Company NamePioneer Aircraft Leasing UK Limited
Company StatusActive
Company Number08772039
CategoryPrivate Limited Company
Incorporation Date12 November 2013(10 years, 5 months ago)
Previous NameGal Msn 39924 Ltd

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 Charles Michael Leahy
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2017(3 years, 1 month after company formation)
Appointment Duration7 years, 3 months
RoleVice President
Country of ResidenceUnited Kingdom
Correspondence AddressDuo, Level 6 280 Bishopsgate
London
EC2M 4RB
Secretary NameMaples Fiduciary Services (UK) Limited (Corporation)
StatusCurrent
Appointed03 January 2017(3 years, 1 month after company formation)
Appointment Duration7 years, 3 months
Correspondence AddressDuo, Level 6 280 Bishopsgate
London
EC2M 4RB
Director NameMaplesfs UK Corporate Director No.1 Limited (Corporation)
StatusCurrent
Appointed02 November 2017(3 years, 11 months after company formation)
Appointment Duration6 years, 5 months
Correspondence AddressDuo, Level 6 280 Bishopsgate
London
EC2M 4RB
Director NameMaplesfs UK Corporate Director No.2 Limited (Corporation)
StatusCurrent
Appointed02 November 2017(3 years, 11 months after company formation)
Appointment Duration6 years, 5 months
Correspondence AddressDuo, Level 6 280 Bishopsgate
London
EC2M 4RB
Director NameMr Daniel Marc Richard Jaffe
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Old Jewry
7th Floor
London
EC2R 8DU
Director NameMs Coral Suzanne Bidel
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(1 year, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 23 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Old Jewry 7th Floor
London
EC2R 8DU
Director NameMr Maurice Alexander Kalsbeek
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityDutch
StatusResigned
Appointed01 June 2015(1 year, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Old Jewry 7th Floor
London
EC2R 8DU
Director NameMs Lorraine Mary Egan
Date of BirthOctober 1980 (Born 43 years ago)
NationalityIrish
StatusResigned
Appointed23 October 2015(1 year, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 15 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Old Jewry 7th Floor
London
EC2R 8DU
Director NameMr Daniel Christopher Vijselaar
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityDutch
StatusResigned
Appointed15 April 2016(2 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 03 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11th Floor 200 Aldersgate Street
London
EC1A 4HD
Director NameMr Michael Drew
Date of BirthNovember 1976 (Born 47 years ago)
NationalityIrish
StatusResigned
Appointed03 January 2017(3 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11th Floor 200 Aldersgate Street
London
Greater London
EC1A 4HD
Director NameMrs Tina May Westwood
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2017(3 years, 1 month after company formation)
Appointment Duration10 months (resigned 02 November 2017)
RoleVice President
Country of ResidenceUnited Kingdom
Correspondence Address11th Floor 200 Aldersgate Street
London
Greater London
EC1A 4HD
Director NameIntertrust Holdings (UK) Limited (Corporation)
StatusResigned
Appointed12 November 2013(same day as company formation)
Correspondence Address7th Floor 11 Old Jewry
London
EC2R 8DU
Secretary NameIntertrust Holdings (UK) Limited (Corporation)
StatusResigned
Appointed12 November 2013(same day as company formation)
Correspondence Address11 Old Jewry
7th Floor
London
EC2R 8DU
Director NameIntertrust (UK) Limited (Corporation)
StatusResigned
Appointed15 May 2014(6 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 January 2017)
Correspondence Address11 Old Jewry 7th Floor
London
EC2R 8DU
Secretary NameIntertrust (UK) Limited (Corporation)
StatusResigned
Appointed15 May 2014(6 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 January 2017)
Correspondence Address11 Old Jewry 7th Floor
London
EC2R 8DU

Contact

Websiteintertrustgroup.com
Email address[email protected]

Location

Registered AddressDuo, Level 6
280 Bishopsgate
London
EC2M 4RB
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Gal Msn Holdco LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,851,725
Net Worth-£77,174
Cash£1,624,180
Current Liabilities£3,439,524

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 Return12 November 2023 (5 months, 1 week ago)
Next Return Due26 November 2024 (7 months, 1 week from now)

Charges

5 June 2019Delivered on: 20 June 2019
Persons entitled: Citibank, N.A.

Classification: A registered charge
Particulars: One (1) boeing 737-800 aircraft bearing manufacturer’s serial number 39924 and australian registration mark vh-yij and two (2) cfm international CFM56-7B26E engines with manufacturer’s serial numbers 960982 and 960986.
Outstanding
5 June 2019Delivered on: 19 June 2019
Persons entitled: Citibank, N.A.

