Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EAF LEASING UK 1 LIMITED
Company Information for

EAF LEASING UK 1 LIMITED

40A STATION ROAD, UPMINSTER, ESSEX, RM14 2TR,
Company Registration Number
08093037
Private Limited Company
Liquidation

Company Overview

About Eaf Leasing Uk 1 Ltd
EAF LEASING UK 1 LIMITED was founded on 2012-06-01 and has its registered office in Upminster. The organisation's status is listed as "Liquidation". Eaf Leasing Uk 1 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
EAF LEASING UK 1 LIMITED
 
Legal Registered Office
40A STATION ROAD
UPMINSTER
ESSEX
RM14 2TR
Other companies in EC2N
 
Previous Names
AVOLON AEROSPACE UK 4 LIMITED16/10/2013
Filing Information
Company Number 08093037
Company ID Number 08093037
Date formed 2012-06-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB155599075  
Last Datalog update: 2020-09-05 21:58:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EAF LEASING UK 1 LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BARCLAY ACCOUNTANCY LTD   LTS ACCOUNTANCY LIMITED   VERTICE SERVICES ACCOUNTANCY & CONSULTANCY LTD
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 EAF LEASING UK 1 LIMITED

Current Directors
Officer Role Date Appointed
SUNIL MASSON
Company Secretary 2013-10-14
NICHOLAS JOHN BLAND
Director 2015-05-27
THADESHWAR ASHOK FANGOO
Director 2012-06-01
SUNIL MASSON
Director 2013-10-14
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN DENIS BOOTH
Director 2015-05-01 2015-05-27
MAHEN BEEJADHURSINGH
Director 2012-06-01 2015-05-01
JODIE OSBORNE
Company Secretary 2012-06-01 2013-10-14
EDWARD DENYS RILEY
Director 2012-06-12 2013-10-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS JOHN BLAND SAPPHIRE AVIATION FINANCE I (UK) LIMITED Director 2018-03-28 CURRENT 2018-03-28 Active
NICHOLAS JOHN BLAND P2P BL-3 PLC Director 2017-07-11 CURRENT 2017-06-07 Liquidation
NICHOLAS JOHN BLAND AVOLON AEROSPACE UK 9 LIMITED Director 2016-09-12 CURRENT 2016-09-12 Liquidation
NICHOLAS JOHN BLAND LANARK TRUSTEES LIMITED Director 2016-07-07 CURRENT 2015-11-26 Active
NICHOLAS JOHN BLAND BUNGAYCOURT LIMITED Director 2015-06-01 CURRENT 2008-04-17 Dissolved 2016-02-23
NICHOLAS JOHN BLAND SETTER III CAPITAL LIMITED Director 2015-06-01 CURRENT 2012-11-13 Converted / Closed
NICHOLAS JOHN BLAND AVOLON AEROSPACE UK 1 LIMITED Director 2015-06-01 CURRENT 2010-10-29 Dissolved 2017-06-02
NICHOLAS JOHN BLAND AVOLON AEROSPACE UK 2 LIMITED Director 2015-06-01 CURRENT 2010-10-29 Dissolved 2017-06-02
NICHOLAS JOHN BLAND GARTREE INVESTMENTS LIMITED Director 2015-06-01 CURRENT 2005-10-07 Dissolved 2017-11-04
NICHOLAS JOHN BLAND MOTOR 2012 HOLDINGS LIMITED Director 2015-06-01 CURRENT 2011-12-07 Dissolved 2018-01-19
NICHOLAS JOHN BLAND MOTOR 2012 PLC Director 2015-06-01 CURRENT 2011-10-07 Dissolved 2018-01-19
NICHOLAS JOHN BLAND MOTOR 2013-1 HOLDINGS LIMITED Director 2015-06-01 CURRENT 2013-03-11 Dissolved 2017-06-02
NICHOLAS JOHN BLAND MOTOR 2013-1 PLC Director 2015-06-01 CURRENT 2013-03-11 Dissolved 2017-06-02
NICHOLAS JOHN BLAND PREMIER FOODS COLLECTIONS LIMITED Director 2015-06-01 CURRENT 2011-09-21 Dissolved 2017-06-30
NICHOLAS JOHN BLAND SANAD PLC Director 2015-06-01 CURRENT 2011-12-09 Dissolved 2018-03-08
