Company NameMarubeni Aviation International Limited
Company StatusDissolved
Company Number01769059
CategoryPrivate Limited Company
Incorporation Date10 November 1983(40 years, 5 months ago)
Dissolution Date15 June 2018 (5 years, 10 months ago)
Previous NamesDikappa (Number 277) Limited and Marubeni Airleasing (UK) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr Ken Takiguchi
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityJapanese
StatusClosed
Appointed01 April 2015(31 years, 4 months after company formation)
Appointment Duration3 years, 2 months (closed 15 June 2018)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address95 Gresham Street
London
EC2V 7AB
Director NameMr Jun Saijo
Date of BirthDecember 1970 (Born 53 years ago)
NationalityJapanese
StatusClosed
Appointed01 May 2015(31 years, 5 months after company formation)
Appointment Duration3 years, 1 month (closed 15 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Gresham Street
London
EC2V 7AB
Director NameDavid Gordon Bruce
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(7 years, 10 months after company formation)
Appointment Duration12 years, 2 months (resigned 01 December 2003)
RoleDeputy General Manager
Correspondence Address54 Uffington Road
London
SE27 0ND
Director NameKenji Sato
Date of BirthMay 1939 (Born 85 years ago)
NationalityJapanese
StatusResigned
Appointed30 September 1991(7 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 07 September 1992)
RoleGeneral Manager
Correspondence Address21 Lillian Avenue
London
W3 9AN
Director NameRyusuke Konto
Date of BirthMarch 1956 (Born 68 years ago)
NationalityJapanese
StatusResigned
Appointed30 September 1991(7 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 07 September 1992)
RoleManager
Correspondence Address20 Garrick Crescent
Croydon
Surrey
CR0 5PW
Secretary NameDavid Gordon Bruce
NationalityBritish
StatusResigned
Appointed30 September 1991(7 years, 10 months after company formation)
Appointment Duration12 years, 2 months (resigned 01 December 2003)
RoleCompany Director
Correspondence Address54 Uffington Road
London
SE27 0ND
Director NameMr Gentaro Toya
Date of BirthApril 1959 (Born 65 years ago)
NationalityJapanese
StatusResigned
Appointed07 September 1992(8 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 06 April 1998)
RoleAssistant Manager
Correspondence Address19 Monks Drive
London
W3 0EG
Director NameToshikazu Ito
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityJapanese
StatusResigned
Appointed29 May 1995(11 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 April 1998)
RoleGeneral Manager
Correspondence Address9-8 Nakanoshima 3-Chrome
Tama-Ku
Kawasaki
Kanagawa
214
Director NameMasaaki Tanaka
Date of BirthOctober 1946 (Born 77 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 1998(14 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 08 August 2002)
RoleGeneral Manager
Correspondence Address2-25-1 Nishihara Apt C-304
Shibuya-Ku Tokyo
Japan
Foreign
Director NameAkira Yamauchi
Date of BirthNovember 1962 (Born 61 years ago)
NationalityJapanese
StatusResigned
Appointed06 April 1998(14 years, 5 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 31 December 1998)
RoleManager
Correspondence Address9g Stuart Tower
105 Maida Vale
London
W9 1UQ
Director NameYouji Yamashita
Date of BirthJune 1953 (Born 70 years ago)
NationalityJapanese
StatusResigned
Appointed08 August 2002(18 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 December 2003)
RoleGeneral Manager
Correspondence Address6-18-6 Fukasawa Setagaya-Ku
Tokyo
158-0081
Foreign
Director NameToru Okazaki
Date of BirthMay 1968 (Born 55 years ago)
NationalityJapanese
StatusResigned
Appointed08 August 2002(18 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 27 May 2005)
RoleManaging Director
Correspondence AddressFlat 78 County Hall Northblock
5 Chicheley Street
London
SE1 7NP
Director NameRyusuke Konto
Date of BirthMarch 1956 (Born 68 years ago)
NationalityJapanese
StatusResigned
Appointed01 December 2003(20 years after company formation)
Appointment Duration5 years, 4 months (resigned 01 April 2009)
RoleManager
Correspondence Address4-19-8-402 Takanawa
Minato-Ku
Tokyo
Foreign
Director NameSatoshi Takechi
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityJapanese
StatusResigned
Appointed01 December 2003(20 years after company formation)
Appointment Duration2 years, 4 months (resigned 24 April 2006)
RoleManager
Correspondence Address18 Lakeside Drive
Heatherton Village
Derby
DE23 3US
Secretary NameToru Okazaki
NationalityJapanese
StatusResigned
Appointed01 December 2003(20 years after company formation)
Appointment Duration1 year, 5 months (resigned 27 May 2005)
RoleManaging Director
Correspondence AddressFlat 78 County Hall Northblock
5 Chicheley Street
London
SE1 7NP
Director NameHaruto Kimura
Date of BirthNovember 1957 (Born 66 years ago)
NationalityJapanese
StatusResigned
Appointed27 May 2005(21 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 April 2008)
RoleCompany Director
Correspondence Address239 Nether Street
London
N3 1NY
Secretary NameHaruto Kimura
NationalityJapanese
StatusResigned
Appointed27 May 2005(21 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 11 April 2008)
RoleCompany Director
Correspondence Address239 Nether Street
London
N3 1NY
Director NameYasuhiro Kataoka
Date of BirthJuly 1971 (Born 52 years ago)
NationalityJapanese
StatusResigned
Appointed24 April 2006(22 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 07 July 2006)
RoleCompany Director
Correspondence AddressApartment No 21 Birchover House
Kedelestone Old Road
Derby
Derbyshire
DE22 1GA
Director NameGentaro Toya
Date of BirthApril 1959 (Born 65 years ago)
NationalityJapanese
StatusResigned
Appointed19 March 2007(23 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 April 2008)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address2-2-22, Minami Ohizumi
Nerima
Tokyo
Foreign
Director NameGentaro Toya
Date of BirthApril 1959 (Born 65 years ago)
NationalityJapanese
StatusResigned
Appointed19 March 2007(23 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 April 2008)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address2-2-22, Minami Ohizumi
Nerima
Tokyo
Foreign
Secretary NameYasuhiro Nakaki
NationalityBritish
StatusResigned
Appointed11 April 2008(24 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 02 June 2008)
RoleCompany Director
Correspondence AddressFlat 34 Horsley Court
Montaigne Close
London
SW1P 4BF
Director NameKenji Segawa
Date of BirthJuly 1972 (Born 51 years ago)
NationalityJapanese
StatusResigned
Appointed22 April 2008(24 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 2011)
RoleCompany Director
Correspondence Address67 Chanctonbury Way
London
N12 7AA
Director NameMasashi Hasegawa
Date of BirthAugust 1960 (Born 63 years ago)
NationalityJapanese
StatusResigned
Appointed22 April 2008(24 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 April 2010)
RoleCompany Director
Correspondence Address1-22 Sakurayama
2-Chome
Zushi City
Kanagawa Prefecture 249-0005
Japan
Secretary NameJun Matsuda
NationalityBritish
StatusResigned
Appointed02 June 2008(24 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 April 2013)
RoleCompany Director
Correspondence AddressFlat 201 Marble Arch Apartment
11 Harrowby Street
London
W1H 5PQ
Director NameHitoshi Shimada
Date of BirthAugust 1964 (Born 59 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2009(25 years, 4 months after company formation)
Appointment Duration1 year (resigned 01 April 2010)
RoleCompany Director
Correspondence Address2-12-2-314, Miyazki, Miyamae-Ku
Kawasaki
Kanagawa-Ken 216-0033
Japan
Director NameYasuhiro Kataoka
Date of BirthJuly 1971 (Born 52 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2010(26 years, 4 months after company formation)
Appointment Duration2 years (resigned 01 April 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiver Plate House 7-11 Finsbury Circus
London
EC2M 7AF
Director NameSaburo Koyama
Date of BirthJune 1974 (Born 49 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2012(28 years, 4 months after company formation)
Appointment Duration3 years (resigned 01 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Gresham Steeet
London
EC2V 7AB
Director NameTadaaki Kurakake
Date of BirthOctober 1961 (Born 62 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2012(28 years, 4 months after company formation)
Appointment Duration3 years (resigned 01 April 2015)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address95 Gresham Steeet
London
EC2V 7AB
Secretary NameKentaro Yamasaki
NationalityBritish
StatusResigned
Appointed01 April 2013(29 years, 4 months after company formation)
Appointment Duration4 years (resigned 31 March 2017)
RoleCompany Director
Correspondence Address1 More London Place
London
SE1 2AF
Director NameAkira Kotaki
Date of BirthJune 1961 (Born 62 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2015(31 years, 4 months after company formation)
Appointment Duration2 years (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address7-1, Nihonbashi 2-Chome
Chuo-Ku
Tokyo
103 6060

Contact

Websiteeurope.marubeni.com

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

9.1m at $1Marubeni Corp.
