Company NameCit Capital Aviation (UK) Limited
DirectorsEdward Riley and Martyn Gary Lewis
Company StatusActive
Company Number03235833
CategoryPrivate Limited Company
Incorporation Date5 August 1996(27 years, 9 months ago)
Previous Names5

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Director NameEdward Riley
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2017(20 years, 8 months after company formation)
Appointment Duration7 years
RoleGeneral Counsel
Country of ResidenceIreland
Correspondence AddressTricor Suite 4th Floor 50 Mark Lane
London
EC3R 7QR
Secretary NameKim Tully
StatusCurrent
Appointed03 April 2017(20 years, 8 months after company formation)
Appointment Duration7 years
RoleCompany Director
Correspondence AddressTricor Suite 4th Floor 50 Mark Lane
London
EC3R 7QR
Director NameMr Martyn Gary Lewis
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2017(20 years, 11 months after company formation)
Appointment Duration6 years, 9 months
RoleSvp Marketing
Country of ResidenceEngland
Correspondence AddressTricor Suite 4th Floor
50 Mark Lane
London
EC3R 7QR
Director NameMatthew Richard Godfrey Faussett
NationalityBritish
StatusResigned
Appointed05 August 1996(same day as company formation)
RoleSolicitor
Correspondence Address29 Eswyn Road
London
SW17 8TR
Director NameMr Alexander Nicholas Paterson
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1996(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address92 Addison Gardens
London
W14 0DR
Secretary NameMatthew Richard Godfrey Faussett
NationalityBritish
StatusResigned
Appointed05 August 1996(same day as company formation)
RoleSolicitor
Correspondence Address29 Eswyn Road
London
SW17 8TR
Director NameTrystan Tether
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1998(1 year, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 March 2000)
RoleSolicitor
Correspondence AddressWhiteoaks Benwell Road
Shhets Heath
Brookwood
Surrey
GU24 0EN
Director NameBrett Israel
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1998(1 year, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 March 2000)
RoleSolicitor
Correspondence Address10 Shakespeare Road
Harpenden
Hertfordshire
AL5 5ND
Secretary NameBrett Israel
NationalityBritish
StatusResigned
Appointed12 June 1998(1 year, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 March 2000)
RoleSolicitor
Correspondence Address10 Shakespeare Road
Harpenden
Hertfordshire
AL5 5ND
Director NameRolf Althen
Date of BirthJune 1962 (Born 61 years ago)
NationalityGerman
StatusResigned
Appointed22 March 2000(3 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 May 2002)
RoleSolicitor
Correspondence AddressMill House
Tunbridge Road, Chew Magna
Bristol
Avon
BS40 8SP
Secretary NameDavid John Pay
NationalityBritish
StatusResigned
Appointed22 March 2000(3 years, 7 months after company formation)
Appointment Duration9 years, 1 month (resigned 12 May 2009)
RoleCompany Director
Correspondence AddressLongmeadow House
Dunsford
Exeter
Devon
EX6 7AD
Director NameNeil John Sawbridge
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2002(5 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 August 2003)
RoleTax Director
Correspondence Address70 Pine Road
Hiltingbury
Chandlers Ford
Hampshire
SO53 1JT
Director NameMartyn Gary Lewis
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2003(7 years after company formation)
Appointment Duration12 years, 10 months (resigned 06 July 2016)
RoleMarketing Executive
Country of ResidenceUnited Kingdom
Correspondence Address3 George's Dock
Ifsc
Dublin 1
Ireland
Director NameAnthony Diaz
Date of BirthNovember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed28 August 2003(7 years after company formation)
Appointment Duration13 years, 7 months (resigned 03 April 2017)
RoleBanker
Country of ResidenceUnited States
Correspondence Address3 George's Dock
Ifsc
Dublin 1
Ireland
Director NameGwyn Scourfield
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2009(12 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 06 July 2017)
RoleAerospace Vice President
Country of ResidenceUnited Kingdom
Correspondence Address3 George's Dock
Ifsc
Dublin 1
Ireland
Secretary NameThomas Schmid
NationalityBritish
StatusResigned
Appointed12 May 2009(12 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 15 July 2013)
RoleLawyer
Correspondence AddressApartment 86c Smithfield Market
Dublin 7
Ireland
Secretary NameOsbert Jonathan Houghton
StatusResigned
Appointed15 July 2013(16 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 June 2014)
RoleCompany Director
Correspondence AddressPeninsular House
30-36 Monument Street
London
EC3R 8LJ
Secretary NameLinda Seufert
StatusResigned
Appointed07 July 2014(17 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 April 2017)
RoleCompany Director
Correspondence AddressTricor Suite 4th Floor
50 Mark Lane
London
EC3R 7QR
Director NameTimothy Lance
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2017(20 years, 8 months after company formation)
Appointment Duration3 months (resigned 06 July 2017)
RoleVice President Marketing
Country of ResidenceUnited Kingdom
Correspondence AddressTricor Suite 4th Floor 50 Mark Lane
London
EC3R 7QR
Director NameMr Ian David Clark
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2017(20 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 11 June 2021)
RoleChief Technical Officer
Country of ResidenceUnited Kingdom
Correspondence AddressTricor Suite 4th Floor
50 Mark Lane
London
EC3R 7QR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 August 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 August 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitecit.com

Location

Registered AddressSuite 5, 7th Floor 50 Broadway
London
SW1H 0DB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1Cit Group Holdings (Uk) Limited
100.00%
Ordinary

Financials

Year2014
Turnover£31,527,008
Gross Profit£590,962
Net Worth£2,955,254
Cash£5,379,407
Current Liabilities£8,530,966

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return23 July 2023 (9 months, 1 week ago)
Next Return Due6 August 2024 (3 months, 1 week from now)

Charges

3 April 2017Delivered on: 4 April 2017
Persons entitled: Morgan Stanley Senior Funding, Inc. (As Collateral Agent)

Classification: A registered charge
Particulars: The aircraft objects with manufacturer's serial numbers 15, 17, 44, 50, 285, 369, 427, 461, 494, 670, 762, 795 and 802 and the other aircraft objects as detailed in schedule 1 to the aircraft mortgage and security agreement.
Outstanding
29 February 2016Delivered on: 1 March 2016
Persons entitled:
The Royal Bank of Scotland PLC (As Security Trustee 2)
The Royal Bank of Scotland N.V., London Branch (As Security Trustee 1)
The Royal Bank of Scotland N.V., London Branch (As Security Trustee)

Classification: A registered charge
Outstanding
8 August 2010Delivered on: 23 August 2010
Persons entitled: The Royal Bank of Scotland N.V., London Branch

Classification: First intermediate lease security assignment
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right title and interest in the collateral being all moneys under the second intermediate lease and all other rights and benefits see image for full details.
Outstanding
24 July 2010Delivered on: 11 August 2010
Persons entitled: The Royal Bank of Scotland N.V., London Branch

Classification: First intermediate lease security assignment
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right title and interest in the collateral being all moneys under the second intermediate lease and all other rights and benefits see image for full details.
Outstanding
7 July 2009Delivered on: 23 July 2009
Persons entitled: Abn Amro Bank N.V London Branch in Its Capacity as Security Trustee on Behalf of the Finance Parties (The Security Trustee)

Classification: Security assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Its rights title interest and benefit in to under and pursuant to the collateral to and in favour of the security trustee see image for full details.
Outstanding
25 June 2009Delivered on: 6 July 2009
Persons entitled: Abn Amro Bank N.V., London Branch in Its Capacity as Security Trustee on Behalf of the Finance Parties

Classification: First intermediate lease security assignment
Secured details: All monies due or to become due to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights title interest and benefit (present and future, actual and contingent) in, to under and pursuant to the collateral to and in favour of the security trustee as continuing security.
Outstanding
28 May 2009Delivered on: 17 June 2009
Persons entitled: Abn Amro Bank N.V. as Security Trustee on Behalf of the Finance Parties