NICHOLAS JOHN BLAND LANARK OPTIONS LIMITED Director 2015-06-01 CURRENT 2007-07-23 Dissolved 2018-04-17
NICHOLAS JOHN BLAND BLSSP (PHC 30) LIMITED Director 2015-06-01 CURRENT 2000-11-03 Liquidation
NICHOLAS JOHN BLAND GLOBALDRIVE (UK) VARIABLE FUNDING II PLC Director 2015-06-01 CURRENT 2009-05-15 Liquidation
NICHOLAS JOHN BLAND MANSARD MORTGAGES 2007-2 PLC Director 2015-06-01 CURRENT 2007-08-31 Active
NICHOLAS JOHN BLAND NEW SKYE (UK) LIMITED Director 2015-06-01 CURRENT 2009-06-17 Liquidation
NICHOLAS JOHN BLAND SCEPTRE FUNDING NO.1 HOLDINGS LIMITED Director 2015-06-01 CURRENT 2009-07-08 Liquidation
NICHOLAS JOHN BLAND REFERENCE CAPITAL INVESTMENTS LIMITED Director 2015-06-01 CURRENT 2010-05-12 Liquidation
NICHOLAS JOHN BLAND STATECA 1 LIMITED Director 2015-06-01 CURRENT 2010-07-27 Active - Proposal to Strike off
NICHOLAS JOHN BLAND SVF SECURITISATION LIMITED Director 2015-06-01 CURRENT 2013-10-17 Liquidation
NICHOLAS JOHN BLAND NEWFOUNDLAND CLO I LIMITED Director 2015-06-01 CURRENT 2008-11-12 Active
NICHOLAS JOHN BLAND STATECA DESIGNATED ACTIVITY COMPANY Director 2015-06-01 CURRENT 2010-08-31 Active
NICHOLAS JOHN BLAND LANARK FUNDING LIMITED Director 2015-06-01 CURRENT 2007-07-05 Active
NICHOLAS JOHN BLAND LANARK HOLDINGS LIMITED Director 2015-06-01 CURRENT 2007-07-05 Active
NICHOLAS JOHN BLAND LANARK MASTER ISSUER PLC Director 2015-06-01 CURRENT 2007-07-05 Active
NICHOLAS JOHN BLAND ARUNA MORTGAGES LIMITED Director 2015-06-01 CURRENT 2009-12-22 Active - Proposal to Strike off
NICHOLAS JOHN BLAND AVOLON AEROSPACE UK 3 LIMITED Director 2015-06-01 CURRENT 2010-11-23 Liquidation
NICHOLAS JOHN BLAND SCEPTRE FUNDING NO.1 PLC Director 2015-06-01 CURRENT 2009-07-08 Liquidation
NICHOLAS JOHN BLAND RESIMAC UK RMBS NO.1 PLC Director 2015-06-01 CURRENT 2014-01-09 Liquidation
NICHOLAS JOHN BLAND EUROPEAN OPPORTUNITIES FUND III LIMITED Director 2011-01-13 CURRENT 2006-04-25 Dissolved 2015-11-10
NICHOLAS JOHN BLAND EUROPEAN INVESTMENT GROUP III LIMITED Director 2011-01-12 CURRENT 2006-04-25 Dissolved 2015-11-10
NICHOLAS JOHN BLAND SETTER CAPITAL LIMITED Director 2010-06-30 CURRENT 2009-08-11 Converted / Closed
NICHOLAS JOHN BLAND QVS FUNDING I PLC Director 2009-08-28 CURRENT 2009-08-28 Dissolved 2014-04-09
NICHOLAS JOHN BLAND SOMERSET FUNDING I PLC Director 2009-08-19 CURRENT 2009-08-19 Dissolved 2014-04-09
THADESHWAR ASHOK FANGOO MANSARD MORTGAGES 2007-2 PLC Director 2015-08-28 CURRENT 2007-08-31 Active
THADESHWAR ASHOK FANGOO KREOS CAPITAL II (UK) LIMITED Director 2012-08-16 CURRENT 2004-08-10 Liquidation
THADESHWAR ASHOK FANGOO EUROPEAN INVESTMENT GROUP III LIMITED Director 2010-12-22 CURRENT 2006-04-25 Dissolved 2015-11-10
THADESHWAR ASHOK FANGOO EUROPEAN OPPORTUNITIES FUND III LIMITED Director 2010-12-22 CURRENT 2006-04-25 Dissolved 2015-11-10
SUNIL MASSON P2P BL-1 LIMITED Director 2017-02-17 CURRENT 2017-02-17 Dissolved 2017-08-29
SUNIL MASSON AVOLON AEROSPACE UK 9 LIMITED Director 2016-09-12 CURRENT 2016-09-12 Liquidation
SUNIL MASSON LANARK TRUSTEES LIMITED Director 2016-07-07 CURRENT 2015-11-26 Active
SUNIL MASSON AVOLON AEROSPACE UK 7 LIMITED Director 2015-08-10 CURRENT 2015-08-10 Active
SUNIL MASSON AVOLON AEROSPACE UK 6 LIMITED Director 2015-06-17 CURRENT 2015-06-17 Liquidation
