Background WavePink WaveYellow Wave

RRPF ENGINE LEASING (NO.2) LIMITED (02873019)

RRPF ENGINE LEASING (NO.2) LIMITED (02873019) is an active UK company. incorporated on 18 November 1993. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of passenger air transport equipment. RRPF ENGINE LEASING (NO.2) LIMITED has been registered for 32 years. Current directors include JANAGAN, Balasundarampillai, RAUNIYAR, Saahas Shuddh, WHIDDETT, Oliver Andrew.

Company Number
02873019
Status
active
Type
ltd
Incorporated
18 November 1993
Age
32 years
Address
1 Brewer's Green, London, SW1H 0RH
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of passenger air transport equipment
Directors
JANAGAN, Balasundarampillai, RAUNIYAR, Saahas Shuddh, WHIDDETT, Oliver Andrew
SIC Codes
77351

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RRPF ENGINE LEASING (NO.2) LIMITED

RRPF ENGINE LEASING (NO.2) LIMITED is an active company incorporated on 18 November 1993 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of passenger air transport equipment. RRPF ENGINE LEASING (NO.2) LIMITED was registered 32 years ago.(SIC: 77351)

Status

active

Active since 32 years ago

Company No

02873019

LTD Company

Age

32 Years

Incorporated 18 November 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 November 2025 (5 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026

Previous Company Names

ALNERY NO. 1321 LIMITED
From: 18 November 1993To: 6 January 1994
Contact
Address

1 Brewer's Green London, SW1H 0RH,

Previous Addresses

62 Buckingham Gate London SW1E 6AT
From: 2 December 2014To: 8 June 2019
65 Buckingham Gate London SW1E 6AT
From: 18 November 1993To: 2 December 2014
Timeline

25 key events • 1993 - 2026

Funding Officers Ownership
Company Founded
Nov 93
Director Left
Jun 19
Director Joined
Jul 19
Director Left
Sept 20
Director Joined
Sept 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Owner Exit
Nov 20
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Feb 23
Director Joined
Mar 23
Loan Secured
Nov 24
Director Joined
Dec 24
Director Left
Dec 24
Director Joined
Jan 25
Loan Secured
Mar 25
Loan Secured
Mar 25
Loan Secured
Mar 25
Loan Secured
Mar 25
Loan Secured
Nov 25
Loan Secured
Dec 25
Loan Secured
Dec 25
Loan Secured
Dec 25
Loan Secured
Mar 26
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

32

4 Active
28 Resigned

URTSEVA, Maria

Active
Brewer's Green, LondonSW1H 0RH
Secretary
Appointed 24 Nov 2020

JANAGAN, Balasundarampillai

Active
Brewer's Green, LondonSW1H 0RH
Born June 1970
Director
Appointed 08 Jul 2019

RAUNIYAR, Saahas Shuddh

Active
Brewer's Green, LondonSW1H 0RH
Born May 1984
Director
Appointed 20 Dec 2024

WHIDDETT, Oliver Andrew

Active
Brewer's Green, LondonSW1H 0RH
Born June 1976
Director
Appointed 20 Dec 2024

ARUNDELL, Mark Richard Harris

Resigned
6 Eddiscombe Road, LondonSW6 4UA
Secretary
Appointed 06 Sept 1995
Resigned 08 Mar 2004

ASHFIELD, John Richard

Resigned
4 Peckham Gardens, DerbyDE22 4FY
Secretary
Appointed 01 May 1998
Resigned 08 Mar 2004

GOMA, Delrose Joy

Resigned
Moor Lane, DerbyDE24 8BJ
Secretary
Appointed 27 Sept 2004
Resigned 19 Mar 2014

JACKSON, Christopher Hollingsworth

Resigned
Eccles Road, LondonSW11 1LZ
Secretary
Appointed 25 Jun 2004
Resigned 14 Sept 2011

JOHNSON, Rachel

Resigned
Moor Lane, DerbyDE24 8BJ
Secretary
Appointed 27 Jun 2018
Resigned 24 Nov 2020

OGLE, Malcolm Hugh Melvin

Resigned
The Garden House, NutleyTN22 3HR
Secretary
Appointed 21 Dec 1993
Resigned 07 Dec 1995

PEACOCK, Benjamin Andrew

Resigned
Buckingham Gate, LondonSW1E 6AT
Secretary
Appointed 27 Mar 2012
Resigned 27 Jun 2018

SCARROTT, Adam

Resigned
2 Sandiland Crescent, HayesBR2 7DR
Secretary
Appointed 26 Apr 2002
Resigned 25 Jun 2004

WEST, Alan Edward

Resigned
163 Burley Lane, DerbyDE6 4JS
Secretary
Appointed 02 Dec 1997
Resigned 30 Apr 1998

