Company NamePembroke Aircraft Leasing (UK) Limited
DirectorTariq Abdullah Saad Alghaziri
Company StatusActive
Company Number08242625
CategoryPrivate Limited Company
Incorporation Date5 October 2012(11 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7123Renting of air transport equipment
SIC 77351Renting and leasing of air passenger transport equipment

Directors

Director NameMr Tariq Abdullah Saad Alghaziri
Date of BirthJuly 1979 (Born 44 years ago)
NationalitySaudi Arabian
StatusCurrent
Appointed02 November 2023(11 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks
RoleDeputy Chief Executive Officer
Country of ResidenceSaudi Arabia
Correspondence Address2nd Floor 20-22 Bedford Row
London
WC1R 4EB
Secretary NameWaystone Corporate Services (IE) Limited (Corporation)
StatusCurrent
Appointed02 November 2023(11 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks
Correspondence AddressUnit 10 & 11 Cahir Road
Cashel
Tipperary E25 Wk15
Ireland
Director NameMr David William Ryman Richards
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2012(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Basinghall Avenue
London
Greater London
EC2V 5DD
Director NameGarry Burke
Date of BirthAugust 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed05 October 2012(same day as company formation)
RoleAccountant
Country of ResidenceIreland
Correspondence Address33-41 Lower Mount Street
Dublin 2
Dublin
Ireland
Director NameMr Amit Kumar Puri
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2012(same day as company formation)
RoleDirector, Structured Finance
Country of ResidenceUnited Kingdom
Correspondence Address1 Basinghall Avenue
London
Greater London
EC2V 5DD
Director NameKieran Corr
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed11 July 2013(9 months, 1 week after company formation)
Appointment Duration10 years, 3 months (resigned 02 November 2023)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressCharton Kerrymount Avenue
Foxrock
Dublin 18
Ireland
Director NameMr Stephen Gordon Delano Barnes
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2015(2 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 26 June 2015)
RoleBanker
Country of ResidenceEngland
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD
Director NameJonathan Davey Howard
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2015(2 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 02 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD
Secretary NameSc (Secretaries) Limited (Corporation)
StatusResigned
Appointed05 October 2012(same day as company formation)
Correspondence Address1 Basinghall Avenue
London
Greater London
EC2V 5DD

Location

Registered Address2nd Floor 20-22 Bedford Row
London
WC1R 4EB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return10 April 2023 (11 months, 2 weeks ago)
Next Return Due24 April 2024 (1 month from now)

Charges

20 December 2018Delivered on: 3 January 2019
Persons entitled: STRATO1 Aviation Limited

Classification: A registered charge
Particulars: Not applicable.
Outstanding
20 December 2018Delivered on: 3 January 2019
Persons entitled: STRATO1 Aviation Limited

Classification: A registered charge
Particulars: Not applicable.
Outstanding
29 December 2017Delivered on: 4 January 2018
Persons entitled: Dadu Aviation Leasing Limited

Classification: A registered charge
Outstanding

Filing History

21 April 2023Confirmation statement made on 10 April 2023 with no updates (3 pages)
4 April 2023Notification of Standard Chartered Plc as a person with significant control on 5 June 2019 (2 pages)
4 April 2023Cessation of Standard Chartered Holdings Limited as a person with significant control on 5 June 2019 (1 page)
25 July 2022Full accounts made up to 31 December 2021 (38 pages)
18 May 2022Confirmation statement made on 10 April 2022 with no updates (3 pages)
4 October 2021Full accounts made up to 31 December 2020 (37 pages)
17 June 2021Confirmation statement made on 10 April 2021 with no updates (3 pages)
2 September 2020Full accounts made up to 31 December 2019 (39 pages)
22 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
8 January 2020Satisfaction of charge 082426250002 in full (4 pages)
8 January 2020Satisfaction of charge 082426250003 in full (4 pages)
26 September 2019Full accounts made up to 31 December 2018 (38 pages)
27 June 2019Termination of appointment of Garry Burke as a director on 11 July 2013 (1 page)
23 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
3 January 2019Registration of charge 082426250002, created on 20 December 2018 (40 pages)
3 January 2019Registration of charge 082426250003, created on 20 December 2018 (40 pages)
6 October 2018Full accounts made up to 31 December 2017 (39 pages)
8 June 2018Satisfaction of charge 082426250001 in full (4 pages)
24 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
4 January 2018Registration of charge 082426250001, created on 29 December 2017 (38 pages)
3 October 2017Full accounts made up to 31 December 2016 (38 pages)
3 October 2017Full accounts made up to 31 December 2016 (38 pages)
21 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
21 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
7 October 2016Full accounts made up to 31 December 2015 (39 pages)
7 October 2016Full accounts made up to 31 December 2015 (39 pages)
3 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
(7 pages)
3 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
(7 pages)
3 October 2015Full accounts made up to 31 December 2014 (34 pages)
3 October 2015Full accounts made up to 31 December 2014 (34 pages)
29 September 2015Appointment of Jonathan Davey Howard as a director on 8 September 2015 (2 pages)
29 September 2015Appointment of Jonathan Davey Howard as a director on 8 September 2015 (2 pages)
29 September 2015Appointment of Jonathan Davey Howard as a director on 8 September 2015 (2 pages)
30 June 2015Termination of appointment of Stephen Gordon Delano Barnes as a director on 26 June 2015 (1 page)
30 June 2015Termination of appointment of Stephen Gordon Delano Barnes as a director on 26 June 2015 (1 page)
7 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(7 pages)
7 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(7 pages)
7 January 2015Appointment of Stephen Gordon Delano Barnes as a director on 5 January 2015 (2 pages)
7 January 2015Appointment of Stephen Gordon Delano Barnes as a director on 5 January 2015 (2 pages)
7 January 2015Termination of appointment of David William Ryman Richards as a director on 5 January 2015 (1 page)
7 January 2015Appointment of Stephen Gordon Delano Barnes as a director on 5 January 2015 (2 pages)
7 January 2015Termination of appointment of David William Ryman Richards as a director on 5 January 2015 (1 page)
7 January 2015Termination of appointment of David William Ryman Richards as a director on 5 January 2015 (1 page)
14 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(7 pages)
14 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(7 pages)
14 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(7 pages)
9 July 2014Full accounts made up to 31 December 2013 (30 pages)
9 July 2014Full accounts made up to 31 December 2013 (30 pages)
30 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
(6 pages)
30 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
(6 pages)
30 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
(6 pages)
13 September 2013Termination of appointment of a director (1 page)
13 September 2013Termination of appointment of a director (1 page)
13 September 2013Appointment of Kieran Corr as a director (2 pages)
13 September 2013Appointment of Kieran Corr as a director (2 pages)
23 November 2012Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
23 November 2012Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
5 October 2012Incorporation (52 pages)
5 October 2012Incorporation (52 pages)