Company NameILFC UK Limited
Company StatusActive
Company Number06283196
CategoryPrivate Limited Company
Incorporation Date18 June 2007(16 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gordon James Chase
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2014(6 years, 11 months after company formation)
Appointment Duration9 years, 11 months
RoleLawyer
Country of ResidenceIreland
Correspondence AddressC/O Tmf Group 13th Floor
One Angel Court
London
EC2R 7HJ
Director NameTamzin Amanda Lawrence
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2016(9 years, 5 months after company formation)
Appointment Duration7 years, 5 months
RoleVice President Corporate Treasury
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Group 13th Floor
One Angel Court
London
EC2R 7HJ
Director NameMs Nita Ramesh Savjani
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2016(9 years, 6 months after company formation)
Appointment Duration7 years, 3 months
RoleHead Of Spv & Trustee Services
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Group 13th Floor
One Angel Court
London
EC2R 7HJ
Director NameJoint Corporate Services Limited (Corporation)
StatusCurrent
Appointed21 May 2010(2 years, 11 months after company formation)
Appointment Duration13 years, 11 months
Correspondence AddressC/O Tmf Group 13th Floor
One Angel Court
London
EC2R 7HJ
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusCurrent
Appointed22 February 2022(14 years, 8 months after company formation)
Appointment Duration2 years, 2 months
Correspondence AddressC/O Tmf Group 13th Floor
One Angel Court
London
EC2R 7HJ
Director NameJie Chen
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed18 June 2007(same day as company formation)
RoleExecutive
Correspondence Address19271 Northfleet Way
Tarzana
California
Ca 91356
Director NameMr Tariq Charles Anthony Husain
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2007(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
6 St. Andrew Street
London
EC4A 3AE
Director NameMr Steven David Smart
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2007(same day as company formation)
RoleSolicitor
Correspondence AddressThe Aig Building
58 Fenchurch Street
London
EC3M 4AB
Director NameJulie Isen Sackman
Date of BirthJune 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed18 June 2007(same day as company formation)
RoleAttorney
Correspondence Address10271 Cresta Drive
Suite 3400
Los Angeles
California
90064
Director NameMr Tarsem Basran
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2007(same day as company formation)
RoleLegal Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Cambridge Road
North Chiswick
London
W4 4AA
Director NameMr Niall Charles Sommerville
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed16 September 2009(2 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 December 2014)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence AddressChipton
25 Ailesbury Park
Ballsbridge
Dublin 4
Irish
Director NameBogusz Andrzej Grotowski
Date of BirthMay 1974 (Born 50 years ago)
NationalityPolish
StatusResigned
Appointed16 September 2009(2 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 April 2010)
RoleSolicitor
Correspondence Address34 Overdale Road
London
W5 4TT
Director NameMr Brian Mitchell Monkarsh
Date of BirthDecember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2010(2 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 11 April 2011)
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressPellipar House, First Floor
9 Cloak Lane
London
EC4R 2RU
Director NameMr Kurt Henry Schwarz
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed23 July 2010(3 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 03 April 2013)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address5th Floor
6 St. Andrew Street
London
EC4A 3AE
Director NameFrederick Cromer
Date of BirthMay 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed13 April 2011(3 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 13 April 2011)
RolePresident & Chief Financial Officer
Country of ResidenceUnited States
Correspondence AddressPellipar House, First Floor
9 Cloak Lane
London
EC4R 2RU
Director NameJames McKinney
Date of BirthAugust 1979 (Born 44 years ago)
NationalityAmerican
StatusResigned
Appointed03 April 2013(5 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 May 2014)
RoleAccounting
Country of ResidenceUnited States
Correspondence Address5th Floor
6 St. Andrew Street
London
EC4A 3AE
Director NameMr Anton Charles Joiner
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2014(6 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 November 2016)
RoleRisk Officer
Country of ResidenceIreland
Correspondence Address5th Floor 6 St. Andrew Street
London
EC4A 3AE
Director NameMr Roy Neil Arthur
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2014(7 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
6 St. Andrew Street
London
EC4A 3AE
Secretary NameJoint Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 June 2007(same day as company formation)
Correspondence Address8th Floor 20 Farringdon Street
London
EC4A 4AB

Location

Registered AddressC/O Tmf Group 13th Floor
One Angel Court
London
EC2R 7HJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Aercap Dutch Global Aviation B.v.
100.00%
Ordinary

