MACQUARIE AVIATION FINANCE LEASING UK (2) LIMITED

Company Documents

DateDescription
17/07/2517 July 2025 NewTermination of appointment of Gravita Trustees Limited as a secretary on 2025-07-01

View Document

05/06/255 June 2025 NewConfirmation statement made on 2025-05-26 with updates

View Document

03/06/253 June 2025 NewChange of details for Macquarie Aviation Finance Uk Limited as a person with significant control on 2024-06-06

View Document

20/03/2520 March 2025 Full accounts made up to 2024-03-31

View Document

11/03/2511 March 2025 Registration of charge 096085900004, created on 2025-02-28

View Document

09/01/259 January 2025 Termination of appointment of Liam James Kavanagh as a director on 2024-12-31

View Document

09/01/259 January 2025 Appointment of Ms Greta Tishenko as a director on 2024-12-31

View Document

21/10/2421 October 2024 Termination of appointment of Eamonn Bane as a director on 2024-10-11

View Document

21/10/2421 October 2024 Appointment of Graham David Strange as a director on 2024-10-11

View Document

06/08/246 August 2024 Appointment of Gravita Trustees Limited as a secretary on 2024-06-06

View Document

06/08/246 August 2024 Appointment of Jennifer Yu as a secretary on 2024-06-06

View Document

12/06/2412 June 2024 Certificate of change of name

View Document

12/06/2412 June 2024 Memorandum and Articles of Association

View Document

12/06/2412 June 2024 Registration of charge 096085900003, created on 2024-06-06

View Document

12/06/2412 June 2024 Resolutions

View Document

12/06/2412 June 2024 Resolutions

View Document

07/06/247 June 2024 Satisfaction of charge 096085900002 in full

View Document

07/06/247 June 2024 Satisfaction of charge 096085900001 in full

View Document

06/06/246 June 2024 Appointment of Mr Liam James Kavanagh as a director on 2024-06-06

View Document

06/06/246 June 2024 Appointment of Eamonn Bane as a director on 2024-06-06

View Document

06/06/246 June 2024 Termination of appointment of Tmf Corporate Directors Limited as a director on 2024-06-06

View Document

06/06/246 June 2024 Registered office address changed from C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ United Kingdom to 2 Leman Street London E1W 9US on 2024-06-06

View Document

06/06/246 June 2024 Withdrawal of a person with significant control statement on 2024-06-06

View Document

06/06/246 June 2024 Notification of Macquarie Aviation Finance Uk Limited as a person with significant control on 2024-06-06

View Document

06/06/246 June 2024 Termination of appointment of Joint Corporate Services Limited as a director on 2024-06-06

View Document

06/06/246 June 2024 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 2024-06-06

View Document

06/06/246 June 2024 Termination of appointment of Nita Ramesh Savjani as a director on 2024-06-06

View Document

06/06/246 June 2024 Appointment of Mr Gregg Macalister Walker as a director on 2024-06-06

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-26 with no updates

View Document

19/04/2419 April 2024 Secretary's details changed for Tmf Corporate Administration Services Limited on 2023-07-24

View Document

19/04/2419 April 2024 Director's details changed for Ms Nita Ramesh Savjani on 2023-07-24

View Document

19/04/2419 April 2024 Director's details changed for Joint Corporate Services Limited on 2023-07-26

View Document

19/04/2419 April 2024 Director's details changed for Tmf Corporate Directors Limited on 2023-07-24

View Document

04/09/234 September 2023 Full accounts made up to 2022-09-30

View Document

24/07/2324 July 2023 Registered office address changed from C/O Tmf Group 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 2023-05-26 with no updates

View Document

31/10/2231 October 2022 Full accounts made up to 2021-09-30

View Document

24/02/2224 February 2022 Termination of appointment of Joint Secretarial Services Limited as a secretary on 2022-02-22

View Document

24/02/2224 February 2022 Appointment of Tmf Corporate Administration Services Limited as a secretary on 2022-02-22

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

22/09/2122 September 2021 Full accounts made up to 2020-09-30

View Document

11/08/1911 August 2019 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / JOINT CORPORATE SERVICES LIMITED / 05/08/2019

View Document

11/08/1911 August 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JOINT SECRETARIAL SERVICES LIMITED / 05/08/2019

View Document

11/08/1911 August 2019 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / TMF CORPORATE DIRECTORS LIMITED / 05/08/2019

View Document

06/08/196 August 2019 REGISTERED OFFICE CHANGED ON 06/08/2019 FROM 5TH FLOOR 6 ST. ANDREW STREET LONDON EC4A 3AE UNITED KINGDOM

View Document

05/08/195 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / NITA RAMESH SAVJANI / 05/08/2019

View Document

10/07/1910 July 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, WITH UPDATES

View Document

23/10/1823 October 2018 DIRECTOR APPOINTED NITA RAMESH SAVJANI

View Document

23/10/1823 October 2018 APPOINTMENT TERMINATED, DIRECTOR SUSAN LAWRENCE

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, WITH UPDATES

View Document

25/05/1825 May 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

01/09/161 September 2016 CURREXT FROM 31/05/2016 TO 30/09/2016

View Document

04/08/164 August 2016 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PRAXIS MGT LIMITED / 15/07/2016

View Document

20/07/1620 July 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

06/05/166 May 2016 APPOINTMENT TERMINATED, DIRECTOR CAPITA TRUST CORPORATE LIMITED

View Document

06/05/166 May 2016 APPOINTMENT TERMINATED, DIRECTOR COLIN BENFORD

View Document

06/05/166 May 2016 APPOINTMENT TERMINATED, SECRETARY CAPITA TRUST CORPORATE LIMITED

View Document

06/05/166 May 2016 DIRECTOR APPOINTED MRS SUSAN ELIZABETH LAWRENCE

View Document

06/05/166 May 2016 TERMINATE DIR APPOINTMENT

View Document

06/05/166 May 2016 APPOINTMENT TERMINATED, DIRECTOR CAPITA TRUST CORPORATE SERVICES LIMITED

View Document

05/05/165 May 2016 REGISTERED OFFICE CHANGED ON 05/05/2016 FROM 4TH FLOOR 40 DUKES PLACE LONDON EC3A 7NH

View Document

05/05/165 May 2016 CORPORATE DIRECTOR APPOINTED PRAXIS MGT LIMITED

View Document

05/05/165 May 2016 CORPORATE SECRETARY APPOINTED JOINT SECRETARIAL SERVICES LIMITED

View Document

05/05/165 May 2016 CORPORATE DIRECTOR APPOINTED JOINT CORPORATE SERVICES LIMITED

View Document

19/02/1619 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 096085900002

View Document

01/02/161 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 096085900001

View Document

04/08/154 August 2015 DIRECTOR APPOINTED SEAN MARTIN

View Document

03/08/153 August 2015 APPOINTMENT TERMINATED, DIRECTOR SUSAN LAWRENCE

View Document

03/08/153 August 2015 DIRECTOR APPOINTED MR COLIN ARTHUR BENFORD

View Document

03/08/153 August 2015 APPOINTMENT TERMINATED, DIRECTOR SUSAN LAWRENCE

View Document

24/07/1524 July 2015 ARTICLES OF ASSOCIATION

View Document

13/07/1513 July 2015 ALTER ARTICLES 24/06/2015

View Document

26/05/1526 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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