About

Registered Number: 02496522
Date of Incorporation: 26/04/1990 (34 years and 1 month ago)
Company Status: Active
Registered Address: C/O Tmf Group 8th Floor, 20 Farringdon Street, London, EC4A 4AB,

 

Founded in 1990, Aircraft Capital Ltd have registered office in London, it has a status of "Active". The companies directors are Truenoord Services B.V, Tieleman, Anne-bart, General Asset-finance Services B.V., Abrahamsen, Robert Jan Nico, De Bruijn, Hans Karel, Hartman, Peter Frans, Dr Ing, Parker, Christopher John, Pheifer, Jacob Robert, Ruijter, Robert Arnold, Van Luyk, Andries Bastiaan, Veenstra, Jozef. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TIELEMAN, Anne-Bart 13 December 2010 - 1
ABRAHAMSEN, Robert Jan Nico 07 February 1996 29 May 2001 1
DE BRUIJN, Hans Karel N/A 15 April 1997 1
HARTMAN, Peter Frans, Dr Ing 21 May 2002 25 July 2003 1
PARKER, Christopher John 07 February 1996 15 April 1997 1
PHEIFER, Jacob Robert 07 February 1996 26 February 1998 1
RUIJTER, Robert Arnold 09 May 2001 01 June 2004 1
VAN LUYK, Andries Bastiaan 26 February 1998 01 June 2004 1
VEENSTRA, Jozef 21 October 2010 13 December 2010 1
Secretary Name Appointed Resigned Total Appointments
TRUENOORD SERVICES B.V 12 July 2018 - 1
GENERAL ASSET-FINANCE SERVICES B.V. 13 December 2010 12 July 2018 1

