AERCAP UK 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

26/03/2526 March 2025 Appointment of Ms Nita Ramesh Savjani as a director on 2025-03-19

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 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

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

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-18 with no updates

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 Tamzin Amanda Lawrence 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

20/09/2320 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

30/06/2330 June 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

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

View Document

25/09/2125 September 2021 Full accounts made up to 2020-12-31

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

15/08/1915 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

12/08/1912 August 2019 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / JOINT CORPORATE SERVICES LIMITED / 07/08/2019

View Document

11/08/1911 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / TAMZIN LAWRENCE / 05/08/2019

View Document

08/08/198 August 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 05/08/2019

View Document

07/08/197 August 2019 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / JOINT CORPORATE SERVICES LIMITED / 07/08/2019

View Document

07/08/197 August 2019 REGISTERED OFFICE CHANGED ON 07/08/2019 FROM 5TH FLOOR 6 ST. ANDREW STREET LONDON EC4A 3AE

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES

View Document

24/06/1924 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON JAMES CHASE / 24/06/2019

View Document

16/08/1816 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

03/08/183 August 2018 DIRECTOR APPOINTED MR GORDON CHASE

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, WITH UPDATES

View Document

30/09/1730 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AERCAP HOLDINGS NV

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

29/11/1629 November 2016 APPOINTMENT TERMINATED, DIRECTOR ANTON JOINER

View Document

29/11/1629 November 2016 DIRECTOR APPOINTED TAMZIN LAWRENCE

View Document

17/11/1617 November 2016 CORPORATE DIRECTOR APPOINTED JOINT CORPORATE SERVICES LIMITED

View Document

17/11/1617 November 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIP TAK

View Document

12/10/1612 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

01/07/161 July 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

12/10/1512 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

25/06/1525 June 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

25/06/1525 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTON CHARLES JOINER / 27/10/2014

View Document

24/09/1424 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

04/07/144 July 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

27/06/1427 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ISARD MARTINUS TAK / 20/06/2014

View Document

04/07/134 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

03/07/133 July 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

23/07/1223 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

26/06/1226 June 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

09/12/119 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTON CHARLES JOINER / 05/12/2011

View Document

09/12/119 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTON CHARLES JOINER / 05/12/2011

View Document

08/12/118 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTON CHARLES JOINER / 05/12/2011

View Document

06/10/116 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

03/10/113 October 2011 REGISTERED OFFICE CHANGED ON 03/10/2011 FROM PELLIPAR HOUSE 1ST FLOOR 9 CLOAK LANE LONDON EC4R 2RU UNITED KINGDOM

View Document

03/10/113 October 2011 COMPANY NAME CHANGED AEROTURBINE SUPPLY CHAIN SOLUTIONS LIMITED CERTIFICATE ISSUED ON 03/10/11

View Document

29/09/1129 September 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 19/09/2011

View Document

25/07/1125 July 2011 DIRECTOR APPOINTED MR ANTON CHARLES JOINER

View Document

18/07/1118 July 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

12/05/1112 May 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL ROFE

View Document

17/01/1117 January 2011 APPOINTMENT TERMINATED, SECRETARY MAWLAW SECRETARIES LIMITED

View Document

17/01/1117 January 2011 CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

17/01/1117 January 2011 REGISTERED OFFICE CHANGED ON 17/01/2011 FROM 201 BISHOPSGATE LONDON EC2M 3AF

View Document

29/06/1029 June 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

19/04/1019 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

13/01/1013 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/01/1013 January 2010 COMPANY NAME CHANGED AERCAP UK LIMITED CERTIFICATE ISSUED ON 13/01/10

View Document

13/07/0913 July 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

13/05/0913 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

13/05/0913 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

03/03/093 March 2009 REGISTERED OFFICE CHANGED ON 03/03/2009 FROM 20 BLACK FRIARS LANE LONDON EC4V 6HD

View Document

09/02/099 February 2009 SECRETARY'S CHANGE OF PARTICULARS MAWLAW SECRETARIES LIMITED LOGGED FORM

View Document

03/09/083 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROFE / 18/08/2008

View Document

04/07/084 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

01/07/081 July 2008 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/08/0722 August 2007 DIRECTOR RESIGNED

