UKBizDB.co.uk

IBM UNITED KINGDOM ASSET LEASING LIMITED

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

This company is commonly known as Ibm United Kingdom Asset Leasing Limited. The company was founded 50 years ago and was given the registration number 01197744. The firm's registered office is in PORTSMOUTH. You can find them at P.o. Box 41, North Harbour, Portsmouth, Hampshire. This company's SIC code is 77330 - Renting and leasing of office machinery and equipment (including computers).

Company Information

Name:IBM UNITED KINGDOM ASSET LEASING LIMITED
Company Number:01197744
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 January 1975
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 77330 - Renting and leasing of office machinery and equipment (including computers)
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
  • 77400 - Leasing of intellectual property and similar products, except copyright works

Office Address & Contact

Registered Address:P.o. Box 41, North Harbour, Portsmouth, Hampshire, PO6 3AU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Uk Legal Department, Ibm United Kingdom Limited, 20 York Road, London, United Kingdom, SE1 7ND

Secretary20 June 2017Active
Uk Legal Department, Ibm United Kingdom Limited, 20 York Road, London, United Kingdom, SE1 7ND

Director25 February 2020Active
Uk Legal Department, Ibm United Kingdom Limited, 20 York Road, London, United Kingdom, SE1 7ND

Director19 June 2023Active
Walnut Tree Farm Elm Tree Cottages, Prinsted Lane Prinsted, Emsworth, PO10 8HS

Secretary21 September 1998Active
Uk Legal Department 2, Ibm United Kingdom Limited, 76 Upper Ground, London, United Kingdom, SE1 9PZ

Secretary30 May 2012Active
Meadowview, Church Lane Owlesbury, Winchester, SO21 1LN

Secretary21 October 1996Active
Meadowview, Church Lane Owlesbury, Winchester, SO21 1LN

Secretary01 August 1994Active
4 Sweet Briar, Bishops Stortford, CM23 4PZ

Secretary22 July 2005Active
Uk Legal Department 2, Ibm United Kingdom Limited, 76 Upper Ground, London, United Kingdom, SE1 9PZ

Secretary31 August 2011Active
42 Princedale Road, London, W11 4NL

Secretary23 March 1992Active
5 Captains Gorse, Upper Basildon, Reading, RG8 8SZ

Secretary-Active
Hazel Cottage, Wonston, SO21 3LS

Secretary25 August 1993Active
31 Wexfenne Gardens, Pyrford, Woking, GU22 8TX

Secretary07 March 1996Active
Ibm United Kingdom Limited, 76 Upper Ground, London, SE1 9PZ

Secretary28 November 2008Active
76 Upper Ground, London, SE1 9PZ

Secretary06 September 2007Active
Uk Legal Department 2, Ibm United Kingdom Limited, 76 Upper Ground, London, United Kingdom, SE1 9PZ

Director30 May 2012Active
Uk Legal Department, Ibm United Kingdom Limited, 76 Upper Ground, London, United Kingdom, SE1 9PZ

Director02 September 2014Active
Uk Legal Department, Ibm United Kingdom Limited, 76 Upper Ground, London, United Kingdom, SE1 9PZ

Director11 November 2013Active
Uk Legal Department, Ibm United Kingdom Limited, 20 York Road, London, United Kingdom, SE1 7ND

Director06 July 2018Active
Cobblers, Mill Lane, Steep, GU32 2DJ

Director-Active
Ibm United Kingdom Limited, 76 Upper Ground, South Bank, London, SE1 9PZ

Director09 April 2009Active
Apple Cottage, 14 Pulens Lane, Petersfield, GU31 4DB

Director01 June 2001Active
Ibm United Kingdom Limited, 76 Upper Ground, South Bank, London, SE1 9PZ

Director11 December 2009Active
Uk Legal Department 2, Ibm United Kingdom Limited, 76 Upper Ground, London, United Kingdom, SE1 9PZ

Director31 August 2011Active
55 Links Lane, Rowlands Castle, PO9 6AF

Director01 August 1994Active
Heath House Heath Road, Soberton, Southampton, SO32 3QH

Director-Active
31 Hazel Grove, Locks Heath, Southampton, SO31 6SH

Director24 April 1995Active
Uk Legal Department 2, Ibm United Kingdom Limited, 76 Upper Ground, London, United Kingdom, SE1 9PZ

Director05 August 2010Active
Uk Legal Department 2, Ibm United Kingdom Limited, 76 Upper Ground, London, United Kingdom, SE1 9PZ

Director04 August 2010Active
Uk Legal Department 2, Ibm United Kingdom Limited, 76 Upper Ground, London, United Kingdom, SE1 9PZ

Director05 August 2010Active
Uk Legal Department 2, Ibm United Kingdom Limited, 76 Upper Ground, London, United Kingdom, SE1 9PZ

Director04 August 2010Active
I B M Uk Ltd, PO BOX 41 North Harbour, Portsmouth, PO6 3AU

Director01 March 2007Active
Uk Legal Department, Ibm United Kingdom Limited, 76 Upper Ground, London, United Kingdom, SE1 9PZ

Director23 September 2013Active
Warren House North Field, Kingsclere Road, Overton, RG25 3JY

Director17 December 2004Active
Warren House North Field, Kingsclere Road, Overton, RG25 3JY

Director07 April 1997Active

People with Significant Control

Ibm United Kingdom Financial Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:PO BOX 41, North Harbour, Portsmouth, United Kingdom, PO6 3AU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Copyright © 2025. All rights reserved.