Company NameMilestone Aviation UK No.2 Limited
Company StatusActive
Company Number08580070
CategoryPrivate Limited Company
Incorporation Date21 June 2013(10 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 Brian Peter Symour
Date of BirthNovember 1976 (Born 47 years ago)
NationalityIrish
StatusCurrent
Appointed28 June 2018(5 years after company formation)
Appointment Duration5 years, 10 months
RoleAccountant
Country of ResidenceIreland
Correspondence AddressC/ Milestone 2nd Floor, Minerva House
Simmons Court Road
Dublin
Dublin 4
Director NameMr Kieran Patrick Hannan
Date of BirthMarch 1977 (Born 47 years ago)
NationalityIrish
StatusCurrent
Appointed28 July 2020(7 years, 1 month after company formation)
Appointment Duration3 years, 9 months
RoleSenior Vice President Fleet And Technical Operatio
Country of ResidenceIreland
Correspondence AddressC/O Wilmington Trust Sp Services (London) Limited
1 King's Arms Yard
London
EC2R 7AF
Director NameMr Ioannis Kyriakopoulos
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2021(8 years, 4 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Kings Arms Yard
London
EC2R 7AF
Secretary NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusCurrent
Appointed21 June 2013(same day as company formation)
Correspondence AddressThird Floor 1 King's Arms Yard
London
EC2R 7AF
Director NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusCurrent
Appointed02 November 2021(8 years, 4 months after company formation)
Appointment Duration2 years, 5 months
Correspondence Address1 King's Arms Yard
Third Floor
London
EC2R 7AF
Director NameMr Mark Howard Filer
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 King's Arms Yard
London
EC2R 7AF
Director NameMr Daniel Jonathan Wynne
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2017(3 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 10 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWilmington Trust Sp Services (London) Limited Thir
1 Kings Arms Yard
London
EC2R 7AF
Director NameAustin Kenny
Date of BirthAugust 1984 (Born 39 years ago)
NationalityIrish
StatusResigned
Appointed10 May 2017(3 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 June 2018)
RoleController
Country of ResidenceIreland
Correspondence AddressC/O Ge Capital Aviation Services The Ark 201 Talga
London
W6 8BJ
Director NamePatrick David Sheedy
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityIrish
StatusResigned
Appointed10 May 2017(3 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 July 2020)
RoleChief Risk Officer
Country of ResidenceIreland
Correspondence AddressC/O Ge Capital Aviation Services The Ark 201 Talga
London
W6 8BJ
Director NameMichael Barry Jones
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2017(3 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 02 November 2021)
RoleSenior Vice President Capital Markets
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ge Capital Aviation Services The Ark
201 Talgarth Road
London
W6 8BJ
Director NamePaul Dominic James Wilson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2017(3 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 02 November 2021)
RoleSenior Vice President
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ge Capital Aviation Services The Ark 201 Talga
London
W6 8BJ
Director NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusResigned
Appointed21 June 2013(same day as company formation)
Correspondence AddressThird Floor 1 King's Arms Yard
London
EC2R 7AF

Location

Registered AddressC/O Wilmington Trust Sp Services (London) Limited Third Floor
1 King's Arms Yard
London
EC2R 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at $1Milestone Aviation Asset Holding Group No 25 LTD
100.00%
Ordinary

