UKBizDB.co.uk

ALPHA PARTNERS LEASING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Alpha Partners Leasing Limited. The company was founded 23 years ago and was given the registration number 04133746. The firm's registered office is in LONDON. You can find them at 1 Brewer's Green, , London, . This company's SIC code is 64910 - Financial leasing.

Company Information

Name:ALPHA PARTNERS LEASING LIMITED
Company Number:04133746
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 December 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64910 - Financial leasing
  • 77351 - Renting and leasing of air passenger transport equipment

Office Address & Contact

Registered Address:1 Brewer's Green, London, United Kingdom, SW1H 0RH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Brewer's Green, London, United Kingdom, SW1H 0RH

Secretary01 February 2024Active
1, Brewer's Green, London, United Kingdom, SW1H 0RH

Director10 March 2023Active
233, South Wacker Drive, Chicago, United States, 60606

Director20 December 2018Active
233., South Wacker Drive, Chicago, United States, 60606

Director11 September 2020Active
1, Brewer's Green, London, United Kingdom, SW1H 0RH

Director11 September 2020Active
163 Addison Road, Illinois, United States,

Director27 March 2007Active
1, Brewer's Green, London, United Kingdom, SW1H 0RH

Director10 March 2023Active
6 Eddiscombe Road, London, SW6 4UA

Secretary28 December 2000Active
Leawood House, Heath Road Woking, Surrey, GU22 0DP

Secretary05 July 2004Active
P O Box 31, Moor Lane, Derby, DE24 8BJ

Secretary27 September 2004Active
35, Eccles Road, London, SW11 1LZ

Secretary05 May 2008Active
9 Cambridge Mansions, Cambridge Road, London, SW11 4RU

Secretary25 June 2004Active
Rolls-Royce Plc, Moor Lane, Derby, England, DE24 8BJ

Secretary27 June 2018Active
62, Buckingham Gate, London, United Kingdom, SW1E 6AT

Secretary11 May 2012Active
2 Sandiland Crescent, Hayes, BR2 7DR

Secretary28 March 2003Active
Rolls-Royce Plc, Moor Lane, Derby, England, DE24 8BJ

Corporate Secretary20 March 2014Active
C21 Albion Riverside, Battersea, London, SW11 4AR

Director19 December 2006Active
6 Eddiscombe Road, London, SW6 4UA

Director01 July 2004Active
1056 Hubert Road, Oakland, Usa, CA94610

Director28 December 2000Active
62, Buckingham Gate, London, United Kingdom, SW1E 6AT

Director20 March 2014Active
233, South Wacker Drive, Chicago, United States, 60606

Director20 December 2018Active
65 Buckingham Gate, London, SW1E 6AT

Director28 December 2000Active
301 Overhill Road, Orinda, Usa, CA 94563

Director28 December 2000Active
Flat 311, 79 Marsham Street, London, SW1P 4SA

Director19 December 2006Active
1, Brewer's Green, London, United Kingdom, SW1H 0RH

Director17 December 2015Active
1, Brewer's Green, London, United Kingdom, SW1H 0RH

Director17 August 2021Active
114 Purrington Road, Petaluma, California, United States,

Director19 December 2006Active
Sinfin 'B' PO BOX 31, Moor Lane, Derby, United Kingdom, DE2 8BJ

Director26 October 2010Active
653 Adobe Drive, Danville, United States,

Director28 March 2003Active
Gatx Corporation, 222 West Adams Street, Chicago, United States, 60606-5314

Director17 July 2013Active
65 Buckingham Gate, London, SW1E 6AT

Director16 March 2004Active
9620 47th Avenue Southwest, Seattle 98136, United States,

Director31 January 2006Active
100, New Bridge Street, London, United Kingdom, EC4V 6JA

Director30 March 2020Active
633 Calais Court, Valparaiso,

Director28 April 2008Active
1, Brewer's Green, London, United Kingdom, SW1H 0RH

Director18 June 2019Active

People with Significant Control

Rolls-Royce Overseas Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Rolls-Royce Plc, Moor Lane, Derby, England, DE24 8BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Gatx International Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:100, New Bridge Street, London, England, EC4V 6JA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-08Officers

Termination secretary company with name termination date.

Download
2024-02-08Officers

Appoint person secretary company with name date.

Download
2023-11-06Confirmation statement

Confirmation statement with no updates.

Download
2023-06-08Accounts

Accounts with accounts type group.

Download
2023-03-15Officers

Appoint person director company with name date.

Download
2023-03-15Officers

Appoint person director company with name date.

Download
2023-03-10Officers

Termination director company with name termination date.

Download
2023-02-22Officers

Termination director company with name termination date.

Download
2022-11-02Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Accounts with accounts type group.

Download
2021-11-10Confirmation statement

Confirmation statement with no updates.

Download
2021-09-03Accounts

Accounts with accounts type group.

Download
2021-08-19Officers

Appoint person director company with name date.

Download
2021-08-06Officers

Termination director company with name termination date.

Download
2021-06-01Persons with significant control

Notification of a person with significant control.

Download
2021-04-12Officers

Appoint person director company with name date.

Download
2021-04-12Officers

Termination director company with name termination date.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2020-09-15Officers

Appoint person director company with name date.

Download
2020-09-14Officers

Change person director company with change date.

Download
2020-09-14Officers

Appoint person director company with name date.

Download
2020-09-14Officers

Termination director company with name termination date.

Download
2020-09-14Officers

Termination director company with name termination date.

Download
2020-06-17Accounts

Accounts with accounts type group.

Download
2020-05-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.