London
WC1R 4EB
Secretary Name | Waystone Corporate Services (IE) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 November 2023(11 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks |
Correspondence Address | Unit 10 & 11 Cahir Road Cashel Tipperary E25 Wk15 Ireland |
Director Name | Mr David William Ryman Richards |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2012(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Basinghall Avenue London Greater London EC2V 5DD |
Director Name | Garry Burke |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 October 2012(same day as company formation) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | 33-41 Lower Mount Street Dublin 2 Dublin Ireland |
Director Name | Mr Amit Kumar Puri |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2012(same day as company formation) |
Role | Director, Structured Finance |
Country of Residence | United Kingdom |
Correspondence Address | 1 Basinghall Avenue London Greater London EC2V 5DD |
Director Name | Kieran Corr |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 July 2013(9 months, 1 week after company formation) |
Appointment Duration | 10 years, 3 months (resigned 02 November 2023) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | Charton Kerrymount Avenue Foxrock Dublin 18 Ireland |
Director Name | Mr Stephen Gordon Delano Barnes |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2015(2 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 26 June 2015) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 1 Basinghall Avenue London EC2V 5DD |
Director Name | Jonathan Davey Howard |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2015(2 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 02 November 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Basinghall Avenue London EC2V 5DD |
Secretary Name | Sc (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2012(same day as company formation) |
Correspondence Address | 1 Basinghall Avenue London Greater London EC2V 5DD |
Registered Address | 2nd Floor 20-22 Bedford Row London WC1R 4EB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 10 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 24 April 2024 (1 month from now) |
20 December 2018 | Delivered on: 3 January 2019 Persons entitled: STRATO1 Aviation Limited Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
20 December 2018 | Delivered on: 3 January 2019 Persons entitled: STRATO1 Aviation Limited Classification: A registered charge Particulars: Not applicable. Outstanding |
29 December 2017 | Delivered on: 4 January 2018 Persons entitled: Dadu Aviation Leasing Limited Classification: A registered charge Outstanding |
21 April 2023 | Confirmation statement made on 10 April 2023 with no updates (3 pages) |
---|---|
4 April 2023 | Notification of Standard Chartered Plc as a person with significant control on 5 June 2019 (2 pages) |
4 April 2023 | Cessation of Standard Chartered Holdings Limited as a person with significant control on 5 June 2019 (1 page) |
25 July 2022 | Full accounts made up to 31 December 2021 (38 pages) |
18 May 2022 | Confirmation statement made on 10 April 2022 with no updates (3 pages) |
4 October 2021 | Full accounts made up to 31 December 2020 (37 pages) |
17 June 2021 | Confirmation statement made on 10 April 2021 with no updates (3 pages) |
2 September 2020 | Full accounts made up to 31 December 2019 (39 pages) |
22 April 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
8 January 2020 | Satisfaction of charge 082426250002 in full (4 pages) |
8 January 2020 | Satisfaction of charge 082426250003 in full (4 pages) |
26 September 2019 | Full accounts made up to 31 December 2018 (38 pages) |
27 June 2019 | Termination of appointment of Garry Burke as a director on 11 July 2013 (1 page) |
23 April 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
3 January 2019 | Registration of charge 082426250002, created on 20 December 2018 (40 pages) |
3 January 2019 | Registration of charge 082426250003, created on 20 December 2018 (40 pages) |
6 October 2018 | Full accounts made up to 31 December 2017 (39 pages) |
8 June 2018 | Satisfaction of charge 082426250001 in full (4 pages) |
24 April 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
4 January 2018 | Registration of charge 082426250001, created on 29 December 2017 (38 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (38 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (38 pages) |
21 April 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
21 April 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (39 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (39 pages) |
3 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 October 2015 | Full accounts made up to 31 December 2014 (34 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (34 pages) |
29 September 2015 | Appointment of Jonathan Davey Howard as a director on 8 September 2015 (2 pages) |
29 September 2015 | Appointment of Jonathan Davey Howard as a director on 8 September 2015 (2 pages) |
29 September 2015 | Appointment of Jonathan Davey Howard as a director on 8 September 2015 (2 pages) |
30 June 2015 | Termination of appointment of Stephen Gordon Delano Barnes as a director on 26 June 2015 (1 page) |
30 June 2015 | Termination of appointment of Stephen Gordon Delano Barnes as a director on 26 June 2015 (1 page) |
7 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 January 2015 | Appointment of Stephen Gordon Delano Barnes as a director on 5 January 2015 (2 pages) |
7 January 2015 | Appointment of Stephen Gordon Delano Barnes as a director on 5 January 2015 (2 pages) |
7 January 2015 | Termination of appointment of David William Ryman Richards as a director on 5 January 2015 (1 page) |
7 January 2015 | Appointment of Stephen Gordon Delano Barnes as a director on 5 January 2015 (2 pages) |
7 January 2015 | Termination of appointment of David William Ryman Richards as a director on 5 January 2015 (1 page) |
7 January 2015 | Termination of appointment of David William Ryman Richards as a director on 5 January 2015 (1 page) |
14 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
9 July 2014 | Full accounts made up to 31 December 2013 (30 pages) |
9 July 2014 | Full accounts made up to 31 December 2013 (30 pages) |
30 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
13 September 2013 | Termination of appointment of a director (1 page) |
13 September 2013 | Termination of appointment of a director (1 page) |
13 September 2013 | Appointment of Kieran Corr as a director (2 pages) |
13 September 2013 | Appointment of Kieran Corr as a director (2 pages) |
23 November 2012 | Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
23 November 2012 | Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
5 October 2012 | Incorporation (52 pages) |
5 October 2012 | Incorporation (52 pages) |