London
EC3R 7QR
Secretary Name | Kim Tully |
---|---|
Status | Current |
Appointed | 03 April 2017(20 years, 8 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Correspondence Address | Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR |
Director Name | Mr Martyn Gary Lewis |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2017(20 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Svp Marketing |
Country of Residence | England |
Correspondence Address | Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR |
Director Name | Matthew Richard Godfrey Faussett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1996(same day as company formation) |
Role | Solicitor |
Correspondence Address | 29 Eswyn Road London SW17 8TR |
Director Name | Mr Alexander Nicholas Paterson |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1996(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 92 Addison Gardens London W14 0DR |
Secretary Name | Matthew Richard Godfrey Faussett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1996(same day as company formation) |
Role | Solicitor |
Correspondence Address | 29 Eswyn Road London SW17 8TR |
Director Name | Trystan Tether |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1998(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 March 2000) |
Role | Solicitor |
Correspondence Address | Whiteoaks Benwell Road Shhets Heath Brookwood Surrey GU24 0EN |
Director Name | Brett Israel |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1998(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 March 2000) |
Role | Solicitor |
Correspondence Address | 10 Shakespeare Road Harpenden Hertfordshire AL5 5ND |
Secretary Name | Brett Israel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1998(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 March 2000) |
Role | Solicitor |
Correspondence Address | 10 Shakespeare Road Harpenden Hertfordshire AL5 5ND |
Director Name | Rolf Althen |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 22 March 2000(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 May 2002) |
Role | Solicitor |
Correspondence Address | Mill House Tunbridge Road, Chew Magna Bristol Avon BS40 8SP |
Secretary Name | David John Pay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2000(3 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 12 May 2009) |
Role | Company Director |
Correspondence Address | Longmeadow House Dunsford Exeter Devon EX6 7AD |
Director Name | Neil John Sawbridge |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2002(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 August 2003) |
Role | Tax Director |
Correspondence Address | 70 Pine Road Hiltingbury Chandlers Ford Hampshire SO53 1JT |
Director Name | Martyn Gary Lewis |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2003(7 years after company formation) |
Appointment Duration | 12 years, 10 months (resigned 06 July 2016) |
Role | Marketing Executive |
Country of Residence | United Kingdom |
Correspondence Address | 3 George's Dock Ifsc Dublin 1 Ireland |
Director Name | Anthony Diaz |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 August 2003(7 years after company formation) |
Appointment Duration | 13 years, 7 months (resigned 03 April 2017) |
Role | Banker |
Country of Residence | United States |
Correspondence Address | 3 George's Dock Ifsc Dublin 1 Ireland |
Director Name | Gwyn Scourfield |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2009(12 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 06 July 2017) |
Role | Aerospace Vice President |
Country of Residence | United Kingdom |
Correspondence Address | 3 George's Dock Ifsc Dublin 1 Ireland |
Secretary Name | Thomas Schmid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2009(12 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 15 July 2013) |
Role | Lawyer |
Correspondence Address | Apartment 86c Smithfield Market Dublin 7 Ireland |
Secretary Name | Osbert Jonathan Houghton |
---|---|
Status | Resigned |
Appointed | 15 July 2013(16 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 June 2014) |
Role | Company Director |
Correspondence Address | Peninsular House 30-36 Monument Street London EC3R 8LJ |
Secretary Name | Linda Seufert |
---|---|
Status | Resigned |
Appointed | 07 July 2014(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 April 2017) |
Role | Company Director |
Correspondence Address | Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR |
Director Name | Timothy Lance |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2017(20 years, 8 months after company formation) |
Appointment Duration | 3 months (resigned 06 July 2017) |
Role | Vice President Marketing |
Country of Residence | United Kingdom |
Correspondence Address | Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR |
Director Name | Mr Ian David Clark |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2017(20 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 11 June 2021) |
Role | Chief Technical Officer |
Country of Residence | United Kingdom |
