Company NameAsset Alliance Leasing Limited
Company StatusActive
Company Number09929633
CategoryPrivate Limited Company
Incorporation Date24 December 2015(8 years, 4 months ago)

Business Activity

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

Directors

Director NameMr William Hamilton Paterson
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressArbuthnot House 7 Wilson Street
London
EC2M 2SN
Director NameMr Donald Wilson
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(3 years after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address85 Main Street
Newmains
Wishaw
ML2 9BG
Scotland
Director NameMr Michael Edward Bycroft
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2021(5 years, 3 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArbuthnot House 7 Wilson Street
London
EC2M 2SN
Secretary NameMr Nicholas David De Burgh Jennings
StatusCurrent
Appointed31 March 2021(5 years, 3 months after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence AddressArbuthnot House 7 Wilson Street
London
EC2M 2SN
Director NameMr Allan Thomas Evans
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdwin House Boundary Industrial Estate
Stafford Road
Wolverhampton
WV10 7EL
Director NameMr Douglas Brown McArthur
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressArbuthnot House 7 Wilson Street
London
EC2M 2SN
Director NameMr Richard James McDougall
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArbuthnot House 7 Wilson Street
London
EC2M 2SN
Director NameMr James Stuart Jenkins
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArbuthnot House 7 Wilson Street
London
EC2M 2SN
Director NameMr Adrian Michael Lannon
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArbuthnot House 7 Wilson Street
London
EC2M 2SN
Secretary NameDouglas Brown McArthur
StatusResigned
Appointed24 December 2015(same day as company formation)
RoleCompany Director
Correspondence AddressEdwin House Boundary Industrial Estate
Stafford Road
Wolverhampton
WV10 7EL
Director NameMr Stephen William Barker
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(1 week, 1 day after company formation)
Appointment Duration6 months, 1 week (resigned 12 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdwin House Boundary Industrial Estate
Stafford Road
Wolverhampton
WV10 7EL
Director NameMr David Michael Potter
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2017(1 year, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 20 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEdwin House Boundary Industrial Estate
Stafford Road
Wolverhampton
WV10 7EL
Secretary NameMr David Crawford
StatusResigned
Appointed11 September 2018(2 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2021)
RoleCompany Director
Correspondence AddressArbuthnot House 7 Wilson Street
London
EC2M 2SN
Director NameMr David Crawford
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2019(3 years after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address85 Main Street
Newmains
Wishaw
ML2 9BG
Scotland

Contact

Websitewww.assetallianceltd.com

Location

Registered AddressArbuthnot House
7 Wilson Street
London
EC2M 2SN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

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 Return23 December 2023 (4 months ago)
Next Return Due6 January 2025 (8 months, 2 weeks from now)

Charges

15 January 2021Delivered on: 18 January 2021
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Particulars: Contains fixed charge.
Outstanding
26 November 2020Delivered on: 26 November 2020
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Particulars: Contains fixed charge(s).
Outstanding
24 February 2020Delivered on: 5 March 2020
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
26 September 2019Delivered on: 30 September 2019
Persons entitled: Rbs Invoice Finance Limited as Security Agent for the Secured Parties

Classification: A registered charge
Outstanding
3 June 2019Delivered on: 5 June 2019
Persons entitled: Rbs Invoice Finance Limited as Security Agent for the Secured Parties

Classification: A registered charge
Outstanding
27 November 2018Delivered on: 30 November 2018
Persons entitled: Rbs Invoice Finance Limited as Security Agent and Security Trustee for the Secured Parties

Classification: A registered charge
Outstanding
23 February 2018Delivered on: 1 March 2018
Persons entitled: Rbs Invoice Finance Limited as Security Agent and Security Trustee for the Secured Parties

Classification: A registered charge
Outstanding
23 March 2016Delivered on: 24 March 2016
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Particulars: Land. Asset alliance leasing limited grants a charge by way of fixed charge over any right, title or interest which it has now or may subsequently acquire to or in any land (as defined in the debenture).. Intellectual property. Asset alliance leasing limited grants a charge by way of fixed charge over all intellectual property (as defined in the debenture), including all fees, royalties and other rights of every kind relating to or deriving from such intellectual property.
Outstanding

Filing History

26 July 2017Full accounts made up to 31 December 2016 (26 pages)
13 February 2017Appointment of Mr David Michael Potter as a director on 1 February 2017 (2 pages)
4 January 2017Termination of appointment of Allan Thomas Evans as a director on 31 December 2016 (1 page)
28 December 2016Confirmation statement made on 23 December 2016 with updates (5 pages)
14 July 2016Termination of appointment of Stephen William Barker as a director on 12 July 2016 (1 page)
17 May 2016Resolutions
  • RES13 ‐ Company business 18/03/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
24 March 2016Registration of charge 099296330001, created on 23 March 2016 (34 pages)
18 January 2016Appointment of Mr Stephen William Barker as a director on 1 January 2016 (2 pages)
24 December 2015Incorporation
Statement of capital on 2015-12-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)