AERCAP MATERIALS UK

Company Documents

DateDescription
09/05/259 May 2025 Appointment of Abdul Qayyum as a director on 2025-05-06

View Document

09/05/259 May 2025 Termination of appointment of Nita Ramesh Savjani as a director on 2025-05-02

View Document

26/03/2526 March 2025 Termination of appointment of Gordon James Chase as a director on 2025-03-11

View Document

10/01/2510 January 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

10/01/2510 January 2025 Director's details changed for Tamzin Amanda Lawrence on 2024-10-07

View Document

10/01/2510 January 2025 Director's details changed for Tamzin Amanda Lawrence on 2024-10-07

View Document

27/08/2427 August 2024 Full accounts made up to 2023-12-31

View Document

05/06/245 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

10/03/2410 March 2024 Director's details changed for Joint Corporate Services Limited on 2023-07-26

View Document

10/03/2410 March 2024 Director's details changed for Ms Nita Ramesh Savjani on 2023-07-24

View Document

10/03/2410 March 2024 Director's details changed for Tamzin Amanda Lawrence on 2023-07-24

View Document

10/03/2410 March 2024 Secretary's details changed for Tmf Corporate Administration Services Limited on 2023-07-24

View Document

20/09/2320 September 2023 Full accounts made up to 2022-12-31

View Document

11/09/2311 September 2023 Termination of appointment of Magnea Stefania Gunnarsdottir-Evans as a director on 2023-08-18

View Document

24/07/2324 July 2023 Registered office address changed from 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ on 2023-07-24

View Document

06/06/236 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

05/10/225 October 2022 Full accounts made up to 2021-12-31

View Document

16/02/2216 February 2022 Appointment of Tamzin Amanda Lawrence as a director on 2022-02-09

View Document

16/02/2216 February 2022 Appointment of Joint Corporate Services Limited as a director on 2022-02-09

View Document

16/02/2216 February 2022 Termination of appointment of Stefan Simon Haynes as a director on 2022-01-21

View Document

16/02/2216 February 2022 Appointment of Mr Gordon James Chase as a director on 2022-02-09

View Document

16/02/2216 February 2022 Appointment of Ms Nita Ramesh Savjani as a director on 2022-02-09

View Document

16/12/2116 December 2021 Termination of appointment of Sharon Green as a director on 2021-11-15

View Document

13/12/2113 December 2021 Cessation of General Electric Company as a person with significant control on 2021-11-01

View Document

13/12/2113 December 2021 Notification of Aercap Holdings N.V. as a person with significant control on 2021-11-01

View Document

01/11/211 November 2021 Certificate of change of name

View Document

01/11/211 November 2021 Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT to 8th Floor 20 Farringdon Street London EC4A 4AB on 2021-11-01

View Document

01/11/211 November 2021 Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 2021-10-31

View Document

01/11/211 November 2021 Appointment of Tmf Corporate Administration Services Limited as a secretary on 2021-11-01

View Document

13/06/2113 June 2021 Full accounts made up to 2020-12-31

View Document

09/07/209 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

10/10/1910 October 2019 DIRECTOR APPOINTED STEFAN SIMON HAYNES

View Document

10/10/1910 October 2019 APPOINTMENT TERMINATED, DIRECTOR ANTONY HOGG

View Document

08/10/198 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

09/08/199 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MAGNEA STEFANIA GUNNARSDOTTIR-EVANS / 01/08/2019

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

25/09/1825 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

15/02/1815 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GENERAL ELECTRIC COMPANY

View Document

15/02/1815 February 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/02/2018

View Document

13/07/1713 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

13/06/1713 June 2017 APPOINTMENT TERMINATED, DIRECTOR STEFAN HAYNES

View Document

13/06/1713 June 2017 DIRECTOR APPOINTED MAGNEA STEFANIA GUNNARSDOTTIR-EVANS

View Document

05/07/165 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

21/06/1621 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEFAN SIMON HAYNES / 06/06/2016