95.00%
Ordinary
477.5k at $1Marubeni Europe PLC
5.00%
Ordinary
2 at £1Marubeni Corp.
0.00%
Ordinary A

Financials

Year2014
Turnover£1,334,102
Gross Profit£1,334,102
Net Worth£7,813,021
Cash£114,699
Current Liabilities£53,825

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

15 June 2018Final Gazette dissolved following liquidation (1 page)
15 March 2018Return of final meeting in a members' voluntary winding up (12 pages)
6 January 2018Liquidators' statement of receipts and payments to 12 December 2017 (13 pages)
26 July 2017Removal of liquidator by court order (17 pages)
26 July 2017Removal of liquidator by court order (17 pages)
26 July 2017Appointment of a voluntary liquidator (1 page)
26 July 2017Appointment of a voluntary liquidator (1 page)
22 June 2017Appointment of a voluntary liquidator (2 pages)
22 June 2017Removal of liquidator by court order (10 pages)
22 June 2017Removal of liquidator by court order (10 pages)
22 June 2017Appointment of a voluntary liquidator (2 pages)
11 April 2017Termination of appointment of Akira Kotaki as a director on 31 March 2017 (1 page)
11 April 2017Termination of appointment of Akira Kotaki as a director on 31 March 2017 (1 page)
11 April 2017Termination of appointment of Kentaro Yamasaki as a secretary on 31 March 2017 (1 page)
11 April 2017Termination of appointment of Kentaro Yamasaki as a secretary on 31 March 2017 (1 page)
10 January 2017Registered office address changed from 95 Gresham Street London EC2V 7AB to 1 More London Place London SE1 2AF on 10 January 2017 (2 pages)
10 January 2017Registered office address changed from 95 Gresham Street London EC2V 7AB to 1 More London Place London SE1 2AF on 10 January 2017 (2 pages)
10 January 2017Register inspection address has been changed to 95 Gresham Street London EC2V 7AB (2 pages)
10 January 2017Register(s) moved to registered inspection location 95 Gresham Street London EC2V 7AB (2 pages)
10 January 2017Register(s) moved to registered inspection location 95 Gresham Street London EC2V 7AB (2 pages)
10 January 2017Register inspection address has been changed to 95 Gresham Street London EC2V 7AB (2 pages)
9 January 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-13
(1 page)
9 January 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-13
(1 page)
9 January 2017Appointment of a voluntary liquidator (2 pages)
9 January 2017Declaration of solvency (3 pages)
9 January 2017Appointment of a voluntary liquidator (2 pages)
9 January 2017Declaration of solvency (3 pages)
2 November 2016Director's details changed for Akira Kotaki on 2 November 2016 (2 pages)
2 November 2016Director's details changed for Akira Kotaki on 2 November 2016 (2 pages)
24 October 2016Confirmation statement made on 13 October 2016 with updates (7 pages)
24 October 2016Confirmation statement made on 13 October 2016 with updates (7 pages)
18 March 2016Statement of capital on 18 March 2016
  • GBP 2
  • USD 300,000
(4 pages)
18 March 2016Statement by Directors (1 page)
18 March 2016Statement by Directors (1 page)
18 March 2016Solvency Statement dated 17/03/16 (1 page)
18 March 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 March 2016Solvency Statement dated 17/03/16 (1 page)
18 March 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 March 2016Statement of capital on 18 March 2016
  • GBP 2
  • USD 300,000
(4 pages)
22 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2
  • USD 9,550,000
(6 pages)
22 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2
  • USD 9,550,000
(6 pages)
22 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2
  • USD 9,550,000
(6 pages)
22 August 2015Full accounts made up to 31 March 2015 (17 pages)
22 August 2015Full accounts made up to 31 March 2015 (17 pages)
11 May 2015Appointment of Mr Jun Saijo as a director on 1 May 2015 (2 pages)
