CREDIT AGRICOLE CIB MARINE LEASING HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CREDIT AGRICOLE CIB MARINE LEASING HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05998015

Incorporation date

14/11/2006

Size

Full

Contacts

Registered address

Registered address

Broadwalk House, 5 Appold Street, London EC2A 2DACopy
copy info iconCopy
See on map
Latest events (Record since 14/11/2006)
dot icon14/03/2026
Register inspection address has been changed from First Floor Templeback 10 Temple Back Bristol BS1 6FL United Kingdom to Ground Floor Templeback, 10 Temple Back Bristol BS1 6FL
dot icon17/11/2025
Confirmation statement made on 2025-11-14 with no updates
dot icon07/10/2025
Full accounts made up to 2024-12-31
dot icon25/08/2025
Appointment of Mr Aodhan James Garrett Mccarthy as a director on 2025-08-20
dot icon21/11/2024
Confirmation statement made on 2024-11-14 with no updates
dot icon03/09/2024
Full accounts made up to 2023-12-31
dot icon15/12/2023
Confirmation statement made on 2023-11-14 with no updates
dot icon24/10/2023
Full accounts made up to 2022-12-31
dot icon28/11/2022
Confirmation statement made on 2022-11-14 with updates
dot icon29/09/2022
Full accounts made up to 2021-12-31
dot icon02/12/2021
Confirmation statement made on 2021-11-14 with updates
dot icon26/05/2021
Full accounts made up to 2020-12-31
dot icon03/03/2021
Director's details changed for Dorai Subramanian on 2021-03-03
dot icon26/11/2020
Confirmation statement made on 2020-11-14 with no updates
dot icon05/06/2020
Full accounts made up to 2019-12-31
dot icon14/11/2019
Confirmation statement made on 2019-11-14 with no updates
dot icon26/09/2019
Full accounts made up to 2018-12-31
dot icon05/04/2019
Secretary's details changed for Jordan Company Secretaries Limited on 2019-04-05
dot icon27/11/2018
Confirmation statement made on 2018-11-14 with no updates
dot icon27/04/2018
Full accounts made up to 2017-12-31
dot icon07/02/2018
Register inspection address has been changed from C/O Jordan Company Secretaries Limited 21 st. Thomas Street Bristol BS1 6JS England to First Floor Templeback 10 Temple Back Bristol BS1 6FL
dot icon14/11/2017
Confirmation statement made on 2017-11-14 with no updates
dot icon16/08/2017
Secretary's details changed for Jordan Company Secretaries Limited on 2017-08-16
dot icon26/04/2017
Full accounts made up to 2016-12-31
dot icon14/11/2016
Confirmation statement made on 2016-11-14 with updates
dot icon21/07/2016
Full accounts made up to 2015-12-31
dot icon16/11/2015
Annual return made up to 2015-11-14 with full list of shareholders
dot icon14/07/2015
Full accounts made up to 2014-12-31
dot icon17/11/2014
Annual return made up to 2014-11-14 with full list of shareholders
dot icon28/07/2014
Full accounts made up to 2013-12-31
dot icon12/12/2013
Auditor's resignation
dot icon28/11/2013
Annual return made up to 2013-11-14 with full list of shareholders
dot icon27/11/2013
Appointment of Jordan Company Secretaries Limited as a secretary
dot icon22/11/2013
Register inspection address has been changed
dot icon22/11/2013
Register(s) moved to registered inspection location
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon13/02/2013
Termination of appointment of Jean Gueritaud as a director
dot icon14/11/2012
Annual return made up to 2012-11-14 with full list of shareholders
dot icon29/08/2012
Full accounts made up to 2011-12-31
dot icon07/06/2012
Termination of appointment of Mark Ignatius as a secretary
dot icon14/11/2011
Director's details changed for Jean Yves Rene Gueritaud on 2011-11-14
dot icon14/11/2011
Director's details changed for Thibaud Escoffier on 2011-11-14
dot icon14/11/2011
Secretary's details changed for Mark Ignatius on 2011-11-14
dot icon14/11/2011
Annual return made up to 2011-11-14 with full list of shareholders
dot icon28/06/2011
Full accounts made up to 2010-12-31
dot icon24/06/2011
Appointment of Dorai Subramanian as a director
dot icon25/05/2011
Termination of appointment of Jerome Lalourcey as a director
dot icon21/12/2010
Annual return made up to 2010-11-14 with full list of shareholders
dot icon05/10/2010
Full accounts made up to 2009-12-31
dot icon30/04/2010
Director's details changed for Jerome Lalourcey on 2010-04-27
dot icon30/04/2010
Director's details changed for Jean Yves Rene Gueritaud on 2010-04-27
dot icon30/04/2010
Director's details changed for Thibaud Escoffier on 2010-04-27
dot icon30/04/2010
Secretary's details changed for Mark Ignatius on 2010-04-27
dot icon18/02/2010
Full accounts made up to 2008-12-31
dot icon15/02/2010
Statement of capital following an allotment of shares on 2008-06-26
dot icon15/02/2010
Miscellaneous
dot icon15/02/2010
Resolutions
dot icon11/02/2010
Change of name notice
dot icon11/02/2010
Certificate of change of name
dot icon16/11/2009
Director's details changed for Jean Yves Rene Gueritaud on 2009-10-14
dot icon16/11/2009
Director's details changed for Thibaud Escoffier on 2009-10-14
dot icon16/11/2009
Director's details changed for Jerome Lalourcey on 2009-10-14
dot icon16/11/2009
Annual return made up to 2009-11-14 with full list of shareholders
dot icon03/03/2009
Appointment terminated director jean-luc eymery
dot icon03/03/2009
Appointment terminated director herman aras
dot icon01/12/2008
Secretary's change of particulars / mark ignatius / 01/12/2008
dot icon20/11/2008
Return made up to 14/11/08; full list of members
dot icon02/10/2008
Full accounts made up to 2007-12-31
dot icon25/09/2008
Appointment terminated secretary jane egbune
dot icon25/09/2008
Secretary appointed mark ignatius
dot icon05/08/2008
Director appointed jean-luc guy francois eymery
dot icon05/08/2008
Director appointed herman jan maria aras
dot icon03/01/2008
Return made up to 14/11/07; full list of members
dot icon27/12/2007
Resolutions
dot icon27/12/2007
Eur nc 0/35000 25/11/07
dot icon27/12/2007
Resolutions
dot icon27/12/2007
Us$ nc 0/25000 28/11/07
dot icon27/12/2007
Ad 29/11/07--------- us$ si 50000@1=50000 us$ ic 0/50000
dot icon27/12/2007
Ad 29/11/07--------- eur si 35000@1=35000 eur ic 0/35000
dot icon27/12/2007
Resolutions
dot icon12/10/2007
Director resigned
dot icon12/08/2007
Secretary resigned
dot icon12/08/2007
New secretary appointed
dot icon12/08/2007
New director appointed
dot icon23/05/2007
Full accounts made up to 2006-12-31
dot icon14/12/2006
Accounting reference date shortened from 30/11/07 to 31/12/06
dot icon14/12/2006
Resolutions
dot icon14/12/2006
Ad 29/11/06--------- £ si 24999@1=24999 £ ic 1/25000
dot icon09/12/2006
New secretary appointed
dot icon09/12/2006
New director appointed
dot icon09/12/2006
New director appointed
dot icon09/12/2006
New director appointed
dot icon05/12/2006
Director resigned
dot icon05/12/2006
Secretary resigned
dot icon14/11/2006
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
14/11/2026
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Escoffier, Thibaud
Director
14/11/2006 - Present
-
Subramanian, Dorai
Director
01/06/2011 - Present
12
Mccarthy, Aodhan James Garrett
Director
20/08/2025 - Present
3

