Capital Equipment Leasing Limited LONDON


Founded in 1977, Capital Equipment Leasing, classified under reg no. 01340464 is an active company. Currently registered at Riverbank House EC4R 3TT, London the company has been in the business for 47 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

The company has one director. Brigit R., appointed on 8 October 2015. There are currently no secretaries appointed. Currently 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.

Capital Equipment Leasing Limited Address / Contact

Office Address Riverbank House
Office Address2 2 Swan Lane
Town London
Post code EC4R 3TT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01340464
Date of Incorporation Thu, 24th Nov 1977
Industry Non-trading company
End of financial Year 31st December
Company age 47 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 28th Dec 2023 (2023-12-28)
Last confirmation statement dated Wed, 14th Dec 2022

Company staff

Brigit R.

Position: Director

Appointed: 08 October 2015

Fieldfisher Secretaries Limited

Position: Corporate Secretary

Appointed: 08 April 2009

Linda K.

Position: Director

Appointed: 03 September 2015

Resigned: 08 October 2015

Johnny K.

Position: Director

Appointed: 01 August 2014

Resigned: 03 September 2015

Philip S.

Position: Director

Appointed: 12 February 2007

Resigned: 29 February 2012

Michael O.

Position: Director

Appointed: 27 November 2006

Resigned: 31 December 2009

Rudi A.

Position: Director

Appointed: 27 November 2006

Resigned: 01 August 2014

Simon H.

Position: Secretary

Appointed: 16 February 2006

Resigned: 08 April 2009

Christopher J.

Position: Secretary

Appointed: 16 February 2006

Resigned: 08 April 2009

Lucy B.

Position: Secretary

Appointed: 06 October 2004

Resigned: 16 February 2006

Cindy H.

Position: Director

Appointed: 10 September 2003

Resigned: 31 December 2005

Brigit R.

Position: Secretary

Appointed: 01 August 2003

Resigned: 16 February 2006

Eric K.

Position: Director

Appointed: 11 June 2002

Resigned: 28 March 2003

Dianne G.

Position: Director

Appointed: 24 April 2001

Resigned: 11 June 2002

Jacqueline M.

Position: Secretary

Appointed: 01 May 1998

Resigned: 01 August 2003

Timothy E.

Position: Director

Appointed: 11 May 1995

Resigned: 30 November 2006

Johannes J.

Position: Director

Appointed: 14 December 1991

Resigned: 01 May 2001

Oswald D.

Position: Director

Appointed: 14 December 1991

Resigned: 31 May 1995

Henry K.

Position: Director

Appointed: 14 December 1991

Resigned: 17 April 1996

People with significant control

The list of persons with significant control who own or have control over the company is made up of 4 names. As BizStats researched, there is Columbia Broadcasting System Holdings Uk Limited from London, United Kingdom. This PSC is classified as "a private limited company", 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. The second entity in the PSC register is Viacom Camden Lock Limited that put London, United Kingdom as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Channel 5 Broadcasting Limited, who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Columbia Broadcasting System Holdings Uk Limited

C/O Cameron Mckenna Nabarro Olswang Llp Cannon Place, 78 Cannon Street, London, EC4N 6AF, United Kingdom

Legal authority England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 11682614
Notified on 25 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Viacom Camden Lock Limited

17-29 Hawley Crescent, London, NW1 8TT, United Kingdom

Legal authority England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 7139521
Notified on 30 September 2021
Ceased on 25 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Channel 5 Broadcasting Limited

Fieldfisher Llp Riverbank House, 2 Swan Lane, London, EC4R 3TT, United Kingdom

Legal authority England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 3147640
Notified on 6 April 2016
Ceased on 30 September 2021
Nature of control: 75,01-100% shares

Viacomcbs, Inc.

Viacom 1515 Broadway, New York, 10036, United States

Legal authority Uniform Limited Liability Company Act
Legal form Corporation With Limited Liability
Notified on 6 April 2016
Ceased on 30 September 2021
Nature of control: 75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 8th, August 2023
Free Download (24 pages)

Company search

Advertisements