AERCAP UK AVIATION LIMITED

Register to unlock more data on OkredoRegister

AERCAP UK AVIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05254006

Incorporation date

08/10/2004

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 08/10/2004)
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
Appointment of Abdul Qayyum as a director on 2025-05-06
dot icon09/05/2025
Termination of appointment of Nita Ramesh Savjani as a director on 2025-05-02
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 icon04/09/2024
Full accounts made up to 2023-12-31
dot icon27/03/2024
Confirmation statement made on 2024-03-14 with no updates
dot icon10/03/2024
Director's details changed for Tamzin Amanda Lawrence 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
Secretary's details changed for Tmf Corporate Administration Services Limited on 2023-07-24
dot icon10/03/2024
Director's details changed for Mr Gordon James Chase on 2023-07-24
dot icon10/03/2024
Director's details changed for Joint Corporate Services Limited on 2023-07-26
dot icon19/09/2023
Full accounts made up to 2022-12-31
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 icon22/03/2023
Confirmation statement made on 2023-03-14 with updates
dot icon11/10/2022
Confirmation statement made on 2022-10-08 with no updates
dot icon05/10/2022
Full accounts made up to 2021-12-31
dot icon30/05/2022
Director's details changed for Mr Gordon James Chase on 2022-05-24
dot icon13/12/2021
Cessation of Ge Capital International Holdings Limited as a person with significant control on 2021-11-01
dot icon13/12/2021
Notification of Aercap Holdings Nv as a person with significant control on 2021-11-01
dot icon10/11/2021
Termination of appointment of Paul Dominic James Wilson as a secretary on 2021-11-01
dot icon10/11/2021
Termination of appointment of Paul Dominic James Wilson as a director on 2021-11-01
dot icon10/11/2021
Termination of appointment of Michael Barry Jones as a director on 2021-11-01
dot icon02/11/2021
Appointment of Tamzin Amanda Lawrence as a director on 2021-11-01
dot icon01/11/2021
Certificate of change of name
dot icon01/11/2021
Appointment of Ms Nita Ramesh Savjani as a director on 2021-11-01
dot icon01/11/2021
Appointment of Joint Corporate Services Limited as a director on 2021-11-01
dot icon01/11/2021
Appointment of Tmf Corporate Administration Services Limited as a secretary on 2021-11-01
dot icon01/11/2021
Appointment of Gordon James Chase as a director 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 United Kingdom to 8th Floor 20 Farringdon Street London EC4A 4AB on 2021-11-01
dot icon08/10/2021
Confirmation statement made on 2021-10-08 with no updates
dot icon12/06/2021
Full accounts made up to 2020-12-31
dot icon08/10/2020
Confirmation statement made on 2020-10-08 with no updates
dot icon05/06/2020
Full accounts made up to 2019-12-31
dot icon14/10/2019
Confirmation statement made on 2019-10-08 with no updates
dot icon09/07/2019
Full accounts made up to 2018-12-31
dot icon17/06/2019
Appointment of Oakwood Corporate Secretary Limited as a secretary on 2019-06-12
dot icon23/10/2018
Secretary's details changed for Mr Paul Dominic James Wilson on 2018-10-19
dot icon19/10/2018
Director's details changed for Paul Dominic James Wilson on 2018-10-19
dot icon19/10/2018
Director's details changed for Michael Barry Jones on 2018-10-19
dot icon16/10/2018
Confirmation statement made on 2018-10-08 with updates
dot icon28/08/2018
Registered office address changed from The Ark 201 Talgarth Road London W6 8BJ England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 2018-08-28
dot icon17/08/2018
Change of details for Ge Capital International Holdings Limited as a person with significant control on 2018-08-17
dot icon05/07/2018
Full accounts made up to 2017-12-31
dot icon12/10/2017
Confirmation statement made on 2017-10-08 with no updates
dot icon29/06/2017
Full accounts made up to 2016-12-31
dot icon28/11/2016
Confirmation statement made on 2016-10-08 with updates
dot icon15/10/2016
Registered office address changed from 25 Green Street London W1K 7AX to The Ark 201 Talgarth Road London W6 8BJ on 2016-10-15
dot icon04/07/2016
Full accounts made up to 2015-12-31
dot icon11/12/2015
Annual return made up to 2015-10-08 with full list of shareholders
dot icon11/12/2015
Director's details changed for Paul Dominic James Wilson on 2015-10-08
dot icon11/12/2015
Appointment of Mr Paul Dominic James Wilson as a secretary on 2015-09-17
dot icon11/12/2015
