One Angel Court
London
EC2R 7HJ
Director Name | Tamzin Amanda Lawrence |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2016(9 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Vice President Corporate Treasury |
Country of Residence | United Kingdom |
Correspondence Address | C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ |
Director Name | Ms Nita Ramesh Savjani |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2016(9 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Head Of Spv & Trustee Services |
Country of Residence | United Kingdom |
Correspondence Address | C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ |
Director Name | Joint Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 May 2010(2 years, 11 months after company formation) |
Appointment Duration | 13 years, 11 months |
Correspondence Address | C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 February 2022(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months |
Correspondence Address | C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ |
Director Name | Jie Chen |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 June 2007(same day as company formation) |
Role | Executive |
Correspondence Address | 19271 Northfleet Way Tarzana California Ca 91356 |
Director Name | Mr Tariq Charles Anthony Husain |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2007(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Director Name | Mr Steven David Smart |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2007(same day as company formation) |
Role | Solicitor |
Correspondence Address | The Aig Building 58 Fenchurch Street London EC3M 4AB |
Director Name | Julie Isen Sackman |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 June 2007(same day as company formation) |
Role | Attorney |
Correspondence Address | 10271 Cresta Drive Suite 3400 Los Angeles California 90064 |
Director Name | Mr Tarsem Basran |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2007(same day as company formation) |
Role | Legal Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Cambridge Road North Chiswick London W4 4AA |
Director Name | Mr Niall Charles Sommerville |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 September 2009(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 December 2014) |
Role | Chartered Accountant |
Country of Residence | Ireland |
Correspondence Address | Chipton 25 Ailesbury Park Ballsbridge Dublin 4 Irish |
Director Name | Bogusz Andrzej Grotowski |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 16 September 2009(2 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 30 April 2010) |
Role | Solicitor |
Correspondence Address | 34 Overdale Road London W5 4TT |
Director Name | Mr Brian Mitchell Monkarsh |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 2010(2 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 11 April 2011) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | Pellipar House, First Floor 9 Cloak Lane London EC4R 2RU |
Director Name | Mr Kurt Henry Schwarz |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 July 2010(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 April 2013) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Director Name | Frederick Cromer |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 April 2011(3 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 13 April 2011) |
Role | President & Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Pellipar House, First Floor 9 Cloak Lane London EC4R 2RU |
Director Name | James McKinney |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 April 2013(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 May 2014) |
Role | Accounting |
Country of Residence | United States |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Director Name | Mr Anton Charles Joiner |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2014(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 November 2016) |
Role | Risk Officer |
Country of Residence | Ireland |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Director Name | Mr Roy Neil Arthur |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2014(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Secretary Name | Joint Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2007(same day as company formation) |
Correspondence Address | 8th Floor 20 Farringdon Street London EC4A 4AB |
Registered Address | C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Aercap Dutch Global Aviation B.v. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £14,326,148 |
Gross Profit | £213,669 |
Net Worth | £190,923 |
