AERCAP MATERIALS UK - LONDON
Company Profile | Company Filings |
Overview
AERCAP MATERIALS UK is a Private Unlimited Company from LONDON UNITED KINGDOM and has the status: Active.
AERCAP MATERIALS UK was incorporated 28 years ago on 20/07/1995 and has the registered number: 03082138. The accounts status is FULL.
AERCAP MATERIALS UK was incorporated 28 years ago on 20/07/1995 and has the registered number: 03082138. The accounts status is FULL.
AERCAP MATERIALS UK - LONDON
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 |
Registered Office
C/O TMF GROUP, 13TH FLOOR
LONDON
EC2R 7HJ
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
GECAS ASSET MANAGEMENT SERVICES UK (until 01/11/2021)
GECAS ASSET MANAGEMENT SERVICES UK (until 01/11/2021)
AMERIDATA UK (until 17/02/2014)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/05/2023 | 14/06/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
JOINT CORPORATE SERVICES LIMITED | Corporate Director | 2022-02-09 | CURRENT | ||
GORDON JAMES CHASE | Jun 1979 | British | Director | 2022-02-09 | CURRENT |
NITA SAVJANI | Oct 1980 | British | Director | 2022-02-09 | CURRENT |
TAMZIN LAWRENCE | Jul 1973 | British | Director | 2022-02-09 | CURRENT |
TMF CORPORATE ADMINISTRATION SERVICES LIMITED | Corporate Secretary | 2021-11-01 | CURRENT | ||
HENRIK FUNCH | Apr 1956 | Danish | Director | 1999-03-01 UNTIL 2000-05-15 | RESIGNED |
JAMES DUNN | Oct 1957 | Secretary | 1995-08-15 UNTIL 2004-05-06 | RESIGNED | |
PHILIP HEFFER | Feb 1956 | British | Director | 2002-01-11 UNTIL 2002-03-22 | RESIGNED |
MR PETER HILTON | Apr 1968 | British | Director | 2002-03-22 UNTIL 2002-05-09 | RESIGNED |
PAUL ROBERT HITCHIN | Jun 1976 | British | Director | 2006-06-30 UNTIL 2007-03-06 | RESIGNED |
STEFAN SIMON HAYNES | Oct 1975 | British | Director | 2019-10-01 UNTIL 2022-01-21 | RESIGNED |
ROY GRAHAM CLARK | Feb 1958 | British | Director | 2003-05-22 UNTIL 2006-06-30 | RESIGNED |
SHARON GREEN | Sep 1964 | American | Director | 2014-02-13 UNTIL 2021-11-15 | RESIGNED |
PAMELA ANNE GREEN | Apr 1960 | British | Director | 2003-05-22 UNTIL 2005-10-31 | RESIGNED |
JEREMY GOLDING | Aug 1962 | British | Director | 1998-05-13 UNTIL 1999-03-01 | RESIGNED |
GWEN HIGGINS | Jul 1961 | Secretary | 1995-08-31 UNTIL 1997-10-14 | RESIGNED | |
MR STEPHEN JOHN DWYER | Jun 1959 | British | Director | 2006-06-30 UNTIL 2014-02-13 | RESIGNED |
MAGNEA STEFANIA GUNNARSDOTTIR-EVANS | Aug 1970 | Icelandic | Director | 2017-02-20 UNTIL 2023-08-18 | RESIGNED |
KEVIN ROBERT WHITE | Apr 1966 | British | Secretary | 1998-05-13 UNTIL 1999-07-23 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1995-07-20 UNTIL 1995-08-15 | RESIGNED | ||
NIGEL LIDDELL | Secretary | 1999-07-23 UNTIL 2000-05-12 | RESIGNED | ||
MR ANTHONY STEPHEN LEPPARD | Apr 1958 | British | Secretary | 1997-10-14 UNTIL 1998-05-13 | RESIGNED |
PAMELA ANNE GREEN | Apr 1960 | British | Secretary | 2004-05-06 UNTIL 2005-10-31 | RESIGNED |
PHILIP RONALD LAMB | Feb 1963 | Secretary | 2000-05-12 UNTIL 2002-02-01 | RESIGNED | |
GERALD POCH | Mar 1947 | America | Director | 1995-08-31 UNTIL 1998-07-29 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1995-07-20 UNTIL 1995-08-15 | RESIGNED | ||
A G SECRETARIAL LIMITED | Corporate Secretary | 2004-01-20 UNTIL 2009-10-31 | RESIGNED | ||
COBBETTS (SECRETARIAL) LIMITED | Corporate Secretary | 2003-05-07 UNTIL 2004-01-20 | RESIGNED | ||
OAKWOOD CORPORATE SECRETARY LIMITED | Corporate Secretary | 2009-11-01 UNTIL 2021-10-31 | RESIGNED | ||
TRAF SHELF (NOMINEES) LIMITED | Corporate Secretary | 2002-02-01 UNTIL 2003-05-07 | RESIGNED | ||
ANTONY GEORGE HOGG | Jun 1958 | British | Director | 2014-02-13 UNTIL 2019-10-01 | RESIGNED |
ANDREW WILSON | Nov 1965 | British | Director | 2000-05-15 UNTIL 2002-03-22 | RESIGNED |
MS GILLIAN MAY WHEELER | Nov 1972 | British | Director | 2006-06-30 UNTIL 2014-02-13 | RESIGNED |
ANTHONY PHILIP TOFT | Jan 1931 | British | Director | 1995-08-15 UNTIL 1997-10-14 | RESIGNED |
STEFAN SIMON HAYNES | Oct 1975 | British | Director | 2015-01-21 UNTIL 2017-02-19 | RESIGNED |
JOHN LANCASTER OLIVER | Oct 1959 | British | Director | 2002-05-09 UNTIL 2005-11-15 | RESIGNED |
MR ANTHONY STEPHEN LEPPARD | Apr 1958 | British | Director | 1997-10-14 UNTIL 1998-05-13 | RESIGNED |
PETER ALEXANDER | Jan 1957 | American | Director | 1995-08-15 UNTIL 1997-10-14 | RESIGNED |
KEITH JUX | Mar 1958 | British | Director | 1998-09-30 UNTIL 2000-09-30 | RESIGNED |
MRS ANN ELIZABETH BRENNAN | Nov 1976 | British | Director | 2009-03-31 UNTIL 2015-01-21 | RESIGNED |
ZACHARY JOSEPH CITRON | Aug 1965 | British | Director | 2004-05-06 UNTIL 2015-01-21 | RESIGNED |
ZACHARY JOSEPH CITRON | Aug 1965 | British | Director | 2003-06-20 UNTIL 2003-07-11 | RESIGNED |
MICHAEL BRECHT | Oct 1963 | British | Director | 1998-05-13 UNTIL 1998-09-30 | RESIGNED |
MR STUART ROBERT DOUGLAS | Apr 1967 | British | Director | 2000-09-28 UNTIL 2002-01-11 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Aercap Holdings N.V. | 2021-11-01 | Dublin 2 |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
General Electric Company | 2016-04-06 - 2021-11-01 | Boston Massachusetts |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |