Background WavePink WaveYellow Wave

PITTVILLE LEASING LIMITED (02927049)

PITTVILLE LEASING LIMITED (02927049) is an active UK company. incorporated on 9 May 1994. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. PITTVILLE LEASING LIMITED has been registered for 31 years. Current directors include ELLIS, Ian Andrew, HARRIS, David Gerald, SILVESTER, Gabriella Mary.

Company Number
02927049
Status
active
Type
ltd
Incorporated
9 May 1994
Age
31 years
Address
250 Bishopsgate, London, EC2M 4AA
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
ELLIS, Ian Andrew, HARRIS, David Gerald, SILVESTER, Gabriella Mary
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PITTVILLE LEASING LIMITED

PITTVILLE LEASING LIMITED is an active company incorporated on 9 May 1994 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. PITTVILLE LEASING LIMITED was registered 31 years ago.(SIC: 64999)

Status

active

Active since 31 years ago

Company No

02927049

LTD Company

Age

31 Years

Incorporated 9 May 1994

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 23 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 June 2025 (9 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026

Previous Company Names

ROBERT FLEMING FINANCE LIMITED
From: 9 May 1994To: 26 March 2002
Contact
Address

250 Bishopsgate London, EC2M 4AA,

Previous Addresses

The Quadrangle the Promenade Cheltenham Gloucestershire GL50 1PX
From: 9 May 1994To: 12 April 2019
Timeline

35 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
May 94
Director Left
Jan 14
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Mar 15
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Jul 16
Director Joined
Aug 16
Director Joined
Jan 17
Director Left
Jul 17
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Director Left
Sept 17
Director Joined
Sept 17
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
May 19
Director Left
Oct 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Jul 21
Director Left
Jul 21
Director Joined
Sept 24
Director Left
Sept 24
Director Left
May 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
0
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

NATWEST GROUP SECRETARIAL SERVICES LIMITED

Active
175 Glasgow Road, EdinburghEH12 1HQ
Corporate secretary
Appointed 31 Oct 2012

ELLIS, Ian Andrew

Active
LondonEC2M 4AA
Born June 1969
Director
Appointed 06 Mar 2018

HARRIS, David Gerald

Active
LondonEC2M 4AA
Born June 1969
Director
Appointed 14 Jul 2025

SILVESTER, Gabriella Mary

Active
LondonEC2M 4AA
Born May 1992
Director
Appointed 25 Jul 2025

CUNNINGHAM, Angela Mary

Resigned
26 Green Acres, CroydonCR0 5UW
Secretary
Appointed 25 Mar 2002
Resigned 31 May 2003

DOWN, Carolyn Jean

Resigned
280 Bishopsgate, LondonEC2M 4RB
Secretary
Appointed 18 Nov 2005
Resigned 31 Oct 2012

STONE, Celia Eileen Susan

Resigned
170a Moor Lane, UpminsterRM14 1HE
Secretary
Appointed 09 May 1994
Resigned 02 Mar 2001

THOMAS, Marina Louise

Resigned
Richmond Lodge, BrockenhurstSO42 7SQ
Secretary
Appointed 01 Jun 2003
Resigned 18 Nov 2005

J.P. MORGAN SECRETARIES (UK) LIMITED

Resigned
Aldermanbury, LondonEC2V 7RF
Corporate secretary
Appointed 02 Mar 2001
Resigned 25 Mar 2002

ARMSTRONG, Andrew Charles

Resigned
9 Royal Bay Apartments, JerseyJE3 9EJ
Born March 1959
Director
Appointed 05 Jun 1995
Resigned 25 Mar 2002

BALL, Simon Peter

Resigned
Glendalough 19 Roedean Crescent, LondonSW15 5JX
Born May 1960
Director
Appointed 05 Feb 1999
Resigned 01 Dec 2000

CASTLEDINE, Trevor Vaughan

Resigned
22 Woodhayes Road, LondonSW19 4RF
Born February 1969
Director
Appointed 18 Jun 2004
Resigned 19 Jul 2007

CATERER, Sharon Jill

Resigned
The Promenade, CheltenhamGL50 1PX
Born May 1962
Director
Appointed 01 Mar 2004
Resigned 31 Aug 2017

CHAMBERS, Antony Craven

Resigned
The Lake House, AlresfordSO24 9DB
Born December 1943
Director
Appointed 05 Jun 1995
Resigned 31 Dec 1998

