CIT CAPITAL AVIATION (UK) LIMITED

Register to unlock more data on OkredoRegister

CIT CAPITAL AVIATION (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03235833

Incorporation date

05/08/1996

Size

Full

Contacts

Registered address

Registered address

Suite 5, 7th Floor 50 Broadway, London SW1H 0DBCopy
copy info iconCopy
See on map
Latest events (Record since 05/08/1996)
dot icon19/12/2025
Notification of a person with significant control statement
dot icon08/12/2025
Cessation of Avolon Holdings Limited as a person with significant control on 2017-04-04
dot icon30/09/2025
Full accounts made up to 2024-12-31
dot icon25/07/2025
Confirmation statement made on 2025-07-23 with no updates
dot icon29/08/2024
Full accounts made up to 2023-12-31
dot icon24/07/2024
Confirmation statement made on 2024-07-23 with no updates
dot icon29/05/2024
Satisfaction of charge 032358330012 in full
dot icon11/10/2023
Secretary's details changed for Kim Tully on 2023-10-05
dot icon11/10/2023
Director's details changed for Edward Riley on 2023-10-05
dot icon05/10/2023
Registered office address changed from , Tricor Suite 4th Floor, 50 Mark Lane, London, EC3R 7QR to Suite 5, 7th Floor 50 Broadway London SW1H 0DB on 2023-10-05
dot icon10/08/2023
Full accounts made up to 2022-12-31
dot icon24/07/2023
Confirmation statement made on 2023-07-23 with no updates
dot icon03/07/2023
Satisfaction of charge 032358330011 in full
dot icon15/02/2023
Appointment of Edward Christopher Powell as a director on 2023-02-03
dot icon15/02/2023
Termination of appointment of Martyn Gary Lewis as a director on 2023-02-03
dot icon07/10/2022
Full accounts made up to 2021-12-31
dot icon26/07/2022
Confirmation statement made on 2022-07-23 with updates
dot icon25/07/2022
Notification of Avolon Holdings Limited as a person with significant control on 2017-04-04
dot icon25/07/2022
Cessation of Cit Group Inc as a person with significant control on 2017-04-04
dot icon02/09/2021
Full accounts made up to 2020-12-31
dot icon27/07/2021
Confirmation statement made on 2021-07-23 with no updates
dot icon15/06/2021
Termination of appointment of Ian David Clark as a director on 2021-06-11
dot icon02/02/2021
Full accounts made up to 2019-12-31
dot icon23/07/2020
Confirmation statement made on 2020-07-23 with no updates
dot icon13/09/2019
Full accounts made up to 2018-12-31
dot icon23/07/2019
Confirmation statement made on 2019-07-23 with no updates
dot icon01/02/2019
Registration of charge 032358330012, created on 2019-01-31
dot icon24/09/2018
Full accounts made up to 2017-12-31
dot icon31/07/2018
Confirmation statement made on 2018-07-23 with no updates
dot icon06/04/2018
Registration of charge 032358330011, created on 2018-03-20
dot icon23/03/2018
Registration of charge 032358330010, created on 2018-03-16
dot icon14/11/2017
Full accounts made up to 2016-12-31
dot icon24/07/2017
Confirmation statement made on 2017-07-23 with no updates
dot icon18/07/2017
Appointment of Mr Ian David Clark as a director on 2017-07-06
dot icon18/07/2017
Appointment of Mr Martyn Gary Lewis as a director on 2017-07-06
dot icon17/07/2017
Termination of appointment of Timothy Lance as a director on 2017-07-06
dot icon17/07/2017
Termination of appointment of Gwyn Scourfield as a director on 2017-07-06
dot icon12/04/2017
Termination of appointment of Linda Seufert as a secretary on 2017-04-03
dot icon12/04/2017
Appointment of Timothy Lance as a director on 2017-04-03
dot icon12/04/2017
Appointment of Edward Riley as a director on 2017-04-03
dot icon12/04/2017
Appointment of Kim Tully as a secretary on 2017-04-03
dot icon12/04/2017
Termination of appointment of Anthony Diaz as a director on 2017-04-03
dot icon04/04/2017
Registration of charge 032358330009, created on 2017-04-03
dot icon17/03/2017
Satisfaction of charge 1 in full
dot icon17/03/2017
Satisfaction of charge 3 in full
dot icon17/03/2017
Satisfaction of charge 6 in full
dot icon17/03/2017
Satisfaction of charge 7 in full
dot icon17/03/2017
Satisfaction of charge 032358330008 in full
dot icon17/03/2017
Satisfaction of charge 2 in full
dot icon17/03/2017
