Aercap Materials Uk LONDON


Aercap Materials Uk started in year 1995 as Private Unlimited Company with registration number 03082138. The Aercap Materials Uk company has been functioning successfully for 29 years now and its status is active. The firm's office is based in London at C/o Tmf Group, 13th Floor. Postal code: EC2R 7HJ. Since Monday 1st November 2021 Aercap Materials Uk is no longer carrying the name Gecas Asset Management Services Uk.

The company has 3 directors, namely Gordon C., Nita S. and Tamzin L.. Of them, Gordon C., Nita S., Tamzin L. have been with the company the longest, being appointed on 9 February 2022. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Aercap Materials Uk Address / Contact

Office Address C/o Tmf Group, 13th Floor
Office Address2 One Angel Court
Town London
Post code EC2R 7HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03082138
Date of Incorporation Thu, 20th Jul 1995
Industry Activities of head offices
End of financial Year 31st December
Company age 29 years old
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Gordon C.

Position: Director

Appointed: 09 February 2022

Joint Corporate Services Limited

Position: Corporate Director

Appointed: 09 February 2022

Nita S.

Position: Director

Appointed: 09 February 2022

Tamzin L.

Position: Director

Appointed: 09 February 2022

Tmf Corporate Administration Services Limited

Position: Corporate Secretary

Appointed: 01 November 2021

Stefan H.

Position: Director

Appointed: 01 October 2019

Resigned: 21 January 2022

Magnea G.

Position: Director

Appointed: 20 February 2017

Resigned: 18 August 2023

Stefan H.

Position: Director

Appointed: 21 January 2015

Resigned: 19 February 2017

Sharon G.

Position: Director

Appointed: 13 February 2014

Resigned: 15 November 2021

Antony H.

Position: Director

Appointed: 13 February 2014

Resigned: 01 October 2019

Oakwood Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 01 November 2009

Resigned: 31 October 2021

Ann B.

Position: Director

Appointed: 31 March 2009

Resigned: 21 January 2015

Gillian W.

Position: Director

Appointed: 30 June 2006

Resigned: 13 February 2014

Paul H.

Position: Director

Appointed: 30 June 2006

Resigned: 06 March 2007

Stephen D.

Position: Director

Appointed: 30 June 2006

Resigned: 13 February 2014

Zachary C.

Position: Director

Appointed: 06 May 2004

Resigned: 21 January 2015

Pamela G.

Position: Secretary

Appointed: 06 May 2004

Resigned: 31 October 2005

A G Secretarial Limited

Position: Corporate Secretary

Appointed: 20 January 2004

Resigned: 31 October 2009

Zachary C.

Position: Director

Appointed: 20 June 2003

Resigned: 11 July 2003

Pamela G.

Position: Director

Appointed: 22 May 2003

Resigned: 31 October 2005

Roy C.

Position: Director

Appointed: 22 May 2003

Resigned: 30 June 2006

Cobbetts (secretarial) Limited

Position: Corporate Secretary

Appointed: 07 May 2003

Resigned: 20 January 2004

John O.

Position: Director

Appointed: 09 May 2002

Resigned: 15 November 2005

Peter H.

Position: Director

Appointed: 22 March 2002

Resigned: 09 May 2002

Traf Shelf (nominees) Limited

Position: Corporate Secretary

Appointed: 01 February 2002

Resigned: 07 May 2003

Philip H.

Position: Director

Appointed: 11 January 2002

Resigned: 22 March 2002

Stuart D.

Position: Director

Appointed: 28 September 2000

Resigned: 11 January 2002

Andrew W.

Position: Director

Appointed: 15 May 2000

Resigned: 22 March 2002

Philip L.

Position: Secretary

Appointed: 12 May 2000

Resigned: 01 February 2002

Nigel L.

Position: Secretary

Appointed: 23 July 1999

Resigned: 12 May 2000

Henrik F.

Position: Director

Appointed: 01 March 1999

Resigned: 15 May 2000

Keith J.

Position: Director

Appointed: 30 September 1998

Resigned: 30 September 2000

Jeremy G.

Position: Director

Appointed: 13 May 1998

Resigned: 01 March 1999

Kevin W.

Position: Secretary

Appointed: 13 May 1998

Resigned: 23 July 1999

Michael B.

Position: Director

Appointed: 13 May 1998

Resigned: 30 September 1998

Anthony L.

Position: Secretary

Appointed: 14 October 1997

Resigned: 13 May 1998

Anthony L.

Position: Director

Appointed: 14 October 1997

Resigned: 13 May 1998

Gwen H.

Position: Secretary

Appointed: 31 August 1995

Resigned: 14 October 1997

Gerald P.

Position: Director

Appointed: 31 August 1995

Resigned: 29 July 1998

Peter A.

Position: Director

Appointed: 15 August 1995

Resigned: 14 October 1997

Alan T.

Position: Director

Appointed: 15 August 1995

Resigned: 14 October 1997

James D.

Position: Secretary

Appointed: 15 August 1995

Resigned: 06 May 2004

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 20 July 1995

Resigned: 15 August 1995

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 20 July 1995

Resigned: 15 August 1995

People with significant control

The register of PSCs that own or control the company consists of 2 names. As BizStats discovered, there is Aercap Holdings N.v. from Dublin 2, Ireland. The abovementioned PSC is classified as "a corporate", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is General Electric Company that put Boston, United States as the official address. This PSC has a legal form of "a public limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Aercap Holdings N.V.

65 St Stephens Green, Dublin 2, Ireland

Legal authority Netherlands
Legal form Corporate
Country registered United Kingdom
Place registered Dutch Chamber Of Commerce
Registration number 34251954
Notified on 1 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

General Electric Company

5 Necco Street, Boston, Massachusetts, 02210, United States

Legal authority United States, New York
Legal form Public Limited Company
Notified on 6 April 2016
Ceased on 1 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Gecas Asset Management Services Uk November 1, 2021
Ameridata Uk February 17, 2014
Artfulchoice August 15, 1995

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 20th, September 2023
Free Download (22 pages)

Company search