MACQUARIE AEROSPACE FINANCE 6081 LIMITED

1st Floor, Connaught House 1st Floor, Connaught House, Dublin, 4, Ireland
StatusACTIVE
Company No.FC033237
Category
Incorporated16 Mar 2016
Age8 years, 2 months, 2 days
JurisdictionUnited Kingdom

SUMMARY

MACQUARIE AEROSPACE FINANCE 6081 LIMITED is an active with number FC033237. It was incorporated 8 years, 2 months, 2 days ago, on 16 March 2016. The company address is 1st Floor, Connaught House 1st Floor, Connaught House, Dublin, 4, Ireland.



Company Fillings

Change company details by uk establishment overseas company with change details

Date: 08 May 2024

Category: Other

Type: OSCH01

Change details: 66 prescot street, london, E1 8NN

Change date: 2024-04-01

Change type: Address Change

Branch number: BR018321

Documents

View document PDF

Accounts with accounts type full

Date: 15 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 18 Jan 2024

Action Date: 06 Dec 2023

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2023-12-06

Officer name: Eamonn Bane

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 05 Jan 2024

Action Date: 06 Dec 2023

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Eveleen Drohan

Appointment date: 2023-12-06

Documents

View document PDF

Change person secretary overseas company with change date

Date: 16 Oct 2023

Action Date: 28 Jun 2023

Category: Officers

Sub Category: Change

Type: OSCH05

Change date: 2023-06-28

Officer name: Mr Gregg Macalister Walker

Documents

View document PDF

Change person director overseas company with change date

Date: 30 Aug 2023

Action Date: 28 Jun 2023

Category: Officers

Sub Category: Change

Type: OSCH03

Change date: 2023-06-28

Officer name: Mr Liam James Kavanagh

Documents

View document PDF

Appoint person secretary overseas company with appointment date

Date: 30 Aug 2023

Action Date: 16 Jan 2023

Category: Officers

Sub Category: Appointments

Type: OSAP03

Appointment date: 2023-01-16

Officer name: Eveleen Drohan

Documents

View document PDF

Appoint person secretary overseas company with appointment date

Date: 30 Aug 2023

Action Date: 16 Jan 2023

Category: Officers

Sub Category: Appointments

Type: OSAP03

Officer name: Marcus Baldwin

Appointment date: 2023-01-16

Documents

View document PDF

Termination person secretary overseas company with name termination date

Date: 30 Aug 2023

Action Date: 16 Jan 2023

Category: Officers

Sub Category: Termination

Type: OSTM02

Officer name: Stephen Moulton

Termination date: 2023-01-16

Documents

View document PDF

Termination person secretary overseas company with name termination date

Date: 30 Aug 2023

Action Date: 16 Jan 2023

Category: Officers

Sub Category: Termination

Type: OSTM02

Termination date: 2023-01-16

Officer name: Sharon Wilson

Documents

View document PDF

Change person director overseas company with change date

Date: 30 Aug 2023

Action Date: 28 Jun 2023

Category: Officers

Sub Category: Change

Type: OSCH03

Change date: 2023-06-28

Officer name: Mr Gregg Macalister Walker

Documents

View document PDF

Change person director overseas company with change date

Date: 30 Aug 2023

Action Date: 28 Jun 2023

Category: Officers

Sub Category: Change

Type: OSCH03

Officer name: Eamonn Bane

Change date: 2023-06-28

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 2022

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 2022

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 02 Jul 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2020-12-31

Officer name: Eamonn Bane

Documents

View document PDF

Change company details overseas company

Date: 27 Apr 2021

Category: Other

Type: OSCH02

Change address: Change in Accounts Details Ec

Documents

View document PDF

Change company details overseas company

Date: 27 Apr 2021

Category: Other

Type: OSCH02

Change address: Change in Gov Law 31/12/9999 Null

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 24 Feb 2020

Action Date: 14 May 2019

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2019-05-14

Officer name: Stephen Wesley Cook

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 22 Jan 2020

Category: Other

Type: OSCH01

Branch number: BR018321

Change type: Address Change

Change details: Ropemaker place 28 ropemaker street, london, EC2Y 9HD, united kingdom

