Company NameNAC Services UK Limited
DirectorsAndrew Richard Haig Cameron and Edward Sheard
Company StatusActive
Company Number09937426
CategoryPrivate Limited Company
Incorporation Date6 January 2016(8 years, 2 months ago)

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 NameAndrew Richard Haig Cameron
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2020(4 years after company formation)
Appointment Duration4 years, 1 month
RoleGroup Vice President Nac
Country of ResidenceEngland
Correspondence AddressTricor Suite, 4th Floor 50 Mark Lane
London
EC3R 7QR
Director NameEdward Sheard
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(6 years, 5 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTricor Suite, 4th Floor 50 Mark Lane
London
EC3R 7QR
Director NameJette Mariann Hulgaard
Date of BirthMay 1965 (Born 58 years ago)
NationalityDanish
StatusResigned
Appointed06 January 2016(same day as company formation)
RoleChief Legal Counsel
Country of ResidenceDenmark
Correspondence AddressTricor Suite, 4th Floor 50 Mark Lane
London
EC3R 7QR
Director NameTrevor Hall
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2016(same day as company formation)
RoleAircraft Leasing Market Specialist
Country of ResidenceUnited Kingdom
Correspondence AddressTricor Suite, 4th Floor 50 Mark Lane
London
EC3R 7QR
Director NameMr Stephen Charles Gorman
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2017(1 year, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 03 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTricor Suite, 4th Floor 50 Mark Lane
London
EC3R 7QR

Location

Registered AddressSuite 5, 7th Floor 50 Broadway
London
SW1H 0DB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return2 December 2023 (3 months, 3 weeks ago)
Next Return Due16 December 2024 (8 months, 3 weeks from now)

Filing History

15 December 2023Confirmation statement made on 2 December 2023 with no updates (3 pages)
1 November 2023Full accounts made up to 31 December 2022 (27 pages)
9 October 2023Registered office address changed from Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR United Kingdom to Suite 5, 7th Floor 50 Broadway London SW1H 0DB on 9 October 2023 (1 page)
16 August 2023Termination of appointment of Andrew Richard Haig Cameron as a director on 15 August 2023 (1 page)
8 December 2022Confirmation statement made on 2 December 2022 with no updates (3 pages)
12 October 2022Full accounts made up to 31 December 2021 (30 pages)
26 July 2022Termination of appointment of Trevor Hall as a director on 1 July 2022 (1 page)
26 July 2022Appointment of Edward Sheard as a director on 1 July 2022 (2 pages)
21 January 2022Previous accounting period extended from 30 December 2021 to 31 December 2021 (1 page)
14 January 2022Termination of appointment of Jette Mariann Hulgaard as a director on 5 January 2022 (1 page)
6 December 2021Confirmation statement made on 2 December 2021 with no updates (3 pages)
2 December 2021Current accounting period extended from 30 June 2021 to 30 December 2021 (1 page)
22 June 2021Full accounts made up to 30 June 2020 (29 pages)
3 February 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
12 February 2020Appointment of Andrew Richard Haig Cameron as a director on 3 February 2020 (2 pages)
11 February 2020Termination of appointment of Stephen Charles Gorman as a director on 3 February 2020 (1 page)
17 January 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
23 December 2019Full accounts made up to 30 June 2019 (26 pages)
15 January 2019Full accounts made up to 30 June 2018 (22 pages)
7 January 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
19 March 2018Withdrawal of a person with significant control statement on 19 March 2018 (2 pages)
19 March 2018Notification of a person with significant control statement (2 pages)
5 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
28 December 2017Full accounts made up to 30 June 2017 (21 pages)
21 March 2017Appointment of Mr Stephen Charles Gorman as a director on 1 March 2017 (2 pages)
21 March 2017Appointment of Mr Stephen Charles Gorman as a director on 1 March 2017 (2 pages)
28 February 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
11 January 2016Current accounting period extended from 31 January 2017 to 30 June 2017 (1 page)
11 January 2016Current accounting period extended from 31 January 2017 to 30 June 2017 (1 page)
6 January 2016Incorporation
Statement of capital on 2016-01-06
  • GBP 50,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 January 2016Incorporation
Statement of capital on 2016-01-06
  • GBP 50,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)