Cash | £4,250,409 |
Current Liabilities | £4,113,342 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 18 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 2 July 2024 (2 months from now) |
20 April 2016 | Delivered on: 5 May 2016 Persons entitled: Wells Fargo Bank Northwest, N.A., 299 S. Main Street, 5TH Floor, Mac U1228-051, Salt Lake City, Utah 84111 Classification: A registered charge Outstanding |
---|
19 April 2024 | Director's details changed for Mr Gordon James Chase on 25 July 2023 (2 pages) |
---|---|
19 April 2024 | Secretary's details changed for Tmf Corporate Administration Services Limited on 24 July 2023 (1 page) |
19 April 2024 | Director's details changed for Joint Corporate Services Limited on 26 July 2023 (1 page) |
19 April 2024 | Director's details changed for Ms Nita Ramesh Savjani on 25 July 2023 (2 pages) |
20 September 2023 | Full accounts made up to 31 December 2022 (21 pages) |
25 July 2023 | Registered office address changed from 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ on 25 July 2023 (1 page) |
30 June 2023 | Confirmation statement made on 18 June 2023 with no updates (3 pages) |
25 November 2022 | Satisfaction of charge 062831960001 in full (1 page) |
5 October 2022 | Full accounts made up to 31 December 2021 (21 pages) |
30 June 2022 | Confirmation statement made on 18 June 2022 with no updates (3 pages) |
24 February 2022 | Termination of appointment of Joint Secretarial Services Limited as a secretary on 22 February 2022 (1 page) |
24 February 2022 | Appointment of Tmf Corporate Administration Services Limited as a secretary on 22 February 2022 (2 pages) |
25 September 2021 | Full accounts made up to 31 December 2020 (19 pages) |
18 June 2021 | Confirmation statement made on 18 June 2021 with no updates (3 pages) |
4 September 2020 | Full accounts made up to 31 December 2019 (19 pages) |
22 June 2020 | Secretary's details changed for Joint Secretarial Services Limited on 9 August 2019 (1 page) |
22 June 2020 | Secretary's details changed for Joint Secretarial Services Limited on 9 August 2019 (1 page) |
22 June 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
16 August 2019 | Director's details changed for Joint Corporate Services Limited on 5 August 2019 (1 page) |
15 August 2019 | Full accounts made up to 31 December 2018 (18 pages) |
12 August 2019 | Director's details changed for Mr Gordon James Chase on 5 August 2019 (2 pages) |
9 August 2019 | Change of details for Aercap Holdings N.V. as a person with significant control on 8 August 2019 (2 pages) |
8 August 2019 | Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE to 8th Floor 20 Farringdon Street London EC4A 4AB on 8 August 2019 (1 page) |
5 August 2019 | Director's details changed for Nita Ramesh Savjani on 5 August 2019 (2 pages) |
18 June 2019 | Confirmation statement made on 18 June 2019 with updates (4 pages) |
20 August 2018 | Full accounts made up to 31 December 2017 (18 pages) |
22 June 2018 | Confirmation statement made on 18 June 2018 with updates (4 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
25 June 2017 | Confirmation statement made on 18 June 2017 with updates (4 pages) |
25 June 2017 | Confirmation statement made on 18 June 2017 with updates (4 pages) |
23 June 2017 | Director's details changed for Gordon James Chase on 1 April 2017 (2 pages) |
23 June 2017 | Director's details changed for Gordon James Chase on 1 April 2017 (2 pages) |
27 January 2017 | Appointment of Nita Savjani as a director on 31 December 2016 (2 pages) |
27 January 2017 | Appointment of Nita Savjani as a director on 31 December 2016 (2 pages) |
20 January 2017 | Termination of appointment of Roy Neil Arthur as a director on 31 December 2016 (1 page) |
20 January 2017 | Termination of appointment of Roy Neil Arthur as a director on 31 December 2016 (1 page) |
2 December 2016 | Appointment of Tamzin Lawrence as a director on 28 November 2016 (2 pages) |
2 December 2016 | Appointment of Tamzin Lawrence as a director on 28 November 2016 (2 pages) |
1 December 2016 | Termination of appointment of Anton Charles Joiner as a director on 28 November 2016 (1 page) |
1 December 2016 | Termination of appointment of Anton Charles Joiner as a director on 28 November 2016 (1 page) |
12 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
25 July 2016 | Director's details changed for Gordon James Chase on 1 February 2016 (2 pages) |
25 July 2016 | Director's details changed for Gordon James Chase on 1 February 2016 (2 pages) |
4 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Secretary's details changed for Joint Secretarial Services Limited on 16 June 2015 (1 page) |
