Aircraft Capital Leasing A Limited
- Active
- Incorporated on 4 Sep 1945
Reg Address: C/O Tmf Group, 13th Floor, One Angel Court, London EC2R 7HJ, United Kingdom
Previous Names:
Klm Amsterdam Limited - 26 Mar 2014
Klm Uk Limited - 27 Oct 2010
Klm Amsterdam Limited - 27 Oct 2010
Klm Uk Limited - 26 Mar 1999
Air U.K. Limited - 31 Dec 1980
British Island Airways Limited - 4 Sep 1945
Company Classifications:
51101 - Scheduled passenger air transport
- Summary The company with name "Aircraft Capital Leasing A Limited" is a ltd and located in C/O Tmf Group, 13th Floor, One Angel Court, London EC2R 7HJ. Aircraft Capital Leasing A Limited is currently in active status and it was incorporated on 4 Sep 1945 (79 years 20 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2023, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Aircraft Capital Leasing A Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | TMF CORPORATE ADMINISTRATION SERVICES LIMITED | Corporate Secretary | 27 Oct 2020 | - | Active |
2 | Bas Brouns | Director | 27 Oct 2020 | Dutch | Active |
3 | TMF CORPORATE ADMINISTRATION SERVICES LIMITED | Corporate Secretary | 27 Oct 2020 | - | Active |
4 | Vincent Cheshire | Director | 31 Mar 2020 | British | Active |
5 | Joram Lietaert Peerbolte | Director | 9 Apr 2019 | Dutch | Resigned 27 Oct 2020 |
6 | TRUENOORD SERVICES B.V. | Corporate Secretary | 12 Jul 2018 | - | Resigned 27 Oct 2020 |
7 | Stephen William Spencer Norton | Director | 31 Dec 2016 | British | Resigned 31 Mar 2020 |
8 | Stephen William Spencer Norton | Director | 31 Dec 2016 | British | Resigned 31 Mar 2020 |
9 | Roy Neil Arthur | Director | 13 Dec 2010 | British | Resigned 31 Dec 2016 |
10 | Josef Paulus Maria Schlatmann | Director | 13 Dec 2010 | Dutch | Resigned 9 Apr 2019 |
11 | GENERAL ASSET-FINANCE SERVICES B.V. | Corporate Secretary | 13 Dec 2010 | - | Resigned 12 Jul 2018 |
12 | Bas Brouns | Director | 21 Oct 2010 | Dutch | Resigned 13 Dec 2010 |
13 | Jozef Veenstra | Director | 21 Oct 2010 | Dutch | Resigned 13 Dec 2010 |
14 | Egbert-Jan Kreiken | Director | 1 Jun 2009 | Dutch | Resigned 21 Oct 2010 |
15 | Dirk Herman Neelis | Director | 1 Mar 2008 | Dutch | Resigned 21 Oct 2010 |
16 | Michael Frederik Nicodemus Emanuel Coumans | Director | 18 May 2006 | Dutch | Resigned 1 Jun 2009 |
17 | Michael Hamelink | Director | 4 Jul 2005 | Dutch | Resigned 31 Mar 2008 |
18 | Remco Smit | Director | 14 May 2004 | British | Resigned 1 May 2006 |
19 | KLM ROYAL DUTCH AIRLINES NV | Corporate Secretary | 30 Sep 2003 | - | Resigned 13 Dec 2010 |
20 | Elisabeth Frederika Van Galen | Secretary | 30 Jun 2003 | - | Resigned 8 Aug 2003 |
21 | Elisabeth Frederika Van Galen | Director | 25 Feb 2002 | - | Resigned 31 Oct 2002 |
22 | Floris Joan Van Pallandt | Director | 25 Nov 1998 | Dutch | Resigned 1 Aug 2003 |
23 | John Derbyshire | Secretary | 1 Sep 1997 | - | Resigned 30 Jun 2003 |
24 | Rudolf Ignatsius Marie Gijsen | Director | 7 Aug 1996 | Dutch | Resigned 22 May 1998 |
25 | Ingrid Van Rossum | Director | 8 Feb 1996 | Dutch | Resigned 22 May 1997 |
26 | Robert Hougee | Director | 8 Feb 1996 | Dutch | Resigned 7 Aug 1996 |