Classification: First itermediate lease security assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assignor with full title guarantee assigned and agreed to assign absolutely by way of security all of its rights title interest and benefit see image for full details.
Outstanding
28 May 2009Delivered on: 17 June 2009
Persons entitled: Abn Amro Bank N.V., London Branch in Its Capacity as Security Trustee on Behalf of the Finance Parties

Classification: First intermediate lessee account pledge agreement
Secured details: All monies due or to become due from the head lessee and or the company and/or the second intermediate lessee and/or from any other member of the group and from the borrower to any finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: As security for the performance, payment and discharge in full of the secured liabilities, the first intermediate lessee granted the pledge over the pledged property in favour of the security trustee see image for full details.
Outstanding
31 January 2019Delivered on: 1 February 2019
Persons entitled: Landesbank Hessen-Thuringen Girozentrale

Classification: A registered charge
Outstanding
20 March 2018Delivered on: 6 April 2018
Persons entitled: Wilmington Trust (London) Limited

Classification: A registered charge
Outstanding
16 March 2018Delivered on: 23 March 2018
Persons entitled: Morgan Stanley Senior Funding, Inc (The "Collateral Agent"). 1300 Thames Street, 4TH Floor Thames Street Wharf Baltimore, Maryland 21231

Classification: A registered charge
Outstanding
16 February 2006Delivered on: 6 March 2006
Persons entitled: Cit Aerospace International (Aruba) Avv

Classification: Aircraft head lease agreement 2
Secured details: All monies due or to become due from the company to the lessee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Us $615,000.
Outstanding

Filing History

2 February 2021Full accounts made up to 31 December 2019 (29 pages)
23 July 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
13 September 2019Full accounts made up to 31 December 2018 (26 pages)
23 July 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
1 February 2019Registration of charge 032358330012, created on 31 January 2019 (34 pages)
24 September 2018Full accounts made up to 31 December 2017 (25 pages)
31 July 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
6 April 2018Registration of charge 032358330011, created on 20 March 2018 (41 pages)
23 March 2018Registration of charge 032358330010, created on 16 March 2018 (7 pages)
14 November 2017Full accounts made up to 31 December 2016 (21 pages)
14 November 2017Full accounts made up to 31 December 2016 (21 pages)
24 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
18 July 2017Appointment of Mr Martyn Gary Lewis as a director on 6 July 2017 (2 pages)
18 July 2017Appointment of Mr Ian David Clark as a director on 6 July 2017 (2 pages)
18 July 2017Appointment of Mr Martyn Gary Lewis as a director on 6 July 2017 (2 pages)
18 July 2017Appointment of Mr Ian David Clark as a director on 6 July 2017 (2 pages)
17 July 2017Termination of appointment of Timothy Lance as a director on 6 July 2017 (1 page)
17 July 2017Termination of appointment of Timothy Lance as a director on 6 July 2017 (1 page)
17 July 2017Termination of appointment of Gwyn Scourfield as a director on 6 July 2017 (1 page)
17 July 2017Termination of appointment of Gwyn Scourfield as a director on 6 July 2017 (1 page)
12 April 2017Appointment of Edward Riley as a director on 3 April 2017 (3 pages)
12 April 2017Appointment of Timothy Lance as a director on 3 April 2017 (3 pages)
12 April 2017Appointment of Kim Tully as a secretary on 3 April 2017 (3 pages)
12 April 2017Termination of appointment of Linda Seufert as a secretary on 3 April 2017 (2 pages)
12 April 2017Termination of appointment of Anthony Diaz as a director on 3 April 2017 (2 pages)
12 April 2017Appointment of Timothy Lance as a director on 3 April 2017 (3 pages)
12 April 2017Appointment of Kim Tully as a secretary on 3 April 2017 (3 pages)
12 April 2017Termination of appointment of Anthony Diaz as a director on 3 April 2017 (2 pages)
12 April 2017Appointment of Edward Riley as a director on 3 April 2017 (3 pages)
12 April 2017Termination of appointment of Linda Seufert as a secretary on 3 April 2017 (2 pages)
4 April 2017Registration of charge 032358330009, created on 3 April 2017 (111 pages)
17 March 2017Satisfaction of charge 7 in full (4 pages)
17 March 2017Satisfaction of charge 4 in full (4 pages)
17 March 2017Satisfaction of charge 6 in full (4 pages)
17 March 2017Satisfaction of charge 3 in full (4 pages)
17 March 2017Satisfaction of charge 1 in full (4 pages)
17 March 2017Satisfaction of charge 7 in full (4 pages)
17 March 2017Satisfaction of charge 1 in full (4 pages)
17 March 2017Satisfaction of charge 032358330008 in full (4 pages)
17 March 2017Satisfaction of charge 4 in full (4 pages)
17 March 2017Satisfaction of charge 2 in full (4 pages)
17 March 2017Satisfaction of charge 5 in full (4 pages)
17 March 2017Satisfaction of charge 032358330008 in full (4 pages)
17 March 2017Satisfaction of charge 2 in full (4 pages)
17 March 2017Satisfaction of charge 5 in full (4 pages)
17 March 2017Satisfaction of charge 6 in full (4 pages)
17 March 2017Satisfaction of charge 3 in full (4 pages)
16 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
16 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
16 November 2016Second filing of the annual return made up to 3 November 2015 (19 pages)
16 November 2016Second filing of the annual return made up to 3 November 2015 (19 pages)
13 October 2016Full accounts made up to 31 December 2015 (23 pages)
13 October 2016Full accounts made up to 31 December 2015 (23 pages)
14 July 2016Termination of appointment of Martyn Gary Lewis as a director on 6 July 2016 (1 page)
14 July 2016Termination of appointment of Martyn Gary Lewis as a director on 6 July 2016 (1 page)
1 March 2016Registration of charge 032358330008, created on 29 February 2016 (36 pages)
1 March 2016Registration of charge 032358330008, created on 29 February 2016 (36 pages)
11 November 2015Annual return
Statement of capital on 2015-11-11
  • GBP 2

