IBM UNITED KINGDOM ASSET LEASING LIMITED

Company Documents

DateDescription
28/03/2528 March 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

18/11/2418 November 2024 Termination of appointment of Edward Piers Robinson as a director on 2024-11-12

View Document

24/10/2424 October 2024 Appointment of Mrs Jane Helen Phillips as a director on 2024-10-17

View Document

23/10/2423 October 2024 Registered office address changed from Building 5000 Ground Floor, Lakeside North Harbour, Western Road Portsmouth Hampshire PO6 3AU United Kingdom to Building C Ibm Hursley Office Hursley Park Road Winchester Hampshire SO21 2JN on 2024-10-23

View Document

23/10/2423 October 2024 Change of details for Ibm United Kingdom Financial Services Limited as a person with significant control on 2024-10-17

View Document

06/07/246 July 2024 Full accounts made up to 2023-12-31

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

18/03/2418 March 2024 Registered office address changed from P.O. Box 41 North Harbour Portsmouth Hampshire PO6 3AU to Building 5000 Ground Floor, Lakeside North Harbour, Western Road Portsmouth Hampshire PO6 3AU on 2024-03-18

View Document

26/07/2326 July 2023 Full accounts made up to 2022-12-31

View Document

27/06/2327 June 2023 Termination of appointment of Edward Thomas Cook as a director on 2023-06-23

View Document

20/06/2320 June 2023 Appointment of Nicola Louise Walling as a director on 2023-06-19

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

21/09/2221 September 2022 Full accounts made up to 2021-12-31

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-03-28 with no updates

View Document

04/03/224 March 2022 Register inspection address has been changed from Ibm United Kingdom Limited Legal Department Upper Ground London SE1 9PZ to Uk Legal Department 20 York Road London SE1 7nd

View Document

03/03/223 March 2022 Secretary's details changed for Mr Hayden James Gunton Reeve on 2022-03-01

View Document

03/03/223 March 2022 Director's details changed for Mr Edward Thomas Cook on 2022-03-01

View Document

28/02/2228 February 2022 Termination of appointment of Timothy John Martin Clements as a director on 2022-02-24

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

28/02/2028 February 2020 APPOINTMENT TERMINATED, DIRECTOR JOANNE STANTON

View Document

28/02/2028 February 2020 DIRECTOR APPOINTED MR EDWARD PIERS ROBINSON

View Document

08/08/198 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES

View Document

13/08/1813 August 2018 APPOINTMENT TERMINATED, DIRECTOR PATRICK WHITE

View Document

13/08/1813 August 2018 DIRECTOR APPOINTED MR EDWARD THOMAS COOK

View Document

24/07/1824 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES

View Document

04/10/174 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

11/07/1711 July 2017 DIRECTOR APPOINTED MRS JOANNE LOUISE STANTON

View Document

11/07/1711 July 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL CAMPION

View Document

26/06/1726 June 2017 APPOINTMENT TERMINATED, SECRETARY IAN DAMANT

View Document

26/06/1726 June 2017 SECRETARY APPOINTED MR HAYDEN JAMES GUNTON REEVE

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

10/04/1710 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK WHITE / 30/03/2017

View Document

19/07/1619 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/04/164 April 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

03/02/163 February 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

03/02/163 February 2016 ADOPT ARTICLES 22/01/2016

View Document

03/02/163 February 2016 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

03/02/163 February 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

03/02/163 February 2016 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

03/02/163 February 2016 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

03/02/163 February 2016 SAIL ADDRESS CREATED

View Document

30/12/1530 December 2015 DIRECTOR APPOINTED PATRICK DAVID WHITE

View Document

26/11/1526 November 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL SHIPWAY

View Document

10/08/1510 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

07/04/157 April 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

28/11/1428 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN MARTIN CLEMENTS / 28/11/2014