27 | Clifford Robert Nunn | Director | 30 Nov 1995 | British | Resigned 4 Apr 2001 |
28 | Hendricus Arnoldus Essenberg | Director | 30 Nov 1995 | Dutch | Resigned 30 Nov 1998 |
29 | Leonard Ernest Nutter | Director | 27 Sep 1994 | British | Resigned 31 Mar 1999 |
30 | John Anthony Le Masurier | Director | 27 Jul 1994 | British | Resigned 10 Jul 2002 |
31 | Christopher Charles Haysom | Director | 1 Jun 1994 | British | Resigned 31 Jan 2000 |
32 | Stephen John Hanscombe | Director | 15 Jul 1992 | British | Resigned 31 Mar 1997 |
33 | Marcelle Speller | Director | 25 Mar 1992 | British | Resigned 5 Jul 1993 |
34 | Malcolm Andrew Hewitt | Director | 30 Sep 1991 | British | Resigned 13 Dec 1991 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Aircraft Capital Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Aircraft Capital Leasing A Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Gazette - Filings Brought Up To Date | 28 May 2024 | Download PDF |
2 | Gazette - Notice Compulsory | 14 May 2024 | Download PDF |
3 | Resolution | 4 Mar 2024 | Download PDF |
4 | Capital - Statement Company With Date Currency Figure | 4 Mar 2024 | Download PDF |
5 | Capital - Legacy | 4 Mar 2024 | Download PDF |
6 | Insolvency - Legacy | 4 Mar 2024 | Download PDF |
7 | Officers - Change Corporate Secretary Company With Change Date | 1 Sep 2023 | Download PDF |
8 | Persons With Significant Control - Change To A Person With Significant Control | 1 Sep 2023 | Download PDF |
9 | Mortgage - Satisfy Charge Full | 5 Jun 2023 | Download PDF |
10 | Officers - Termination Director Company With Name Termination Date | 12 Oct 2022 | Download PDF |
11 | Officers - Appoint Person Director Company With Name Date | 12 Oct 2022 | Download PDF |
12 | Confirmation Statement - No Updates | 5 Jul 2022 | Download PDF |
13 | Officers - Termination Secretary Company With Name Termination Date | 10 Nov 2020 | Download PDF 1 Pages |
14 | Officers - Appoint Corporate Secretary Company With Name Date | 10 Nov 2020 | Download PDF 2 Pages |
15 | Officers - Appoint Person Director Company With Name Date | 10 Nov 2020 | Download PDF 2 Pages |
16 | Officers - Termination Director Company With Name Termination Date | 10 Nov 2020 | Download PDF 1 Pages |
17 | Confirmation Statement - No Updates | 10 Jul 2020 | Download PDF 3 Pages |
18 | Accounts - Full | 14 May 2020 | Download PDF 21 Pages |
19 | Officers - Termination Director Company With Name Termination Date | 14 Apr 2020 | Download PDF 1 Pages |
20 | Officers - Appoint Person Director Company With Name Date | 14 Apr 2020 | Download PDF 2 Pages |
21 | Address - Change Registered Office Company With Date Old New | 28 Aug 2019 | Download PDF 1 Pages |
22 | Persons With Significant Control - Change To A Person With Significant Control | 28 Aug 2019 | Download PDF 2 Pages |
23 | Officers - Change Person Director Company With Change Date | 28 Aug 2019 | Download PDF 2 Pages |
24 | Officers - Change Person Director Company With Change Date | 6 Aug 2019 | Download PDF 2 Pages |
25 | Confirmation Statement - Updates | 19 Jul 2019 | Download PDF 4 Pages |