Correspondence Address | Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | cit.com |
---|
Registered Address | Suite 5, 7th Floor 50 Broadway London SW1H 0DB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
2 at £1 | Cit Group Holdings (Uk) Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £31,527,008 |
Gross Profit | £590,962 |
Net Worth | £2,955,254 |
Cash | £5,379,407 |
Current Liabilities | £8,530,966 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 23 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 6 August 2024 (3 months, 1 week from now) |
3 April 2017 | Delivered 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 2016 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2019 | Delivered on: 1 February 2019 Persons entitled: Landesbank Hessen-Thuringen Girozentrale Classification: A registered charge Outstanding |
20 March 2018 | Delivered on: 6 April 2018 Persons entitled: Wilmington Trust (London) Limited Classification: A registered charge Outstanding |
16 March 2018 | Delivered 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 2006 | Delivered 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 |
2 February 2021 | Full accounts made up to 31 December 2019 (29 pages) |
---|---|
23 July 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
13 September 2019 | Full accounts made up to 31 December 2018 (26 pages) |
23 July 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
1 February 2019 | Registration of charge 032358330012, created on 31 January 2019 (34 pages) |
24 September 2018 | Full accounts made up to 31 December 2017 (25 pages) |
31 July 2018 | Confirmation statement made on 23 July 2018 with no updates (3 pages) |
6 April 2018 | Registration of charge 032358330011, created on 20 March 2018 (41 pages) |
23 March 2018 | Registration of charge 032358330010, created on 16 March 2018 (7 pages) |
14 November 2017 | Full accounts made up to 31 December 2016 (21 pages) |
14 November 2017 | Full accounts made up to 31 December 2016 (21 pages) |
24 July 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
18 July 2017 | Appointment of Mr Martyn Gary Lewis as a director on 6 July 2017 (2 pages) |
18 July 2017 | Appointment of Mr Ian David Clark as a director on 6 July 2017 (2 pages) |
18 July 2017 | Appointment of Mr Martyn Gary Lewis as a director on 6 July 2017 (2 pages) |
18 July 2017 | Appointment of Mr Ian David Clark as a director on 6 July 2017 (2 pages) |
17 July 2017 | Termination of appointment of Timothy Lance as a director on 6 July 2017 (1 page) |
17 July 2017 | Termination of appointment of Timothy Lance as a director on 6 July 2017 (1 page) |
17 July 2017 | Termination of appointment of Gwyn Scourfield as a director on 6 July 2017 (1 page) |
17 July 2017 | Termination of appointment of Gwyn Scourfield as a director on 6 July 2017 (1 page) |
12 April 2017 | Appointment of Edward Riley as a director on 3 April 2017 (3 pages) |
12 April 2017 | Appointment of Timothy Lance as a director on 3 April 2017 (3 pages) |
12 April 2017 | Appointment of Kim Tully as a secretary on 3 April 2017 (3 pages) |
12 April 2017 | Termination of appointment of Linda Seufert as a secretary on 3 April 2017 (2 pages) |
12 April 2017 | Termination of appointment of Anthony Diaz as a director on 3 April 2017 (2 pages) |
12 April 2017 | Appointment of Timothy Lance as a director on 3 April 2017 (3 pages) |
12 April 2017 | Appointment of Kim Tully as a secretary on 3 April 2017 (3 pages) |
12 April 2017 | Termination of appointment of Anthony Diaz as a director on 3 April 2017 (2 pages) |
12 April 2017 | Appointment of Edward Riley as a director on 3 April 2017 (3 pages) |
12 April 2017 | Termination of appointment of Linda Seufert as a secretary on 3 April 2017 (2 pages) |
4 April 2017 | Registration of charge 032358330009, created on 3 April 2017 (111 pages) |
17 March 2017 | Satisfaction of charge 7 in full (4 pages) |
17 March 2017 | Satisfaction of charge 4 in full (4 pages) |
17 March 2017 | Satisfaction of charge 6 in full (4 pages) |
17 March 2017 | Satisfaction of charge 3 in full (4 pages) |
17 March 2017 | Satisfaction of charge 1 in full (4 pages) |
17 March 2017 | Satisfaction of charge 7 in full (4 pages) |
17 March 2017 | Satisfaction of charge 1 in full (4 pages) |
17 March 2017 | Satisfaction of charge 032358330008 in full (4 pages) |
17 March 2017 | Satisfaction of charge 4 in full (4 pages) |
17 March 2017 | Satisfaction of charge 2 in full (4 pages) |
17 March 2017 | Satisfaction of charge 5 in full (4 pages) |
17 March 2017 | Satisfaction of charge 032358330008 in full (4 pages) |
17 March 2017 | Satisfaction of charge 2 in full (4 pages) |
17 March 2017 | Satisfaction of charge 5 in full (4 pages) |
17 March 2017 | Satisfaction of charge 6 in full (4 pages) |
17 March 2017 | Satisfaction of charge 3 in full (4 pages) |
16 November 2016 | Confirmation statement made on 3 November 2016 with updates (5 pages) |
16 November 2016 | Confirmation statement made on 3 November 2016 with updates (5 pages) |
16 November 2016 | Second filing of the annual return made up to 3 November 2015 (19 pages) |
