UKBizDB.co.uk

BEACON RAIL LEASING LIMITED

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

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.

Company Information

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:
  • 64910 - Financial leasing

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, 4 Matthew Parker Street, London, United Kingdom, SW1H 9NP

Secretary01 July 2019Active
4th Floor, 4 Matthew Parker Street, London, United Kingdom, SW1H 9NP

Director01 July 2019Active
4th Floor, 4 Matthew Parker Street, London, United Kingdom, SW1H 9NP

Director01 July 2019Active
4th Floor, 4 Matthew Parker Street, London, United Kingdom, SW1H 9NP

Director13 March 2019Active
60, Victoria Embankment, London, England, EC4Y 0JP

Director13 May 2022Active
Suite 1, 3rd Floor, 11-12 St. James's Square, London, England, SW1Y 4LB

Secretary16 May 2014Active
27 Edgewood Road, Wayland, Usa,

Secretary05 December 2008Active
111, Huntington Avenue Suite 601, Boston, Usa,

Secretary01 January 2012Active
4th Floor, 4 Matthew Parker Street, London, United Kingdom, SW1H 9NP

Secretary14 August 2014Active
2, Wadsworth Way, Sharon, Usa,

Secretary15 April 2009Active
1, Bishops Square, London, United Kingdom, E1 6AD

Corporate Secretary02 December 2008Active
1, Bishops Square, London, United Kingdom, E1 6AD

Director02 December 2008Active
111 Huntington Avenue, Suite 400, Boston, United States,

Director14 December 2010Active
20-22, Bedford Row, London, WC1R 4JS

Director14 December 2010Active
4th Floor, 4 Matthew Parker Street, London, United Kingdom, SW1H 9NP

Director14 August 2014Active
29, Lynchmere Avenue, North Lancing, United Kingdom, BN15 0PD

Director05 December 2008Active
Suite 1, 3rd Floor, 11-12 St. James's Square, London, England, SW1Y 4LB

Director05 December 2008Active
25, Park Lane, London, W1K 1RA

Director16 May 2014Active
60, Victoria Embankment, London, England, EC4Y 0JP

Director20 April 2017Active
1 Huntington Avenue, 405 Trinity Place, Boston, United States,

Director05 December 2008Active
3 Noannet Circle, Westwood, United States,

Director05 December 2008Active
111, Huntington Avenue Suite 601, Boston, Usa,

Director01 January 2012Active
22b Carnation Circle, Reading, United States,

Director05 December 2008Active
One Bishops Square, London, United Kingdom, E1 6AD

Director02 December 2008Active
1530, Beacon St., #705, Brookline, Usa,

Director15 May 2009Active
16 Squantum Avenue, North Easton, United States,

Director05 December 2008Active
111, Huntington Avenue Suite 601, Boston, Usa, 02199

Director01 January 2012Active
Suite 1, 3rd Floor, 11-12 St. James's Square, London, England, SW1Y 4LB

Director14 August 2014Active
25, Park Lane, London, W1K 1RA

Director16 May 2014Active
Suite 1, 3rd Floor, 11-12 St. James's Square, London, England, SW1Y 4LB

Director06 April 2016Active
1251, Avenue Of The Americas, New York, United States,

Director01 January 2012Active
1, Bishops Square, London, United Kingdom, E1 6AD

Corporate Director02 December 2008Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 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
2024-03-13Confirmation statement

Confirmation statement with no updates.

Download
2023-09-11Accounts

Accounts with accounts type full.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-02Confirmation statement

Confirmation statement with no updates.

Download
2022-09-08Accounts

Accounts with accounts type full.

Download
2022-05-19Officers

Appoint person director company with name date.

Download
2022-05-18Officers

Termination director company with name termination date.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-08-10Mortgage

Mortgage charge part both with charge number.

Download
2021-04-20Accounts

Accounts with accounts type full.

Download
2020-12-04Confirmation statement

Confirmation statement with no updates.

Download
2020-05-27Accounts

Accounts with accounts type full.

Download
2019-12-16Officers

Termination director company with name termination date.

Download
2019-12-04Confirmation statement

Confirmation statement with no updates.

Download
2019-07-09Officers

Appoint person director company with name date.

Download
2019-07-09Officers

Appoint person secretary company with name date.

Download
2019-07-09Officers

Termination secretary company with name termination date.

Download
2019-07-09Officers

Appoint person director company with name date.

Download
2019-07-05Mortgage

Mortgage satisfy charge full.

Download
2019-07-05Mortgage

Mortgage satisfy charge full.

Download
2019-07-05Mortgage

Mortgage satisfy charge full.

Download
2019-07-05Mortgage

Mortgage satisfy charge full.

Download
2019-07-05Mortgage

Mortgage satisfy charge full.

Download
2019-07-05Mortgage

Mortgage satisfy charge full.

Download
2019-07-02Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.