You are here: bizstats.co.uk > a-z index > R list > RR list

Rrpf Engine Leasing (no.2) Limited LONDON


Rrpf Engine Leasing (no.2) started in year 1993 as Private Limited Company with registration number 02873019. The Rrpf Engine Leasing (no.2) company has been functioning successfully for 31 years now and its status is active. The firm's office is based in London at 1 Brewer's Green. Postal code: SW1H 0RH.

Currently there are 2 directors in the the firm, namely Edward P. and Bobby J.. In addition one secretary - Maria U. - is with the company. Currently 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.

Rrpf Engine Leasing (no.2) Limited Address / Contact

Office Address 1 Brewer's Green
Town London
Post code SW1H 0RH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02873019
Date of Incorporation Thu, 18th Nov 1993
Industry Renting and leasing of air passenger transport equipment
End of financial Year 31st December
Company age 31 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 Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

Edward P.

Position: Director

Appointed: 10 March 2023

Maria U.

Position: Secretary

Appointed: 24 November 2020

Bobby J.

Position: Director

Appointed: 08 July 2019

Marcus D.

Position: Director

Appointed: 29 March 2021

Resigned: 13 February 2023

James H.

Position: Director

Appointed: 15 September 2020

Resigned: 19 March 2021

Rachel J.

Position: Secretary

Appointed: 27 June 2018

Resigned: 24 November 2020

Rolls-Royce Secretariat Limited

Position: Corporate Secretary

Appointed: 19 March 2014

Resigned: 31 August 2015

Benjamin P.

Position: Secretary

Appointed: 27 March 2012

Resigned: 27 June 2018

Mark B.

Position: Director

Appointed: 21 April 2008

Resigned: 31 May 2019

Mark G.

Position: Director

Appointed: 08 November 2004

Resigned: 15 September 2020

Nigel G.

Position: Director

Appointed: 08 November 2004

Resigned: 21 April 2008

Delrose G.

Position: Secretary

Appointed: 27 September 2004

Resigned: 19 March 2014

Christopher J.

Position: Secretary

Appointed: 25 June 2004

Resigned: 14 September 2011

Hylda W.

Position: Director

Appointed: 26 April 2002

Resigned: 21 April 2008

Mark A.

Position: Director

Appointed: 26 April 2002

Resigned: 25 May 2007

Adam S.

Position: Secretary

Appointed: 26 April 2002

Resigned: 25 June 2004

John A.

Position: Secretary

Appointed: 01 May 1998

Resigned: 08 March 2004

Alan W.

Position: Secretary

Appointed: 02 December 1997

Resigned: 30 April 1998

Simon S.

Position: Director

Appointed: 11 September 1997

Resigned: 26 April 2002

William P.

Position: Director

Appointed: 06 September 1995

Resigned: 31 December 2002

Mark A.

Position: Secretary

Appointed: 06 September 1995

Resigned: 08 March 2004

Miles C.

Position: Director

Appointed: 13 July 1994

Resigned: 23 December 1998

Malcolm O.

Position: Secretary

Appointed: 21 December 1993

Resigned: 07 December 1995

Malcolm O.

Position: Director

Appointed: 21 December 1993

Resigned: 07 December 1995

Martin K.

Position: Director

Appointed: 21 December 1993

Resigned: 07 December 1995

Kyle W.

Position: Director

Appointed: 21 December 1993

Resigned: 07 December 1995

Peter F.

Position: Director

Appointed: 21 December 1993

Resigned: 21 February 1997

Alnery Incorporations No 1 Limited

Position: Nominee Director

Appointed: 18 November 1993

Resigned: 21 December 1993

Alnery Incorporations No 2 Limited

Position: Nominee Director

Appointed: 18 November 1993

Resigned: 21 December 1993

Alnery Incorporations No 1 Limited

Position: Nominee Secretary

Appointed: 18 November 1993

Resigned: 21 December 1993

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As we discovered, there is Alpha Partners Leasing 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. The second one in the PSC register is Rolls-Royce & Partners Finance Limited that entered London, United Kingdom as the address. This PSC has a legal form of "a limited by shares", 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.

Alpha Partners Leasing Limited

1 Brewer's Green, London, SW1H 0RH, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 04133746
Notified on 24 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Rolls-Royce & Partners Finance Limited

1 Brewer's Green, London, SW1H 0RH, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 2159897
Notified on 6 April 2016
Ceased on 24 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 8th, June 2023
Free Download (19 pages)

Company search