Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EXTERION LEASING (UK) LIMITED
Company Information for

EXTERION LEASING (UK) LIMITED

7TH FLOOR, LACON HOUSE, 84 THEOBALDS ROAD, LONDON, WC1X 8NL,
Company Registration Number
06423332
Private Limited Company
Active

Company Overview

About Exterion Leasing (uk) Ltd
EXTERION LEASING (UK) LIMITED was founded on 2007-11-09 and has its registered office in London. The organisation's status is listed as "Active". Exterion Leasing (uk) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
EXTERION LEASING (UK) LIMITED
 
Legal Registered Office
7TH FLOOR, LACON HOUSE
84 THEOBALDS ROAD
LONDON
WC1X 8NL
Other companies in NW1
 
Previous Names
CBS OUTDOOR LEASING (UK) LIMITED21/01/2014
Filing Information
Company Number 06423332
Company ID Number 06423332
Date formed 2007-11-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 09/11/2015
Return next due 07/12/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-07 01:17:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EXTERION LEASING (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EXTERION LEASING (UK) LIMITED

Current Directors
Officer Role Date Appointed
RUPA PATEL
Company Secretary 2018-01-08
ANTHONY JOHN BOOKER
Director 2010-01-19
RUPA PRAVIN PATEL
Director 2018-01-08
Previous Officers
Officer Role Date Appointed Date Resigned
HELEN SARAH SHAW
Company Secretary 2015-12-18 2018-01-08
HELEN SARAH SHAW
Director 2014-10-06 2018-01-08
SAMUEL ROBERT KESSLER
Company Secretary 2014-07-21 2015-12-18
AIDEN JOHN DUNNING
Director 2014-01-14 2014-10-17
AIDEN JOHN DUNNING
Company Secretary 2008-12-03 2014-07-18
NICHOLAS PAUL THOMAS
Director 2009-08-11 2013-10-15
DEBORAH JAYNE EMBLEY
Director 2007-11-09 2009-10-23
CLIVE PUNTER
Director 2007-11-09 2009-08-11
HELEN JUDITH GOLDBERG
Company Secretary 2007-11-09 2008-12-03
ANDREW OLDHAM
Director 2007-11-09 2008-07-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RUPA PRAVIN PATEL DOUBLEPLAY II LIMITED Director 2018-02-06 CURRENT 2013-07-10 Active
RUPA PRAVIN PATEL DOUBLEPLAY III LIMITED Director 2018-02-06 CURRENT 2013-07-10 Active
RUPA PRAVIN PATEL EXTERION MEDIA HOLDINGS LIMITED Director 2018-02-06 CURRENT 2015-04-16 Active
RUPA PRAVIN PATEL EXTERION LIMITED Director 2018-02-06 CURRENT 2016-09-28 Active
RUPA PRAVIN PATEL GLOBAL OUTDOOR MEDIA LIMITED Director 2018-02-06 CURRENT 1993-10-26 Active
RUPA PRAVIN PATEL EXTERION HOLDINGS (UK) LIMITED Director 2018-01-08 CURRENT 2007-08-22 Active
RUPA PRAVIN PATEL EXTERION LEASING (BDA) LIMITED Director 2018-01-08 CURRENT 2013-03-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-23CONFIRMATION STATEMENT MADE ON 18/01/24, WITH NO UPDATES
2024-01-02Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2024-01-02Audit exemption statement of guarantee by parent company for period ending 31/03/23
2024-01-02Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2024-01-02Audit exemption subsidiary accounts made up to 2023-03-31
2023-07-12APPOINTMENT TERMINATED, DIRECTOR DARREN DAVID SINGER
2023-07-12DIRECTOR APPOINTED MR BENEDICT CAMPION PORTER
2023-01-19CONFIRMATION STATEMENT MADE ON 18/01/23, WITH NO UPDATES
2023-01-05Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-01-05Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-01-05Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-01-05Audit exemption subsidiary accounts made up to 2022-03-31
2023-01-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-01-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-01-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-04-04AP01DIRECTOR APPOINTED MR SEBASTIAN JAMES ENSER-WIGHT
2022-03-31TM01APPOINTMENT TERMINATED, DIRECTOR LEON TAVIANSKY
