AERCAP UK AVIATION LIMITED

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

27/03/2427 March 2024 Confirmation statement made on 2024-03-14 with no updates

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 Joint Corporate Services Limited on 2023-07-26

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

10/03/2410 March 2024 Director's details changed for Mr Gordon James Chase on 2023-07-24

View Document

19/09/2319 September 2023 Full accounts made up to 2022-12-31

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

22/03/2322 March 2023 Confirmation statement made on 2023-03-14 with updates

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

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

View Document

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

View Document

13/12/2113 December 2021 Cessation of Ge Capital International Holdings Limited as a person with significant control on 2021-11-01

View Document

10/11/2110 November 2021 Termination of appointment of Paul Dominic James Wilson as a director on 2021-11-01

View Document

10/11/2110 November 2021 Termination of appointment of Michael Barry Jones as a director on 2021-11-01

View Document

10/11/2110 November 2021 Termination of appointment of Paul Dominic James Wilson as a secretary on 2021-11-01

View Document

02/11/212 November 2021 Appointment of Tamzin Amanda Lawrence as a director on 2021-11-01

View Document

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

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

View Document

01/11/211 November 2021 Appointment of Gordon James Chase as a director on 2021-11-01

View Document

01/11/211 November 2021 Appointment of Ms Nita Ramesh Savjani as a director on 2021-11-01

View Document

01/11/211 November 2021 Appointment of Joint Corporate Services Limited as a director on 2021-11-01

View Document

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

View Document

08/10/218 October 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

12/06/2112 June 2021 Full accounts made up to 2020-12-31

View Document

09/07/199 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

17/06/1917 June 2019 CORPORATE SECRETARY APPOINTED OAKWOOD CORPORATE SECRETARY LIMITED

View Document

23/10/1823 October 2018 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL DOMINIC JAMES WILSON / 19/10/2018

View Document

19/10/1819 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BARRY JONES / 19/10/2018

View Document

19/10/1819 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DOMINIC JAMES WILSON / 19/10/2018

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES

View Document

28/08/1828 August 2018 REGISTERED OFFICE CHANGED ON 28/08/2018 FROM THE ARK 201 TALGARTH ROAD LONDON W6 8BJ ENGLAND

View Document

17/08/1817 August 2018 PSC'S CHANGE OF PARTICULARS / GE CAPITAL INTERNATIONAL HOLDINGS LIMITED / 17/08/2018

View Document

05/07/185 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES

View Document

29/06/1729 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

15/10/1615 October 2016 REGISTERED OFFICE CHANGED ON 15/10/2016 FROM 25 GREEN STREET LONDON W1K 7AX

View Document

04/07/164 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

11/12/1511 December 2015 APPOINTMENT TERMINATED, SECRETARY NORMAN LIU

View Document

11/12/1511 December 2015 APPOINTMENT TERMINATED, DIRECTOR NORMAN LIU

View Document

11/12/1511 December 2015 SECRETARY APPOINTED MR PAUL DOMINIC JAMES WILSON

View Document

11/12/1511 December 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

11/12/1511 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DOMINIC JAMES WILSON / 08/10/2015

View Document

22/06/1522 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

07/11/147 November 2014 SECRETARY'S CHANGE OF PARTICULARS / NORMAN CHEE TAH LIU / 07/10/2014

View Document

07/11/147 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / NORMAN CHEE TAH LIU / 07/10/2014

View Document

06/11/146 November 2014 08/10/14 NO CHANGES

View Document

03/10/143 October 2014 REGISTERED OFFICE CHANGED ON 03/10/2014 FROM 201 TALGARTH ROAD LONDON W6 8BJ

View Document

25/06/1425 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

07/11/137 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / NORMAN CHEE TAH LIU / 07/10/2013

View Document

07/11/137 November 2013 SECRETARY'S CHANGE OF PARTICULARS / NORMAN CHEE TAH LIU / 07/10/2013

View Document

23/10/1323 October 2013 08/10/13 NO CHANGES

View Document

27/06/1327 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

29/10/1229 October 2012 08/10/12 NO CHANGES

View Document

09/07/129 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

07/11/117 November 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

21/06/1121 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

21/01/1121 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / NORMAN CHEE TAH LIU / 01/07/2009

View Document

21/01/1121 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DOMINIC JAMES WILSON / 01/12/2008

View Document

01/11/101 November 2010 08/10/10 NO CHANGES

View Document

20/09/1020 September 2010 REGISTERED OFFICE CHANGED ON 20/09/2010 FROM SIXTH FLOOR 50 BERKELEY STREET LONDON W1J 8HA

View Document

30/06/1030 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

27/11/0927 November 2009 08/10/09 NO CHANGES

View Document

17/09/0917 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

15/07/0915 July 2009 APT DIR 10/07/2009

View Document

15/07/0915 July 2009 DIRECTOR APPOINTED MICHAEL BARRY JONES

View Document

07/01/097 January 2009 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

28/03/0828 March 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/12/0710 December 2007 RETURN MADE UP TO 08/10/07; NO CHANGE OF MEMBERS

View Document

04/01/074 January 2007 RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/10/0623 October 2006 REGISTERED OFFICE CHANGED ON 23/10/06 FROM: -, C/O GE COMMERCIAL AVIATION TRAINING FLEMING WAY CRAWLEY WEST SUSSEX RH10 9UH

View Document

23/10/0623 October 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/10/0623 October 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/11/051 November 2005 RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 REGISTERED OFFICE CHANGED ON 01/11/05 FROM: C/O GE COMMERCIAL AVIATION TRAINING FLEMING WAY CRAWLEY WEST SUSSEX RH10 9UH

View Document

06/09/056 September 2005 REGISTERED OFFICE CHANGED ON 06/09/05 FROM: C/O GE CAPITAL AVIATION TRAINING FLEMING WAY CRAWLEY WEST SUSSEX RH10 9UH

View Document

11/01/0511 January 2005 REGISTERED OFFICE CHANGED ON 11/01/05 FROM: C/O GE CAPITAL AVIATION TRADING LIMITED FLEMING WAY CRAWLEY WEST SUSSEX RH10 9UH

View Document

06/01/056 January 2005 REGISTERED OFFICE CHANGED ON 06/01/05 FROM: 9 CHEAPSIDE LONDON EC2V 6AD

View Document

23/12/0423 December 2004 NEW DIRECTOR APPOINTED

View Document

23/12/0423 December 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/12/0421 December 2004 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05

View Document

21/12/0421 December 2004 DIRECTOR RESIGNED

View Document

21/12/0421 December 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/12/0414 December 2004 COMPANY NAME CHANGED ALNERY NO. 2465 LIMITED CERTIFICATE ISSUED ON 14/12/04

View Document

08/10/048 October 2004 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