View Document

26/07/0726 July 2007 DIRECTOR RESIGNED

View Document

25/07/0725 July 2007 RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 NEW DIRECTOR APPOINTED

View Document

17/05/0717 May 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

04/04/074 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/074 April 2007 NEW DIRECTOR APPOINTED

View Document

19/03/0719 March 2007 COMPANY NAME CHANGED ELASIS LEASING III LIMITED CERTIFICATE ISSUED ON 19/03/07

View Document

09/01/079 January 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/07/0611 July 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/063 April 2006 NEW DIRECTOR APPOINTED

View Document

06/01/066 January 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

16/12/0516 December 2005 DIRECTOR RESIGNED

View Document

26/07/0526 July 2005 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS

View Document

09/07/059 July 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

21/06/0521 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/048 December 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

17/08/0417 August 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

30/06/0430 June 2004 RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS

View Document

07/07/037 July 2003 DIRECTOR RESIGNED

View Document

02/07/032 July 2003 RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS

View Document

21/11/0221 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

19/08/0219 August 2002 NEW DIRECTOR APPOINTED

View Document

19/08/0219 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/08/0219 August 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/08/0219 August 2002 DIRECTOR RESIGNED

View Document

28/06/0228 June 2002 RETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS

View Document

07/09/017 September 2001 RETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS

View Document

23/08/0123 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

23/08/0123 August 2001 NEW DIRECTOR APPOINTED

View Document

23/08/0123 August 2001 AUDITOR'S RESIGNATION

View Document

10/05/0110 May 2001 AUDITOR'S RESIGNATION

View Document

30/03/0130 March 2001 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00

View Document

26/02/0126 February 2001 NEW DIRECTOR APPOINTED

View Document

12/02/0112 February 2001 DIRECTOR RESIGNED

View Document

30/11/0030 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

25/07/0025 July 2000 RETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS

View Document

06/12/996 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

06/07/996 July 1999 RETURN MADE UP TO 24/06/99; FULL LIST OF MEMBERS

View Document

01/03/991 March 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

09/07/989 July 1998 RETURN MADE UP TO 24/06/98; FULL LIST OF MEMBERS

View Document

01/09/971 September 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

20/08/9720 August 1997 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/08/9720 August 1997 NEW DIRECTOR APPOINTED

View Document

20/08/9720 August 1997 RETURN MADE UP TO 24/06/97; FULL LIST OF MEMBERS

View Document

20/08/9720 August 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/08/971 August 1997 NEW DIRECTOR APPOINTED

View Document

17/07/9717 July 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/07/9717 July 1997 DIRECTOR RESIGNED

View Document

09/06/979 June 1997 DIRECTOR RESIGNED

View Document

21/01/9721 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

08/07/968 July 1996 RETURN MADE UP TO 24/06/96; FULL LIST OF MEMBERS

View Document

19/01/9619 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

14/08/9514 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/9511 August 1995 NEW DIRECTOR APPOINTED

View Document

07/07/957 July 1995 RETURN MADE UP TO 24/06/95; NO CHANGE OF MEMBERS

View Document

06/03/956 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/9530 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

11/10/9411 October 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/10/9411 October 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/10/9411 October 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/10/9411 October 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/08/947 August 1994 S386 DISP APP AUDS 22/07/94

View Document

06/07/946 July 1994 REGISTERED OFFICE CHANGED ON 06/07/94

View Document

06/07/946 July 1994 RETURN MADE UP TO 24/06/94; FULL LIST OF MEMBERS

View Document

31/03/9431 March 1994 NEW SECRETARY APPOINTED

View Document

03/03/943 March 1994 ADOPT MEM AND ARTS 20/07/93

View Document

20/02/9420 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/02/9420 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/9313 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/9313 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/9313 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/9313 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/939 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/935 August 1993 REGISTERED OFFICE CHANGED ON 05/08/93 FROM: 9 CHEAPSIDE LONDON EC2V 6AD

View Document

05/08/935 August 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/08/935 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/08/935 August 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/08/935 August 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

27/07/9327 July 1993 ADOPT MEM AND ARTS 20/07/93

View Document

20/07/9320 July 1993 COMPANY NAME CHANGED ALNERY NO. 1284 LIMITED CERTIFICATE ISSUED ON 20/07/93

View Document

24/06/9324 June 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information