SMBC AVIATION CAPITAL (UK) LIMITED
LONDON RBS AEROSPACE (UK) LIMITED RBSSAF (9) LIMITED

Hellopages » City of London » City of London » EC4V 4EH

Company number 04985584
Status Active
Incorporation Date 5 December 2003
Company Type Private Limited Company
Address 99 QUEEN VICTORIA STREET, LONDON, EC4V 4EH
Home Country United Kingdom
Nature of Business 64910 - Financial leasing
Phone, email, etc

Since the company registration one hundred and forty-four events have happened. The last three records are Appointment of Bin Haga as a director on 25 April 2017; Director's details changed for Mr Mark Jeremy Rutherford on 10 March 2017; Termination of appointment of Noriyuki Hiruta as a director on 25 April 2017. The most likely internet sites of SMBC AVIATION CAPITAL (UK) LIMITED are www.smbcaviationcapitaluk.co.uk, and www.smbc-aviation-capital-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 5.2 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Smbc Aviation Capital Uk Limited is a Private Limited Company. The company registration number is 04985584. Smbc Aviation Capital Uk Limited has been working since 05 December 2003. The present status of the company is Active. The registered address of Smbc Aviation Capital Uk Limited is 99 Queen Victoria Street London Ec4v 4eh. . BARRETT, Peter John is a Director of the company. BUTCHER, Lawrence James is a Director of the company. FLANNERY, Barry is a Director of the company. HAGA, Bin is a Director of the company. RUTHERFORD, Mark Jeremy is a Director of the company. SAKATA, Isao is a Director of the company. YONEYAMA, Tomohiro is a Director of the company. Secretary DOWN, Carolyn Jean has been resigned. Secretary THOMAS, Marina Louise has been resigned. Director BLAKEMORE, Julian Everard has been resigned. Director CARPENTER, Paul has been resigned. Director CASTLEDINE, Trevor Vaughan has been resigned. Director CATERER, Sharon Jill has been resigned. Director CHIHARA, Ryosuke has been resigned. Director CLEMETT, Graham Colin has been resigned. Director DUKE, Danny Andrew has been resigned. Director FARNELL, Adrian Colin has been resigned. Director FUJIKAWA, Ryuta has been resigned. Director HAGA, Bin has been resigned. Director HIRUTA, Noriyuki has been resigned. Director LATTER, William Vaughan has been resigned. Director MERRIMAN, Ian Michael has been resigned. Director OLIVER, Jonathan Edward Frederick has been resigned. Director PEARCE, Nigel has been resigned. Director PETKEN, Gavin Christopher has been resigned. Director ROLFE, Graham Rhys has been resigned. Director SLATTERY, Domhnal has been resigned. Director TANAKA, Tomoyuki has been resigned. Director TUBB, Philip Anthony has been resigned. Director WHITTICK, Robert James has been resigned. Director YAMABE, Takayoshi has been resigned. The company operates in "Financial leasing".


Current Directors

Director
BARRETT, Peter John
Appointed Date: 03 March 2006
59 years old

Director
BUTCHER, Lawrence James
Appointed Date: 30 June 2014
56 years old

Director
FLANNERY, Barry
Appointed Date: 24 November 2014
56 years old

Director
HAGA, Bin
Appointed Date: 25 April 2017
61 years old

Director
RUTHERFORD, Mark Jeremy
Appointed Date: 30 June 2014
60 years old

Director
SAKATA, Isao
Appointed Date: 06 April 2016
58 years old

Director
YONEYAMA, Tomohiro
Appointed Date: 23 April 2015
61 years old

Resigned Directors

Secretary
DOWN, Carolyn Jean
Resigned: 01 June 2012
Appointed Date: 18 November 2005

Secretary
THOMAS, Marina Louise
Resigned: 18 November 2005
Appointed Date: 05 December 2003

Director
BLAKEMORE, Julian Everard
Resigned: 23 March 2011
Appointed Date: 03 March 2006
64 years old

Director
CARPENTER, Paul
Resigned: 15 February 2007
Appointed Date: 03 March 2006
68 years old

Director
CASTLEDINE, Trevor Vaughan
Resigned: 03 March 2006
Appointed Date: 18 June 2004
56 years old

Director
CATERER, Sharon Jill
Resigned: 01 June 2012
Appointed Date: 01 March 2004
63 years old

Director
CHIHARA, Ryosuke
Resigned: 24 November 2014
Appointed Date: 24 March 2014
47 years old

Director
CLEMETT, Graham Colin
Resigned: 29 February 2004
Appointed Date: 05 December 2003
64 years old

Director
DUKE, Danny Andrew
Resigned: 26 July 2011
Appointed Date: 16 November 2010
57 years old

Director
FARNELL, Adrian Colin
Resigned: 13 June 2007
Appointed Date: 05 December 2003
64 years old

Director
FUJIKAWA, Ryuta
Resigned: 24 March 2014
Appointed Date: 01 June 2012
58 years old

Director
HAGA, Bin
Resigned: 23 April 2015
Appointed Date: 30 June 2014
61 years old

Director
HIRUTA, Noriyuki
Resigned: 25 April 2017
Appointed Date: 24 November 2014
58 years old

Director
LATTER, William Vaughan
Resigned: 07 June 2004
Appointed Date: 05 December 2003
68 years old

