Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IBM UNITED KINGDOM ASSET LEASING LIMITED
Company Information for

IBM UNITED KINGDOM ASSET LEASING LIMITED

BUILDING 5000 GROUND FLOOR, LAKESIDE, NORTH HARBOUR, WESTERN ROAD, PORTSMOUTH, HAMPSHIRE, PO6 3AU,
Company Registration Number
01197744
Private Limited Company
Active

Company Overview

About Ibm United Kingdom Asset Leasing Ltd
IBM UNITED KINGDOM ASSET LEASING LIMITED was founded on 1975-01-24 and has its registered office in Portsmouth. The organisation's status is listed as "Active". Ibm United Kingdom Asset Leasing Limited is a Private Limited Company registered in UNITED KINGDOM 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
IBM UNITED KINGDOM ASSET LEASING LIMITED
 
Legal Registered Office
BUILDING 5000 GROUND FLOOR, LAKESIDE
NORTH HARBOUR, WESTERN ROAD
PORTSMOUTH
HAMPSHIRE
PO6 3AU
Other companies in PO6
 
Filing Information
Company Number 01197744
Company ID Number 01197744
Date formed 1975-01-24
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/03/2016
Return next due 25/04/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 14:55:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IBM UNITED KINGDOM ASSET LEASING 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 IBM UNITED KINGDOM ASSET LEASING LIMITED

