AERCAP UK LIMITED

Register to unlock more data on OkredoRegister

AERCAP UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02830095

Incorporation date

24/06/1993

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 24/06/1993)
dot icon16/01/2026
Confirmation statement made on 2026-01-03 with no updates
dot icon20/08/2025
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
Appointment of Ms Nita Ramesh Savjani as a director on 2025-03-19
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 icon01/07/2024
Confirmation statement made on 2024-06-18 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 Tamzin Amanda Lawrence on 2023-07-24
dot icon10/03/2024
Director's details changed for Joint Corporate Services Limited on 2023-07-26
dot icon20/09/2023
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 icon30/06/2023
Confirmation statement made on 2023-06-18 with no updates
dot icon05/10/2022
Full accounts made up to 2021-12-31
dot icon30/06/2022
Confirmation statement made on 2022-06-18 with no updates
dot icon25/09/2021
Full accounts made up to 2020-12-31
dot icon18/06/2021
Confirmation statement made on 2021-06-18 with no updates
dot icon04/09/2020
Full accounts made up to 2019-12-31
dot icon22/06/2020
Confirmation statement made on 2020-06-18 with no updates
dot icon15/08/2019
Full accounts made up to 2018-12-31
dot icon12/08/2019
Director's details changed for Joint Corporate Services Limited on 2019-08-07
dot icon11/08/2019
Director's details changed for Tamzin Lawrence on 2019-08-05
dot icon08/08/2019
Secretary's details changed for Tmf Corporate Administration Services Limited on 2019-08-05
dot icon07/08/2019
Director's details changed for Joint Corporate Services Limited on 2019-08-07
dot icon07/08/2019
Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE to 8th Floor 20 Farringdon Street London EC4A 4AB on 2019-08-07
dot icon25/06/2019
Confirmation statement made on 2019-06-24 with updates
dot icon24/06/2019
Director's details changed for Mr Gordon James Chase on 2019-06-24
dot icon16/08/2018
Full accounts made up to 2017-12-31
dot icon03/08/2018
Appointment of Mr Gordon Chase as a director on 2018-08-03
dot icon25/06/2018
Confirmation statement made on 2018-06-24 with updates
dot icon30/09/2017
Full accounts made up to 2016-12-31
dot icon04/07/2017
Notification of Aercap Holdings Nv as a person with significant control on 2016-04-06
dot icon26/06/2017
Confirmation statement made on 2017-06-24 with updates
dot icon29/11/2016
Termination of appointment of Anton Charles Joiner as a director on 2016-11-28
dot icon29/11/2016
Appointment of Tamzin Lawrence as a director on 2016-11-28
dot icon17/11/2016
Appointment of Joint Corporate Services Limited as a director on 2016-10-31
dot icon17/11/2016
Termination of appointment of Philip Isard Martinus Tak as a director on 2016-10-25
dot icon12/10/2016
Full accounts made up to 2015-12-31
dot icon01/07/2016
Annual return made up to 2016-06-24 with full list of shareholders
dot icon12/10/2015
Full accounts made up to 2014-12-31
dot icon25/06/2015
Annual return made up to 2015-06-24 with full list of shareholders
dot icon25/06/2015
Director's details changed for Mr Anton Charles Joiner on 2014-10-27
dot icon24/09/2014
Full accounts made up to 2013-12-31
dot icon04/07/2014
Annual return made up to 2014-06-24 with full list of shareholders
dot icon27/06/2014
Director's details changed for Philip Isard Martinus Tak on 2014-06-20
dot icon04/07/2013
Full accounts made up to 2012-12-31
dot icon03/07/2013
Annual return made up to 2013-06-24 with full list of shareholders
dot icon23/07/2012
Full accounts made up to 2011-12-31
dot icon26/06/2012
Annual return made up to 2012-06-24 with full list of shareholders