Classification: A registered charge
Outstanding
16 August 2016Delivered on: 17 August 2016
Persons entitled: Natixis

Classification: A registered charge
Outstanding
16 August 2016Delivered on: 17 August 2016
Persons entitled: Natixis

Classification: A registered charge
Outstanding
14 May 2014Delivered on: 27 May 2014
Persons entitled: Norddeutsche Landesbank Girozentrale (As Security Trustee for Each of the Secured Parties)

Classification: A registered charge
Outstanding
14 May 2014Delivered on: 27 May 2014
Persons entitled: Norddeutsche Landesbank Girozentrale (As Security Trustee on Behalf of the Secured Parties)

Classification: A registered charge
Outstanding
14 May 2014Delivered on: 27 May 2014
Persons entitled: Norddeutsche Landesbank Girozentrale (As Trustee for Each of the Secured Parties)

Classification: A registered charge
Outstanding
11 December 2013Delivered on: 24 December 2013
Persons entitled: Norddeutsche Landesbank Girozentrale

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

11 May 2023Full accounts made up to 31 December 2021 (27 pages)
16 November 2022Confirmation statement made on 12 November 2022 with no updates (3 pages)
7 September 2022Amended full accounts made up to 31 December 2020 (28 pages)
11 April 2022Total exemption full accounts made up to 31 December 2020 (27 pages)
29 December 2021Amended full accounts made up to 31 December 2019 (30 pages)
16 November 2021Confirmation statement made on 12 November 2021 with no updates (3 pages)
18 October 2021Director's details changed for Mr Charles Michael Leahy on 8 October 2021 (2 pages)
8 March 2021Total exemption full accounts made up to 31 December 2019 (66 pages)
8 March 2021Total exemption full accounts made up to 31 December 2019 (26 pages)
2 December 2020Confirmation statement made on 12 November 2020 with no updates (3 pages)
18 November 2019Confirmation statement made on 12 November 2019 with updates (4 pages)
3 October 2019Full accounts made up to 31 December 2018 (28 pages)
25 June 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
24 June 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
20 June 2019Notification of a person with significant control statement (2 pages)
20 June 2019Cessation of Gal Msn Holdco Limited as a person with significant control on 5 June 2019 (1 page)
20 June 2019Registration of charge 087720390008, created on 5 June 2019 (18 pages)
19 June 2019Registration of charge 087720390007, created on 5 June 2019 (25 pages)
12 June 2019Satisfaction of charge 087720390005 in full (1 page)
12 June 2019Satisfaction of charge 087720390006 in full (1 page)
8 April 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-05
(3 pages)
20 November 2018Full accounts made up to 31 December 2017 (79 pages)
16 November 2018Second filing for the appointment of Maples Fiduciary Services (Uk) Limited as a secretary (6 pages)
15 November 2018Confirmation statement made on 12 November 2018 with no updates (3 pages)
8 November 2018Second filing for the termination of Maurice Alexander Kalsbeek as a director (5 pages)
8 November 2018Second filing for the termination of Daniel Christopher Vijselaar as a director (5 pages)
8 November 2018Second filing for the termination of Intertrust (Uk) Limited as a secretary (5 pages)
8 November 2018Second filing for the appointment of Tina May Jehan as a director (6 pages)
8 November 2018Second filing for the termination of Intertrust (Uk) Limited as a director (5 pages)
8 November 2018Second filing for the appointment of Michael Drew as a director (6 pages)
8 November 2018Second filing for the appointment of Charles Michael Leahy as a director (6 pages)
20 November 2017Confirmation statement made on 12 November 2017 with updates (3 pages)
20 November 2017Confirmation statement made on 12 November 2017 with updates (3 pages)
2 November 2017Termination of appointment of Tina May Westwood as a director on 2 November 2017 (1 page)
2 November 2017Appointment of Maplesfs Uk Corporate Director No.1 Limited as a director on 2 November 2017 (2 pages)
2 November 2017Appointment of Maplesfs Uk Corporate Director No.2 Limited as a director on 2 November 2017 (2 pages)
2 November 2017Appointment of Maplesfs Uk Corporate Director No.1 Limited as a director on 2 November 2017 (2 pages)
2 November 2017Appointment of Maplesfs Uk Corporate Director No.2 Limited as a director on 2 November 2017 (2 pages)
2 November 2017Termination of appointment of Tina May Westwood as a director on 2 November 2017 (1 page)
7 October 2017Full accounts made up to 31 December 2016 (70 pages)