Current Directors
Officer Role Date Appointed
HAYDEN JAMES GUNTON REEVE
Company Secretary 2017-06-20
TIMOTHY JOHN MARTIN CLEMENTS
Director 2013-11-11
EDWARD THOMAS COOK
Director 2018-07-06
JOANNE LOUISE STANTON
Director 2017-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICK WHITE
Director 2015-10-26 2018-07-06
PAUL JOHN CAMPION
Director 2014-09-02 2017-07-01
IAN REGINALD DAMANT
Company Secretary 2012-05-30 2017-06-20
PAUL MICHAEL SHIPWAY
Director 2013-09-23 2015-11-09
AJAY KUMAR KHINDRIA
Director 2011-08-31 2014-10-14
JONATHAN FRANCIS BEER
Director 2012-05-30 2013-11-25
IAN DAVID ROSKELL
Director 2010-08-04 2012-06-01
RONALD ALEXANDER JAMES HERD
Company Secretary 2011-08-31 2012-05-30
CLIVE BEAUMONT ROBERTS
Director 2010-08-04 2011-09-01
CHRISTOPHER FREDERICK ALLAN ROWBOTHAM
Company Secretary 2008-11-28 2011-08-31
IAN DUNCAN FERGUSON
Director 2009-04-09 2010-12-02
GAYLE SUSAN HARES
Director 2009-12-11 2010-12-02
CLIVE BEAUMONT ROBERTS
Director 2010-08-05 2010-08-05
IAN DAVID ROSKELL
Director 2010-08-05 2010-08-05
ANDY SHARPLES
Director 2007-03-01 2009-12-11
EMMA DANIELLE WRIGHT
Company Secretary 2007-09-06 2008-11-28
ANTHONY KEVIN GREEN
Company Secretary 2005-07-22 2007-09-06
JEFFREY SMITH
Director 2004-12-17 2007-03-01
PAUL MARTIN JAMES CURTIS
Company Secretary 1998-09-21 2005-07-22
PAUL DAVID FOULKES
Director 2001-06-01 2004-05-08
JAMES SUMMERS LAMB
Director 1994-08-01 2002-02-26
JEFFREY SMITH
Director 1997-04-07 2001-04-18
FIONA ELIZABETH DUNGER
Company Secretary 1996-10-21 1998-09-21
JONATHAN THOMAS CHARLES MORRIS
Director 1995-04-24 1997-04-07
GAIL MARIE MCDONALD
Company Secretary 1996-03-07 1996-10-21
FIONA ELIZABETH DUNGER
Company Secretary 1994-08-01 1996-03-07
JOHN JULIAN LEWIS
Director 1991-10-17 1995-04-24
ROBERT PAUL ANDREW MARCUS
Company Secretary 1993-08-25 1994-08-01
PETER CRUTTENDEN
Director 1991-10-17 1994-07-18
STEVEN ALAN VAUGHAN JONES
Company Secretary 1992-03-23 1993-08-25
GILBERT PATRICK KARNEY
Company Secretary 1991-10-17 1992-03-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY JOHN MARTIN CLEMENTS IBM GLOBAL ASSET MANAGEMENT LIMITED Director 2018-07-06 CURRENT 2013-05-17 Liquidation
TIMOTHY JOHN MARTIN CLEMENTS IBM UNITED KINGDOM FINANCIAL SERVICES LIMITED Director 2017-12-01 CURRENT 1975-01-24 Active
TIMOTHY JOHN MARTIN CLEMENTS IBM GLOBAL FINANCING UK COMPANY Director 2013-11-11 CURRENT 2001-12-27 Active
EDWARD THOMAS COOK IBM UNITED KINGDOM FINANCIAL SERVICES LIMITED Director 2018-07-06 CURRENT 1975-01-24 Active
EDWARD THOMAS COOK IBM GLOBAL ASSET MANAGEMENT LIMITED Director 2018-06-04 CURRENT 2013-05-17 Liquidation
JOANNE LOUISE STANTON IBM GLOBAL FINANCING UK COMPANY Director 2017-07-01 CURRENT 2001-12-27 Active
JOANNE LOUISE STANTON IBM UNITED KINGDOM FINANCIAL SERVICES LIMITED Director 2017-07-01 CURRENT 1975-01-24 Active
JOANNE LOUISE STANTON IBM GLOBAL ASSET MANAGEMENT LIMITED Director 2017-07-01 CURRENT 2013-05-17 Liquidation
JOANNE LOUISE STANTON RJMS SERVICES LIMITED Director 2016-02-08 CURRENT 2016-02-08 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
2024-03-28CONFIRMATION STATEMENT MADE ON 28/03/24, WITH NO UPDATES
2024-03-18REGISTERED OFFICE CHANGED ON 18/03/24 FROM P.O. Box 41 North Harbour Portsmouth Hampshire PO6 3AU
2023-07-26FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-27APPOINTMENT TERMINATED, DIRECTOR EDWARD THOMAS COOK
2023-06-20DIRECTOR APPOINTED NICOLA LOUISE WALLING
2023-03-28CONFIRMATION STATEMENT MADE ON 28/03/23, WITH NO UPDATES
2023-03-28CONFIRMATION STATEMENT MADE ON 28/03/23, WITH NO UPDATES
2022-09-21AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-29CS01CONFIRMATION STATEMENT MADE ON 28/03/22, WITH NO UPDATES
2022-03-08CH01Director's details changed for Mr Edward Piers Robinson on 2022-03-01
2022-03-04AD02Register inspection address changed from Ibm United Kingdom Limited Legal Department Upper Ground London SE1 9PZ to Uk Legal Department 20 York Road London SE1 7nd
2022-03-03CH01Director's details changed for Mr Edward Thomas Cook on 2022-03-01
2022-03-03CH03SECRETARY'S DETAILS CHNAGED FOR MR HAYDEN JAMES GUNTON REEVE on 2022-03-01
2022-02-28TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN MARTIN CLEMENTS
2021-08-18AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 28/03/21, WITH NO UPDATES
2020-09-22AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-22AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 28/03/20, WITH NO UPDATES
2020-02-28AP01DIRECTOR APPOINTED MR EDWARD PIERS ROBINSON
2020-02-28TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE LOUISE STANTON
2019-08-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-07CS01CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES
2018-08-13AP01DIRECTOR APPOINTED MR EDWARD THOMAS COOK
2018-08-13TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK WHITE
2018-07-24AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-29LATEST SOC29/03/18 STATEMENT OF CAPITAL;GBP 1500000
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES
2017-10-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-11TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JOHN CAMPION
2017-07-11AP01DIRECTOR APPOINTED MRS JOANNE LOUISE STANTON
2017-06-26TM02Termination of appointment of Ian Reginald Damant on 2017-06-20
2017-06-26AP03Appointment of Mr Hayden James Gunton Reeve as company secretary on 2017-06-20
2017-04-12LATEST SOC12/04/17 STATEMENT OF CAPITAL;GBP 1500000
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES
2017-04-10CH01Director's details changed for Patrick White on 2017-03-30
2016-07-19AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 1500000
2016-04-04AR0128/03/16 ANNUAL RETURN FULL LIST
2016-02-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2016-02-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2016-02-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2016-02-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2016-02-03AD02Register inspection address changed to Ibm United Kingdom Limited Legal Department Upper Ground London SE1 9PZ
2016-02-03CC04Statement of company's objects
2016-02-03RES13THE PROVISIONS OF THE COMPANYS MEMORANDUM BE TREATED AS PROVISIONS OF THE COMPANYS ARTICLES OF ASSOCIATION 22/01/2016
2016-02-03RES01ADOPT ARTICLES 03/02/16
2015-12-30AP01DIRECTOR APPOINTED PATRICK DAVID WHITE
2015-11-26TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MICHAEL SHIPWAY
2015-08-10AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 1500000
2015-04-07AR0128/03/15 FULL LIST
2014-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN MARTIN CLEMENTS / 28/11/2014
2014-10-14TM01APPOINTMENT TERMINATED, DIRECTOR AJAY KHINDRIA
2014-09-18AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-03AP01DIRECTOR APPOINTED MR PAUL JOHN CAMPION
2014-04-07LATEST SOC07/04/14 STATEMENT OF CAPITAL;GBP 1500000
2014-04-07AR0128/03/14 FULL LIST
2013-11-25TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BEER
2013-11-12AP01DIRECTOR APPOINTED TIMOTHY JOHN MARTIN CLEMENTS
2013-09-30AP01DIRECTOR APPOINTED PAUL MICHAEL SHIPWAY
2013-08-12AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-03AR0128/03/13 FULL LIST
2012-08-20AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-06TM01APPOINTMENT TERMINATED, DIRECTOR IAN DAVID ROSKELL
2012-05-31AP01DIRECTOR APPOINTED JONATHAN FRANCIS BEER
2012-05-31AP03SECRETARY APPOINTED IAN REGINALD DAMANT
2012-05-31TM02APPOINTMENT TERMINATED, SECRETARY RONALD HERD
2012-04-04AR0128/03/12 FULL LIST
2011-09-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-08AP03SECRETARY APPOINTED RONALD ALEXANDER JAMES HERD
2011-09-08AP01DIRECTOR APPOINTED AJAY KUMAR KHINDRIA
2011-09-08TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE BEAUMONT ROBERTS
2011-09-08TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER ROWBOTHAM
2011-06-16AR0128/03/11 FULL LIST
2011-04-21TM01APPOINTMENT TERMINATED, DIRECTOR GAYLE HARES
2011-04-21TM01APPOINTMENT TERMINATED, DIRECTOR IAN FERGUSON
2010-11-17AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-11-09AP01DIRECTOR APPOINTED IAN DAVID ROSKELL
2010-11-09AP01DIRECTOR APPOINTED CLIVE BEAUMONT ROBERTS
2010-11-08TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE BEAUMONT ROBERTS
2010-11-08TM01APPOINTMENT TERMINATED, DIRECTOR IAN DAVID ROSKELL
2010-11-02AP01DIRECTOR APPOINTED IAN DAVID ROSKELL
2010-11-02AP01DIRECTOR APPOINTED CLIVE BEAUMONT ROBERTS
2010-03-31AR0128/03/10 FULL LIST
2010-02-19AP01DIRECTOR APPOINTED GAYLE SUSAN HARES
2010-02-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDY SHARPLES
2009-10-16AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-22288aDIRECTOR APPOINTED IAN DUNCAN FERGUSON
2009-04-28363aRETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS
2009-04-28288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN WILSON
2009-01-13288aSECRETARY APPOINTED CHRISTOPHER FREDERICK ALLAN ROWBOTHAM
2009-01-07288bAPPOINTMENT TERMINATED SECRETARY EMMA WRIGHT
2008-10-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-14363aRETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS
2007-11-04AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-08288bSECRETARY RESIGNED
2007-10-08288aNEW SECRETARY APPOINTED
2007-07-04288aNEW DIRECTOR APPOINTED
2007-07-03288bDIRECTOR RESIGNED
2007-06-03363aRETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS
2007-06-03288cDIRECTOR'S PARTICULARS CHANGED
2006-11-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-15363sRETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS
2005-10-18AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-23288bSECRETARY RESIGNED
2005-09-23288aNEW SECRETARY APPOINTED
2005-03-31363sRETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS
2005-01-31AAFULL ACCOUNTS MADE UP TO 31/12/03
2005-01-11288aNEW DIRECTOR APPOINTED
2005-01-11288aNEW DIRECTOR APPOINTED
2005-01-11288bDIRECTOR RESIGNED
2004-11-02244DELIVERY EXT'D 3 MTH 31/12/03
2004-04-29363sRETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS
2003-11-04AAFULL ACCOUNTS MADE UP TO 31/12/02
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77330 - Renting and leasing of office machinery and equipment (including computers)