4 July 2016 | Secretary's details changed for Joint Secretarial Services Limited on 16 June 2015 (1 page) |
5 May 2016 | Registration of charge 062831960001, created on 20 April 2016 (12 pages) |
5 May 2016 | Registration of charge 062831960001, created on 20 April 2016 (12 pages) |
23 December 2015 | Director's details changed for Mr Anton Charles Joiner on 31 March 2015 (2 pages) |
23 December 2015 | Director's details changed for Mr Anton Charles Joiner on 31 March 2015 (2 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (22 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (22 pages) |
1 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
15 January 2015 | Termination of appointment of Niall Charles Sommerville as a director on 31 December 2014 (1 page) |
15 January 2015 | Termination of appointment of Niall Charles Sommerville as a director on 31 December 2014 (1 page) |
3 September 2014 | Full accounts made up to 31 December 2013 (22 pages) |
3 September 2014 | Full accounts made up to 31 December 2013 (22 pages) |
21 August 2014 | Appointment of Mr Roy Neil Arthur as a director on 31 July 2014 (2 pages) |
21 August 2014 | Termination of appointment of Tariq Husain as a director on 31 July 2014 (1 page) |
21 August 2014 | Termination of appointment of Tariq Husain as a director on 31 July 2014 (1 page) |
21 August 2014 | Appointment of Mr Roy Neil Arthur as a director on 31 July 2014 (2 pages) |
13 August 2014 | Termination of appointment of Tariq Husain as a director on 31 July 2014 (1 page) |
13 August 2014 | Termination of appointment of Tariq Husain as a director on 31 July 2014 (1 page) |
24 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
19 May 2014 | Termination of appointment of Frederick Cromer as a director (2 pages) |
19 May 2014 | Termination of appointment of James Mckinney as a director (2 pages) |
19 May 2014 | Appointment of Gordon James Chase as a director (3 pages) |
19 May 2014 | Appointment of Mr Anton Charles Joiner as a director (3 pages) |
19 May 2014 | Termination of appointment of James Mckinney as a director (2 pages) |
19 May 2014 | Termination of appointment of Frederick Cromer as a director (2 pages) |
19 May 2014 | Appointment of Gordon James Chase as a director (3 pages) |
19 May 2014 | Appointment of Mr Anton Charles Joiner as a director (3 pages) |
14 April 2014 | Aud res sect 519 (1 page) |
14 April 2014 | Aud res sect 519 (1 page) |
10 March 2014 | Auditor's resignation (1 page) |
10 March 2014 | Auditor's resignation (1 page) |
3 September 2013 | Full accounts made up to 31 December 2012 (22 pages) |
3 September 2013 | Full accounts made up to 31 December 2012 (22 pages) |
1 August 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (6 pages) |
1 August 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (6 pages) |
11 June 2013 | Termination of appointment of Kurt Schwarz as a director (1 page) |
11 June 2013 | Appointment of James Mckinney as a director (2 pages) |
11 June 2013 | Termination of appointment of Kurt Schwarz as a director (1 page) |
11 June 2013 | Appointment of James Mckinney as a director (2 pages) |
26 July 2012 | Full accounts made up to 31 December 2011 (22 pages) |
26 July 2012 | Full accounts made up to 31 December 2011 (22 pages) |
17 July 2012 | Secretary's details changed for Joint Secretarial Services Limited on 19 September 2011 (2 pages) |
17 July 2012 | Director's details changed for Joint Corporate Services Limited on 19 September 2011 (2 pages) |
17 July 2012 | Director's details changed for Joint Corporate Services Limited on 19 September 2011 (2 pages) |
17 July 2012 | Secretary's details changed for Joint Secretarial Services Limited on 19 September 2011 (2 pages) |
6 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (6 pages) |
6 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (6 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (22 pages) |
5 October 2011 | Registered office address changed from Pellipar House, First Floor 9 Cloak Lane London EC4R 2RU on 5 October 2011 (1 page) |
5 October 2011 | Registered office address changed from Pellipar House, First Floor 9 Cloak Lane London EC4R 2RU on 5 October 2011 (1 page) |
5 October 2011 | Full accounts made up to 31 December 2010 (22 pages) |
5 October 2011 | Registered office address changed from Pellipar House, First Floor 9 Cloak Lane London EC4R 2RU on 5 October 2011 (1 page) |
5 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (6 pages) |
5 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (6 pages) |
27 June 2011 | Termination of appointment of Brian Monkarsh as a director (1 page) |