dot icon09/12/2011
Director's details changed for Mr Anton Charles Joiner on 2011-12-05
dot icon09/12/2011
Director's details changed for Mr Anton Charles Joiner on 2011-12-05
dot icon08/12/2011
Director's details changed for Mr Anton Charles Joiner on 2011-12-05
dot icon06/10/2011
Full accounts made up to 2010-12-31
dot icon03/10/2011
Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 2011-10-03
dot icon03/10/2011
Certificate of change of name
dot icon29/09/2011
Secretary's details changed for Tmf Corporate Administration Services Limited on 2011-09-19
dot icon25/07/2011
Appointment of Mr Anton Charles Joiner as a director
dot icon18/07/2011
Annual return made up to 2011-06-24 with full list of shareholders
dot icon12/05/2011
Termination of appointment of Paul Rofe as a director
dot icon17/01/2011
Registered office address changed from 201 Bishopsgate London EC2M 3AF on 2011-01-17
dot icon17/01/2011
Termination of appointment of Mawlaw Secretaries Limited as a secretary
dot icon17/01/2011
Appointment of Tmf Corporate Administration Services Limited as a secretary
dot icon29/06/2010
Annual return made up to 2010-06-24 with full list of shareholders
dot icon19/04/2010
Full accounts made up to 2009-12-31
dot icon13/01/2010
Certificate of change of name
dot icon13/01/2010
Change of name notice
dot icon13/07/2009
Return made up to 24/06/09; full list of members
dot icon13/05/2009
Full accounts made up to 2008-12-31
dot icon13/05/2009
Location of register of members
dot icon03/03/2009
Registered office changed on 03/03/2009 from 20 black friars lane london EC4V 6HD
dot icon09/02/2009
Secretary's change of particulars mawlaw secretaries LIMITED logged form
dot icon03/09/2008
Director's change of particulars / paul rofe / 18/08/2008
dot icon04/07/2008
Full accounts made up to 2007-12-31
dot icon01/07/2008
Return made up to 24/06/08; full list of members
dot icon30/10/2007
Full accounts made up to 2006-12-31
dot icon22/08/2007
Director resigned
dot icon26/07/2007
Director resigned
dot icon25/07/2007
Return made up to 24/06/07; full list of members
dot icon27/06/2007
New director appointed
dot icon17/05/2007
Full accounts made up to 2005-12-31
dot icon04/04/2007
Director's particulars changed
dot icon04/04/2007
New director appointed
dot icon19/03/2007
Certificate of change of name
dot icon09/01/2007
Secretary resigned;director resigned
dot icon11/07/2006
Return made up to 24/06/06; full list of members
dot icon05/07/2006
Particulars of mortgage/charge
dot icon03/04/2006
New director appointed
dot icon06/01/2006
Full accounts made up to 2004-12-31
dot icon16/12/2005
Director resigned
dot icon26/07/2005
Return made up to 24/06/05; full list of members
dot icon09/07/2005
Full accounts made up to 2003-12-31
dot icon21/06/2005
Director's particulars changed
dot icon08/12/2004
Full accounts made up to 2002-12-31
dot icon17/08/2004
Delivery ext'd 3 mth 31/12/03
dot icon30/06/2004
Return made up to 24/06/04; full list of members
dot icon07/07/2003
Director resigned
dot icon02/07/2003
Return made up to 24/06/03; full list of members
dot icon21/11/2002
Full accounts made up to 2001-12-31
dot icon19/08/2002
Director resigned
dot icon19/08/2002
Secretary resigned;director resigned
dot icon19/08/2002
New director appointed
dot icon19/08/2002
New secretary appointed;new director appointed
dot icon28/06/2002
Return made up to 24/06/02; full list of members
dot icon07/09/2001
Return made up to 24/06/01; full list of members
dot icon23/08/2001
Full accounts made up to 2000-12-31
dot icon23/08/2001
New director appointed
dot icon23/08/2001
Auditor's resignation
dot icon10/05/2001
Auditor's resignation
dot icon30/03/2001
Accounting reference date shortened from 31/03/01 to 31/12/00