16 November 2016 | Second filing of the annual return made up to 3 November 2015 (19 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
14 July 2016 | Termination of appointment of Martyn Gary Lewis as a director on 6 July 2016 (1 page) |
14 July 2016 | Termination of appointment of Martyn Gary Lewis as a director on 6 July 2016 (1 page) |
1 March 2016 | Registration of charge 032358330008, created on 29 February 2016 (36 pages) |
1 March 2016 | Registration of charge 032358330008, created on 29 February 2016 (36 pages) |
11 November 2015 | Annual return Statement of capital on 2015-11-11
Statement of capital on 2016-11-16
|
11 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return Statement of capital on 2015-11-11
Statement of capital on 2016-11-16
|
9 November 2015 | Full accounts made up to 31 December 2014 (17 pages) |
9 November 2015 | Full accounts made up to 31 December 2014 (17 pages) |
6 November 2015 | Director's details changed for Martyn Gary Lewis on 30 October 2015 (2 pages) |
6 November 2015 | Secretary's details changed for Linda Seufert on 30 October 2015 (1 page) |
6 November 2015 | Director's details changed for Anthony Diaz on 30 October 2015 (2 pages) |
6 November 2015 | Secretary's details changed for Linda Seufert on 30 October 2015 (1 page) |
6 November 2015 | Director's details changed for Anthony Diaz on 30 October 2015 (2 pages) |
6 November 2015 | Director's details changed for Gwyn Scourfield on 30 October 2015 (2 pages) |
6 November 2015 | Director's details changed for Martyn Gary Lewis on 30 October 2015 (2 pages) |
6 November 2015 | Director's details changed for Gwyn Scourfield on 30 October 2015 (2 pages) |
10 August 2015 | Second filing of AR01 previously delivered to Companies House made up to 3 November 2014 (25 pages) |
10 August 2015 | Second filing of AR01 previously delivered to Companies House made up to 3 November 2014 (25 pages) |
10 August 2015 | Second filing of AR01 previously delivered to Companies House made up to 3 November 2014 (25 pages) |
2 June 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
Statement of capital on 2014-11-11
|
5 November 2014 | Full accounts made up to 31 December 2013 (16 pages) |
5 November 2014 | Full accounts made up to 31 December 2013 (16 pages) |
3 September 2014 | Termination of appointment of Osbert Jonathan Houghton as a secretary on 30 June 2014 (1 page) |
3 September 2014 | Termination of appointment of Osbert Jonathan Houghton as a secretary on 30 June 2014 (1 page) |
3 September 2014 | Appointment of Linda Seufert as a secretary on 7 July 2014 (2 pages) |
3 September 2014 | Appointment of Linda Seufert as a secretary on 7 July 2014 (2 pages) |
3 September 2014 | Appointment of Linda Seufert as a secretary on 7 July 2014 (2 pages) |
20 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
23 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
23 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
4 October 2013 | Termination of appointment of Thomas Schmid as a secretary (1 page) |
4 October 2013 | Termination of appointment of Thomas Schmid as a secretary (1 page) |
4 October 2013 | Appointment of Osbert Jonathan Houghton as a secretary (1 page) |
4 October 2013 | Appointment of Osbert Jonathan Houghton as a secretary (1 page) |
21 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (6 pages) |
21 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (6 pages) |
21 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (6 pages) |
8 November 2012 | Full accounts made up to 31 December 2011 (13 pages) |
8 November 2012 | Full accounts made up to 31 December 2011 (13 pages) |
9 December 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (6 pages) |
9 December 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (6 pages) |
9 December 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (6 pages) |
5 December 2011 | Full accounts made up to 31 December 2010 (14 pages) |
5 December 2011 | Full accounts made up to 31 December 2010 (14 pages) |
3 February 2011 | Full accounts made up to 31 December 2009 (14 pages) |
3 February 2011 | Full accounts made up to 31 December 2009 (14 pages) |
30 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (6 pages) |
30 November 2010 | Director's details changed for Anthony Diaz on 29 November 2010 (2 pages) |
30 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (6 pages) |
30 November 2010 | Director's details changed for Anthony Diaz on 29 November 2010 (2 pages) |
30 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (6 pages) |
29 November 2010 | Director's details changed for Gwyn Scourfield on 29 November 2010 (2 pages) |
29 November 2010 | Director's details changed for Martyn Gary Lewis on 29 November 2010 (2 pages) |
29 November 2010 | Director's details changed for Martyn Gary Lewis on 29 November 2010 (2 pages) |
29 November 2010 | Director's details changed for Gwyn Scourfield on 29 November 2010 (2 pages) |
23 August 2010 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