View Document

14/10/1414 October 2014 APPOINTMENT TERMINATED, DIRECTOR AJAY KHINDRIA

View Document

18/09/1418 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

03/09/143 September 2014 DIRECTOR APPOINTED MR PAUL JOHN CAMPION

View Document

07/04/147 April 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

25/11/1325 November 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BEER

View Document

12/11/1312 November 2013 DIRECTOR APPOINTED TIMOTHY JOHN MARTIN CLEMENTS

View Document

30/09/1330 September 2013 DIRECTOR APPOINTED PAUL MICHAEL SHIPWAY

View Document

12/08/1312 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

03/04/133 April 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

20/08/1220 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

06/06/126 June 2012 APPOINTMENT TERMINATED, DIRECTOR IAN DAVID ROSKELL

View Document

31/05/1231 May 2012 DIRECTOR APPOINTED JONATHAN FRANCIS BEER

View Document

31/05/1231 May 2012 APPOINTMENT TERMINATED, SECRETARY RONALD HERD

View Document

31/05/1231 May 2012 SECRETARY APPOINTED IAN REGINALD DAMANT

View Document

04/04/124 April 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

12/09/1112 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

08/09/118 September 2011 SECRETARY APPOINTED RONALD ALEXANDER JAMES HERD

View Document

08/09/118 September 2011 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER ROWBOTHAM

View Document

08/09/118 September 2011 APPOINTMENT TERMINATED, DIRECTOR CLIVE BEAUMONT ROBERTS

View Document

08/09/118 September 2011 DIRECTOR APPOINTED AJAY KUMAR KHINDRIA

View Document

16/06/1116 June 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

21/04/1121 April 2011 APPOINTMENT TERMINATED, DIRECTOR IAN FERGUSON

View Document

21/04/1121 April 2011 APPOINTMENT TERMINATED, DIRECTOR GAYLE HARES

View Document

17/11/1017 November 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/11/109 November 2010 DIRECTOR APPOINTED CLIVE BEAUMONT ROBERTS

View Document

09/11/109 November 2010 DIRECTOR APPOINTED IAN DAVID ROSKELL

View Document

08/11/108 November 2010 APPOINTMENT TERMINATED, DIRECTOR IAN DAVID ROSKELL

View Document

08/11/108 November 2010 APPOINTMENT TERMINATED, DIRECTOR CLIVE BEAUMONT ROBERTS

View Document

02/11/102 November 2010 DIRECTOR APPOINTED IAN DAVID ROSKELL

View Document

02/11/102 November 2010 DIRECTOR APPOINTED CLIVE BEAUMONT ROBERTS

View Document

31/03/1031 March 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

19/02/1019 February 2010 DIRECTOR APPOINTED GAYLE SUSAN HARES

View Document

18/02/1018 February 2010 APPOINTMENT TERMINATED, DIRECTOR ANDY SHARPLES

View Document

16/10/0916 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

22/05/0922 May 2009 DIRECTOR APPOINTED IAN DUNCAN FERGUSON

View Document

28/04/0928 April 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN WILSON

View Document

13/01/0913 January 2009 SECRETARY APPOINTED CHRISTOPHER FREDERICK ALLAN ROWBOTHAM

View Document

07/01/097 January 2009 APPOINTMENT TERMINATED SECRETARY EMMA WRIGHT

View Document

30/10/0830 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

14/04/0814 April 2008 RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS

View Document

04/11/074 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

08/10/078 October 2007 SECRETARY RESIGNED

View Document

08/10/078 October 2007 NEW SECRETARY APPOINTED

View Document

04/07/074 July 2007 NEW DIRECTOR APPOINTED

View Document

03/07/073 July 2007 DIRECTOR RESIGNED

View Document

03/06/073 June 2007 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

03/06/073 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/062 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/05/0615 May 2006 RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

23/09/0523 September 2005 SECRETARY RESIGNED

View Document

23/09/0523 September 2005 NEW SECRETARY APPOINTED

View Document

31/03/0531 March 2005 RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

11/01/0511 January 2005 NEW DIRECTOR APPOINTED

View Document

11/01/0511 January 2005 NEW DIRECTOR APPOINTED

View Document

11/01/0511 January 2005 DIRECTOR RESIGNED

View Document

02/11/042 November 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

29/04/0429 April 2004 RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/07/0310 July 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

25/01/0325 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/021 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

