Background WavePink WaveYellow Wave

MITHRAS LEASING (NO.3) LIMITED (06694770)

MITHRAS LEASING (NO.3) LIMITED (06694770) is an active UK company. incorporated on 10 September 2008. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial leasing and 2 other business activities. MITHRAS LEASING (NO.3) LIMITED has been registered for 17 years. Current directors include BOWYER, Jayne, BUTCHER, Lawrence James, MITTON, Antony Edward and 1 others.

Company Number
06694770
Status
active
Type
ltd
Incorporated
10 September 2008
Age
17 years
Address
100 Liverpool Street, London, EC2M 2AT
Industry Sector
Financial and Insurance Activities
Business Activity
Financial leasing
Directors
BOWYER, Jayne, BUTCHER, Lawrence James, MITTON, Antony Edward, OTAKI, Yuichiro
SIC Codes
64910, 64999, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MITHRAS LEASING (NO.3) LIMITED

MITHRAS LEASING (NO.3) LIMITED is an active company incorporated on 10 September 2008 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial leasing and 2 other business activities. MITHRAS LEASING (NO.3) LIMITED was registered 17 years ago.(SIC: 64910, 64999, 82990)

Status

active

Active since 17 years ago

Company No

06694770

LTD Company

Age

17 Years

Incorporated 10 September 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 10 April 2025 (11 months ago)
Submitted on 10 April 2025 (11 months ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026
Contact
Address

100 Liverpool Street London, EC2M 2AT,

Previous Addresses

99 Queen Victoria Street London EC4V 4EH
From: 10 September 2008To: 13 May 2022
Timeline

18 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Sept 08
Director Left
Oct 10
Director Joined
Jan 11
Director Left
Apr 13
Director Joined
May 13
Director Left
Jul 15
Director Joined
Jul 15
Director Left
Jun 18
Director Left
Jun 19
Owner Exit
Jul 22
Director Joined
Aug 22
Director Left
Aug 22
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Feb 24
Director Left
Apr 24
Director Joined
Jun 24
Director Joined
Aug 25
0
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

TWYDELL, Helen

Active
Liverpool Street, LondonEC2M 2AT
Secretary
Appointed 30 Jan 2026

BOWYER, Jayne

Active
Liverpool Street, LondonEC2M 2AT
Born May 1970
Director
Appointed 18 Jun 2024

BUTCHER, Lawrence James

Active
Liverpool Street, LondonEC2M 2AT
Born December 1968
Director
Appointed 10 Sept 2008

MITTON, Antony Edward

Active
Liverpool Street, LondonEC2M 2AT
Born September 1967
Director
Appointed 10 Sept 2008

OTAKI, Yuichiro

Active
Liverpool Street, LondonEC2M 2AT
Born November 1977
Director
Appointed 04 Aug 2025

BUTCHER, Lawrence James

Resigned
Queen Victoria Street, LondonEC4V 4EH
Secretary
Appointed 20 Mar 2018
Resigned 04 Nov 2020

STONER, Catherine Rose

Resigned
Queen Victoria Street, LondonEC4V 4EH
Secretary
Appointed 10 Jan 2017
Resigned 20 Mar 2018

ABE, Takashi

Resigned
Liverpool Street, LondonEC2M 2AT
Born December 1975
Director
Appointed 03 Nov 2023
Resigned 24 Apr 2024

BARNSLEY, Lee Lawrence

Resigned
Liverpool Street, LondonEC2M 2AT
Born February 1960
Director
Appointed 21 May 2013
Resigned 03 Nov 2023

GINN, William M

Resigned
Queen Victoria Street, LondonEC4V 4EH
Born September 1947
Director
Appointed 10 Sept 2008
Resigned 30 Apr 2013

ICHIKAWA, Naoyuki

Resigned
Liverpool Street, LondonEC2M 2AT
Born June 1974
Director
Appointed 24 Aug 2022
Resigned 30 Jan 2024

KAWABATA, Nobuyuki

Resigned
Park Avenue, New York10172
Born October 1963
Director
Appointed 21 Jan 2011
Resigned 31 Mar 2015

