Aircraft Capital Limited

  • Active
  • Incorporated on 26 Apr 1990

Reg Address: C/O Tmf Group, 13th Floor, One Angel Court, London EC2R 7HJ, United Kingdom

Previous Names:
Klm Uk Holdings Limited - 27 Oct 2010
Klm Uk Holdings Limited - 24 Mar 1999
Air Uk Holdings Limited - 19 Dec 1990
Prizetest Limited - 26 Apr 1990

Company Classifications:
70100 - Activities of head offices


  • Summary The company with name "Aircraft Capital Limited" is a ltd and located in C/O Tmf Group, 13th Floor, One Angel Court, London EC2R 7HJ. Aircraft Capital Limited is currently in active status and it was incorporated on 26 Apr 1990 (34 years 4 months 28 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 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 TMF CORPORATE ADMINISTRATION SERVICES LIMITED Corporate Secretary 27 Oct 2020 - Active
3 Vincent Cheshire Director 31 Mar 2020 British Active
4 Joram Lietaert Peerbolte Director 8 Apr 2019 Dutch Resigned
27 Oct 2020
5 TRUENOORD SERVICES B.V Corporate Secretary 12 Jul 2018 - Resigned
27 Oct 2020
6 Stephen William Spencer Norton Director 31 Dec 2016 British Resigned
31 Mar 2020
7 Stephen William Spencer Norton Director 31 Dec 2016 British Resigned
31 Mar 2020
8 Roy Neil Arthur Director 13 Dec 2010 British Resigned
31 Dec 2016
9 Anne-Bart Tieleman Director 13 Dec 2010 Dutch Resigned
27 Oct 2020
10 GENERAL ASSET-FINANCE SERVICES B.V. Corporate Secretary 13 Dec 2010 - Resigned
12 Jul 2018
11 Josef Paulus Maria Schlatmann Director 13 Dec 2010 Dutch Resigned
8 Apr 2019
12 Bas Brouns Director 21 Oct 2010 Dutch Active
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 Michael Frederik Nicodemus Emanuel Coumans Director 18 May 2006 Dutch Resigned
1 Jun 2009
16 KLM ROYAL DUTCH AIRLINES NV Corporate Secretary 1 Jun 2004 - Resigned
13 Dec 2010
17 Elisabeth Frederika Van Galen Secretary 30 Jun 2003 - Resigned
1 Jun 2004
18 Peter Frans Hartman Director 21 May 2002 Dutch Resigned
25 Jul 2003
19 Elisabeth Frederika Van Galen Director 25 Feb 2002 - Resigned
1 May 2006
20 Robert Arnold Ruijter Director 9 May 2001 Netherlands Resigned
1 Jun 2004
21 Floris Joan Van Pallandt Director 14 Oct 1998 Dutch Resigned
1 Aug 2003
22 Andries Bastiaan Van Luyk Director 26 Feb 1998 Dutch Resigned
1 Jun 2004
23 Frank Alexander Harding Director 26 Feb 1998 British Resigned
1 Jun 2004
24 John Derbyshire Director 14 Aug 1997 - Resigned
30 Jun 2003
25 John Derbyshire Secretary 14 Aug 1997 - Resigned
30 Jun 2003
26 Christopher John Parker Director 7 Feb 1996 British Resigned
15 Apr 1997
27 Robert Jan Nico Abrahamsen Director 7 Feb 1996 Dutch Resigned
29 May 2001
28 Stephen John Hanscombe Director 7 Feb 1996 British Resigned
31 Mar 1997
29 Stuart Carson Secretary 7 Feb 1996 - Resigned
1 Sep 1997
30 Hendricus Arnoldus Essenberg Director 7 Feb 1996 Dutch Resigned
30 Nov 1998
31 Jacob Robert Pheifer Director 7 Feb 1996 Dutch Resigned
26 Feb 1998


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 -
Natures of Control:
Persons With Significant Control Statement
19 Apr 2017 - Ceased
6 Apr 2017
2 Truenoord Limited
Natures of Control:
Corporate Entity Person With Significant Control
Significant Influence Or Control
7 Apr 2017 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Aircraft Capital Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 2 May 2024 Download PDF
2 Mortgage - Satisfy Charge Full 11 Apr 2024 Download PDF
3 Officers - Change Corporate Secretary Company With Change Date 1 Sep 2023 Download PDF
4 Confirmation Statement - No Updates 3 May 2023 Download PDF
5 Accounts - Group 18 Jan 2023 Download PDF
