Credit Agricole Cib Marine Leasing Holdings Limited LONDON


Founded in 2006, Credit Agricole Cib Marine Leasing Holdings, classified under reg no. 05998015 is an active company. Currently registered at Broadwalk House EC2A 2DA, London the company has been in the business for 18 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since February 11, 2010 Credit Agricole Cib Marine Leasing Holdings Limited is no longer carrying the name Calyon Marine Leasing Holdings.

The company has 2 directors, namely Dorai S., Thibaud E.. Of them, Thibaud E. has been with the company the longest, being appointed on 14 November 2006 and Dorai S. has been with the company for the least time - from 1 June 2011. At present 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.

Credit Agricole Cib Marine Leasing Holdings Limited Address / Contact

Office Address Broadwalk House
Office Address2 5 Appold Street
Town London
Post code EC2A 2DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05998015
Date of Incorporation Tue, 14th Nov 2006
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 28th Nov 2023 (2023-11-28)
Last confirmation statement dated Mon, 14th Nov 2022

Company staff

Vistra Company Secretaries Limited

Position: Corporate Secretary

Appointed: 01 November 2013

Dorai S.

Position: Director

Appointed: 01 June 2011

Thibaud E.

Position: Director

Appointed: 14 November 2006

Mark I.

Position: Secretary

Appointed: 23 September 2008

Resigned: 24 May 2012

Jean-Luc E.

Position: Director

Appointed: 23 July 2008

Resigned: 03 March 2009

Herman A.

Position: Director

Appointed: 23 July 2008

Resigned: 03 March 2009

Jean-Luc E.

Position: Director

Appointed: 26 July 2007

Resigned: 08 October 2007

Jane E.

Position: Secretary

Appointed: 25 July 2007

Resigned: 23 September 2008

Jerome L.

Position: Director

Appointed: 14 November 2006

Resigned: 13 May 2011

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 14 November 2006

Resigned: 14 November 2006

David R.

Position: Secretary

Appointed: 14 November 2006

Resigned: 25 July 2007

Jean G.

Position: Director

Appointed: 14 November 2006

Resigned: 11 February 2013

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 14 November 2006

Resigned: 14 November 2006

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As BizStats established, there is Credit Agricole Cib Holdings Limited from London, England. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Credit Agricole Cib Holdings Limited

Broadwalk House 5 Appold Street, London, EC2A 2DA, England

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 02182651
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

Calyon Marine Leasing Holdings February 11, 2010

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 December 31, 2022
filed on: 24th, October 2023
Free Download (18 pages)

Company search

Advertisements