You are here: bizstats.co.uk > a-z index > Q list > QW list

Qw Rail Leasing Limited LONDON


Founded in 2007, Qw Rail Leasing, classified under reg no. 06275621 is an active company. Currently registered at 100 Liverpool Street EC2M 2AT, London the company has been in the business for seventeen years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31. Since 2007-09-19 Qw Rail Leasing Limited is no longer carrying the name Hackremco (no. 2499).

At the moment there are 4 directors in the the company, namely Lelia B., Antony M. and Rolfe L. and others. In addition one secretary - Maya S. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Qw Rail Leasing Limited Address / Contact

Office Address 100 Liverpool Street
Town London
Post code EC2M 2AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 06275621
Date of Incorporation Mon, 11th Jun 2007
Industry Financial intermediation not elsewhere classified
Industry Financial leasing
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (144 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Maya S.

Position: Secretary

Appointed: 28 April 2022

Lelia B.

Position: Director

Appointed: 02 February 2021

Antony M.

Position: Director

Appointed: 21 September 2007

Rolfe L.

Position: Director

Appointed: 21 September 2007

Lawrence B.

Position: Director

Appointed: 21 September 2007

Katie R.

Position: Director

Appointed: 07 February 2023

Resigned: 27 April 2023

Naoyuki I.

Position: Director

Appointed: 27 September 2022

Resigned: 30 January 2024

Camelia C.

Position: Director

Appointed: 19 November 2021

Resigned: 08 September 2022

Alistair M.

Position: Director

Appointed: 19 November 2021

Resigned: 13 January 2023

Robert F.

Position: Secretary

Appointed: 27 May 2021

Resigned: 28 April 2022

Mona W.

Position: Director

Appointed: 28 April 2015

Resigned: 28 September 2020

Bernadette L.

Position: Secretary

Appointed: 01 July 2013

Resigned: 27 May 2021

Gregory H.

Position: Director

Appointed: 07 January 2013

Resigned: 27 February 2015

Cameron F.

Position: Director

Appointed: 07 January 2013

Resigned: 14 June 2013

Helen T.

Position: Secretary

Appointed: 01 April 2012

Resigned: 01 July 2013

Gregory E.

Position: Director

Appointed: 23 December 2011

Resigned: 13 April 2017

David W.

Position: Director

Appointed: 03 November 2010

Resigned: 01 June 2019

Paul R.

Position: Director

Appointed: 17 December 2009

Resigned: 14 July 2011

Peter T.

Position: Director

Appointed: 17 December 2009

Resigned: 05 October 2011

Bruce S.

Position: Director

Appointed: 09 December 2009

Resigned: 30 April 2012

Akira M.

Position: Director

Appointed: 21 August 2008

Resigned: 03 November 2010

Paul C.

Position: Director

Appointed: 21 September 2007

Resigned: 24 September 2009

Petershill Secretaries Limited

Position: Corporate Secretary

Appointed: 21 September 2007

Resigned: 01 April 2012

James D.

Position: Director

Appointed: 21 September 2007

Resigned: 10 April 2014

Bruce R.

Position: Director

Appointed: 21 September 2007

Resigned: 17 December 2009

Mark R.

Position: Director

Appointed: 21 September 2007

Resigned: 26 August 2022

Christopher B.

Position: Director

Appointed: 21 September 2007

Resigned: 25 January 2010

Jun E.

Position: Director

Appointed: 21 September 2007

Resigned: 22 July 2008

William G.

Position: Director

Appointed: 21 September 2007

Resigned: 30 April 2013

Hackwood Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 11 June 2007

Resigned: 21 September 2007

Hackwood Directors Limited

Position: Corporate Nominee Director

Appointed: 11 June 2007

Resigned: 21 September 2007

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As BizStats identified, there is National Australia Finance (Infrastructure Leasing No.2) Limited from London, England. The abovementioned PSC is classified as "a limited by shares", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Smbc Leasing (Uk) Limited that put London, England as the official address. This PSC has a legal form of "a limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

National Australia Finance (Infrastructure Leasing No.2) Limited

88 Wood Street, London, EC2V 7QQ, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 6275665
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Smbc Leasing (Uk) Limited

99 Queen Victoria Street, London, EC4V 4EH, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 2020547
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Hackremco (no. 2499) September 19, 2007

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to 2023-03-31
filed on: 2nd, January 2024
Free Download (25 pages)

Company search