7 October 2017Full accounts made up to 31 December 2016 (22 pages)
12 June 2017Director's details changed for Ms Tina May Jehan on 30 April 2017 (2 pages)
12 June 2017Director's details changed for Ms Tina May Jehan on 30 April 2017 (2 pages)
31 March 2017Termination of appointment of Michael Drew as a director on 31 March 2017 (1 page)
31 March 2017Termination of appointment of Michael Drew as a director on 31 March 2017 (1 page)
13 January 2017Appointment of Ms Tina May Jehan as a director on 5 January 2017 (2 pages)
13 January 2017Appointment of Ms Tina May Jehan as a director on 5 January 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 07/11/2018
(3 pages)
6 January 2017Appointment of Mr Michael Drew as a director on 5 January 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 07/11/2018
(3 pages)
6 January 2017Termination of appointment of Intertrust (Uk) Limited as a director on 5 January 2017 (1 page)
6 January 2017Termination of appointment of Intertrust (Uk) Limited as a secretary on 5 January 2017 (1 page)
6 January 2017Registered office address changed from , 11 Old Jewry, 7th Floor, London, EC2R 8DU to 11th Floor 200 Aldersgate Street London EC1A 4HD on 6 January 2017 (1 page)
6 January 2017Termination of appointment of Maurice Alexander Kalsbeek as a director on 5 January 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 07/11/2018
(2 pages)
6 January 2017Appointment of Mr Charles Michael Leahy as a director on 5 January 2017 (2 pages)
6 January 2017Termination of appointment of Maurice Alexander Kalsbeek as a director on 5 January 2017 (1 page)
6 January 2017Registered office address changed from 11 Old Jewry 7th Floor London EC2R 8DU to 11th Floor 200 Aldersgate Street London EC1A 4HD on 6 January 2017 (1 page)
6 January 2017Termination of appointment of Daniel Christopher Vijselaar as a director on 5 January 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 07/11/2018
(2 pages)
6 January 2017Termination of appointment of Intertrust (Uk) Limited as a director on 5 January 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 07/11/2018
(2 pages)
6 January 2017Appointment of Mr Charles Michael Leahy as a director on 5 January 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 07/11/2018
(3 pages)
6 January 2017Appointment of Mr Michael Drew as a director on 5 January 2017 (2 pages)
6 January 2017Termination of appointment of Intertrust (Uk) Limited as a secretary on 5 January 2017
  • ANNOTATION Clarification a second filed TM02 was registered on 07/11/2018
(2 pages)
6 January 2017Termination of appointment of Daniel Christopher Vijselaar as a director on 5 January 2017 (1 page)
6 January 2017Appointment of Maples Fiduciary Services (Uk) Limited as a secretary on 5 January 2017
  • ANNOTATION Clarification a second filed AP04 was registered on 16/11/2018.
(3 pages)
6 January 2017Appointment of Maples Fiduciary Services (Uk) Limited as a secretary on 5 January 2017 (2 pages)
21 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
19 August 2016Full accounts made up to 31 December 2015 (21 pages)
19 August 2016Full accounts made up to 31 December 2015 (63 pages)
17 August 2016Registration of charge 087720390005, created on 16 August 2016 (44 pages)
17 August 2016Registration of charge 087720390006, created on 16 August 2016 (22 pages)
17 August 2016Registration of charge 087720390005, created on 16 August 2016 (44 pages)
17 August 2016Registration of charge 087720390006, created on 16 August 2016 (22 pages)
27 July 2016Director's details changed for Mr Maurice Alexander Kalsbeek on 1 June 2015 (2 pages)
27 July 2016Director's details changed for Mr Maurice Alexander Kalsbeek on 1 June 2015 (2 pages)
22 June 2016Satisfaction of charge 087720390004 in full (1 page)
22 June 2016Satisfaction of charge 087720390001 in full (1 page)
22 June 2016Satisfaction of charge 087720390001 in full (1 page)
22 June 2016Satisfaction of charge 087720390003 in full (1 page)
22 June 2016Satisfaction of charge 087720390003 in full (1 page)
22 June 2016Satisfaction of charge 087720390002 in full (1 page)
22 June 2016Satisfaction of charge 087720390002 in full (1 page)
22 June 2016Satisfaction of charge 087720390004 in full (1 page)
19 April 2016Termination of appointment of Lorraine Mary Egan as a director on 15 April 2016 (1 page)
19 April 2016Termination of appointment of Lorraine Mary Egan as a director on 15 April 2016 (1 page)
19 April 2016Appointment of Mr Daniel Christopher Vijselaar as a director on 15 April 2016 (2 pages)
19 April 2016Appointment of Mr Daniel Christopher Vijselaar as a director on 15 April 2016 (2 pages)
