Advanced company searchLink opens in new window

AERCAP UK AVIATION LIMITED

Company number 05254006

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)
27 Mar 2024 CS01 Confirmation statement made on 14 March 2024 with no updates
10 Mar 2024 CH02 Director's details changed for Joint Corporate Services Limited on 26 July 2023
10 Mar 2024 CH01 Director's details changed for Mr Gordon James Chase on 24 July 2023
10 Mar 2024 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 24 July 2023
10 Mar 2024 CH01 Director's details changed for Ms Nita Ramesh Savjani on 24 July 2023
10 Mar 2024 CH01 Director's details changed for Tamzin Amanda Lawrence on 24 July 2023
19 Sep 2023 AA Full accounts made up to 31 December 2022
24 Jul 2023 AD01 Registered office address changed from 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ on 24 July 2023
22 Mar 2023 CS01 Confirmation statement made on 14 March 2023 with updates
11 Oct 2022 CS01 Confirmation statement made on 8 October 2022 with no updates
05 Oct 2022 AA Full accounts made up to 31 December 2021
30 May 2022 CH01 Director's details changed for Mr Gordon James Chase on 24 May 2022
13 Dec 2021 PSC07 Cessation of Ge Capital International Holdings Limited as a person with significant control on 1 November 2021
13 Dec 2021 PSC02 Notification of Aercap Holdings Nv as a person with significant control on 1 November 2021
10 Nov 2021 TM02 Termination of appointment of Paul Dominic James Wilson as a secretary on 1 November 2021
10 Nov 2021 TM01 Termination of appointment of Paul Dominic James Wilson as a director on 1 November 2021
10 Nov 2021 TM01 Termination of appointment of Michael Barry Jones as a director on 1 November 2021
02 Nov 2021 AP01 Appointment of Tamzin Amanda Lawrence as a director on 1 November 2021
01 Nov 2021 CERTNM Company name changed gecas uk LIMITED\certificate issued on 01/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-29
01 Nov 2021 AP01 Appointment of Ms Nita Ramesh Savjani as a director on 1 November 2021
01 Nov 2021 AP02 Appointment of Joint Corporate Services Limited as a director on 1 November 2021
01 Nov 2021 AP04 Appointment of Tmf Corporate Administration Services Limited as a secretary on 1 November 2021
01 Nov 2021 AP01 Appointment of Gordon James Chase as a director on 1 November 2021
01 Nov 2021 TM02 Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 31 October 2021
01 Nov 2021 AD01 Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to 8th Floor 20 Farringdon Street London EC4A 4AB on 1 November 2021