You are here: bizstats.co.uk > a-z index > I list > IB list

Ibm United Kingdom Asset Leasing Limited PORTSMOUTH


Founded in 1975, Ibm United Kingdom Asset Leasing, classified under reg no. 01197744 is an active company. Currently registered at P.o. Box 41 PO6 3AU, Portsmouth the company has been in the business for 49 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

At the moment there are 2 directors in the the company, namely Nicola W. and Edward R.. In addition one secretary - Hayden R. - 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.

Ibm United Kingdom Asset Leasing Limited Address / Contact

Office Address P.o. Box 41
Office Address2 North Harbour
Town Portsmouth
Post code PO6 3AU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01197744
Date of Incorporation Fri, 24th Jan 1975
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Industry Renting and leasing of office machinery and equipment (including computers)
End of financial Year 31st December
Company age 49 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 11th Apr 2024 (2024-04-11)
Last confirmation statement dated Tue, 28th Mar 2023

Company staff

Nicola W.

Position: Director

Appointed: 19 June 2023

Edward R.

Position: Director

Appointed: 25 February 2020

Hayden R.

Position: Secretary

Appointed: 20 June 2017

Edward C.

Position: Director

Appointed: 06 July 2018

Resigned: 23 June 2023

Joanne S.

Position: Director

Appointed: 01 July 2017

Resigned: 24 February 2020

Patrick W.

Position: Director

Appointed: 26 October 2015

Resigned: 06 July 2018

Paul C.

Position: Director

Appointed: 02 September 2014

Resigned: 01 July 2017

Timothy C.

Position: Director

Appointed: 11 November 2013

Resigned: 24 February 2022

Paul S.

Position: Director

Appointed: 23 September 2013

Resigned: 09 November 2015

Jonathan B.

Position: Director

Appointed: 30 May 2012

Resigned: 25 November 2013

Ian D.

Position: Secretary

Appointed: 30 May 2012

Resigned: 20 June 2017

Ronald H.

Position: Secretary

Appointed: 31 August 2011

Resigned: 30 May 2012

Ajay K.

Position: Director

Appointed: 31 August 2011

Resigned: 14 October 2014

Clive R.

Position: Director

Appointed: 05 August 2010

Resigned: 05 August 2010

Ian R.

Position: Director

Appointed: 05 August 2010

Resigned: 05 August 2010

Ian R.

Position: Director

Appointed: 04 August 2010

Resigned: 01 June 2012

Clive R.

Position: Director

Appointed: 04 August 2010

Resigned: 01 September 2011

Gayle H.

Position: Director

Appointed: 11 December 2009

Resigned: 02 December 2010

Ian F.

Position: Director

Appointed: 09 April 2009

Resigned: 02 December 2010

Christopher R.

Position: Secretary

Appointed: 28 November 2008

Resigned: 31 August 2011

Emma W.

Position: Secretary

Appointed: 06 September 2007

Resigned: 28 November 2008

Andy S.

Position: Director

Appointed: 01 March 2007

Resigned: 11 December 2009

Anthony G.

Position: Secretary

Appointed: 22 July 2005

Resigned: 06 September 2007

Jeffrey S.

Position: Director

Appointed: 17 December 2004

Resigned: 01 March 2007

Stephen W.

Position: Director

Appointed: 26 February 2002

Resigned: 09 April 2009

Paul F.

Position: Director

Appointed: 01 June 2001

Resigned: 08 May 2004

Paul C.

Position: Secretary

Appointed: 21 September 1998

Resigned: 22 July 2005

Jeffrey S.

Position: Director

Appointed: 07 April 1997

Resigned: 18 April 2001

Fiona D.

Position: Secretary

Appointed: 21 October 1996

Resigned: 21 September 1998

Gail M.

Position: Secretary

Appointed: 07 March 1996

Resigned: 21 October 1996

Jonathan M.

Position: Director

Appointed: 24 April 1995

Resigned: 07 April 1997

James L.

Position: Director

Appointed: 01 August 1994

Resigned: 26 February 2002

Fiona D.

Position: Secretary

Appointed: 01 August 1994

Resigned: 07 March 1996

Robert M.

Position: Secretary

Appointed: 25 August 1993

Resigned: 01 August 1994

Steven J.

Position: Secretary

Appointed: 23 March 1992

Resigned: 25 August 1993

John L.

Position: Director

Appointed: 17 October 1991

Resigned: 24 April 1995

Peter C.

Position: Director

Appointed: 17 October 1991

Resigned: 18 July 1994

Gilbert K.

Position: Secretary

Appointed: 17 October 1991

Resigned: 23 March 1992

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 we established, there is Ibm United Kingdom Financial Services Limited from Portsmouth, 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.

Ibm United Kingdom Financial Services Limited

PO BOX 41 North Harbour, Portsmouth, Hampshire, PO6 3AU, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 01197743
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Resolution
Full accounts data made up to 2022-12-31
filed on: 26th, July 2023
Free Download (44 pages)

Company search

Advertisements