Statement of capital on 2016-11-16
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 16/11/2016
(5 pages)
11 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2
(5 pages)
11 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2
(5 pages)
11 November 2015Annual return
Statement of capital on 2015-11-11
  • GBP 2

Statement of capital on 2016-11-16
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 16/11/2016
(5 pages)
9 November 2015Full accounts made up to 31 December 2014 (17 pages)
9 November 2015Full accounts made up to 31 December 2014 (17 pages)
6 November 2015Director's details changed for Martyn Gary Lewis on 30 October 2015 (2 pages)
6 November 2015Secretary's details changed for Linda Seufert on 30 October 2015 (1 page)
6 November 2015Director's details changed for Anthony Diaz on 30 October 2015 (2 pages)
6 November 2015Secretary's details changed for Linda Seufert on 30 October 2015 (1 page)
6 November 2015Director's details changed for Anthony Diaz on 30 October 2015 (2 pages)
6 November 2015Director's details changed for Gwyn Scourfield on 30 October 2015 (2 pages)
6 November 2015Director's details changed for Martyn Gary Lewis on 30 October 2015 (2 pages)
6 November 2015Director's details changed for Gwyn Scourfield on 30 October 2015 (2 pages)
10 August 2015Second filing of AR01 previously delivered to Companies House made up to 3 November 2014 (25 pages)
10 August 2015Second filing of AR01 previously delivered to Companies House made up to 3 November 2014 (25 pages)
10 August 2015Second filing of AR01 previously delivered to Companies House made up to 3 November 2014 (25 pages)
2 June 2015Registered office address changed from , Peninsular House, 30-36 Monument Street, London, EC3R 8LJ to Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR on 2 June 2015 (1 page)
2 June 2015Registered office address changed from , Peninsular House, 30-36 Monument Street, London, EC3R 8LJ to Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR on 2 June 2015 (1 page)
2 June 2015Registered office address changed from , Peninsular House, 30-36 Monument Street, London, EC3R 8LJ to Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR on 2 June 2015 (1 page)
11 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 2

Statement of capital on 2014-11-11
  • GBP 2
  • ANNOTATION Clarification a second filing AR01 was registered on 10/08/15.
(7 pages)
11 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 2

Statement of capital on 2014-11-11
  • GBP 2
  • ANNOTATION Clarification a second filing AR01 was registered on 10/08/15.
(7 pages)
11 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 2
(6 pages)
11 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 2