2022-02-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-02-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-02-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-26CONFIRMATION STATEMENT MADE ON 18/01/22, WITH NO UPDATES
2022-01-26CS01CONFIRMATION STATEMENT MADE ON 18/01/22, WITH NO UPDATES
2021-03-08TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN BOOKER
2021-03-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-03-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2021-03-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2021-02-17AP01DIRECTOR APPOINTED MR LEON TAVIANSKY
2021-01-25CS01CONFIRMATION STATEMENT MADE ON 18/01/21, WITH NO UPDATES
2020-02-20AP03Appointment of Michelle Jane Gammon as company secretary on 2020-01-30
2020-01-18CH01Director's details changed for Mr Anthony John Booker on 2020-01-18
2020-01-18CS01CONFIRMATION STATEMENT MADE ON 18/01/20, WITH UPDATES
2020-01-15PSC05Change of details for Global Outdoor Media Limited as a person with significant control on 2020-01-14
2020-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/20 FROM 7th Floor, Lacon House 84 Theobald's Road London WC1X 8NL England
2019-10-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-10-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-10-17PSC05Change of details for Exterion Media (Uk) Limited as a person with significant control on 2019-09-26
2019-10-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-09-27PSC05Change of details for Exterion Media (Uk) Limited as a person with significant control on 2016-11-11
2019-05-31AA01Current accounting period extended from 31/12/19 TO 31/03/20
2019-05-23AP01DIRECTOR APPOINTED MR DARREN DAVID SINGER
2019-05-23TM01APPOINTMENT TERMINATED, DIRECTOR RUPA PRAVIN PATEL
2019-05-23TM02Termination of appointment of Rupa Patel on 2019-05-21
2019-01-30CS01CONFIRMATION STATEMENT MADE ON 18/01/19, WITH NO UPDATES
2018-11-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-04-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-04-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-01-25CS01CONFIRMATION STATEMENT MADE ON 18/01/18, WITH NO UPDATES
2018-01-10AP03Appointment of Ms Rupa Patel as company secretary on 2018-01-08
2018-01-10AP01DIRECTOR APPOINTED MS RUPA PATEL
2018-01-10TM01APPOINTMENT TERMINATED, DIRECTOR HELEN SARAH SHAW
2018-01-10TM02Termination of appointment of Helen Sarah Shaw on 2018-01-08
2017-09-27AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-03-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-03-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-01-19CS01CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES
2016-12-23RES13Resolutions passed:
  • Aggrement 22/11/2016
2016-12-16SH0116/11/16 STATEMENT OF CAPITAL GBP 0.04
2016-12-16SH0110/11/16 STATEMENT OF CAPITAL GBP 0.03
2016-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/16 FROM 7th Floor Lacon London 84 Theobald's Road London WC1X 8NL England
2016-12-06SH0116/11/16 STATEMENT OF CAPITAL GBP 0.03
2016-12-06SH0116/11/16 STATEMENT OF CAPITAL GBP 0.04
2016-12-06RES13OTHER COMPANY BUSINESS 16/11/2016
2016-12-06RES13OTHER COMPANY BUSINESS 16/11/2016
2016-12-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/16 FROM Lacon London 84 Theobald's Road London WC1X 8NL England
2016-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/16 FROM Camden Wharf 28 Jamestown Road Camden NW1 7BY
2016-11-18SH20STATEMENT BY DIRECTORS
2016-11-18LATEST SOC18/11/16 STATEMENT OF CAPITAL;GBP .04
2016-11-18SH1918/11/16 STATEMENT OF CAPITAL GBP 0.04
2016-11-18CAP-SSSOLVENCY STATEMENT DATED 16/11/16
2016-11-18RES13REDUCTION OF SHARE PREMIUM ACCOUNT 16/11/2016
2016-11-18SH20STATEMENT BY DIRECTORS
2016-11-18SH1918/11/16 STATEMENT OF CAPITAL GBP 0.03
2016-11-18CAP-SSSOLVENCY STATEMENT DATED 16/11/16
2016-11-18RES13REDUCTION OF SHARE PREMIUM ACCOUNT 16/11/2016
