Advanced company searchLink opens in new window

SAPPHIRE AVIATION FINANCE I (UK) LIMITED

Company number 11280021

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)
03 May 2024 CS01 Confirmation statement made on 27 March 2024 with no updates
07 Mar 2024 MR04 Satisfaction of charge 112800210002 in full
07 Mar 2024 MR04 Satisfaction of charge 112800210001 in full
08 Feb 2024 AD01 Registered office address changed from Suite 2, 7th Floor 50 Broadway London SW1H 0BD England to Suite 2, 7th Floor 50 Broadway London SW1H 0DB on 8 February 2024
11 Aug 2023 MR04 Satisfaction of charge 112800210003 in full
11 Aug 2023 MR04 Satisfaction of charge 112800210004 in full
09 Aug 2023 AA Unaudited abridged accounts made up to 31 December 2022
18 Jul 2023 TM01 Termination of appointment of Paula Ferreira Pais as a director on 14 July 2023
27 Mar 2023 CS01 Confirmation statement made on 27 March 2023 with no updates
08 Dec 2022 AP01 Appointment of Mrs Paula Ferreira Pais as a director on 2 December 2022
28 Nov 2022 CH01 Director's details changed for Mr Julius Manuel Bozzino on 1 November 2022
15 Nov 2022 AD01 Registered office address changed from 3rd Floor 11-12 st. James's Square, Suite 2 London SW1Y 4LB England to Suite 2, 7th Floor 50 Broadway London SW1H 0BD on 15 November 2022
06 Nov 2022 AA Unaudited abridged accounts made up to 31 December 2021
19 Aug 2022 TM02 Termination of appointment of Sunil Masson as a secretary on 5 August 2022
19 Aug 2022 TM01 Termination of appointment of Sunil Masson as a director on 5 August 2022
19 Aug 2022 AP04 Appointment of Accomplish Secretaries Limited as a secretary on 5 August 2022
19 Aug 2022 AP01 Appointment of Ms. Barbara Marovelli as a director on 5 August 2022
28 Mar 2022 CS01 Confirmation statement made on 27 March 2022 with no updates
17 May 2021 AA Full accounts made up to 31 December 2020
03 Apr 2021 CS01 Confirmation statement made on 27 March 2021 with no updates
22 Dec 2020 AA Full accounts made up to 31 December 2019
27 Mar 2020 CS01 Confirmation statement made on 27 March 2020 with updates
20 Feb 2020 EW05 Withdrawal of the members' register information from the public register
01 Nov 2019 MR04 Satisfaction of charge 112800210005 in full
23 Sep 2019 AP01 Appointment of Ms Mary Teresa Bradford as a director on 20 September 2019