Macquarie Airfinance Acquisitions (UK) Limited LONDON


Founded in 2008, Macquarie Airfinance Acquisitions (UK), classified under reg no. 06767724 is an active company. Currently registered at 66 Prescot Street E1 8NN, London the company has been in the business for 16 years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

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

Macquarie Airfinance Acquisitions (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 06767724
Date of Incorporation Mon, 8th Dec 2008
Industry Renting and leasing of air passenger transport equipment
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 22nd Dec 2023 (2023-12-22)
Last confirmation statement dated Thu, 8th Dec 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

Jonathan W.

Position: Secretary

Appointed: 16 January 2009

Gregg W.

Position: Director

Appointed: 08 December 2008

Stephen C.

Position: Director

Appointed: 11 September 2015

Resigned: 30 September 2021

Timothy D.

Position: Director

Appointed: 10 April 2014

Resigned: 14 August 2019

John W.

Position: Director

Appointed: 13 December 2013

Resigned: 11 September 2015

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

Roland R.

Position: Director

Appointed: 08 December 2008

Resigned: 14 February 2012

Direct Control Limited

Position: Corporate Secretary

Appointed: 08 December 2008

Resigned: 16 August 2012

Stephen M.

Position: Secretary

Appointed: 08 December 2008

Resigned: 16 January 2023

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As we found, there is Macquarie Aerospace Finance Uk 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 the company, has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Macquarie Aerospace Investments Limited that entered London, England as the address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Macquarie Aerospace Finance Uk Limited

28 Ropemaker Street, London, EC2Y 9HD, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England
Registration number 09458807
Notified on 15 May 2018
Nature of control: significiant influence or control
75,01-100% voting rights
75,01-100% shares

Macquarie Aerospace Investments Limited

28 Ropemaker Street, London, EC2Y 9HD, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England And Wales
Registration number 06863307
Notified on 6 April 2016
Ceased on 15 May 2018
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Change of registered address from 66 Prescot Street London E1 8NN on Wed, 3rd Apr 2024 to 2 Leman Street London E1W 9US
filed on: 3rd, April 2024
Free Download (1 page)

Company search

Advertisements