Background WavePink WaveYellow Wave

STARTLINE MOTOR FINANCE LIMITED (08302453)

STARTLINE MOTOR FINANCE LIMITED (08302453) is an active UK company. incorporated on 21 November 2012. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial leasing. STARTLINE MOTOR FINANCE LIMITED has been registered for 13 years. Current directors include BURGESS, Paul William, HANNAH, Alasdair, IZHAKOFF, Joseph and 2 others.

Company Number
08302453
Status
active
Type
ltd
Incorporated
21 November 2012
Age
13 years
Address
C/O Ampa Holdings Llp Level 19, The Shard, London, SE1 9SG
Industry Sector
Financial and Insurance Activities
Business Activity
Financial leasing
Directors
BURGESS, Paul William, HANNAH, Alasdair, IZHAKOFF, Joseph, SCHERER, John, SINCLAIR, John Barclay
SIC Codes
64910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STARTLINE MOTOR FINANCE LIMITED

STARTLINE MOTOR FINANCE LIMITED is an active company incorporated on 21 November 2012 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial leasing. STARTLINE MOTOR FINANCE LIMITED was registered 13 years ago.(SIC: 64910)

Status

active

Active since 13 years ago

Company No

08302453

LTD Company

Age

13 Years

Incorporated 21 November 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 November 2025 (5 months ago)
Submitted on 9 December 2025 (4 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026
Contact
Address

C/O Ampa Holdings Llp Level 19, The Shard 32 London Bridge Street London, SE1 9SG,

Previous Addresses

6th Floor 60 Gracechurch Street London EC3V 0HR United Kingdom
From: 21 July 2016To: 27 October 2025
, One America Square Crosswall, London, EC3N 2SG
From: 21 November 2012To: 21 July 2016
Timeline

49 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Nov 12
Director Left
Jul 13
Director Joined
Jul 13
Funding Round
Jul 13
Director Joined
Jul 13
Funding Round
Aug 13
Funding Round
Sept 13
Director Left
Oct 13
Funding Round
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Funding Round
Nov 13
Funding Round
Dec 13
Funding Round
Jan 14
Funding Round
Feb 14
Funding Round
Mar 14
Funding Round
Apr 14
Funding Round
May 14
Funding Round
Jun 14
Funding Round
Jul 14
Funding Round
Sept 14
Funding Round
Oct 14
Funding Round
Nov 14
Funding Round
Nov 14
Funding Round
Dec 14
Funding Round
Jan 15
Loan Secured
Feb 15
Funding Round
Mar 15
Funding Round
Apr 15
Funding Round
Apr 15
Funding Round
May 15
Funding Round
Jun 15
Funding Round
Jul 15
Funding Round
Aug 15
Funding Round
Sept 15
Funding Round
Nov 15
Funding Round
Nov 15
Funding Round
Dec 15
Funding Round
Feb 16
Funding Round
Apr 16
Funding Round
May 16
Loan Secured
Oct 17
Loan Secured
Oct 17
Loan Cleared
Oct 20
Director Left
Dec 20
Director Joined
Nov 21
Loan Secured
Nov 21
Loan Secured
Apr 24
33
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

HANNAH, Alasdair James

Active
Level 19, The Shard, LondonSE1 9SG
Secretary
Appointed 12 Jun 2013

BURGESS, Paul William

Active
Level 19, The Shard, LondonSE1 9SG
Born October 1969
Director
Appointed 21 Nov 2012

HANNAH, Alasdair

Active
Level 19, The Shard, LondonSE1 9SG
Born August 1974
Director
Appointed 14 Sept 2021

IZHAKOFF, Joseph

Active
Level 19, The Shard, LondonSE1 9SG
Born January 1966
Director
Appointed 09 Jul 2013

SCHERER, John

Active
Level 19, The Shard, LondonSE1 9SG
Born April 1956
Director
Appointed 01 Oct 2013

SINCLAIR, John Barclay

Active
Level 19, The Shard, LondonSE1 9SG
Born February 1947
Director
Appointed 01 Oct 2013

BURDELL, Selina Lee

Resigned
Camelford House, LondonSE1 7TP
Born May 1969
Director
Appointed 01 Oct 2013
Resigned 30 Nov 2020

