MASL UK (1) LIMITED

Register to unlock more data on OkredoRegister

MASL UK (1) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06386342

Incorporation date

01/10/2007

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 07/09/2012)
dot icon05/01/2026
Full accounts made up to 2025-03-31
dot icon20/10/2025
Confirmation statement made on 2025-10-12 with no updates
dot icon17/07/2025
Appointment of Jennifer Yu as a secretary on 2025-07-01
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 icon02/05/2025
Withdrawal of a person with significant control statement on 2025-05-02
dot icon02/05/2025
Notification of Macquarie Airfinance Holdings Limited as a person with significant control on 2018-05-25
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 icon30/12/2024
Full accounts made up to 2024-03-31
dot icon14/11/2024
Termination of appointment of Eamonn Bane as a director on 2024-10-11
dot icon14/11/2024
Appointment of Graham David Strange as a director on 2024-10-11
dot icon17/10/2024
Confirmation statement made on 2024-10-12 with no updates
dot icon11/10/2024
Secretary's details changed for Gravita Trustees Limited on 2024-10-11
dot icon04/04/2024
Registered office address changed from , 66 Prescot Street, London, E1 8NN to 4 Coleman Street 6th Floor London EC2R 5AR on 2024-04-04
dot icon08/01/2024
Full accounts made up to 2023-03-31
dot icon13/10/2023
Confirmation statement made on 2023-10-12 with no updates
dot icon08/08/2023
Secretary's details changed for Carter Backer Winter Trustees Limited on 2023-07-18
dot icon07/07/2023
Director's details changed for Eamonn Bane on 2023-07-07
dot icon17/04/2023
Termination of appointment of Stephen Clifford Moulton as a secretary on 2023-01-16
dot icon17/04/2023
Appointment of Mr. Marcus Baldwin as a secretary on 2023-04-17
dot icon17/04/2023
Appointment of Eveleen Drohan as a secretary on 2023-04-17
dot icon07/01/2023
Full accounts made up to 2022-03-31
dot icon31/10/2022
Confirmation statement made on 2022-10-12 with no updates
dot icon02/05/2014
Registered office address changed from , C/O Carter Backer Winter Llp, Enterprise House Buckle Street, London, E1 8NN, United Kingdom on 2014-05-02
dot icon07/09/2012
Registered office address changed from , Marvic House, Bishops Road, London, SW6 7AD on 2012-09-07

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/10/2026
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

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

21
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 MASL UK (1) LIMITED

MASL UK (1) LIMITED is an(a) Active company incorporated on 01/10/2007 with the registered office located at 4 Coleman Street, 6th Floor, London EC2R 5AR. There are currently 6 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 MASL UK (1) LIMITED?

toggle

MASL UK (1) LIMITED is currently Active. It was registered on 01/10/2007 .

Where is MASL UK (1) LIMITED located?

toggle

MASL UK (1) LIMITED is registered at 4 Coleman Street, 6th Floor, London EC2R 5AR.

What does MASL UK (1) LIMITED do?

toggle

MASL UK (1) LIMITED operates in the Renting and leasing of air passenger transport equipment (77.35/1 - SIC 2007) sector.

What is the latest filing for MASL UK (1) LIMITED?

toggle

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