11 May 2015Appointment of Mr Jun Saijo as a director on 1 May 2015 (2 pages)
11 May 2015Appointment of Mr Jun Saijo as a director on 1 May 2015 (2 pages)
14 April 2015Termination of appointment of Saburo Koyama as a director on 1 April 2015 (1 page)
14 April 2015Termination of appointment of Saburo Koyama as a director on 1 April 2015 (1 page)
14 April 2015Termination of appointment of Saburo Koyama as a director on 1 April 2015 (1 page)
9 April 2015Appointment of Akira Kotaki as a director on 1 April 2015 (2 pages)
9 April 2015Appointment of Mr Ken Takiguchi as a director on 1 April 2015 (2 pages)
9 April 2015Termination of appointment of Tadaaki Kurakake as a director on 1 April 2015 (1 page)
9 April 2015Appointment of Mr Ken Takiguchi as a director on 1 April 2015 (2 pages)
9 April 2015Termination of appointment of Tadaaki Kurakake as a director on 1 April 2015 (1 page)
9 April 2015Appointment of Akira Kotaki as a director on 1 April 2015 (2 pages)
9 April 2015Appointment of Akira Kotaki as a director on 1 April 2015 (2 pages)
9 April 2015Termination of appointment of Tadaaki Kurakake as a director on 1 April 2015 (1 page)
9 April 2015Appointment of Mr Ken Takiguchi as a director on 1 April 2015 (2 pages)
14 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2
  • USD 9,550,000
(5 pages)
14 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2
  • USD 9,550,000
(5 pages)
14 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2
  • USD 9,550,000
(5 pages)
16 September 2014Full accounts made up to 31 March 2014 (18 pages)
16 September 2014Full accounts made up to 31 March 2014 (18 pages)
14 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2
  • USD 9,550,000
(5 pages)
14 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2
  • USD 9,550,000
(5 pages)
14 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2
  • USD 9,550,000
(5 pages)
10 September 2013Full accounts made up to 31 March 2013 (18 pages)
10 September 2013Full accounts made up to 31 March 2013 (18 pages)
19 July 2013Registered office address changed from River Plate House 7-11 Finsbury Circus London EC2M 7AF on 19 July 2013 (2 pages)
19 July 2013Registered office address changed from River Plate House 7-11 Finsbury Circus London EC2M 7AF on 19 July 2013 (2 pages)
14 May 2013Appointment of Kentaro Yamasaki as a secretary (3 pages)
14 May 2013Termination of appointment of Jun Matsuda as a secretary (2 pages)
14 May 2013Termination of appointment of Jun Matsuda as a secretary (2 pages)
14 May 2013Appointment of Kentaro Yamasaki as a secretary (3 pages)
10 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
10 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
10 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
30 July 2012Full accounts made up to 31 March 2012 (18 pages)
30 July 2012Full accounts made up to 31 March 2012 (18 pages)
5 April 2012Appointment of Saburo Koyama as a director (3 pages)
5 April 2012Termination of appointment of Yasuhiro Kataoka as a director (2 pages)
5 April 2012Termination of appointment of Gentaro Toya as a director (2 pages)
5 April 2012Appointment of Tadaaki Kurakake as a director (3 pages)
5 April 2012Appointment of Tadaaki Kurakake as a director (3 pages)
5 April 2012Appointment of Saburo Koyama as a director (3 pages)
5 April 2012Termination of appointment of Gentaro Toya as a director (2 pages)
5 April 2012Termination of appointment of Yasuhiro Kataoka as a director (2 pages)
21 December 2011Secretary's details changed for Jun Matsuda on 15 December 2011 (3 pages)
21 December 2011Secretary's details changed for Jun Matsuda on 15 December 2011 (3 pages)
11 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
11 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
11 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
20 September 2011Full accounts made up to 31 March 2011 (18 pages)
