Company NameNAC Aviation UK 2 Limited
DirectorsAndrew Richard Haig Cameron and Edward Sheard
Company StatusActive
Company Number09937647
CategoryPrivate Limited Company
Incorporation Date6 January 2016(8 years, 3 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, 2 months
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 59 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 Marketing 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 59 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 50 other UK companies use this postal address

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 Return2 December 2023 (4 months, 3 weeks ago)
Next Return Due16 December 2024 (7 months, 3 weeks from now)

Charges

22 December 2016Delivered on: 4 January 2017
Persons entitled: Nac Aviation 26 Limited

Classification: A registered charge
Outstanding
22 December 2016Delivered on: 4 January 2017
Persons entitled: Nac Aviation 26 Limited

Classification: A registered charge
Outstanding
22 December 2016Delivered on: 4 January 2017
Persons entitled: Nac Aviation 26 Limited

Classification: A registered charge
Outstanding
22 December 2016Delivered on: 3 January 2017
Persons entitled: Kfw Ipex-Bank Gmbh

Classification: A registered charge
Outstanding
8 March 2016Delivered on: 18 March 2016
Persons entitled: Wells Fargo Trust Corporation Limited (As Security Trustee)

Classification: A registered charge
Outstanding
8 March 2016Delivered on: 17 March 2016
Persons entitled: Wells Fargo Trust Corporation Limited (As Security Trustee)

Classification: A registered charge
Outstanding

Filing History

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)
4 January 2017Registration of charge 099376470006, created on 22 December 2016 (13 pages)
4 January 2017Registration of charge 099376470004, created on 22 December 2016 (13 pages)
4 January 2017Registration of charge 099376470005, created on 22 December 2016 (13 pages)
3 January 2017Registration of charge 099376470003, created on 22 December 2016 (19 pages)
18 March 2016Registration of charge 099376470002, created on 8 March 2016 (20 pages)
17 March 2016Registration of charge 099376470001, created on 8 March 2016 (37 pages)
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)