UKBizDB.co.uk

STENA SPEY LEASING LIMITED

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

This company is commonly known as Stena Spey Leasing Limited. The company was founded 20 years ago and was given the registration number 05071066. The firm's registered office is in . You can find them at 45 Albemarle Street, London, , . This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..

Company Information

Name:STENA SPEY LEASING LIMITED
Company Number:05071066
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 March 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:45 Albemarle Street, London, W1S 4JL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Esperidon Street, 4th Floor, P.C. 2001, Strovolos, Nicosia,, Cyprus,

Corporate Secretary17 May 2007Active
111c, Rortangen, Kode, Sweden, 442 98

Director06 March 2008Active
40, Eleftheriou Venizelou 40, Nicosia, Cyprus,

Director11 May 2007Active
Columbia Plaza, Townhouse 2, 223 Saint Andrews Street, Cy-3036, Limassol, Cyprus,

Director11 May 2007Active
Lophitis Business Centre Ii, 237, 28th October Street, Limassol 3035, Cyprus,

Director01 July 2019Active
25 Dubford Terrace, Bridge Of Don, Aberdeen, AB23 8GE

Secretary27 February 2007Active
Bowling Green Cottage, High Street Marden, Tonbridge, TN12 9DP

Secretary11 March 2004Active
280, Gray's Inn Road, London, WC1X 8EB

Corporate Nominee Secretary11 March 2004Active
40, Eleftheriou Venizelou Street, Nicosia, Cyprus, CY 1107

Director14 April 2009Active
Linnegatan 45, Goteborg, Sweden,

Director11 March 2004Active
Bangsbovagen 56, 429 32 Kullavik, Sweden,

Director11 March 2004Active
Terragatan 5, Se 411 83 Gothenburg, Sweden, FOREIGN

Director27 February 2007Active
1 Lady Place, High Street, Sutton Courtenay, OX14 4FB

Director11 March 2004Active
Stegerholmsv. 10, Gothenburg, Sweden, FOREIGN

Director27 February 2007Active
Lophitis Business Centre Ii, 28th October Street 4th Floor, Office No.401, Limassol, Cyprus,

Director23 November 2010Active
8901 Memorial Drive, Houston, Texas,

Director11 May 2007Active
Hjortronvagen 5, S441 40 Alingsas, Sweden, FOREIGN

Director11 March 2004Active
5 The Policies, Dalmuinzie Road, Bieldside, AB15 9EB

Director27 February 2007Active
280 Grays Inn Road, London, WC1X 8EB

Corporate Nominee Director11 March 2004Active

People with Significant Control

Mr Dan Sten Olsson
Notified on:06 April 2016
Status:Active
Date of birth:February 1947
Nationality:Swedish
Country of residence:Cyprus
Address:Lophitis Business Centre Ii, 237, 28th October Street, Limassol 3035, Cyprus,
Nature of control:
  • Ownership of shares 50 to 75 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-24Officers

Change person director company with change date.

Download
2023-10-10Accounts

Accounts with accounts type full.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Accounts

Accounts with accounts type full.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-03-21Officers

Change person director company with change date.

Download
2021-11-25Accounts

Accounts with accounts type full.

Download
2021-11-17Address

Change registered office address company with date old address new address.

Download
2021-04-27Confirmation statement

Confirmation statement with no updates.

Download
2021-02-23Officers

Change corporate secretary company with change date.

Download
2021-02-01Officers

Termination director company with name termination date.

Download
2020-11-05Accounts

Accounts with accounts type full.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2019-10-16Accounts

Accounts with accounts type full.

Download
2019-09-16Officers

Appoint person director company with name date.

Download
2019-05-27Officers

Termination director company with name termination date.

Download
2019-05-02Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Accounts

Accounts with accounts type full.

Download
2018-05-03Confirmation statement

Confirmation statement with no updates.

Download
2018-05-03Persons with significant control

Change to a person with significant control.

Download
2017-10-04Accounts

Accounts with accounts type full.

Download
2017-05-11Confirmation statement

Confirmation statement with updates.

Download
2016-10-13Accounts

Accounts with accounts type full.

Download
2016-08-22Officers

Termination director company with name termination date.

Download
2016-05-27Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.