Statement of capital on 2014-11-11
  • GBP 2
  • ANNOTATION Clarification a second filing AR01 was registered on 10/08/15.
(7 pages)
5 November 2014Full accounts made up to 31 December 2013 (16 pages)
5 November 2014Full accounts made up to 31 December 2013 (16 pages)
3 September 2014Termination of appointment of Osbert Jonathan Houghton as a secretary on 30 June 2014 (1 page)
3 September 2014Termination of appointment of Osbert Jonathan Houghton as a secretary on 30 June 2014 (1 page)
3 September 2014Appointment of Linda Seufert as a secretary on 7 July 2014 (2 pages)
3 September 2014Appointment of Linda Seufert as a secretary on 7 July 2014 (2 pages)
3 September 2014Appointment of Linda Seufert as a secretary on 7 July 2014 (2 pages)
20 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 2
(5 pages)
20 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 2
(5 pages)
20 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 2
(5 pages)
23 October 2013Full accounts made up to 31 December 2012 (15 pages)
23 October 2013Full accounts made up to 31 December 2012 (15 pages)
4 October 2013Termination of appointment of Thomas Schmid as a secretary (1 page)
4 October 2013Termination of appointment of Thomas Schmid as a secretary (1 page)
4 October 2013Appointment of Osbert Jonathan Houghton as a secretary (1 page)
4 October 2013Appointment of Osbert Jonathan Houghton as a secretary (1 page)
21 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (6 pages)
21 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (6 pages)
21 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (6 pages)
8 November 2012Full accounts made up to 31 December 2011 (13 pages)
8 November 2012Full accounts made up to 31 December 2011 (13 pages)
9 December 2011Annual return made up to 3 November 2011 with a full list of shareholders (6 pages)
9 December 2011Annual return made up to 3 November 2011 with a full list of shareholders (6 pages)
9 December 2011Annual return made up to 3 November 2011 with a full list of shareholders (6 pages)
5 December 2011Full accounts made up to 31 December 2010 (14 pages)
5 December 2011Full accounts made up to 31 December 2010 (14 pages)
3 February 2011Full accounts made up to 31 December 2009 (14 pages)
3 February 2011Full accounts made up to 31 December 2009 (14 pages)
30 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (6 pages)
30 November 2010Director's details changed for Anthony Diaz on 29 November 2010 (2 pages)
30 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (6 pages)
30 November 2010Director's details changed for Anthony Diaz on 29 November 2010 (2 pages)
30 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (6 pages)
29 November 2010Director's details changed for Gwyn Scourfield on 29 November 2010 (2 pages)
29 November 2010Director's details changed for Martyn Gary Lewis on 29 November 2010 (2 pages)
29 November 2010Director's details changed for Martyn Gary Lewis on 29 November 2010 (2 pages)
29 November 2010Director's details changed for Gwyn Scourfield on 29 November 2010 (2 pages)
23 August 2010Particulars of a mortgage or charge / charge no: 7 (6 pages)
23 August 2010Particulars of a mortgage or charge / charge no: 7 (6 pages)
11 August 2010Particulars of a mortgage or charge / charge no: 6 (6 pages)
11 August 2010Particulars of a mortgage or charge / charge no: 6 (6 pages)
18 February 2010Annual return made up to 3 November 2009 with a full list of shareholders (15 pages)
18 February 2010Annual return made up to 3 November 2009 with a full list of shareholders (15 pages)
18 February 2010Annual return made up to 3 November 2009 with a full list of shareholders (15 pages)
10 February 2010Full accounts made up to 31 December 2008 (18 pages)
10 February 2010Full accounts made up to 31 December 2008 (18 pages)
26 August 2009Secretary appointed thomas schmid (3 pages)
26 August 2009Appointment terminated secretary david pay (1 page)
26 August 2009Appointment terminated secretary david pay (1 page)
26 August 2009Secretary appointed thomas schmid (3 pages)
23 July 2009Particulars of a mortgage or charge / charge no: 5 (4 pages)
23 July 2009Particulars of a mortgage or charge / charge no: 5 (4 pages)
6 July 2009Particulars of a mortgage or charge / charge no: 4 (4 pages)
6 July 2009Particulars of a mortgage or charge / charge no: 4 (4 pages)
17 June 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
17 June 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
