Background WavePink WaveYellow Wave

TCR UK LIMITED (04299549)

TCR UK LIMITED (04299549) is an active UK company. incorporated on 5 October 2001. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of freight air transport equipment. TCR UK LIMITED has been registered for 24 years. Current directors include BELIEN, Pieter Monique L, BELLEKENS, Tom Joeri W, BIEBUYCK, Benoit and 2 others.

Company Number
04299549
Status
active
Type
ltd
Incorporated
5 October 2001
Age
24 years
Address
19th Floor 51 Lime Street, London, EC3M 7DQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of freight air transport equipment
Directors
BELIEN, Pieter Monique L, BELLEKENS, Tom Joeri W, BIEBUYCK, Benoit, BLINCOE, Andrew Mark, HUTCHINGS, Robert Adam
SIC Codes
77352

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TCR UK LIMITED

TCR UK LIMITED is an active company incorporated on 5 October 2001 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 freight air transport equipment. TCR UK LIMITED was registered 24 years ago.(SIC: 77352)

Status

active

Active since 24 years ago

Company No

04299549

LTD Company

Age

24 Years

Incorporated 5 October 2001

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 5 February 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 5 October 2025 (5 months ago)
Submitted on 8 October 2025 (5 months ago)

Next Due

Due by 19 October 2026
For period ending 5 October 2026

Previous Company Names

TCR (UK) LIMITED
From: 5 October 2001To: 19 July 2002
Contact
Address

19th Floor 51 Lime Street London, EC3M 7DQ,

Previous Addresses

Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE
From: 23 January 2017To: 16 May 2025
Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom
From: 3 January 2017To: 23 January 2017
Hillbrow House Hillbrow Road Esher Surrey KT10 9NW
From: 5 October 2001To: 3 January 2017
Timeline

20 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Oct 01
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Nov 12
Loan Secured
Aug 14
Director Left
Sept 15
Director Joined
Oct 15
Loan Secured
Sept 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Director Left
Mar 17
Director Joined
Apr 17
Loan Cleared
Sept 18
Director Left
Oct 18
Director Joined
Nov 18
Director Left
May 21
Director Left
May 21
Director Joined
May 21
Director Joined
Aug 25
Director Joined
Aug 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

5 Active
15 Resigned

BELIEN, Pieter Monique L

Active
51 Lime Street, LondonEC3M 7DQ
Born January 1985
Director
Appointed 01 May 2021

BELLEKENS, Tom Joeri W

Active
51 Lime Street, LondonEC3M 7DQ
Born April 1978
Director
Appointed 29 Sept 2015

BIEBUYCK, Benoit

Active
51 Lime Street, LondonEC3M 7DQ
Born February 1972
Director
Appointed 17 Jan 2005

BLINCOE, Andrew Mark

Active
51 Lime Street, LondonEC3M 7DQ
Born July 1977
Director
Appointed 30 Jul 2025

HUTCHINGS, Robert Adam

Active
51 Lime Street, LondonEC3M 7DQ
Born March 1990
Director
Appointed 30 Jul 2025

DE HEMPTINNE, Patrice, Eric, Marie, Ghislain

Resigned
51 Lime Street, LondonEC3M 7DQ
Secretary
Appointed 06 Jul 2017
Resigned 01 Aug 2025

SLIEPEN, Henri Joseph Renee

Resigned
Rue Du Brocsous 25, B- 1325 Dion Valmont
Secretary
Appointed 05 Oct 2001
Resigned 06 Jul 2017

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 05 Oct 2001
Resigned 05 Oct 2001

DE LEEUW, Jan

Resigned
6th Floor, Keizer Karellaan 5841082
Born February 1974
Director
Appointed 01 Oct 2018
Resigned 01 May 2021

DELVAUX, Marc Florimond Pierre Jean

Resigned
Dreve Des Pins, Braine-L'Alleud1420
Born December 1961
Director
Appointed 30 Oct 2012
Resigned 01 Oct 2018

DELVAUX, Marc Florimond Pierre Jean

Resigned
Chemin De Lanternier 58, B 1830 Lasne
Born December 1961
Director
Appointed 05 Oct 2001
Resigned 19 May 2006

HOBBS, Emmet John

Resigned
34 Cambrian Road, RichmondTW10 6JQ
Born January 1942
Director
Appointed 05 Oct 2001
Resigned 03 Jul 2002

HOULAHAN, Simon

Resigned
7 Hillside Road, CroydonCR0 4DA
Born November 1972
Director
Appointed 31 Oct 2006
Resigned 16 Mar 2017

MARTIN, Glyn Joseph

Resigned
1 Park Lane, Castle CampsCB1 6SS
Born November 1957
Director
Appointed 05 Oct 2001
Resigned 24 Dec 2004

MEULEBROEK, Donald

Resigned
Theo Andriesstraat, PuursB2870
Born November 1959
Director
Appointed 30 Oct 2012
Resigned 29 Sept 2015

MEULEBROEK, Donald

Resigned
Theo Andriesstraat 55, Liezele
Born November 1959
Director
Appointed 19 May 2006
Resigned 31 Oct 2006

PHILIPS, Kristof

Resigned
Addlestone Road, AddlestoneKT15 2LE
Born July 1980
Director
Appointed 31 Mar 2017
Resigned 01 May 2021

