Active
Company Information for AVOLON AEROSPACE UK 5 LIMITED
DUO, LEVEL 6, 280 BISHOPSGATE, LONDON, EC2M 4RB,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
AVOLON AEROSPACE UK 5 LIMITED | |
Legal Registered Office | |
DUO, LEVEL 6 280 BISHOPSGATE LONDON EC2M 4RB Other companies in EC2B | |
Company Number | 08584241 | |
---|---|---|
Company ID Number | 08584241 | |
Date formed | 2013-06-25 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 25/06/2016 | |
Return next due | 23/07/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB206618323 |
Last Datalog update: | 2024-08-05 12:14:26 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
SUNIL MASSON |
||
JULIUS MANUEL BOZZINO |
||
SUNIL MASSON |
||
EDWARD RILEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICHOLAS JOHN BLAND |
Director | ||
SALLY MARGARET GILDING |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AVOLON AEROSPACE UK 7 LIMITED | Director | 2018-07-16 | CURRENT | 2015-08-10 | Active | |
BLSSP (PHC 27) LIMITED | Director | 2018-07-16 | CURRENT | 2000-11-03 | Liquidation | |
AVOLON AEROSPACE UK 8 LIMITED | Director | 2018-07-16 | CURRENT | 2016-09-12 | Liquidation | |
INVEXANS LIMITED | Director | 2018-04-17 | CURRENT | 2018-04-09 | Active | |
GXGT MANAGEMENT LIMITED | Director | 2018-04-17 | CURRENT | 2018-04-17 | Active - Proposal to Strike off | |
ADMIRALTY ARCH (UK) LIMITED | Director | 2018-03-28 | CURRENT | 2018-03-28 | Liquidation | |
D&B FINANCE LIMITED | Director | 2018-03-09 | CURRENT | 2017-03-01 | Liquidation | |
GUOTONG ROMEO HOLDINGS LIMITED | Director | 2018-03-08 | CURRENT | 2018-03-08 | Active | |
AL-SADD ESTATES LTD | Director | 2017-08-16 | CURRENT | 2016-08-25 | Active | |
AL-KHOR ESTATES LIMITED | Director | 2017-08-15 | CURRENT | 2016-08-24 | Active | |
PACEACTION RESIDENTS MANAGEMENT LIMITED | Director | 1993-11-12 | CURRENT | 1986-06-13 | Active | |
P2P BL-1 LIMITED | Director | 2017-02-17 | CURRENT | 2017-02-17 | Dissolved 2017-08-29 | |
AVOLON AEROSPACE UK 9 LIMITED | Director | 2016-09-12 | CURRENT | 2016-09-12 | Liquidation | |
LANARK TRUSTEES LIMITED | Director | 2016-07-07 | CURRENT | 2015-11-26 | Active | |
AVOLON AEROSPACE UK 7 LIMITED | Director | 2015-08-10 | CURRENT | 2015-08-10 | Active | |
AVOLON AEROSPACE UK 6 LIMITED | Director | 2015-06-17 | CURRENT | 2015-06-17 | Liquidation | |
KREOS CAPITAL II (UK) LIMITED | Director | 2015-05-08 | CURRENT | 2004-08-10 | Liquidation | |
PERSEUS FUNDING LIMITED | Director | 2015-03-10 | CURRENT | 2015-03-10 | Dissolved 2015-08-25 | |
P2PCL 1 PLC | Director | 2015-01-08 | CURRENT | 2014-12-05 | Liquidation | |
GARTREE INVESTMENTS LIMITED | Director | 2014-12-10 | CURRENT | 2005-10-07 | Dissolved 2017-11-04 | |
BLSSP (PHC 30) LIMITED | Director | 2014-11-27 | CURRENT | 2000-11-03 | Liquidation | |
BLSSP (PHC 27) LIMITED | Director | 2014-11-27 | CURRENT | 2000-11-03 | Liquidation | |
SETTER III CAPITAL LIMITED | Director | 2014-10-27 | CURRENT | 2012-11-13 | Converted / Closed | |
NEWFOUNDLAND CLO I LIMITED | Director | 2014-08-08 | CURRENT | 2008-11-12 | Active | |
AVOLON AEROSPACE UK 1 LIMITED | Director | 2014-07-03 | CURRENT | 2010-10-29 | Dissolved 2017-06-02 | |
