BEACON RAIL LEASING LIMITED

Register to unlock more data on OkredoRegister

BEACON RAIL LEASING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06763342

Incorporation date

02/12/2008

Size

Full

Contacts

Registered address

Registered address

4th Floor 4 Matthew Parker Street, London SW1H 9NPCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/2008)
dot icon06/03/2026
Confirmation statement made on 2026-03-06 with no updates
dot icon19/02/2026
Director's details changed for Mrs Clara Gomez-Ferrer Navarro on 2025-03-07
dot icon04/09/2025
Full accounts made up to 2024-12-31
dot icon04/07/2025
Termination of appointment of Mark Joseph Scarsella as a director on 2025-07-01
dot icon04/07/2025
Appointment of Mr Gary Andrew Blackburn as a director on 2025-07-01
dot icon10/09/2024
Full accounts made up to 2023-12-31
dot icon13/03/2024
Confirmation statement made on 2024-03-13 with no updates
dot icon11/09/2023
Full accounts made up to 2022-12-31
dot icon13/03/2023
Confirmation statement made on 2023-03-13 with no updates
dot icon02/12/2022
Confirmation statement made on 2022-12-02 with no updates
dot icon08/09/2022
Full accounts made up to 2021-12-31
dot icon19/05/2022
Appointment of Mr Mark Joseph Scarsella as a director on 2022-05-13
dot icon18/05/2022
Termination of appointment of Robert Andrew Hardy as a director on 2022-05-13
dot icon06/12/2021
Confirmation statement made on 2021-12-04 with no updates
dot icon10/08/2021
Part of the property or undertaking has been released and no longer forms part of charge 067633420013
dot icon20/04/2021
Full accounts made up to 2020-12-31
dot icon04/12/2020
Confirmation statement made on 2020-12-04 with no updates
dot icon27/05/2020
Full accounts made up to 2019-12-31
dot icon16/12/2019
Termination of appointment of Neil Ivor Bennett as a director on 2019-12-09
dot icon04/12/2019
Confirmation statement made on 2019-12-04 with no updates
dot icon09/07/2019
Appointment of Mrs Clara Gomez-Ferrer Navarro as a director on 2019-07-01
dot icon09/07/2019
Appointment of Ms Elizabeth Mircica as a secretary on 2019-07-01
dot icon09/07/2019
Termination of appointment of Michael Raymond Johnson as a secretary on 2019-06-30
dot icon09/07/2019
Appointment of Mr Adam Lewis Cunliffe as a director on 2019-07-01
dot icon05/07/2019
Satisfaction of charge 067633420002 in full
dot icon05/07/2019
Satisfaction of charge 067633420009 in full
dot icon05/07/2019
Satisfaction of charge 067633420007 in full
dot icon05/07/2019
Satisfaction of charge 067633420008 in full
dot icon05/07/2019
Satisfaction of charge 067633420011 in full
dot icon05/07/2019
Satisfaction of charge 067633420010 in full
dot icon02/07/2019
Full accounts made up to 2018-12-31
dot icon26/06/2019
Registration of charge 067633420015, created on 2019-06-15
dot icon25/06/2019
Registration of charge 067633420012, created on 2019-06-15
dot icon25/06/2019
Registration of charge 067633420013, created on 2019-06-15
dot icon25/06/2019
Registration of charge 067633420014, created on 2019-06-15
dot icon24/05/2019
Notification of a person with significant control statement
dot icon24/05/2019
Cessation of Alexander Knaster as a person with significant control on 2017-04-20
dot icon24/05/2019
Notification of Alexander Knaster as a person with significant control on 2016-10-30
dot icon24/05/2019
Withdrawal of a person with significant control statement on 2019-05-24
dot icon09/05/2019
Director's details changed for Mr Keith Robert Howard on 2019-05-08
dot icon09/05/2019
Director's details changed for Neil Ivor Bennett on 2019-05-08
dot icon08/05/2019
Registered office address changed from 4th Floor, 4 Matthew Parker Street 4th Floor 4 Matthew Parker Street London SW1H 9NP United Kingdom to 4th Floor 4 Matthew Parker Street London SW1H 9NP on 2019-05-08
