AERCAP MATERIALS UK

Register to unlock more data on OkredoRegister

AERCAP MATERIALS UK

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03082138

Incorporation date

20/07/1995

Size

Full

Contacts

Registered address

Registered address

C/O Tmf Group, 13th Floor, One Angel Court, London EC2R 7HJCopy
copy info iconCopy
See on map
Latest events (Record since 20/07/1995)
dot icon16/01/2026
Confirmation statement made on 2026-01-03 with no updates
dot icon18/08/2025
Full accounts made up to 2024-12-31
dot icon09/05/2025
Termination of appointment of Nita Ramesh Savjani as a director on 2025-05-02
dot icon09/05/2025
Appointment of Abdul Qayyum as a director on 2025-05-06
dot icon26/03/2025
Termination of appointment of Gordon James Chase as a director on 2025-03-11
dot icon10/01/2025
Director's details changed for Tamzin Amanda Lawrence on 2024-10-07
dot icon10/01/2025
Director's details changed for Tamzin Amanda Lawrence on 2024-10-07
dot icon10/01/2025
Confirmation statement made on 2025-01-03 with no updates
dot icon27/08/2024
Full accounts made up to 2023-12-31
dot icon05/06/2024
Confirmation statement made on 2024-05-31 with no updates
dot icon10/03/2024
Secretary's details changed for Tmf Corporate Administration Services Limited on 2023-07-24
dot icon10/03/2024
Director's details changed for Ms Nita Ramesh Savjani on 2023-07-24
dot icon10/03/2024
Director's details changed for Joint Corporate Services Limited on 2023-07-26
dot icon10/03/2024
Director's details changed for Tamzin Amanda Lawrence on 2023-07-24
dot icon20/09/2023
Full accounts made up to 2022-12-31
dot icon11/09/2023
Termination of appointment of Magnea Stefania Gunnarsdottir-Evans as a director on 2023-08-18
dot icon24/07/2023
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
dot icon06/06/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon05/10/2022
Full accounts made up to 2021-12-31
dot icon01/06/2022
Confirmation statement made on 2022-05-31 with no updates
dot icon16/02/2022
Termination of appointment of Stefan Simon Haynes as a director on 2022-01-21
dot icon16/02/2022
Appointment of Mr Gordon James Chase as a director on 2022-02-09
dot icon16/02/2022
Appointment of Joint Corporate Services Limited as a director on 2022-02-09
dot icon16/02/2022
Appointment of Tamzin Amanda Lawrence as a director on 2022-02-09
dot icon16/02/2022
Appointment of Ms Nita Ramesh Savjani as a director on 2022-02-09
dot icon16/12/2021
Termination of appointment of Sharon Green as a director on 2021-11-15
dot icon13/12/2021
Notification of Aercap Holdings N.V. as a person with significant control on 2021-11-01
dot icon13/12/2021
Cessation of General Electric Company as a person with significant control on 2021-11-01
dot icon01/11/2021
Certificate of change of name
dot icon01/11/2021
Appointment of Tmf Corporate Administration Services Limited as a secretary on 2021-11-01
dot icon01/11/2021
Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 2021-10-31
dot icon01/11/2021
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
dot icon13/06/2021
Full accounts made up to 2020-12-31
dot icon01/06/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon01/06/2021
Change of details for General Electric Company as a person with significant control on 2019-12-09
dot icon09/07/2020
Full accounts made up to 2019-12-31
dot icon01/06/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon10/10/2019
Appointment of Stefan Simon Haynes as a director on 2019-10-01
dot icon10/10/2019
Termination of appointment of Antony George Hogg as a director on 2019-10-01
dot icon08/10/2019
Full accounts made up to 2018-12-31
dot icon09/08/2019
Director's details changed for Magnea Stefania Gunnarsdottir-Evans on 2019-08-01
dot icon31/05/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon25/09/2018
Full accounts made up to 2017-12-31
dot icon04/06/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon15/02/2018