dot icon26/02/2001
New director appointed
dot icon12/02/2001
Director resigned
dot icon30/11/2000
Full accounts made up to 2000-03-31
dot icon25/07/2000
Return made up to 24/06/00; full list of members
dot icon06/12/1999
Full accounts made up to 1999-03-31
dot icon06/07/1999
Return made up to 24/06/99; full list of members
dot icon01/03/1999
Full accounts made up to 1998-03-31
dot icon09/07/1998
Return made up to 24/06/98; full list of members
dot icon01/09/1997
Full accounts made up to 1997-03-31
dot icon20/08/1997
Return made up to 24/06/97; full list of members
dot icon20/08/1997
Location of register of members address changed
dot icon20/08/1997
New secretary appointed;new director appointed
dot icon20/08/1997
New director appointed
dot icon01/08/1997
New director appointed
dot icon17/07/1997
Director resigned
dot icon17/07/1997
Secretary resigned;director resigned
dot icon09/06/1997
Director resigned
dot icon21/01/1997
Full accounts made up to 1996-03-31
dot icon08/07/1996
Return made up to 24/06/96; full list of members
dot icon19/01/1996
Full accounts made up to 1995-03-31
dot icon14/08/1995
Particulars of mortgage/charge
dot icon11/08/1995
New director appointed
dot icon07/07/1995
Return made up to 24/06/95; no change of members
dot icon06/03/1995
Particulars of mortgage/charge
dot icon30/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/10/1994
Declaration of satisfaction of mortgage/charge
dot icon11/10/1994
Declaration of satisfaction of mortgage/charge
dot icon11/10/1994
Declaration of satisfaction of mortgage/charge
dot icon11/10/1994
Declaration of satisfaction of mortgage/charge
dot icon07/08/1994
Resolutions
dot icon07/08/1994
Resolutions
dot icon07/08/1994
Resolutions
dot icon06/07/1994
Return made up to 24/06/94; full list of members
dot icon31/03/1994
New secretary appointed
dot icon03/03/1994
Resolutions
dot icon20/02/1994
Director resigned;new director appointed
dot icon20/02/1994
Director's particulars changed
dot icon13/10/1993
Particulars of mortgage/charge
dot icon13/10/1993
Particulars of mortgage/charge
dot icon13/10/1993
Particulars of mortgage/charge
dot icon13/10/1993
Particulars of mortgage/charge
dot icon09/08/1993
Particulars of mortgage/charge
dot icon05/08/1993
Accounting reference date notified as 31/03
dot icon05/08/1993
Registered office changed on 05/08/93 from: 9 cheapside london EC2V 6AD
dot icon05/08/1993
Secretary resigned;new secretary appointed
dot icon05/08/1993
Director resigned;new director appointed
dot icon05/08/1993
Director resigned;new director appointed
dot icon27/07/1993
Resolutions
dot icon20/07/1993
Certificate of change of name
dot icon24/06/1993
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Corporate Secretary
31/12/2010 - Present
1140
JOINT CORPORATE SERVICES LIMITED
Corporate Director
31/10/2016 - Present
133
Dalton, Patrick Joseph
Director
08/05/1997 - 27/06/2002
114
MAWLAW SECRETARIES LIMITED
Corporate Secretary
21/02/2004 - 30/12/2010
1060
Davies, Angie Michael
Director
26/06/1997 - 19/11/2000
14

Persons with Significant Control

1
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 LIMITED

AERCAP UK LIMITED is an(a) Active company incorporated on 24/06/1993 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 LIMITED?

toggle

AERCAP UK LIMITED is currently Active. It was registered on 24/06/1993 .

Where is AERCAP UK LIMITED located?

toggle

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

What does AERCAP UK LIMITED do?

toggle

AERCAP UK LIMITED operates in the Scheduled passenger air transport (51.10/1 - SIC 2007) sector.

What is the latest filing for AERCAP UK LIMITED?

toggle

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