Company NameBOC Aviation (UK) Limited
Company StatusActive
Company Number09031975
CategoryPrivate Limited Company
Incorporation Date9 May 2014(9 years, 11 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 Paul Antony Kent
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2020(6 years, 1 month after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Cogency Global (Uk) Limited, 6 Lloyds Avenue
Unit 4cl
London
EC3N 3AX
Director NameMr Thomas Edward Chandler
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2023(9 years, 4 months after company formation)
Appointment Duration7 months
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressC/O Cogency Global (Uk) Limited, 6 Lloyds Avenue
Unit 4cl
London
EC3N 3AX
Director NameMr Kenneth Ng Inn Yeow
Date of BirthJanuary 1970 (Born 54 years ago)
NationalitySingaporean
StatusCurrent
Appointed20 September 2023(9 years, 4 months after company formation)
Appointment Duration7 months
RoleAlternate Director To Thomas Chandler
Country of ResidenceSingapore
Correspondence AddressC/O Cogency Global (Uk) Limited, 6 Lloyds Avenue
Unit 4cl
London
EC3N 3AX
Director NameMr Peter Thomas Buckley Schiller
Date of BirthMay 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2024(9 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cogency Global (Uk) Limited, 6 Lloyds Avenue
Unit 4cl
London
EC3N 3AX
Secretary NameEntity Central Corporate Services (UK) Limited (Corporation)
StatusCurrent
Appointed23 May 2016(2 years after company formation)
Appointment Duration7 years, 11 months
Correspondence AddressC/O Cogency Global (Uk) Limited, 6 Lloyds Avenue
Unit 4cl
London
EC3N 3AX
Director NameMr Steven Matthew Townend
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2014(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cogency Global (Uk) Limited 6 Lloyd's Avenue
Unit 4cl
London
EC3N 3AX
Director NameMr Jonathan James Edward Mahony
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2014(same day as company formation)
RoleBusinessman
Country of ResidenceSingapore
Correspondence AddressC/O Cogency Global (Uk) Limited 6 Lloyd's Avenue
Uit 4cl
London
EC3N 3AX
Director NameMr Aaron Macgregor
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2019(4 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 27 May 2022)
RoleSenior Vice President, Airline Leasing & Sales
Country of ResidenceEngland
Correspondence AddressC/O Cogency Global (Uk) Limited, 6 Lloyds Avenue
Unit 4cl
London
EC3N 3AX
Director NameMr Thim Fatt Phang
Date of BirthOctober 1956 (Born 67 years ago)
NationalitySingaporean
StatusResigned
Appointed17 January 2019(4 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 2020)
RoleBusinessman
Country of ResidenceSingapore
Correspondence AddressC/O Cogency Global (Uk) Limited, 6 Lloyds Avenue
Unit 4cl
London
EC3N 3AX
Director NameMr Steven Matthew Townend
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2020(6 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 September 2023)
RoleChief Financial Officer
Country of ResidenceSingapore
Correspondence AddressC/O Cogency Global (Uk) Limited, 6 Lloyds Avenue
Unit 4cl
London
EC3N 3AX
Director NameAlban Pierre-Andre Cruiziat
Date of BirthJune 1972 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed27 May 2022(8 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 09 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Cogency Global (Uk) Limited, 6 Lloyds Avenue
Unit 4cl
London
EC3N 3AX
Director NameMr Stuart Postle
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2023(8 years, 10 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 31 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Cogency Global (Uk) Limited, 6 Lloyds Avenue
Unit 4cl
London
EC3N 3AX
Secretary NameBroughton Secretaries Limited (Corporation)
StatusResigned
Appointed09 May 2014(same day as company formation)
Correspondence Address7 Welbeck Street
London
W1G 9YE

Location

Registered AddressC/O Cogency Global (Uk) Limited, 6 Lloyds Avenue
Unit 4cl
London
EC3N 3AX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2m at $1Boc Aviation Pte. LTD
100.00%
Ordinary

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 Return28 September 2023 (6 months, 3 weeks ago)
Next Return Due12 October 2024 (5 months, 3 weeks from now)

Filing History

2 October 2020Appointment of Mr Steven Matthew Townend as a director on 1 October 2020 (2 pages)
30 September 2020Termination of appointment of Thim Fatt Phang as a director on 30 September 2020 (1 page)
28 September 2020Confirmation statement made on 28 September 2020 with updates (4 pages)
22 September 2020Notification of Ministry of Finance of the People’S Republic of China as a person with significant control on 21 September 2020 (2 pages)
21 September 2020Withdrawal of a person with significant control statement on 21 September 2020 (2 pages)
7 July 2020Full accounts made up to 31 December 2019 (43 pages)
12 June 2020Appointment of Mr Paul Antony Kent as a director on 12 June 2020 (2 pages)
11 June 2020Termination of appointment of Steven Matthew Townend as a director on 11 June 2020 (1 page)
30 September 2019Confirmation statement made on 28 September 2019 with updates (4 pages)
27 June 2019Full accounts made up to 31 December 2018 (41 pages)
18 January 2019Appointment of Mr Thim Fatt Phang as a director on 17 January 2019 (2 pages)
8 January 2019Appointment of Mr Aaron Macgregor as a director on 1 January 2019 (2 pages)
7 January 2019Termination of appointment of Thim Fatt Phang as a director on 1 January 2019 (1 page)
28 September 2018Confirmation statement made on 28 September 2018 with updates (4 pages)
12 June 2018Full accounts made up to 31 December 2017 (37 pages)
4 June 2018Secretary's details changed for Entity Central Corporate Services (Uk) Limited on 1 June 2018 (1 page)
4 June 2018Registered office address changed from C/O Cogency Global (Uk) Limited, 6 Bevis Marks, 1st Floor, London EC3A 7BA England to C/O Cogency Global (Uk) Limited, 6 Lloyds Avenue, Unit 4Cl, London EC3N 3AX on 4 June 2018 (1 page)
28 September 2017Confirmation statement made on 28 September 2017 with updates (5 pages)
28 September 2017Confirmation statement made on 28 September 2017 with updates (5 pages)
27 September 2017Statement of capital following an allotment of shares on 26 September 2017
  • USD 75,000,000
(3 pages)
27 September 2017Statement of capital following an allotment of shares on 26 September 2017
  • USD 75,000,000
(3 pages)
18 July 2017Full accounts made up to 31 December 2016 (31 pages)
18 July 2017Full accounts made up to 31 December 2016 (31 pages)
9 May 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
9 May 2017Secretary's details changed for Entity Central Corporate Services (Uk) Limited on 9 May 2017 (1 page)
9 May 2017Registered office address changed from C/O Ncr National Corporate Research (Uk) Limited 6 Bevis Marks London EC3A 7BA England to C/O Cogency Global (Uk) Limited, 6 Bevis Marks, 1st Floor, London EC3A 7BA on 9 May 2017 (1 page)
9 May 2017Secretary's details changed for Entity Central Corporate Services (Uk) Limited on 9 May 2017 (1 page)
9 May 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
9 May 2017Registered office address changed from C/O Ncr National Corporate Research (Uk) Limited 6 Bevis Marks London EC3A 7BA England to C/O Cogency Global (Uk) Limited, 6 Bevis Marks, 1st Floor, London EC3A 7BA on 9 May 2017 (1 page)
25 November 2016Statement of capital following an allotment of shares on 25 November 2016
  • USD 50,000,000
(3 pages)
25 November 2016Statement of capital following an allotment of shares on 25 November 2016
  • USD 50,000,000
(3 pages)
6 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • USD 25,000,000
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 30/10/2020 under section 1088 of the Companies Act 2006
(7 pages)
6 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • USD 25,000,000
(6 pages)
6 June 2016Director's details changed for Mr Thim Fatt Phang on 9 May 2016 (2 pages)
6 June 2016Director's details changed for Mr Thim Fatt Phang on 9 May 2016 (2 pages)
2 June 2016Registered office address changed from 7 Welbeck Street London W1G 9YE to C/O Ncr National Corporate Research (Uk) Limited 6 Bevis Marks London EC3A 7BA on 2 June 2016 (1 page)
2 June 2016Registered office address changed from 7 Welbeck Street London W1G 9YE to C/O Ncr National Corporate Research (Uk) Limited 6 Bevis Marks London EC3A 7BA on 2 June 2016 (1 page)
2 June 2016Appointment of Entity Central Corporate Services (Uk) Limited as a secretary on 23 May 2016 (2 pages)
2 June 2016Termination of appointment of Broughton Secretaries Limited as a secretary on 23 May 2016 (1 page)
2 June 2016Appointment of Entity Central Corporate Services (Uk) Limited as a secretary on 23 May 2016 (2 pages)
2 June 2016Termination of appointment of Broughton Secretaries Limited as a secretary on 23 May 2016 (1 page)
9 May 2016Full accounts made up to 31 December 2015 (25 pages)
9 May 2016Full accounts made up to 31 December 2015 (25 pages)
3 May 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 19/04/2016
(6 pages)
3 May 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 19/04/2016
(6 pages)
18 April 2016Statement of capital following an allotment of shares on 18 April 2016
  • USD 25,000,000
(3 pages)
18 April 2016Statement of capital following an allotment of shares on 18 April 2016
  • USD 25,000,000
  • ANNOTATION Clarification a second filed SH01 was registered on 03/05/2016
(4 pages)
18 April 2016Statement of capital following an allotment of shares on 18 April 2016
  • USD 25,000,000
  • ANNOTATION Clarification a second filed SH01 was registered on 03/05/2016
(4 pages)
7 July 2015Full accounts made up to 31 December 2014 (20 pages)
7 July 2015Full accounts made up to 31 December 2014 (20 pages)
3 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • USD 2,001,000
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 30/10/2020 under section 1088 of the Companies Act 2006
(6 pages)
3 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • USD 2,001,000
(6 pages)
3 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • USD 2,001,000
(6 pages)
3 June 2015Director's details changed for Mr Jonathan James Edward Mahony on 15 December 2014 (2 pages)
3 June 2015Director's details changed for Mr Jonathan James Edward Mahony on 15 December 2014
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 30/10/2020 under section 1088 of the Companies Act 2006
(2 pages)
20 January 2015Director's details changed for Mr Jonathan James Edward Mahony on 15 December 2014 (2 pages)
20 January 2015Director's details changed for Mr Jonathan James Edward Mahony on 15 December 2014 (2 pages)
10 December 2014Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
10 December 2014Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
10 October 2014Statement of capital following an allotment of shares on 8 October 2014
  • USD 2,001,000
(3 pages)
10 October 2014Statement of capital following an allotment of shares on 8 October 2014
  • USD 2,001,000
(3 pages)
10 October 2014Statement of capital following an allotment of shares on 8 October 2014
  • USD 2,001,000
(3 pages)
9 May 2014Incorporation
Statement of capital on 2014-05-09
  • USD 1,000
(25 pages)
9 May 2014Incorporation
Statement of capital on 2014-05-09
  • USD 1,000
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 30/10/2020 under section 1088 of the Companies Act 2006
(25 pages)