CLEMETT, Graham Colin

Resigned
15 Winchester Close, EsherKT10 8QH
Born December 1960
Director
Appointed 01 Jun 2003
Resigned 29 Feb 2004

CLIBBENS, Nigel Timothy John

Resigned
The Quadrangle, CheltenhamGL50 1PX
Born December 1959
Director
Appointed 01 Apr 2014
Resigned 27 Feb 2015

CONNER, Lynne

Resigned
175 Glasgow Road, EdinburghEH12 1HQ
Born August 1979
Director
Appointed 18 Nov 2019
Resigned 19 Jul 2021

CROME, Trevor Douglas

Resigned
The Quadrangle, CheltenhamGL50 1PX
Born January 1960
Director
Appointed 01 Apr 2014
Resigned 28 Jun 2016

DEVINE, Alan Sinclair

Resigned
42 Mirfield Road, SolihullB91 1JD
Born January 1960
Director
Appointed 19 Jul 2007
Resigned 31 Jul 2008

FARNELL, Adrian Colin

Resigned
Whitestrand Gadshill Road, CheltenhamGL53 8EF
Born July 1961
Director
Appointed 25 Mar 2002
Resigned 31 Jul 2008

GADSBY, Andrew Paul

Resigned
The Quadrangle, CheltenhamGL50 1PX
Born July 1966
Director
Appointed 01 Apr 2014
Resigned 11 May 2015

HARRIS, David Gerald

Resigned
LondonEC2M 4RB
Born June 1969
Director
Appointed 31 Jul 2017
Resigned 01 Nov 2019

HARTE, Brian Arthur

Resigned
Kingsmead 5 Hillier Road, GuildfordGU1 2JG
Born February 1953
Director
Appointed 01 Dec 2000
Resigned 23 Mar 2001

JAMIESON, Peter Lindsay Auldjo

Resigned
4 Milborne Grove, LondonSW10 9SN
Born May 1938
Director
Appointed 05 Jun 1995
Resigned 20 May 1997

JOHNSON, Alan Piers

Resigned
London,EC2M 4RB
Born February 1968
Director
Appointed 11 May 2015
Resigned 31 Jul 2017

LAKE, Marianne

Resigned
11 Parkwood Road, LondonSW19 7AQ
Born September 1969
Director
Appointed 08 Mar 2002
Resigned 25 Mar 2002

LATTER, William Vaughan

Resigned
Mernian, TewkesburyGL20 6HX
Born June 1957
Director
Appointed 25 Mar 2002
Resigned 07 Jun 2004

LIONE, Christine Amelia

Resigned
52 Addison Road, LondonE11 2RG
Director
Appointed 09 May 1994
Resigned 12 Jun 1995

LYALL, Ian Robert

Resigned
45 Pagoda Avenue, RichmondTW9 2HQ
Born February 1951
Director
Appointed 01 Dec 2000
Resigned 25 Mar 2002

MAYES, Emma-Marie

Resigned
LondonEC2M 4AA
Born April 1979
Director
Appointed 10 May 2019
Resigned 13 May 2025

MAYES, Emma-Marie

Resigned
The Quadrangle, CheltenhamGL50 1PX
Born April 1979
Director
Appointed 31 Jul 2017
Resigned 06 Mar 2018

MCDAID, Neil Jason

Resigned
LondonEC2M 4RB
Born June 1969
Director
Appointed 30 Dec 2016
Resigned 31 Jul 2017

MCKIRKLE, Lynn

Resigned
LondonEC2M 4AA
Born March 1973
Director
Appointed 19 Jul 2021
Resigned 30 Sept 2024

NOBLE, Amy Louise

Resigned
LondonEC2M 4AA
Born June 1989
Director
Appointed 06 Sept 2024
Resigned 25 Jul 2025

PEARCE, Nigel

Resigned
Willow Trees Hazelwood Lane, ChipsteadCR5 3PF
Born April 1951
Director
Appointed 25 Mar 2002
Resigned 18 Mar 2004

