Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INTERCONNECTOR LEASING COMPANY LIMITED
Company Information for

INTERCONNECTOR LEASING COMPANY LIMITED

15-16 Buckingham Street, London, WC2N 6DU,
Company Registration Number
02426011
Private Limited Company
Active

Company Overview

About Interconnector Leasing Company Ltd
INTERCONNECTOR LEASING COMPANY LIMITED was founded on 1989-09-25 and has its registered office in London. The organisation's status is listed as "Active". Interconnector Leasing Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
INTERCONNECTOR LEASING COMPANY LIMITED
 
Legal Registered Office
15-16 Buckingham Street
London
WC2N 6DU
Other companies in WC2B
 
Filing Information
Company Number 02426011
Company ID Number 02426011
Date formed 1989-09-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-04-15
Return next due 2025-04-29
Type of accounts FULL
Last Datalog update: 2024-04-17 10:37:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INTERCONNECTOR LEASING COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of INTERCONNECTOR LEASING COMPANY LIMITED

Current Directors
Officer Role Date Appointed
MARY CONOR MATTHEW SIMMONS
Company Secretary 2009-06-01
STEVEN DANIEL DE RANTER
Director 2018-05-25
MARK KENTON
Director 2018-05-25
STEPHEN JOHN TURNER
Director 2009-02-16
Previous Officers
Officer Role Date Appointed Date Resigned
SEAN WARING
Director 2008-04-01 2018-05-25
GAVIN HUGH CROZIER
Director 2009-02-16 2017-10-31
JOHN JOSEPH DOWN STONE
Director 2005-09-22 2011-10-07
GAVIN HUGH CROZIER
Company Secretary 2009-01-27 2009-06-01
MARY CONOR MATTHEW SIMMONS
Company Secretary 2006-06-21 2009-01-27
GAVIN HUGH CROZIER
Company Secretary 2008-12-04 2008-12-04
ROGER ALAN CORNISH
Director 2002-11-29 2008-04-01
HARI KAMBO
Company Secretary 2002-11-29 2006-06-21
HARI KAMBO
Director 2002-11-29 2006-06-21
ABBEY NATIONAL SECRETARIAT SERVICES LIMITED
Company Secretary 1993-01-01 2002-11-29
JONATHAN PAUL COHEN
Director 2002-06-30 2002-11-29
DAVID JAMES ELLIS
Director 2000-12-18 2002-11-29
DAVID MARTIN GREEN
Director 2002-06-21 2002-11-29
WILLIAM NAIRN LOWE
Director 2002-06-30 2002-11-29
ROBIN GARRATT
Director 1992-03-31 2002-06-30
ANNA MERRICK
Director 1994-06-29 2002-06-30
GWENDOLINE MARY BATCHELOR
Director 1999-05-10 2002-04-12
SHIRLEY ANN ELIZABETH EDWARDS
Director 1998-12-18 2002-04-12
SUZANNE MARGARET JULIAN
Director 1992-03-31 2000-12-18
GWENDOLINE MARY BATCHELOR
Director 1998-03-26 1998-12-18
DAVID GARETH JONES
Director 1993-10-13 1998-12-10
GRAHAM STEPHEN LONG
Director 1997-04-01 1998-03-10
SARAH ANNE HUTCHISON
Director 1996-05-01 1997-04-01
JONATHAN CLIVE NICHOLLS
Director 1992-03-31 1996-04-30
IAN HARLEY
Director 1992-10-01 1993-10-13
JAMES MICHAEL TYRRELL
Director 1992-03-31 1993-06-30
LENNA NAGRECHA
Company Secretary 1992-03-31 1993-01-01
NORMAN WILKES
Company Secretary 1992-03-31 1993-01-01
DAVID GARETH JONES
Director 1992-03-31 1992-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARY CONOR MATTHEW SIMMONS BACTON AGENCY SERVICES LIMITED Company Secretary 2009-06-01 CURRENT 1998-08-12 Dissolved 2017-10-17
MARY CONOR MATTHEW SIMMONS INTERCONNECTOR HOLDING COMPANY Company Secretary 2009-06-01 CURRENT 2005-02-21 Active - Proposal to Strike off
MARY CONOR MATTHEW SIMMONS INTERCONNECTOR LIMITED Company Secretary 2009-06-01 CURRENT 1994-11-14 Active
MARY CONOR MATTHEW SIMMONS INTERCONNECTOR CONSTRUCTION COMPANY LIMITED Company Secretary 2009-06-01 CURRENT 1994-11-14 Active - Proposal to Strike off
STEVEN DANIEL DE RANTER INTERCONNECTOR LIMITED Director 2018-05-25 CURRENT 1994-11-14 Active
STEPHEN JOHN TURNER INTERCONNECTOR LIMITED Director 2018-05-25 CURRENT 1994-11-14 Active
STEPHEN JOHN TURNER BACTON AGENCY SERVICES LIMITED Director 2009-02-16 CURRENT 1998-08-12 Dissolved 2017-10-17
STEPHEN JOHN TURNER INTERCONNECTOR HOLDING COMPANY Director 2009-02-16 CURRENT 2005-02-21 Active - Proposal to Strike off