Financials

Year2014
Turnover£14,326,148
Gross Profit£213,669
Net Worth£190,923
Cash£4,250,409
Current Liabilities£4,113,342

Accounts

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

Returns

Latest Return18 June 2023 (10 months, 1 week ago)
Next Return Due2 July 2024 (2 months from now)

Charges

20 April 2016Delivered 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

Filing History

19 April 2024Director's details changed for Mr Gordon James Chase on 25 July 2023 (2 pages)
19 April 2024Secretary's details changed for Tmf Corporate Administration Services Limited on 24 July 2023 (1 page)
19 April 2024Director's details changed for Joint Corporate Services Limited on 26 July 2023 (1 page)
19 April 2024Director's details changed for Ms Nita Ramesh Savjani on 25 July 2023 (2 pages)
20 September 2023Full accounts made up to 31 December 2022 (21 pages)
25 July 2023Registered 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 2023Confirmation statement made on 18 June 2023 with no updates (3 pages)
25 November 2022Satisfaction of charge 062831960001 in full (1 page)
5 October 2022Full accounts made up to 31 December 2021 (21 pages)
30 June 2022Confirmation statement made on 18 June 2022 with no updates (3 pages)
24 February 2022Termination of appointment of Joint Secretarial Services Limited as a secretary on 22 February 2022 (1 page)
24 February 2022Appointment of Tmf Corporate Administration Services Limited as a secretary on 22 February 2022 (2 pages)
25 September 2021Full accounts made up to 31 December 2020 (19 pages)
18 June 2021Confirmation statement made on 18 June 2021 with no updates (3 pages)
4 September 2020Full accounts made up to 31 December 2019 (19 pages)
22 June 2020Secretary's details changed for Joint Secretarial Services Limited on 9 August 2019 (1 page)
22 June 2020Secretary's details changed for Joint Secretarial Services Limited on 9 August 2019 (1 page)
22 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
16 August 2019Director's details changed for Joint Corporate Services Limited on 5 August 2019 (1 page)
15 August 2019Full accounts made up to 31 December 2018 (18 pages)
12 August 2019Director's details changed for Mr Gordon James Chase on 5 August 2019 (2 pages)
9 August 2019Change of details for Aercap Holdings N.V. as a person with significant control on 8 August 2019 (2 pages)
8 August 2019Registered 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 2019Director's details changed for Nita Ramesh Savjani on 5 August 2019 (2 pages)
18 June 2019Confirmation statement made on 18 June 2019 with updates (4 pages)
20 August 2018Full accounts made up to 31 December 2017 (18 pages)
22 June 2018Confirmation statement made on 18 June 2018 with updates (4 pages)
30 September 2017Full accounts made up to 31 December 2016 (19 pages)
30 September 2017Full accounts made up to 31 December 2016 (19 pages)
25 June 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
25 June 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
23 June 2017Director's details changed for Gordon James Chase on 1 April 2017 (2 pages)
23 June 2017Director's details changed for Gordon James Chase on 1 April 2017 (2 pages)
27 January 2017Appointment of Nita Savjani as a director on 31 December 2016 (2 pages)
27 January 2017Appointment of Nita Savjani as a director on 31 December 2016 (2 pages)
20 January 2017Termination of appointment of Roy Neil Arthur as a director on 31 December 2016 (1 page)
20 January 2017Termination of appointment of Roy Neil Arthur as a director on 31 December 2016 (1 page)
2 December 2016Appointment of Tamzin Lawrence as a director on 28 November 2016 (2 pages)
2 December 2016Appointment of Tamzin Lawrence as a director on 28 November 2016 (2 pages)
1 December 2016Termination of appointment of Anton Charles Joiner as a director on 28 November 2016 (1 page)
1 December 2016Termination of appointment of Anton Charles Joiner as a director on 28 November 2016 (1 page)
12 October 2016Full accounts made up to 31 December 2015 (17 pages)
12 October 2016Full accounts made up to 31 December 2015 (17 pages)
25 July 2016Director's details changed for Gordon James Chase on 1 February 2016 (2 pages)
25 July 2016Director's details changed for Gordon James Chase on 1 February 2016 (2 pages)
4 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 1
(7 pages)
4 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 1
(7 pages)
4 July 2016Secretary's details changed for Joint Secretarial Services Limited on 16 June 2015 (1 page)
4 July 2016Secretary's details changed for Joint Secretarial Services Limited on 16 June 2015 (1 page)