18/06/0218 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

09/04/029 April 2002 DIRECTOR RESIGNED

View Document

09/04/029 April 2002 NEW DIRECTOR APPOINTED

View Document

13/09/0113 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

30/08/0130 August 2001 NEW DIRECTOR APPOINTED

View Document

10/08/0110 August 2001 DIRECTOR RESIGNED

View Document

28/06/0128 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

18/04/0118 April 2001 LOCATION OF REGISTER OF MEMBERS

View Document

03/11/003 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

05/06/005 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

24/11/9924 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/9927 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

07/09/997 September 1999 RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS

View Document

28/10/9828 October 1998 NEW SECRETARY APPOINTED

View Document

28/10/9828 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

28/10/9828 October 1998 SECRETARY RESIGNED

View Document

07/09/987 September 1998 AUDITOR'S RESIGNATION

View Document

25/06/9825 June 1998 RETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS

View Document

31/05/9831 May 1998 LOCATION OF REGISTER OF MEMBERS

View Document

12/11/9712 November 1997 RETURN MADE UP TO 17/10/97; NO CHANGE OF MEMBERS

View Document

03/11/973 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

13/05/9713 May 1997 DIRECTOR RESIGNED

View Document

13/05/9713 May 1997 NEW DIRECTOR APPOINTED

View Document

22/11/9622 November 1996 NEW SECRETARY APPOINTED

View Document

07/11/967 November 1996 SECRETARY RESIGNED

View Document

06/11/966 November 1996 RETURN MADE UP TO 17/10/96; CHANGE OF MEMBERS

View Document

29/10/9629 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

15/03/9615 March 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/10/9531 October 1995 RETURN MADE UP TO 17/10/95; FULL LIST OF MEMBERS

View Document

23/10/9523 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

03/05/953 May 1995 NEW DIRECTOR APPOINTED

View Document

03/05/953 May 1995 DIRECTOR RESIGNED

View Document

09/12/949 December 1994 SECRETARY'S PARTICULARS CHANGED

View Document

09/12/949 December 1994 RETURN MADE UP TO 17/10/94; NO CHANGE OF MEMBERS

View Document

25/08/9425 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

23/08/9423 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/08/9418 August 1994 NEW DIRECTOR APPOINTED

View Document

18/08/9418 August 1994 DIRECTOR RESIGNED

View Document

01/11/931 November 1993 RETURN MADE UP TO 17/10/93; FULL LIST OF MEMBERS

View Document

01/11/931 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

01/11/931 November 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

15/09/9315 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/10/9221 October 1992 RETURN MADE UP TO 17/10/92; NO CHANGE OF MEMBERS

View Document

21/10/9221 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

31/03/9231 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/10/9130 October 1991 RETURN MADE UP TO 17/10/91; FULL LIST OF MEMBERS

View Document

18/10/9118 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

15/10/9015 October 1990 RETURN MADE UP TO 17/10/90; FULL LIST OF MEMBERS

View Document

15/10/9015 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

08/10/908 October 1990 NEW DIRECTOR APPOINTED

View Document

19/09/9019 September 1990 DIRECTOR RESIGNED

View Document

19/04/9019 April 1990 DIRECTOR RESIGNED

View Document

21/03/9021 March 1990 NEW DIRECTOR APPOINTED

View Document

01/11/891 November 1989 RETURN MADE UP TO 31/10/89; FULL LIST OF MEMBERS

View Document

01/11/891 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

17/05/8917 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/02/895 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/11/8816 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

16/11/8816 November 1988 RETURN MADE UP TO 26/10/88; FULL LIST OF MEMBERS

View Document

13/10/8713 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

13/10/8713 October 1987 RETURN MADE UP TO 07/10/87; FULL LIST OF MEMBERS

View Document

26/06/8726 June 1987 COMPANY NAME CHANGED IBM UNITED KINGDOM FINANCE LIMIT ED CERTIFICATE ISSUED ON 29/06/87

View Document

10/12/8610 December 1986 DIRECTOR RESIGNED

View Document

05/08/865 August 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

05/08/865 August 1986 RETURN MADE UP TO 05/08/86; FULL LIST OF MEMBERS

View Document

14/02/8314 February 1983 MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company