UHE, Claudia

Resigned
Hinter Der Mauer 102, 61118 Bad Vibel
Born October 1959
Director
Appointed 03 Jul 2002
Resigned 19 May 2006

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 05 Oct 2001
Resigned 05 Oct 2001

SYLEX MANAGEMENT SPRL

Resigned
Dreve Des Pins 32, 1420 Braine-L'Alleud
Corporate director
Appointed 19 May 2006
Resigned 30 Oct 2012

Persons with significant control

1

Exeter Way, HounslowTW6 2UA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jul 2016
Fundings
Financials
Latest Activities

Filing History

129

Change Person Director Company With Change Date
9 March 2026
CH01Change of Director Details
Replacement Filing Of Confirmation Statement With Made Up Date
23 October 2025
RP01CS01RP01CS01
Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
27 August 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2025
AP01Appointment of Director
Change Person Director Company With Change Date
20 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2025
CH01Change of Director Details
Second Filing Of Director Appointment With Name
17 June 2025
RP04AP01RP04AP01
Change Registered Office Address Company With Date Old Address New Address
16 May 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 April 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 April 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 April 2025
CH01Change of Director Details
Change To A Person With Significant Control
17 April 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
5 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
4 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
6 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
6 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
29 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
7 September 2018
MR04Satisfaction of Charge
Change To A Person With Significant Control
2 July 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
19 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
17 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2017
CH01Change of Director Details
Change To A Person With Significant Control
13 October 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
11 October 2017
AAAnnual Accounts
Termination Secretary Company
12 July 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 July 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 January 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 January 2017
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
12 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 December 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
22 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
18 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date
22 October 2015
AR01AR01
Accounts With Accounts Type Full
21 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Accounts With Accounts Type Full
12 September 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date
23 October 2013
AR01AR01
Accounts With Accounts Type Full
18 October 2013
AAAnnual Accounts
Auditors Resignation Company
31 December 2012
AUDAUD
Appoint Person Director Company With Name
9 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 November 2012
AP01Appointment of Director
Termination Director Company With Name
9 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date
29 October 2012
AR01AR01
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Legacy
27 March 2012
MG02MG02
Memorandum Articles
26 March 2012
MEM/ARTSMEM/ARTS
Resolution
26 March 2012
RESOLUTIONSResolutions
Legacy
14 March 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
27 October 2011
AR01AR01
Accounts With Accounts Type Full
19 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
9 November 2010
AR01AR01
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Change Corporate Director Company With Change Date
11 December 2009
CH02Change of Corporate Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 December 2009
AR01AR01
Accounts With Accounts Type Full
31 October 2009
AAAnnual Accounts
Accounts With Accounts Type Full
17 December 2008
AAAnnual Accounts
Legacy
7 November 2008
363aAnnual Return
Legacy
8 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 2007
AAAnnual Accounts
Legacy
25 April 2007
363aAnnual Return
Legacy
5 April 2007
288cChange of Particulars
Legacy
5 April 2007
288cChange of Particulars
Legacy
10 November 2006
288aAppointment of Director or Secretary
Legacy
10 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 November 2006
AAAnnual Accounts
Legacy
10 July 2006
395Particulars of Mortgage or Charge
Legacy
7 June 2006
288aAppointment of Director or Secretary
Legacy
7 June 2006
288aAppointment of Director or Secretary
Legacy
7 June 2006
288bResignation of Director or Secretary
Legacy
7 June 2006
288bResignation of Director or Secretary
Legacy
10 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2005
AAAnnual Accounts
Legacy
7 February 2005
288aAppointment of Director or Secretary
Legacy
7 February 2005
288cChange of Particulars
Legacy
20 January 2005
288bResignation of Director or Secretary
Legacy
23 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2004
AAAnnual Accounts
Legacy
10 January 2004
288cChange of Particulars
Legacy
10 January 2004
88(2)R88(2)R
Legacy
10 January 2004
123Notice of Increase in Nominal Capital
Resolution
10 January 2004
RESOLUTIONSResolutions
Resolution
10 January 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 January 2004
AAAnnual Accounts
Legacy
22 November 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
9 July 2003
AUDAUD
Legacy
20 December 2002
88(2)R88(2)R
Legacy
15 October 2002
363aAnnual Return
Accounts With Accounts Type Full
12 September 2002
AAAnnual Accounts
Legacy
7 August 2002
288bResignation of Director or Secretary
Legacy
7 August 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
19 July 2002
CERTNMCertificate of Incorporation on Change of Name
Resolution
21 January 2002
RESOLUTIONSResolutions
Resolution
21 January 2002
RESOLUTIONSResolutions
Resolution
21 January 2002
RESOLUTIONSResolutions
Legacy
27 December 2001
225Change of Accounting Reference Date
Legacy
27 December 2001
88(2)R88(2)R
Legacy
27 December 2001
287Change of Registered Office
Legacy
8 November 2001
288aAppointment of Director or Secretary
Legacy
8 November 2001
288aAppointment of Director or Secretary
Legacy
30 October 2001
288aAppointment of Director or Secretary
Legacy
30 October 2001
288aAppointment of Director or Secretary
Legacy
26 October 2001
288bResignation of Director or Secretary
Legacy
26 October 2001
288bResignation of Director or Secretary
Incorporation Company
5 October 2001
NEWINCIncorporation