appointment of Russell Gehrett as a director on 2 December 2016 (2 pages)
23 December 2016Termination of appointment of Robert Goodwin Warden as a director on 2 December 2016 (2 pages)
5 December 2016Confirmation statement made on 2 December 2016 with updates
  • ANNOTATION Clarification This document is a second filing of a SH19 registered on 28/10/2016
(5 pages)
5 December 2016Confirmation statement made on 2 December 2016 with updates
  • ANNOTATION Clarification This document is a second filing of a SH19 registered on 28/10/2016
(5 pages)
22 November 2016All of the property or undertaking has been released and no longer forms part of charge 067633420002 (1 page)
22 November 2016All of the property or undertaking has been released and no longer forms part of charge 067633420007 (1 page)
22 November 2016All of the property or undertaking has been released and no longer forms part of charge 067633420008 (1 page)
22 November 2016All of the property or undertaking has been released and no longer forms part of charge 067633420002 (1 page)
22 November 2016All of the property or undertaking has been released and no longer forms part of charge 067633420008 (1 page)
22 November 2016All of the property or undertaking has been released and no longer forms part of charge 067633420007 (1 page)
28 October 2016Statement by Directors (3 pages)
28 October 2016Solvency Statement dated 28/10/16 (3 pages)
28 October 2016Statement of capital on 28 October 2016
  • GBP 39,330
  • ANNOTATION Clarification a second filed SH19 was registered on 06/01/2017
(4 pages)
28 October 2016Solvency Statement dated 28/10/16 (3 pages)
28 October 2016Resolutions
  • RES13 ‐ Cancellation of share premium account 28/10/2016
(3 pages)
28 October 2016Statement by Directors (3 pages)
28 October 2016Statement of capital on 28 October 2016
  • GBP 39,330
  • ANNOTATION Clarification a second filed SH19 was registered on 06/01/2017
(4 pages)
28 October 2016Resolutions
  • RES13 ‐ Cancellation of share premium account 28/10/2016
(3 pages)
1 September 2016Group of companies' accounts made up to 31 December 2015 (44 pages)
1 September 2016Group of companies' accounts made up to 31 December 2015 (44 pages)
3 May 2016Appointment of Ms Lynne Wilson as a director on 6 April 2016 (2 pages)
3 May 2016Appointment of Ms Lynne Wilson as a director on 6 April 2016 (2 pages)
7 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 39,330
(9 pages)
7 December 2015Director's details changed for Richard John Thompson on 1 January 2015 (2 pages)
7 December 2015Director's details changed for Richard John Thompson on 1 January 2015 (2 pages)
7 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 39,330
(9 pages)
4 December 2015Secretary's details changed for Michael Raymond Johnson on 1 January 2015 (1 page)
4 December 2015Secretary's details changed for Russell Gehrett on 1 January 2015 (1 page)
4 December 2015Director's details changed for Theodore James Gaffney on 1 January 2015 (2 pages)
4 December 2015Secretary's details changed for Michael Raymond Johnson on 1 January 2015 (1 page)
4 December 2015Director's details changed for Theodore James Gaffney on 1 January 2015 (2 pages)
4 December 2015Secretary's details changed for Russell Gehrett on 1 January 2015 (1 page)
3 October 2015Group of companies' accounts made up to 31 December 2014 (54 pages)
3 October 2015Group of companies' accounts made up to 31 December 2014 (54 pages)
20 August 2015Registration of charge 067633420008, created on 13 August 2015 (42 pages)
20 August 2015Satisfaction of charge 067633420005 in full (4 pages)
20 August 2015Satisfaction of charge 067633420005 in full (4 pages)
20 August 2015Satisfaction of charge 067633420006 in full (4 pages)
20 August 2015Satisfaction of charge 067633420006 in full (4 pages)
20 August 2015Registration of charge 067633420008, created on 13 August 2015 (42 pages)