AVOLON AEROSPACE UK 2 LIMITED | Director | 2014-07-03 | CURRENT | 2010-10-29 | Dissolved 2017-06-02 | |
AVOLON AEROSPACE UK 3 LIMITED | Director | 2014-07-03 | CURRENT | 2010-11-23 | Liquidation | |
MOTOR 2013-1 HOLDINGS LIMITED | Director | 2014-01-21 | CURRENT | 2013-03-11 | Dissolved 2017-06-02 | |
MOTOR 2013-1 PLC | Director | 2014-01-21 | CURRENT | 2013-03-11 | Dissolved 2017-06-02 | |
RESIMAC UK RMBS NO.1 PLC | Director | 2014-01-09 | CURRENT | 2014-01-09 | Liquidation | |
SVF SECURITISATION LIMITED | Director | 2013-10-17 | CURRENT | 2013-10-17 | Liquidation | |
EAF LEASING UK 1 LIMITED | Director | 2013-10-14 | CURRENT | 2012-06-01 | Liquidation | |
EFSE UK LIMITED | Director | 2013-09-20 | CURRENT | 2009-08-04 | Dissolved 2016-08-26 | |
BUNGAYCOURT LIMITED | Director | 2013-06-10 | CURRENT | 2008-04-17 | Dissolved 2016-02-23 | |
WINCHESTER STREET PLC | Director | 2013-06-10 | CURRENT | 2012-03-16 | Liquidation | |
ARUNA MORTGAGES LIMITED | Director | 2013-06-10 | CURRENT | 2009-12-22 | Active - Proposal to Strike off | |
LANARK OPTIONS LIMITED | Director | 2013-05-30 | CURRENT | 2007-07-23 | Dissolved 2018-04-17 | |
LANARK FUNDING LIMITED | Director | 2013-05-30 | CURRENT | 2007-07-05 | Active | |
LANARK HOLDINGS LIMITED | Director | 2013-05-30 | CURRENT | 2007-07-05 | Active | |
LANARK MASTER ISSUER PLC | Director | 2013-05-30 | CURRENT | 2007-07-05 | Active | |
HP SECURITISED RECEIVABLES LIMITED | Director | 2013-04-09 | CURRENT | 2011-06-09 | Dissolved 2015-08-25 | |
FERRO FINANCE UK PLC | Director | 2013-04-09 | CURRENT | 2008-03-27 | Dissolved 2016-03-22 | |
FERRO HOLDINGS LIMITED | Director | 2013-04-09 | CURRENT | 2008-03-26 | Dissolved 2016-03-22 | |
GLOBALDRIVE (UK) RETAIL 2011 PLC | Director | 2013-04-09 | CURRENT | 2011-02-17 | Dissolved 2017-02-21 | |
MOTOR 2012 HOLDINGS LIMITED | Director | 2013-04-09 | CURRENT | 2011-12-07 | Dissolved 2018-01-19 | |
MOTOR 2012 PLC | Director | 2013-04-09 | CURRENT | 2011-10-07 | Dissolved 2018-01-19 | |
PREMIER FOODS COLLECTIONS LIMITED | Director | 2013-04-09 | CURRENT | 2011-09-21 | Dissolved 2017-06-30 | |
SETTER II CAPITAL LIMITED | Director | 2013-04-09 | CURRENT | 2009-09-29 | Converted / Closed | |
SANAD PLC | Director | 2013-04-09 | CURRENT | 2011-12-09 | Dissolved 2018-03-08 | |
HETA FUNDING DESIGNATED ACTIVITY COMPANY | Director | 2013-04-09 | CURRENT | 2009-11-25 | Active | |
GLOBALDRIVE (UK) VARIABLE FUNDING II PLC | Director | 2013-04-09 | CURRENT | 2009-05-15 | Liquidation | |
MANSARD MORTGAGES 2007-2 PLC | Director | 2013-04-09 | CURRENT | 2007-08-31 | Active | |
NEW SKYE (UK) LIMITED | Director | 2013-04-09 | CURRENT | 2009-06-17 | Liquidation | |
SCEPTRE FUNDING NO.1 HOLDINGS LIMITED | Director | 2013-04-09 | CURRENT | 2009-07-08 | Liquidation | |
STATECA 1 LIMITED | Director | 2013-04-09 | CURRENT | 2010-07-27 | Active - Proposal to Strike off | |
STATECA DESIGNATED ACTIVITY COMPANY | Director | 2013-04-09 | CURRENT | 2010-08-31 | Active | |
SCEPTRE FUNDING NO.1 PLC | Director | 2013-04-09 | CURRENT | 2009-07-08 | Liquidation | |
SHARMASSON LIMITED | Director | 2001-06-06 | CURRENT | 2001-06-06 | Active |
Date | Document Type | Document Description |
---|---|---|
