Barents Leasing Limited LONDON


Barents Leasing started in year 2002 as Private Limited Company with registration number 04440327. The Barents Leasing company has been functioning successfully for 22 years now and its status is active. The firm's office is based in London at 25 Gresham Street. Postal code: EC2V 7HN. Since 2002-08-14 Barents Leasing Limited is no longer carrying the name Stockbreeze.

At the moment there are 3 directors in the the company, namely Paul C., Greig S. and Laura D.. In addition one secretary - Alyson M. - 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.

Barents Leasing Limited Address / Contact

Office Address 25 Gresham Street
Town London
Post code EC2V 7HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04440327
Date of Incorporation Thu, 16th May 2002
Industry Financial leasing
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 30th May 2024 (2024-05-30)
Last confirmation statement dated Tue, 16th May 2023

Company staff

Paul C.

Position: Director

Appointed: 24 January 2024

Greig S.

Position: Director

Appointed: 24 January 2024

Laura D.

Position: Director

Appointed: 28 June 2018

Alyson M.

Position: Secretary

Appointed: 25 October 2017

John T.

Position: Director

Appointed: 13 January 2022

Resigned: 30 January 2024

Andrew K.

Position: Director

Appointed: 09 January 2017

Resigned: 28 June 2018

Michelle J.

Position: Secretary

Appointed: 03 September 2013

Resigned: 25 October 2017

Gerard F.

Position: Director

Appointed: 29 May 2013

Resigned: 13 January 2022

Robin I.

Position: Director

Appointed: 18 May 2012

Resigned: 13 December 2012

Timothy C.

Position: Director

Appointed: 18 May 2012

Resigned: 14 August 2012

Richard W.

Position: Director

Appointed: 14 November 2011

Resigned: 19 September 2016

Simon G.

Position: Director

Appointed: 08 July 2010

Resigned: 29 May 2013

Lambertus V.

Position: Director

Appointed: 08 July 2010

Resigned: 30 September 2011

Andrew C.

Position: Director

Appointed: 08 July 2010

Resigned: 03 April 2012

Colin D.

Position: Director

Appointed: 29 June 2010

Resigned: 22 November 2023

Ceri R.

Position: Director

Appointed: 05 November 2007

Resigned: 23 April 2010

David S.

Position: Director

Appointed: 05 November 2007

Resigned: 29 June 2010

Yvonne S.

Position: Director

Appointed: 05 November 2007

Resigned: 30 June 2010

Keith G.

Position: Director

Appointed: 05 November 2007

Resigned: 31 August 2009

Joe A.

Position: Director

Appointed: 05 November 2007

Resigned: 08 September 2008

Paul G.

Position: Secretary

Appointed: 30 September 2005

Resigned: 03 September 2013

John M.

Position: Director

Appointed: 18 November 2003

Resigned: 05 November 2007

Lindsay T.

Position: Director

Appointed: 28 May 2002

Resigned: 05 November 2007

James S.

Position: Director

Appointed: 28 May 2002

Resigned: 17 December 2003

Stephen P.

Position: Director

Appointed: 28 May 2002

Resigned: 22 July 2008

Anthony J.

Position: Director

Appointed: 28 May 2002

Resigned: 06 December 2002

Matthew L.

Position: Secretary

Appointed: 28 May 2002

Resigned: 30 September 2005

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 16 May 2002

Resigned: 28 May 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 16 May 2002

Resigned: 28 May 2002

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As we found, there is Bank Of Scotland Structured Asset Finance Limited from London, United Kingdom. This PSC is classified as "a limited by shares", 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 Scotland Structured Asset Finance Limited

25 Gresham Street, London, EC2V 7HN, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 02279167
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

Stockbreeze August 14, 2002

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Full accounts data made up to 2023-03-31
filed on: 9th, December 2023
Free Download (26 pages)

Company search

Advertisements