dot icon08/05/2019
Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB England to 4th Floor, 4 Matthew Parker Street 4th Floor 4 Matthew Parker Street London SW1H 9NP on 2019-05-08
dot icon14/03/2019
Director's details changed for Mr Keithe Robert Howard on 2019-03-13
dot icon14/03/2019
Appointment of Mr Keithe Robert Howard as a director on 2019-03-13
dot icon14/03/2019
Termination of appointment of Richard John Thompson as a director on 2019-03-13
dot icon14/03/2019
Termination of appointment of Theodore James Gaffney as a director on 2019-03-13
dot icon07/12/2018
Confirmation statement made on 2018-12-04 with no updates
dot icon09/08/2018
Full accounts made up to 2017-12-31
dot icon25/05/2018
Part of the property or undertaking has been released and no longer forms part of charge 067633420010
dot icon14/12/2017
Termination of appointment of Lynne Wilson as a director on 2017-11-03
dot icon04/12/2017
Confirmation statement made on 2017-12-04 with updates
dot icon04/12/2017
Notification of a person with significant control statement
dot icon04/12/2017
Cessation of Brl Pcm Holdco Limited as a person with significant control on 2016-10-30
dot icon08/11/2017
Full accounts made up to 2016-12-31
dot icon27/06/2017
Appointment of Mr Robert Andrew Hardy as a director on 2017-04-20
dot icon27/06/2017
Termination of appointment of Russell Gehrett as a secretary on 2017-04-18
dot icon22/06/2017
Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 2017-06-22
dot icon25/04/2017
Registration of charge 067633420009, created on 2017-04-20
dot icon25/04/2017
Registration of charge 067633420010, created on 2017-04-20
dot icon25/04/2017
Registration of charge 067633420011, created on 2017-04-20
dot icon11/04/2017
Resolutions
dot icon06/01/2017
Statement of capital on 2017-01-06
dot icon23/12/2016
Termination of appointment of Russell Gehrett as a director on 2016-12-02
dot icon23/12/2016
Termination of appointment of Robert Goodwin Warden as a director on 2016-12-02
dot icon05/12/2016
Confirmation statement made on 2016-12-02 with updates
dot icon22/11/2016
All of the property or undertaking has been released and no longer forms part of charge 067633420007
dot icon22/11/2016
All of the property or undertaking has been released and no longer forms part of charge 067633420002
dot icon22/11/2016
All of the property or undertaking has been released and no longer forms part of charge 067633420008
dot icon28/10/2016
Statement by Directors
dot icon28/10/2016
Statement of capital on 2016-10-28
dot icon28/10/2016
Solvency Statement dated 28/10/16
dot icon28/10/2016
Resolutions
dot icon01/09/2016
Group of companies' accounts made up to 2015-12-31
dot icon03/05/2016
Appointment of Ms Lynne Wilson as a director on 2016-04-06
dot icon07/12/2015
Annual return made up to 2015-12-02 with full list of shareholders
dot icon07/12/2015
Director's details changed for Richard John Thompson on 2015-01-01
dot icon04/12/2015
Director's details changed for Theodore James Gaffney on 2015-01-01
dot icon04/12/2015
Secretary's details changed for Michael Raymond Johnson on 2015-01-01
dot icon04/12/2015
Secretary's details changed for Russell Gehrett on 2015-01-01
dot icon03/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon20/08/2015
Registration of charge 067633420008, created on 2015-08-13
dot icon20/08/2015
Satisfaction of charge 067633420005 in full
dot icon20/08/2015
Satisfaction of charge 067633420006 in full
dot icon11/05/2015
Auditor's resignation
dot icon18/02/2015
Annual return made up to 2014-12-02 with full list of shareholders
dot icon18/02/2015
Director's details changed for Theodore James Gaffney on 2014-05-16
dot icon08/01/2015