20 September 2011Full accounts made up to 31 March 2011 (18 pages)
7 April 2011Termination of appointment of Kenji Segawa as a director (2 pages)
7 April 2011Termination of appointment of Kenji Segawa as a director (2 pages)
18 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (6 pages)
18 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (6 pages)
18 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (6 pages)
12 October 2010Director's details changed for Kenji Segawa on 9 April 2010 (3 pages)
12 October 2010Director's details changed for Kenji Segawa on 9 April 2010 (3 pages)
12 October 2010Director's details changed for Kenji Segawa on 9 April 2010 (3 pages)
21 July 2010Full accounts made up to 31 March 2010 (19 pages)
21 July 2010Full accounts made up to 31 March 2010 (19 pages)
29 April 2010Termination of appointment of Hitoshi Shimada as a director (2 pages)
29 April 2010Appointment of Yasuhiro Kataoka as a director (3 pages)
29 April 2010Termination of appointment of Masashi Hasegawa as a director (2 pages)
29 April 2010Appointment of Yasuhiro Kataoka as a director (3 pages)
29 April 2010Termination of appointment of Hitoshi Shimada as a director (2 pages)
29 April 2010Appointment of Gentaro Toya as a director (3 pages)
29 April 2010Appointment of Gentaro Toya as a director (3 pages)
29 April 2010Termination of appointment of Masashi Hasegawa as a director (2 pages)
8 February 2010Secretary's details changed for Jun Matsuda on 15 January 2010 (3 pages)
8 February 2010Secretary's details changed for Jun Matsuda on 15 January 2010 (3 pages)
26 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
26 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
26 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
28 August 2009Full accounts made up to 31 March 2009 (18 pages)
28 August 2009Full accounts made up to 31 March 2009 (18 pages)
17 April 2009Appointment terminated director ryusuke konto (2 pages)
17 April 2009Appointment terminated director ryusuke konto (2 pages)
17 April 2009Director appointed hitoshi shimada (2 pages)
17 April 2009Director appointed hitoshi shimada (2 pages)
14 April 2009Secretary's change of particulars / jun matsuda / 03/04/2009 (1 page)
14 April 2009Secretary's change of particulars / jun matsuda / 03/04/2009 (1 page)
29 October 2008Return made up to 08/10/08; full list of members (4 pages)
29 October 2008Return made up to 08/10/08; full list of members (4 pages)
31 July 2008Full accounts made up to 31 March 2008 (18 pages)
31 July 2008Full accounts made up to 31 March 2008 (18 pages)
16 June 2008Secretary appointed jun matsuda (2 pages)
16 June 2008Secretary appointed jun matsuda (2 pages)
16 June 2008Appointment terminated secretary yasuhiro nakaki (1 page)
16 June 2008Appointment terminated secretary yasuhiro nakaki (1 page)
9 May 2008Appointment terminated director gentaro toya (1 page)
9 May 2008Appointment terminated director haruto kimura (1 page)
9 May 2008Appointment terminated secretary haruto kimura (1 page)
9 May 2008Director appointed masashi hasegawa (2 pages)
9 May 2008Appointment terminated director gentaro toya (1 page)
9 May 2008Appointment terminated director haruto kimura (1 page)
9 May 2008Director appointed kenji segawa (2 pages)
9 May 2008Secretary appointed yasuhiro nakaki (2 pages)
9 May 2008Appointment terminated secretary haruto kimura (1 page)
9 May 2008Director appointed kenji segawa (2 pages)
9 May 2008Director appointed masashi hasegawa (2 pages)
9 May 2008Secretary appointed yasuhiro nakaki (2 pages)
5 March 2008Registered office changed on 05/03/2008 from 120 moorgate london EC2M 6SS (1 page)
5 March 2008Registered office changed on 05/03/2008 from 120 moorgate london EC2M 6SS (1 page)
12 October 2007Return made up to 08/10/07; full list of members (9 pages)
