Simmons Court Road
Dublin
Dublin 4
Director Name | Mr Kieran Patrick Hannan |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 28 July 2020(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Senior Vice President Fleet And Technical Operatio |
Country of Residence | Ireland |
Correspondence Address | C/O Wilmington Trust Sp Services (London) Limited 1 King's Arms Yard London EC2R 7AF |
Director Name | Mr Ioannis Kyriakopoulos |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2021(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Kings Arms Yard London EC2R 7AF |
Secretary Name | Wilmington Trust Sp Services (London) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 June 2013(same day as company formation) |
Correspondence Address | Third Floor 1 King's Arms Yard London EC2R 7AF |
Director Name | Wilmington Trust Sp Services (London) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 November 2021(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months |
Correspondence Address | 1 King's Arms Yard Third Floor London EC2R 7AF |
Director Name | Mr Mark Howard Filer |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 1 King's Arms Yard London EC2R 7AF |
Director Name | Mr Daniel Jonathan Wynne |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2017(3 years, 9 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 10 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wilmington Trust Sp Services (London) Limited Thir 1 Kings Arms Yard London EC2R 7AF |
Director Name | Austin Kenny |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 May 2017(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 June 2018) |
Role | Controller |
Country of Residence | Ireland |
Correspondence Address | C/O Ge Capital Aviation Services The Ark 201 Talga London W6 8BJ |
Director Name | Patrick David Sheedy |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 May 2017(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 July 2020) |
Role | Chief Risk Officer |
Country of Residence | Ireland |
Correspondence Address | C/O Ge Capital Aviation Services The Ark 201 Talga London W6 8BJ |
Director Name | Michael Barry Jones |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2017(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 02 November 2021) |
Role | Senior Vice President Capital Markets |
Country of Residence | United Kingdom |
Correspondence Address | C/O Ge Capital Aviation Services The Ark 201 Talgarth Road London W6 8BJ |
Director Name | Paul Dominic James Wilson |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2017(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 02 November 2021) |
Role | Senior Vice President |
Country of Residence | United Kingdom |
Correspondence Address | C/O Ge Capital Aviation Services The Ark 201 Talga London W6 8BJ |
Director Name | Wilmington Trust Sp Services (London) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2013(same day as company formation) |
Correspondence Address | Third Floor 1 King's Arms Yard London EC2R 7AF |
Registered Address | C/O Wilmington Trust Sp Services (London) Limited Third Floor 1 King's Arms Yard London EC2R 7AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at $1 | Milestone Aviation Asset Holding Group No 25 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £10,004 |
Net Worth | £5,683 |
Cash | £714 |
Current Liabilities | £24,474 |
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 | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 1 week from now) |
23 September 2023 | Full accounts made up to 31 December 2022 (24 pages) |
---|---|
21 June 2023 | Confirmation statement made on 21 June 2023 with no updates (3 pages) |
7 October 2022 | Full accounts made up to 31 December 2021 (27 pages) |
21 June 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
3 February 2022 | Registered office address changed from C/O Ge Capital Aviation Services Limited Berkeley Square House Suite 229, Berkeley Square London W1J 6BD England to C/O Wilmington Trust Sp Services (London) Limited Third Floor 1 King's Arms Yard London EC2R 7AF on 3 February 2022 (1 page) |
24 November 2021 | Notification of Aercap Holdings N.V. as a person with significant control on 1 November 2021 (4 pages) |
24 November 2021 | Cessation of Ge Capital International Holdings Limited as a person with significant control on 1 November 2021 (3 pages) |
4 November 2021 | Appointment of Mr Ioannis Kyriakopoulos as a director on 2 November 2021 (2 pages) |
4 November 2021 | Termination of appointment of Michael Barry Jones as a director on 2 November 2021 (1 page) |
4 November 2021 | Termination of appointment of Paul Dominic James Wilson as a director on 2 November 2021 (1 page) |
4 November 2021 | Appointment of Wilmington Trust Sp Services (London) Limited as a director on 2 November 2021 (2 pages) |
