MACQUARIE AVIATION FINANCE LEASING (UK) LIMITED

2 Leman Street, London, E1W 9US, United Kingdom
StatusACTIVE
Company No.09355024
CategoryPrivate Limited Company
Incorporated15 Dec 2014
Age9 years, 5 months, 17 days
JurisdictionEngland Wales

SUMMARY

MACQUARIE AVIATION FINANCE LEASING (UK) LIMITED is an active private limited company with number 09355024. It was incorporated 9 years, 5 months, 17 days ago, on 15 December 2014. The company address is 2 Leman Street, London, E1W 9US, United Kingdom.



Company Fillings

Mortgage create with deed with charge number charge creation date

Date: 10 Apr 2024

Action Date: 05 Apr 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-04-05

Charge number: 093550240003

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Apr 2024

Action Date: 02 Apr 2024

Category: Address

Type: AD01

Old address: 66 Prescot Street London E1 8NN England

New address: 2 Leman Street London E1W 9US

Change date: 2024-04-02

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2024

Action Date: 15 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-15

Documents

View document PDF

Change person secretary company with change date

Date: 05 Jan 2024

Action Date: 05 Jan 2024

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2024-01-05

Officer name: Jennifer Yu

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Change corporate secretary company with change date

Date: 08 Aug 2023

Action Date: 18 Jul 2023

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2023-07-18

Officer name: Carter Backer Winter Trustees Limited

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Jul 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 093550240001

Documents

View document PDF

Certificate change of name company

Date: 04 Jul 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed fintas aviation leasing uk two LIMITED\certificate issued on 04/07/23

Documents

View document PDF

Memorandum articles

Date: 04 Jul 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 04 Jul 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Jun 2023

Action Date: 21 Jun 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-06-21

Charge number: 093550240002

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Jun 2023

Action Date: 21 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Jennifer Yu

Appointment date: 2023-06-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2023

Action Date: 21 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Eamonn Bane

Appointment date: 2023-06-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Jun 2023

Action Date: 21 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tmf Corporate Administration Services Limited

Termination date: 2023-06-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2023

Action Date: 21 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Liam James Kavanagh

Appointment date: 2023-06-21

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 21 Jun 2023

Action Date: 21 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2023-06-21

Officer name: Carter Backer Winter Trustees Limited

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jun 2023

Action Date: 21 Jun 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Macquarie Aviation Finance Uk Limited

Notification date: 2023-06-21

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 21 Jun 2023

Action Date: 21 Jun 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2023-06-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jun 2023

Action Date: 21 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-21

Officer name: Nita Ramesh Savjani

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jun 2023

Action Date: 21 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joint Corporate Services Limited

Termination date: 2023-06-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jun 2023

Action Date: 21 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-21

Officer name: Tmf Corporate Directors Limited

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2023

Action Date: 21 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gregg Macalister Walker

Appointment date: 2023-06-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jun 2023

Action Date: 21 Jun 2023

Category: Address

Type: AD01

Old address: C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom

Change date: 2023-06-21

New address: 66 Prescot Street London E1 8NN

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2022

Action Date: 15 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-15

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 24 Feb 2022

Action Date: 22 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Tmf Corporate Administration Services Limited

Appointment date: 2022-02-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Feb 2022

Action Date: 22 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Joint Secretarial Services Limited

Termination date: 2022-02-22

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2021

Action Date: 15 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-15

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2021

Action Date: 15 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-15

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2019

Action Date: 15 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-15

Documents

View document PDF

Change corporate secretary company with change date

Date: 11 Aug 2019

Action Date: 05 Aug 2019

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2019-08-05

Officer name: Joint Secretarial Services Limited

Documents

View document PDF

Change corporate director company with change date

Date: 11 Aug 2019

Action Date: 05 Aug 2019

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Tmf Corporate Directors Limited

Change date: 2019-08-05

Documents

View document PDF

Change corporate director company with change date

Date: 11 Aug 2019

Action Date: 05 Aug 2019

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Joint Corporate Services Limited

Change date: 2019-08-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Aug 2019

