Company NameEfleet Integrated Service Limited
Company StatusActive
Company Number08182130
CategoryPrivate Limited Company
Incorporation Date16 August 2012(11 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7121Rent other land transport equipment
SIC 77120Renting and leasing of trucks and other heavy vehicles

Directors

Director NameMr John Charles Miles
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2013(9 months, 3 weeks after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Fitzroy Street
London
W1T 4BJ
Director NameMr Peter Young
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2018(5 years, 7 months after company formation)
Appointment Duration6 years
RoleEngineer
Country of ResidenceEngland
Correspondence Address8 Fitzroy Street
London
W1T 4BJ
Director NameMr Robert Philip Boardman
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2020(7 years, 7 months after company formation)
Appointment Duration4 years, 1 month
RoleGlobal Chief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address8 Fitzroy Street
London
W1T 4BJ
Director NameMr Daiske Ishida
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityJapanese
StatusResigned
Appointed16 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 King William Street
London
EC4R 9AJ
Director NameYoshiaki Baba
Date of BirthAugust 1960 (Born 63 years ago)
NationalityJapanese
StatusResigned
Appointed24 September 2012(1 month, 1 week after company formation)
Appointment Duration8 months, 2 weeks (resigned 05 June 2013)
RoleManaging Director Mbk Arup Sustainable Project Ltd
Country of ResidenceUnited Kingdom
Correspondence Address13 Fitzroy Street
London
W1T 4BQ
Director NameRyoichi Murata
Date of BirthJuly 1961 (Born 62 years ago)
NationalityJapanese
StatusResigned
Appointed24 September 2012(1 month, 1 week after company formation)
Appointment Duration8 months, 2 weeks (resigned 05 June 2013)
RoleGeneral Manager Mitsui & Co Ltd
Country of ResidenceJapan
Correspondence Address2-1, Ohtemachi 1-Chome
Chiyoda-Ku
Tokyo 100-0004
Japan
Director NameNobuyuki Goto
Date of BirthOctober 1973 (Born 50 years ago)
NationalityJapanese
StatusResigned
Appointed05 June 2013(9 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 20 May 2015)
RoleDeputy General Amanger Mitsui & Co Plc
Country of ResidenceUnited Kingdom
Correspondence Address24 King William Street
London
EC4R 9AJ
Director NameKotaro Saijo
Date of BirthAugust 1965 (Born 58 years ago)
NationalityJapanese
StatusResigned
Appointed18 October 2013(1 year, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 May 2016)
RoleGeneral Manager Mitsui & Co Europe Plc
Country of ResidenceUnited Kingdom
Correspondence Address24 King William Street
London
EC4R 9AJ
Director NameTadanori Yamamoto
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityJapanese
StatusResigned
Appointed20 May 2015(2 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 March 2017)
RoleManager, Mitsui & Co Europe Plc
Country of ResidenceUnited Kingdom
Correspondence Address8th And 9th Floors 1 St Martin's Le Grand
London
EC1A 4AS
Director NameMr Tametoshi Tsutsumi
Date of BirthDecember 1971 (Born 52 years ago)
NationalityJapanese
StatusResigned
Appointed16 May 2016(3 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 28 March 2017)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address8th And 9th Floors 1 St. Martin's Le Grand
London
EC1A 4AS
Director NameMr Peter Gist
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2017(4 years, 7 months after company formation)
Appointment Duration1 year (resigned 31 March 2018)
RoleEconomist
Country of ResidenceEngland
Correspondence Address13 Fitzroy Street
London
W1T 4BQ
Director NameMr Matthew Stuart Tweedie
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2017(4 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 August 2019)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Fitzroy Street
London
W1T 4BQ
Secretary NameMs Vanessa Jane Shakespeare
StatusResigned
Appointed06 April 2017(4 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 July 2022)
RoleCompany Director
Correspondence Address8 Fitzroy Street
London
W1T 4BJ
Director NameMr Richard Abigail
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2019(7 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 March 2020)
RoleGroup Treasurer
Country of ResidenceEngland
Correspondence Address13 Fitzroy Street
London
W1T 4BQ
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed16 August 2012(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS

Location

Registered Address8 Fitzroy Street
London
W1T 4BJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2.2m at £1Mitsui & Co Europe PLC
86.27%
Ordinary
350k at £1Ove Arup Partnership LTD
13.73%
Ordinary

Financials

Year2014
Turnover£187,777
Gross Profit-£104,732
Net Worth£727,947
Cash£254,248
Current Liabilities£102,587