HANNAH, Alasdair James

Resigned
Crosswall, LondonEC3N 2SG
Born August 1974
Director
Appointed 09 Jul 2013
Resigned 01 Oct 2013

LF OUTSOURCING HOLDINGS LIMITED

Resigned
89 Albert Embankment, LondonSE1 7TP
Corporate director
Appointed 21 Nov 2012
Resigned 09 Jul 2013

Persons with significant control

1

Mr Seth Andrew Klarman

Active
St. James Avenue, Boston02116
Born May 1957

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

94

Accounts With Accounts Type Group
5 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
8 December 2025
RP01AP01RP01AP01
Change Registered Office Address Company With Date Old Address New Address
27 October 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
4 October 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
26 September 2023
AAAnnual Accounts
Change Person Secretary Company With Change Date
18 September 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2023
CH01Change of Director Details
Memorandum Articles
22 April 2023
MAMA
Resolution
22 April 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 November 2021
AP01Appointment of Director
Accounts With Accounts Type Full
23 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 October 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 July 2016
AD01Change of Registered Office Address
Capital Allotment Shares
11 May 2016
SH01Allotment of Shares
Capital Allotment Shares
22 April 2016
SH01Allotment of Shares
Capital Allotment Shares
10 February 2016
SH01Allotment of Shares
Capital Allotment Shares
21 December 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Capital Allotment Shares
17 November 2015
SH01Allotment of Shares
Capital Allotment Shares
17 November 2015
SH01Allotment of Shares
Capital Allotment Shares
21 September 2015
SH01Allotment of Shares
Capital Allotment Shares
26 August 2015
SH01Allotment of Shares
Capital Allotment Shares
14 July 2015
SH01Allotment of Shares
Capital Allotment Shares
24 June 2015
SH01Allotment of Shares
Accounts With Accounts Type Full
1 June 2015
AAAnnual Accounts
Capital Allotment Shares
20 May 2015
SH01Allotment of Shares
Capital Allotment Shares
28 April 2015
SH01Allotment of Shares
Capital Allotment Shares
23 April 2015
SH01Allotment of Shares
Capital Allotment Shares
16 March 2015
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2015
MR01Registration of a Charge
Change Person Director Company With Change Date
2 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 February 2015
CH03Change of Secretary Details
Capital Allotment Shares
20 January 2015
SH01Allotment of Shares
Capital Allotment Shares
15 December 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Capital Allotment Shares
13 November 2014
SH01Allotment of Shares
Capital Allotment Shares
6 November 2014
SH01Allotment of Shares
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Capital Allotment Shares
3 October 2014
SH01Allotment of Shares
Capital Allotment Shares
2 September 2014
SH01Allotment of Shares
Capital Allotment Shares
17 July 2014
SH01Allotment of Shares
Capital Allotment Shares
6 June 2014
SH01Allotment of Shares
Capital Allotment Shares
13 May 2014
SH01Allotment of Shares
Capital Allotment Shares
8 April 2014
SH01Allotment of Shares
Capital Allotment Shares
5 March 2014
SH01Allotment of Shares
Capital Allotment Shares
4 February 2014
SH01Allotment of Shares
Capital Allotment Shares
7 January 2014
SH01Allotment of Shares
Capital Allotment Shares
2 December 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Capital Allotment Shares
6 November 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
21 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 October 2013
AP01Appointment of Director
Capital Allotment Shares
18 October 2013
SH01Allotment of Shares
Termination Director Company With Name
16 October 2013
TM01Termination of Director
Resolution
15 October 2013
RESOLUTIONSResolutions
Capital Allotment Shares
19 September 2013
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
18 September 2013
AA01Change of Accounting Reference Date
Capital Allotment Shares
30 August 2013
SH01Allotment of Shares
Resolution
22 July 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
19 July 2013
AP01Appointment of Director
Termination Director Company With Name
18 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
18 July 2013
AP01Appointment of Director
Capital Allotment Shares
18 July 2013
SH01Allotment of Shares
Appoint Person Secretary Company With Name
12 June 2013
AP03Appointment of Secretary
Incorporation Company
21 November 2012
NEWINCIncorporation