Persons with significant control

1

175 Glasgow Road, EdinburghEH12 1HQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

203

Accounts With Accounts Type Full
23 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Confirmation Statement With Updates
23 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 May 2025
TM01Termination of Director
Accounts With Accounts Type Full
28 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2024
AP01Appointment of Director
Confirmation Statement With Updates
19 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 February 2023
AAAnnual Accounts
Change Person Director Company With Change Date
5 July 2022
CH01Change of Director Details
Confirmation Statement With Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
13 September 2021
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
6 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2021
CH01Change of Director Details
Statement Of Companys Objects
10 August 2021
CC04CC04
Resolution
10 August 2021
RESOLUTIONSResolutions
Resolution
10 August 2021
RESOLUTIONSResolutions
Change To A Person With Significant Control
21 July 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
20 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2021
TM01Termination of Director
Confirmation Statement With Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 April 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
16 October 2020
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
8 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2019
AP01Appointment of Director
Confirmation Statement With Updates
8 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 May 2019
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
12 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 April 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
16 May 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
16 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
16 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name
13 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2018
TM01Termination of Director
Withdrawal Of A Person With Significant Control Statement
5 February 2018
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
22 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
16 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2017
TM01Termination of Director
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
24 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 January 2017
AP01Appointment of Director
Auditors Resignation Company
27 October 2016
AUDAUD
Appoint Person Director Company With Name Date
17 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Accounts With Accounts Type Full
12 February 2016
AAAnnual Accounts
Change Person Director Company With Change Date
23 November 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Termination Director Company With Name Termination Date
4 March 2015
TM01Termination of Director
Accounts With Accounts Type Full
28 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Appoint Person Director Company With Name
9 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
8 April 2014
AP01Appointment of Director
Termination Director Company With Name
8 April 2014
TM01Termination of Director
Termination Director Company With Name
8 April 2014
TM01Termination of Director
Termination Director Company With Name
7 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
3 December 2013
AAAnnual Accounts
Change Person Director Company With Change Date
24 June 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Accounts With Accounts Type Full
26 November 2012
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
6 November 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
6 November 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Accounts With Accounts Type Full
20 December 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
20 October 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Accounts With Accounts Type Full
6 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2010
AR01AR01
Accounts With Accounts Type Full
4 March 2010
AAAnnual Accounts
Legacy
12 May 2009
363aAnnual Return
Accounts With Accounts Type Full
15 April 2009
AAAnnual Accounts
Legacy
24 March 2009
288aAppointment of Director or Secretary
Legacy
13 February 2009
288bResignation of Director or Secretary
Legacy
19 December 2008
288cChange of Particulars
Legacy
6 November 2008
288cChange of Particulars
Legacy
3 September 2008
288aAppointment of Director or Secretary
Legacy
3 September 2008
288aAppointment of Director or Secretary
Legacy
2 September 2008
288aAppointment of Director or Secretary
Legacy
28 August 2008
288bResignation of Director or Secretary
Legacy
28 August 2008
288bResignation of Director or Secretary
Legacy
28 August 2008
288bResignation of Director or Secretary
Legacy
21 May 2008
363aAnnual Return
Accounts With Accounts Type Full
30 January 2008
AAAnnual Accounts
Legacy
21 August 2007
288bResignation of Director or Secretary
Legacy
20 August 2007
288aAppointment of Director or Secretary
Legacy