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23 | ||
CONFIRMATION STATEMENT MADE ON 25/06/24, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 05/04/24 FROM 11th Floor 200 Aldersgate Street London EC1A 4HD England | ||
CONFIRMATION STATEMENT MADE ON 25/06/23, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/06/22, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Charles Michael Leahy on 2021-10-15 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/06/21, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/06/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/06/19, WITH NO UPDATES | |
AP02 | Appointment of Maplesfs Uk Corporate Director No.1 Limited as director on 2019-01-16 | |
AP01 | DIRECTOR APPOINTED MR CHARLES MICHAEL LEAHY | |
AP04 | Appointment of Maples Fiduciary Services (Uk) Limited as company secretary on 2019-01-16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIUS MANUEL BOZZINO | |
TM02 | Termination of appointment of Sunil Masson on 2019-01-16 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/01/19 FROM 3rd Floor 11-12 st. James's Square, Suite 2 London SW1Y 4LB England | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN BLAND | |
AP01 | DIRECTOR APPOINTED MR JULIUS MANUEL BOZZINO | |
AD01 | REGISTERED OFFICE CHANGED ON 20/07/18 FROM Winchester House Mailstop 428 1 Great Winchester Street London EC2B 2DB | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/06/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
PSC08 | Notification of a person with significant control statement | |
LATEST SOC | 30/06/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 27/06/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 25/06/16 ANNUAL RETURN FULL LIST | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2015-06-25 | |
ANNOTATION | Clarification | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 25/06/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 25/06/15 FULL LIST | |
LATEST SOC | 29/10/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 25/06/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SALLY MARGARET GILDING | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS JOHN BLAND | |
CH01 | Director's details changed for Mr Sunil Masson on 2014-08-01 | |
LATEST SOC | 12/08/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 25/06/14 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 085842410001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 085842410002 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
AA01 | PREVSHO FROM 30/06/2014 TO 31/12/2013 | |
AP01 | DIRECTOR APPOINTED EDWARD RILEY | |
RES13 | COMPANY BUSINESS 26/06/2013 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | DEUTSCHE BANK TRUST COMPANY AMERICAS AS SECURITY TRUSTEE (AS SECURITY TRUSTEE FOR THE SECURED PARTIES) | ||
Outstanding | DEUTSCHE BANK TRUST COMPANY AMERICAS AS SECURITY TRUSTEE (AS SECURITY TRUSTEE FOR THE SECURED PARTIES) |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AVOLON AEROSPACE UK 5 LIMITED
The top companies supplying to UK government with the same SIC code (64910 - Financial leasing) as AVOLON AEROSPACE UK 5 LIMITED 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. |