17 June 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
17 June 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
18 May 2009Director appointed gwyn scourfield (2 pages)
18 May 2009Director appointed gwyn scourfield (2 pages)
21 November 2008Full accounts made up to 31 December 2007 (14 pages)
21 November 2008Full accounts made up to 31 December 2007 (14 pages)
4 November 2008Return made up to 03/11/08; full list of members (3 pages)
4 November 2008Return made up to 03/11/08; full list of members (3 pages)
18 December 2007Full accounts made up to 31 December 2006 (14 pages)
18 December 2007Full accounts made up to 31 December 2006 (14 pages)
26 November 2007Return made up to 03/11/07; no change of members (7 pages)
26 November 2007Return made up to 03/11/07; no change of members (7 pages)
21 December 2006Return made up to 03/11/06; full list of members (7 pages)
21 December 2006Return made up to 03/11/06; full list of members (7 pages)
10 November 2006Full accounts made up to 31 December 2005 (14 pages)
10 November 2006Full accounts made up to 31 December 2005 (14 pages)
6 March 2006Particulars of mortgage/charge (4 pages)
6 March 2006Particulars of mortgage/charge (4 pages)
30 November 2005Return made up to 03/11/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 November 2005Return made up to 03/11/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 November 2005Full accounts made up to 31 December 2004 (12 pages)
3 November 2005Full accounts made up to 31 December 2004 (12 pages)
29 November 2004Return made up to 03/11/04; full list of members
  • 363(287) ‐ Registered office changed on 29/11/04
  • 363(353) ‐ Location of register of members address changed
(8 pages)
29 November 2004Return made up to 03/11/04; full list of members
  • 363(287) ‐ Registered office changed on 29/11/04
  • 363(353) ‐ Location of register of members address changed
(8 pages)
1 November 2004Full accounts made up to 31 December 2003 (12 pages)
1 November 2004Full accounts made up to 31 December 2003 (12 pages)
22 September 2004Registered office changed on 22/09/04 from: 66 buckingham gate, london, SW1E 6AU (1 page)
22 September 2004Registered office changed on 22/09/04 from: 66 buckingham gate london SW1E 6AU (1 page)
18 August 2004Company name changed cit group capital finance (uk) l imited\certificate issued on 18/08/04 (2 pages)
18 August 2004Company name changed cit group capital finance (uk) l imited\certificate issued on 18/08/04 (2 pages)
23 December 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
23 December 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
20 November 2003Return made up to 03/11/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 November 2003Return made up to 03/11/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 September 2003New director appointed (1 page)
30 September 2003New director appointed (1 page)
19 September 2003Registered office changed on 19/09/03 from: ringside house 79 high street bracknell berkshire RG12 1DZ (1 page)
19 September 2003Registered office changed on 19/09/03 from: ringside house, 79 high street, bracknell, berkshire RG12 1DZ (1 page)
19 September 2003New director appointed (2 pages)
19 September 2003New director appointed (2 pages)
10 September 2003Director resigned (1 page)
10 September 2003Director resigned (1 page)
3 September 2003Company name changed cit group (dormant 1) LIMITED\certificate issued on 03/09/03 (2 pages)
3 September 2003Company name changed cit group (dormant 1) LIMITED\certificate issued on 03/09/03 (2 pages)
26 November 2002Return made up to 03/11/02; full list of members (6 pages)
26 November 2002Return made up to 03/11/02; full list of members (6 pages)
23 September 2002Company name changed tyco capital (dormant 1) LIMITED\certificate issued on 23/09/02 (2 pages)
23 September 2002Company name changed tyco capital (dormant 1) LIMITED\certificate issued on 23/09/02 (2 pages)
2 September 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
2 September 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
10 August 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
10 August 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
30 May 2002Director resigned (1 page)
30 May 2002Director resigned (1 page)
15 May 2002New director appointed (2 pages)
15 May 2002New director appointed (2 pages)
15 February 2002Accounts for a dormant company made up to 31 December 2000 (4 pages)