Satisfaction of charge 5 in full
dot icon17/03/2017
Satisfaction of charge 4 in full
dot icon16/11/2016
Confirmation statement made on 2016-11-03 with updates
dot icon16/11/2016
Second filing of the annual return made up to 2015-11-03
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon14/07/2016
Termination of appointment of Martyn Gary Lewis as a director on 2016-07-06
dot icon01/03/2016
Registration of charge 032358330008, created on 2016-02-29
dot icon11/11/2015
Annual return
dot icon09/11/2015
Full accounts made up to 2014-12-31
dot icon06/11/2015
Secretary's details changed for Linda Seufert on 2015-10-30
dot icon06/11/2015
Director's details changed for Gwyn Scourfield on 2015-10-30
dot icon06/11/2015
Director's details changed for Martyn Gary Lewis on 2015-10-30
dot icon06/11/2015
Director's details changed for Anthony Diaz on 2015-10-30
dot icon10/08/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-11-03
dot icon02/06/2015
Registered office address changed from , Peninsular House, 30-36 Monument Street, London, EC3R 8LJ to Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR on 2015-06-02
dot icon11/11/2014
Annual return made up to 2014-11-03 with full list of shareholders
dot icon05/11/2014
Full accounts made up to 2013-12-31
dot icon03/09/2014
Appointment of Linda Seufert as a secretary on 2014-07-07
dot icon03/09/2014
Termination of appointment of Osbert Jonathan Houghton as a secretary on 2014-06-30
dot icon20/11/2013
Annual return made up to 2013-11-03 with full list of shareholders
dot icon23/10/2013
Full accounts made up to 2012-12-31
dot icon04/10/2013
Termination of appointment of Thomas Schmid as a secretary
dot icon04/10/2013
Appointment of Osbert Jonathan Houghton as a secretary
dot icon21/11/2012
Annual return made up to 2012-11-03 with full list of shareholders
dot icon08/11/2012
Full accounts made up to 2011-12-31
dot icon09/12/2011
Annual return made up to 2011-11-03 with full list of shareholders
dot icon05/12/2011
Full accounts made up to 2010-12-31
dot icon03/02/2011
Full accounts made up to 2009-12-31
dot icon30/11/2010
Annual return made up to 2010-11-03 with full list of shareholders
dot icon30/11/2010
Director's details changed for Anthony Diaz on 2010-11-29
dot icon29/11/2010
Director's details changed for Gwyn Scourfield on 2010-11-29
dot icon29/11/2010
Director's details changed for Martyn Gary Lewis on 2010-11-29
dot icon23/08/2010
Particulars of a mortgage or charge / charge no: 7
dot icon11/08/2010
Particulars of a mortgage or charge / charge no: 6
dot icon18/02/2010
Annual return made up to 2009-11-03 with full list of shareholders
dot icon10/02/2010
Full accounts made up to 2008-12-31
dot icon26/08/2009
Secretary appointed thomas schmid
dot icon26/08/2009
Appointment terminated secretary david pay
dot icon23/07/2009
Particulars of a mortgage or charge / charge no: 5
dot icon06/07/2009
Particulars of a mortgage or charge / charge no: 4
dot icon17/06/2009
Particulars of a mortgage or charge / charge no: 2
dot icon17/06/2009
Particulars of a mortgage or charge / charge no: 3
dot icon18/05/2009
Director appointed gwyn scourfield
dot icon21/11/2008
Full accounts made up to 2007-12-31
dot icon04/11/2008
Return made up to 03/11/08; full list of members
dot icon18/12/2007
Full accounts made up to 2006-12-31
dot icon26/11/2007
Return made up to 03/11/07; no change of members
dot icon21/12/2006
Return made up to 03/11/06; full list of members
dot icon10/11/2006
Full accounts made up to 2005-12-31
dot icon06/03/2006
Particulars of mortgage/charge
dot icon30/11/2005
Return made up to 03/11/05; full list of members
dot icon03/11/2005
Full accounts made up to 2004-12-31
dot icon29/11/2004
Return made up to 03/11/04; full list of members
dot icon01/11/2004
Full accounts made up to 2003-12-31
dot icon22/09/2004
Registered office changed on 22/09/04 from: 66 buckingham gate, london, SW1E 6AU
dot icon18/08/2004
Certificate of change of name
dot icon23/12/2003
Accounts for a dormant company made up to 2002-12-31
dot icon20/11/2003
Return made up to 03/11/03; full list of members
dot icon30/09/2003
New director appointed