Satisfaction of charge 067633420003 in full
dot icon08/01/2015
Satisfaction of charge 067633420004 in full
dot icon05/11/2014
Group of companies' accounts made up to 2013-12-31
dot icon30/08/2014
Appointment of Michael Raymond Johnson as a secretary on 2014-08-14
dot icon30/08/2014
Appointment of Richard John Thompson as a director on 2014-08-14
dot icon30/08/2014
Appointment of Neil Ivor Bennett as a director on 2014-08-14
dot icon21/08/2014
Registration of charge 067633420006, created on 2014-08-13
dot icon21/08/2014
Registration of charge 067633420007, created on 2014-08-12
dot icon26/06/2014
Appointment of Russell Gehrett as a director
dot icon26/06/2014
Appointment of Robert Warden as a director
dot icon24/06/2014
Registration of charge 067633420005
dot icon16/06/2014
Statement of capital following an allotment of shares on 2014-05-16
dot icon16/06/2014
Termination of appointment of William Hunter as a secretary
dot icon16/06/2014
Termination of appointment of Hideya Takaishi as a director
dot icon16/06/2014
Termination of appointment of Johannes Worsoe as a director
dot icon16/06/2014
Termination of appointment of Katherine Mccabe as a director
dot icon16/06/2014
Termination of appointment of Neil Bennett as a director
dot icon16/06/2014
Appointment of Russell Gehrett as a secretary
dot icon23/05/2014
Satisfaction of charge 1 in full
dot icon22/05/2014
Registration of charge 067633420003
dot icon22/05/2014
Registration of charge 067633420004
dot icon24/12/2013
Annual return made up to 2013-12-02 with full list of shareholders
dot icon24/12/2013
Secretary's details changed for William a Hunter on 2013-12-07
dot icon23/12/2013
Director's details changed for Hideya Takaishi on 2013-12-07
dot icon23/12/2013
Director's details changed for Katherine Mccabe on 2013-12-07
dot icon23/12/2013
Director's details changed for Theodore James Gaffney on 2013-12-07
dot icon22/10/2013
Registration of charge 067633420002
dot icon25/06/2013
Full accounts made up to 2012-12-31
dot icon04/04/2013
Particulars of a mortgage or charge / charge no: 1
dot icon04/01/2013
Annual return made up to 2012-12-02 with full list of shareholders
dot icon04/01/2013
Director's details changed for Neil Ivor Bennett on 2013-01-01
dot icon20/09/2012
Accounts for a small company made up to 2011-12-31
dot icon17/07/2012
Director's details changed for Theodore James Gaffney on 2012-07-16
dot icon16/07/2012
Director's details changed for Neil Ivor Bennett on 2012-07-16
dot icon24/04/2012
Termination of appointment of Rory Laughna as a director
dot icon24/04/2012
Termination of appointment of Thomas Scribner as a secretary
dot icon24/04/2012
Termination of appointment of Toshitaka Aminaka as a director
dot icon12/04/2012
Termination of appointment of Toshitaka Aminaka as a director
dot icon12/04/2012
Termination of appointment of Richard Quinn Jr as a director
dot icon12/04/2012
Appointment of Hideya Takaishi as a director
dot icon12/04/2012
Appointment of Katherine Mccabe as a director
dot icon12/04/2012
Appointment of Johannes Worsoe as a director
dot icon12/04/2012
Appointment of William a Hunter as a secretary
dot icon13/12/2011
Annual return made up to 2011-12-02 with full list of shareholders
dot icon16/05/2011
Full accounts made up to 2010-12-31
dot icon10/02/2011
Appointment of Toshitaka Aminaka as a director
dot icon02/02/2011
Annual return made up to 2010-12-02 with full list of shareholders
dot icon02/02/2011
Termination of appointment of Osamu Muramoto as a director
dot icon02/02/2011
Appointment of Mr. Toshitaka Aminaka as a director
dot icon02/02/2011
Termination of appointment of David Meehan as a director
dot icon02/02/2011
Director's details changed for Richard Francis Quinn Jr on 2011-01-31
dot icon25/01/2011