Notification of General Electric Company as a person with significant control on 2016-04-06
dot icon15/02/2018
Withdrawal of a person with significant control statement on 2018-02-15
dot icon13/07/2017
Full accounts made up to 2016-12-31
dot icon14/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon13/06/2017
Appointment of Magnea Stefania Gunnarsdottir-Evans as a director on 2017-02-20
dot icon13/06/2017
Termination of appointment of Stefan Simon Haynes as a director on 2017-02-19
dot icon05/07/2016
Full accounts made up to 2015-12-31
dot icon21/06/2016
Director's details changed for Stefan Simon Haynes on 2016-06-06
dot icon20/06/2016
Annual return made up to 2016-06-03 with full list of shareholders
dot icon20/06/2016
Director's details changed for Sharon Green on 2015-08-01
dot icon16/07/2015
Annual return made up to 2015-07-14 with full list of shareholders
dot icon03/07/2015
Full accounts made up to 2014-12-31
dot icon22/01/2015
Appointment of Stefan Simon Haynes as a director on 2015-01-21
dot icon22/01/2015
Termination of appointment of Zachary Joseph Citron as a director on 2015-01-21
dot icon22/01/2015
Termination of appointment of Ann Elizabeth Brennan as a director on 2015-01-21
dot icon16/07/2014
Annual return made up to 2014-07-14 with full list of shareholders
dot icon09/07/2014
Full accounts made up to 2013-12-31
dot icon17/02/2014
Certificate of change of name
dot icon17/02/2014
Change of name notice
dot icon14/02/2014
Appointment of Sharon Green as a director
dot icon13/02/2014
Appointment of Antony George Hogg as a director
dot icon13/02/2014
Termination of appointment of Gillian Wheeler as a director
dot icon13/02/2014
Termination of appointment of Stephen Dwyer as a director
dot icon28/10/2013
Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 2013-10-28
dot icon22/08/2013
Director's details changed for Gillian May Wheeler on 2013-08-12
dot icon21/08/2013
Director's details changed for Mr Stephen John Dwyer on 2013-08-12
dot icon21/08/2013
Director's details changed for Zachary Joseph Citron on 2013-08-12
dot icon21/08/2013
Director's details changed for Ann Elizabeth Brennan on 2013-08-12
dot icon13/08/2013
Secretary's details changed for Oakwood Corporate Secretary Limited on 2013-08-13
dot icon09/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon23/07/2013
Annual return made up to 2013-07-14 with full list of shareholders
dot icon24/06/2013
Resolutions
dot icon24/06/2013
Memorandum and Articles of Association
dot icon24/06/2013
Resolutions
dot icon17/07/2012
Annual return made up to 2012-07-14 with full list of shareholders
dot icon15/06/2012
Accounts for a dormant company made up to 2011-12-31
dot icon14/07/2011
Annual return made up to 2011-07-14 with full list of shareholders
dot icon07/06/2011
Accounts for a dormant company made up to 2010-12-31
dot icon11/08/2010
Annual return made up to 2010-07-14 with full list of shareholders
dot icon21/05/2010
Accounts for a dormant company made up to 2009-12-31
dot icon15/01/2010
Director's details changed for Gillian May Wheeler on 2009-10-01
dot icon15/01/2010
Director's details changed for Zachary Joseph Citron on 2009-10-01
dot icon15/01/2010
Director's details changed for Stephen John Dwyer on 2009-10-01
dot icon15/01/2010
Director's details changed for Ann Elizabeth Brennan on 2009-10-01
dot icon20/11/2009
Termination of appointment of A G Secretarial Limited as a secretary
dot icon20/11/2009
Appointment of Oakwood Corporate Secretary Limited as a secretary
dot icon16/11/2009
Registered office address changed from 100 Barbirolli Square Manchester M2 3AB on 2009-11-16
dot icon15/07/2009
Return made up to 14/07/09; full list of members
dot icon01/06/2009
Accounts for a dormant company made up to 2008-12-31
dot icon07/04/2009
Director appointed ann elizabeth brennan
dot icon29/07/2008
Return made up to 14/07/08; full list of members