STEPHEN JOHN TURNER INTERCONNECTOR CONSTRUCTION COMPANY LIMITED Director 2009-02-16 CURRENT 1994-11-14 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-13SECRETARY'S DETAILS CHNAGED FOR MRS MARY CONOR MATTHEW SIMMONS on 2024-03-11
2023-05-01FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-20CONFIRMATION STATEMENT MADE ON 15/04/23, WITH NO UPDATES
2022-04-27FULL ACCOUNTS MADE UP TO 31/12/21
2022-04-27AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-20CS01CONFIRMATION STATEMENT MADE ON 15/04/22, WITH UPDATES
2022-04-19PSC05Change of details for Interconnector (Uk) Limited as a person with significant control on 2021-06-21
2022-01-04Resolutions passed:<ul><li>Resolution Re-deed/agreement 15/12/2021</ul>
2022-01-04RES13Resolutions passed:
  • Re-deed/agreement 15/12/2021
2021-06-10AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-15CS01CONFIRMATION STATEMENT MADE ON 15/04/21, WITH NO UPDATES
2021-03-26AP01DIRECTOR APPOINTED MR ROBERTO GIANNETTO
2021-03-26TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANTHONY KENTON
2020-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/20 FROM 10 Furnival Street London EC4A 1AB England
2020-11-19AAMDAmended full accounts made up to 2019-12-31
2020-10-21AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-16CS01CONFIRMATION STATEMENT MADE ON 15/04/20, WITH NO UPDATES
2019-08-19AUDAUDITOR'S RESIGNATION
2019-07-10AA03Auditors resignation for limited company
2019-05-15AA03Auditors resignation for limited company
2019-04-29AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 15/04/19, WITH NO UPDATES
2018-05-25AP01DIRECTOR APPOINTED MR MARK KENTON
2018-05-25AP01DIRECTOR APPOINTED MR STEVEN DANIEL DE RANTER
2018-05-25TM01APPOINTMENT TERMINATED, DIRECTOR SEAN WARING
2018-05-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024260110002
2018-04-25AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-20CS01CONFIRMATION STATEMENT MADE ON 15/04/18, WITH UPDATES
2018-02-26LATEST SOC26/02/18 STATEMENT OF CAPITAL;GBP 3
2018-02-26SH0115/02/18 STATEMENT OF CAPITAL GBP 3
2017-11-16RP04TM01Second filing for the termination of Gavin Hugh Crozier
2017-11-16ANNOTATIONClarification
2017-10-09TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN CROZIER
2017-10-09TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN CROZIER
2017-04-21LATEST SOC21/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-21CS01CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES
2017-03-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-05-04LATEST SOC04/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-04AR0115/04/16 ANNUAL RETURN FULL LIST
2016-03-24AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-03-17AA01Current accounting period extended from 30/09/16 TO 31/12/16
2016-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/16 FROM 61 Aldwych London WC2B 4AE
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-05AR0115/04/15 ANNUAL RETURN FULL LIST
2015-01-14AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-05-06LATEST SOC06/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-06AR0115/04/14 ANNUAL RETURN FULL LIST
2014-01-04AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN TURNER / 11/10/2013
2013-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / GAVIN HUGH CROZIER / 11/10/2013
2013-09-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 024260110002
2013-08-30MEM/ARTSARTICLES OF ASSOCIATION
2013-08-30RES01ALTER ARTICLES 20/08/2013
2013-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/2013 FROM 41 VINE STREET LONDON EC3N 2AA
2013-04-30AR0115/04/13 FULL LIST
2013-01-05AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-05-09AR0115/04/12 FULL LIST
2011-12-22AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-10-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STONE
2011-04-15AR0115/04/11 FULL LIST
