Unit 4cl
London
EC3N 3AX
Director Name | Mr Thomas Edward Chandler |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2023(9 years, 4 months after company formation) |
Appointment Duration | 7 months |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | C/O Cogency Global (Uk) Limited, 6 Lloyds Avenue Unit 4cl London EC3N 3AX |
Director Name | Mr Kenneth Ng Inn Yeow |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | Singaporean |
Status | Current |
Appointed | 20 September 2023(9 years, 4 months after company formation) |
Appointment Duration | 7 months |
Role | Alternate Director To Thomas Chandler |
Country of Residence | Singapore |
Correspondence Address | C/O Cogency Global (Uk) Limited, 6 Lloyds Avenue Unit 4cl London EC3N 3AX |
Director Name | Mr Peter Thomas Buckley Schiller |
---|---|
Date of Birth | May 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2024(9 years, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Cogency Global (Uk) Limited, 6 Lloyds Avenue Unit 4cl London EC3N 3AX |
Secretary Name | Entity Central Corporate Services (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 May 2016(2 years after company formation) |
Appointment Duration | 7 years, 11 months |
Correspondence Address | C/O Cogency Global (Uk) Limited, 6 Lloyds Avenue Unit 4cl London EC3N 3AX |
Director Name | Mr Steven Matthew Townend |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2014(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | C/O Cogency Global (Uk) Limited 6 Lloyd's Avenue Unit 4cl London EC3N 3AX |
Director Name | Mr Jonathan James Edward Mahony |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2014(same day as company formation) |
Role | Businessman |
Country of Residence | Singapore |
Correspondence Address | C/O Cogency Global (Uk) Limited 6 Lloyd's Avenue Uit 4cl London EC3N 3AX |
Director Name | Mr Aaron Macgregor |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2019(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 May 2022) |
Role | Senior Vice President, Airline Leasing & Sales |
Country of Residence | England |
Correspondence Address | C/O Cogency Global (Uk) Limited, 6 Lloyds Avenue Unit 4cl London EC3N 3AX |
Director Name | Mr Thim Fatt Phang |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 17 January 2019(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 September 2020) |
Role | Businessman |
Country of Residence | Singapore |
Correspondence Address | C/O Cogency Global (Uk) Limited, 6 Lloyds Avenue Unit 4cl London EC3N 3AX |
Director Name | Mr Steven Matthew Townend |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2020(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 September 2023) |
Role | Chief Financial Officer |
Country of Residence | Singapore |
Correspondence Address | C/O Cogency Global (Uk) Limited, 6 Lloyds Avenue Unit 4cl London EC3N 3AX |
Director Name | Alban Pierre-Andre Cruiziat |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 May 2022(8 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 09 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Cogency Global (Uk) Limited, 6 Lloyds Avenue Unit 4cl London EC3N 3AX |
Director Name | Mr Stuart Postle |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2023(8 years, 10 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 31 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Cogency Global (Uk) Limited, 6 Lloyds Avenue Unit 4cl London EC3N 3AX |
Secretary Name | Broughton Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2014(same day as company formation) |
Correspondence Address | 7 Welbeck Street London W1G 9YE |
Registered Address | C/O Cogency Global (Uk) Limited, 6 Lloyds Avenue Unit 4cl London EC3N 3AX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
2m at $1 | Boc Aviation Pte. LTD 100.00% Ordinary |
---|
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 | 28 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 12 October 2024 (5 months, 3 weeks from now) |
2 October 2020 | Appointment of Mr Steven Matthew Townend as a director on 1 October 2020 (2 pages) |
---|---|
30 September 2020 | Termination of appointment of Thim Fatt Phang as a director on 30 September 2020 (1 page) |
28 September 2020 | Confirmation statement made on 28 September 2020 with updates (4 pages) |
22 September 2020 | Notification 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 2020 | Withdrawal of a person with significant control statement on 21 September 2020 (2 pages) |
7 July 2020 | Full accounts made up to 31 December 2019 (43 pages) |
12 June 2020 | Appointment of Mr Paul Antony Kent as a director on 12 June 2020 (2 pages) |
