You are here: bizstats.co.uk > a-z index > S list > S3 list

S32 Leasing Company Ltd LONDON


Founded in 2006, S32 Leasing Company, classified under reg no. 05997392 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 30th March and its latest financial statement was filed on 2022-12-31.

The company has 3 directors, namely Michelle M., Pierre J. and Aodhan M.. Of them, Aodhan M. has been with the company the longest, being appointed on 14 November 2006 and Michelle M. has been with the company for the least time - from 22 September 2023. 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.

S32 Leasing Company Ltd 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 05997392
Date of Incorporation Tue, 14th Nov 2006
Industry Renting and leasing of passenger water transport equipment
End of financial Year 30th March
Company age 18 years old
Account next due date Thu, 18th Jan 2024 (97 days after)
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

Michelle M.

Position: Director

Appointed: 22 September 2023

Pierre J.

Position: Director

Appointed: 30 May 2019

Jordan Company Secretaries Limited

Position: Corporate Secretary

Appointed: 01 November 2013

Aodhan M.

Position: Director

Appointed: 14 November 2006

Mark I.

Position: Secretary

Appointed: 19 September 2008

Resigned: 24 May 2012

Matthew R.

Position: Secretary

Appointed: 20 March 2008

Resigned: 07 August 2012

Jane E.

Position: Secretary

Appointed: 24 July 2007

Resigned: 19 September 2008

Simon H.

Position: Director

Appointed: 14 November 2006

Resigned: 27 July 2023

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 14 November 2006

Resigned: 14 November 2006

David R.

Position: Secretary

Appointed: 14 November 2006

Resigned: 24 July 2007

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 14 November 2006

Resigned: 14 November 2006

Michael P.

Position: Director

Appointed: 14 November 2006

Resigned: 26 June 2018

People with significant control

The list of PSCs who own or control the company consists of 1 name. As we researched, there is Credit Agricole Cib Marine Leasing Holdings Limited from London. The abovementioned PSC is categorised 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 Marine Leasing Holdings Limited

Broadwalk House 5 Appold Street, London, EC2A 2DA

Legal authority England & Wales
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 5998015
Notified on 6 April 2016
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 Capital Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to 2023-03-30
filed on: 20th, December 2023
Free Download (26 pages)

Company search

Advertisements