12 October 2007Return made up to 08/10/07; full list of members (9 pages)
10 September 2007Full accounts made up to 31 March 2007 (19 pages)
10 September 2007Full accounts made up to 31 March 2007 (19 pages)
18 April 2007New director appointed (2 pages)
18 April 2007New director appointed (2 pages)
22 March 2007Secretary's particulars changed;director's particulars changed (1 page)
22 March 2007Secretary's particulars changed;director's particulars changed (1 page)
19 October 2006New director appointed (2 pages)
19 October 2006New director appointed (2 pages)
16 October 2006Return made up to 08/10/06; full list of members (8 pages)
16 October 2006Return made up to 08/10/06; full list of members (8 pages)
13 October 2006Director resigned (1 page)
13 October 2006Director resigned (1 page)
6 September 2006Full accounts made up to 31 March 2006 (19 pages)
6 September 2006Full accounts made up to 31 March 2006 (19 pages)
8 May 2006Director resigned (1 page)
8 May 2006Director resigned (1 page)
18 October 2005Return made up to 08/10/05; full list of members (9 pages)
18 October 2005Secretary's particulars changed;director's particulars changed (1 page)
18 October 2005Return made up to 08/10/05; full list of members (9 pages)
18 October 2005Secretary's particulars changed;director's particulars changed (1 page)
24 August 2005Full accounts made up to 31 March 2005 (14 pages)
24 August 2005Full accounts made up to 31 March 2005 (14 pages)
3 June 2005New secretary appointed;new director appointed (2 pages)
3 June 2005Secretary resigned;director resigned (1 page)
3 June 2005Secretary resigned;director resigned (1 page)
3 June 2005New secretary appointed;new director appointed (2 pages)
7 January 2005Secretary's particulars changed;director's particulars changed (1 page)
7 January 2005Secretary's particulars changed;director's particulars changed (1 page)
7 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
7 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
16 December 2004Company name changed marubeni airleasing (uk) LIMITED\certificate issued on 16/12/04 (2 pages)
16 December 2004Company name changed marubeni airleasing (uk) LIMITED\certificate issued on 16/12/04 (2 pages)
1 November 2004Secretary's particulars changed;director's particulars changed (1 page)
1 November 2004Secretary's particulars changed;director's particulars changed (1 page)
25 October 2004Return made up to 08/10/04; full list of members (9 pages)
25 October 2004Return made up to 08/10/04; full list of members (9 pages)
16 August 2004Full accounts made up to 31 March 2004 (13 pages)
16 August 2004Full accounts made up to 31 March 2004 (13 pages)
23 December 2003New secretary appointed (2 pages)
23 December 2003New director appointed (2 pages)
23 December 2003Director resigned (1 page)
23 December 2003Secretary resigned (1 page)
23 December 2003New secretary appointed (2 pages)
23 December 2003New director appointed (2 pages)
23 December 2003Director resigned (1 page)
23 December 2003Secretary resigned (1 page)
23 December 2003New director appointed (2 pages)
23 December 2003Director resigned (1 page)
23 December 2003Director resigned (1 page)
23 December 2003New director appointed (2 pages)
16 October 2003Return made up to 30/09/03; no change of members (7 pages)
16 October 2003Return made up to 30/09/03; no change of members (7 pages)
20 July 2003Full accounts made up to 31 March 2003 (13 pages)
20 July 2003Full accounts made up to 31 March 2003 (13 pages)
14 October 2002Return made up to 30/09/02; full list of members (7 pages)
14 October 2002Return made up to 30/09/02; full list of members (7 pages)
10 October 2002Full accounts made up to 31 March 2002 (11 pages)
10 October 2002Full accounts made up to 31 March 2002 (11 pages)
16 August 2002New director appointed (2 pages)
16 August 2002Director resigned (1 page)
16 August 2002Director resigned (1 page)
