About

Registered Number: 05998015
Date of Incorporation: 14/11/2006 (17 years and 5 months ago)
Company Status: Active
Registered Address: Broadwalk House, 5 Appold Street, London, EC2A 2DA

 

Founded in 2006, Credit Agricole Cib Marine Leasing Holdings Ltd have registered office in London. There are 2 directors listed as Escoffier, Thibaud, Gueritaud, Jean Yves Rene for this business. We don't currently know the number of employees at Credit Agricole Cib Marine Leasing Holdings Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ESCOFFIER, Thibaud 14 November 2006 - 1
GUERITAUD, Jean Yves Rene 14 November 2006 11 February 2013 1

Filing History

Document Type Date
AA - Annual Accounts 05 June 2020
CS01 - N/A 14 November 2019
AA - Annual Accounts 26 September 2019
CH04 - Change of particulars for corporate secretary 05 April 2019
CS01 - N/A 27 November 2018
AA - Annual Accounts 27 April 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 February 2018
CS01 - N/A 14 November 2017
CH04 - Change of particulars for corporate secretary 16 August 2017
AA - Annual Accounts 26 April 2017
CS01 - N/A 14 November 2016
AA - Annual Accounts 21 July 2016
AR01 - Annual Return 16 November 2015
AA - Annual Accounts 14 July 2015
AR01 - Annual Return 17 November 2014
AA - Annual Accounts 28 July 2014
AUD - Auditor's letter of resignation 12 December 2013
AR01 - Annual Return 28 November 2013
AP04 - Appointment of corporate secretary 27 November 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 November 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 November 2013
AA - Annual Accounts 07 October 2013
TM01 - Termination of appointment of director 13 February 2013
AR01 - Annual Return 14 November 2012
AA - Annual Accounts 29 August 2012
TM02 - Termination of appointment of secretary 07 June 2012
AR01 - Annual Return 14 November 2011
CH01 - Change of particulars for director 14 November 2011
CH01 - Change of particulars for director 14 November 2011
CH03 - Change of particulars for secretary 14 November 2011
AA - Annual Accounts 28 June 2011
AP01 - Appointment of director 24 June 2011
TM01 - Termination of appointment of director 25 May 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 05 October 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH03 - Change of particulars for secretary 30 April 2010
AA - Annual Accounts 18 February 2010
RESOLUTIONS - N/A 15 February 2010
SH01 - Return of Allotment of shares 15 February 2010
MISC - Miscellaneous document 15 February 2010
CERTNM - Change of name certificate 11 February 2010
CONNOT - N/A 11 February 2010
AR01 - Annual Return 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
288b - Notice of resignation of directors or secretaries 03 March 2009
288b - Notice of resignation of directors or secretaries 03 March 2009
288c - Notice of change of directors or secretaries or in their particulars 01 December 2008
363a - Annual Return 20 November 2008
AA - Annual Accounts 02 October 2008
288a - Notice of appointment of directors or secretaries 25 September 2008
288b - Notice of resignation of directors or secretaries 25 September 2008
288a - Notice of appointment of directors or secretaries 05 August 2008
288a - Notice of appointment of directors or secretaries 05 August 2008
363a - Annual Return 03 January 2008
RESOLUTIONS - N/A 27 December 2007
RESOLUTIONS - N/A 27 December 2007
RESOLUTIONS - N/A 27 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 December 2007
123 - Notice of increase in nominal capital 27 December 2007
123 - Notice of increase in nominal capital 27 December 2007
288b - Notice of resignation of directors or secretaries 12 October 2007
288a - Notice of appointment of directors or secretaries 12 August 2007
288b - Notice of resignation of directors or secretaries 12 August 2007
288a - Notice of appointment of directors or secretaries 12 August 2007
AA - Annual Accounts 23 May 2007
RESOLUTIONS - N/A 14 December 2006
225 - Change of Accounting Reference Date 14 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 2006
288a - Notice of appointment of directors or secretaries 09 December 2006
288a - Notice of appointment of directors or secretaries 09 December 2006
288a - Notice of appointment of directors or secretaries 09 December 2006
288a - Notice of appointment of directors or secretaries 09 December 2006
288b - Notice of resignation of directors or secretaries 05 December 2006
288b - Notice of resignation of directors or secretaries 05 December 2006
NEWINC - New incorporation documents 14 November 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.