MACQUARIE AIRFINANCE ACQUISITIONS (UK) LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E1 8NN

Company number 06767724
Status Active
Incorporation Date 8 December 2008
Company Type Private Limited Company
Address 66 PRESCOT STREET, LONDON, E1 8NN
Home Country United Kingdom
Nature of Business 77351 - Renting and leasing of air passenger transport equipment
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 8 December 2016 with updates; Annual return made up to 8 December 2015 with full list of shareholders Statement of capital on 2015-12-16 USD 70,000,002.6 . The most likely internet sites of MACQUARIE AIRFINANCE ACQUISITIONS (UK) LIMITED are www.macquarieairfinanceacquisitionsuk.co.uk, and www.macquarie-airfinance-acquisitions-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and ten months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 6.3 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Macquarie Airfinance Acquisitions Uk Limited is a Private Limited Company. The company registration number is 06767724. Macquarie Airfinance Acquisitions Uk Limited has been working since 08 December 2008. The present status of the company is Active. The registered address of Macquarie Airfinance Acquisitions Uk Limited is 66 Prescot Street London E1 8nn. . MOULTON, Stephen Clifford is a Secretary of the company. WATKINSON, Jonathan Richard William is a Secretary of the company. CARTER BACKER WINTER TRUSTEES LIMITED is a Secretary of the company. COOK, Stephen Wesley is a Director of the company. DURHAM, Timothy Sebastian is a Director of the company. WALKER, Gregg Macalister is a Director of the company. Secretary CARTER BACKER WINTER LLP has been resigned. Secretary DIRECT CONTROL LIMITED has been resigned. Director BARTLETT, Robert has been resigned. Director RAUSCHER, Roland has been resigned. Director WILLINGHAM, John Robert has been resigned. The company operates in "Renting and leasing of air passenger transport equipment".


Current Directors

Secretary
MOULTON, Stephen Clifford
Appointed Date: 08 December 2008

Secretary
WATKINSON, Jonathan Richard William
Appointed Date: 16 January 2009

Secretary
CARTER BACKER WINTER TRUSTEES LIMITED
Appointed Date: 17 January 2013

Director
COOK, Stephen Wesley
Appointed Date: 11 September 2015
65 years old

Director
DURHAM, Timothy Sebastian
Appointed Date: 10 April 2014
62 years old

Director
WALKER, Gregg Macalister
Appointed Date: 08 December 2008
57 years old

Resigned Directors

Secretary
CARTER BACKER WINTER LLP
Resigned: 17 January 2013
Appointed Date: 16 August 2012

Secretary
DIRECT CONTROL LIMITED
Resigned: 16 August 2012
Appointed Date: 08 December 2008

Director
BARTLETT, Robert
Resigned: 13 December 2013
Appointed Date: 14 February 2012
48 years old

Director
RAUSCHER, Roland
Resigned: 14 February 2012
Appointed Date: 08 December 2008
56 years old

Director
WILLINGHAM, John Robert
Resigned: 11 September 2015
Appointed Date: 13 December 2013
66 years old

Persons With Significant Control

Macquarie Aerospace Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MACQUARIE AIRFINANCE ACQUISITIONS (UK) LIMITED Events

11 Jan 2017
Full accounts made up to 31 March 2016
19 Dec 2016
Confirmation statement made on 8 December 2016 with updates
16 Dec 2015
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • USD 70,000,002.6

09 Dec 2015
Statement of capital following an allotment of shares on 2 December 2015
  • USD 70,000,002.6

25 Nov 2015
Statement of capital following an allotment of shares on 20 November 2015
  • USD 60,000,002.45

...
... and 47 more events
29 Dec 2008
Particulars of a mortgage or charge / charge no: 1
29 Dec 2008
Particulars of a mortgage or charge / charge no: 3
29 Dec 2008
Particulars of a mortgage or charge / charge no: 2
23 Dec 2008
Secretary appointed stephen clifford moulton
08 Dec 2008
Incorporation

MACQUARIE AIRFINANCE ACQUISITIONS (UK) LIMITED Charges

18 December 2008
Charge over a bank account
Delivered: 2 January 2009
Status: Satisfied on 9 December 2013
Persons entitled: Bank of Utah
Description: The account and the account balance see image for full…
10 December 2008
Grantor supplement
Delivered: 29 December 2008
Status: Satisfied on 16 January 2014
Persons entitled: Bank of Utah as Security Trustee (The Security Trustee)
Description: All of its right title and interest in and to the…
10 December 2008
Assumption agreement
Delivered: 29 December 2008
Status: Satisfied on 16 January 2014
Persons entitled: Bank of Utah as Security Trustee (The Security Trustee)
Description: The additional grantors rights title and interest in and to…
10 December 2008
Operating lease security assignment
Delivered: 29 December 2008
Status: Satisfied on 16 January 2014
Persons entitled: Bank of Utah as Security Trustee (The Security Trustee)
Description: All of its right title and interest in and to the lease…