26 | Accounts - Full | 28 Jun 2019 | Download PDF 21 Pages |
27 | Officers - Termination Director Company With Name Termination Date | 11 Apr 2019 | Download PDF 1 Pages |
28 | Officers - Appoint Person Director Company With Name Date | 11 Apr 2019 | Download PDF 2 Pages |
29 | Accounts - Full | 14 Aug 2018 | Download PDF 21 Pages |
30 | Confirmation Statement - Updates | 19 Jul 2018 | Download PDF 4 Pages |
31 | Officers - Termination Secretary Company With Name Termination Date | 12 Jul 2018 | Download PDF 1 Pages |
32 | Officers - Termination Secretary Company With Name Termination Date | 12 Jul 2018 | Download PDF 1 Pages |
33 | Officers - Appoint Corporate Secretary Company With Name Date | 12 Jul 2018 | Download PDF 2 Pages |
34 | Accounts - Full | 23 Aug 2017 | Download PDF 19 Pages |
35 | Confirmation Statement - Updates | 31 Jul 2017 | Download PDF 4 Pages |
36 | Officers - Termination Director Company With Name Termination Date | 20 Jan 2017 | Download PDF 1 Pages |
37 | Officers - Appoint Person Director Company With Name Date | 20 Jan 2017 | Download PDF 2 Pages |
38 | Accounts - Full | 21 Sep 2016 | Download PDF 19 Pages |
39 | Confirmation Statement - Updates | 19 Jul 2016 | Download PDF 5 Pages |
40 | Accounts - Full | 9 Jan 2016 | Download PDF 16 Pages |
41 | Annual Return - Company With Made Up Date Full List Shareholders | 9 Oct 2015 | Download PDF 5 Pages |
42 | Officers - Change Corporate Secretary Company With Change Date | 8 Oct 2015 | Download PDF 1 Pages |
43 | Accounts - Full | 7 Sep 2014 | Download PDF 17 Pages |
44 | Annual Return - Company With Made Up Date Full List Shareholders | 18 Jul 2014 | Download PDF 4 Pages |
45 | Change Of Name - Certificate Company | 26 Mar 2014 | Download PDF 3 Pages |
46 | Annual Return - Company With Made Up Date Full List Shareholders | 11 Jul 2013 | Download PDF 5 Pages |
47 | Accounts - Full | 4 Jul 2013 | Download PDF 18 Pages |
48 | Annual Return - Company With Made Up Date Full List Shareholders | 23 Jul 2012 | Download PDF 5 Pages |
49 | Accounts - Full | 3 Jul 2012 | Download PDF 16 Pages |
50 | Accounts - Change Account Reference Date Company Previous Shortened | 27 Feb 2012 | Download PDF 1 Pages |
51 | Accounts - Full | 29 Nov 2011 | Download PDF 17 Pages |
52 | Officers - Change Person Director Company With Change Date | 26 Oct 2011 | Download PDF 2 Pages |
53 | Address - Change Registered Office Company With Date Old | 26 Oct 2011 | Download PDF 1 Pages |
54 | Officers - Change Person Director Company With Change Date | 7 Oct 2011 | Download PDF 2 Pages |
55 | Annual Return - Company With Made Up Date Full List Shareholders | 22 Aug 2011 | Download PDF 5 Pages |
56 | Officers - Change Person Director Company With Change Date | 19 Aug 2011 | Download PDF 2 Pages |
57 | Resolution | 14 Jan 2011 | Download PDF 7 Pages |
58 | Officers - Termination Director Company With Name | 14 Jan 2011 | Download PDF 2 Pages |
59 | Officers - Termination Director Company With Name | 14 Jan 2011 | Download PDF 2 Pages |
60 | Officers - Termination Secretary Company With Name | 14 Jan 2011 | Download PDF 2 Pages |
