London
WC1V 7NA
Director Name | Mr James Stewart Christopher Odom |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2022(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 262 High Holborn London WC1V 7NA |
Secretary Name | Mr James Odom |
---|---|
Status | Current |
Appointed | 12 October 2022(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Correspondence Address | 262 High Holborn London WC1V 7NA |
Director Name | Jean-Marc Germain |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 September 2012(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | C/O Elliott Group Ltd, Manor Drive Peterborough Cambridgeshire PE4 7AP |
Director Name | Manjit Dale |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2012(same day as company formation) |
Role | Investment Professional |
Country of Residence | England |
Correspondence Address | 20 Bentinck Street London W1U 2EU |
Director Name | Mr Blair John Thompson |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 10 September 2012(same day as company formation) |
Role | Lawyer/Investment Professional |
Country of Residence | England |
Correspondence Address | 20 Bentinck Street London W1U 2EU |
Director Name | Gerard E. Holthaus |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 September 2012(same day as company formation) |
Role | Chairman |
Country of Residence | United States |
Correspondence Address | C/O Elliott Group Ltd, Manor Drive Peterborough Cambridgeshire PE4 7AP |
Secretary Name | Azuwuike Ndukwu |
---|---|
Status | Resigned |
Appointed | 12 September 2012(2 days after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 June 2018) |
Role | Company Director |
Correspondence Address | C/O Elliott Group Ltd, Manor Drive Peterborough Cambridgeshire PE4 7AP |
Director Name | Mr Diarmuid Cummins |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 30 August 2016(3 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 01 September 2018) |
Role | Investment Professional |
Country of Residence | Canada |
Correspondence Address | Algeco Group 12 Berkeley Street London W1J 8DT |
Director Name | Mr Azuwuike Henry Ndukwu |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 October 2016(4 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 June 2018) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | C/O Elliott Group Ltd, Manor Drive Peterborough Cambridgeshire PE4 7AP |
Director Name | Mr Gary May |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2018(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 December 2021) |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Elliott Group Ltd Manor Drive Peterborough PE4 7AP |
Director Name | Mr Sundip Thakrar |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2018(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 December 2021) |
Role | Cfo, Algeco Europe |
Country of Residence | England |
Correspondence Address | Tour Atlantique 1 Place De La Pyramide La Defense Cedex 9 Paris 92911 |
Director Name | Mr James Howard O'Malley |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2018(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 05 October 2022) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 262 High Holborn London WC1V 7NA |
Secretary Name | Mr James Howard O'Malley |
---|---|
Status | Resigned |
Appointed | 01 June 2018(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 05 October 2022) |
Role | Company Director |
Correspondence Address | 262 High Holborn London WC1V 7NA |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2012(same day as company formation) |
Correspondence Address | C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ |
Registered Address | 262 High Holborn London WC1V 7NA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50k at £1 | Algeco Scotsman Global Sarl 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £27,362,994 |
Current Liabilities | £29,543,420 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 10 September 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 24 September 2024 (5 months, 4 weeks from now) |
15 February 2018 | Delivered on: 15 February 2018 Persons entitled: U.S Bank Trustees Limited as Security Agent Classification: A registered charge Outstanding |