View Document

20/06/1620 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

20/06/1620 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / SHARON GREEN / 01/08/2015

View Document

16/07/1516 July 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

03/07/153 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

22/01/1522 January 2015 APPOINTMENT TERMINATED, DIRECTOR ANN BRENNAN

View Document

22/01/1522 January 2015 APPOINTMENT TERMINATED, DIRECTOR ZACHARY CITRON

View Document

22/01/1522 January 2015 DIRECTOR APPOINTED STEFAN SIMON HAYNES

View Document

16/07/1416 July 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

09/07/149 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

17/02/1417 February 2014 COMPANY NAME CHANGED AMERIDATA UK CERTIFICATE ISSUED ON 17/02/14

View Document

17/02/1417 February 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/02/1414 February 2014 DIRECTOR APPOINTED SHARON GREEN

View Document

13/02/1413 February 2014 APPOINTMENT TERMINATED, DIRECTOR GILLIAN WHEELER

View Document

13/02/1413 February 2014 DIRECTOR APPOINTED ANTONY GEORGE HOGG

View Document

13/02/1413 February 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DWYER

View Document

28/10/1328 October 2013 REGISTERED OFFICE CHANGED ON 28/10/2013 FROM WEBBER HOUSE 26-28 MARKET STREET ALTRINCHAM CHESHIRE WA14 1PF UNITED KINGDOM

View Document

22/08/1322 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN MAY WHEELER / 12/08/2013

View Document

21/08/1321 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / ZACHARY JOSEPH CITRON / 12/08/2013

View Document

21/08/1321 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN DWYER / 12/08/2013

View Document

21/08/1321 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANN ELIZABETH BRENNAN / 12/08/2013

View Document

13/08/1313 August 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OAKWOOD CORPORATE SECRETARY LIMITED / 13/08/2013

View Document

09/08/139 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

23/07/1323 July 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

24/06/1324 June 2013 REDUCE SHARE CAP 17/06/2013

View Document

24/06/1324 June 2013 ALTER ARTICLES 17/06/2013

View Document

24/06/1324 June 2013 ARTICLES OF ASSOCIATION

View Document

17/07/1217 July 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

15/06/1215 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

14/07/1114 July 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

07/06/117 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

11/08/1011 August 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

21/05/1021 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN DWYER / 01/10/2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ZACHARY JOSEPH CITRON / 01/10/2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN MAY WHEELER / 01/10/2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANN ELIZABETH BRENNAN / 01/10/2009

View Document

20/11/0920 November 2009 APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED

View Document

20/11/0920 November 2009 CORPORATE SECRETARY APPOINTED OAKWOOD CORPORATE SECRETARY LIMITED

View Document

16/11/0916 November 2009 REGISTERED OFFICE CHANGED ON 16/11/2009 FROM 100 BARBIROLLI SQUARE MANCHESTER M2 3AB

View Document

15/07/0915 July 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS

View Document

01/06/091 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

07/04/097 April 2009 DIRECTOR APPOINTED ANN ELIZABETH BRENNAN

View Document

29/07/0829 July 2008 RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

11/09/0711 September 2007 RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/03/0719 March 2007 DIRECTOR RESIGNED

View Document

19/10/0619 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/0611 September 2006 NEW DIRECTOR APPOINTED

View Document

11/09/0611 September 2006 NEW DIRECTOR APPOINTED

View Document

21/08/0621 August 2006 RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 NEW DIRECTOR APPOINTED

View Document

07/07/067 July 2006 DIRECTOR RESIGNED

View Document

12/06/0612 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

07/02/067 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/01/0624 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0623 January 2006 REGISTERED OFFICE CHANGED ON 23/01/06 FROM: 3RD FLOOR 1 TREVELYAN SQUARE BOAR LANE LEEDS WEST YORKSHIRE LS1 6HP

View Document

21/11/0521 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/0518 November 2005 DIRECTOR RESIGNED

