United Dominions Leasing Limited


United Dominions Leasing started in year 1964 as Private Limited Company with registration number 00824614. The United Dominions Leasing company has been functioning successfully for 60 years now and its status is active. The firm's office is based in Guildhall at 25 Gresham Street. Postal code: EC2V 7HN.

At present there are 2 directors in the the company, namely Paul H. and Bertil B.. In addition one secretary - Paul G. - is with the firm. 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.

United Dominions Leasing Limited Address / Contact

Office Address 25 Gresham Street
Office Address2 London
Town Guildhall
Post code EC2V 7HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 00824614
Date of Incorporation Mon, 26th Oct 1964
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 60 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 3rd May 2024 (2024-05-03)
Last confirmation statement dated Wed, 19th Apr 2023

Company staff

Paul G.

Position: Secretary

Appointed: 23 January 2024

Paul H.

Position: Director

Appointed: 05 April 2023

Bertil B.

Position: Director

Appointed: 03 July 2017

Michael W.

Position: Director

Appointed: 10 July 2020

Resigned: 29 March 2023

Raymond P.

Position: Director

Appointed: 09 April 2019

Resigned: 12 May 2021

David H.

Position: Secretary

Appointed: 08 September 2016

Resigned: 08 January 2024

Philip G.

Position: Director

Appointed: 16 September 2015

Resigned: 25 May 2017

Martin F.

Position: Director

Appointed: 19 December 2014

Resigned: 05 December 2016

Paul G.

Position: Secretary

Appointed: 02 October 2013

Resigned: 08 September 2016

Christopher S.

Position: Director

Appointed: 21 November 2012

Resigned: 18 August 2015

Michael G.

Position: Director

Appointed: 21 November 2012

Resigned: 19 December 2014

Allison C.

Position: Secretary

Appointed: 12 March 2012

Resigned: 06 July 2012

Gordon F.

Position: Director

Appointed: 01 February 2010

Resigned: 30 November 2020

Claude S.

Position: Director

Appointed: 01 February 2010

Resigned: 25 June 2018

Stephen H.

Position: Secretary

Appointed: 01 October 2009

Resigned: 28 February 2010

Adrian W.

Position: Director

Appointed: 30 April 2008

Resigned: 19 September 2011

Timothy B.

Position: Director

Appointed: 28 September 2007

Resigned: 21 June 2011

David O.

Position: Director

Appointed: 19 December 2006

Resigned: 21 November 2012

David J.

Position: Secretary

Appointed: 15 September 2003

Resigned: 01 October 2009

David P.

Position: Director

Appointed: 04 May 2000

Resigned: 28 September 2007

John D.

Position: Director

Appointed: 01 January 2000

Resigned: 18 December 2006

James B.

Position: Director

Appointed: 12 April 1999

Resigned: 14 April 2000

Robert C.

Position: Secretary

Appointed: 29 March 1999

Resigned: 15 September 2003

Michael K.

Position: Director

Appointed: 06 March 1998

Resigned: 30 April 2008

Michael K.

Position: Secretary

Appointed: 30 June 1997

Resigned: 29 March 1999

David B.

Position: Director

Appointed: 30 June 1997

Resigned: 06 March 1998

Peter H.

Position: Director

Appointed: 22 January 1997

Resigned: 31 December 1999

John R.

Position: Secretary

Appointed: 17 March 1995

Resigned: 30 June 1997

John W.

Position: Director

Appointed: 09 February 1995

Resigned: 16 June 1997

John D.

Position: Director

Appointed: 19 April 1992

Resigned: 22 January 1997

Brian M.

Position: Secretary

Appointed: 19 April 1992

Resigned: 17 March 1995

David P.

Position: Director

Appointed: 19 April 1992

Resigned: 30 June 1997

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As BizStats discovered, there is Black Horse Finance Holdings Limited from London, United Kingdom. The abovementioned PSC is categorised as "a 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.

Black Horse Finance Holdings Limited

25 Gresham Street, London, EC2V 7HN, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 03853896
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 Confirmation statement Officers Resolution
Small company accounts for the period up to December 31, 2022
filed on: 8th, August 2023
Free Download (30 pages)

Company search

Advertisements