6 Officers - Termination Director Company With Name Termination Date 12 Oct 2022 Download PDF
7 Officers - Appoint Person Director Company With Name Date 12 Oct 2022 Download PDF
8 Confirmation Statement - Updates 21 May 2021 Download PDF
9 Capital - Return Purchase Own Shares 7 Dec 2020 Download PDF
3 Pages
10 Capital - Cancellation Shares 2 Dec 2020 Download PDF
4 Pages
11 Capital - Name Of Class Of Shares 27 Nov 2020 Download PDF
2 Pages
12 Resolution 12 Nov 2020 Download PDF
1 Pages
13 Officers - Termination Secretary Company With Name Termination Date 6 Nov 2020 Download PDF
1 Pages
14 Officers - Termination Director Company With Name Termination Date 5 Nov 2020 Download PDF
1 Pages
15 Officers - Appoint Corporate Secretary Company With Name Date 5 Nov 2020 Download PDF
2 Pages
16 Officers - Termination Director Company With Name Termination Date 5 Nov 2020 Download PDF
1 Pages
17 Resolution 2 Nov 2020 Download PDF
1 Pages
18 Incorporation - Memorandum Articles 2 Nov 2020 Download PDF
8 Pages
19 Accounts - Group 14 May 2020 Download PDF
24 Pages
20 Confirmation Statement - No Updates 23 Apr 2020 Download PDF
3 Pages
21 Officers - Appoint Person Director Company With Name Date 14 Apr 2020 Download PDF
2 Pages
22 Officers - Termination Director Company With Name Termination Date 14 Apr 2020 Download PDF
1 Pages
23 Address - Change Registered Office Company With Date Old New 28 Aug 2019 Download PDF
1 Pages
24 Officers - Change Person Director Company With Change Date 28 Aug 2019 Download PDF
2 Pages
25 Officers - Change Person Director Company With Change Date 28 Aug 2019 Download PDF
2 Pages
26 Officers - Change Person Director Company With Change Date 5 Aug 2019 Download PDF
2 Pages
27 Accounts - Group 28 Jun 2019 Download PDF
24 Pages
28 Confirmation Statement - Updates 25 Apr 2019 Download PDF
4 Pages
29 Officers - Termination Director Company With Name Termination Date 11 Apr 2019 Download PDF
1 Pages
30 Officers - Appoint Person Director Company With Name Date 11 Apr 2019 Download PDF
2 Pages
31 Accounts - Group 14 Aug 2018 Download PDF
28 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 Confirmation Statement - Updates 19 Apr 2018 Download PDF
4 Pages
35 Officers - Change Person Director Company With Change Date 19 Apr 2018 Download PDF
2 Pages
36 Accounts - Group 21 Aug 2017 Download PDF
25 Pages
37 Confirmation Statement - Updates 20 Jun 2017 Download PDF
6 Pages
38 Officers - Termination Director Company With Name Termination Date 20 Jan 2017 Download PDF
1 Pages
39 Officers - Appoint Person Director Company With Name Date 20 Jan 2017 Download PDF
2 Pages
40 Accounts - Group 21 Sep 2016 Download PDF
26 Pages
41 Annual Return - Company With Made Up Date Full List Shareholders 12 May 2016 Download PDF
8 Pages
42 Officers - Change Person Director Company With Change Date 11 May 2016 Download PDF
2 Pages
43 Accounts - Group 9 Jan 2016 Download PDF
26 Pages
44 Officers - Change Corporate Secretary Company With Change Date 8 Oct 2015 Download PDF
1 Pages
45 Annual Return - Company With Made Up Date Full List Shareholders 19 May 2015 Download PDF
7 Pages
46 Accounts - Group 2 Oct 2014 Download PDF
22 Pages
47 Annual Return - Company With Made Up Date Full List Shareholders 2 May 2014 Download PDF
8 Pages
48 Accounts - Group 4 Jul 2013 Download PDF
25 Pages
49 Annual Return - Company With Made Up Date Full List Shareholders 23 Apr 2013 Download PDF
8 Pages
50 Accounts - Group 3 Jul 2012 Download PDF
20 Pages
51 Officers - Change Person Director Company With Change Date 26 Apr 2012 Download PDF
2 Pages
