Advanced company searchLink opens in new window

MACQUARIE AVIATION FINANCE UK LIMITED

Company number 14293099

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)
09 Jan 2025 AP01 Appointment of Eamonn Bane as a director on 31 December 2024
09 Jan 2025 TM01 Termination of appointment of Liam James Kavanagh as a director on 31 December 2024
21 Oct 2024 AP01 Appointment of Graham David Strange as a director on 11 October 2024
21 Oct 2024 TM01 Termination of appointment of Eamonn Bane as a director on 11 October 2024
12 Aug 2024 CS01 Confirmation statement made on 11 August 2024 with updates
29 Jul 2024 CH04 Secretary's details changed for Gravita Trustees Limited on 29 July 2024
29 Jul 2024 PSC05 Change of details for Macquarie Aviation Holdings Uk Limited as a person with significant control on 29 July 2024
05 Jul 2024 SH01 Statement of capital following an allotment of shares on 28 June 2024
  • USD 630,483,874
10 Apr 2024 MR01 Registration of charge 142930990004, created on 5 April 2024
05 Apr 2024 SH01 Statement of capital following an allotment of shares on 28 March 2024
  • USD 291,094,518
03 Apr 2024 AD01 Registered office address changed from 66 Prescot Street London E1 8NN United Kingdom to 2 Leman Street London E1W 9US on 3 April 2024
08 Jan 2024 AA Full accounts made up to 31 March 2023
17 Aug 2023 CS01 Confirmation statement made on 11 August 2023 with updates
17 Aug 2023 CH04 Secretary's details changed for Carter Backer Winter Trustees Limited on 18 July 2023
26 Jul 2023 SH01 Statement of capital following an allotment of shares on 25 July 2023
  • USD 215,617,011
06 Jul 2023 MA Memorandum and Articles of Association
06 Jul 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Jun 2023 MR01 Registration of charge 142930990003, created on 21 June 2023
17 Apr 2023 MR01 Registration of charge 142930990002, created on 6 April 2023
07 Apr 2023 MR01 Registration of charge 142930990001, created on 6 April 2023
20 Sep 2022 SH18 Statement of directors in accordance with reduction of capital following redenomination
14 Sep 2022 SH02 Consolidation of shares on 31 August 2022
08 Sep 2022 SH01 Statement of capital following an allotment of shares on 31 August 2022
  • USD 2
07 Sep 2022 SH02 Sub-division of shares on 31 August 2022
06 Sep 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision/consolidation 31/08/2022
  • RES10 ‐ Resolution of allotment of securities
  • RES18 ‐ Resolution to reduce share capital on re-denomination