Termination of appointment of Osamu Muramoto as a director
dot icon25/01/2011
Termination of appointment of David Meehan as a director
dot icon14/10/2010
Director's details changed for Neil Ivor Bennett on 2010-10-12
dot icon02/08/2010
Full accounts made up to 2009-12-31
dot icon10/02/2010
Registered office address changed from 29Th Floor 30 St Mary Axe London EC3A 8BF on 2010-02-10
dot icon16/12/2009
Annual return made up to 2009-12-02 with full list of shareholders
dot icon15/12/2009
Director's details changed for Richard Francis Quinn Jr on 2009-12-15
dot icon15/12/2009
Director's details changed for Osamu Muramoto on 2009-12-15
dot icon15/12/2009
Director's details changed for David Alan Meehan on 2009-12-15
dot icon15/12/2009
Director's details changed for Rory Paul Laughna on 2009-12-15
dot icon15/12/2009
Director's details changed for Theodore James Gaffney on 2009-12-15
dot icon15/12/2009
Director's details changed for Neil Ivor Bennett on 2009-12-15
dot icon05/06/2009
Director appointed osamu muramoto
dot icon05/06/2009
Appointment terminated director jiro kishimura
dot icon05/06/2009
Secretary appointed thomas e scribner
dot icon05/06/2009
Appointment terminate, secretary mark helman logged form
dot icon30/05/2009
Appointment terminated secretary mark helman
dot icon05/01/2009
Ad 10/12/08\gbp si 990@1=990\gbp ic 10/1000\
dot icon05/01/2009
Conso\div
dot icon05/01/2009
Nc inc already adjusted 10/12/08
dot icon05/01/2009
Resolutions
dot icon05/01/2009
Resolutions
dot icon05/01/2009
Resolutions
dot icon05/01/2009
Resolutions
dot icon17/12/2008
Ad 05/12/08\gbp si 9@1=9\gbp ic 1/10\
dot icon16/12/2008
Appointment terminated director alnery incorporations no.2 LIMITED
dot icon16/12/2008
Appointment terminated director and secretary alnery incorporations no.1 LIMITED
dot icon16/12/2008
Appointment terminated director craig morris
dot icon16/12/2008
Director appointed neil ivor bennett
dot icon16/12/2008
Director appointed rory paul laughna
dot icon16/12/2008
Director appointed theodore james gaffney
dot icon16/12/2008
Director appointed jiro kishimura
dot icon16/12/2008
Director appointed david alan meehan
dot icon16/12/2008
Director appointed richard francis quinn jr
dot icon16/12/2008
Secretary appointed mark andrew helman
dot icon16/12/2008
Registered office changed on 16/12/2008 from one bishops square london E1 6AD
dot icon05/12/2008
Certificate of change of name
dot icon02/12/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/03/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ALNERY INCORPORATIONS NO.1 LIMITED
Corporate Secretary
02/12/2008 - 05/12/2008
79
ALNERY INCORPORATIONS NO.1 LIMITED
Corporate Director
02/12/2008 - 05/12/2008
79
Howard, Keith Robert
Director
13/03/2019 - Present
25
Bennett, Neil Ivor
Director
14/08/2014 - 09/12/2019
10
Bennett, Neil Ivor
Director
05/12/2008 - 16/05/2014
10

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEACON RAIL LEASING LIMITED

BEACON RAIL LEASING LIMITED is an(a) Active company incorporated on 02/12/2008 with the registered office located at 4th Floor 4 Matthew Parker Street, London SW1H 9NP. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEACON RAIL LEASING LIMITED?

toggle

BEACON RAIL LEASING LIMITED is currently Active. It was registered on 02/12/2008 .

Where is BEACON RAIL LEASING LIMITED located?

toggle

BEACON RAIL LEASING LIMITED is registered at 4th Floor 4 Matthew Parker Street, London SW1H 9NP.

What does BEACON RAIL LEASING LIMITED do?

toggle

BEACON RAIL LEASING LIMITED operates in the Financial leasing (64.91 - SIC 2007) sector.

What is the latest filing for BEACON RAIL LEASING LIMITED?

toggle

The latest filing was on 06/03/2026: Confirmation statement made on 2026-03-06 with no updates.