MACQUARIE AVIATION FINANCE LEASING (UK) LIMITED

Register to unlock more data on OkredoRegister

MACQUARIE AVIATION FINANCE LEASING (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09355024

Incorporation date

15/12/2014

Size

Full

Contacts

Registered address

Registered address

4 Coleman Street, 6th Floor, London EC2R 5ARCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/2022)
dot icon05/01/2026
Full accounts made up to 2025-03-31
dot icon18/12/2025
Confirmation statement made on 2025-12-15 with no updates
dot icon17/07/2025
Termination of appointment of Gravita Trustees Limited as a secretary on 2025-07-01
dot icon07/07/2025
Registered office address changed from 2 Leman Street London E1W 9US United Kingdom to 4 Coleman Street 6th Floor London EC2R 5AR on 2025-07-07
dot icon11/03/2025
Registration of charge 093550240004, created on 2025-02-28
dot icon17/01/2025
Confirmation statement made on 2024-12-15 with updates
dot icon16/01/2025
Change of details for Macquarie Aviation Finance Uk Limited as a person with significant control on 2024-12-01
dot icon16/01/2025
Secretary's details changed for Gravita Trustees Limited on 2024-12-01
dot icon09/01/2025
Termination of appointment of Liam James Kavanagh as a director on 2024-12-31
dot icon09/01/2025
Appointment of Ms Greta Tishenko as a director on 2024-12-31
dot icon06/01/2025
Memorandum and Articles of Association
dot icon06/01/2025
Resolutions
dot icon30/12/2024
Full accounts made up to 2024-03-31
dot icon19/12/2024
Statement of capital following an allotment of shares on 2024-12-12
dot icon08/11/2024
Full accounts made up to 2023-09-30
dot icon21/10/2024
Termination of appointment of Eamonn Bane as a director on 2024-10-11
dot icon21/10/2024
Appointment of Graham David Strange as a director on 2024-10-11
dot icon06/09/2024
Previous accounting period shortened from 2024-09-30 to 2024-03-31
dot icon10/04/2024
Registration of charge 093550240003, created on 2024-04-05
dot icon02/04/2024
Registered office address changed from 66 Prescot Street London E1 8NN England to 2 Leman Street London E1W 9US on 2024-04-02
dot icon05/01/2024
Secretary's details changed for Jennifer Yu on 2024-01-05
dot icon05/01/2024
Confirmation statement made on 2023-12-15 with updates
dot icon03/10/2023
Full accounts made up to 2022-09-30
dot icon08/08/2023
Secretary's details changed for Carter Backer Winter Trustees Limited on 2023-07-18
dot icon24/07/2023
Satisfaction of charge 093550240001 in full
dot icon04/07/2023
Resolutions
dot icon04/07/2023
Memorandum and Articles of Association
dot icon04/07/2023
Certificate of change of name
dot icon23/06/2023
Registration of charge 093550240002, created on 2023-06-21
dot icon22/06/2023
Appointment of Jennifer Yu as a secretary on 2023-06-21
dot icon21/06/2023
Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to 66 Prescot Street London E1 8NN on 2023-06-21
dot icon21/06/2023
Appointment of Mr Gregg Macalister Walker as a director on 2023-06-21
dot icon21/06/2023
Termination of appointment of Joint Corporate Services Limited as a director on 2023-06-21
dot icon21/06/2023
Termination of appointment of Tmf Corporate Directors Limited as a director on 2023-06-21
dot icon21/06/2023
Termination of appointment of Nita Ramesh Savjani as a director on 2023-06-21
dot icon21/06/2023
Withdrawal of a person with significant control statement on 2023-06-21
dot icon21/06/2023
Notification of Macquarie Aviation Finance Uk Limited as a person with significant control on 2023-06-21
dot icon21/06/2023
Appointment of Carter Backer Winter Trustees Limited as a secretary on 2023-06-21
dot icon21/06/2023
Appointment of Mr Liam James Kavanagh as a director on 2023-06-21
dot icon21/06/2023
Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 2023-06-21
dot icon21/06/2023
Appointment of Eamonn Bane as a director on 2023-06-21
dot icon15/12/2022
Confirmation statement made on 2022-12-15 with no updates
dot icon31/10/2022
Full accounts made up to 2021-09-30
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(USD)
Total Assets(USD)
Turnover(USD)
Cash in Bank(USD)
Total Liabilities(USD)
2021
0
27.64K
-
1.80M
-
-
2021
0
27.64K
-
1.80M
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(USD)

27.64K £Ascended- *

Total Assets(USD)

-

Turnover(USD)

1.80M £Ascended- *

Cash in Bank(USD)

-

Total Liabilities(USD)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Corporate Secretary
22/02/2022 - 21/06/2023
1142
Strange, Graham David
Director
11/10/2024 - Present
29
JOINT CORPORATE SERVICES LIMITED
Corporate Director
28/04/2016 - 21/06/2023
133
Ms Susan Elizabeth Lawrence
Director
15/12/2014 - 31/07/2015
269
Ms Susan Elizabeth Lawrence
Director
28/04/2016 - 25/09/2018
269

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

41
CLASSIC WINDOWS AND CONSERVATORIES LIMITEDStation Road, Minety, Malmesbury, Wiltshire SN16 9QY
Active

Category:

Other manufacturing n.e.c.

Comp. code:

02411864

Reg. date:

08/08/1989

Turnover:

-

No. of employees:

-
KINEGAR WIND FARM LIMITEDC/O Foresight Group Llp The Shard, 32 London Bridge Street, London SE1 9SG
Active

Category:

Production of electricity

Comp. code:

08432802

Reg. date:

06/03/2013

Turnover:

-

No. of employees:

-
ROSSINGTON POWER LIMITEDLevel 8 123 Buckingham Palace Road, London SW1W 9SH
Active

Category:

Production of electricity

Comp. code:

10313195

Reg. date:

04/08/2016

Turnover:

-

No. of employees:

-
SECOND GENERATION PARK FARM LIMITEDC/O Foresight Group Llp The Shard, 32 London Bridge Street, London SE1 9SG
Active

Category:

Production of electricity

Comp. code:

09119034

Reg. date:

07/07/2014

Turnover:

-

No. of employees:

-
C&G BRICKWORK LIMITED49 Rushton Road, Rothwell, Kettering NN14 6HG
Active

Category:

Development of building projects

Comp. code:

10439360

Reg. date:

20/10/2016

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MACQUARIE AVIATION FINANCE LEASING (UK) LIMITED

MACQUARIE AVIATION FINANCE LEASING (UK) LIMITED is an(a) Active company incorporated on 15/12/2014 with the registered office located at 4 Coleman Street, 6th Floor, London EC2R 5AR. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of MACQUARIE AVIATION FINANCE LEASING (UK) LIMITED?

toggle

MACQUARIE AVIATION FINANCE LEASING (UK) LIMITED is currently Active. It was registered on 15/12/2014 .

Where is MACQUARIE AVIATION FINANCE LEASING (UK) LIMITED located?

toggle

MACQUARIE AVIATION FINANCE LEASING (UK) LIMITED is registered at 4 Coleman Street, 6th Floor, London EC2R 5AR.

What does MACQUARIE AVIATION FINANCE LEASING (UK) LIMITED do?

toggle

MACQUARIE AVIATION FINANCE LEASING (UK) LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for MACQUARIE AVIATION FINANCE LEASING (UK) LIMITED?

toggle

The latest filing was on 05/01/2026: Full accounts made up to 2025-03-31.