61 | Change Of Constitution - Statement Of Companys Objects | 6 Jan 2011 | Download PDF 2 Pages |
62 | Officers - Appoint Person Director Company With Name | 29 Dec 2010 | Download PDF 3 Pages |
63 | Officers - Appoint Person Director Company With Name | 29 Dec 2010 | Download PDF 3 Pages |
64 | Officers - Appoint Corporate Secretary Company With Name | 29 Dec 2010 | Download PDF 3 Pages |
65 | Address - Change Registered Office Company With Date Old | 29 Dec 2010 | Download PDF 2 Pages |
66 | Mortgage - Legacy | 15 Nov 2010 | Download PDF 15 Pages |
67 | Officers - Appoint Person Director Company With Name | 29 Oct 2010 | Download PDF 3 Pages |
68 | Officers - Appoint Person Director Company With Name | 29 Oct 2010 | Download PDF 3 Pages |
69 | Officers - Termination Director Company With Name | 29 Oct 2010 | Download PDF 2 Pages |
70 | Officers - Termination Director Company With Name | 29 Oct 2010 | Download PDF 2 Pages |
71 | Resolution | 27 Oct 2010 | Download PDF 1 Pages |
72 | Change Of Name - Certificate Company | 27 Oct 2010 | Download PDF 3 Pages |
73 | Capital - Alter Shares Redemption Statement Of | 26 Oct 2010 | Download PDF 5 Pages |
74 | Resolution | 18 Oct 2010 | Download PDF 1 Pages |
75 | Capital - Statement Company With Date Currency Figure | 18 Oct 2010 | Download PDF 5 Pages |
76 | Insolvency - Legacy | 18 Oct 2010 | Download PDF 1 Pages |
77 | Capital - Legacy | 18 Oct 2010 | Download PDF 1 Pages |
78 | Resolution | 30 Sep 2010 | Download PDF 3 Pages |
79 | Capital - Allotment Shares | 30 Sep 2010 | Download PDF 5 Pages |
80 | Accounts - Full | 26 Aug 2010 | Download PDF 16 Pages |
81 | Annual Return - Company With Made Up Date Full List Shareholders | 7 Jul 2010 | Download PDF 5 Pages |
82 | Officers - Change Person Director Company With Change Date | 6 Jul 2010 | Download PDF 2 Pages |
83 | Officers - Change Person Director Company With Change Date | 6 Jul 2010 | Download PDF 2 Pages |
84 | Officers - Change Corporate Secretary Company With Change Date | 6 Jul 2010 | Download PDF 2 Pages |
85 | Mortgage - Legacy | 15 Jun 2010 | Download PDF 3 Pages |
86 | Mortgage - Legacy | 15 Jun 2010 | Download PDF 3 Pages |
87 | Mortgage - Legacy | 27 May 2010 | Download PDF 3 Pages |
88 | Mortgage - Legacy | 27 May 2010 | Download PDF 3 Pages |
89 | Mortgage - Legacy | 27 May 2010 | Download PDF 3 Pages |
90 | Mortgage - Legacy | 27 May 2010 | Download PDF 3 Pages |
91 | Mortgage - Legacy | 27 May 2010 | Download PDF 3 Pages |
92 | Mortgage - Legacy | 27 May 2010 | Download PDF 3 Pages |
93 | Mortgage - Legacy | 27 May 2010 | Download PDF 3 Pages |
94 | Mortgage - Legacy | 27 May 2010 | Download PDF 3 Pages |
95 | Mortgage - Legacy | 27 May 2010 | Download PDF 3 Pages |
96 | Mortgage - Legacy | 27 May 2010 | Download PDF 3 Pages |
97 | Mortgage - Legacy | 27 May 2010 | Download PDF 3 Pages |
98 | Mortgage - Legacy | 27 May 2010 | Download PDF 3 Pages |
99 | Mortgage - Legacy | 27 May 2010 | Download PDF 3 Pages |
100 | Mortgage - Legacy | 27 May 2010 | Download PDF 3 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.