Company NameWaypoint Leasing UK 9A Limited
DirectorsDerek Crispin George Maunder and Praveen Muthusamy Vetrivel
Company StatusActive
Company Number10161318
CategoryPrivate Limited Company
Incorporation Date4 May 2016(7 years, 11 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 NameMr Derek Crispin George Maunder
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2019(2 years, 10 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13-14 Hobart Place
London
SW1W 0HH
Director NamePraveen Muthusamy Vetrivel
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2019(2 years, 10 months after company formation)
Appointment Duration5 years, 1 month
RoleVp Structured Finance
Country of ResidenceEngland
Correspondence Address13-14 Hobart Place
London
SW1W 0HH
Director NameMr Clark McGinn
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1.02, Eastside The Office Group
King's Cross, York Way
London
N1C 4AX
Director NameMr Thomas Patrick Kelly
Date of BirthJune 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed04 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address8 Riverpoint Bishops Quay
Limerick City
Limerick
Ireland
Director NameMr Chris Joseph Knott
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1.02, Eastside The Office Group
King's Cross, York Way
London
N1C 4AX
Director NameMr Mark William Wolfson
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2018(1 year, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 02 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1.02, Eastside The Office Group
King's Cross, York Way
London
N1C 4AX
Director NameMs Noreen Mullane
Date of BirthAugust 1978 (Born 45 years ago)
NationalityIrish
StatusResigned
Appointed02 October 2018(2 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 25 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Alter Domus (Uk) Limited 18 St Swithin's Lane
London
EC4N 8AD
Director NameEmmett Vivien Mc Evoy
Date of BirthDecember 1976 (Born 47 years ago)
NationalityIrish
StatusResigned
Appointed25 October 2018(2 years, 5 months after company formation)
Appointment Duration4 months (resigned 25 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Alter Domus (Uk) Limited 18 St Swithin's Lane
London
EC4N 8AD
Director NameMr Brian Jonathan Carne
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2019(2 years, 9 months after company formation)
Appointment Duration1 week, 3 days (resigned 07 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Ludgate Hill
London
EC4M 7JU
Director NameMrs Mia Linda Drennan
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2019(2 years, 9 months after company formation)
Appointment Duration1 week, 3 days (resigned 07 March 2019)
RoleGroup President
Country of ResidenceUnited Kingdom
Correspondence Address45 Ludgate Hill
London
EC4M 7JU
Director NameMs Terri Anne Foley
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2019(2 years, 10 months after company formation)
Appointment Duration6 days (resigned 13 March 2019)
RoleGeneral Counsel
Country of ResidenceIreland
Correspondence Address13-14 Hobart Place
London
SW1W 0HH
Director NameMs Jane Anne Keith
Date of BirthAugust 1986 (Born 37 years ago)
NationalityIrish
StatusResigned
Appointed07 March 2019(2 years, 10 months after company formation)
Appointment Duration6 days (resigned 13 March 2019)
RoleVp Transaction Management
Country of ResidenceIreland
Correspondence Address13-14 Hobart Place
London
SW1W 0HH
Director NameMs Jane Anne Keith
Date of BirthAugust 1986 (Born 37 years ago)
NationalityIrish
StatusResigned
Appointed07 March 2019(2 years, 10 months after company formation)
Appointment Duration6 days (resigned 13 March 2019)
RoleVp Transaction Management
Country of ResidenceIreland
Correspondence Address13-14 Hobart Place
London
SW1W 0HH
Director NameMr Kevin John O'Dowd
Date of BirthAugust 1982 (Born 41 years ago)
NationalityIrish
StatusResigned
Appointed07 March 2019(2 years, 10 months after company formation)
Appointment Duration6 days (resigned 13 March 2019)
RoleAccountant
Country of ResidenceIreland
Correspondence Address13-14 Hobart Place
London
SW1W 0HH
Secretary NameAlter Domus (UK) Limited (Corporation)
StatusResigned
Appointed04 May 2016(same day as company formation)
Correspondence Address18 St. Swithin's Lane
London
EC4N 8AD

Location

Registered Address13-14 Hobart Place
London
SW1W 0HH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 90 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 Return3 May 2023 (11 months, 3 weeks ago)
Next Return Due17 May 2024 (3 weeks, 2 days from now)

Charges

14 March 2019Delivered on: 21 March 2019
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Outstanding
14 March 2019Delivered on: 21 March 2019
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Outstanding
14 March 2019Delivered on: 21 March 2019
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Outstanding
14 March 2019Delivered on: 21 March 2019
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Outstanding
14 March 2019Delivered on: 21 March 2019
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Outstanding
22 December 2016Delivered on: 9 January 2017
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Particulars: All of the company's right, title and interest in, to and under 3 helicopter lease agreements in respect of msns 20076, 20095 and 20126 - for more details please refer to the instrument.
Outstanding
13 December 2016Delivered on: 19 December 2016
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Outstanding
14 January 2021Delivered on: 29 January 2021
Persons entitled: Lombard North Central PLC as Security Trustee

