CAMBRIAN RAIL LEASING NO. 2 LIMITED

Register to unlock more data on OkredoRegister

CAMBRIAN RAIL LEASING NO. 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11589143

Incorporation date

26/09/2018

Size

Full

Contacts

Registered address

Registered address

123 Victoria Street, London SW1E 6DECopy
copy info iconCopy
See on map
Latest events (Record since 26/09/2018)
dot icon14/04/2026
Confirmation statement made on 2026-04-10 with updates
dot icon04/01/2026
Full accounts made up to 2025-03-31
dot icon15/04/2025
Confirmation statement made on 2025-04-10 with updates
dot icon04/02/2025
Appointment of Ms Ada Lok Tung Lam as a director on 2025-01-31
dot icon16/12/2024
Full accounts made up to 2024-03-31
dot icon05/11/2024
Termination of appointment of Julian Aurel Christopher Cox as a director on 2024-10-31
dot icon10/09/2024
Registered office address changed from 100 Liverpool Street London EC2M 2AT United Kingdom to 123 Victoria Street London SW1E 6DE on 2024-09-10
dot icon10/09/2024
Change of details for Mithras Rail Holdings Limited as a person with significant control on 2024-09-10
dot icon16/04/2024
Confirmation statement made on 2024-04-10 with updates
dot icon25/03/2024
Appointment of Mr Alan Edward Lowe as a director on 2024-03-14
dot icon25/03/2024
Appointment of Mr David Michael Jordan as a director on 2024-03-14
dot icon25/03/2024
Appointment of Mr Julian Aurel Christopher Cox as a director on 2024-03-14
dot icon25/03/2024
Termination of appointment of Antony Edward Mitton as a director on 2024-03-14
dot icon25/03/2024
Termination of appointment of Takashi Abe as a director on 2024-03-14
dot icon14/03/2024
Notification of Mithras Rail Holdings Limited as a person with significant control on 2024-03-13
dot icon14/03/2024
Cessation of Smbc Leasing (Uk) Limited as a person with significant control on 2024-03-13
dot icon12/02/2024
Termination of appointment of Naoyuki Ichikawa as a director on 2024-01-30
dot icon05/12/2023
Full accounts made up to 2023-03-31
dot icon07/11/2023
Termination of appointment of Lee Lawrence Barnsley as a director on 2023-11-03
dot icon07/11/2023
Appointment of Mr Takashi Abe as a director on 2023-11-03
dot icon13/04/2023
Confirmation statement made on 2023-04-10 with no updates
dot icon05/04/2023
Director's details changed for Mr Antony Edward Mitton on 2023-04-05
dot icon05/04/2023
Director's details changed for Mr Lawrence James Butcher on 2023-04-05
dot icon20/03/2023
Director's details changed for Mr Lawrence James Butcher on 2023-03-20
dot icon20/03/2023
Director's details changed for Mr Antony Edward Mitton on 2023-03-20
dot icon09/01/2023
Full accounts made up to 2022-03-31
dot icon01/09/2022
Termination of appointment of Mark Jeremy Rutherford as a director on 2022-08-24
dot icon01/09/2022
Appointment of Mr Naoyuki Ichikawa as a director on 2022-08-24
dot icon20/07/2022
Director's details changed for Mr Mark Jeremy Rutherford on 2022-05-13
dot icon17/05/2022
Change of details for Smbc Leasing (Uk) Limited as a person with significant control on 2022-05-13
dot icon13/05/2022
Registered office address changed from 99 Queen Victoria Street London EC4V 4EH United Kingdom to 100 Liverpool Street London EC2M 2AT on 2022-05-13
dot icon13/04/2022
Confirmation statement made on 2022-04-10 with no updates
dot icon03/12/2021
Full accounts made up to 2021-03-31
dot icon12/04/2021
Confirmation statement made on 2021-04-10 with no updates
dot icon07/10/2020
Full accounts made up to 2020-03-31
dot icon15/04/2020
Confirmation statement made on 2020-04-10 with no updates
dot icon12/10/2019
Full accounts made up to 2019-03-31
dot icon02/10/2019
Previous accounting period shortened from 2019-09-30 to 2019-03-31
dot icon27/06/2019
Termination of appointment of David Allen Ward as a director on 2019-06-01
dot icon26/04/2019
Confirmation statement made on 2019-04-10 with updates
dot icon18/12/2018
Registration of charge 115891430001, created on 2018-12-17
dot icon18/12/2018
Registration of charge 115891430002, created on 2018-12-17
dot icon08/10/2018
Appointment of Mr David Ward as a director on 2018-10-02
dot icon02/10/2018
Appointment of Mr Mark Jeremy Rutherford as a director on 2018-10-02
dot icon02/10/2018
Appointment of Mr Lee Barnsley as a director on 2018-10-02
dot icon26/09/2018
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mitton, Antony Edward
Director
26/09/2018 - 14/03/2024
17
Lowe, Alan Edward
Director
14/03/2024 - Present
22
Cox, Julian Aurel Christopher
Director
14/03/2024 - 31/10/2024
10
Butcher, Lawrence James
Director
26/09/2018 - Present
18
Abe, Takashi
Director
03/11/2023 - 14/03/2024
11

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 CAMBRIAN RAIL LEASING NO. 2 LIMITED

CAMBRIAN RAIL LEASING NO. 2 LIMITED is an(a) Active company incorporated on 26/09/2018 with the registered office located at 123 Victoria Street, London SW1E 6DE. There are currently 4 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 CAMBRIAN RAIL LEASING NO. 2 LIMITED?

toggle

CAMBRIAN RAIL LEASING NO. 2 LIMITED is currently Active. It was registered on 26/09/2018 .

Where is CAMBRIAN RAIL LEASING NO. 2 LIMITED located?

toggle

CAMBRIAN RAIL LEASING NO. 2 LIMITED is registered at 123 Victoria Street, London SW1E 6DE.

What does CAMBRIAN RAIL LEASING NO. 2 LIMITED do?

toggle

CAMBRIAN RAIL LEASING NO. 2 LIMITED operates in the Financial leasing (64.91 - SIC 2007) sector.

What is the latest filing for CAMBRIAN RAIL LEASING NO. 2 LIMITED?

toggle

The latest filing was on 14/04/2026: Confirmation statement made on 2026-04-10 with updates.