11 May 2015Auditor's resignation (1 page)
11 May 2015Auditor's resignation (1 page)
18 February 2015Director's details changed for Theodore James Gaffney on 16 May 2014 (2 pages)
18 February 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 39,330
(9 pages)
18 February 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 39,330
(9 pages)
18 February 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 39,330
(9 pages)
18 February 2015Director's details changed for Theodore James Gaffney on 16 May 2014 (2 pages)
8 January 2015Satisfaction of charge 067633420003 in full (4 pages)
8 January 2015Satisfaction of charge 067633420003 in full (4 pages)
8 January 2015Satisfaction of charge 067633420004 in full (4 pages)
8 January 2015Satisfaction of charge 067633420004 in full (4 pages)
5 November 2014Group of companies' accounts made up to 31 December 2013 (29 pages)
5 November 2014Group of companies' accounts made up to 31 December 2013 (29 pages)
30 August 2014Appointment of Neil Ivor Bennett as a director on 14 August 2014 (3 pages)
30 August 2014Appointment of Michael Raymond Johnson as a secretary on 14 August 2014 (3 pages)
30 August 2014Appointment of Richard John Thompson as a director on 14 August 2014 (3 pages)
30 August 2014Appointment of Neil Ivor Bennett as a director on 14 August 2014 (3 pages)
30 August 2014Appointment of Richard John Thompson as a director on 14 August 2014 (3 pages)
30 August 2014Appointment of Michael Raymond Johnson as a secretary on 14 August 2014 (3 pages)
21 August 2014Registration of charge 067633420006, created on 13 August 2014 (42 pages)
21 August 2014Registration of charge 067633420006, created on 13 August 2014 (42 pages)
21 August 2014Registration of charge 067633420007, created on 12 August 2014 (42 pages)
21 August 2014Registration of charge 067633420007, created on 12 August 2014 (42 pages)
26 June 2014Appointment of Robert Warden as a director (4 pages)
26 June 2014Appointment of Russell Gehrett as a director (4 pages)
26 June 2014Appointment of Robert Warden as a director (4 pages)
26 June 2014Appointment of Russell Gehrett as a director (4 pages)
24 June 2014Registration of charge 067633420005 (80 pages)
24 June 2014Registration of charge 067633420005 (80 pages)
16 June 2014Appointment of Russell Gehrett as a secretary (4 pages)
16 June 2014Termination of appointment of Hideya Takaishi as a director (2 pages)
16 June 2014Termination of appointment of Neil Bennett as a director (2 pages)
16 June 2014Termination of appointment of Neil Bennett as a director (2 pages)
16 June 2014Statement of capital following an allotment of shares on 16 May 2014
  • GBP 39,330
(4 pages)
16 June 2014Termination of appointment of Katherine Mccabe as a director (2 pages)
16 June 2014Termination of appointment of William Hunter as a secretary (2 pages)
16 June 2014Termination of appointment of William Hunter as a secretary (2 pages)
16 June 2014Appointment of Russell Gehrett as a secretary (4 pages)
16 June 2014Statement of capital following an allotment of shares on 16 May 2014
  • GBP 39,330
(4 pages)
16 June 2014Termination of appointment of Katherine Mccabe as a director (2 pages)
16 June 2014Termination of appointment of Hideya Takaishi as a director (2 pages)
16 June 2014Termination of appointment of Johannes Worsoe as a director (2 pages)
16 June 2014Termination of appointment of Johannes Worsoe as a director (2 pages)
23 May 2014Satisfaction of charge 1 in full (4 pages)
23 May 2014Satisfaction of charge 1 in full (4 pages)
22 May 2014Registration of charge 067633420003 (27 pages)
22 May 2014Registration of charge 067633420004 (26 pages)
22 May 2014Registration of charge 067633420003 (27 pages)
22 May 2014Registration of charge 067633420004 (26 pages)
24 December 2013Annual return made up to 2 December 2013 with a full list of shareholders (8 pages)
