Background WavePink WaveYellow Wave

STARTLINE AUTO RECEIVABLES LIMITED (08594841)

STARTLINE AUTO RECEIVABLES LIMITED (08594841) is an active UK company. incorporated on 2 July 2013. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial leasing. STARTLINE AUTO RECEIVABLES LIMITED has been registered for 12 years. Current directors include BURGESS, Paul William, HANNAH, Alasdair, IZHAKOFF, Joseph and 2 others.

Company Number
08594841
Status
active
Type
ltd
Incorporated
2 July 2013
Age
12 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 AUTO RECEIVABLES LIMITED

STARTLINE AUTO RECEIVABLES LIMITED is an active company incorporated on 2 July 2013 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial leasing. STARTLINE AUTO RECEIVABLES LIMITED was registered 12 years ago.(SIC: 64910)

Status

active

Active since 12 years ago

Company No

08594841

LTD Company

Age

12 Years

Incorporated 2 July 2013

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: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 July 2025 (9 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 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 Crosswall London EC3N 2SG
From: 16 October 2013To: 21 July 2016
C/O 7Side Secretarial Limited 14/18 City Road Cardiff CF24 3DL United Kingdom
From: 2 July 2013To: 16 October 2013
Timeline

16 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Jul 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Loan Secured
Feb 15
Loan Secured
Feb 15
Loan Secured
Oct 17
Loan Secured
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Secured
Oct 17
Loan Secured
Oct 18
Director Left
Dec 20
Director Joined
Nov 21
Loan Secured
Dec 23
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

HANNAH, Alasdair James

Active
Level 19, The Shard, LondonSE1 9SG
Secretary
Appointed 02 Jul 2013

BURGESS, Paul William

Active
Level 19, The Shard, LondonSE1 9SG
Born October 1969
Director
Appointed 02 Jul 2013

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 02 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
Secretarial Limited, CardiffCF24 3DL
Born August 1974
Director
Appointed 02 Jul 2013
Resigned 01 Oct 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

60

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