Termination of appointment of Norman Chee Tah Liu as a director on 2015-09-17
dot icon11/12/2015
Termination of appointment of Norman Chee Tah Liu as a secretary on 2015-09-17
dot icon22/06/2015
Full accounts made up to 2014-12-31
dot icon07/11/2014
Secretary's details changed for Norman Chee Tah Liu on 2014-10-07
dot icon07/11/2014
Director's details changed for Norman Chee Tah Liu on 2014-10-07
dot icon06/11/2014
Annual return made up to 2014-10-08
dot icon03/10/2014
Registered office address changed from 201 Talgarth Road London W6 8BJ to 25 Green Street London W1K 7AX on 2014-10-03
dot icon25/06/2014
Full accounts made up to 2013-12-31
dot icon07/11/2013
Secretary's details changed for Norman Chee Tah Liu on 2013-10-07
dot icon07/11/2013
Director's details changed for Norman Chee Tah Liu on 2013-10-07
dot icon23/10/2013
Annual return made up to 2013-10-08
dot icon27/06/2013
Full accounts made up to 2012-12-31
dot icon29/10/2012
Annual return made up to 2012-10-08
dot icon09/07/2012
Full accounts made up to 2011-12-31
dot icon07/11/2011
Annual return made up to 2011-10-08 with full list of shareholders
dot icon21/06/2011
Full accounts made up to 2010-12-31
dot icon21/01/2011
Director's details changed for Paul Dominic James Wilson on 2008-12-01
dot icon21/01/2011
Director's details changed for Norman Chee Tah Liu on 2009-07-01
dot icon01/11/2010
Annual return made up to 2010-10-08
dot icon20/09/2010
Registered office address changed from Sixth Floor 50 Berkeley Street London W1J 8HA on 2010-09-20
dot icon30/06/2010
Full accounts made up to 2009-12-31
dot icon27/11/2009
Annual return made up to 2009-10-08
dot icon17/09/2009
Full accounts made up to 2008-12-31
dot icon15/07/2009
Director appointed michael barry jones
dot icon15/07/2009
Resolutions
dot icon07/01/2009
Return made up to 08/10/08; full list of members
dot icon03/11/2008
Full accounts made up to 2007-12-31
dot icon28/03/2008
Full accounts made up to 2006-12-31
dot icon10/12/2007
Return made up to 08/10/07; no change of members
dot icon04/01/2007
Return made up to 08/10/06; full list of members
dot icon27/11/2006
Full accounts made up to 2005-12-31
dot icon23/10/2006
Registered office changed on 23/10/06 from: -, c/o ge commercial aviation training fleming way crawley west sussex RH10 9UH
dot icon23/10/2006
Secretary resigned;director resigned
dot icon23/10/2006
New secretary appointed;new director appointed
dot icon01/11/2005
Return made up to 08/10/05; full list of members
dot icon01/11/2005
Registered office changed on 01/11/05 from: c/o ge commercial aviation training fleming way crawley west sussex RH10 9UH
dot icon06/09/2005
Registered office changed on 06/09/05 from: c/o ge capital aviation training fleming way crawley west sussex RH10 9UH
dot icon11/01/2005
Registered office changed on 11/01/05 from: c/o ge capital aviation trading LIMITED fleming way crawley west sussex RH10 9UH
dot icon06/01/2005
Registered office changed on 06/01/05 from: 9 cheapside london EC2V 6AD
dot icon23/12/2004
New secretary appointed;new director appointed
dot icon23/12/2004
New director appointed
dot icon21/12/2004
Accounting reference date extended from 31/10/05 to 31/12/05
dot icon21/12/2004
Director resigned
dot icon21/12/2004
Secretary resigned;director resigned
dot icon14/12/2004
Certificate of change of name
dot icon08/10/2004
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
dot iconNext due on
30/09/2026
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OAKWOOD CORPORATE SECRETARY LIMITED
Corporate Secretary
11/06/2019 - 30/10/2021
2431
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Corporate Secretary
01/11/2021 - Present
158
Alnery Incorporations No 1 Limited
Nominee Secretary
07/10/2004 - 13/12/2004
1374
Alnery Incorporations No 1 Limited
Nominee Director
07/10/2004 - 13/12/2004
1374
Alnery Incorporations No 2 Limited
Nominee Director
07/10/2004 - 13/12/2004
671

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 UK AVIATION LIMITED

AERCAP UK AVIATION LIMITED is an(a) Active company incorporated on 08/10/2004 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 UK AVIATION LIMITED?

toggle

AERCAP UK AVIATION LIMITED is currently Active. It was registered on 08/10/2004 .

Where is AERCAP UK AVIATION LIMITED located?

toggle

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

What does AERCAP UK AVIATION LIMITED do?

toggle

AERCAP UK AVIATION LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for AERCAP UK AVIATION LIMITED?

toggle

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