16 August 2002New director appointed (2 pages)
16 August 2002New director appointed (2 pages)
16 August 2002New director appointed (2 pages)
5 October 2001Return made up to 30/09/01; full list of members (6 pages)
5 October 2001Return made up to 30/09/01; full list of members (6 pages)
24 September 2001Full accounts made up to 31 March 2001 (11 pages)
24 September 2001Full accounts made up to 31 March 2001 (11 pages)
14 December 2000Full accounts made up to 31 March 2000 (10 pages)
14 December 2000Full accounts made up to 31 March 2000 (10 pages)
5 October 2000Return made up to 30/09/00; full list of members (6 pages)
5 October 2000Return made up to 30/09/00; full list of members (6 pages)
11 October 1999Return made up to 30/09/99; full list of members (6 pages)
11 October 1999Return made up to 30/09/99; full list of members (6 pages)
17 September 1999Full accounts made up to 31 March 1999 (13 pages)
17 September 1999Full accounts made up to 31 March 1999 (13 pages)
12 January 1999Director resigned (1 page)
12 January 1999Director resigned (1 page)
19 November 1998Full accounts made up to 31 March 1998 (14 pages)
19 November 1998Full accounts made up to 31 March 1998 (14 pages)
27 October 1998Return made up to 30/09/98; no change of members (4 pages)
27 October 1998Return made up to 30/09/98; no change of members (4 pages)
24 April 1998Director's particulars changed (1 page)
24 April 1998Director's particulars changed (1 page)
17 April 1998New director appointed (2 pages)
17 April 1998New director appointed (2 pages)
16 April 1998New director appointed (2 pages)
16 April 1998Director resigned (1 page)
16 April 1998Director resigned (1 page)
16 April 1998Director resigned (1 page)
16 April 1998Director resigned (1 page)
16 April 1998New director appointed (2 pages)
13 November 1997Full accounts made up to 31 March 1997 (13 pages)
13 November 1997Full accounts made up to 31 March 1997 (13 pages)
14 October 1997Return made up to 30/09/97; no change of members (4 pages)
14 October 1997Return made up to 30/09/97; no change of members (4 pages)
22 January 1997Full group accounts made up to 31 March 1996 (15 pages)
22 January 1997Full group accounts made up to 31 March 1996 (15 pages)
6 October 1996Return made up to 30/09/96; full list of members (6 pages)
6 October 1996Return made up to 30/09/96; full list of members (6 pages)
5 August 1996£ nc 100/15000100 18/06/96 (1 page)
5 August 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
5 August 1996Memorandum and Articles of Association (12 pages)
5 August 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
5 August 1996Memorandum and Articles of Association (12 pages)
5 August 1996£ nc 100/15000100 18/06/96 (1 page)
5 August 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 August 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 August 1996Ad 18/06/96--------- £ si 7000000@1=7000000 £ ic 2/7000002 (2 pages)
5 August 1996Ad 18/06/96--------- £ si 7000000@1=7000000 £ ic 2/7000002 (2 pages)
9 February 1996Full accounts made up to 31 March 1995 (14 pages)
9 February 1996Full accounts made up to 31 March 1995 (14 pages)
4 October 1995Return made up to 30/09/95; full list of members (6 pages)
4 October 1995Return made up to 30/09/95; full list of members (6 pages)
4 July 1995Ad 28/06/95--------- us$ si 550000@1=550000 us$ ic 2000000/2550000 (2 pages)
4 July 1995Ad 28/06/95--------- us$ si 550000@1=550000 us$ ic 2000000/2550000 (2 pages)
6 June 1995New director appointed (2 pages)
6 June 1995New director appointed (2 pages)
12 June 1994Ad 28/03/94--------- us$ si 2000000@1=2000000 us$ ic 0/2000000 (2 pages)
12 June 1994Ad 28/03/94--------- us$ si 2000000@1=2000000 us$ ic 0/2000000 (2 pages)
24 March 1988Accounts made up to 31 March 1987 (8 pages)
24 March 1988Accounts made up to 31 March 1987 (8 pages)