MONNO, Akira

Resigned
Queen Victoria Street, LondonEC4V 4EH
Born December 1968
Director
Appointed 10 Sept 2008
Resigned 08 Oct 2010

MORITA, Nobuhiro

Resigned
Queen Victoria Street, LondonEC4V 4EH
Born February 1964
Director
Appointed 31 Mar 2015
Resigned 30 Apr 2018

RUTHERFORD, Mark Jeremy

Resigned
Liverpool Street, LondonEC2M 2AT
Born July 1965
Director
Appointed 10 Sept 2008
Resigned 24 Aug 2022

WARD, David Allen

Resigned
Queen Victoria Street, LondonEC4V 4EH
Born September 1956
Director
Appointed 10 Sept 2008
Resigned 01 Jun 2019

Persons with significant control

2

1 Active
1 Ceased
Liverpool Street, LondonEC2M 2AT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jul 2022
Marunouchi 1-Chome, Tokyo100-0005

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jul 2019
Ceased 06 Jul 2022
Fundings
Financials
Latest Activities

Filing History

93

Appoint Person Secretary Company With Name Date
5 February 2026
AP03Appointment of Secretary
Accounts With Accounts Type Full
11 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 April 2025
CH01Change of Director Details
Accounts With Accounts Type Full
20 November 2024
AAAnnual Accounts
Second Filing Of Director Termination With Name
22 July 2024
RP04TM01RP04TM01
Appoint Person Director Company With Name Date
20 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 February 2024
TM01Termination of Director
Accounts With Accounts Type Full
11 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2023
TM01Termination of Director
Confirmation Statement With Updates
13 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
30 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2023
CH01Change of Director Details
Accounts With Accounts Type Full
9 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2022
TM01Termination of Director
Change Person Director Company With Change Date
20 July 2022
CH01Change of Director Details
Notification Of A Person With Significant Control
14 July 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
13 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
3 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2021
CS01Confirmation Statement
Memorandum Articles
9 December 2020
MAMA
Resolution
9 December 2020
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
11 November 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
13 October 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 October 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
25 September 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
25 September 2019
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
27 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
17 April 2019
CH01Change of Director Details
Accounts With Accounts Type Full
11 October 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 October 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 June 2018
TM01Termination of Director
Confirmation Statement With Updates
17 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
23 August 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2017
CH01Change of Director Details
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Termination Secretary Company
8 February 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 February 2017
AP03Appointment of Secretary
Accounts With Accounts Type Full
4 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Change Person Director Company With Change Date
6 May 2016
CH01Change of Director Details
Accounts With Accounts Type Full
28 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Accounts With Accounts Type Full
27 October 2014
AAAnnual Accounts
Miscellaneous
4 July 2014
MISCMISC
Miscellaneous
30 June 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Accounts With Accounts Type Full
24 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2013
AR01AR01
Appoint Person Director Company With Name
21 May 2013
AP01Appointment of Director
Termination Director Company With Name
1 May 2013
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Accounts With Accounts Type Full
11 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2011
AR01AR01
Appoint Person Director Company With Name
25 January 2011
AP01Appointment of Director
Change Person Director Company With Change Date
18 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2010
CH01Change of Director Details
Accounts With Accounts Type Full
2 December 2010
AAAnnual Accounts
Termination Director Company With Name
12 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 September 2010
AR01AR01
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
30 December 2009
AAAnnual Accounts
Legacy
17 September 2009
363aAnnual Return
Legacy
17 September 2009
288cChange of Particulars
Legacy
16 September 2009
353353
Miscellaneous
10 October 2008
MISCMISC
Legacy
10 October 2008
SH20SH20
Legacy
10 October 2008
CAP-SSCAP-SS
Resolution
10 October 2008
RESOLUTIONSResolutions
Legacy
9 October 2008
395Particulars of Mortgage or Charge
Legacy
26 September 2008
225Change of Accounting Reference Date
Memorandum Articles
22 September 2008
MEM/ARTSMEM/ARTS
Resolution
22 September 2008
RESOLUTIONSResolutions
Incorporation Company
10 September 2008
NEWINCIncorporation