dot icon19/06/2008
Accounts for a dormant company made up to 2007-12-31
dot icon11/09/2007
Return made up to 14/07/07; full list of members
dot icon05/07/2007
Full accounts made up to 2006-12-31
dot icon19/03/2007
Director resigned
dot icon19/10/2006
Director's particulars changed
dot icon11/09/2006
New director appointed
dot icon11/09/2006
New director appointed
dot icon21/08/2006
Return made up to 14/07/06; full list of members
dot icon27/07/2006
New director appointed
dot icon07/07/2006
Director resigned
dot icon12/06/2006
Accounts for a dormant company made up to 2005-12-31
dot icon07/02/2006
Declaration of satisfaction of mortgage/charge
dot icon24/01/2006
Director's particulars changed
dot icon23/01/2006
Registered office changed on 23/01/06 from: 3RD floor 1 trevelyan square boar lane leeds west yorkshire LS1 6HP
dot icon21/11/2005
Director's particulars changed
dot icon18/11/2005
Director resigned
dot icon14/11/2005
Secretary resigned
dot icon26/08/2005
Return made up to 14/07/05; full list of members
dot icon15/02/2005
Accounts for a dormant company made up to 2004-12-31
dot icon24/12/2004
Full accounts made up to 2003-12-31
dot icon01/11/2004
Delivery ext'd 3 mth 31/12/03
dot icon28/09/2004
Resolutions
dot icon28/09/2004
Resolutions
dot icon28/09/2004
Resolutions
dot icon03/08/2004
Return made up to 14/07/04; full list of members
dot icon09/07/2004
New secretary appointed
dot icon25/06/2004
Secretary resigned
dot icon24/06/2004
Secretary resigned
dot icon18/06/2004
New director appointed
dot icon18/06/2004
Registered office changed on 18/06/04 from: trafalgar house 29 park place leeds west yorkshire LS1 2SP
dot icon18/06/2004
New secretary appointed
dot icon18/02/2004
Director's particulars changed
dot icon18/02/2004
Director resigned
dot icon04/02/2004
Accounts for a dormant company made up to 2002-12-31
dot icon27/01/2004
Location of register of members
dot icon04/11/2003
Delivery ext'd 3 mth 31/12/02
dot icon27/08/2003
Return made up to 14/07/03; full list of members
dot icon18/08/2003
New director appointed
dot icon06/08/2003
Location of register of members
dot icon24/07/2003
Resolutions
dot icon24/07/2003
Resolutions
dot icon24/07/2003
Resolutions
dot icon24/07/2003
Resolutions
dot icon24/07/2003
Resolutions
dot icon24/07/2003
Resolutions
dot icon24/07/2003
Resolutions
dot icon24/07/2003
£ nc 20000000/30000000 01/07/03
dot icon08/07/2003
New director appointed
dot icon04/06/2003
New director appointed
dot icon04/06/2003
New director appointed
dot icon16/05/2003
Secretary resigned
dot icon16/05/2003
New secretary appointed
dot icon04/02/2003
Full accounts made up to 2001-12-31
dot icon21/07/2002
Return made up to 14/07/02; full list of members
dot icon11/07/2002
Return made up to 14/07/01; full list of members; amend
dot icon11/07/2002
Return made up to 14/07/00; full list of members; amend
dot icon11/06/2002
Director resigned
dot icon11/06/2002
New director appointed
dot icon29/03/2002
New director appointed
dot icon29/03/2002
Director resigned
dot icon29/03/2002
Director resigned
dot icon04/03/2002
Registered office changed on 04/03/02 from: edward way burgess hill west sussex RH15 9UD
dot icon04/03/2002
New secretary appointed
dot icon19/02/2002
Secretary resigned
dot icon01/02/2002
New director appointed
dot icon21/01/2002
Director resigned
dot icon02/11/2001
Accounts for a dormant company made up to 2000-12-31
dot icon27/07/2001
Return made up to 14/07/01; full list of members
dot icon27/07/2001
Director resigned
dot icon25/04/2001
New director appointed
dot icon14/08/2000
Return made up to 14/07/00; full list of members
dot icon11/07/2000
Registered office changed on 11/07/00 from: c/o ge capital it solutions aldwych house 71-91 aldwych london WC2B 4HL
dot icon05/06/2000
New director appointed
dot icon05/06/2000
New secretary appointed
dot icon05/06/2000
Director resigned
dot icon05/06/2000
Secretary resigned