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Filing History

30 December 2023Full accounts made up to 31 March 2023 (18 pages)
2 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
5 January 2023Full accounts made up to 31 March 2022 (18 pages)
1 July 2022Termination of appointment of Vanessa Jane Shakespeare as a secretary on 1 July 2022 (1 page)
1 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
31 December 2021Change of details for Ove Arup Ventures Limited as a person with significant control on 30 April 2021 (2 pages)
23 December 2021Full accounts made up to 31 March 2021 (18 pages)
25 June 2021Director's details changed for Dr John Charles Miles on 25 June 2021 (2 pages)
10 May 2021Director's details changed for Mr Robert Philip Boardman on 30 April 2021 (2 pages)
30 April 2021Registered office address changed from 13 Fitzroy Street London W1T 4BQ England to 8 Fitzroy Street London W1T 4BJ on 30 April 2021 (1 page)
16 March 2021Memorandum and Articles of Association (16 pages)
16 March 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
12 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
28 January 2021Accounts for a small company made up to 31 March 2020 (18 pages)
26 June 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
2 April 2020Termination of appointment of Richard Abigail as a director on 31 March 2020 (1 page)
17 March 2020Appointment of Mr Robert Boardman as a director on 17 March 2020 (2 pages)
2 January 2020Accounts for a small company made up to 31 March 2019 (17 pages)
13 September 2019Appointment of Mr Richard Abigail as a director on 11 September 2019 (2 pages)
2 September 2019Termination of appointment of Matthew Stuart Tweedie as a director on 30 August 2019 (1 page)
28 June 2019Confirmation statement made on 26 June 2019 with updates (4 pages)
27 June 2019Change of details for Arup Ventures Limited as a person with significant control on 10 May 2019 (2 pages)
22 December 2018Accounts for a small company made up to 31 March 2018 (18 pages)
26 June 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
3 April 2018Appointment of Mr Peter Young as a director on 1 April 2018 (2 pages)
3 April 2018Termination of appointment of Peter Gist as a director on 31 March 2018 (1 page)
2 January 2018Accounts for a small company made up to 31 March 2017 (17 pages)
22 August 2017Confirmation statement made on 16 August 2017 with updates (4 pages)
22 August 2017Confirmation statement made on 16 August 2017 with updates (4 pages)
5 July 2017Notification of Arup Ventures Limited as a person with significant control on 28 March 2017 (2 pages)
5 July 2017Notification of Arup Ventures Limited as a person with significant control on 28 March 2017 (2 pages)
5 July 2017Cessation of Mitsui & Co. Europe Plc as a person with significant control on 28 March 2017 (1 page)
5 July 2017Cessation of Mitsui & Co. Europe Plc as a person with significant control on 28 March 2017 (1 page)
7 April 2017Appointment of Ms Vanessa Jane Shakespeare as a secretary on 6 April 2017 (2 pages)
7 April 2017Appointment of Ms Vanessa Jane Shakespeare as a secretary on 6 April 2017 (2 pages)
28 March 2017Appointment of Mr Matthew Stuart Tweedie as a director on 28 March 2017 (2 pages)
28 March 2017Termination of appointment of Tadanori Yamamoto as a director on 28 March 2017 (1 page)
28 March 2017Appointment of Mr Matthew Stuart Tweedie as a director on 28 March 2017 (2 pages)
28 March 2017Appointment of Mr Peter Gist as a director on 28 March 2017 (2 pages)
28 March 2017Termination of appointment of Tametoshi Tsutsumi as a director on 28 March 2017 (1 page)
28 March 2017Appointment of Mr Peter Gist as a director on 28 March 2017 (2 pages)
28 March 2017Termination of appointment of Tadanori Yamamoto as a director on 28 March 2017 (1 page)
28 March 2017Termination of appointment of Tametoshi Tsutsumi as a director on 28 March 2017 (1 page)
24 March 2017Termination of appointment of Jordan Company Secretaries Limited as a secretary on 24 March 2017 (1 page)
24 March 2017Termination of appointment of Jordan Company Secretaries Limited as a secretary on 24 March 2017 (1 page)
23 March 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to 13 Fitzroy Street London W1T 4BQ on 23 March 2017 (1 page)
23 March 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to 13 Fitzroy Street London W1T 4BQ on 23 March 2017 (1 page)
3 January 2017Full accounts made up to 31 March 2016 (223 pages)
3 January 2017Full accounts made up to 31 March 2016 (223 pages)
18 August 2016Confirmation statement made on 16 August 2016 with updates (6 pages)
18 August 2016Confirmation statement made on 16 August 2016 with updates (6 pages)
20 May 2016Appointment of Mr Tametoshi Tsutsumi as a director on 16 May 2016 (2 pages)
20 May 2016Termination of appointment of Kotaro Saijo as a director on 16 May 2016 (1 page)