Financials

Year2014
Turnover£10,004
Net Worth£5,683
Cash£714
Current Liabilities£24,474

Accounts

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

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Filing History

23 September 2023Full accounts made up to 31 December 2022 (24 pages)
21 June 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
7 October 2022Full accounts made up to 31 December 2021 (27 pages)
21 June 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
3 February 2022Registered 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 2021Notification of Aercap Holdings N.V. as a person with significant control on 1 November 2021 (4 pages)
24 November 2021Cessation of Ge Capital International Holdings Limited as a person with significant control on 1 November 2021 (3 pages)
4 November 2021Appointment of Mr Ioannis Kyriakopoulos as a director on 2 November 2021 (2 pages)
4 November 2021Termination of appointment of Michael Barry Jones as a director on 2 November 2021 (1 page)
4 November 2021Termination of appointment of Paul Dominic James Wilson as a director on 2 November 2021 (1 page)
4 November 2021Appointment of Wilmington Trust Sp Services (London) Limited as a director on 2 November 2021 (2 pages)
25 August 2021Registered 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 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
11 June 2021Full accounts made up to 31 December 2020 (27 pages)
3 August 2020Appointment of Mr Kieran Patrick Hannan as a director on 28 July 2020 (2 pages)
31 July 2020Termination of appointment of Patrick David Sheedy as a director on 28 July 2020 (1 page)
22 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
8 June 2020Full accounts made up to 31 December 2019 (25 pages)
4 July 2019Full accounts made up to 31 December 2018 (26 pages)
21 June 2019Confirmation statement made on 21 June 2019 with updates (4 pages)
4 September 2018Appointment of Mr Brian Peter Symour as a director on 28 June 2018 (2 pages)
4 September 2018Termination of appointment of Austin Kenny as a director on 28 June 2018 (1 page)
31 July 2018Full accounts made up to 31 December 2017 (21 pages)
29 June 2018Confirmation statement made on 21 June 2018 with updates (4 pages)
27 July 2017Full accounts made up to 31 December 2016 (20 pages)
27 July 2017Full accounts made up to 31 December 2016 (20 pages)
26 July 2017Register inspection address has been changed to C/O C/O Third Floor 1 Kings Arms Yard London EC2R 7AF (2 pages)
26 July 2017Register inspection address has been changed to C/O C/O Third Floor 1 Kings Arms Yard London EC2R 7AF (2 pages)
23 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
30 May 2017Appointment of Paul Dominic James Wilson as a director on 10 May 2017 (3 pages)
30 May 2017Termination of appointment of Daniel Jonathan Wynne as a director on 10 May 2017 (2 pages)
30 May 2017Appointment of Paul Dominic James Wilson as a director on 10 May 2017 (3 pages)
30 May 2017Registered 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 2017Termination of appointment of Wilmington Trust Sp Services (London) Limited as a director on 10 May 2017 (2 pages)
30 May 2017Registered 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 2017Termination of appointment of Daniel Jonathan Wynne as a director on 10 May 2017 (2 pages)
30 May 2017Appointment of Austin Kenny as a director on 10 May 2017 (3 pages)
30 May 2017Termination of appointment of Wilmington Trust Sp Services (London) Limited as a director on 10 May 2017 (2 pages)
30 May 2017Appointment of Patrick David Sheedy as a director on 10 May 2017 (3 pages)
30 May 2017Appointment of Patrick David Sheedy as a director on 10 May 2017 (3 pages)
30 May 2017Appointment of Austin Kenny as a director on 10 May 2017 (3 pages)
26 May 2017Appointment of Michael Barry Jones as a director on 10 May 2017 (3 pages)
26 May 2017Appointment of Michael Barry Jones as a director on 10 May 2017 (3 pages)
2 May 2017Termination of appointment of Mark Howard Filer as a director on 11 April 2017 (2 pages)
2 May 2017Termination of appointment of Mark Howard Filer as a director on 11 April 2017 (2 pages)
19 April 2017Appointment of Mr Daniel Jonathan Wynne as a director on 27 March 2017 (3 pages)
19 April 2017Appointment of Mr Daniel Jonathan Wynne as a director on 27 March 2017 (3 pages)
12 October 2016Full accounts made up to 31 December 2015 (25 pages)
12 October 2016Full accounts made up to 31 December 2015 (25 pages)
22 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • USD 1
(5 pages)
22 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • USD 1
(5 pages)
14 October 2015Full accounts made up to 31 December 2014 (25 pages)
14 October 2015Full accounts made up to 31 December 2014 (25 pages)
7 October 2015Second filing of AR01 previously delivered to Companies House made up to 21 June 2015 (16 pages)
7 October 2015Second filing of AR01 previously delivered to Companies House made up to 21 August 2014 (16 pages)
7 October 2015Second filing of AR01 previously delivered to Companies House made up to 21 June 2015 (16 pages)
7 October 2015Second filing of AR01 previously delivered to Companies House made up to 21 August 2014 (16 pages)
23 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • USD 1
(5 pages)
23 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • USD 1
  • ANNOTATION Clarification a second filed AR01 was registered on 07/10/2015
(6 pages)
23 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • USD 1
  • ANNOTATION Clarification a second filed AR01 was registered on 07/10/2015
(6 pages)
11 January 2015Full accounts made up to 31 December 2013 (22 pages)
11 January 2015Full accounts made up to 31 December 2013 (22 pages)
24 December 2014Previous accounting period shortened from 30 June 2014 to 31 December 2013 (1 page)
24 December 2014Previous accounting period shortened from 30 June 2014 to 31 December 2013 (1 page)
26 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • USD 1
(5 pages)
26 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • USD 1
  • ANNOTATION Clarification a second filed AR01 was registered on 07/10/2015
(6 pages)
26 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • USD 1
  • ANNOTATION Clarification a second filed AR01 was registered on 07/10/2015
(6 pages)
21 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
21 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)