2016-11-11CS01CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES
2016-10-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064233320002
2016-10-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064233320001
2016-06-22AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-13LATEST SOC13/01/16 STATEMENT OF CAPITAL;GBP .02
2016-01-13AR0109/11/15 FULL LIST
2016-01-13TM02APPOINTMENT TERMINATED, SECRETARY SAMUEL KESSLER
2016-01-13AP03SECRETARY APPOINTED MS HELEN SARAH SHAW
2015-10-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-27RES13ACCENSION DEED 22/10/2013
2015-04-27RES01ADOPT ARTICLES 22/10/2013
2014-11-12LATEST SOC12/11/14 STATEMENT OF CAPITAL;GBP .02
2014-11-12AR0109/11/14 FULL LIST
2014-11-04AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-10-21TM01APPOINTMENT TERMINATED, DIRECTOR AIDEN DUNNING
2014-10-08AP01DIRECTOR APPOINTED MRS HELEN SARAH SHAW
2014-07-23AP03SECRETARY APPOINTED MR SAMUEL ROBERT KESSLER
2014-07-23TM02APPOINTMENT TERMINATED, SECRETARY AIDEN DUNNING
2014-01-21RES15CHANGE OF NAME 20/01/2014
2014-01-21CERTNMCOMPANY NAME CHANGED CBS OUTDOOR LEASING (UK) LIMITED CERTIFICATE ISSUED ON 21/01/14
2014-01-14AP01DIRECTOR APPOINTED MR AIDEN JOHN DUNNING
2013-12-06AR0109/11/13 FULL LIST
2013-12-05MISCSECTION 519 CA 2006
2013-11-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 064233320002
2013-11-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 064233320001
2013-10-30TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS THOMAS
2013-09-19AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-15AR0109/11/12 FULL LIST
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-02AR0109/11/11 FULL LIST
2011-09-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-18AR0109/11/10 FULL LIST
2010-10-26AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL THOMAS / 12/05/2010
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN BOOKER / 12/05/2010
2010-04-30CH03SECRETARY'S CHANGE OF PARTICULARS / MR AIDEN JOHN DUNNING / 30/04/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL THOMAS / 14/04/2010
2010-03-11AAFULL ACCOUNTS MADE UP TO 30/11/08
2010-01-20AP01DIRECTOR APPOINTED MR ANTHONY JOHN BOOKER
2009-12-09AR0109/11/09 FULL LIST
2009-10-26TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH EMBLEY
2009-08-20225CURREXT FROM 30/11/2009 TO 31/12/2009
2009-08-19288bAPPOINTMENT TERMINATED DIRECTOR CLIVE PUNTER
2009-08-19288aDIRECTOR APPOINTED MR NICHOLAS PAUL THOMAS
2009-03-02363aRETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS
2009-01-07288bAPPOINTMENT TERMINATED SECRETARY HELEN GOLDBERG
2009-01-07288bAPPOINTMENT TERMINATED DIRECTOR ANDREW OLDHAM
2009-01-07288aSECRETARY APPOINTED MR AIDEN JOHN DUNNING
2007-11-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64910 - Financial leasing




Licences & Regulatory approval
We could not find any licences issued to EXTERION LEASING (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EXTERION LEASING (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-11-08 Satisfied WILMINGTON TRUST (LONDON) LIMITED (AS SECURITY AGENT)
2013-11-08 Satisfied WILMINGTON TRUST (LONDON) LIMITED (AS SECURITY AGENT)
Intangible Assets
Patents
We have not found any records of EXTERION LEASING (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EXTERION LEASING (UK) LIMITED
Trademarks
We have not found any records of EXTERION LEASING (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EXTERION LEASING (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64910 - Financial leasing) as EXTERION LEASING (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EXTERION LEASING (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EXTERION LEASING (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EXTERION LEASING (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.