27 June 2011 | Termination of appointment of Brian Monkarsh as a director (1 page) |
26 April 2011 | Termination of appointment of Frederick Cromer as a director (1 page) |
26 April 2011 | Termination of appointment of Frederick Cromer as a director (1 page) |
14 April 2011 | Appointment of Frederick Cromer as a director (2 pages) |
14 April 2011 | Appointment of Frederick Cromer as a director (2 pages) |
14 April 2011 | Appointment of Frederick Cromer as a director (2 pages) |
14 April 2011 | Appointment of Frederick Cromer as a director (2 pages) |
13 April 2011 | Termination of appointment of Brian Monkarsh as a director (1 page) |
13 April 2011 | Termination of appointment of Brian Monkarsh as a director (1 page) |
3 October 2010 | Full accounts made up to 31 December 2009 (24 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (24 pages) |
16 September 2010 | Appointment of Kurt Henry Schwarz as a director (2 pages) |
16 September 2010 | Appointment of Kurt Henry Schwarz as a director (2 pages) |
16 August 2010 | Termination of appointment of Jie Chen as a director (1 page) |
16 August 2010 | Termination of appointment of Jie Chen as a director (1 page) |
28 July 2010 | Appointment of Brian Mitchell Monkarsh as a director (2 pages) |
28 July 2010 | Appointment of Brian Mitchell Monkarsh as a director (2 pages) |
28 July 2010 | Appointment of Brian Mitchell Monkarsh as a director (2 pages) |
28 July 2010 | Appointment of Brian Mitchell Monkarsh as a director (2 pages) |
19 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (7 pages) |
19 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (7 pages) |
21 June 2010 | Director's details changed for Mr Tariq Husain on 21 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Mr Tariq Husain on 21 June 2010 (2 pages) |
10 June 2010 | Appointment of Joint Corporate Services Limited as a director (3 pages) |
10 June 2010 | Appointment of Joint Corporate Services Limited as a director (3 pages) |
27 May 2010 | Termination of appointment of Julie Sackman as a director
|
27 May 2010 | Termination of appointment of Bogusz Grotowski as a director
|
27 May 2010 | Termination of appointment of Julie Sackman as a director
|
27 May 2010 | Termination of appointment of Bogusz Grotowski as a director
|
25 May 2010 | Termination of appointment of Julie Sackman as a director (1 page) |
25 May 2010 | Termination of appointment of Julie Sackman as a director (1 page) |
25 May 2010 | Termination of appointment of Bogusz Grotowski as a director (1 page) |
25 May 2010 | Termination of appointment of Bogusz Grotowski as a director (1 page) |
27 September 2009 | Full accounts made up to 31 December 2008 (25 pages) |
27 September 2009 | Full accounts made up to 31 December 2008 (25 pages) |
21 September 2009 | Director appointed niall charles sommerville (2 pages) |
21 September 2009 | Appointment terminated director steven smart (1 page) |
21 September 2009 | Director appointed niall charles sommerville (2 pages) |
21 September 2009 | Appointment terminated director steven smart (1 page) |
21 September 2009 | Director appointed bogusz andrzej grotowski (2 pages) |
21 September 2009 | Director appointed bogusz andrzej grotowski (2 pages) |
1 July 2009 | Director's change of particulars / jie chen / 12/12/2008 (1 page) |
1 July 2009 | Director's change of particulars / jie chen / 12/12/2008 (1 page) |
1 July 2009 | Return made up to 18/06/09; full list of members (4 pages) |
1 July 2009 | Return made up to 18/06/09; full list of members (4 pages) |
17 March 2009 | Appointment terminated director tarsem basran (1 page) |
17 March 2009 | Appointment terminated director tarsem basran (1 page) |
1 November 2008 | Full accounts made up to 31 December 2007 (19 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (19 pages) |
15 July 2008 | Return made up to 18/06/08; full list of members (4 pages) |
15 July 2008 | Return made up to 18/06/08; full list of members (4 pages) |
24 April 2008 | Director's change of particulars / tariq husain / 23/04/2008 (1 page) |
24 April 2008 | Director's change of particulars / tariq husain / 23/04/2008 (1 page) |
6 July 2007 | Resolutions
|
6 July 2007 | Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page) |
6 July 2007 | Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page) |
6 July 2007 | Resolutions
|
21 June 2007 | New director appointed (1 page) |
21 June 2007 | New director appointed (1 page) |
18 June 2007 | New director appointed (1 page) |
18 June 2007 | Incorporation (19 pages) |
18 June 2007 | Incorporation (19 pages) |
18 June 2007 | New director appointed (1 page) |