Director
MERRIMAN, Ian Michael
Resigned: 16 November 2010
Appointed Date: 17 February 2009
63 years old

Director
OLIVER, Jonathan Edward Frederick
Resigned: 24 November 2014
Appointed Date: 07 April 2011
58 years old

Director
PEARCE, Nigel
Resigned: 18 March 2004
Appointed Date: 05 December 2003
74 years old

Director
PETKEN, Gavin Christopher
Resigned: 01 June 2012
Appointed Date: 23 March 2011
54 years old

Director
ROLFE, Graham Rhys
Resigned: 01 June 2012
Appointed Date: 26 July 2011
56 years old

Director
SLATTERY, Domhnal
Resigned: 19 July 2004
Appointed Date: 18 March 2004
58 years old

Director
TANAKA, Tomoyuki
Resigned: 06 April 2016
Appointed Date: 01 June 2012
60 years old

Director
TUBB, Philip Anthony
Resigned: 03 March 2006
Appointed Date: 19 May 2004
59 years old

Director
WHITTICK, Robert James
Resigned: 09 February 2009
Appointed Date: 13 June 2007
57 years old

Director
YAMABE, Takayoshi
Resigned: 11 June 2014
Appointed Date: 01 June 2012
70 years old

Persons With Significant Control

Sumitomo Mitsui Financial Group
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SMBC AVIATION CAPITAL (UK) LIMITED Events

09 May 2017
Appointment of Bin Haga as a director on 25 April 2017
09 May 2017
Director's details changed for Mr Mark Jeremy Rutherford on 10 March 2017
09 May 2017
Termination of appointment of Noriyuki Hiruta as a director on 25 April 2017
24 Feb 2017
Register(s) moved to registered inspection location 5th Floor 6 st Andrew Street London EC4A 3AE
24 Feb 2017
Register inspection address has been changed from C/O Capita Company Secretarial Services 1st Floor 40 Dukes Place London EC3A 7NH to 5th Floor 6 st Andrew Street London EC4A 3AE
...
... and 134 more events
19 Jan 2004
Resolutions
  • ELRES ‐ Elective resolution

19 Jan 2004
Resolutions
  • ELRES ‐ Elective resolution

19 Jan 2004
Resolutions
  • ELRES ‐ Elective resolution

08 Jan 2004
Accounting reference date shortened from 31/12/04 to 30/09/04
05 Dec 2003
Incorporation

SMBC AVIATION CAPITAL (UK) LIMITED Charges

9 February 2016
Charge code 0498 5584 0014
Delivered: 18 February 2016
Status: Outstanding
Persons entitled: Shunzan Kaiun Co.,LTD
Description: Contains fixed charge…
25 November 2015
Charge code 0498 5584 0013
Delivered: 3 December 2015
Status: Outstanding
Persons entitled: Shunzan Kaiun Co.,LTD.
Description: Boeing 73881 aircraft. Serial no 62637…
11 December 2013
Charge code 0498 5584 0012
Delivered: 24 December 2013
Status: Outstanding
Persons entitled: Norddeutsche Landesbank Girozentrale
Description: Notification of addition to or amendment of charge…
11 December 2013
Charge code 0498 5584 0011
Delivered: 24 December 2013
Status: Outstanding
Persons entitled: Norddeutsche Landesbank Girozentrale
Description: Notification of addition to or amendment of charge…
8 November 2011
An mr account charge
Delivered: 15 November 2011
Status: Outstanding
Persons entitled: Vb Leaseco No.2 Pty LTD
Description: All right title and interest in and to the mr account and…
26 September 2011
Account charge
Delivered: 4 October 2011
Status: Outstanding
Persons entitled: Vb Leaseco No.2 Pty LTD
Description: The chargor with full title guarantee agreed to asign by…
26 September 2011
Account charge
Delivered: 28 September 2011
Status: Satisfied on 26 October 2011
Persons entitled: Vb Leasco No.2 Pty LTD
Description: All of its right title and interest in and to the mr…
26 September 2011
Account charge
Delivered: 28 September 2011
Status: Outstanding
Persons entitled: Vb Leaseco No.2 Pty LTD
Description: All of its right title and interest in and to the mr…
29 September 2009
Mortgage of contractual rights
Delivered: 7 October 2009
Status: Outstanding
Persons entitled: Calyon (As Security Trustee for and on Behalf of the Secured Party) (Security Trustee)
Description: All of its rights title interest and benefit in to under…
20 August 2009
Lease security assignment
Delivered: 3 September 2009
Status: Outstanding
Persons entitled: Calyon (The Security Trustee)
Description: All its rights, title, interest and benefit in, to, under…
20 August 2009
Lease security assignment
Delivered: 3 September 2009
Status: Outstanding
Persons entitled: Calyon (The Security Trustee)
Description: All its rights, title, interest and benefit in, to, under…
20 August 2009
Lease security assignment
Delivered: 3 September 2009
Status: Outstanding
Persons entitled: Calyon
Description: All its rights title interest and benefit in to under and…
24 July 2009
Lease security assignment
Delivered: 11 August 2009
Status: Outstanding
Persons entitled: Calyon
Description: All its rights title interest and benefit in to under and…
24 July 2009
Account pledge
Delivered: 11 August 2009
Status: Outstanding
Persons entitled: Calyon
Description: All its rights and title in and to the receivable resulting…