dot icon19/09/2003
New director appointed
dot icon19/09/2003
Registered office changed on 19/09/03 from: ringside house, 79 high street, bracknell, berkshire RG12 1DZ
dot icon10/09/2003
Director resigned
dot icon03/09/2003
Certificate of change of name
dot icon26/11/2002
Return made up to 03/11/02; full list of members
dot icon23/09/2002
Certificate of change of name
dot icon02/09/2002
Total exemption small company accounts made up to 2001-09-30
dot icon10/08/2002
Accounting reference date extended from 30/09/02 to 31/12/02
dot icon30/05/2002
Director resigned
dot icon15/05/2002
New director appointed
dot icon15/02/2002
Accounts for a dormant company made up to 2000-12-31
dot icon10/12/2001
Certificate of change of name
dot icon26/11/2001
Accounting reference date shortened from 31/12/01 to 30/09/01
dot icon26/11/2001
Registered office changed on 26/11/01 from: 66 buckingham gate, london, SW1E 6AU
dot icon14/11/2001
Return made up to 03/11/01; full list of members
dot icon22/11/2000
Return made up to 03/11/00; full list of members
dot icon02/11/2000
Accounts for a dormant company made up to 1999-12-31
dot icon06/09/2000
Director's particulars changed
dot icon21/08/2000
Return made up to 30/07/00; full list of members
dot icon24/05/2000
Resolutions
dot icon24/05/2000
Resolutions
dot icon10/04/2000
New secretary appointed
dot icon10/04/2000
New director appointed
dot icon10/04/2000
Registered office changed on 10/04/00 from: 90 fetter lane, london, EC4A 1JP
dot icon10/04/2000
Director resigned
dot icon10/04/2000
Secretary resigned;director resigned
dot icon22/02/2000
Memorandum and Articles of Association
dot icon27/10/1999
Accounts for a dormant company made up to 1998-12-31
dot icon01/09/1999
Return made up to 30/07/99; no change of members
dot icon05/08/1998
Return made up to 30/07/98; full list of members
dot icon18/06/1998
Director resigned
dot icon18/06/1998
Secretary resigned;director resigned
dot icon18/06/1998
New secretary appointed;new director appointed
dot icon18/06/1998
New director appointed
dot icon08/06/1998
Accounts for a dormant company made up to 1997-12-31
dot icon08/06/1998
Resolutions
dot icon02/10/1997
Director's particulars changed
dot icon12/09/1997
Return made up to 05/08/97; full list of members
dot icon02/09/1997
Registered office changed on 02/09/97 from: 2ND floor, no. 1 minster court, mincing lane london, EC3R 7AA
dot icon12/08/1997
Certificate of change of name
dot icon10/06/1997
Accounting reference date extended from 31/08/97 to 31/12/97
dot icon19/10/1996
Director resigned
dot icon19/10/1996
New director appointed
dot icon19/10/1996
Secretary resigned
dot icon19/10/1996
New secretary appointed;new director appointed
dot icon05/08/1996
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
23/07/2026
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
04/08/1996 - 04/08/1996
99600
INSTANT COMPANIES LIMITED
Nominee Director
04/08/1996 - 04/08/1996
43699
Clark, Ian David
Director
05/07/2017 - 10/06/2021
4
Sawbridge, Neil John
Director
02/05/2002 - 27/08/2003
32
Paterson, Alexander Nicholas
Director
04/08/1996 - 11/06/1998
12

Persons with Significant Control

3
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 CIT CAPITAL AVIATION (UK) LIMITED

CIT CAPITAL AVIATION (UK) LIMITED is an(a) Active company incorporated on 05/08/1996 with the registered office located at Suite 5, 7th Floor 50 Broadway, London SW1H 0DB. There are currently 3 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 CIT CAPITAL AVIATION (UK) LIMITED?

toggle

CIT CAPITAL AVIATION (UK) LIMITED is currently Active. It was registered on 05/08/1996 .

Where is CIT CAPITAL AVIATION (UK) LIMITED located?

toggle

CIT CAPITAL AVIATION (UK) LIMITED is registered at Suite 5, 7th Floor 50 Broadway, London SW1H 0DB.

What does CIT CAPITAL AVIATION (UK) LIMITED do?

toggle

CIT CAPITAL AVIATION (UK) LIMITED operates in the Financial leasing (64.91 - SIC 2007) sector.

What is the latest filing for CIT CAPITAL AVIATION (UK) LIMITED?

toggle

The latest filing was on 19/12/2025: Notification of a person with significant control statement.