Advanced company searchLink opens in new window

MACQUARIE AIRFINANCE HOLDINGS LIMITED

Company number 11179876

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Dec 2019 TM01 Termination of appointment of Robert Michael Alan Thompson as a director on 15 November 2019
11 Dec 2019 AA Full accounts made up to 31 March 2019
15 Nov 2019 SH20 Statement by Directors
15 Nov 2019 SH19 Statement of capital on 15 November 2019
  • USD 305,728,045.11
15 Nov 2019 CAP-SS Solvency Statement dated 15/11/19
15 Nov 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of the liability on each issued ordinary share 15/11/2019
  • RES06 ‐ Resolution of reduction in issued share capital
26 Sep 2019 AP01 Appointment of Liam James Kavanagh as a director on 14 August 2019
26 Sep 2019 TM01 Termination of appointment of Timothy Sebastian Durham as a director on 14 August 2019
08 Apr 2019 PSC05 Change of details for Macquarie Airfinance Group Limited as a person with significant control on 4 April 2019
04 Apr 2019 AP04 Appointment of Carter Backer Winter Trustees Limited as a secretary on 1 April 2019
04 Apr 2019 AD01 Registered office address changed from Ropemaker Place 28 Ropemaker Street London EC2Y 9HD United Kingdom to 66 Prescot St London E1 8NN on 4 April 2019
04 Apr 2019 TM02 Termination of appointment of Helen Louise Everitt as a secretary on 1 April 2019
01 Feb 2019 AP01 Appointment of Mr Robert Michael Alan Thompson as a director on 1 February 2019
01 Feb 2019 CS01 Confirmation statement made on 30 January 2019 with updates
18 Sep 2018 CH01 Director's details changed for Michael Sims on 15 August 2018
27 Jun 2018 AA01 Current accounting period extended from 31 January 2019 to 31 March 2019
29 May 2018 SH01 Statement of capital following an allotment of shares on 25 May 2018
  • USD 700,100,001
29 May 2018 SH01 Statement of capital following an allotment of shares on 25 May 2018
  • USD 267,059,162
23 May 2018 SH01 Statement of capital following an allotment of shares on 15 May 2018
  • USD 157,217,188
18 Apr 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Jan 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-01-31
  • USD 2