52 Annual Return - Company With Made Up Date Full List Shareholders 26 Apr 2012 Download PDF
8 Pages
53 Accounts - Change Account Reference Date Company Previous Shortened 27 Feb 2012 Download PDF
1 Pages
54 Accounts - Group 29 Nov 2011 Download PDF
19 Pages
55 Officers - Change Person Director Company With Change Date 26 Oct 2011 Download PDF
2 Pages
56 Address - Change Registered Office Company With Date Old 26 Oct 2011 Download PDF
1 Pages
57 Officers - Change Person Director Company With Change Date 26 Oct 2011 Download PDF
2 Pages
58 Officers - Change Person Director Company With Change Date 26 Oct 2011 Download PDF
2 Pages
59 Mortgage - Legacy 25 Oct 2011 Download PDF
10 Pages
60 Officers - Change Person Director Company With Change Date 7 Oct 2011 Download PDF
2 Pages
61 Resolution 23 Sep 2011 Download PDF
14 Pages
62 Annual Return - Company With Made Up Date Full List Shareholders 7 Jun 2011 Download PDF
8 Pages
63 Capital - Name Of Class Of Shares 3 Feb 2011 Download PDF
2 Pages
64 Officers - Termination Secretary Company With Name 14 Jan 2011 Download PDF
2 Pages
65 Officers - Termination Director Company With Name 14 Jan 2011 Download PDF
2 Pages
66 Change Of Constitution - Statement Of Companys Objects 6 Jan 2011 Download PDF
2 Pages
67 Address - Change Registered Office Company With Date Old 29 Dec 2010 Download PDF
2 Pages
68 Officers - Appoint Person Director Company With Name 29 Dec 2010 Download PDF
3 Pages
69 Officers - Appoint Person Director Company With Name 29 Dec 2010 Download PDF
3 Pages
70 Officers - Appoint Person Director Company With Name 29 Dec 2010 Download PDF
3 Pages
71 Officers - Appoint Corporate Secretary Company With Name 29 Dec 2010 Download PDF
3 Pages
72 Officers - Appoint Person Director Company With Name 29 Oct 2010 Download PDF
3 Pages
73 Officers - Appoint Person Director Company With Name 29 Oct 2010 Download PDF
3 Pages
74 Officers - Termination Director Company With Name 29 Oct 2010 Download PDF
2 Pages
75 Resolution 27 Oct 2010 Download PDF
1 Pages
76 Change Of Name - Certificate Company 27 Oct 2010 Download PDF
3 Pages
77 Capital - Legacy 18 Oct 2010 Download PDF
1 Pages
78 Capital - Statement Company With Date Currency Figure 18 Oct 2010 Download PDF
4 Pages
79 Resolution 18 Oct 2010 Download PDF
1 Pages
80 Resolution 18 Oct 2010 Download PDF
1 Pages
81 Insolvency - Legacy 18 Oct 2010 Download PDF
1 Pages
82 Resolution 30 Sep 2010 Download PDF
3 Pages
83 Capital - Allotment Shares 30 Sep 2010 Download PDF
4 Pages
84 Accounts - Group 26 Aug 2010 Download PDF
17 Pages
85 Annual Return - Company With Made Up Date Full List Shareholders 19 May 2010 Download PDF
4 Pages
86 Officers - Change Corporate Secretary Company With Change Date 18 May 2010 Download PDF
2 Pages
87 Officers - Change Person Director Company With Change Date 18 May 2010 Download PDF
2 Pages
88 Accounts - Group 6 Feb 2010 Download PDF
20 Pages
89 Officers - Legacy 15 Jun 2009 Download PDF
1 Pages
90 Officers - Legacy 15 Jun 2009 Download PDF
2 Pages
91 Annual Return - Legacy 8 May 2009 Download PDF
3 Pages
92 Accounts - Group 5 Feb 2009 Download PDF
25 Pages
93 Annual Return - Legacy 2 Jun 2008 Download PDF
3 Pages
94 Accounts - Group 31 Jan 2008 Download PDF
27 Pages
95 Annual Return - Legacy 19 Jul 2007 Download PDF
6 Pages
96 Accounts - Group 11 Apr 2007 Download PDF
27 Pages
97 Annual Return - Legacy 29 Jun 2006 Download PDF
6 Pages
98 Officers - Legacy 26 Jun 2006 Download PDF
2 Pages
99 Officers - Legacy 26 Jun 2006 Download PDF
1 Pages
100 Accounts - Group 5 Jun 2006 Download PDF
27 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.