24 December 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 1
(6 pages)
24 December 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 1
(6 pages)
26 October 2015Appointment of Ms Lorraine Mary Egan as a director on 23 October 2015 (2 pages)
26 October 2015Appointment of Ms Lorraine Mary Egan as a director on 23 October 2015 (2 pages)
23 October 2015Termination of appointment of Coral Suzanne Bidel as a director on 23 October 2015 (1 page)
23 October 2015Termination of appointment of Coral Suzanne Bidel as a director on 23 October 2015 (1 page)
15 September 2015Full accounts made up to 31 December 2014 (23 pages)
15 September 2015Full accounts made up to 31 December 2014 (59 pages)
4 June 2015Appointment of Mr Maurice Kalsbeek as a director on 1 June 2015 (2 pages)
4 June 2015Appointment of Mr Maurice Kalsbeek as a director on 1 June 2015 (2 pages)
4 June 2015Appointment of Mr Maurice Kalsbeek as a director on 1 June 2015 (2 pages)
3 June 2015Appointment of Miss Coral Suzanne Bidel as a director on 1 January 2015 (2 pages)
3 June 2015Appointment of Miss Coral Suzanne Bidel as a director on 1 January 2015 (2 pages)
3 June 2015Termination of appointment of Daniel Marc Richard Jaffe as a director on 1 June 2015 (1 page)
3 June 2015Termination of appointment of Daniel Marc Richard Jaffe as a director on 1 June 2015 (1 page)
3 June 2015Termination of appointment of Daniel Marc Richard Jaffe as a director on 1 June 2015 (1 page)
3 June 2015Appointment of Miss Coral Suzanne Bidel as a director on 1 January 2015 (2 pages)
19 January 2015Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
(5 pages)
19 January 2015Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
(5 pages)
4 November 2014Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
4 November 2014Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
8 July 2014Appointment of Intertrust (Uk) Limited as a director on 15 May 2014 (2 pages)
8 July 2014Termination of appointment of Intertrust Holdings (Uk) Limited as a secretary on 15 May 2014 (1 page)
8 July 2014Appointment of Intertrust (Uk) Limited as a secretary on 15 May 2014 (2 pages)
8 July 2014Termination of appointment of Intertrust Holdings (Uk) Limited as a secretary on 15 May 2014 (1 page)
8 July 2014Appointment of Intertrust (Uk) Limited as a secretary on 15 May 2014 (2 pages)
8 July 2014Termination of appointment of Intertrust Holdings (Uk) Limited as a director (1 page)
8 July 2014Termination of appointment of Intertrust Holdings (Uk) Limited as a director on 15 May 2014 (1 page)
8 July 2014Termination of appointment of Intertrust Holdings (Uk) Limited as a director on 15 May 2014 (1 page)
8 July 2014Appointment of Intertrust (Uk) Limited as a secretary (2 pages)
8 July 2014Appointment of Intertrust (Uk) Limited as a director (2 pages)
8 July 2014Termination of appointment of Intertrust Holdings (Uk) Limited as a secretary (1 page)
8 July 2014Appointment of Intertrust (Uk) Limited as a director on 15 May 2014 (2 pages)
27 May 2014Registration of charge 087720390004 (28 pages)
27 May 2014Registration of charge 087720390003
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(23 pages)
27 May 2014Registration of charge 087720390003, created on 14 May 2014
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(23 pages)
27 May 2014Registration of charge 087720390002, created on 14 May 2014 (40 pages)
27 May 2014Registration of charge 087720390004, created on 14 May 2014 (28 pages)
27 May 2014Registration of charge 087720390004, created on 14 May 2014 (28 pages)
27 May 2014Registration of charge 087720390003, created on 14 May 2014
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(23 pages)
27 May 2014Registration of charge 087720390002 (40 pages)
27 May 2014Registration of charge 087720390002, created on 14 May 2014 (40 pages)
14 May 2014Secretary's details changed for Intertrust (Uk) Limited on 13 May 2014 (1 page)
14 May 2014Director's details changed for Intertrust (Uk) Limited on 13 May 2014 (1 page)
14 May 2014Director's details changed for Intertrust (Uk) Limited on 13 May 2014 (1 page)
14 May 2014Secretary's details changed for Intertrust (Uk) Limited on 13 May 2014 (1 page)
24 December 2013Registration of charge 087720390001, created on 11 December 2013 (41 pages)
24 December 2013Registration of charge 087720390001 (41 pages)
24 December 2013Registration of charge 087720390001, created on 11 December 2013 (41 pages)
12 November 2013Incorporation (24 pages)
12 November 2013Incorporation (24 pages)
12 November 2013Incorporation
Statement of capital on 2013-11-12
  • GBP 1
(24 pages)