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

ING LEASE HOLDINGS (UK) LIMITED

8-10 MOORGATE, MOORGATE, LONDON, EC2R 6DA,
Company Registration Number
02453767
Private Limited Company
Active

Company Overview

About Ing Lease Holdings (uk) Ltd
ING LEASE HOLDINGS (UK) LIMITED was founded on 1989-12-19 and has its registered office in London. The organisation's status is listed as "Active". Ing Lease Holdings (uk) Limited is a Private Limited Company registered in ENGLAND 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
ING LEASE HOLDINGS (UK) LIMITED
 
Legal Registered Office
8-10 MOORGATE
MOORGATE
LONDON
EC2R 6DA
Other companies in RH1
 
Filing Information
Company Number 02453767
Company ID Number 02453767
Date formed 1989-12-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 05/01/2016
Return next due 02/02/2017
Type of accounts FULL
Last Datalog update: 2025-02-05 12:32:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ING LEASE HOLDINGS (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 ING LEASE HOLDINGS (UK) LIMITED

Current Directors
Officer Role Date Appointed
SIMON PETER BERG
Director 2015-01-02
FRASER CALLUM NORWOOD
Director 2016-05-18
Previous Officers
Officer Role Date Appointed Date Resigned
GERALD RODERICK MUNRO WALKER
Director 2015-01-02 2017-06-22
BRIAN JAMES MCDOUGALL
Company Secretary 2013-05-01 2016-02-01
HEIN JACOBUS PIETER WILLEM BRAND
Director 2013-05-01 2015-01-02
ANDREW MICHAEL EBSWORTHY TAPSON
Company Secretary 2011-10-25 2013-05-01
HENDRICUS PETRUS MARIA TOPPER
Director 2001-12-13 2013-05-01
JOHN DAVID HOWLAND JACKSON
Director 2009-04-21 2011-12-09
IAN THOMAS ROLFE
Company Secretary 2001-12-13 2011-10-25
ALAIN EDMOND VERVAET
Director 2002-11-08 2009-04-21
PETER SPANHAAK
Director 1999-10-31 2003-06-19
VINCENT THOMAS MARIA LAUMANS
Director 1996-03-01 2002-09-27
WILLEM VAN DELFT
Director 1995-07-14 2002-09-27
SUNIL BASSI
Company Secretary 1993-11-15 2001-12-13
KOEN DE BOER
Director 1991-12-19 1999-10-31
GILLES ANTOINE MARCEL VAN DER MEER
Director 1991-12-19 1996-03-01
TJOMME JESSURUN DOLIVEIRA
Director 1991-12-19 1995-07-14
HEXAGON REGISTRARS LIMITED
Company Secretary 1991-12-19 1993-11-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON PETER BERG DANWOOD FINANCE LIMITED Director 2016-02-01 CURRENT 1999-05-24 Dissolved 2016-11-08
SIMON PETER BERG ING LEASE (UK) THREE LIMITED Director 2016-02-01 CURRENT 1991-03-01 Active
SIMON PETER BERG ING LEASE (UK) TWELVE LIMITED Director 2016-02-01 CURRENT 1991-03-01 Active - Proposal to Strike off
SIMON PETER BERG ING CAR (THREE) LIMITED Director 2015-01-02 CURRENT 1964-06-18 Active
SIMON PETER BERG ING LEASE (UK) LIMITED Director 2015-01-02 CURRENT 1988-11-30 Active
SIMON PETER BERG ING CAR (FOUR) HOLDINGS LIMITED Director 2015-01-02 CURRENT 1973-03-30 Active
FRASER CALLUM NORWOOD ING LEASE (UK) LIMITED Director 2015-07-07 CURRENT 1988-11-30 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
2025-01-06CONFIRMATION STATEMENT MADE ON 05/01/25, WITH NO UPDATES
2024-10-10FULL ACCOUNTS MADE UP TO 31/12/23
2024-01-08CONFIRMATION STATEMENT MADE ON 05/01/24, WITH NO UPDATES
2023-10-05FULL ACCOUNTS MADE UP TO 31/12/22
2023-01-11Change of details for Ing Intermediate Holdings Limited as a person with significant control on 2016-12-01
2023-01-10Notification of Ing Bank N.V. as a person with significant control on 2016-12-01
2023-01-10CESSATION OF ING INTERMEDIATE HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-01-10CONFIRMATION STATEMENT MADE ON 05/01/23, WITH NO UPDATES
2022-07-28AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-05CONFIRMATION STATEMENT MADE ON 05/01/22, WITH NO UPDATES
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 05/01/22, WITH NO UPDATES
2021-07-27AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-07CS01CONFIRMATION STATEMENT MADE ON 05/01/21, WITH NO UPDATES
2020-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-05-04TM01APPOINTMENT TERMINATED, DIRECTOR FRASER CALLUM NORWOOD
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 05/01/20, WITH NO UPDATES
2019-10-01AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-07AP01DIRECTOR APPOINTED MR ADRIAN NEIL MARSH
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 05/01/19, WITH NO UPDATES
2018-10-01AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 05/01/18, WITH NO UPDATES
2017-10-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-07AUDAUDITOR'S RESIGNATION
2017-06-22TM01APPOINTMENT TERMINATED, DIRECTOR GERALD RODERICK MUNRO WALKER
2017-01-06LATEST SOC06/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES
2016-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/16 FROM 60 London Wall London EC2M 5TQ England
2016-05-27AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-19AP01DIRECTOR APPOINTED MR FRASER CALLUM NORWOOD
2016-02-02TM02Termination of appointment of Brian James Mcdougall on 2016-02-01
2016-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/16 FROM 60 High Street Redhill Surrey RH1 1NY
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-18AR0105/01/16 ANNUAL RETURN FULL LIST
2015-10-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-08AR0105/01/15 ANNUAL RETURN FULL LIST
2015-01-07AP01DIRECTOR APPOINTED MR GERALD RODERICK MUNRO WALKER