View Document

14/11/0514 November 2005 SECRETARY RESIGNED

View Document

26/08/0526 August 2005 RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

24/12/0424 December 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

01/11/041 November 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

28/09/0428 September 2004 S366A DISP HOLDING AGM 15/09/04

View Document

03/08/043 August 2004 RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS

View Document

09/07/049 July 2004 NEW SECRETARY APPOINTED

View Document

25/06/0425 June 2004 SECRETARY RESIGNED

View Document

24/06/0424 June 2004 SECRETARY RESIGNED

View Document

18/06/0418 June 2004 REGISTERED OFFICE CHANGED ON 18/06/04 FROM: TRAFALGAR HOUSE 29 PARK PLACE LEEDS WEST YORKSHIRE LS1 2SP

View Document

18/06/0418 June 2004 NEW DIRECTOR APPOINTED

View Document

18/06/0418 June 2004 NEW SECRETARY APPOINTED

View Document

18/02/0418 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/0418 February 2004 DIRECTOR RESIGNED

View Document

04/02/044 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

27/01/0427 January 2004 LOCATION OF REGISTER OF MEMBERS

View Document

04/11/034 November 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

27/08/0327 August 2003 RETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS

View Document

18/08/0318 August 2003 NEW DIRECTOR APPOINTED

View Document

06/08/036 August 2003 LOCATION OF REGISTER OF MEMBERS

View Document

24/07/0324 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/07/0324 July 2003 AMERIDATA UK LOAN 01/07/03

View Document

24/07/0324 July 2003 REPAYMENT OF LOAN 01/07/03

View Document

24/07/0324 July 2003 £ NC 20000000/30000000 01/07/03

View Document

24/07/0324 July 2003 REPAYMENT OF LOAN 01/07/03

View Document

08/07/038 July 2003 NEW DIRECTOR APPOINTED

View Document

04/06/034 June 2003 NEW DIRECTOR APPOINTED

View Document

04/06/034 June 2003 NEW DIRECTOR APPOINTED

View Document

16/05/0316 May 2003 NEW SECRETARY APPOINTED

View Document

16/05/0316 May 2003 SECRETARY RESIGNED

View Document

04/02/034 February 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

21/07/0221 July 2002 RETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS

View Document

11/07/0211 July 2002 RETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS; AMEND

View Document

11/07/0211 July 2002 RETURN MADE UP TO 14/07/00; FULL LIST OF MEMBERS; AMEND

View Document

11/06/0211 June 2002 NEW DIRECTOR APPOINTED

View Document

11/06/0211 June 2002 DIRECTOR RESIGNED

View Document

29/03/0229 March 2002 DIRECTOR RESIGNED

View Document

29/03/0229 March 2002 NEW DIRECTOR APPOINTED

View Document

29/03/0229 March 2002 DIRECTOR RESIGNED

View Document

04/03/024 March 2002 NEW SECRETARY APPOINTED

View Document

04/03/024 March 2002 REGISTERED OFFICE CHANGED ON 04/03/02 FROM: EDWARD WAY BURGESS HILL WEST SUSSEX RH15 9UD

View Document

19/02/0219 February 2002 SECRETARY RESIGNED

View Document

01/02/021 February 2002 NEW DIRECTOR APPOINTED

View Document

21/01/0221 January 2002 DIRECTOR RESIGNED

View Document

02/11/012 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

27/07/0127 July 2001 DIRECTOR RESIGNED

View Document

27/07/0127 July 2001 RETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS

View Document

25/04/0125 April 2001 NEW DIRECTOR APPOINTED

View Document

14/08/0014 August 2000 RETURN MADE UP TO 14/07/00; FULL LIST OF MEMBERS

View Document

11/07/0011 July 2000 REGISTERED OFFICE CHANGED ON 11/07/00 FROM: C/O GE CAPITAL IT SOLUTIONS ALDWYCH HOUSE 71-91 ALDWYCH LONDON WC2B 4HL