---|---|
29 November 2017 | Delivered on: 1 December 2017 Persons entitled: Bank of America, N.A. Classification: A registered charge Outstanding |
29 November 2017 | Delivered on: 1 December 2017 Persons entitled: Bank of America, N.A. Classification: A registered charge Outstanding |
24 May 2017 | Delivered on: 26 May 2017 Persons entitled: Wells Fargo Bank, National Association (As Notes Collateral Agent) Classification: A registered charge Outstanding |
16 November 2016 | Delivered on: 22 November 2016 Persons entitled: Wells Fargo Bank, National Association (As Notes Collateral Agent) Classification: A registered charge Outstanding |
11 October 2012 | Delivered on: 26 October 2012 Persons entitled: Bank of America N.A. (Acting Through Its London Branch) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
11 October 2012 | Delivered on: 26 October 2012 Persons entitled: Wells Fargo Bank, National Association Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
22 September 2023 | Second filing of a statement of capital following an allotment of shares on 22 December 2022
|
---|---|
21 September 2023 | Confirmation statement made on 10 September 2023 with updates (4 pages) |
19 September 2023 | Statement of capital following an allotment of shares on 22 December 2022
|
14 October 2022 | Full accounts made up to 31 December 2021 (22 pages) |
12 October 2022 | Termination of appointment of James Howard O'malley as a secretary on 5 October 2022 (1 page) |
12 October 2022 | Appointment of Mr James Odom as a director on 12 October 2022 (2 pages) |
12 October 2022 | Appointment of Mr James Odom as a secretary on 12 October 2022 (2 pages) |
12 October 2022 | Termination of appointment of James Howard O'malley as a director on 5 October 2022 (1 page) |
22 September 2022 | Change of details for Tdr Capital General Partner Ii Limited as a person with significant control on 15 December 2021 (2 pages) |
22 September 2022 | Confirmation statement made on 10 September 2022 with no updates (3 pages) |
17 January 2022 | Satisfaction of charge 082072040007 in full (1 page) |
16 December 2021 | Termination of appointment of Gary May as a director on 15 December 2021 (1 page) |
16 December 2021 | Termination of appointment of Sundip Thakrar as a director on 15 December 2021 (1 page) |
14 December 2021 | Appointment of Mr Mark Vincent Higson as a director on 14 December 2021 (2 pages) |
24 September 2021 | Confirmation statement made on 10 September 2021 with updates (4 pages) |
19 July 2021 | Full accounts made up to 31 December 2020 (26 pages) |
7 October 2020 | Company name changed algeco global finance PLC\certificate issued on 07/10/20
|
7 October 2020 | Registered office address changed from Algeco Group 12 Berkeley Street London W1J 8DT England to 262 High Holborn London WC1V 7NA on 7 October 2020 (1 page) |
22 September 2020 | Confirmation statement made on 10 September 2020 with no updates (3 pages) |
14 July 2020 | Full accounts made up to 31 December 2019 (24 pages) |
16 September 2019 | Confirmation statement made on 10 September 2019 with no updates (3 pages) |
4 July 2019 | Full accounts made up to 31 December 2018 (24 pages) |
17 September 2018 | Confirmation statement made on 10 September 2018 with updates (4 pages) |
13 September 2018 | Termination of appointment of Diarmuid Cummins as a director on 1 September 2018 (1 page) |
30 July 2018 | Registered office address changed from C/O Elliott Group Ltd, Manor Drive Peterborough Cambridgeshire PE4 7AP to Algeco Group 12 Berkeley Street London W1J 8DT on 30 July 2018 (1 page) |
5 July 2018 | Full accounts made up to 31 December 2017 (26 pages) |
4 June 2018 | Termination of appointment of Azuwuike Henry Ndukwu as a director on 1 June 2018 (1 page) |
4 June 2018 | Termination of appointment of Azuwuike Ndukwu as a secretary on 1 June 2018 (1 page) |
4 June 2018 | Appointment of Mr James Howard O'malley as a director on 1 June 2018 (2 pages) |
4 June 2018 | Appointment of Mr James Howard O'malley as a secretary on 1 June 2018 (2 pages) |
22 March 2018 | Interim accounts made up to 31 December 2017 (6 pages) |
10 March 2018 | Change of name notice (2 pages) |
10 March 2018 | Resolutions
|
