Background WavePink WaveYellow Wave

345 RAIL LEASING LIMITED (11770286)

345 RAIL LEASING LIMITED (11770286) is an active UK company. incorporated on 16 January 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial leasing and 2 other business activities. 345 RAIL LEASING LIMITED has been registered for 7 years. Current directors include BUTCHER, Lawrence James, KLECZKOWSKI, Andrew, MITTON, Antony Edward and 3 others.

Company Number
11770286
Status
active
Type
ltd
Incorporated
16 January 2019
Age
7 years
Address
3rd Floor (South), 200 Aldersgate Street, London, EC1A 4HD
Industry Sector
Financial and Insurance Activities
Business Activity
Financial leasing
Directors
BUTCHER, Lawrence James, KLECZKOWSKI, Andrew, MITTON, Antony Edward, RAHUF, Kashif, RAZAQ, Omar, SCOTT, Jack Anthony
SIC Codes
64910, 64999, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

345 RAIL LEASING LIMITED

345 RAIL LEASING LIMITED is an active company incorporated on 16 January 2019 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. 345 RAIL LEASING LIMITED was registered 7 years ago.(SIC: 64910, 64999, 82990)

Status

active

Active since 7 years ago

Company No

11770286

LTD Company

Age

7 Years

Incorporated 16 January 2019

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 6 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 February 2026 (1 month ago)
Submitted on 25 February 2026 (1 month ago)

Next Due

Due by 3 March 2027
For period ending 17 February 2027
Contact
Address

3rd Floor (South), 200 Aldersgate Street London, EC1A 4HD,

Previous Addresses

5th Floor 120 Aldersgate Street London EC1A 4JQ England
From: 13 June 2019To: 20 March 2020
10-11 Charterhouse Square London EC1M 6EH United Kingdom
From: 16 January 2019To: 13 June 2019
Timeline

27 key events • 2019 - 2025

Funding Officers Ownership
Director Joined
Jan 19
Company Founded
Jan 19
Funding Round
Mar 19
Owner Exit
Mar 19
Loan Secured
Mar 19
Loan Secured
Mar 19
Loan Secured
Mar 19
Loan Secured
Mar 19
Director Joined
Jun 19
Director Left
Aug 19
Director Joined
Oct 19
Loan Secured
Jun 20
Loan Secured
Jul 20
Director Left
Jul 21
Director Left
Sept 22
Director Joined
Sept 22
Director Left
Feb 23
Loan Secured
Apr 23
Director Left
Nov 23
Director Joined
Nov 23
Director Left
Feb 24
Owner Exit
Mar 24
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Left
Sept 25
Director Joined
Sept 25
1
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

19

7 Active
12 Resigned

EQUITIX MANAGEMENT SERVICES LIMITED

Active
200 Aldersgate Street, LondonEC1A 4HD
Corporate secretary
Appointed 01 Nov 2025

BUTCHER, Lawrence James

Active
Liverpool Street, LondonEC2M 2AT
Born December 1968
Director
Appointed 16 Jan 2019

KLECZKOWSKI, Andrew

Active
Victoria Street, LondonSW1E 6DE
Born January 1967
Director
Appointed 14 Mar 2024

MITTON, Antony Edward

Active
Liverpool Street, LondonEC2M 2AT
Born September 1967
Director
Appointed 16 Jan 2019

RAHUF, Kashif

Active
Aldersgate Street, LondonEC1A 4HD
Born December 1978
Director
Appointed 29 May 2019

RAZAQ, Omar

Active
Victoria Street, LondonSW1E 6DE
Born January 1983
Director
Appointed 14 Mar 2024

SCOTT, Jack Anthony

Active
Aldersgate Street, LondonEC1A 4HD
Born January 1992
Director
Appointed 01 Oct 2025

BRODIE, Nicole

Resigned
South Building 200 Aldersgate Street, LondonEC1A 4HD
Secretary
Appointed 25 Apr 2023
Resigned 01 Nov 2025