5 May 2016Registration of charge 062831960001, created on 20 April 2016 (12 pages)
5 May 2016Registration of charge 062831960001, created on 20 April 2016 (12 pages)
23 December 2015Director's details changed for Mr Anton Charles Joiner on 31 March 2015 (2 pages)
23 December 2015Director's details changed for Mr Anton Charles Joiner on 31 March 2015 (2 pages)
12 October 2015Full accounts made up to 31 December 2014 (22 pages)
12 October 2015Full accounts made up to 31 December 2014 (22 pages)
1 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(5 pages)
1 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(5 pages)
15 January 2015Termination of appointment of Niall Charles Sommerville as a director on 31 December 2014 (1 page)
15 January 2015Termination of appointment of Niall Charles Sommerville as a director on 31 December 2014 (1 page)
3 September 2014Full accounts made up to 31 December 2013 (22 pages)
3 September 2014Full accounts made up to 31 December 2013 (22 pages)
21 August 2014Appointment of Mr Roy Neil Arthur as a director on 31 July 2014 (2 pages)
21 August 2014Termination of appointment of Tariq Husain as a director on 31 July 2014 (1 page)
21 August 2014Termination of appointment of Tariq Husain as a director on 31 July 2014 (1 page)
21 August 2014Appointment of Mr Roy Neil Arthur as a director on 31 July 2014 (2 pages)
13 August 2014Termination of appointment of Tariq Husain as a director on 31 July 2014 (1 page)
13 August 2014Termination of appointment of Tariq Husain as a director on 31 July 2014 (1 page)
24 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1
(6 pages)
24 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1
(6 pages)
19 May 2014Termination of appointment of Frederick Cromer as a director (2 pages)
19 May 2014Termination of appointment of James Mckinney as a director (2 pages)
19 May 2014Appointment of Gordon James Chase as a director (3 pages)
19 May 2014Appointment of Mr Anton Charles Joiner as a director (3 pages)
19 May 2014Termination of appointment of James Mckinney as a director (2 pages)
19 May 2014Termination of appointment of Frederick Cromer as a director (2 pages)
19 May 2014Appointment of Gordon James Chase as a director (3 pages)
19 May 2014Appointment of Mr Anton Charles Joiner as a director (3 pages)
14 April 2014Aud res sect 519 (1 page)
14 April 2014Aud res sect 519 (1 page)
10 March 2014Auditor's resignation (1 page)
10 March 2014Auditor's resignation (1 page)
3 September 2013Full accounts made up to 31 December 2012 (22 pages)
3 September 2013Full accounts made up to 31 December 2012 (22 pages)
1 August 2013Annual return made up to 18 June 2013 with a full list of shareholders (6 pages)
1 August 2013Annual return made up to 18 June 2013 with a full list of shareholders (6 pages)
11 June 2013Termination of appointment of Kurt Schwarz as a director (1 page)
11 June 2013Appointment of James Mckinney as a director (2 pages)
11 June 2013Termination of appointment of Kurt Schwarz as a director (1 page)
11 June 2013Appointment of James Mckinney as a director (2 pages)
26 July 2012Full accounts made up to 31 December 2011 (22 pages)
26 July 2012Full accounts made up to 31 December 2011 (22 pages)
17 July 2012Secretary's details changed for Joint Secretarial Services Limited on 19 September 2011 (2 pages)
17 July 2012Director's details changed for Joint Corporate Services Limited on 19 September 2011 (2 pages)
17 July 2012Director's details changed for Joint Corporate Services Limited on 19 September 2011 (2 pages)
17 July 2012Secretary's details changed for Joint Secretarial Services Limited on 19 September 2011 (2 pages)
6 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (6 pages)
6 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (6 pages)
5 October 2011Full accounts made up to 31 December 2010 (22 pages)
5 October 2011Registered office address changed from Pellipar House, First Floor 9 Cloak Lane London EC4R 2RU on 5 October 2011 (1 page)
5 October 2011Registered office address changed from Pellipar House, First Floor 9 Cloak Lane London EC4R 2RU on 5 October 2011 (1 page)
5 October 2011Full accounts made up to 31 December 2010 (22 pages)
5 October 2011Registered office address changed from Pellipar House, First Floor 9 Cloak Lane London EC4R 2RU on 5 October 2011 (1 page)
5 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (6 pages)
5 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (6 pages)
27 June 2011Termination of appointment of Brian Monkarsh as a director (1 page)
27 June 2011Termination of appointment of Brian Monkarsh as a director (1 page)