21 February 2018 | Satisfaction of charge 082072040005 in full (4 pages) |
21 February 2018 | Satisfaction of charge 082072040004 in full (4 pages) |
21 February 2018 | Satisfaction of charge 082072040003 in full (4 pages) |
21 February 2018 | Satisfaction of charge 1 in full (4 pages) |
21 February 2018 | Satisfaction of charge 082072040006 in full (4 pages) |
21 February 2018 | Satisfaction of charge 2 in full (4 pages) |
19 February 2018 | Interim accounts made up to 31 December 2017 (6 pages) |
15 February 2018 | Registration of charge 082072040007, created on 15 February 2018 (55 pages) |
9 February 2018 | Appointment of Sunny Thakrar as a director on 22 January 2018 (3 pages) |
9 February 2018 | Appointment of Mr. Gary May as a director on 22 January 2018 (3 pages) |
6 December 2017 | Termination of appointment of Gerard E. Holthaus as a director on 29 November 2017 (1 page) |
1 December 2017 | Registration of charge 082072040005, created on 29 November 2017 (22 pages) |
1 December 2017 | Registration of charge 082072040006, created on 29 November 2017 (16 pages) |
18 September 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
19 June 2017 | Full accounts made up to 31 December 2016 (22 pages) |
19 June 2017 | Full accounts made up to 31 December 2016 (22 pages) |
26 May 2017 | Registration of charge 082072040004, created on 24 May 2017 (107 pages) |
26 May 2017 | Registration of charge 082072040004, created on 24 May 2017 (107 pages) |
22 November 2016 | Registration of charge 082072040003, created on 16 November 2016 (107 pages) |
22 November 2016 | Registration of charge 082072040003, created on 16 November 2016 (107 pages) |
10 October 2016 | Appointment of Mr Azuwuike Henry Ndukwu as a director on 7 October 2016 (2 pages) |
10 October 2016 | Appointment of Mr Azuwuike Henry Ndukwu as a director on 7 October 2016 (2 pages) |
23 September 2016 | Confirmation statement made on 10 September 2016 with updates (5 pages) |
23 September 2016 | Confirmation statement made on 10 September 2016 with updates (5 pages) |
30 August 2016 | Appointment of Mr Diarmuid Cummins as a director on 30 August 2016 (2 pages) |
30 August 2016 | Appointment of Mr Diarmuid Cummins as a director on 30 August 2016 (2 pages) |
30 August 2016 | Termination of appointment of Blair John Thompson as a director on 20 July 2016 (1 page) |
30 August 2016 | Termination of appointment of Manjit Dale as a director on 25 July 2016 (1 page) |
30 August 2016 | Termination of appointment of Manjit Dale as a director on 25 July 2016 (1 page) |
30 August 2016 | Termination of appointment of Blair John Thompson as a director on 20 July 2016 (1 page) |
6 July 2016 | Full accounts made up to 31 December 2015 (20 pages) |
6 July 2016 | Full accounts made up to 31 December 2015 (20 pages) |
28 June 2016 | Termination of appointment of Jean-Marc Germain as a director on 30 April 2016 (1 page) |
28 June 2016 | Termination of appointment of Jean-Marc Germain as a director on 30 April 2016 (1 page) |
7 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 10 September 2015 (22 pages) |
7 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 10 September 2015 (22 pages) |
5 October 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
6 July 2015 | Full accounts made up to 31 December 2014 (21 pages) |
6 July 2015 | Full accounts made up to 31 December 2014 (21 pages) |
14 October 2014 | Second filing of AR01 previously delivered to Companies House made up to 10 September 2014 (18 pages) |
14 October 2014 | Second filing of AR01 previously delivered to Companies House made up to 10 September 2014 (18 pages) |
14 October 2014 | Second filing of AR01 previously delivered to Companies House made up to 10 September 2013 (18 pages) |
14 October 2014 | Second filing of AR01 previously delivered to Companies House made up to 10 September 2013 (18 pages) |
1 October 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
17 September 2014 | Registered office address changed from C/O Elliott Group Ltd Manor Drive Peterborough Cambs PE4 7AP England to C/O Elliott Group Ltd, Manor Drive Peterborough Cambridgeshire PE4 7AP on 17 September 2014 (1 page) |