23 August 2010 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
11 August 2010 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
11 August 2010 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
18 February 2010 | Annual return made up to 3 November 2009 with a full list of shareholders (15 pages) |
18 February 2010 | Annual return made up to 3 November 2009 with a full list of shareholders (15 pages) |
18 February 2010 | Annual return made up to 3 November 2009 with a full list of shareholders (15 pages) |
10 February 2010 | Full accounts made up to 31 December 2008 (18 pages) |
10 February 2010 | Full accounts made up to 31 December 2008 (18 pages) |
26 August 2009 | Secretary appointed thomas schmid (3 pages) |
26 August 2009 | Appointment terminated secretary david pay (1 page) |
26 August 2009 | Appointment terminated secretary david pay (1 page) |
26 August 2009 | Secretary appointed thomas schmid (3 pages) |
23 July 2009 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
23 July 2009 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
6 July 2009 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
6 July 2009 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
17 June 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
17 June 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
17 June 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
17 June 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
18 May 2009 | Director appointed gwyn scourfield (2 pages) |
18 May 2009 | Director appointed gwyn scourfield (2 pages) |
21 November 2008 | Full accounts made up to 31 December 2007 (14 pages) |
21 November 2008 | Full accounts made up to 31 December 2007 (14 pages) |
4 November 2008 | Return made up to 03/11/08; full list of members (3 pages) |
4 November 2008 | Return made up to 03/11/08; full list of members (3 pages) |
18 December 2007 | Full accounts made up to 31 December 2006 (14 pages) |
18 December 2007 | Full accounts made up to 31 December 2006 (14 pages) |
26 November 2007 | Return made up to 03/11/07; no change of members (7 pages) |
26 November 2007 | Return made up to 03/11/07; no change of members (7 pages) |
21 December 2006 | Return made up to 03/11/06; full list of members (7 pages) |
21 December 2006 | Return made up to 03/11/06; full list of members (7 pages) |
10 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
10 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
6 March 2006 | Particulars of mortgage/charge (4 pages) |
6 March 2006 | Particulars of mortgage/charge (4 pages) |
30 November 2005 | Return made up to 03/11/05; full list of members
|
30 November 2005 | Return made up to 03/11/05; full list of members
|
3 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
29 November 2004 | Return made up to 03/11/04; full list of members
|
29 November 2004 | Return made up to 03/11/04; full list of members
|
1 November 2004 | Full accounts made up to 31 December 2003 (12 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (12 pages) |
22 September 2004 | Registered office changed on 22/09/04 from: 66 buckingham gate, london, SW1E 6AU (1 page) |
22 September 2004 | Registered office changed on 22/09/04 from: 66 buckingham gate london SW1E 6AU (1 page) |
18 August 2004 | Company name changed cit group capital finance (uk) l imited\certificate issued on 18/08/04 (2 pages) |
18 August 2004 | Company name changed cit group capital finance (uk) l imited\certificate issued on 18/08/04 (2 pages) |
23 December 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
23 December 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
20 November 2003 | Return made up to 03/11/03; full list of members
|
20 November 2003 | Return made up to 03/11/03; full list of members
|
30 September 2003 | New director appointed (1 page) |
30 September 2003 | New director appointed (1 page) |
19 September 2003 | Registered office changed on 19/09/03 from: ringside house 79 high street bracknell berkshire RG12 1DZ (1 page) |
19 September 2003 | Registered office changed on 19/09/03 from: ringside house, 79 high street, bracknell, berkshire RG12 1DZ (1 page) |
19 September 2003 | New director appointed (2 pages) |
19 September 2003 | New director appointed (2 pages) |
10 September 2003 | Director resigned (1 page) |
10 September 2003 | Director resigned (1 page) |
3 September 2003 | Company name changed cit group (dormant 1) LIMITED\certificate issued on 03/09/03 (2 pages) |
3 September 2003 | Company name changed cit group (dormant 1) LIMITED\certificate issued on 03/09/03 (2 pages) |
26 November 2002 | Return made up to 03/11/02; full list of members (6 pages) |
26 November 2002 | Return made up to 03/11/02; full list of members (6 pages) |
23 September 2002 | Company name changed tyco capital (dormant 1) LIMITED\certificate issued on 23/09/02 (2 pages) |
23 September 2002 | Company name changed tyco capital (dormant 1) LIMITED\certificate issued on 23/09/02 (2 pages) |
2 September 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
2 September 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