ALNERY INCORPORATIONS NO 1 LIMITED

Resigned
9 Cheapside, LondonEC2V 6AD
Corporate nominee secretary
Appointed 18 Nov 1993
Resigned 21 Dec 1993

ROLLS-ROYCE SECRETARIAT LIMITED

Resigned
Moor Lane, DerbyDE24 8BJ
Corporate secretary
Appointed 19 Mar 2014
Resigned 31 Aug 2015

ARUNDELL, Mark Richard Harris

Resigned
C21 Albion Riverside, LondonSW11 4AR
Born May 1964
Director
Appointed 26 Apr 2002
Resigned 25 May 2007

BRADY, Mark

Resigned
Buckingham Gate, LondonSW1E 6AT
Born October 1965
Director
Appointed 21 Apr 2008
Resigned 31 May 2019

COWDRY, Miles Adrian

Resigned
Hook Farmhouse, HorshamRH13 7NT
Born August 1958
Director
Appointed 13 Jul 1994
Resigned 23 Dec 1998

DIX, Marcus Paul

Resigned
Brewer's Green, LondonSW1H 0RH
Born December 1978
Director
Appointed 29 Mar 2021
Resigned 13 Feb 2023

FOGGIN, Peter Myers

Resigned
7 Fitzgerald Avenue, LondonSW14 8SZ
Born June 1954
Director
Appointed 21 Dec 1993
Resigned 21 Feb 1997

GARRETT, Mark

Resigned
Moor Lane, DerbyDE2 8BJ
Born August 1969
Director
Appointed 08 Nov 2004
Resigned 15 Sept 2020

GOLDSWORTHY, Nigel Timothy

Resigned
6 Ashen Grove, LondonSW19 8BN
Born February 1965
Director
Appointed 08 Nov 2004
Resigned 21 Apr 2008

HARVEY, James Edward

Resigned
Brewer's Green, LondonSW1H 0RH
Born February 1980
Director
Appointed 15 Sept 2020
Resigned 19 Mar 2021

KOLK, Martin Hendrik

Resigned
77 Portland Road, LondonW11 4LJ
Born May 1951
Director
Appointed 21 Dec 1993
Resigned 07 Dec 1995

OGLE, Malcolm Hugh Melvin

Resigned
The Garden House, NutleyTN22 3HR
Born August 1944
Director
Appointed 21 Dec 1993
Resigned 07 Dec 1995

POWERS, William Theodore

Resigned
14850 Conference Center Drive, Virginia
Born August 1960
Director
Appointed 06 Sept 1995
Resigned 31 Dec 2002

PRINCE, Edward Peter Charles

Resigned
Brewer's Green, LondonSW1H 0RH
Born January 1986
Director
Appointed 10 Mar 2023
Resigned 20 Dec 2024

SPALDING, Simon Peter Andrew

Resigned
5 Chaseley Drive, SandersteadCR2 0DN
Born November 1963
Director
Appointed 11 Sept 1997
Resigned 26 Apr 2002

WILSON, Hylda Irene

Resigned
8 Kent House, RichmondTW10 5AU
Born September 1959
Director
Appointed 26 Apr 2002
Resigned 21 Apr 2008

WOLFE, Kyle Anne

Resigned
77 Portland Road, LondonW11 4LJ
Born July 1952
Director
Appointed 21 Dec 1993
Resigned 07 Dec 1995

ALNERY INCORPORATIONS NO 1 LIMITED

Resigned
9 Cheapside, LondonEC2V 6AD
Corporate nominee director
Appointed 18 Nov 1993
Resigned 21 Dec 1993

ALNERY INCORPORATIONS NO 2 LIMITED

Resigned
9 Cheapside, LondonEC2V 6AD
Corporate nominee director
Appointed 18 Nov 1993
Resigned 21 Dec 1993

Persons with significant control

2

1 Active
1 Ceased
Brewer's Green, LondonSW1H 0RH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 Nov 2020
Brewer's Green, LondonSW1H 0RH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 24 Nov 2020
Fundings
Financials
Latest Activities