17 September 2014 | Registered office address changed from , 20 Bentinck Street, London, W1U 2EU, England to C/O Elliott Group Ltd, Manor Drive Peterborough Cambridgeshire PE4 7AP on 17 September 2014 (1 page) |
17 September 2014 | Registered office address changed from 20 Bentinck Street London W1U 2EU England to C/O Elliott Group Ltd, Manor Drive Peterborough Cambridgeshire PE4 7AP on 17 September 2014 (1 page) |
17 September 2014 | Registered office address changed from , C/O Elliott Group Ltd Manor Drive, Peterborough, Cambs, PE4 7AP, England to C/O Elliott Group Ltd, Manor Drive Peterborough Cambridgeshire PE4 7AP on 17 September 2014 (1 page) |
17 September 2014 | Registered office address changed from , 20 Bentinck Street, London, W1U 2EU, England to C/O Elliott Group Ltd, Manor Drive Peterborough Cambridgeshire PE4 7AP on 17 September 2014 (1 page) |
17 September 2014 | Registered office address changed from , C/O Elliott Group Ltd Manor Drive, Peterborough, Cambs, PE4 7AP, England to C/O Elliott Group Ltd, Manor Drive Peterborough Cambridgeshire PE4 7AP on 17 September 2014 (1 page) |
20 August 2014 | Registered office address changed from , Elliott Group Ltd Manor Drive, Peterborough, PE4 7AP, England to C/O Elliott Group Ltd, Manor Drive Peterborough Cambridgeshire PE4 7AP on 20 August 2014 (1 page) |
20 August 2014 | Director's details changed for Mr Manjit Dale on 18 August 2014 (2 pages) |
20 August 2014 | Director's details changed for Mr Blair John Thompson on 18 August 2014 (2 pages) |
20 August 2014 | Registered office address changed from Elliott Group Ltd Manor Drive Peterborough PE4 7AP England to 20 Bentinck Street London W1U 2EU on 20 August 2014 (1 page) |
20 August 2014 | Director's details changed for Mr Blair John Thompson on 18 August 2014 (2 pages) |
20 August 2014 | Registered office address changed from , Elliott Group Ltd Manor Drive, Peterborough, PE4 7AP, England to C/O Elliott Group Ltd, Manor Drive Peterborough Cambridgeshire PE4 7AP on 20 August 2014 (1 page) |
20 August 2014 | Director's details changed for Mr Manjit Dale on 18 August 2014 (2 pages) |
18 August 2014 | Registered office address changed from One Stanhope Gate London W1K 1AF United Kingdom to Elliott Group Ltd Manor Drive Peterborough PE4 7AP on 18 August 2014 (1 page) |
18 August 2014 | Registered office address changed from , One Stanhope Gate London, W1K 1AF, United Kingdom to C/O Elliott Group Ltd, Manor Drive Peterborough Cambridgeshire PE4 7AP on 18 August 2014 (1 page) |
18 August 2014 | Registered office address changed from , One Stanhope Gate London, W1K 1AF, United Kingdom to C/O Elliott Group Ltd, Manor Drive Peterborough Cambridgeshire PE4 7AP on 18 August 2014 (1 page) |
4 July 2014 | Full accounts made up to 31 December 2013 (21 pages) |
4 July 2014 | Full accounts made up to 31 December 2013 (21 pages) |
29 May 2014 | Full accounts made up to 30 September 2013 (21 pages) |
29 May 2014 | Full accounts made up to 30 September 2013 (21 pages) |
4 February 2014 | Previous accounting period shortened from 30 September 2014 to 31 December 2013 (1 page) |
4 February 2014 | Previous accounting period shortened from 30 September 2014 to 31 December 2013 (1 page) |
25 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
26 October 2012 | Particulars of a mortgage or charge / charge no: 2 (80 pages) |
26 October 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
26 October 2012 | Particulars of a mortgage or charge / charge no: 2 (80 pages) |
26 October 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
10 October 2012 | Appointment of Azuwuike Ndukwu as a secretary (1 page) |
10 October 2012 | Appointment of Azuwuike Ndukwu as a secretary (1 page) |
10 October 2012 | Termination of appointment of Hackwood Secretaries Limited as a secretary (1 page) |
10 October 2012 | Termination of appointment of Hackwood Secretaries Limited as a secretary (1 page) |
10 September 2012 | Trading certificate for a public company (3 pages) |
10 September 2012 | Incorporation (52 pages) |
10 September 2012 | Commence business and borrow (1 page) |
10 September 2012 | Trading certificate for a public company (3 pages) |
10 September 2012 | Incorporation (52 pages) |
10 September 2012 | Commence business and borrow (1 page) |