24 December 2013Annual return made up to 2 December 2013 with a full list of shareholders (8 pages)
24 December 2013Secretary's details changed for William a Hunter on 7 December 2013 (1 page)
24 December 2013Secretary's details changed for William a Hunter on 7 December 2013 (1 page)
24 December 2013Secretary's details changed for William a Hunter on 7 December 2013 (1 page)
24 December 2013Annual return made up to 2 December 2013 with a full list of shareholders (8 pages)
23 December 2013Director's details changed for Katherine Mccabe on 7 December 2013 (2 pages)
23 December 2013Director's details changed for Hideya Takaishi on 7 December 2013 (2 pages)
23 December 2013Director's details changed for Hideya Takaishi on 7 December 2013 (2 pages)
23 December 2013Director's details changed for Theodore James Gaffney on 7 December 2013 (2 pages)
23 December 2013Director's details changed for Theodore James Gaffney on 7 December 2013 (2 pages)
23 December 2013Director's details changed for Theodore James Gaffney on 7 December 2013 (2 pages)
23 December 2013Director's details changed for Katherine Mccabe on 7 December 2013 (2 pages)
23 December 2013Director's details changed for Hideya Takaishi on 7 December 2013 (2 pages)
23 December 2013Director's details changed for Katherine Mccabe on 7 December 2013 (2 pages)
22 October 2013Registration of charge 067633420002 (80 pages)
22 October 2013Registration of charge 067633420002 (80 pages)
25 June 2013Full accounts made up to 31 December 2012 (22 pages)
25 June 2013Full accounts made up to 31 December 2012 (22 pages)
4 April 2013Particulars of a mortgage or charge / charge no: 1 (10 pages)
4 April 2013Particulars of a mortgage or charge / charge no: 1 (10 pages)
4 January 2013Director's details changed for Neil Ivor Bennett on 1 January 2013 (2 pages)
4 January 2013Director's details changed for Neil Ivor Bennett on 1 January 2013 (2 pages)
4 January 2013Annual return made up to 2 December 2012 with a full list of shareholders (8 pages)
4 January 2013Director's details changed for Neil Ivor Bennett on 1 January 2013 (2 pages)
4 January 2013Annual return made up to 2 December 2012 with a full list of shareholders (8 pages)
4 January 2013Annual return made up to 2 December 2012 with a full list of shareholders (8 pages)
20 September 2012Accounts for a small company made up to 31 December 2011 (21 pages)
20 September 2012Accounts for a small company made up to 31 December 2011 (21 pages)
17 July 2012Director's details changed for Theodore James Gaffney on 16 July 2012 (2 pages)
17 July 2012Director's details changed for Theodore James Gaffney on 16 July 2012 (2 pages)
16 July 2012Director's details changed for Neil Ivor Bennett on 16 July 2012 (2 pages)
16 July 2012Director's details changed for Neil Ivor Bennett on 16 July 2012 (2 pages)
24 April 2012Termination of appointment of Rory Laughna as a director (1 page)
24 April 2012Termination of appointment of Thomas Scribner as a secretary (1 page)
24 April 2012Termination of appointment of Rory Laughna as a director (1 page)
24 April 2012Termination of appointment of Thomas Scribner as a secretary (1 page)
24 April 2012Termination of appointment of Toshitaka Aminaka as a director (1 page)
24 April 2012Termination of appointment of Toshitaka Aminaka as a director (1 page)
12 April 2012Appointment of William a Hunter as a secretary (3 pages)
12 April 2012Termination of appointment of Richard Quinn Jr as a director (2 pages)
12 April 2012Appointment of Hideya Takaishi as a director (3 pages)
12 April 2012Appointment of Katherine Mccabe as a director (3 pages)
12 April 2012Appointment of Johannes Worsoe as a director (3 pages)
12 April 2012Appointment of Johannes Worsoe as a director (3 pages)
12 April 2012Appointment of Hideya Takaishi as a director (3 pages)