2015-01-07AP01DIRECTOR APPOINTED MR SIMON PETER BERG
2015-01-06TM01APPOINTMENT TERMINATED, DIRECTOR HEIN JACOBUS PIETER WILLEM BRAND
2014-12-12RES01ADOPT ARTICLES 12/12/14
2014-12-12SH20Statement by Directors
2014-12-12CAP-SSSolvency Statement dated 24/11/14
2014-12-12SH19Statement of capital on 2014-12-12 GBP 1
2014-12-12RES06REDUCE ISSUED CAPITAL 24/11/2014
2014-08-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-10LATEST SOC10/01/14 STATEMENT OF CAPITAL;GBP 185450000
2014-01-10AR0105/01/14 FULL LIST
2013-08-21AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-01AP03SECRETARY APPOINTED MR BRIAN JAMES MCDOUGALL
2013-05-01TM02APPOINTMENT TERMINATED, SECRETARY ANDREW TAPSON
2013-05-01TM01APPOINTMENT TERMINATED, DIRECTOR HENDRICUS TOPPER
2013-05-01AP01DIRECTOR APPOINTED MR HEIN JACOBUS PIETER WILLEM BRAND
2013-01-08AR0105/01/13 FULL LIST
2012-09-26AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-16AAFULL ACCOUNTS MADE UP TO 31/12/10
2012-01-11AR0105/01/12 FULL LIST
2012-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HENDRICUS PETRUS MARIA TOPPER / 06/01/2012
2011-12-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HOWLAND JACKSON
2011-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/2011 FROM PHOENIX HOUSE COOKHAM ROAD BRACKNELL BERKSHIRE RG12 1RR
2011-10-25AP03SECRETARY APPOINTED MR ANDREW MICHAEL EBSWORTHY TAPSON
2011-10-25TM02APPOINTMENT TERMINATED, SECRETARY IAN ROLFE
2011-01-21AR0105/01/11 NO CHANGES
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-25AAFULL ACCOUNTS MADE UP TO 31/12/08
2010-01-14AR0105/01/10 NO CHANGES
2009-06-03288aDIRECTOR APPOINTED JOHN DAVID HOWLAND JACKSON
2009-05-22288bAPPOINTMENT TERMINATED DIRECTOR ALAIN VERVAET
2009-01-06363aRETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS
2008-09-26AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-05363sRETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS; AMEND
2008-01-11363aRETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS
2007-10-22AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-23363sRETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS
2007-01-23123NC INC ALREADY ADJUSTED 19/09/06
2007-01-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-01-23RES04NC INC ALREADY ADJUSTED 19/09/06
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-09MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-10-09123NC INC ALREADY ADJUSTED 19/09/06
2006-10-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-10-09RES04£ NC 150000000/225000000 19
2006-10-0988(2)RAD 19/09/06--------- £ SI 73300000@1=73300000 £ IC 112150000/185450000
2006-01-12363sRETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS
2005-10-31AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-12-30363sRETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS
2004-09-30AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-24123NC INC ALREADY ADJUSTED 12/08/04
2004-09-24MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-09-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-09-24RES04£ NC 50000000/150000000 12
2004-09-2488(2)RAD 16/08/04--------- £ SI 70000000@1=70000000 £ IC 42150000/112150000
2004-01-14288bDIRECTOR RESIGNED
2004-01-14363sRETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS
2003-10-07AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-02-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-02-07363sRETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS
2002-11-18288aNEW DIRECTOR APPOINTED
2002-11-18288bDIRECTOR RESIGNED
2002-11-18288bDIRECTOR RESIGNED
2002-09-25AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-01-08288bSECRETARY RESIGNED
2002-01-08288aNEW DIRECTOR APPOINTED
2002-01-08363sRETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS
2002-01-08288aNEW SECRETARY APPOINTED
2002-01-08363(287)REGISTERED OFFICE CHANGED ON 08/01/02
2002-01-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-09-05AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-01-03363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-01-03363sRETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS
2000-08-18AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-12-29363(288)SECRETARY'S PARTICULARS CHANGED
1999-12-29363sRETURN MADE UP TO 19/12/99; FULL LIST OF MEMBERS
1999-12-06288aNEW DIRECTOR APPOINTED
1999-11-21288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ING LEASE HOLDINGS (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 ING LEASE HOLDINGS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ING LEASE HOLDINGS (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of ING LEASE HOLDINGS (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ING LEASE HOLDINGS (UK) LIMITED
Trademarks
We have not found any records of ING LEASE HOLDINGS (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ING LEASE HOLDINGS (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 (70100 - Activities of head offices) as ING LEASE HOLDINGS (UK) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where ING LEASE HOLDINGS (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 ING LEASE HOLDINGS (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 ING LEASE HOLDINGS (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.