Get an alert when MITHRAS LEASING (NO.1) LTD files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2027-04-23 (in 11mo)

Last made up 2026-04-09

Watchouts

None on the register

Name history

Renamed 3 times since incorporation

  1. MITHRAS LEASING (NO.1) LTD 2008-11-24 → present
  2. MITHRAS LEASING NO.1 LIMITED 2007-01-30 → 2008-11-24
  3. INVESTEC ASSET FINANCE (CAPITAL NO.2) LIMITED 2006-02-02 → 2007-01-30
  4. GUINNESS MAHON RESOURCES LIMITED 2005-12-02 → 2006-02-02

Accounts

Audit & accounting basis

Accounting basis
UK-adopted International Accounting Standards
Reporting scope
Standalone (parent only)
Auditor
KPMG LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Directors believe the shareholders will continue to provide capital and liquidity support to the Company, if needed, and are therefore satisfied that it has adequate access to resources to enable it to meet its obligations and to continue in operational existence for the foreseeable future. As with any Company placing reliance on other group entities for financial support, the Directors acknowledge that there can be no total certainty that this support will continue although, as at the date of these financial statements, they have no reason to believe that this will not to be the case.”

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

5 active · 23 resigned

Name Role Appointed Born Nationality
TWYDELL, Helen Secretary 2026-01-30
BOWYER, Jayne Director 2024-06-18 May 1970 British
BUTCHER, Lawrence James Director 2006-11-29 Dec 1968 British
MITTON, Antony Edward Director 2008-04-30 Sep 1967 British
OTAKI, Yuichiro Director 2025-08-04 Nov 1977 Japanese
Show 23 resigned officers
Name Role Appointed Resigned
BUTCHER, Lawrence James Secretary 2006-11-29 2017-01-10
LAW, Connie Mei Ling Secretary 2006-03-31 2006-11-29
STONER, Catherine Rose Secretary 2017-01-10 2018-03-20
VARDY, Richard John Secretary 2005-12-02 2006-03-31
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 2005-12-02 2005-12-02
ABE, Takashi Director 2023-11-03 2024-04-24
BARNSLEY, Lee Lawrence Director 2013-05-21 2023-11-03
BURGESS, Steven Mark Director 2005-12-02 2006-03-31
ENDO, Jun Director 2006-11-29 2008-07-22
FRANCIS, Michael Richard Director 2006-01-31 2006-11-29
FRIED, Bradley Director 2005-12-02 2006-11-29
GINN, William M Director 2006-11-29 2013-04-30
ICHIKAWA, Naoyuki Director 2022-08-24 2024-01-30
KAWABATA, Nobuyuki Director 2011-01-21 2015-03-31
LESLIE, Dawn Clare Director 2006-01-31 2006-11-29
MONNO, Akira Director 2008-07-22 2010-10-08
MORITA, Nobuhiro Director 2015-03-31 2018-04-30
RUTHERFORD, Mark Jeremy Director 2006-11-29 2022-08-24
TAPNACK, Alan Director 2005-12-02 2006-01-31
VAN DER WALT, David Michael Director 2006-01-31 2006-11-29
WARD, David Allen Director 2008-04-30 2019-06-01
WOHLMAN, Ian Robert Director 2006-01-31 2006-11-29
INSTANT COMPANIES LIMITED Corporate Nominee Director 2005-12-02 2005-12-02

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Smbc Leasing (Uk) Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2019-07-03 Active

Filing timeline

Last 20 of 139 total filings

Date Type Category Description
2026-04-09 CS01 confirmation-statement Confirmation statement with no updates PDF
2026-02-05 AP03 officers Appoint person secretary company with name date PDF
2025-12-11 AA accounts Accounts with accounts type full
2025-08-06 AP01 officers Appoint person director company with name date PDF
2025-04-10 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-04-10 CH01 officers Change person director company with change date PDF
2024-11-20 AA accounts Accounts with accounts type full
2024-07-10 RP04TM01 officers Second filing of director termination with name
2024-06-21 AP01 officers Appoint person director company with name date PDF
2024-04-29 TM01 officers Termination director company with name termination date
2024-04-16 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-02-12 TM01 officers Termination director company with name termination date PDF
2024-01-11 AA accounts Accounts with accounts type full
2023-11-07 AP01 officers Appoint person director company with name date PDF
2023-11-07 TM01 officers Termination director company with name termination date PDF
2023-04-13 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-03-30 PSC05 persons-with-significant-control Change to a person with significant control PDF
2023-03-20 CH01 officers Change person director company with change date PDF
2023-03-20 CH01 officers Change person director company with change date PDF
2023-01-09 AA accounts Accounts with accounts type full

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
4

last 12 months

Capital events
0

last 24 months

Officers appointed
2

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page