dot icon17/03/2000
Full accounts made up to 1999-12-31
dot icon14/02/2000
Full accounts made up to 1998-12-31
dot icon20/08/1999
Secretary resigned
dot icon20/08/1999
New secretary appointed
dot icon20/08/1999
Registered office changed on 20/08/99 from: edward way burgess hill west sussex RH15 9UD
dot icon21/07/1999
Return made up to 14/07/99; no change of members
dot icon07/04/1999
Director resigned
dot icon07/04/1999
New director appointed
dot icon07/10/1998
New director appointed
dot icon06/10/1998
Director resigned
dot icon01/10/1998
Miscellaneous
dot icon04/09/1998
Certificate of re-registration from Limited to Unlimited
dot icon04/09/1998
Re-registration of Memorandum and Articles
dot icon04/09/1998
Declaration of assent for reregistration to UNLTD
dot icon04/09/1998
Members' assent for rereg from LTD to UNLTD
dot icon04/09/1998
Application for reregistration from LTD to UNLTD
dot icon04/09/1998
Resolutions
dot icon04/09/1998
Resolutions
dot icon11/08/1998
Return made up to 20/07/98; full list of members
dot icon04/08/1998
Full accounts made up to 1997-12-31
dot icon03/08/1998
Director resigned
dot icon03/08/1998
Ad 16/07/98--------- £ si 13057000@1=13057000 £ ic 3/13057003
dot icon03/08/1998
Ad 15/07/98--------- £ si 1@1=1 £ ic 2/3
dot icon03/08/1998
Resolutions
dot icon03/08/1998
Resolutions
dot icon03/08/1998
£ nc 1000/20000000 16/07/98
dot icon28/05/1998
New director appointed
dot icon27/05/1998
New secretary appointed
dot icon27/05/1998
New director appointed
dot icon27/05/1998
Secretary resigned;director resigned
dot icon09/12/1997
Secretary resigned
dot icon09/12/1997
Director resigned
dot icon09/12/1997
Director resigned
dot icon09/12/1997
New secretary appointed;new director appointed
dot icon29/10/1997
Full group accounts made up to 1996-12-31
dot icon03/10/1997
Return made up to 20/07/97; no change of members
dot icon14/08/1996
Return made up to 20/07/96; full list of members
dot icon04/08/1996
Director resigned
dot icon04/08/1996
Secretary resigned
dot icon29/01/1996
Accounting reference date notified as 31/12
dot icon12/01/1996
New secretary appointed
dot icon12/01/1996
New director appointed
dot icon12/01/1996
Registered office changed on 12/01/96 from: 150 aldersgate street london EC1A 4EJ
dot icon19/12/1995
Resolutions
dot icon21/11/1995
Particulars of mortgage/charge
dot icon29/08/1995
New director appointed
dot icon29/08/1995
New secretary appointed
dot icon29/08/1995
Registered office changed on 29/08/95 from: 1 mitchell lane bristol BS1 6BU
dot icon29/08/1995
New director appointed
dot icon17/08/1995
Memorandum and Articles of Association
dot icon17/08/1995
Resolutions
dot icon15/08/1995
Certificate of change of name
dot icon20/07/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

45
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jux, Keith
Director
29/09/1998 - 29/09/2000
11
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
19/07/1995 - 14/08/1995
99600
Towell, Anthony Philip
Director
14/08/1995 - 13/10/1997
1
White, Kevin Robert
Secretary
12/05/1998 - 22/07/1999
6
Green, Sharon
Director
13/02/2014 - 15/11/2021
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AERCAP MATERIALS UK

AERCAP MATERIALS UK is an(a) Active company incorporated on 20/07/1995 with the registered office located at C/O Tmf Group, 13th Floor, One Angel Court, London EC2R 7HJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AERCAP MATERIALS UK?

toggle

AERCAP MATERIALS UK is currently Active. It was registered on 20/07/1995 .

Where is AERCAP MATERIALS UK located?

toggle

AERCAP MATERIALS UK is registered at C/O Tmf Group, 13th Floor, One Angel Court, London EC2R 7HJ.

What does AERCAP MATERIALS UK do?

toggle

AERCAP MATERIALS UK operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for AERCAP MATERIALS UK?

toggle

The latest filing was on 16/01/2026: Confirmation statement made on 2026-01-03 with no updates.