Advanced company searchLink opens in new window

SMBC AVIATION CAPITAL (UK) LIMITED

Company number 04985584

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)
24 Dec 2013 MR01 Registration of charge 049855840011
24 Dec 2013 MR01 Registration of charge 049855840012
23 Dec 2013 AA Full accounts made up to 31 March 2013
17 Oct 2013 MR05 All of the property or undertaking has been released and no longer forms part of charge 2
13 Feb 2013 AA Full accounts made up to 31 March 2012
07 Jan 2013 AR01 Annual return made up to 5 December 2012 with full list of shareholders
10 Dec 2012 AA01 Previous accounting period shortened from 31 December 2012 to 31 March 2012
26 Sep 2012 SH06 Cancellation of shares. Statement of capital on 26 September 2012
  • USD 11,748,420
26 Sep 2012 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
26 Sep 2012 SH03 Purchase of own shares.
29 Jun 2012 MEM/ARTS Memorandum and Articles of Association
27 Jun 2012 CERTNM Company name changed rbs aerospace (uk) LIMITED\certificate issued on 27/06/12
  • RES15 ‐ Change company name resolution on 2012-06-22
27 Jun 2012 CONNOT Change of name notice
21 Jun 2012 AD01 Registered office address changed from , the Quadrangle, the Promenade, Cheltenham, GL50 1PX on 21 June 2012
21 Jun 2012 AP01 Appointment of Ryuta Fujikawa as a director
21 Jun 2012 AP01 Appointment of Takayoshi Yamabe as a director
21 Jun 2012 AP01 Appointment of Tomoyuki Tanaka as a director
12 Jun 2012 SH01 Statement of capital following an allotment of shares on 30 May 2012
  • GBP 2.00
  • USD 11,748,420.00
12 Jun 2012 TM01 Termination of appointment of Sharon Caterer as a director
12 Jun 2012 TM01 Termination of appointment of Gavin Petken as a director
12 Jun 2012 TM01 Termination of appointment of Graham Rolfe as a director
12 Jun 2012 TM02 Termination of appointment of Carolyn Down as a secretary
28 May 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
02 Mar 2012 AA Full accounts made up to 31 December 2011
29 Dec 2011 AR01 Annual return made up to 5 December 2011 with full list of shareholders