77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

77 - Rental and leasing activities
774 - Leasing of intellectual property and similar products, except copyrighted works
77400 - Leasing of intellectual property and similar products, except copyright works


Licences & Regulatory approval
We could not find any licences issued to IBM UNITED KINGDOM ASSET LEASING 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 IBM UNITED KINGDOM ASSET LEASING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
IBM UNITED KINGDOM ASSET LEASING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.8696
MortgagesNumMortOutstanding1.099
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.7795

This shows the max and average number of mortgages for companies with the same SIC code of 77330 - Renting and leasing of office machinery and equipment (including computers)

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 IBM UNITED KINGDOM ASSET LEASING LIMITED

Intangible Assets
Patents
We have not found any records of IBM UNITED KINGDOM ASSET LEASING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IBM UNITED KINGDOM ASSET LEASING LIMITED
Trademarks
We have not found any records of IBM UNITED KINGDOM ASSET LEASING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IBM UNITED KINGDOM ASSET LEASING 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 (77330 - Renting and leasing of office machinery and equipment (including computers)) as IBM UNITED KINGDOM ASSET LEASING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where IBM UNITED KINGDOM ASSET LEASING 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 IBM UNITED KINGDOM ASSET LEASING 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 IBM UNITED KINGDOM ASSET LEASING 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.