20 May 2016Appointment of Mr Tametoshi Tsutsumi as a director on 16 May 2016 (2 pages)
20 May 2016Termination of appointment of Kotaro Saijo as a director on 16 May 2016 (1 page)
10 December 2015Full accounts made up to 31 March 2015 (217 pages)
10 December 2015Full accounts made up to 31 March 2015 (217 pages)
16 November 2015Statement of capital following an allotment of shares on 30 September 2015
  • GBP 2,650,000
(3 pages)
16 November 2015Statement of capital following an allotment of shares on 30 September 2015
  • GBP 2,650,000
(3 pages)
19 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2,550,000
(6 pages)
19 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2,550,000
(6 pages)
10 August 2015Appointment of Tadanori Yamamoto as a director on 20 May 2015 (3 pages)
10 August 2015Appointment of Tadanori Yamamoto as a director on 20 May 2015 (3 pages)
30 July 2015Termination of appointment of Nobuyuki Goto as a director on 20 May 2015 (1 page)
30 July 2015Termination of appointment of Nobuyuki Goto as a director on 20 May 2015 (1 page)
28 December 2014Full accounts made up to 31 March 2014 (22 pages)
28 December 2014Full accounts made up to 31 March 2014 (22 pages)
24 November 2014Statement of capital following an allotment of shares on 30 September 2014
  • GBP 2,550,000
(3 pages)
24 November 2014Statement of capital following an allotment of shares on 30 September 2014
  • GBP 2,550,000
(3 pages)
22 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 2,450,000
(6 pages)
22 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 2,450,000
(6 pages)
17 December 2013Full accounts made up to 31 March 2013 (18 pages)
17 December 2013Full accounts made up to 31 March 2013 (18 pages)
31 October 2013Appointment of Kotaro Saijo as a director (3 pages)
31 October 2013Appointment of Kotaro Saijo as a director (3 pages)
28 October 2013Termination of appointment of Daiske Ishida as a director (1 page)
28 October 2013Termination of appointment of Daiske Ishida as a director (1 page)
17 October 2013Statement of capital following an allotment of shares on 23 September 2013
  • GBP 2,450,000
(3 pages)
17 October 2013Statement of capital following an allotment of shares on 23 September 2013
  • GBP 2,450,000
(3 pages)
14 October 2013Statement of capital following an allotment of shares on 23 September 2013
  • GBP 2,400,000
(3 pages)
14 October 2013Statement of capital following an allotment of shares on 23 September 2013
  • GBP 2,400,000
(3 pages)
19 August 2013Annual return made up to 16 August 2013 with a full list of shareholders (6 pages)
19 August 2013Annual return made up to 16 August 2013 with a full list of shareholders (6 pages)
16 July 2013Appointment of Dr John Charles Miles as a director (3 pages)
16 July 2013Appointment of Nobuyuki Goto as a director (3 pages)
16 July 2013Appointment of Nobuyuki Goto as a director (3 pages)
16 July 2013Appointment of Dr John Charles Miles as a director (3 pages)
11 July 2013Statement of capital following an allotment of shares on 3 June 2013
  • GBP 2,300,000
(3 pages)
11 July 2013Statement of capital following an allotment of shares on 3 June 2013
  • GBP 2,300,000
(3 pages)
11 July 2013Statement of capital following an allotment of shares on 3 June 2013
  • GBP 2,300,000
(3 pages)
21 June 2013Statement of capital following an allotment of shares on 3 June 2013
  • GBP 2,300,000
(3 pages)
21 June 2013Statement of capital following an allotment of shares on 3 June 2013
  • GBP 2,300,000
(3 pages)
21 June 2013Statement of capital following an allotment of shares on 3 June 2013
  • GBP 2,300,000
(3 pages)
13 June 2013Termination of appointment of Yoshiaki Baba as a director (1 page)
13 June 2013Termination of appointment of Ryoichi Murata as a director (1 page)
13 June 2013Termination of appointment of Yoshiaki Baba as a director (1 page)
13 June 2013Termination of appointment of Ryoichi Murata as a director (1 page)
5 November 2012Appointment of Yoshiaki Baba as a director (3 pages)
5 November 2012Appointment of Yoshiaki Baba as a director (3 pages)
1 November 2012Statement of capital following an allotment of shares on 16 August 2012
  • GBP 2,200,000
(3 pages)
1 November 2012Statement of capital following an allotment of shares on 16 August 2012
  • GBP 2,200,000
(3 pages)
22 October 2012Appointment of Ryoichi Murata as a director (3 pages)
22 October 2012Appointment of Ryoichi Murata as a director (3 pages)
18 September 2012Current accounting period shortened from 31 August 2013 to 31 March 2013 (1 page)
18 September 2012Current accounting period shortened from 31 August 2013 to 31 March 2013 (1 page)
16 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
16 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
16 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)