Filing History

164

Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
16 May 2024
AAAnnual Accounts
Change Person Director Company With Change Date
18 March 2024
CH01Change of Director Details
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
19 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2021
TM01Termination of Director
Notification Of A Person With Significant Control
26 November 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
25 November 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 November 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 October 2020
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
23 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 June 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
6 June 2019
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
6 June 2019
TM01Termination of Director
Confirmation Statement With Updates
7 November 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 July 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 July 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
19 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Termination Secretary Company With Name Termination Date
27 September 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
30 June 2015
AAAnnual Accounts
Change Person Director Company With Change Date
24 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 December 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 December 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 December 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Accounts With Accounts Type Dormant
25 April 2014
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
31 March 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
31 March 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Accounts With Accounts Type Dormant
22 July 2013
AAAnnual Accounts
Change Person Director Company With Change Date
8 January 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Accounts With Accounts Type Dormant
5 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
15 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2012
CH01Change of Director Details
Appoint Person Secretary Company With Name
30 April 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Termination Secretary Company With Name
22 September 2011
TM02Termination of Secretary
Accounts With Accounts Type Dormant
5 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Change Person Director Company With Change Date
14 December 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 September 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
18 August 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
3 December 2009
AR01AR01
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 July 2009
AAAnnual Accounts
Legacy
7 January 2009
395Particulars of Mortgage or Charge
Legacy
16 December 2008
363aAnnual Return
Legacy
16 December 2008
288cChange of Particulars
Accounts With Accounts Type Full
22 October 2008
AAAnnual Accounts
Legacy
22 April 2008
288bResignation of Director or Secretary
Legacy
22 April 2008
288bResignation of Director or Secretary
Legacy
22 April 2008
288aAppointment of Director or Secretary
Legacy
22 November 2007
363aAnnual Return
Accounts With Accounts Type Full
12 July 2007
AAAnnual Accounts
Legacy
11 June 2007
288bResignation of Director or Secretary
Legacy
29 March 2007
288cChange of Particulars
Resolution
7 January 2007
RESOLUTIONSResolutions
Legacy
22 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 June 2006
AAAnnual Accounts
Legacy
9 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 June 2005
AAAnnual Accounts
Legacy
4 January 2005
363sAnnual Return (shuttle)
Legacy
25 November 2004
288aAppointment of Director or Secretary
Legacy
25 November 2004
288aAppointment of Director or Secretary
Legacy
8 October 2004
288aAppointment of Director or Secretary
Legacy
5 July 2004
288aAppointment of Director or Secretary
Legacy
5 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 May 2004
AAAnnual Accounts
Legacy
16 March 2004
288bResignation of Director or Secretary
Legacy
16 March 2004
288bResignation of Director or Secretary
Legacy
24 February 2004
288bResignation of Director or Secretary
Legacy
19 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 August 2003
AAAnnual Accounts
Legacy
20 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 July 2002
AAAnnual Accounts
Legacy
29 May 2002
288aAppointment of Director or Secretary
Legacy
20 May 2002
288bResignation of Director or Secretary
Legacy
13 May 2002
288aAppointment of Director or Secretary
Legacy
13 May 2002
288aAppointment of Director or Secretary
Legacy
18 December 2001
363sAnnual Return (shuttle)
Resolution
15 May 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 May 2001
AAAnnual Accounts
Legacy
27 December 2000
288cChange of Particulars
Legacy
11 December 2000
363aAnnual Return
Legacy
11 December 2000
288cChange of Particulars
Legacy
11 December 2000
288cChange of Particulars
Accounts With Accounts Type Full
28 April 2000
AAAnnual Accounts
Legacy
6 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 May 1999
AAAnnual Accounts
Legacy
30 April 1999
395Particulars of Mortgage or Charge
Legacy
9 March 1999
288bResignation of Director or Secretary
Legacy
3 February 1999
363aAnnual Return
Legacy
13 May 1998
288aAppointment of Director or Secretary
Legacy
12 May 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 May 1998
AAAnnual Accounts
Legacy
23 December 1997
363aAnnual Return
Legacy
19 December 1997
288cChange of Particulars
Resolution
16 December 1997
RESOLUTIONSResolutions
Resolution
16 December 1997
RESOLUTIONSResolutions
Resolution
16 December 1997
RESOLUTIONSResolutions
Legacy
10 December 1997
288aAppointment of Director or Secretary
Legacy
27 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 September 1997
AAAnnual Accounts
Legacy
18 April 1997
288bResignation of Director or Secretary
Legacy
18 February 1997
288cChange of Particulars
Legacy
5 February 1997
363aAnnual Return
Auditors Resignation Company
14 January 1997
AUDAUD
Accounts With Accounts Type Full
4 November 1996
AAAnnual Accounts
Legacy
16 February 1996
288288
Legacy
16 February 1996
288288
Legacy
16 February 1996
288288
Legacy
16 February 1996
288288
Legacy
21 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 1995
AAAnnual Accounts
Legacy
8 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
27 July 1994
288288
Legacy
19 January 1994
287Change of Registered Office
Legacy
19 January 1994
224224
Legacy
19 January 1994
288288
Legacy
19 January 1994
288288
Legacy
19 January 1994
288288
Legacy
19 January 1994
288288
Certificate Change Of Name Company
6 January 1994
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 November 1993
NEWINCIncorporation