15 February 2002Accounts for a dormant company made up to 31 December 2000 (4 pages)
10 December 2001Company name changed newcourt healthcare finance of c anada LIMITED\certificate issued on 10/12/01 (2 pages)
10 December 2001Company name changed newcourt healthcare finance of c anada LIMITED\certificate issued on 10/12/01 (2 pages)
26 November 2001Registered office changed on 26/11/01 from: 66 buckingham gate, london, SW1E 6AU (1 page)
26 November 2001Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page)
26 November 2001Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page)
26 November 2001Registered office changed on 26/11/01 from: 66 buckingham gate london SW1E 6AU (1 page)
14 November 2001Return made up to 03/11/01; full list of members (6 pages)
14 November 2001Return made up to 03/11/01; full list of members (6 pages)
22 November 2000Return made up to 03/11/00; full list of members (6 pages)
22 November 2000Return made up to 03/11/00; full list of members (6 pages)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
6 September 2000Director's particulars changed (1 page)
6 September 2000Director's particulars changed (1 page)
21 August 2000Return made up to 30/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 August 2000Return made up to 30/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 May 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 May 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 April 2000New director appointed (2 pages)
10 April 2000Registered office changed on 10/04/00 from: 90 fetter lane london EC4A 1JP (1 page)
10 April 2000Director resigned (1 page)
10 April 2000Director resigned (1 page)
10 April 2000New secretary appointed (2 pages)
10 April 2000Registered office changed on 10/04/00 from: 90 fetter lane, london, EC4A 1JP (1 page)
10 April 2000Secretary resigned;director resigned (1 page)
10 April 2000New director appointed (2 pages)
10 April 2000New secretary appointed (2 pages)
10 April 2000Secretary resigned;director resigned (1 page)
22 February 2000Memorandum and Articles of Association (12 pages)
22 February 2000Memorandum and Articles of Association (12 pages)
27 October 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
27 October 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
1 September 1999Return made up to 30/07/99; no change of members (4 pages)
1 September 1999Return made up to 30/07/99; no change of members (4 pages)
5 August 1998Return made up to 30/07/98; full list of members (6 pages)
5 August 1998Return made up to 30/07/98; full list of members (6 pages)
18 June 1998Director resigned (1 page)
18 June 1998Director resigned (1 page)
18 June 1998New secretary appointed;new director appointed (2 pages)
18 June 1998Secretary resigned;director resigned (1 page)
18 June 1998Secretary resigned;director resigned (1 page)
18 June 1998New secretary appointed;new director appointed (2 pages)
18 June 1998New director appointed (2 pages)
18 June 1998New director appointed (2 pages)
8 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 June 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
8 June 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
2 October 1997Director's particulars changed (1 page)
2 October 1997Director's particulars changed (1 page)
2 September 1997Registered office changed on 02/09/97 from: 2ND floor, no. 1 minster court mincing lane london EC3R 7AA (1 page)
2 September 1997Registered office changed on 02/09/97 from: 2ND floor, no. 1 minster court, mincing lane london, EC3R 7AA (1 page)
12 August 1997Company name changed newcourt healthcare finance limi ted\certificate issued on 13/08/97 (2 pages)
12 August 1997Company name changed newcourt healthcare finance limi ted\certificate issued on 13/08/97 (2 pages)
10 June 1997Accounting reference date extended from 31/08/97 to 31/12/97 (1 page)
10 June 1997Accounting reference date extended from 31/08/97 to 31/12/97 (1 page)
19 October 1996Director resigned (1 page)
19 October 1996New secretary appointed;new director appointed (3 pages)
19 October 1996Secretary resigned (1 page)
19 October 1996New director appointed (3 pages)
19 October 1996Secretary resigned (1 page)
19 October 1996New director appointed (3 pages)
19 October 1996Director resigned (1 page)
19 October 1996New secretary appointed;new director appointed (3 pages)
5 August 1996Incorporation (16 pages)
5 August 1996Incorporation (16 pages)