Converted / Closed
Company Information for AERFINANCE PLC
ARMSTRONG HOUSE FIRST AVENUE, ROBIN HOOD AIRPORT, DONCASTER, SOUTH YORKSHIRE, DN9 3GA,
|
Company Registration Number
05989034
Converted/Closed
Converted / Closed |
Company Name | ||
---|---|---|
AERFINANCE PLC | ||
Legal Registered Office | ||
ARMSTRONG HOUSE FIRST AVENUE ROBIN HOOD AIRPORT DONCASTER SOUTH YORKSHIRE DN9 3GA Other companies in DN9 | ||
Previous Names | ||
|
Company Number | 05989034 | |
---|---|---|
Company ID Number | 05989034 | |
Date formed | 2006-11-06 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Converted/Closed | |
CompanyStatus | Converted / Closed | |
Lastest accounts | 2013-12-31 | |
Account next due | 30/06/2014 | |
Latest return | 2013-11-06 | |
Return next due | 04/12/2014 | |
Type of accounts | GROUP |
Last Datalog update: | 2015-09-21 19:34:46 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
AERFINANCE SE | ARMSTRONG HOUSE FIRST AVENUE ROBIN HOOD AIRPORT DONCASTER SOUTH YORKSHIRE DN9 3GA | TRANSFERRED FROM UK | Company formed on the 2006-11-06 |
Officer | Role | Date Appointed |
---|---|---|
BARTLOMIEJ HERODECKI |
||
BARTLOMIEJ KRZYSZTOF HERODECKI |
||
DARIUSZ ILSKI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KOLJA LEO |
Company Secretary | ||
LUKASZ FELDMAN |
Director | ||
KOLJA LEO |
Director | ||
HEINZ-WERNER PRASUHN |
Company Secretary | ||
SIA LEO HOLDINGS |
Director | ||
KOLJA LEO |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
TRANSFORMATION | COMPANY RECORD CLOSED - NOTICE OF TRANSFORMATION TO AERFINANCE SE(SE000082) | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 | |
SEDT02 | DRAFT TERMS OF CONVERSION OF PLC TO SE | |
LATEST SOC | 12/11/13 STATEMENT OF CAPITAL;GBP 456452.95 | |
AR01 | 06/11/13 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 | |
AA01 | PREVSHO FROM 30/04/2013 TO 31/12/2012 | |
AR01 | 06/11/12 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/12/2011 FROM ASKERN HOUSE HIGH STREET ASKERN DONCASTER SOUTH YORKSHIRE DN6 0AA UNITED KINGDOM | |
AP03 | SECRETARY APPOINTED MR BARTLOMIEJ HERODECKI | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KOLJA LEO | |
AR01 | 06/11/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KOLJA LEO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LUKASZ FELDMAN | |
AP01 | DIRECTOR APPOINTED MR DARIUSZ ILSKI | |
SH01 | 27/10/11 STATEMENT OF CAPITAL GBP 386453.05 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/08/2011 FROM MARITIME HOUSE BASIN ROAD NORTH PORTSLADE BRIGHTON BN41 1WR UNITED KINGDOM | |
SH01 | 11/04/11 STATEMENT OF CAPITAL GBP 386453.05 | |
AP01 | DIRECTOR APPOINTED LUKASZ FELDMAN | |
MISC | SECTION 519 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 13/12/2010 | |
SH02 | SUB-DIVISION 13/12/10 | |
AAMD | AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10 | |
AR01 | 06/11/10 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O CAPITA REGISTRARS THE REGISTRY BECKENHAM ROAD BECKENHAM KENT BR3 4TU UNITED KINGDOM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KOLJA LEO / 01/05/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / KOLJA LEO / 01/09/2010 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/10 | |
AP03 | SECRETARY APPOINTED KOLJA LEO | |
AR01 | 06/11/09 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 809-REG INT IN SHARES DISC TO PUB CO | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KOLJA LEO / 01/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BARTLOMIEJ KRZYSZTOF HERODECKI / 14/12/2009 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/09 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/08 | |
287 | REGISTERED OFFICE CHANGED ON 17/02/2009 FROM 2ND FLOOR 145-157 ST.JOHN STREET LONDON EC1V 4PY | |
363a | RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY HEINZ-WERNER PRASUHN | |
SA | SHARE AGREEMENT OTC | |
88(2) | AD 12/05/08 GBP SI 296354@0.1=29635.4 GBP IC 336859.7/366495.1 | |
169(1B) | 21/04/08 GBP TI 2000000@0.1=200000 | |
88(2) | AD 26/02/08 GBP SI 308823@0.1=30882.3 GBP IC 351710.9/382593.2 | |
88(2) | AD 26/02/08 GBP SI 308823@0.1=30882.3 GBP IC 320828.6/351710.9 | |
88(2) | AD 31/01/08 GBP SI 58893@0.1=5889.3 GBP IC 314939.3/320828.6 | |
88(2) | AD 15/02/08 GBP SI 2000@0.1=200 GBP IC 314739.3/314939.3 | |
88(2) | AD 31/01/08 GBP SI 58823@0.1=5882.3 GBP IC 308857/314739.3 | |
288b | APPOINTMENT TERMINATED DIRECTOR SIA LEO HOLDINGS | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 03/01/08--------- £ SI 28800@.1=2880 £ IC 305977/308857 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/07 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
88(2)R | AD 29/01/08--------- £ SI 2844@.1=284 £ IC 305693/305977 | |
363a | RETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
123 | £ NC 545000/8000000 28/08/07 | |
88(2)R | AD 05/09/07--------- £ SI 28500@.1=2850 £ IC 302850/305700 | |
88(2)R | AD 31/08/07--------- £ SI 28500@.1=2850 £ IC 300000/302850 | |
122 | S-DIV 23/08/07 | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/07 TO 30/04/07 | |
BS | BALANCE SHEET | |
AUDS | AUDITORS' STATEMENT | |
43(3) | APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC | |
AUDR | AUDITORS' REPORT | |
RES02 | REREG PRI-PLC 01/05/07 | |
CERT5 | CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC | |
43(3)e | DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC | |
MAR | REREGISTRATION MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 30/11/07 TO 31/05/07 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.42 | 127 |
MortgagesNumMortOutstanding | 0.77 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.65 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies not elsewhere classified
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies not elsewhere classified) as AERFINANCE PLC are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |