London
EC2M 4RB
Secretary Name | Maples Fiduciary Services (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 January 2017(3 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months |
Correspondence Address | Duo, Level 6 280 Bishopsgate London EC2M 4RB |
Director Name | Maplesfs UK Corporate Director No.1 Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 November 2017(3 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months |
Correspondence Address | Duo, Level 6 280 Bishopsgate London EC2M 4RB |
Director Name | Maplesfs UK Corporate Director No.2 Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 November 2017(3 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months |
Correspondence Address | Duo, Level 6 280 Bishopsgate London EC2M 4RB |
Director Name | Mr Daniel Marc Richard Jaffe |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Old Jewry 7th Floor London EC2R 8DU |
Director Name | Ms Coral Suzanne Bidel |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(1 year, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 23 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Old Jewry 7th Floor London EC2R 8DU |
Director Name | Mr Maurice Alexander Kalsbeek |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 June 2015(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Old Jewry 7th Floor London EC2R 8DU |
Director Name | Ms Lorraine Mary Egan |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 October 2015(1 year, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 15 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Old Jewry 7th Floor London EC2R 8DU |
Director Name | Mr Daniel Christopher Vijselaar |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 15 April 2016(2 years, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 03 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11th Floor 200 Aldersgate Street London EC1A 4HD |
Director Name | Mr Michael Drew |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 January 2017(3 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11th Floor 200 Aldersgate Street London Greater London EC1A 4HD |
Director Name | Mrs Tina May Westwood |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2017(3 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 02 November 2017) |
Role | Vice President |
Country of Residence | United Kingdom |
Correspondence Address | 11th Floor 200 Aldersgate Street London Greater London EC1A 4HD |
Director Name | Intertrust Holdings (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 2013(same day as company formation) |
Correspondence Address | 7th Floor 11 Old Jewry London EC2R 8DU |
Secretary Name | Intertrust Holdings (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 2013(same day as company formation) |
Correspondence Address | 11 Old Jewry 7th Floor London EC2R 8DU |
Director Name | Intertrust (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2014(6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 January 2017) |
Correspondence Address | 11 Old Jewry 7th Floor London EC2R 8DU |
Secretary Name | Intertrust (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2014(6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 January 2017) |
Correspondence Address | 11 Old Jewry 7th Floor London EC2R 8DU |
Website | intertrustgroup.com |
---|---|
Email address | [email protected] |
Registered Address | Duo, Level 6 280 Bishopsgate London EC2M 4RB |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Gal Msn Holdco LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,851,725 |
Net Worth | -£77,174 |
Cash | £1,624,180 |
Current Liabilities | £3,439,524 |
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 | 12 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 26 November 2024 (7 months, 1 week from now) |
5 June 2019 | Delivered 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 2019 | Delivered on: 19 June 2019 Persons entitled: Citibank, N.A. Classification: A registered charge Outstanding |
16 August 2016 | Delivered on: 17 August 2016 Persons entitled: Natixis Classification: A registered charge Outstanding |
16 August 2016 | Delivered on: 17 August 2016 Persons entitled: Natixis Classification: A registered charge Outstanding |
14 May 2014 | Delivered 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 2014 | Delivered 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 2014 | Delivered on: 27 May 2014 Persons entitled: Norddeutsche Landesbank Girozentrale (As Trustee for Each of the Secured Parties) Classification: A registered charge Outstanding |
11 December 2013 | Delivered on: 24 December 2013 Persons entitled: Norddeutsche Landesbank Girozentrale Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
11 May 2023 | Full accounts made up to 31 December 2021 (27 pages) |
---|---|
16 November 2022 | Confirmation statement made on 12 November 2022 with no updates (3 pages) |
7 September 2022 | Amended full accounts made up to 31 December 2020 (28 pages) |
11 April 2022 | Total exemption full accounts made up to 31 December 2020 (27 pages) |
29 December 2021 | Amended full accounts made up to 31 December 2019 (30 pages) |
16 November 2021 | Confirmation statement made on 12 November 2021 with no updates (3 pages) |
18 October 2021 | Director's details changed for Mr Charles Michael Leahy on 8 October 2021 (2 pages) |
8 March 2021 | Total exemption full accounts made up to 31 December 2019 (66 pages) |
8 March 2021 | Total exemption full accounts made up to 31 December 2019 (26 pages) |
2 December 2020 | Confirmation statement made on 12 November 2020 with no updates (3 pages) |
18 November 2019 | Confirmation statement made on 12 November 2019 with updates (4 pages) |
3 October 2019 | Full accounts made up to 31 December 2018 (28 pages) |
25 June 2019 | Resolutions
|
24 June 2019 | Resolutions
|
20 June 2019 | Notification of a person with significant control statement (2 pages) |
20 June 2019 | Cessation of Gal Msn Holdco Limited as a person with significant control on 5 June 2019 (1 page) |
20 June 2019 | Registration of charge 087720390008, created on 5 June 2019 (18 pages) |
19 June 2019 | Registration of charge 087720390007, created on 5 June 2019 (25 pages) |
12 June 2019 | Satisfaction of charge 087720390005 in full (1 page) |
12 June 2019 | Satisfaction of charge 087720390006 in full (1 page) |
8 April 2019 | Resolutions
|
20 November 2018 | Full accounts made up to 31 December 2017 (79 pages) |
16 November 2018 | Second filing for the appointment of Maples Fiduciary Services (Uk) Limited as a secretary (6 pages) |
15 November 2018 | Confirmation statement made on 12 November 2018 with no updates (3 pages) |
8 November 2018 | Second filing for the termination of Maurice Alexander Kalsbeek as a director (5 pages) |
8 November 2018 | Second filing for the termination of Daniel Christopher Vijselaar as a director (5 pages) |
8 November 2018 | Second filing for the termination of Intertrust (Uk) Limited as a secretary (5 pages) |
8 November 2018 | Second filing for the appointment of Tina May Jehan as a director (6 pages) |
8 November 2018 | Second filing for the termination of Intertrust (Uk) Limited as a director (5 pages) |
8 November 2018 | Second filing for the appointment of Michael Drew as a director (6 pages) |
8 November 2018 | Second filing for the appointment of Charles Michael Leahy as a director (6 pages) |
20 November 2017 | Confirmation statement made on 12 November 2017 with updates (3 pages) |
20 November 2017 | Confirmation statement made on 12 November 2017 with updates (3 pages) |
2 November 2017 | Termination of appointment of Tina May Westwood as a director on 2 November 2017 (1 page) |
2 November 2017 | Appointment of Maplesfs Uk Corporate Director No.1 Limited as a director on 2 November 2017 (2 pages) |
2 November 2017 | Appointment of Maplesfs Uk Corporate Director No.2 Limited as a director on 2 November 2017 (2 pages) |
2 November 2017 | Appointment of Maplesfs Uk Corporate Director No.1 Limited as a director on 2 November 2017 (2 pages) |
2 November 2017 | Appointment of Maplesfs Uk Corporate Director No.2 Limited as a director on 2 November 2017 (2 pages) |
2 November 2017 | Termination of appointment of Tina May Westwood as a director on 2 November 2017 (1 page) |
7 October 2017 | Full accounts made up to 31 December 2016 (70 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (22 pages) |
12 June 2017 | Director's details changed for Ms Tina May Jehan on 30 April 2017 (2 pages) |
12 June 2017 | Director's details changed for Ms Tina May Jehan on 30 April 2017 (2 pages) |
31 March 2017 | Termination of appointment of Michael Drew as a director on 31 March 2017 (1 page) |
31 March 2017 | Termination of appointment of Michael Drew as a director on 31 March 2017 (1 page) |
13 January 2017 | Appointment of Ms Tina May Jehan as a director on 5 January 2017 (2 pages) |
13 January 2017 | Appointment of Ms Tina May Jehan as a director on 5 January 2017
|
6 January 2017 | Appointment of Mr Michael Drew as a director on 5 January 2017
|
6 January 2017 | Termination of appointment of Intertrust (Uk) Limited as a director on 5 January 2017 (1 page) |
6 January 2017 | Termination of appointment of Intertrust (Uk) Limited as a secretary on 5 January 2017 (1 page) |
6 January 2017 | Registered 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 2017 | Termination of appointment of Maurice Alexander Kalsbeek as a director on 5 January 2017
|
6 January 2017 | Appointment of Mr Charles Michael Leahy as a director on 5 January 2017 (2 pages) |
6 January 2017 | Termination of appointment of Maurice Alexander Kalsbeek as a director on 5 January 2017 (1 page) |
6 January 2017 | Registered 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 2017 | Termination of appointment of Daniel Christopher Vijselaar as a director on 5 January 2017
|
6 January 2017 | Termination of appointment of Intertrust (Uk) Limited as a director on 5 January 2017
|
6 January 2017 | Appointment of Mr Charles Michael Leahy as a director on 5 January 2017
|
6 January 2017 | Appointment of Mr Michael Drew as a director on 5 January 2017 (2 pages) |
6 January 2017 | Termination of appointment of Intertrust (Uk) Limited as a secretary on 5 January 2017
|
6 January 2017 | Termination of appointment of Daniel Christopher Vijselaar as a director on 5 January 2017 (1 page) |
6 January 2017 | Appointment of Maples Fiduciary Services (Uk) Limited as a secretary on 5 January 2017
|
6 January 2017 | Appointment of Maples Fiduciary Services (Uk) Limited as a secretary on 5 January 2017 (2 pages) |
21 November 2016 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
21 November 2016 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
19 August 2016 | Full accounts made up to 31 December 2015 (21 pages) |
19 August 2016 | Full accounts made up to 31 December 2015 (63 pages) |
17 August 2016 | Registration of charge 087720390005, created on 16 August 2016 (44 pages) |
17 August 2016 | Registration of charge 087720390006, created on 16 August 2016 (22 pages) |
17 August 2016 | Registration of charge 087720390005, created on 16 August 2016 (44 pages) |
17 August 2016 | Registration of charge 087720390006, created on 16 August 2016 (22 pages) |
27 July 2016 | Director's details changed for Mr Maurice Alexander Kalsbeek on 1 June 2015 (2 pages) |
27 July 2016 | Director's details changed for Mr Maurice Alexander Kalsbeek on 1 June 2015 (2 pages) |
22 June 2016 | Satisfaction of charge 087720390004 in full (1 page) |
22 June 2016 | Satisfaction of charge 087720390001 in full (1 page) |
22 June 2016 | Satisfaction of charge 087720390001 in full (1 page) |
22 June 2016 | Satisfaction of charge 087720390003 in full (1 page) |
22 June 2016 | Satisfaction of charge 087720390003 in full (1 page) |
22 June 2016 | Satisfaction of charge 087720390002 in full (1 page) |
22 June 2016 | Satisfaction of charge 087720390002 in full (1 page) |
22 June 2016 | Satisfaction of charge 087720390004 in full (1 page) |
19 April 2016 | Termination of appointment of Lorraine Mary Egan as a director on 15 April 2016 (1 page) |
19 April 2016 | Termination of appointment of Lorraine Mary Egan as a director on 15 April 2016 (1 page) |
19 April 2016 | Appointment of Mr Daniel Christopher Vijselaar as a director on 15 April 2016 (2 pages) |
19 April 2016 | Appointment of Mr Daniel Christopher Vijselaar as a director on 15 April 2016 (2 pages) |
24 December 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
26 October 2015 | Appointment of Ms Lorraine Mary Egan as a director on 23 October 2015 (2 pages) |
26 October 2015 | Appointment of Ms Lorraine Mary Egan as a director on 23 October 2015 (2 pages) |
23 October 2015 | Termination of appointment of Coral Suzanne Bidel as a director on 23 October 2015 (1 page) |
23 October 2015 | Termination of appointment of Coral Suzanne Bidel as a director on 23 October 2015 (1 page) |
15 September 2015 | Full accounts made up to 31 December 2014 (23 pages) |
15 September 2015 | Full accounts made up to 31 December 2014 (59 pages) |
4 June 2015 | Appointment of Mr Maurice Kalsbeek as a director on 1 June 2015 (2 pages) |
4 June 2015 | Appointment of Mr Maurice Kalsbeek as a director on 1 June 2015 (2 pages) |
4 June 2015 | Appointment of Mr Maurice Kalsbeek as a director on 1 June 2015 (2 pages) |
3 June 2015 | Appointment of Miss Coral Suzanne Bidel as a director on 1 January 2015 (2 pages) |
3 June 2015 | Appointment of Miss Coral Suzanne Bidel as a director on 1 January 2015 (2 pages) |
3 June 2015 | Termination of appointment of Daniel Marc Richard Jaffe as a director on 1 June 2015 (1 page) |
3 June 2015 | Termination of appointment of Daniel Marc Richard Jaffe as a director on 1 June 2015 (1 page) |
3 June 2015 | Termination of appointment of Daniel Marc Richard Jaffe as a director on 1 June 2015 (1 page) |
3 June 2015 | Appointment of Miss Coral Suzanne Bidel as a director on 1 January 2015 (2 pages) |
19 January 2015 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
4 November 2014 | Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page) |
4 November 2014 | Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page) |
8 July 2014 | Appointment of Intertrust (Uk) Limited as a director on 15 May 2014 (2 pages) |
8 July 2014 | Termination of appointment of Intertrust Holdings (Uk) Limited as a secretary on 15 May 2014 (1 page) |
8 July 2014 | Appointment of Intertrust (Uk) Limited as a secretary on 15 May 2014 (2 pages) |
8 July 2014 | Termination of appointment of Intertrust Holdings (Uk) Limited as a secretary on 15 May 2014 (1 page) |
8 July 2014 | Appointment of Intertrust (Uk) Limited as a secretary on 15 May 2014 (2 pages) |
8 July 2014 | Termination of appointment of Intertrust Holdings (Uk) Limited as a director (1 page) |
8 July 2014 | Termination of appointment of Intertrust Holdings (Uk) Limited as a director on 15 May 2014 (1 page) |
8 July 2014 | Termination of appointment of Intertrust Holdings (Uk) Limited as a director on 15 May 2014 (1 page) |
8 July 2014 | Appointment of Intertrust (Uk) Limited as a secretary (2 pages) |
8 July 2014 | Appointment of Intertrust (Uk) Limited as a director (2 pages) |
8 July 2014 | Termination of appointment of Intertrust Holdings (Uk) Limited as a secretary (1 page) |
8 July 2014 | Appointment of Intertrust (Uk) Limited as a director on 15 May 2014 (2 pages) |
27 May 2014 | Registration of charge 087720390004 (28 pages) |
27 May 2014 | Registration of charge 087720390003
|
27 May 2014 | Registration of charge 087720390003, created on 14 May 2014
|
27 May 2014 | Registration of charge 087720390002, created on 14 May 2014 (40 pages) |
27 May 2014 | Registration of charge 087720390004, created on 14 May 2014 (28 pages) |
27 May 2014 | Registration of charge 087720390004, created on 14 May 2014 (28 pages) |
27 May 2014 | Registration of charge 087720390003, created on 14 May 2014
|
27 May 2014 | Registration of charge 087720390002 (40 pages) |
27 May 2014 | Registration of charge 087720390002, created on 14 May 2014 (40 pages) |
14 May 2014 | Secretary's details changed for Intertrust (Uk) Limited on 13 May 2014 (1 page) |
14 May 2014 | Director's details changed for Intertrust (Uk) Limited on 13 May 2014 (1 page) |
14 May 2014 | Director's details changed for Intertrust (Uk) Limited on 13 May 2014 (1 page) |
14 May 2014 | Secretary's details changed for Intertrust (Uk) Limited on 13 May 2014 (1 page) |
24 December 2013 | Registration of charge 087720390001, created on 11 December 2013 (41 pages) |
24 December 2013 | Registration of charge 087720390001 (41 pages) |
24 December 2013 | Registration of charge 087720390001, created on 11 December 2013 (41 pages) |
12 November 2013 | Incorporation (24 pages) |
12 November 2013 | Incorporation (24 pages) |
12 November 2013 | Incorporation Statement of capital on 2013-11-12
|