# Name Status
1 Aircraft Capital Leasing A Limited
Mutual People: Bas Brouns , Vincent Cheshire
Active
2 Saybolt United Kingdom Limited
Mutual People: TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Active
3 Herbalife Europe Limited
Mutual People: TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Active
4 Frigoglass Finance B.V.
Mutual People: Vincent Cheshire
Active
5 Crosslands Properties Limited
Mutual People: Vincent Cheshire
In Administration
6 Evishagaran Wind Farm Ltd
Mutual People: Vincent Cheshire
Active
7 Brockaghboy Windfarm Ltd
Mutual People: Vincent Cheshire
Active
8 Kion Holdings Limited
Mutual People: Vincent Cheshire
Liquidation
9 Kion Mortgage Finance Plc
Mutual People: Vincent Cheshire
Liquidation
10 Flourishing Partners Holdings Limited
Mutual People: Vincent Cheshire
Active
11 Macquarie Aerospace Finance 39414-2 Limited
Mutual People: Vincent Cheshire
Active
12 Macquarie Aerospace Finance 5857-2 Limited
Mutual People: Vincent Cheshire
Active - Proposal To Strike Off
13 Macquarie Aerospace Finance 5951-2 Limited
Mutual People: Vincent Cheshire
Active - Proposal To Strike Off
14 Macquarie Aerospace Finance 4257-2 Limited
Mutual People: Vincent Cheshire
Active
15 Macquarie Aerospace Finance 5433 Limited
Mutual People: Vincent Cheshire
Active
16 Macquarie Aerospace Finance 5482-2 Limited
Mutual People: Vincent Cheshire
Active
17 Macquarie Aerospace Finance 5892-2 Limited
Mutual People: Vincent Cheshire
Active - Proposal To Strike Off
18 Macquarie Aerospace Finance 5979-2 Limited
Mutual People: Vincent Cheshire
Active - Proposal To Strike Off
19 Macquarie Aerospace Finance 6113-2 Limited
Mutual People: Vincent Cheshire
Active - Proposal To Strike Off
20 Macquarie Aerospace Finance 6140-2 Limited
Mutual People: Vincent Cheshire
Active - Proposal To Strike Off
21 Macquarie Aerospace Finance 6254-2 Limited
Mutual People: Vincent Cheshire
Active - Proposal To Strike Off
22 Madison 30 (Uk) Limited
Mutual People: Vincent Cheshire
Active
23 Timberman Investments Limited
Mutual People: Vincent Cheshire
Active
24 Ncuk Investment Limited
Mutual People: Vincent Cheshire
Active
25 Rail Capital Markets Plc
Mutual People: Vincent Cheshire
Active
26 Right Link International Limited
Mutual People: Vincent Cheshire
Active
27 Tmf Global Services (Uk) Limited
Mutual People: Vincent Cheshire
Active
28 Tmf Nominees Limited
Mutual People: Vincent Cheshire
Active
29 Tmf Management (Uk) Limited
Mutual People: Vincent Cheshire
Active
30 Tmf Management Holding Uk Limited
Mutual People: Vincent Cheshire
Active
31 Tmf Services (Uk) Limited
Mutual People: Vincent Cheshire
Active
32 Tmf Vat Services Ltd
Mutual People: Vincent Cheshire
Active
33 Tmf Corporate Directors Limited
Mutual People: Vincent Cheshire
Active
34 Tmf Group Limited
Mutual People: Vincent Cheshire
Active
35 Tmf Holding Uk Limited
Mutual People: Vincent Cheshire
Active
36 Awas Uk 2 Limited
Mutual People: Vincent Cheshire
Active
37 Awas 5828 Uk Limited
Mutual People: Vincent Cheshire
Active
38 Awas Uk 1 Limited
Mutual People: Vincent Cheshire
Active
39 Equity Trust Consultants (Uk) Limited
Mutual People: Vincent Cheshire
Active
40 Joint Corporate Services Limited