Action Date: 06 Aug 2019

Category: Address

Type: AD01

New address: C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB

Change date: 2019-08-06

Old address: 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2019

Action Date: 05 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nita Ramesh Savjani

Change date: 2019-08-05

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Dec 2018

Action Date: 15 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-15

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2018

Action Date: 25 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nita Ramesh Savjani

Appointment date: 2018-09-25

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2018

Action Date: 25 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Elizabeth Lawrence

Termination date: 2018-09-25

Documents

View document PDF

Accounts with accounts type full

Date: 25 May 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jan 2018

Action Date: 15 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-15

Documents

View document PDF

Accounts with accounts type full

Date: 28 Feb 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2017

Action Date: 15 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-15

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Sep 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA01

Made up date: 2016-12-31

New date: 2016-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change corporate director company with change date

Date: 04 Aug 2016

Action Date: 15 Jul 2016

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2016-07-15

Officer name: Praxis Mgt Limited

Documents

View document PDF

Termination director company with name termination date

Date: 06 May 2016

Action Date: 29 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sean Peter Martin

Termination date: 2016-04-29

Documents

View document PDF

Appoint person director company with name date

Date: 06 May 2016

Action Date: 28 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-28

Officer name: Mrs Susan Elizabeth Lawrence

Documents

View document PDF

Termination director company with name termination date

Date: 06 May 2016

Action Date: 29 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Capita Trust Corporate Services Limited

Termination date: 2016-04-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 May 2016

Action Date: 29 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Capita Trust Corporate Limited

Termination date: 2016-04-29

Documents

View document PDF

Termination director company with name termination date

Date: 06 May 2016

Action Date: 29 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Capita Trust Corporate Limited

Termination date: 2016-04-29

Documents

View document PDF

Termination director company with name termination date

Date: 06 May 2016

Action Date: 29 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Arthur Benford

Termination date: 2016-04-29

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 05 May 2016

Action Date: 29 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2016-04-29

Officer name: Joint Secretarial Services Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 May 2016

Action Date: 05 May 2016

Category: Address

Type: AD01

Old address: 4th Floor 40 Dukes Place London EC3A 7NH

New address: 5th Floor 6 st. Andrew Street London EC4A 3AE

Change date: 2016-05-05

Documents

View document PDF

Appoint corporate director company with name date

Date: 05 May 2016

Action Date: 28 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Praxis Mgt Limited

Appointment date: 2016-04-28

Documents

View document PDF

Appoint corporate director company with name date

Date: 05 May 2016

Action Date: 28 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2016-04-28

Officer name: Joint Corporate Services Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2015

Action Date: 15 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-15

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2015

Action Date: 03 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-03

Officer name: Sean Martin

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Elizabeth Lawrence

Termination date: 2015-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2015

Action Date: 03 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Arthur Benford

Appointment date: 2015-08-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Mar 2015

Action Date: 03 Mar 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 093550240001

Charge creation date: 2015-03-03

Documents

View document PDF

Memorandum articles

Date: 23 Jan 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 23 Jan 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Incorporation company

Date: 15 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONCRETE TRAINING LIMITED

RIVERSIDE HOUSE 4 MEADOWS,BLACKWATER CAMBERLEY,GU17 9AB

Number:04186829
Status:ACTIVE
Category:Private Limited Company

COURTLANDS MANOR ROAD LIMITED

SURREY HOUSE THE GREEN,WALTON-ON-THAMES,KT12 4HW

Number:05603906
Status:ACTIVE
Category:Private Limited Company

DUNLOP INTERNATIONAL PENSION SCHEME TRUSTEES LIMITED

THORNCROFT MANOR,LEATHERHEAD,KT22 8JB

Number:03221933
Status:ACTIVE
Category:Private Limited Company

GEORGE S. FORMAN LIMITED

18 BON ACCORD CRESCENT,,AB11 6XY

Number:SC250327
Status:ACTIVE
Category:Private Limited Company

NDS TRADING LTD

55 BRIARLEAS GARDENS,UPMINSTER,RM14 1LP

Number:10326760
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SANS PAREIL ENTERPRISES LIMITED

4 BLOORS LANE,GILLINGHAM,ME8 7EG

Number:09119855
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source