10 August 2002 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
10 August 2002 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
30 May 2002 | Director resigned (1 page) |
30 May 2002 | Director resigned (1 page) |
15 May 2002 | New director appointed (2 pages) |
15 May 2002 | New director appointed (2 pages) |
15 February 2002 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
15 February 2002 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
10 December 2001 | Company name changed newcourt healthcare finance of c anada LIMITED\certificate issued on 10/12/01 (2 pages) |
10 December 2001 | Company name changed newcourt healthcare finance of c anada LIMITED\certificate issued on 10/12/01 (2 pages) |
26 November 2001 | Registered office changed on 26/11/01 from: 66 buckingham gate, london, SW1E 6AU (1 page) |
26 November 2001 | Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page) |
26 November 2001 | Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page) |
26 November 2001 | Registered office changed on 26/11/01 from: 66 buckingham gate london SW1E 6AU (1 page) |
14 November 2001 | Return made up to 03/11/01; full list of members (6 pages) |
14 November 2001 | Return made up to 03/11/01; full list of members (6 pages) |
22 November 2000 | Return made up to 03/11/00; full list of members (6 pages) |
22 November 2000 | Return made up to 03/11/00; full list of members (6 pages) |
2 November 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
2 November 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
6 September 2000 | Director's particulars changed (1 page) |
6 September 2000 | Director's particulars changed (1 page) |
21 August 2000 | Return made up to 30/07/00; full list of members
|
21 August 2000 | Return made up to 30/07/00; full list of members
|
24 May 2000 | Resolutions
|
24 May 2000 | Resolutions
|
10 April 2000 | New director appointed (2 pages) |
10 April 2000 | Registered office changed on 10/04/00 from: 90 fetter lane london EC4A 1JP (1 page) |
10 April 2000 | Director resigned (1 page) |
10 April 2000 | Director resigned (1 page) |
10 April 2000 | New secretary appointed (2 pages) |
10 April 2000 | Registered office changed on 10/04/00 from: 90 fetter lane, london, EC4A 1JP (1 page) |
10 April 2000 | Secretary resigned;director resigned (1 page) |
10 April 2000 | New director appointed (2 pages) |
10 April 2000 | New secretary appointed (2 pages) |
10 April 2000 | Secretary resigned;director resigned (1 page) |
22 February 2000 | Memorandum and Articles of Association (12 pages) |
22 February 2000 | Memorandum and Articles of Association (12 pages) |
27 October 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
27 October 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
1 September 1999 | Return made up to 30/07/99; no change of members (4 pages) |
1 September 1999 | Return made up to 30/07/99; no change of members (4 pages) |
5 August 1998 | Return made up to 30/07/98; full list of members (6 pages) |
5 August 1998 | Return made up to 30/07/98; full list of members (6 pages) |
18 June 1998 | Director resigned (1 page) |
18 June 1998 | Director resigned (1 page) |
18 June 1998 | New secretary appointed;new director appointed (2 pages) |
18 June 1998 | Secretary resigned;director resigned (1 page) |
18 June 1998 | Secretary resigned;director resigned (1 page) |
18 June 1998 | New secretary appointed;new director appointed (2 pages) |
18 June 1998 | New director appointed (2 pages) |
18 June 1998 | New director appointed (2 pages) |
8 June 1998 | Resolutions
|
8 June 1998 | Resolutions
|
8 June 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
8 June 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
2 October 1997 | Director's particulars changed (1 page) |
2 October 1997 | Director's particulars changed (1 page) |
2 September 1997 | Registered office changed on 02/09/97 from: 2ND floor, no. 1 minster court mincing lane london EC3R 7AA (1 page) |
2 September 1997 | Registered office changed on 02/09/97 from: 2ND floor, no. 1 minster court, mincing lane london, EC3R 7AA (1 page) |
12 August 1997 | Company name changed newcourt healthcare finance limi ted\certificate issued on 13/08/97 (2 pages) |
12 August 1997 | Company name changed newcourt healthcare finance limi ted\certificate issued on 13/08/97 (2 pages) |
10 June 1997 | Accounting reference date extended from 31/08/97 to 31/12/97 (1 page) |
10 June 1997 | Accounting reference date extended from 31/08/97 to 31/12/97 (1 page) |
19 October 1996 | Director resigned (1 page) |
19 October 1996 | New secretary appointed;new director appointed (3 pages) |
19 October 1996 | Secretary resigned (1 page) |
19 October 1996 | New director appointed (3 pages) |
19 October 1996 | Secretary resigned (1 page) |
19 October 1996 | New director appointed (3 pages) |
19 October 1996 | Director resigned (1 page) |
19 October 1996 | New secretary appointed;new director appointed (3 pages) |
5 August 1996 | Incorporation (16 pages) |
5 August 1996 | Incorporation (16 pages) |