Mutual People: Vincent Cheshire
Active
41 Joint Secretarial Services Limited
Mutual People: Vincent Cheshire
Active
42 Shortline Plc
Mutual People: Vincent Cheshire
Active - Proposal To Strike Off
43 Nottingdale Receivables Limited
Mutual People: Vincent Cheshire
Active
44 Tianqi Lithium Energy Australia Pty Ltd
Mutual People: Vincent Cheshire
Active
45 Trans Furans Uk Limited
Mutual People: Vincent Cheshire
Active
46 Vat International Limited
Mutual People: Vincent Cheshire
Active
47 Pka Teesrep Holding (Uk) Limited
Mutual People: Vincent Cheshire
Active
48 Tmf Agency Solutions Limited
Mutual People: Vincent Cheshire
Active
49 125 Obs Gp Limited
Mutual People: Vincent Cheshire
Active
50 125 Obs (Nominees 1) Limited
Mutual People: Vincent Cheshire
Active
51 125 Obs (Nominees 2) Limited
Mutual People: Vincent Cheshire
Active
52 470 Limited
Mutual People: Vincent Cheshire
dissolved
53 Awas 5806 Uk Limited
Mutual People: Vincent Cheshire
Active
54 Awas 1169 Uk Limited
Mutual People: Vincent Cheshire
Active
55 Awas 35094 Uk Limited
Mutual People: Vincent Cheshire
Active
56 Awas 36608 Uk Limited
Mutual People: Vincent Cheshire
Active
57 Awas 39413 Uk Limited
Mutual People: Vincent Cheshire
Active
58 Awas Uk 39445 Limited
Mutual People: Vincent Cheshire
Active
59 Awas 1251 Uk Limited
Mutual People: Vincent Cheshire
Active
60 Awas 2468 Uk Limited
Mutual People: Vincent Cheshire
Active
61 Awas Uk 3 Limited
Mutual People: Vincent Cheshire
Active
62 Awas Uk 4 Limited
Mutual People: Vincent Cheshire
Active
63 Erg Wind Mei 2-14-1 (Uk) Limited
Mutual People: Vincent Cheshire
Active
64 Erg Wind Mei 2-14-2 (Uk) Limited
Mutual People: Vincent Cheshire
Active
65 Highline Investments Gp Limited
Mutual People: Vincent Cheshire
Active
66 Tmf Corporate Services Limited
Mutual People: Vincent Cheshire
Active
67 Tmf Corporate Secretarial Services Limited
Mutual People: Vincent Cheshire
Active
68 Tmf Trustee Limited
Mutual People: Vincent Cheshire
Active
69 Dynamic Payment Limited
Mutual People: Vincent Cheshire
dissolved
70 Greencoat Burbo Extension Holding (Uk) Limited
Mutual People: Vincent Cheshire
Active
71 Awas 6832 Uk Limited
Mutual People: Vincent Cheshire
Active
72 Tmf Corporate Administration Services Limited
Mutual People: Vincent Cheshire
Active
73 Uk Golo Holdco Limited
Mutual People: Vincent Cheshire
dissolved
74 Future Rights Limited
Mutual People: Vincent Cheshire
Active
75 Nordholt Investments Limited
Mutual People: Vincent Cheshire
Active
76 Laurium Investments Ltd
Mutual People: Vincent Cheshire
Active
77 Andover Limited
Mutual People: Vincent Cheshire
Active
78 Atlantica Sustainable Infrastructure Jersey Limited
Mutual People: Vincent Cheshire
Active
79 Bunker Court Management Company Limited
Mutual People: Vincent Cheshire
Active
80 Value Retail Development Limited
Mutual People: Vincent Cheshire
Active
81 St Thomas Catholic Academies Trust
Mutual People: Vincent Cheshire
Active
82 Swm Uk Wind One Limited
Mutual People: Vincent Cheshire
Active
83 Gym Offshore Three Limited
Mutual People: Vincent Cheshire
Active
84 Gym Offshore One Limited
Mutual People: Vincent Cheshire
Active
85 Gym Offshore Two Limited
Mutual People: Vincent Cheshire
Active