Classification: A registered charge
Outstanding
13 December 2016Delivered on: 19 December 2016
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Outstanding
20 May 2020Delivered on: 21 May 2020
Persons entitled: Lombard North Central PLC as Security Trustee

Classification: A registered charge
Outstanding
14 March 2019Delivered on: 25 March 2019
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Outstanding
14 March 2019Delivered on: 25 March 2019
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Outstanding
14 March 2019Delivered on: 25 March 2019
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Outstanding
14 March 2019Delivered on: 22 March 2019
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Outstanding
7 March 2019Delivered on: 22 March 2019
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Particulars: First fixed charge over certain bank accounts, related rights and all moneys from time to time standing to the credit thereof.
Outstanding
14 March 2019Delivered on: 21 March 2019
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Outstanding
14 March 2019Delivered on: 21 March 2019
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Outstanding
14 March 2019Delivered on: 21 March 2019
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Outstanding
14 March 2019Delivered on: 21 March 2019
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Outstanding
11 October 2016Delivered on: 20 October 2016
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

16 October 2023Appointment of Mr Jaspal Jandu as a director on 16 October 2023 (2 pages)
16 October 2023Termination of appointment of Derek Crispin George Maunder as a director on 16 October 2023 (1 page)
15 September 2023Full accounts made up to 31 December 2022 (23 pages)
3 May 2023Confirmation statement made on 3 May 2023 with no updates (3 pages)
14 April 2023Termination of appointment of Praveen Muthusamy Vetrivel as a director on 14 April 2023 (1 page)
14 April 2023Appointment of Mr Alan O’Rourke as a director on 14 April 2023 (2 pages)
17 August 2022Full accounts made up to 31 December 2021 (19 pages)
12 May 2022Director's details changed for Praveen Muthusamy Vetrivel on 15 August 2021 (2 pages)
3 May 2022Confirmation statement made on 3 May 2022 with no updates (3 pages)
29 September 2021Full accounts made up to 31 December 2020 (18 pages)
4 May 2021Confirmation statement made on 3 May 2021 with updates (3 pages)
9 February 2021Full accounts made up to 31 December 2019 (27 pages)
29 January 2021Registration of charge 101613180020, created on 14 January 2021 (36 pages)
21 May 2020Registration of charge 101613180019, created on 20 May 2020 (36 pages)
15 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
6 May 2020Notification of Lci Investments Limited as a person with significant control on 6 September 2019 (2 pages)
6 May 2020Withdrawal of a person with significant control statement on 6 May 2020 (2 pages)
26 September 2019Full accounts made up to 31 December 2018 (25 pages)
20 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
25 March 2019Registration of charge 101613180016, created on 14 March 2019 (72 pages)
25 March 2019Registration of charge 101613180017, created on 14 March 2019 (72 pages)
25 March 2019Registration of charge 101613180018, created on 14 March 2019 (76 pages)
22 March 2019Satisfaction of charge 101613180002 in full (1 page)
22 March 2019Satisfaction of charge 101613180003 in full (1 page)
22 March 2019Registration of charge 101613180015, created on 14 March 2019 (72 pages)
22 March 2019Satisfaction of charge 101613180004 in full (1 page)
22 March 2019Satisfaction of charge 101613180001 in full (1 page)
22 March 2019Registration of charge 101613180014, created on 7 March 2019 (40 pages)
21 March 2019Registration of charge 101613180005, created on 14 March 2019 (18 pages)
21 March 2019Registration of charge 101613180013, created on 14 March 2019 (32 pages)
21 March 2019Registration of charge 101613180009, created on 14 March 2019 (32 pages)
21 March 2019Registration of charge 101613180010, created on 14 March 2019 (30 pages)
21 March 2019Registration of charge 101613180007, created on 14 March 2019 (34 pages)
21 March 2019Registration of charge 101613180008, created on 14 March 2019 (17 pages)
21 March 2019Registration of charge 101613180011, created on 14 March 2019 (33 pages)
21 March 2019Registration of charge 101613180006, created on 14 March 2019 (32 pages)
21 March 2019Registration of charge 101613180012, created on 14 March 2019 (18 pages)
15 March 2019Appointment of Praveen Muthusamy Vetrivel as a director on 13 March 2019 (2 pages)
14 March 2019Termination of appointment of Terri Anne Foley as a director on 13 March 2019 (1 page)
14 March 2019Appointment of Ms Jane Anne Keith as a director on 7 March 2019 (2 pages)
14 March 2019Termination of appointment of Kevin John O'dowd as a director on 13 March 2019 (1 page)
14 March 2019Termination of appointment of Jane Anne Keith as a director on 13 March 2019 (1 page)
14 March 2019Appointment of Mr Derek Crispin George Maunder as a director on 13 March 2019 (2 pages)
14 March 2019Termination of appointment of Jane Anne Keith as a director on 13 March 2019 (1 page)
13 March 2019Appointment of Ms Jane Anne Keith as a director on 7 March 2019 (2 pages)