SUNIL MASSON KREOS CAPITAL II (UK) LIMITED Director 2015-05-08 CURRENT 2004-08-10 Liquidation
SUNIL MASSON PERSEUS FUNDING LIMITED Director 2015-03-10 CURRENT 2015-03-10 Dissolved 2015-08-25
SUNIL MASSON P2PCL 1 PLC Director 2015-01-08 CURRENT 2014-12-05 Liquidation
SUNIL MASSON GARTREE INVESTMENTS LIMITED Director 2014-12-10 CURRENT 2005-10-07 Dissolved 2017-11-04
SUNIL MASSON BLSSP (PHC 30) LIMITED Director 2014-11-27 CURRENT 2000-11-03 Liquidation
SUNIL MASSON BLSSP (PHC 27) LIMITED Director 2014-11-27 CURRENT 2000-11-03 Liquidation
SUNIL MASSON SETTER III CAPITAL LIMITED Director 2014-10-27 CURRENT 2012-11-13 Converted / Closed
SUNIL MASSON NEWFOUNDLAND CLO I LIMITED Director 2014-08-08 CURRENT 2008-11-12 Active
SUNIL MASSON AVOLON AEROSPACE UK 1 LIMITED Director 2014-07-03 CURRENT 2010-10-29 Dissolved 2017-06-02
SUNIL MASSON AVOLON AEROSPACE UK 2 LIMITED Director 2014-07-03 CURRENT 2010-10-29 Dissolved 2017-06-02
SUNIL MASSON AVOLON AEROSPACE UK 3 LIMITED Director 2014-07-03 CURRENT 2010-11-23 Liquidation
SUNIL MASSON MOTOR 2013-1 HOLDINGS LIMITED Director 2014-01-21 CURRENT 2013-03-11 Dissolved 2017-06-02
SUNIL MASSON MOTOR 2013-1 PLC Director 2014-01-21 CURRENT 2013-03-11 Dissolved 2017-06-02
SUNIL MASSON RESIMAC UK RMBS NO.1 PLC Director 2014-01-09 CURRENT 2014-01-09 Liquidation
SUNIL MASSON SVF SECURITISATION LIMITED Director 2013-10-17 CURRENT 2013-10-17 Liquidation
SUNIL MASSON EFSE UK LIMITED Director 2013-09-20 CURRENT 2009-08-04 Dissolved 2016-08-26
SUNIL MASSON AVOLON AEROSPACE UK 5 LIMITED Director 2013-06-25 CURRENT 2013-06-25 Active
SUNIL MASSON BUNGAYCOURT LIMITED Director 2013-06-10 CURRENT 2008-04-17 Dissolved 2016-02-23
SUNIL MASSON WINCHESTER STREET PLC Director 2013-06-10 CURRENT 2012-03-16 Active
SUNIL MASSON ARUNA MORTGAGES LIMITED Director 2013-06-10 CURRENT 2009-12-22 Active - Proposal to Strike off
SUNIL MASSON LANARK OPTIONS LIMITED Director 2013-05-30 CURRENT 2007-07-23 Dissolved 2018-04-17
SUNIL MASSON LANARK FUNDING LIMITED Director 2013-05-30 CURRENT 2007-07-05 Active
SUNIL MASSON LANARK HOLDINGS LIMITED Director 2013-05-30 CURRENT 2007-07-05 Active
SUNIL MASSON LANARK MASTER ISSUER PLC Director 2013-05-30 CURRENT 2007-07-05 Active
SUNIL MASSON HP SECURITISED RECEIVABLES LIMITED Director 2013-04-09 CURRENT 2011-06-09 Dissolved 2015-08-25
SUNIL MASSON FERRO FINANCE UK PLC Director 2013-04-09 CURRENT 2008-03-27 Dissolved 2016-03-22
SUNIL MASSON FERRO HOLDINGS LIMITED Director 2013-04-09 CURRENT 2008-03-26 Dissolved 2016-03-22
SUNIL MASSON GLOBALDRIVE (UK) RETAIL 2011 PLC Director 2013-04-09 CURRENT 2011-02-17 Dissolved 2017-02-21
SUNIL MASSON MOTOR 2012 HOLDINGS LIMITED Director 2013-04-09 CURRENT 2011-12-07 Dissolved 2018-01-19
SUNIL MASSON MOTOR 2012 PLC Director 2013-04-09 CURRENT 2011-10-07 Dissolved 2018-01-19
SUNIL MASSON PREMIER FOODS COLLECTIONS LIMITED Director 2013-04-09 CURRENT 2011-09-21 Dissolved 2017-06-30
SUNIL MASSON SETTER II CAPITAL LIMITED Director 2013-04-09 CURRENT 2009-09-29 Converted / Closed
SUNIL MASSON SANAD PLC Director 2013-04-09 CURRENT 2011-12-09 Dissolved 2018-03-08
SUNIL MASSON HETA FUNDING DESIGNATED ACTIVITY COMPANY Director 2013-04-09 CURRENT 2009-11-25 Active