View Document

05/06/005 June 2000 NEW SECRETARY APPOINTED

View Document

05/06/005 June 2000 SECRETARY RESIGNED

View Document

05/06/005 June 2000 NEW DIRECTOR APPOINTED

View Document

05/06/005 June 2000 DIRECTOR RESIGNED

View Document

17/03/0017 March 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

14/02/0014 February 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

20/08/9920 August 1999 NEW SECRETARY APPOINTED

View Document

20/08/9920 August 1999 REGISTERED OFFICE CHANGED ON 20/08/99 FROM: EDWARD WAY BURGESS HILL WEST SUSSEX RH15 9UD

View Document

20/08/9920 August 1999 SECRETARY RESIGNED

View Document

21/07/9921 July 1999 RETURN MADE UP TO 14/07/99; NO CHANGE OF MEMBERS

View Document

07/04/997 April 1999 NEW DIRECTOR APPOINTED

View Document

07/04/997 April 1999 DIRECTOR RESIGNED

View Document

07/10/987 October 1998 NEW DIRECTOR APPOINTED

View Document

06/10/986 October 1998 DIRECTOR RESIGNED

View Document

01/10/981 October 1998 AMENDING FORM 88(2)R

View Document

04/09/984 September 1998 APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD

View Document

04/09/984 September 1998 MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD

View Document

04/09/984 September 1998 DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD

View Document

04/09/984 September 1998 CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD

View Document

04/09/984 September 1998 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

04/09/984 September 1998 REREGISTRATION OTHER 31/07/98

View Document

04/09/984 September 1998 ALTER MEM AND ARTS 31/07/98

View Document

11/08/9811 August 1998 RETURN MADE UP TO 20/07/98; FULL LIST OF MEMBERS

View Document

04/08/984 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

03/08/983 August 1998 NC INC ALREADY ADJUSTED 16/07/98

View Document

03/08/983 August 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/07/98

View Document

03/08/983 August 1998 £ NC 1000/20000000 16/07/98

View Document

03/08/983 August 1998 DIRECTOR RESIGNED

View Document

28/05/9828 May 1998 NEW DIRECTOR APPOINTED

View Document

27/05/9827 May 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/05/9827 May 1998 NEW SECRETARY APPOINTED

View Document

27/05/9827 May 1998 NEW DIRECTOR APPOINTED

View Document

09/12/979 December 1997 DIRECTOR RESIGNED

View Document

09/12/979 December 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/12/979 December 1997 SECRETARY RESIGNED

View Document

09/12/979 December 1997 DIRECTOR RESIGNED

View Document

29/10/9729 October 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

03/10/973 October 1997 RETURN MADE UP TO 20/07/97; NO CHANGE OF MEMBERS

View Document

14/08/9614 August 1996 RETURN MADE UP TO 20/07/96; FULL LIST OF MEMBERS

View Document

04/08/964 August 1996 SECRETARY RESIGNED

View Document

04/08/964 August 1996 DIRECTOR RESIGNED

View Document

29/01/9629 January 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

12/01/9612 January 1996 NEW SECRETARY APPOINTED

View Document

12/01/9612 January 1996 REGISTERED OFFICE CHANGED ON 12/01/96 FROM: 150 ALDERSGATE STREET LONDON EC1A 4EJ

View Document

12/01/9612 January 1996 NEW DIRECTOR APPOINTED

View Document

19/12/9519 December 1995 ALTER MEM AND ARTS 15/11/95

View Document

21/11/9521 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/9529 August 1995 NEW DIRECTOR APPOINTED

View Document

29/08/9529 August 1995 NEW SECRETARY APPOINTED

View Document

29/08/9529 August 1995 NEW DIRECTOR APPOINTED

View Document

29/08/9529 August 1995 REGISTERED OFFICE CHANGED ON 29/08/95 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

17/08/9517 August 1995 ALTER MEM AND ARTS 15/08/95

View Document

17/08/9517 August 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/08/9515 August 1995 COMPANY NAME CHANGED ARTFULCHOICE LIMITED CERTIFICATE ISSUED ON 15/08/95

View Document

20/07/9520 July 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company