25 May 2007
363aAnnual Return
Accounts With Accounts Type Full
21 April 2007
AAAnnual Accounts
Legacy
5 June 2006
363aAnnual Return
Accounts With Accounts Type Full
3 January 2006
AAAnnual Accounts
Legacy
5 December 2005
288aAppointment of Director or Secretary
Legacy
5 December 2005
288bResignation of Director or Secretary
Legacy
3 June 2005
363aAnnual Return
Legacy
3 February 2005
288cChange of Particulars
Accounts With Accounts Type Full
6 January 2005
AAAnnual Accounts
Legacy
7 October 2004
288cChange of Particulars
Legacy
2 August 2004
288bResignation of Director or Secretary
Legacy
7 July 2004
288aAppointment of Director or Secretary
Legacy
22 June 2004
288bResignation of Director or Secretary
Legacy
3 June 2004
288aAppointment of Director or Secretary
Legacy
26 May 2004
363aAnnual Return
Legacy
6 May 2004
288cChange of Particulars
Legacy
31 March 2004
288aAppointment of Director or Secretary
Legacy
24 March 2004
288bResignation of Director or Secretary
Legacy
13 March 2004
288aAppointment of Director or Secretary
Legacy
12 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 December 2003
AAAnnual Accounts
Accounts With Accounts Type Full
9 July 2003
AAAnnual Accounts
Legacy
18 June 2003
288bResignation of Director or Secretary
Legacy
18 June 2003
288bResignation of Director or Secretary
Legacy
18 June 2003
288aAppointment of Director or Secretary
Legacy
18 June 2003
288aAppointment of Director or Secretary
Legacy
29 May 2003
363aAnnual Return
Legacy
29 May 2003
353353
Legacy
13 May 2003
288cChange of Particulars
Legacy
24 December 2002
225Change of Accounting Reference Date
Legacy
19 November 2002
288cChange of Particulars
Legacy
29 May 2002
363aAnnual Return
Legacy
10 April 2002
288aAppointment of Director or Secretary
Legacy
10 April 2002
288aAppointment of Director or Secretary
Legacy
2 April 2002
288aAppointment of Director or Secretary
Legacy
2 April 2002
288aAppointment of Director or Secretary
Legacy
2 April 2002
287Change of Registered Office
Legacy
2 April 2002
288bResignation of Director or Secretary
Legacy
2 April 2002
288bResignation of Director or Secretary
Legacy
2 April 2002
288bResignation of Director or Secretary
Legacy
2 April 2002
288bResignation of Director or Secretary
Legacy
2 April 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
26 March 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
18 March 2002
AAAnnual Accounts
Legacy
13 March 2002
288aAppointment of Director or Secretary
Legacy
13 March 2002
288bResignation of Director or Secretary
Legacy
8 January 2002
288cChange of Particulars
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Legacy
27 September 2001
288cChange of Particulars
Legacy
29 August 2001
288cChange of Particulars
Legacy
12 July 2001
288bResignation of Director or Secretary
Legacy
25 May 2001
363sAnnual Return (shuttle)
Legacy
12 April 2001
288aAppointment of Director or Secretary
Legacy
21 March 2001
288bResignation of Director or Secretary
Legacy
21 March 2001
288aAppointment of Director or Secretary
Legacy
18 December 2000
288aAppointment of Director or Secretary
Legacy
12 December 2000
288aAppointment of Director or Secretary
Legacy
12 December 2000
288bResignation of Director or Secretary
Legacy
9 November 2000
225Change of Accounting Reference Date
Auditors Resignation Company
9 October 2000
AUDAUD
Legacy
6 September 2000
287Change of Registered Office
Accounts Amended With Accounts Type Full
6 June 2000
AAMDAAMD
Legacy
1 June 2000
363aAnnual Return
Accounts With Accounts Type Full
3 May 2000
AAAnnual Accounts
Legacy
3 May 2000
288cChange of Particulars
Legacy
12 August 1999
288cChange of Particulars
Legacy
14 June 1999
363aAnnual Return
Accounts With Accounts Type Full
10 June 1999
AAAnnual Accounts
Legacy
12 April 1999
288bResignation of Director or Secretary
Legacy
23 March 1999
288aAppointment of Director or Secretary
Legacy
4 March 1999
288bResignation of Director or Secretary
Legacy
13 August 1998
288cChange of Particulars
Legacy
24 May 1998
363aAnnual Return
Accounts With Accounts Type Full
6 May 1998
AAAnnual Accounts
Legacy
19 June 1997
288bResignation of Director or Secretary
Legacy
9 June 1997
363aAnnual Return
Accounts With Accounts Type Full
3 May 1997
AAAnnual Accounts
Legacy
20 June 1996
363aAnnual Return
Legacy
20 June 1996
363(353)363(353)
Legacy
20 June 1996
288288
Accounts With Accounts Type Full
3 May 1996
AAAnnual Accounts
Resolution
14 February 1996
RESOLUTIONSResolutions
Resolution
14 February 1996
RESOLUTIONSResolutions
Resolution
14 February 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 September 1995
AAAnnual Accounts
Legacy
13 July 1995
288288
Memorandum Articles
7 July 1995
MEM/ARTSMEM/ARTS
Legacy
6 July 1995
288288
Legacy
6 July 1995
288288
Legacy
6 July 1995
288288
Legacy
6 July 1995
288288
Legacy
6 July 1995
288288
Legacy
4 July 1995
288288
Legacy
4 July 1995
88(2)R88(2)R
Resolution
4 July 1995
RESOLUTIONSResolutions
Legacy
28 June 1995
225(1)225(1)
Legacy
26 June 1995
363x363x
Legacy
4 January 1995
224224
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Incorporation Company
9 May 1994
NEWINCIncorporation