Background WavePink WaveYellow Wave

NATISO LEASING LIMITED (08543758)

NATISO LEASING LIMITED (08543758) is an active UK company. incorporated on 24 May 2013. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. NATISO LEASING LIMITED has been registered for 12 years. Current directors include EYRE, Raymond Charles.

Company Number
08543758
Status
active
Type
ltd
Incorporated
24 May 2013
Age
12 years
Address
4 Fitzhardinge Street, London, W1H 6EG
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
EYRE, Raymond Charles
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NATISO LEASING LIMITED

NATISO LEASING LIMITED is an active company incorporated on 24 May 2013 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. NATISO LEASING LIMITED was registered 12 years ago.(SIC: 99999)

Status

active

Active since 12 years ago

Company No

08543758

LTD Company

Age

12 Years

Incorporated 24 May 2013

Size

N/A

Accounts

ARD: 31/5

Up to Date

9 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 30 March 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 12 April 2025 (11 months ago)
Submitted on 14 April 2025 (11 months ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026

Previous Company Names

GREEN ENERGY AIRCRAFT RENTAL LTD
From: 24 May 2013To: 9 November 2018
Contact
Address

4 Fitzhardinge Street London, W1H 6EG,

Previous Addresses

3rd Floor 8-10 Lower James Street London W1F 9EL England
From: 4 May 2023To: 3 March 2026
1-2 Jacobs Well Mews London W1U 3DT England
From: 8 August 2018To: 4 May 2023
Floor 8, 71 Queen Victoria Street London EC4V 4AY England
From: 23 August 2016To: 8 August 2018
C/O Wedlake Bell Llp 52 Bedford Row London WC1R 4LR
From: 17 December 2014To: 23 August 2016
8 Lincoln's Inn Fields London WC2A 3BP
From: 24 May 2013To: 17 December 2014
Timeline

7 key events • 2013 - 2020

Funding Officers Ownership
Company Founded
May 13
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Director Left
Aug 18
Director Joined
Aug 18
Director Left
Sept 20
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

EYRE, Raymond Charles

Active
Fitzhardinge Street, LondonW1H 6EG
Born October 1955
Director
Appointed 30 Jun 2018

BREAMS SECRETARIES LIMITED

Resigned
Queen Victoria Street, LondonEC4V 4AY
Corporate secretary
Appointed 04 Aug 2015
Resigned 24 Feb 2021

BRICE, Nicholas Charles

Resigned
Jacobs Well Mews, LondonW1U 3DT
Born May 1958
Director
Appointed 27 Mar 2015
Resigned 16 Sept 2020

CARRACHER, Jamie Alex

Resigned
Jacobs Well Mews, LondonW1U 3DT
Born April 1991
Director
Appointed 27 Mar 2015
Resigned 30 Jun 2018

EYRE, Raymond Charles

Resigned
Jacob's Well Mews, LondonW1U 3DT
Born October 1955
Director
Appointed 24 May 2013
Resigned 27 Mar 2015

Persons with significant control

1

Mr Raymond Charles Eyre

Active
Fitzhardinge Street, LondonW1H 6EG
Born October 1955

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
Fundings
Financials
Latest Activities

Filing History

43

Change To A Person With Significant Control
23 March 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
13 March 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
4 March 2026
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
3 March 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 May 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
14 April 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
14 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
25 January 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
21 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2019
AAAnnual Accounts
Resolution
9 November 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
14 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 August 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 July 2018
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
14 March 2018
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Full
21 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 August 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Accounts With Accounts Type Dormant
4 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Appoint Person Director Company With Name Date
30 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
30 March 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 February 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 December 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Change Person Director Company With Change Date
11 October 2013
CH01Change of Director Details
Incorporation Company
24 May 2013
NEWINCIncorporation