Active
Company Information for WALBROOK CONSTRUCTION EQUIPMENT FINANCE LIMITED
20 CHURCHILL PLACE, CANARY WHARF, LONDON, E14 5HJ,
|
Company Registration Number
09019700
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
WALBROOK CONSTRUCTION EQUIPMENT FINANCE LIMITED | ||||
Legal Registered Office | ||||
20 CHURCHILL PLACE CANARY WHARF LONDON E14 5HJ Other companies in EC1A | ||||
Previous Names | ||||
|
Company Number | 09019700 | |
---|---|---|
Company ID Number | 09019700 | |
Date formed | 2014-05-01 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 01/05/2016 | |
Return next due | 29/05/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2023-08-06 05:56:46 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
PETER FRANCIS BULKELEY |
||
BRIAN GRAHAM |
||
YUSAKU NEMOTO |
||
CHRISTOPHER MARTIN POWER |
||
SUSUMU WAKAMORI |
||
MICHAEL HOWARD WILLIAMS |
||
FREDERICK YUE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JIRO ITAI |
Director | ||
KAZUHIRO KONDO |
Director | ||
JOSEPH MICHAEL CROWLEY |
Company Secretary | ||
JERVIS RIGBY RHODES |
Director | ||
HUMPHREY RICHARD PERCY |
Director | ||
TRAVERS SMITH SECRETARIES LIMITED |
Company Secretary | ||
IHOR SHERSHUNOVYCH |
Director | ||
TRAVERS SMITH SECRETARIES LIMITED |
Director | ||
TRAVERS SMITH LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BLME HOLDINGS LIMITED | Director | 2016-09-26 | CURRENT | 2013-04-24 | Active | |
BANK OF LONDON AND THE MIDDLE EAST PLC | Director | 2016-09-26 | CURRENT | 2006-08-07 | Active | |
GLOBAL LIQUIDITY SOLUTIONS LIMITED | Director | 2016-06-23 | CURRENT | 2011-10-25 | Active | |
BLME LIMITED | Director | 2016-03-01 | CURRENT | 2007-06-19 | Active | |
BLME ASSET MANAGEMENT LIMITED | Director | 2016-03-01 | CURRENT | 2008-05-12 | Active | |
BLME HOLDCO LIMITED | Director | 2016-03-01 | CURRENT | 2013-09-03 | Active | |
RENAISSANCE PROPERTY FINANCE LIMITED | Director | 2016-03-01 | CURRENT | 2014-10-09 | Active | |
RENAISSANCE TRADE FINANCE LIMITED | Director | 2016-03-01 | CURRENT | 2014-10-09 | Active | |
BLME HOLDINGS LIMITED | Director | 2013-04-26 | CURRENT | 2013-04-24 | Active | |
BANK OF LONDON AND THE MIDDLE EAST PLC | Director | 2012-03-02 | CURRENT | 2006-08-07 | Active | |
140-144 CLAPHAM MANOR STREET MANAGEMENT COMPANY LIMITED | Director | 2009-02-19 | CURRENT | 2009-02-19 | Active | |
CANCELADA CONSULTANTS LTD | Director | 2008-08-13 | CURRENT | 2008-08-13 | Active |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 31/07/23 FROM Cannon Place 78 Cannon Street London EC4N 6HL United Kingdom | ||
Change of details for Walbrook Asset Finance Limited as a person with significant control on 2023-07-31 | ||
Notification of Walbrook Asset Finance Limited as a person with significant control on 2023-06-23 | ||
CESSATION OF BANK OF LONDON AND THE MIDDLE EAST PLC AS A PERSON OF SIGNIFICANT CONTROL | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 01/05/23, WITH UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
RES13 | Resolutions passed:
| |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
CERTNM | Company name changed mkl construction equipment finance LIMITED\certificate issued on 12/07/22 | |
PSC05 | Change of details for Bank of London and the Middle East Plc as a person with significant control on 2022-06-24 | |
PSC07 | CESSATION OF MARUBENI CORPORATION AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RYOSUKE KATO | |
AP01 | DIRECTOR APPOINTED MR ANDREW SIMON BALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRENDAN WALSH | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/22, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR DAVID GARETH WILLIAMS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOWARD WILLIAMS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
AP01 | DIRECTOR APPOINTED MR BRENDAN WALSH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR YUSAKU NEMOTO | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR. HIROYASU KONDO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSUMU WAKAMORI | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR SUSUMU WAKAMORI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAZUHIRO KONDO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JIRO ITAI | |
AP01 | DIRECTOR APPOINTED MR YUSAKU NEMOTO | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 11/05/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES | |
CH01 | Director's details changed for Mr Jiro Itai on 2016-09-30 | |
TM02 | Termination of appointment of Joseph Michael Crowley on 2016-10-14 | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER MARTIN POWER | |
AP03 | Appointment of Mr Peter Francis Bulkeley as company secretary on 2016-10-14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JERVIS RIGBY RHODES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AR01 | 01/05/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HUMPHREY RICHARD PERCY | |
AP01 | DIRECTOR APPOINTED MR MICHAEL HOWARD WILLIAMS | |
AD01 | REGISTERED OFFICE CHANGED ON 04/02/16 FROM Sherborne House 119 Cannon Street London EC4N 5AT | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
AA01 | Previous accounting period shortened from 31/05/15 TO 31/12/14 | |
AD02 | Register inspection address changed to 12 Manchester Square London England and Wales W1U 3PP | |
LATEST SOC | 27/05/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 01/05/15 FULL LIST | |
RES13 | CHANGE OF NAME 11/11/2014 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH01 | 11/12/14 STATEMENT OF CAPITAL GBP 1000 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AP01 | DIRECTOR APPOINTED JERVIS RHODES | |
AP01 | DIRECTOR APPOINTED MR JIRO ITAI | |
AP01 | DIRECTOR APPOINTED MR BRIAN GRAHAM | |
AP01 | DIRECTOR APPOINTED MR KAZUHIRO KONDO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IHOR SHERSHUNOVYCH | |
AP01 | DIRECTOR APPOINTED MR HUMPHREY RICHARD PERCY | |
AP01 | DIRECTOR APPOINTED FREDERICK YUE | |
AP03 | SECRETARY APPOINTED JOSEPH MICHAEL CROWLEY | |
RES15 | CHANGE OF NAME 11/12/2014 | |
CERTNM | COMPANY NAME CHANGED DE FACTO 2115 LIMITED CERTIFICATE ISSUED ON 11/12/14 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY TRAVERS SMITH SECRETARIES LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH SECRETARIES LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 01/12/2014 FROM 10 SNOW HILL LONDON EC1A 2AL ENGLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH LIMITED | |
LATEST SOC | 01/05/14 STATEMENT OF CAPITAL;GBP 2 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 77320 - Renting and leasing of construction and civil engineering machinery and equipment
The top companies supplying to UK government with the same SIC code (77320 - Renting and leasing of construction and civil engineering machinery and equipment) as WALBROOK CONSTRUCTION EQUIPMENT FINANCE LIMITED are:
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. |