CHALLANDS, Jonjo Benjamin

Resigned
Aldersgate Street, LondonEC1A 4HD
Secretary
Appointed 24 Nov 2020
Resigned 11 Jan 2022

OGRIGRI, Vincent

Resigned
Aldersgate Street, LondonEC1A 4JQ
Secretary
Appointed 04 Jun 2019
Resigned 24 Nov 2020

SHAH, Kinari

Resigned
Aldersgate Street, LondonEC1A 4HD
Secretary
Appointed 12 Jan 2022
Resigned 25 Apr 2023

ABE, Takashi

Resigned
Liverpool Street, LondonEC2M 2AT
Born December 1975
Director
Appointed 29 Nov 2023
Resigned 14 Mar 2024

BARNSLEY, Lee Lawrence

Resigned
Liverpool Street, LondonEC2M 2AT
Born February 1960
Director
Appointed 16 Jan 2019
Resigned 29 Nov 2023

BHUWANIA, Achal Prakash

Resigned
Aldersgate Street, LondonEC1A 4HD
Born February 1979
Director
Appointed 16 Jan 2019
Resigned 13 Jul 2021

BINNINGTON, Michael Edward

Resigned
Aldersgate Street, LondonEC1A 4HD
Born December 1967
Director
Appointed 23 Oct 2019
Resigned 01 Oct 2025

ICHIKAWA, Naoyuki

Resigned
Liverpool Street, LondonEC2M 2AT
Born June 1974
Director
Appointed 26 Aug 2022
Resigned 30 Jan 2024

LENESS, Amanda Vanderneth

Resigned
Aldersgate Street, LondonEC1A 4JQ
Born May 1967
Director
Appointed 16 Jan 2019
Resigned 03 Feb 2023

RUTHERFORD, Mark Jeremy

Resigned
Queen Victoria Street, LondonEC4V 4EH
Born July 1965
Director
Appointed 16 Jan 2019
Resigned 26 Aug 2022

WARD, David Allen

Resigned
Queen Victoria Street, LondonEC4V 4EH
Born September 1956
Director
Appointed 16 Jan 2019
Resigned 31 Jul 2019

Persons with significant control

4

2 Active
2 Ceased
Liverpool Street, LondonEC2M 2AT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Mar 2024
200 Aldersgate Street, LondonEC1A 4HD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Mar 2019
Liverpool Street, LondonEC2M 2AT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Jan 2019
Ceased 13 Mar 2024
Charterhouse Square, LondonEC1M 6EH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Jan 2019
Ceased 05 Mar 2019
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 November 2025
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
11 November 2025
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Small
6 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Change Person Director Company With Change Date
16 June 2025
CH01Change of Director Details
Confirmation Statement With Updates
26 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
14 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 March 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2023
AP01Appointment of Director
Accounts With Accounts Type Small
8 November 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 June 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 June 2023
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
17 February 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
17 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2023
CH01Change of Director Details
Change To A Person With Significant Control
17 February 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
17 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 February 2023
TM01Termination of Director
Accounts With Accounts Type Small
16 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
25 February 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 January 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 January 2022
TM02Termination of Secretary
Accounts With Accounts Type Small
3 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2020
AAAnnual Accounts
Change Person Secretary Company With Change Date
26 November 2020
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
26 November 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 November 2020
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
20 March 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 February 2020
CS01Confirmation Statement
Confirmation Statement With Updates
17 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2019
TM01Termination of Director
Change Person Director Company With Change Date
17 June 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 June 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 June 2019
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
13 June 2019
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2019
MR01Registration of a Charge
Resolution
20 March 2019
RESOLUTIONSResolutions
Capital Allotment Shares
13 March 2019
SH01Allotment of Shares
Cessation Of A Person With Significant Control
13 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 March 2019
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
13 March 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
16 January 2019
AP01Appointment of Director
Incorporation Company
16 January 2019
NEWINCIncorporation