Persons with Significant Control

0

No PSC data available.

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 CREDIT AGRICOLE CIB MARINE LEASING HOLDINGS LIMITED

CREDIT AGRICOLE CIB MARINE LEASING HOLDINGS LIMITED is an(a) Active company incorporated on 14/11/2006 with the registered office located at Broadwalk House, 5 Appold Street, London EC2A 2DA. There are currently 3 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 CREDIT AGRICOLE CIB MARINE LEASING HOLDINGS LIMITED?

toggle

CREDIT AGRICOLE CIB MARINE LEASING HOLDINGS LIMITED is currently Active. It was registered on 14/11/2006 .

Where is CREDIT AGRICOLE CIB MARINE LEASING HOLDINGS LIMITED located?

toggle

CREDIT AGRICOLE CIB MARINE LEASING HOLDINGS LIMITED is registered at Broadwalk House, 5 Appold Street, London EC2A 2DA.

What does CREDIT AGRICOLE CIB MARINE LEASING HOLDINGS LIMITED do?

toggle

CREDIT AGRICOLE CIB MARINE LEASING HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CREDIT AGRICOLE CIB MARINE LEASING HOLDINGS LIMITED?

toggle

The latest filing was on 14/03/2026: Register inspection address has been changed from First Floor Templeback 10 Temple Back Bristol BS1 6FL United Kingdom to Ground Floor Templeback, 10 Temple Back Bristol BS1 6FL.