This company is commonly known as Beacon Rail Leasing Limited. The company was founded 15 years ago and was given the registration number 06763342. The firm's registered office is in LONDON. You can find them at 4th Floor, 4 Matthew Parker Street, London, . This company's SIC code is 64910 - Financial leasing.
Name | : | BEACON RAIL LEASING LIMITED |
---|---|---|
Company Number | : | 06763342 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 December 2008 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4th Floor, 4 Matthew Parker Street, London, United Kingdom, SW1H 9NP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4th Floor, 4 Matthew Parker Street, London, United Kingdom, SW1H 9NP | Secretary | 01 July 2019 | Active |
4th Floor, 4 Matthew Parker Street, London, United Kingdom, SW1H 9NP | Director | 01 July 2019 | Active |
4th Floor, 4 Matthew Parker Street, London, United Kingdom, SW1H 9NP | Director | 01 July 2019 | Active |
4th Floor, 4 Matthew Parker Street, London, United Kingdom, SW1H 9NP | Director | 13 March 2019 | Active |
60, Victoria Embankment, London, England, EC4Y 0JP | Director | 13 May 2022 | Active |
Suite 1, 3rd Floor, 11-12 St. James's Square, London, England, SW1Y 4LB | Secretary | 16 May 2014 | Active |
27 Edgewood Road, Wayland, Usa, | Secretary | 05 December 2008 | Active |
111, Huntington Avenue Suite 601, Boston, Usa, | Secretary | 01 January 2012 | Active |
4th Floor, 4 Matthew Parker Street, London, United Kingdom, SW1H 9NP | Secretary | 14 August 2014 | Active |
2, Wadsworth Way, Sharon, Usa, | Secretary | 15 April 2009 | Active |
1, Bishops Square, London, United Kingdom, E1 6AD | Corporate Secretary | 02 December 2008 | Active |
1, Bishops Square, London, United Kingdom, E1 6AD | Director | 02 December 2008 | Active |
111 Huntington Avenue, Suite 400, Boston, United States, | Director | 14 December 2010 | Active |
20-22, Bedford Row, London, WC1R 4JS | Director | 14 December 2010 | Active |
4th Floor, 4 Matthew Parker Street, London, United Kingdom, SW1H 9NP | Director | 14 August 2014 | Active |
29, Lynchmere Avenue, North Lancing, United Kingdom, BN15 0PD | Director | 05 December 2008 | Active |
Suite 1, 3rd Floor, 11-12 St. James's Square, London, England, SW1Y 4LB | Director | 05 December 2008 | Active |
25, Park Lane, London, W1K 1RA | Director | 16 May 2014 | Active |
60, Victoria Embankment, London, England, EC4Y 0JP | Director | 20 April 2017 | Active |
1 Huntington Avenue, 405 Trinity Place, Boston, United States, | Director | 05 December 2008 | Active |
3 Noannet Circle, Westwood, United States, | Director | 05 December 2008 | Active |
111, Huntington Avenue Suite 601, Boston, Usa, | Director | 01 January 2012 | Active |
22b Carnation Circle, Reading, United States, | Director | 05 December 2008 | Active |
One Bishops Square, London, United Kingdom, E1 6AD | Director | 02 December 2008 | Active |
1530, Beacon St., #705, Brookline, Usa, | Director | 15 May 2009 | Active |
16 Squantum Avenue, North Easton, United States, | Director | 05 December 2008 | Active |
111, Huntington Avenue Suite 601, Boston, Usa, 02199 | Director | 01 January 2012 | Active |
Suite 1, 3rd Floor, 11-12 St. James's Square, London, England, SW1Y 4LB | Director | 14 August 2014 | Active |
25, Park Lane, London, W1K 1RA | Director | 16 May 2014 | Active |
Suite 1, 3rd Floor, 11-12 St. James's Square, London, England, SW1Y 4LB | Director | 06 April 2016 | Active |
1251, Avenue Of The Americas, New York, United States, | Director | 01 January 2012 | Active |
1, Bishops Square, London, United Kingdom, E1 6AD | Corporate Director | 02 December 2008 | Active |
Mr Alexander Knaster | ||
Notified on | : | 30 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 25, Park Lane, London, England, W1K 1RA |
Nature of control | : |
|
Brl Pcm Holdco Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 111, Buckingham Palace Road, London, England, SW1W 0SR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-11 | Accounts | Accounts with accounts type full. | Download |
2023-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-08 | Accounts | Accounts with accounts type full. | Download |
2022-05-19 | Officers | Appoint person director company with name date. | Download |
2022-05-18 | Officers | Termination director company with name termination date. | Download |
2021-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-10 | Mortgage | Mortgage charge part both with charge number. | Download |
2021-04-20 | Accounts | Accounts with accounts type full. | Download |
2020-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-27 | Accounts | Accounts with accounts type full. | Download |
2019-12-16 | Officers | Termination director company with name termination date. | Download |
2019-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-09 | Officers | Appoint person director company with name date. | Download |
2019-07-09 | Officers | Appoint person secretary company with name date. | Download |
2019-07-09 | Officers | Termination secretary company with name termination date. | Download |
2019-07-09 | Officers | Appoint person director company with name date. | Download |
2019-07-05 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-05 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-05 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-05 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-05 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-05 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-02 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.