12 April 2012Appointment of Katherine Mccabe as a director (3 pages)
12 April 2012Termination of appointment of Toshitaka Aminaka as a director (2 pages)
12 April 2012Termination of appointment of Richard Quinn Jr as a director (2 pages)
12 April 2012Appointment of William a Hunter as a secretary (3 pages)
12 April 2012Termination of appointment of Toshitaka Aminaka as a director (2 pages)
13 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (8 pages)
13 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (8 pages)
13 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (8 pages)
16 May 2011Full accounts made up to 31 December 2010 (20 pages)
16 May 2011Full accounts made up to 31 December 2010 (20 pages)
10 February 2011Appointment of Toshitaka Aminaka as a director (3 pages)
10 February 2011Appointment of Toshitaka Aminaka as a director (3 pages)
2 February 2011Appointment of Mr. Toshitaka Aminaka as a director (2 pages)
2 February 2011Director's details changed for Richard Francis Quinn Jr on 31 January 2011 (2 pages)
2 February 2011Annual return made up to 2 December 2010 with a full list of shareholders (9 pages)
2 February 2011Termination of appointment of David Meehan as a director (1 page)
2 February 2011Annual return made up to 2 December 2010 with a full list of shareholders (9 pages)
2 February 2011Annual return made up to 2 December 2010 with a full list of shareholders (9 pages)
2 February 2011Termination of appointment of David Meehan as a director (1 page)
2 February 2011Termination of appointment of Osamu Muramoto as a director (1 page)
2 February 2011Appointment of Mr. Toshitaka Aminaka as a director (2 pages)
2 February 2011Director's details changed for Richard Francis Quinn Jr on 31 January 2011 (2 pages)
2 February 2011Termination of appointment of Osamu Muramoto as a director (1 page)
25 January 2011Termination of appointment of David Meehan as a director (2 pages)
25 January 2011Termination of appointment of Osamu Muramoto as a director (2 pages)
25 January 2011Termination of appointment of David Meehan as a director (2 pages)
25 January 2011Termination of appointment of Osamu Muramoto as a director (2 pages)
14 October 2010Director's details changed for Neil Ivor Bennett on 12 October 2010 (3 pages)
14 October 2010Director's details changed for Neil Ivor Bennett on 12 October 2010 (3 pages)
2 August 2010Full accounts made up to 31 December 2009 (20 pages)
2 August 2010Full accounts made up to 31 December 2009 (20 pages)
10 February 2010Registered office address changed from 29Th Floor 30 St Mary Axe London EC3A 8BF on 10 February 2010 (2 pages)
10 February 2010Registered office address changed from 29Th Floor 30 St Mary Axe London EC3A 8BF on 10 February 2010 (2 pages)
16 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (7 pages)
16 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (7 pages)
16 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (7 pages)
15 December 2009Director's details changed for Theodore James Gaffney on 15 December 2009 (2 pages)
15 December 2009Director's details changed for Osamu Muramoto on 15 December 2009 (2 pages)
15 December 2009Director's details changed for Neil Ivor Bennett on 15 December 2009 (2 pages)
15 December 2009Director's details changed for Osamu Muramoto on 15 December 2009 (2 pages)
15 December 2009Director's details changed for Rory Paul Laughna on 15 December 2009 (2 pages)
15 December 2009Director's details changed for Richard Francis Quinn Jr on 15 December 2009 (2 pages)
15 December 2009Director's details changed for Theodore James Gaffney on 15 December 2009 (2 pages)
15 December 2009Director's details changed for Richard Francis Quinn Jr on 15 December 2009 (2 pages)
15 December 2009Director's details changed for David Alan Meehan on 15 December 2009 (2 pages)