SUNIL MASSON GLOBALDRIVE (UK) VARIABLE FUNDING II PLC Director 2013-04-09 CURRENT 2009-05-15 Liquidation
SUNIL MASSON MANSARD MORTGAGES 2007-2 PLC Director 2013-04-09 CURRENT 2007-08-31 Active
SUNIL MASSON NEW SKYE (UK) LIMITED Director 2013-04-09 CURRENT 2009-06-17 Liquidation
SUNIL MASSON SCEPTRE FUNDING NO.1 HOLDINGS LIMITED Director 2013-04-09 CURRENT 2009-07-08 Liquidation
SUNIL MASSON STATECA 1 LIMITED Director 2013-04-09 CURRENT 2010-07-27 Active - Proposal to Strike off
SUNIL MASSON STATECA DESIGNATED ACTIVITY COMPANY Director 2013-04-09 CURRENT 2010-08-31 Active
SUNIL MASSON SCEPTRE FUNDING NO.1 PLC Director 2013-04-09 CURRENT 2009-07-08 Liquidation
SUNIL MASSON SHARMASSON LIMITED Director 2001-06-06 CURRENT 2001-06-06 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
2021-08-03600Appointment of a voluntary liquidator
2021-07-31LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-07-29600Appointment of a voluntary liquidator
2021-07-02LIQ MISCINSOLVENCY:Secretary of state's release of liquidator.
2020-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/20 FROM 11th Floor 200 Aldersgate Street London EC1A 4HD England
2020-08-19LRESSPResolutions passed:
  • Special resolution to wind up on 2020-07-30
2020-08-18600Appointment of a voluntary liquidator
2020-08-18LIQ01Voluntary liquidation declaration of solvency
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES
2019-10-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080930370003
2019-08-01AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH NO UPDATES
2019-01-28AP02Appointment of Maplesfs Uk Corporate Director No.1 Limited as director on 2019-01-16
2019-01-28AP01DIRECTOR APPOINTED MR CHARLES MICHAEL LEAHY
2019-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/19 FROM 3rd Floor 11-12 st. James's Square, Suite 2 London SW1Y 4LB England
2019-01-28AP04Appointment of Maples Fiduciary Services (Uk) Limited as company secretary on 2019-01-16
2019-01-28TM01APPOINTMENT TERMINATED, DIRECTOR JULIUS MANUEL BOZZINO
2019-01-28TM02Termination of appointment of Sunil Masson on 2019-01-16
2018-08-07AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-20TM01APPOINTMENT TERMINATED, DIRECTOR THADESHWAR FANGOO
2018-07-20TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BLAND
2018-07-20AP01DIRECTOR APPOINTED MR DAVID RUDGE
2018-07-20AP01DIRECTOR APPOINTED MR JULIUS MANUEL BOZZINO
2018-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/18 FROM Winchester House, Mailstop 428 1 Great Winchester Street London EC2N 2DB
2018-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH NO UPDATES
2017-08-22AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-02LATEST SOC02/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-02CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2016-09-20AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-02LATEST SOC02/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-02AR0101/06/16 ANNUAL RETURN FULL LIST
2015-09-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-04LATEST SOC04/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-04AR0101/06/15 ANNUAL RETURN FULL LIST
2015-06-04AP01DIRECTOR APPOINTED MR NICHOLAS JOHN BLAND
2015-06-04TM01APPOINTMENT TERMINATED, DIRECTOR ALAN DENIS BOOTH
2015-05-01AP01DIRECTOR APPOINTED MR ALAN DENIS BOOTH