25 August 2021 | Registered office address changed from C/O Ge Capital Aviation Services the Ark 201 Talgarth Road London W6 8BJ to C/O Ge Capital Aviation Services Limited Berkeley Square House Suite 229, Berkeley Square London W1J 6BD on 25 August 2021 (1 page) |
21 June 2021 | Confirmation statement made on 21 June 2021 with no updates (3 pages) |
11 June 2021 | Full accounts made up to 31 December 2020 (27 pages) |
3 August 2020 | Appointment of Mr Kieran Patrick Hannan as a director on 28 July 2020 (2 pages) |
31 July 2020 | Termination of appointment of Patrick David Sheedy as a director on 28 July 2020 (1 page) |
22 June 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
8 June 2020 | Full accounts made up to 31 December 2019 (25 pages) |
4 July 2019 | Full accounts made up to 31 December 2018 (26 pages) |
21 June 2019 | Confirmation statement made on 21 June 2019 with updates (4 pages) |
4 September 2018 | Appointment of Mr Brian Peter Symour as a director on 28 June 2018 (2 pages) |
4 September 2018 | Termination of appointment of Austin Kenny as a director on 28 June 2018 (1 page) |
31 July 2018 | Full accounts made up to 31 December 2017 (21 pages) |
29 June 2018 | Confirmation statement made on 21 June 2018 with updates (4 pages) |
27 July 2017 | Full accounts made up to 31 December 2016 (20 pages) |
27 July 2017 | Full accounts made up to 31 December 2016 (20 pages) |
26 July 2017 | Register inspection address has been changed to C/O C/O Third Floor 1 Kings Arms Yard London EC2R 7AF (2 pages) |
26 July 2017 | Register inspection address has been changed to C/O C/O Third Floor 1 Kings Arms Yard London EC2R 7AF (2 pages) |
23 June 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
30 May 2017 | Appointment of Paul Dominic James Wilson as a director on 10 May 2017 (3 pages) |
30 May 2017 | Termination of appointment of Daniel Jonathan Wynne as a director on 10 May 2017 (2 pages) |
30 May 2017 | Appointment of Paul Dominic James Wilson as a director on 10 May 2017 (3 pages) |
30 May 2017 | Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Third Floor 1 King's Arms Yard London EC2R 7AF to C/O Ge Capital Aviation Services the Ark 201 Talgarth Road London W6 8BJ on 30 May 2017 (2 pages) |
30 May 2017 | Termination of appointment of Wilmington Trust Sp Services (London) Limited as a director on 10 May 2017 (2 pages) |
30 May 2017 | Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Third Floor 1 King's Arms Yard London EC2R 7AF to C/O Ge Capital Aviation Services the Ark 201 Talgarth Road London W6 8BJ on 30 May 2017 (2 pages) |
30 May 2017 | Termination of appointment of Daniel Jonathan Wynne as a director on 10 May 2017 (2 pages) |
30 May 2017 | Appointment of Austin Kenny as a director on 10 May 2017 (3 pages) |
30 May 2017 | Termination of appointment of Wilmington Trust Sp Services (London) Limited as a director on 10 May 2017 (2 pages) |
30 May 2017 | Appointment of Patrick David Sheedy as a director on 10 May 2017 (3 pages) |
30 May 2017 | Appointment of Patrick David Sheedy as a director on 10 May 2017 (3 pages) |
30 May 2017 | Appointment of Austin Kenny as a director on 10 May 2017 (3 pages) |
26 May 2017 | Appointment of Michael Barry Jones as a director on 10 May 2017 (3 pages) |
26 May 2017 | Appointment of Michael Barry Jones as a director on 10 May 2017 (3 pages) |
2 May 2017 | Termination of appointment of Mark Howard Filer as a director on 11 April 2017 (2 pages) |
2 May 2017 | Termination of appointment of Mark Howard Filer as a director on 11 April 2017 (2 pages) |
19 April 2017 | Appointment of Mr Daniel Jonathan Wynne as a director on 27 March 2017 (3 pages) |
19 April 2017 | Appointment of Mr Daniel Jonathan Wynne as a director on 27 March 2017 (3 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
22 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
14 October 2015 | Full accounts made up to 31 December 2014 (25 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (25 pages) |
7 October 2015 | Second filing of AR01 previously delivered to Companies House made up to 21 June 2015 (16 pages) |
7 October 2015 | Second filing of AR01 previously delivered to Companies House made up to 21 August 2014 (16 pages) |
7 October 2015 | Second filing of AR01 previously delivered to Companies House made up to 21 June 2015 (16 pages) |
7 October 2015 | Second filing of AR01 previously delivered to Companies House made up to 21 August 2014 (16 pages) |
23 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
11 January 2015 | Full accounts made up to 31 December 2013 (22 pages) |
11 January 2015 | Full accounts made up to 31 December 2013 (22 pages) |
24 December 2014 | Previous accounting period shortened from 30 June 2014 to 31 December 2013 (1 page) |
24 December 2014 | Previous accounting period shortened from 30 June 2014 to 31 December 2013 (1 page) |
26 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
21 June 2013 | Incorporation
|
21 June 2013 | Incorporation
|