15 December 2009Director's details changed for David Alan Meehan on 15 December 2009 (2 pages)
15 December 2009Director's details changed for Rory Paul Laughna on 15 December 2009 (2 pages)
15 December 2009Director's details changed for Neil Ivor Bennett on 15 December 2009 (2 pages)
5 June 2009Secretary appointed thomas e scribner (1 page)
5 June 2009Appointment terminate, secretary mark helman logged form (1 page)
5 June 2009Appointment terminated director jiro kishimura (1 page)
5 June 2009Secretary appointed thomas e scribner (1 page)
5 June 2009Appointment terminate, secretary mark helman logged form (1 page)
5 June 2009Director appointed osamu muramoto (5 pages)
5 June 2009Appointment terminated director jiro kishimura (1 page)
5 June 2009Director appointed osamu muramoto (5 pages)
30 May 2009Appointment terminated secretary mark helman (1 page)
30 May 2009Appointment terminated secretary mark helman (1 page)
5 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(17 pages)
5 January 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(17 pages)
5 January 2009Ad 10/12/08\gbp si 990@1=990\gbp ic 10/1000\ (2 pages)
5 January 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
5 January 2009Resolutions
  • RES13 ‐ Consolidated/divided 10/12/2008
(17 pages)
5 January 2009Conso\div (1 page)
5 January 2009Conso\div (1 page)
5 January 2009Nc inc already adjusted 10/12/08 (1 page)
5 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(17 pages)
5 January 2009Resolutions
  • RES13 ‐ Consolidated/divided 10/12/2008
(17 pages)
5 January 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(17 pages)
5 January 2009Ad 10/12/08\gbp si 990@1=990\gbp ic 10/1000\ (2 pages)
5 January 2009Nc inc already adjusted 10/12/08 (1 page)
5 January 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
17 December 2008Ad 05/12/08\gbp si 9@1=9\gbp ic 1/10\ (2 pages)
17 December 2008Ad 05/12/08\gbp si 9@1=9\gbp ic 1/10\ (2 pages)
16 December 2008Director appointed neil ivor bennett (2 pages)
16 December 2008Director appointed david alan meehan (2 pages)
16 December 2008Appointment terminated director and secretary alnery incorporations no.1 LIMITED (1 page)
16 December 2008Appointment terminated director alnery incorporations no.2 LIMITED (1 page)
16 December 2008Director appointed neil ivor bennett (2 pages)
16 December 2008Appointment terminated director and secretary alnery incorporations no.1 LIMITED (1 page)
16 December 2008Registered office changed on 16/12/2008 from one bishops square london E1 6AD (1 page)
16 December 2008Appointment terminated director craig morris (1 page)
16 December 2008Director appointed david alan meehan (2 pages)
16 December 2008Director appointed rory paul laughna (2 pages)
16 December 2008Director appointed rory paul laughna (2 pages)
16 December 2008Director appointed theodore james gaffney (2 pages)
16 December 2008Director appointed richard francis quinn jr (2 pages)
16 December 2008Director appointed jiro kishimura (2 pages)
16 December 2008Director appointed jiro kishimura (2 pages)
16 December 2008Secretary appointed mark andrew helman (2 pages)
16 December 2008Secretary appointed mark andrew helman (2 pages)
16 December 2008Appointment terminated director craig morris (1 page)
16 December 2008Appointment terminated director alnery incorporations no.2 LIMITED (1 page)
16 December 2008Director appointed richard francis quinn jr (2 pages)
16 December 2008Registered office changed on 16/12/2008 from one bishops square london E1 6AD (1 page)
16 December 2008Director appointed theodore james gaffney (2 pages)
5 December 2008Company name changed alnery no. 2828 LIMITED\certificate issued on 05/12/08 (4 pages)
5 December 2008Company name changed alnery no. 2828 LIMITED\certificate issued on 05/12/08 (4 pages)
2 December 2008Incorporation (21 pages)
2 December 2008Incorporation (21 pages)