Macquarie Aircraft Leasing Services (UK) Limited LONDON


Macquarie Aircraft Leasing Services (UK) started in year 2006 as Private Limited Company with registration number 05988531. The Macquarie Aircraft Leasing Services (UK) company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in London at 66 Prescot Street. Postal code: E1 8NN.

At the moment there are 3 directors in the the company, namely Eamonn B., Liam K. and Gregg W.. In addition 2 active secretaries, Eveleen D. and Marcus B. were appointed. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Stephen M. who worked with the the company until 16 January 2023.

Macquarie Aircraft Leasing Services (UK) Limited Address / Contact

Office Address 66 Prescot Street
Town London
Post code E1 8NN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05988531
Date of Incorporation Fri, 3rd Nov 2006
Industry Renting and leasing of air passenger transport equipment
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 17th Nov 2023 (2023-11-17)
Last confirmation statement dated Thu, 3rd Nov 2022

Company staff

Eveleen D.

Position: Secretary

Appointed: 17 April 2023

Marcus B.

Position: Secretary

Appointed: 17 April 2023

Eamonn B.

Position: Director

Appointed: 16 February 2022

Liam K.

Position: Director

Appointed: 14 August 2019

Gravita Trustees Limited

Position: Corporate Secretary

Appointed: 17 January 2013

Gregg W.

Position: Director

Appointed: 28 August 2007

Timothy D.

Position: Director

Appointed: 10 April 2014

Resigned: 14 August 2019

Carter Backer Winter Llp

Position: Corporate Secretary

Appointed: 16 August 2012

Resigned: 17 January 2013

Robert B.

Position: Director

Appointed: 14 February 2012

Resigned: 13 December 2013

John W.

Position: Director

Appointed: 28 August 2007

Resigned: 28 January 2022

Roland R.

Position: Director

Appointed: 28 August 2007

Resigned: 14 February 2012

Stephen M.

Position: Secretary

Appointed: 07 June 2007

Resigned: 16 January 2023

Direct Control Limited

Position: Corporate Secretary

Appointed: 16 April 2007

Resigned: 16 August 2012

Tajinder S.

Position: Director

Appointed: 29 November 2006

Resigned: 28 August 2007

Andrew L.

Position: Director

Appointed: 29 November 2006

Resigned: 28 August 2007

David S.

Position: Director

Appointed: 29 November 2006

Resigned: 28 August 2007

Peter K.

Position: Director

Appointed: 16 November 2006

Resigned: 28 August 2007

Jordan Company Secretaries Limited

Position: Corporate Secretary

Appointed: 03 November 2006

Resigned: 24 January 2007

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 03 November 2006

Resigned: 03 November 2006

Stephen C.

Position: Director

Appointed: 03 November 2006

Resigned: 28 August 2007

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 03 November 2006

Resigned: 03 November 2006

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As BizStats researched, there is Macquarie Airfinance Holdings Limited from London, England. The abovementioned PSC is categorised as "a private company limited by shares", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Macquarie Airfinance Holdings Limited

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 11179876
Notified on 15 May 2019
Nature of control: significiant influence or control
75,01-100% voting rights
75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Secretary's details changed on 2023-07-18
filed on: 8th, August 2023
Free Download (1 page)

Company search

Advertisements