11 June 2020 | Termination of appointment of Steven Matthew Townend as a director on 11 June 2020 (1 page) |
30 September 2019 | Confirmation statement made on 28 September 2019 with updates (4 pages) |
27 June 2019 | Full accounts made up to 31 December 2018 (41 pages) |
18 January 2019 | Appointment of Mr Thim Fatt Phang as a director on 17 January 2019 (2 pages) |
8 January 2019 | Appointment of Mr Aaron Macgregor as a director on 1 January 2019 (2 pages) |
7 January 2019 | Termination of appointment of Thim Fatt Phang as a director on 1 January 2019 (1 page) |
28 September 2018 | Confirmation statement made on 28 September 2018 with updates (4 pages) |
12 June 2018 | Full accounts made up to 31 December 2017 (37 pages) |
4 June 2018 | Secretary's details changed for Entity Central Corporate Services (Uk) Limited on 1 June 2018 (1 page) |
4 June 2018 | Registered 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 2017 | Confirmation statement made on 28 September 2017 with updates (5 pages) |
28 September 2017 | Confirmation statement made on 28 September 2017 with updates (5 pages) |
27 September 2017 | Statement of capital following an allotment of shares on 26 September 2017
|
27 September 2017 | Statement of capital following an allotment of shares on 26 September 2017
|
18 July 2017 | Full accounts made up to 31 December 2016 (31 pages) |
18 July 2017 | Full accounts made up to 31 December 2016 (31 pages) |
9 May 2017 | Confirmation statement made on 9 May 2017 with updates (6 pages) |
9 May 2017 | Secretary's details changed for Entity Central Corporate Services (Uk) Limited on 9 May 2017 (1 page) |
9 May 2017 | Registered 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 2017 | Secretary's details changed for Entity Central Corporate Services (Uk) Limited on 9 May 2017 (1 page) |
9 May 2017 | Confirmation statement made on 9 May 2017 with updates (6 pages) |
9 May 2017 | Registered 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 2016 | Statement of capital following an allotment of shares on 25 November 2016
|
25 November 2016 | Statement of capital following an allotment of shares on 25 November 2016
|
6 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Director's details changed for Mr Thim Fatt Phang on 9 May 2016 (2 pages) |
6 June 2016 | Director's details changed for Mr Thim Fatt Phang on 9 May 2016 (2 pages) |
2 June 2016 | Registered 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 2016 | Registered 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 2016 | Appointment of Entity Central Corporate Services (Uk) Limited as a secretary on 23 May 2016 (2 pages) |
2 June 2016 | Termination of appointment of Broughton Secretaries Limited as a secretary on 23 May 2016 (1 page) |
2 June 2016 | Appointment of Entity Central Corporate Services (Uk) Limited as a secretary on 23 May 2016 (2 pages) |
2 June 2016 | Termination of appointment of Broughton Secretaries Limited as a secretary on 23 May 2016 (1 page) |
9 May 2016 | Full accounts made up to 31 December 2015 (25 pages) |
9 May 2016 | Full accounts made up to 31 December 2015 (25 pages) |
3 May 2016 | Second filing of SH01 previously delivered to Companies House
|
3 May 2016 | Second filing of SH01 previously delivered to Companies House
|
18 April 2016 | Statement of capital following an allotment of shares on 18 April 2016
|
18 April 2016 | Statement of capital following an allotment of shares on 18 April 2016
|
18 April 2016 | Statement of capital following an allotment of shares on 18 April 2016
|
7 July 2015 | Full accounts made up to 31 December 2014 (20 pages) |
7 July 2015 | Full accounts made up to 31 December 2014 (20 pages) |
3 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Director's details changed for Mr Jonathan James Edward Mahony on 15 December 2014 (2 pages) |
3 June 2015 | Director's details changed for Mr Jonathan James Edward Mahony on 15 December 2014
|
20 January 2015 | Director's details changed for Mr Jonathan James Edward Mahony on 15 December 2014 (2 pages) |
20 January 2015 | Director's details changed for Mr Jonathan James Edward Mahony on 15 December 2014 (2 pages) |
10 December 2014 | Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page) |
10 December 2014 | Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page) |
10 October 2014 | Statement of capital following an allotment of shares on 8 October 2014
|
10 October 2014 | Statement of capital following an allotment of shares on 8 October 2014
|
10 October 2014 | Statement of capital following an allotment of shares on 8 October 2014
|
9 May 2014 | Incorporation Statement of capital on 2014-05-09
|
9 May 2014 | Incorporation Statement of capital on 2014-05-09
|