Change date: 2020-01-15

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jan 2020

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination person secretary overseas company with name termination date

Date: 26 Oct 2019

Action Date: 13 Jun 2017

Category: Officers

Sub Category: Termination

Type: OSTM02

Termination date: 2017-06-13

Officer name: Carol Aitken

Documents

View document PDF

Appoint person secretary overseas company with appointment date

Date: 26 Oct 2019

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Appointments

Type: OSAP03

Appointment date: 2018-10-01

Officer name: Gregg Macalister Walker

Documents

View document PDF

Change constitutional documents overseas company with date

Date: 19 Jun 2017

Category: Change-of-constitution

Type: OSCC01

Change date: 2017-03-16

Documents

View document PDF

Change company details overseas company

Date: 19 Jun 2017

Category: Other

Type: OSCH02

Change address: Ic Change 16/03/17

Documents

View document PDF

Register overseas company

Date: 02 Apr 2016

Category: Incorporation

Type: OSIN01

Documents

View document PDF

Appointment at registration of person authorised to represent

Date: 02 Apr 2016

Category: Annual-return

Sub Category: Officers

Type: OS-PAR

Representative details: Cook Stephen Wesley Ropemaker Place 28 Ropemaker Street London United Kingdomec2Y 9Hd

Branch number: BR018321

Documents

View document PDF

Appointment at registration of person authorised to accept service

Date: 02 Apr 2016

Category: Annual-return

Sub Category: Officers

Type: OS-PAR

Branch number: BR018321

Representative details: Kavanagh Liam James Ropemaker Place 28 Ropemaker Street London United Kingdomec2Y 9Hd

Documents

View document PDF

Appointment at registration of person authorised to represent

Date: 02 Apr 2016

Category: Annual-return

Sub Category: Officers

Type: OS-PAR

Representative details: Kavanagh Liam James Ropemaker Place 28 Ropemaker Street London United Kingdomec2Y 9Hd

Branch number: BR018321

Documents

View document PDF

Appointment at registration of person authorised to accept service

Date: 02 Apr 2016

Category: Annual-return

Sub Category: Officers

Type: OS-PAR

Branch number: BR018321

Representative details: Walker Gregg Macalister Ropemaker Place 28 Ropemaker Street London United Kingdomec2Y 9Hd

Documents

View document PDF

Appointment at registration of person authorised to accept service

Date: 02 Apr 2016

Category: Annual-return

Sub Category: Officers

Type: OS-PAR

Representative details: Cook Stephen Wesley Ropemaker Place 28 Ropemaker Street London United Kingdomec2Y 9Hd

Branch number: BR018321

Documents

View document PDF

Appointment at registration of person authorised to represent

Date: 02 Apr 2016

Category: Annual-return

Sub Category: Officers

Type: OS-PAR

Representative details: Walker Gregg Macalister Ropemaker Place 28 Ropemaker Street London United Kingdomec2Y 9Hd

Branch number: BR018321

Documents

View document PDF


Some Companies

ANGLIAN HOME IMPROVEMENTS SOLAR ENERGY LIMITED

UNIT 2 BESSEMER DRIVE,EAST KILBRIDE,G75 0QX

Number:SC142457
Status:ACTIVE
Category:Private Limited Company

DAVID H ROSS CONSTRUCTION LIMITED

STRATHDEVERON HOUSE,HUNTLY,AB54 8SX

Number:SC500442
Status:ACTIVE
Category:Private Limited Company

KAMOMILE CONSULTING LTD

6 PARK LODGE,LONDON,N12 9DG

Number:10236400
Status:ACTIVE
Category:Private Limited Company

NUETA VENTURES LIMITED

195 CHAPLIN ROAD,WEMBLEY,HA0 4UP

Number:08301043
Status:ACTIVE
Category:Private Limited Company
Number:CE010338
Status:ACTIVE
Category:Charitable Incorporated Organisation

TAYLER REID LIMITED

ALBURY MILL, MILL LANE,GUILDFORD,GU4 8RU

Number:02621727
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