2015-05-01TM01APPOINTMENT TERMINATED, DIRECTOR MAHEN BEEJADHURSINGH
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SUNIL MASSON / 01/08/2014
2014-07-15LATEST SOC15/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-15AR0101/06/14 FULL LIST
2014-02-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2014-01-09AA01CURRSHO FROM 30/06/2013 TO 31/12/2012
2013-11-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 080930370003
2013-10-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 080930370002
2013-10-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-10-28MEM/ARTSARTICLES OF ASSOCIATION
2013-10-18RES01ADOPT ARTICLES 14/10/2013
2013-10-16MEM/ARTSARTICLES OF ASSOCIATION
2013-10-16RES01ALTER ARTICLES 14/10/2013
2013-10-16RES15CHANGE OF NAME 14/10/2013
2013-10-16CERTNMCOMPANY NAME CHANGED AVOLON AEROSPACE UK 4 LIMITED CERTIFICATE ISSUED ON 16/10/13
2013-10-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-10-15AP03SECRETARY APPOINTED MR SUNIL MASSON
2013-10-15AP01DIRECTOR APPOINTED MR SUNIL MASSON
2013-10-15TM02APPOINTMENT TERMINATED, SECRETARY JODIE OSBORNE
2013-10-15TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD RILEY
2013-06-19AR0101/06/13 FULL LIST
2013-06-19Annotation
2013-06-13Annotation
2013-06-12Annotation
2012-07-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-06-22AP01DIRECTOR APPOINTED EDWARD DENYS RILEY
2012-06-01NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to EAF LEASING UK 1 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2020-08-03
Resolution2020-08-03
Appointmen2020-08-03
Fines / Sanctions
No fines or sanctions have been issued against EAF LEASING UK 1 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-11-08 Outstanding WELLS FARGO BANK, N.A.
2013-10-30 Outstanding WELLS FARGO BANK, N.A.
LESSOR DEBENTURE 2012-06-26 Satisfied DEUTSCHE BANK AG, SINGAPORE BRANCH (THE SECURITY TRUSTEE)
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EAF LEASING UK 1 LIMITED

Intangible Assets
Patents
We have not found any records of EAF LEASING UK 1 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EAF LEASING UK 1 LIMITED
Trademarks
We have not found any records of EAF LEASING UK 1 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EAF LEASING UK 1 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 (64999 - Financial intermediation not elsewhere classified) as EAF LEASING UK 1 LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where EAF LEASING UK 1 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.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyEAF LEASING UK 1 LIMITEDEvent Date2020-08-03
 
Initiating party Event TypeResolution
Defending partyEAF LEASING UK 1 LIMITEDEvent Date2020-08-03
 
Initiating party Event TypeAppointmen
Defending partyEAF LEASING UK 1 LIMITEDEvent Date2020-08-03
Name of Company: EAF LEASING UK 1 LIMITED Company Number: 08093037 Nature of Business: Financial intermediation not elsewhere classified Registered office: 200 Aldersgate Street, 11th Floor, London, E…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EAF LEASING UK 1 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 EAF LEASING UK 1 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.