13 March 2019Termination of appointment of Brian Jonathan Carne as a director on 7 March 2019 (1 page)
13 March 2019Termination of appointment of Mia Linda Drennan as a director on 7 March 2019 (1 page)
13 March 2019Appointment of Mr Kevin John O'dowd as a director on 7 March 2019 (2 pages)
13 March 2019Appointment of Ms Terri Anne Foley as a director on 7 March 2019 (2 pages)
7 March 2019Registered office address changed from 45 Ludgate Hill London EC4M 7JU United Kingdom to 13-14 Hobart Place London SW1W 0HH on 7 March 2019 (1 page)
26 February 2019Termination of appointment of Emmett Vivien Mc Evoy as a director on 25 February 2019 (1 page)
26 February 2019Registered office address changed from C/O Alter Domus (Uk) Limited 18 st Swithin's Lane London England and Wales EC4N 8AD United Kingdom to 45 Ludgate Hill London EC4M 7JU on 26 February 2019 (1 page)
26 February 2019Appointment of Ms Mia Linda Drennan as a director on 25 February 2019 (2 pages)
26 February 2019Termination of appointment of Alter Domus (Uk) Limited as a secretary on 25 February 2019 (1 page)
26 February 2019Termination of appointment of Noreen Mullane as a director on 25 February 2019 (1 page)
26 February 2019Appointment of Mr Brian Jonathan Carne as a director on 25 February 2019 (2 pages)
26 February 2019Termination of appointment of Thomas Patrick Kelly as a director on 25 February 2019 (1 page)
1 February 2019Registered office address changed from Suite 1.02, Eastside the Office Group King's Cross, York Way London N1C 4AX United Kingdom to C/O Alter Domus (Uk) Limited 18 st Swithin's Lane London England and Wales EC4N 8AD on 1 February 2019 (1 page)
23 December 2018Full accounts made up to 31 December 2017 (28 pages)
31 October 2018Appointment of Emmett Vivien Mc Evoy as a director on 25 October 2018 (2 pages)
31 October 2018Termination of appointment of Chris Joseph Knott as a director on 25 October 2018 (1 page)
3 October 2018Appointment of Ms Noreen Mullane as a director on 2 October 2018 (2 pages)
3 October 2018Termination of appointment of Mark William Wolfson as a director on 2 October 2018 (1 page)
10 May 2018Confirmation statement made on 3 May 2018 with updates (4 pages)
20 March 2018Notification of a person with significant control statement (2 pages)
20 March 2018Withdrawal of a person with significant control statement on 20 March 2018 (2 pages)
14 February 2018Termination of appointment of Clark Mcginn as a director on 26 January 2018 (1 page)
14 February 2018Appointment of Mr Mark William Wolfson as a director on 26 January 2018 (2 pages)
2 January 2018Director's details changed for Mr Clark Mcginn on 20 November 2017 (2 pages)
2 January 2018Director's details changed for Mr Chris Joseph Knott on 20 November 2017 (2 pages)
2 January 2018Registered office address changed from Suite 3.11, the Euston Office 40, Melton Street London NW1 2FD England to Suite 1.02, Eastside the Office Group King's Cross, York Way London N1C 4AX on 2 January 2018 (1 page)
25 September 2017Full accounts made up to 31 December 2016 (23 pages)
25 September 2017Full accounts made up to 31 December 2016 (23 pages)
16 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
18 April 2017Registered office address changed from Suite 7.06 the Euston Office One Euston Square, 40 Melton Street London NW1 2FD United Kingdom to Suite 3.11, the Euston Office 40, Melton Street London NW1 2FD on 18 April 2017 (1 page)
18 April 2017Registered office address changed from Suite 7.06 the Euston Office One Euston Square, 40 Melton Street London NW1 2FD United Kingdom to Suite 3.11, the Euston Office 40, Melton Street London NW1 2FD on 18 April 2017 (1 page)
1 February 2017Appointment of Alter Domus (Uk) Limited as a secretary on 4 May 2016 (2 pages)
1 February 2017Appointment of Alter Domus (Uk) Limited as a secretary on 4 May 2016 (2 pages)
9 January 2017Registration of charge 101613180004, created on 22 December 2016 (11 pages)
9 January 2017Registration of charge 101613180004, created on 22 December 2016 (11 pages)
19 December 2016Registration of charge 101613180002, created on 13 December 2016 (22 pages)
19 December 2016Registration of charge 101613180002, created on 13 December 2016 (22 pages)
19 December 2016Registration of charge 101613180003, created on 13 December 2016 (40 pages)
19 December 2016Registration of charge 101613180003, created on 13 December 2016 (40 pages)
20 October 2016Registration of charge 101613180001, created on 11 October 2016
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(42 pages)
20 October 2016Registration of charge 101613180001, created on 11 October 2016
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(42 pages)
7 June 2016Current accounting period shortened from 31 May 2017 to 31 December 2016 (1 page)
7 June 2016Current accounting period shortened from 31 May 2017 to 31 December 2016 (1 page)
11 May 2016Memorandum and Articles of Association (20 pages)
11 May 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
11 May 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
11 May 2016Memorandum and Articles of Association (20 pages)
4 May 2016Incorporation
Statement of capital on 2016-05-04
  • USD 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
4 May 2016Incorporation
Statement of capital on 2016-05-04
  • USD 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)