Bal Global Finance (UK) Limited LONDON


Bal Global Finance (UK) started in year 1990 as Private Limited Company with registration number 02488161. The Bal Global Finance (UK) company has been functioning successfully for 34 years now and its status is active. The firm's office is based in London at 2 King Edward Street. Postal code: EC1A 1HQ. Since 31st January 2005 Bal Global Finance (UK) Limited is no longer carrying the name Fleet Business Credit (UK).

The firm has 4 directors, namely Arun K., Michael C. and Heike S. and others. Of them, Paul C. has been with the company the longest, being appointed on 27 June 2019 and Arun K. has been with the company for the least time - from 8 July 2022. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Bal Global Finance (UK) Limited Address / Contact

Office Address 2 King Edward Street
Town London
Post code EC1A 1HQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02488161
Date of Incorporation Mon, 2nd Apr 1990
Industry Financial leasing
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Arun K.

Position: Director

Appointed: 08 July 2022

Michael C.

Position: Director

Appointed: 20 May 2020

Heike S.

Position: Director

Appointed: 20 May 2020

Paul C.

Position: Director

Appointed: 27 June 2019

Merrill Lynch Corporate Services Limited

Position: Corporate Secretary

Appointed: 23 August 2012

Katherine A.

Position: Director

Appointed: 07 January 2013

Resigned: 10 October 2019

Brian B.

Position: Director

Appointed: 04 November 2011

Resigned: 07 January 2013

Clive R.

Position: Director

Appointed: 04 November 2010

Resigned: 20 May 2020

David G.

Position: Director

Appointed: 31 December 2008

Resigned: 03 December 2009

Gordon S.

Position: Director

Appointed: 10 September 2008

Resigned: 31 October 2011

Helene L.

Position: Secretary

Appointed: 10 September 2008

Resigned: 23 August 2012

Todd K.

Position: Director

Appointed: 31 March 2008

Resigned: 18 May 2011

John G.

Position: Director

Appointed: 31 March 2008

Resigned: 30 June 2022

Costamagna C.

Position: Secretary

Appointed: 23 September 2005

Resigned: 10 September 2008

Douglas B.

Position: Director

Appointed: 15 September 2004

Resigned: 31 December 2008

Paul O.

Position: Director

Appointed: 15 September 2004

Resigned: 12 October 2018

George L.

Position: Director

Appointed: 15 September 2004

Resigned: 31 October 2007

Ronald C.

Position: Director

Appointed: 01 February 1999

Resigned: 15 September 2004

John K.

Position: Director

Appointed: 01 February 1999

Resigned: 31 October 2007

Charles S.

Position: Secretary

Appointed: 01 February 1999

Resigned: 10 September 2008

Takehiko N.

Position: Director

Appointed: 02 February 1998

Resigned: 12 June 1998

Geoffrey S.

Position: Director

Appointed: 02 February 1998

Resigned: 10 May 2004

Ryosuke T.

Position: Director

Appointed: 23 May 1997

Resigned: 02 February 1998

John M.

Position: Director

Appointed: 10 January 1997

Resigned: 01 February 1999

Takao K.

Position: Director

Appointed: 07 September 1996

Resigned: 25 March 1998

Susumu T.

Position: Director

Appointed: 24 May 1996

Resigned: 01 February 1999

Tomoyuki F.

Position: Director

Appointed: 24 May 1996

Resigned: 01 February 1999

Douglas S.

Position: Director

Appointed: 01 May 1996

Resigned: 03 November 1997

Hidesuke K.

Position: Director

Appointed: 19 January 1996

Resigned: 01 February 1999

Akitoshi K.

Position: Director

Appointed: 29 June 1995

Resigned: 07 September 1996

Kazuyoshi O.

Position: Director

Appointed: 23 November 1994

Resigned: 23 May 1997

Kaneo M.

Position: Director

Appointed: 23 November 1994

Resigned: 02 February 1998

George L.

Position: Director

Appointed: 28 April 1994

Resigned: 01 May 1996

Tatsuo M.

Position: Director

Appointed: 28 April 1994

Resigned: 19 January 1996

John B.

Position: Director

Appointed: 28 April 1994

Resigned: 19 October 2010

Kimisuke F.

Position: Director

Appointed: 25 October 1993

Resigned: 24 May 1996

Minoru E.

Position: Director

Appointed: 08 June 1993

Resigned: 23 November 1994

Masahide T.

Position: Director

Appointed: 19 May 1993

Resigned: 29 June 1995

Godfrey S.

Position: Secretary

Appointed: 11 December 1992

Resigned: 10 September 2008

Kunio Y.

Position: Director

Appointed: 21 April 1992

Resigned: 23 November 1994

Kaneo M.

Position: Director

Appointed: 02 April 1992

Resigned: 25 October 1993

William M.

Position: Director

Appointed: 02 April 1992

Resigned: 10 January 1997

Paul C.

Position: Secretary

Appointed: 02 April 1992

Resigned: 11 December 1992

Donald N.

Position: Director

Appointed: 02 April 1992

Resigned: 28 April 1994

Mutsuo F.

Position: Director

Appointed: 02 April 1992

Resigned: 24 May 1996

Bernard M.

Position: Director

Appointed: 02 April 1992

Resigned: 31 December 1992

Ryuzo O.

Position: Director

Appointed: 02 April 1992

Resigned: 19 May 1993

Shohei S.

Position: Director

Appointed: 02 April 1992

Resigned: 08 June 1993

Hiroshi M.

Position: Director

Appointed: 02 April 1992

Resigned: 28 April 1994

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As BizStats identified, there is Bank Of America Corporation from Wilmington, United States. This PSC is categorised as "a corporation", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Bank Of America Corporation

The Corporation Trust Center 1209 Orange Street, Wilmington, De 19801, United States

Legal authority Delaware General Corporation Law
Legal form Corporation
Country registered United States Of America / Delaware
Place registered Secretary Of State
Registration number Not Applicable
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Fleet Business Credit (UK) January 31, 2005
Sanwa Business Credit (UK) February 26, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending 31st December 2022
filed on: 10th, October 2023
Free Download (271 pages)

Company search

Advertisements