26 April 2011Termination of appointment of Frederick Cromer as a director (1 page)
26 April 2011Termination of appointment of Frederick Cromer as a director (1 page)
14 April 2011Appointment of Frederick Cromer as a director (2 pages)
14 April 2011Appointment of Frederick Cromer as a director (2 pages)
14 April 2011Appointment of Frederick Cromer as a director (2 pages)
14 April 2011Appointment of Frederick Cromer as a director (2 pages)
13 April 2011Termination of appointment of Brian Monkarsh as a director (1 page)
13 April 2011Termination of appointment of Brian Monkarsh as a director (1 page)
3 October 2010Full accounts made up to 31 December 2009 (24 pages)
3 October 2010Full accounts made up to 31 December 2009 (24 pages)
16 September 2010Appointment of Kurt Henry Schwarz as a director (2 pages)
16 September 2010Appointment of Kurt Henry Schwarz as a director (2 pages)
16 August 2010Termination of appointment of Jie Chen as a director (1 page)
16 August 2010Termination of appointment of Jie Chen as a director (1 page)
28 July 2010Appointment of Brian Mitchell Monkarsh as a director (2 pages)
28 July 2010Appointment of Brian Mitchell Monkarsh as a director (2 pages)
28 July 2010Appointment of Brian Mitchell Monkarsh as a director (2 pages)
28 July 2010Appointment of Brian Mitchell Monkarsh as a director (2 pages)
19 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (7 pages)
19 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (7 pages)
21 June 2010Director's details changed for Mr Tariq Husain on 21 June 2010 (2 pages)
21 June 2010Director's details changed for Mr Tariq Husain on 21 June 2010 (2 pages)
10 June 2010Appointment of Joint Corporate Services Limited as a director (3 pages)
10 June 2010Appointment of Joint Corporate Services Limited as a director (3 pages)
27 May 2010Termination of appointment of Julie Sackman as a director
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(3 pages)
27 May 2010Termination of appointment of Bogusz Grotowski as a director
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(3 pages)
27 May 2010Termination of appointment of Julie Sackman as a director
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(3 pages)
27 May 2010Termination of appointment of Bogusz Grotowski as a director
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(3 pages)
25 May 2010Termination of appointment of Julie Sackman as a director (1 page)
25 May 2010Termination of appointment of Julie Sackman as a director (1 page)
25 May 2010Termination of appointment of Bogusz Grotowski as a director (1 page)
25 May 2010Termination of appointment of Bogusz Grotowski as a director (1 page)
27 September 2009Full accounts made up to 31 December 2008 (25 pages)
27 September 2009Full accounts made up to 31 December 2008 (25 pages)
21 September 2009Director appointed niall charles sommerville (2 pages)
21 September 2009Appointment terminated director steven smart (1 page)
21 September 2009Director appointed niall charles sommerville (2 pages)
21 September 2009Appointment terminated director steven smart (1 page)
21 September 2009Director appointed bogusz andrzej grotowski (2 pages)
21 September 2009Director appointed bogusz andrzej grotowski (2 pages)
1 July 2009Director's change of particulars / jie chen / 12/12/2008 (1 page)
1 July 2009Director's change of particulars / jie chen / 12/12/2008 (1 page)
1 July 2009Return made up to 18/06/09; full list of members (4 pages)
1 July 2009Return made up to 18/06/09; full list of members (4 pages)
17 March 2009Appointment terminated director tarsem basran (1 page)
17 March 2009Appointment terminated director tarsem basran (1 page)
1 November 2008Full accounts made up to 31 December 2007 (19 pages)
1 November 2008Full accounts made up to 31 December 2007 (19 pages)
15 July 2008Return made up to 18/06/08; full list of members (4 pages)
15 July 2008Return made up to 18/06/08; full list of members (4 pages)
24 April 2008Director's change of particulars / tariq husain / 23/04/2008 (1 page)
24 April 2008Director's change of particulars / tariq husain / 23/04/2008 (1 page)
6 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 July 2007Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page)
6 July 2007Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page)
6 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 June 2007New director appointed (1 page)
21 June 2007New director appointed (1 page)
18 June 2007New director appointed (1 page)
18 June 2007Incorporation (19 pages)
18 June 2007Incorporation (19 pages)
18 June 2007New director appointed (1 page)