2011-01-06AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-04-13AR0131/03/10 FULL LIST
2010-03-26RES01ALTERATION TO MEMORANDUM AND ARTICLES 22/03/2010
2009-12-31AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-10-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-08-14288cDIRECTOR'S CHANGE OF PARTICULARS / SEAN WARING / 10/08/2009
2009-06-03288bAPPOINTMENT TERMINATED SECRETARY GAVIN CROZIER
2009-06-03288aSECRETARY APPOINTED MARY CONOR MATTHEW SIMMONS
2009-05-28363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-02-19288aDIRECTOR APPOINTED STEPHEN JOHN TURNER
2009-02-19288aDIRECTOR APPOINTED GAVIN HUGH CROZIER
2009-02-11AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-02-01288aSECRETARY APPOINTED GAVIN HUGH CROZIER
2009-02-01288bAPPOINTMENT TERMINATED SECRETARY MARY SIMMONS
2008-12-11288bAPPOINTMENT TERMINATED SECRETARY GAVIN CROZIER
2008-12-11288aSECRETARY APPOINTED GAVIN HUGH CROZIER
2008-10-13RES13AUTHORISE CONFLICT OF INTEREST 29/09/2008
2008-04-24363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-04-03288aDIRECTOR APPOINTED SEAN WARING
2008-04-03288bAPPOINTMENT TERMINATED DIRECTOR ROGER CORNISH
2008-01-08AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-04-12363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2007-01-23AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-07-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-07-06288aNEW SECRETARY APPOINTED
2006-04-11363sRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2006-03-16AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-10-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-10-25123NC INC ALREADY ADJUSTED 30/09/05
2005-10-25RES04£ NC 100/301667987 30
2005-10-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-10-11288aNEW DIRECTOR APPOINTED
2005-04-07363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2005-03-29AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-03-11225ACC. REF. DATE EXTENDED FROM 30/06/05 TO 30/09/05
2004-05-04AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-04-20363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2003-06-20363(288)DIRECTOR RESIGNED
2003-06-20363sRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2003-03-07AUDAUDITOR'S RESIGNATION
2002-12-17395PARTICULARS OF MORTGAGE/CHARGE
2002-12-13288bSECRETARY RESIGNED
2002-12-13288aNEW DIRECTOR APPOINTED
2002-12-13288aNEW DIRECTOR APPOINTED
2002-12-13288bDIRECTOR RESIGNED
2002-12-13288bDIRECTOR RESIGNED
2002-12-13287REGISTERED OFFICE CHANGED ON 13/12/02 FROM: ABBEY NATIONAL HOUSE 2 TRITON SQUARE REGENTS PLACE LONDON NW1 3AN
2002-12-13MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64910 - Financial leasing




Licences & Regulatory approval
We could not find any licences issued to INTERCONNECTOR LEASING COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INTERCONNECTOR LEASING COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-09-16 Outstanding THE ROYAL BANK OF SCOTLAND PLC AS SECURITY AGENT
ASSIGNMENT BY WAY OF SECURITY 2002-11-29 Satisfied ABBEY NATIONAL TREASURY SERVICES PLC
Filed Financial Reports
Annual Accounts
2019-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INTERCONNECTOR LEASING COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of INTERCONNECTOR LEASING COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INTERCONNECTOR LEASING COMPANY LIMITED
Trademarks
We have not found any records of INTERCONNECTOR LEASING COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INTERCONNECTOR LEASING COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64910 - Financial leasing) as INTERCONNECTOR LEASING COMPANY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where INTERCONNECTOR LEASING COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INTERCONNECTOR LEASING COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INTERCONNECTOR LEASING COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.