Filing History

Document Type Date
AA - Annual Accounts 14 May 2020
CS01 - N/A 23 April 2020
TM01 - Termination of appointment of director 14 April 2020
AP01 - Appointment of director 14 April 2020
CH01 - Change of particulars for director 28 August 2019
CH01 - Change of particulars for director 28 August 2019
AD01 - Change of registered office address 28 August 2019
CH01 - Change of particulars for director 05 August 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 25 April 2019
AP01 - Appointment of director 11 April 2019
TM01 - Termination of appointment of director 11 April 2019
AA - Annual Accounts 14 August 2018
AP04 - Appointment of corporate secretary 12 July 2018
TM02 - Termination of appointment of secretary 12 July 2018
CS01 - N/A 19 April 2018
CH01 - Change of particulars for director 19 April 2018
AA - Annual Accounts 21 August 2017
CS01 - N/A 20 June 2017
AP01 - Appointment of director 20 January 2017
TM01 - Termination of appointment of director 20 January 2017
AA - Annual Accounts 21 September 2016
AR01 - Annual Return 12 May 2016
CH01 - Change of particulars for director 11 May 2016
AA - Annual Accounts 09 January 2016
CH04 - Change of particulars for corporate secretary 08 October 2015
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 02 May 2014
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 26 April 2012
CH01 - Change of particulars for director 26 April 2012
AA01 - Change of accounting reference date 27 February 2012
AA - Annual Accounts 29 November 2011
CH01 - Change of particulars for director 26 October 2011
AD01 - Change of registered office address 26 October 2011
CH01 - Change of particulars for director 26 October 2011
CH01 - Change of particulars for director 26 October 2011
MG01 - Particulars of a mortgage or charge 25 October 2011
CH01 - Change of particulars for director 07 October 2011
RESOLUTIONS - N/A 23 September 2011
AR01 - Annual Return 07 June 2011
SH08 - Notice of name or other designation of class of shares 03 February 2011
TM02 - Termination of appointment of secretary 14 January 2011
TM01 - Termination of appointment of director 14 January 2011
CC04 - Statement of companies objects 06 January 2011
AP04 - Appointment of corporate secretary 29 December 2010
AP01 - Appointment of director 29 December 2010
AP01 - Appointment of director 29 December 2010
AP01 - Appointment of director 29 December 2010
AD01 - Change of registered office address 29 December 2010
AP01 - Appointment of director 29 October 2010
AP01 - Appointment of director 29 October 2010
TM01 - Termination of appointment of director 29 October 2010
CERTNM - Change of name certificate 27 October 2010
RESOLUTIONS - N/A 27 October 2010
RESOLUTIONS - N/A 18 October 2010
RESOLUTIONS - N/A 18 October 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 18 October 2010
SH19 - Statement of capital 18 October 2010
CAP-SS - N/A 18 October 2010
RESOLUTIONS - N/A 30 September 2010
SH01 - Return of Allotment of shares 30 September 2010
AA - Annual Accounts 26 August 2010
AR01 - Annual Return 19 May 2010
CH01 - Change of particulars for director 18 May 2010
CH04 - Change of particulars for corporate secretary 18 May 2010
AA - Annual Accounts 06 February 2010
288a - Notice of appointment of directors or secretaries 15 June 2009
288b - Notice of resignation of directors or secretaries 15 June 2009
363a - Annual Return 08 May 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 02 June 2008
AA - Annual Accounts 31 January 2008
363s - Annual Return 19 July 2007
AA - Annual Accounts 11 April 2007
363s - Annual Return 29 June 2006
288b - Notice of resignation of directors or secretaries 26 June 2006
288a - Notice of appointment of directors or secretaries 26 June 2006
AA - Annual Accounts 05 June 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 January 2006
363s - Annual Return 05 May 2005
AA - Annual Accounts 05 May 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 March 2005
288b - Notice of resignation of directors or secretaries 22 July 2004
288b - Notice of resignation of directors or secretaries 22 July 2004
288b - Notice of resignation of directors or secretaries 22 July 2004
288b - Notice of resignation of directors or secretaries 22 July 2004
288b - Notice of resignation of directors or secretaries 22 July 2004
288a - Notice of appointment of directors or secretaries 22 July 2004
363s - Annual Return 27 May 2004
AA - Annual Accounts 07 May 2004
287 - Change in situation or address of Registered Office 23 March 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 January 2004
288b - Notice of resignation of directors or secretaries 12 September 2003
288a - Notice of appointment of directors or secretaries 07 August 2003
288b - Notice of resignation of directors or secretaries 29 July 2003
363s - Annual Return 09 July 2003
288b - Notice of resignation of directors or secretaries 08 July 2003
288c - Notice of change of directors or secretaries or in their particulars 12 May 2003
AA - Annual Accounts 04 May 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 January 2003
288a - Notice of appointment of directors or secretaries 10 June 2002
288c - Notice of change of directors or secretaries or in their particulars 31 May 2002
363s - Annual Return 02 May 2002
288a - Notice of appointment of directors or secretaries 11 April 2002
AA - Annual Accounts 18 December 2001
288a - Notice of appointment of directors or secretaries 20 June 2001
288b - Notice of resignation of directors or secretaries 20 June 2001
363s - Annual Return 04 May 2001
AA - Annual Accounts 14 November 2000
363s - Annual Return 02 May 2000
AA - Annual Accounts 21 March 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 17 January 2000
288b - Notice of resignation of directors or secretaries 07 January 2000
287 - Change in situation or address of Registered Office 11 August 1999
363s - Annual Return 04 June 1999
288c - Notice of change of directors or secretaries or in their particulars 25 April 1999
CERTNM - Change of name certificate 23 March 1999
288b - Notice of resignation of directors or secretaries 17 March 1999
AA - Annual Accounts 27 January 1999
288a - Notice of appointment of directors or secretaries 05 November 1998
288b - Notice of resignation of directors or secretaries 10 June 1998
363s - Annual Return 22 April 1998
288a - Notice of appointment of directors or secretaries 08 April 1998
288a - Notice of appointment of directors or secretaries 10 March 1998
225 - Change of Accounting Reference Date 26 February 1998
AA - Annual Accounts 28 October 1997
288a - Notice of appointment of directors or secretaries 08 September 1997
288b - Notice of resignation of directors or secretaries 08 September 1997
363s - Annual Return 28 April 1997
288b - Notice of resignation of directors or secretaries 09 April 1997
288c - Notice of change of directors or secretaries or in their particulars 18 November 1996
AA - Annual Accounts 12 September 1996
287 - Change in situation or address of Registered Office 24 April 1996
363s - Annual Return 19 April 1996
288 - N/A 12 March 1996
288 - N/A 12 March 1996
288 - N/A 08 March 1996
288 - N/A 08 March 1996
288 - N/A 04 March 1996
288 - N/A 01 March 1996
288 - N/A 01 March 1996
288 - N/A 01 March 1996
AA - Annual Accounts 29 December 1995
363x - Annual Return 23 May 1995
RESOLUTIONS - N/A 03 May 1995
RESOLUTIONS - N/A 03 May 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 May 1995
123 - Notice of increase in nominal capital 03 May 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 31 October 1994
288 - N/A 18 August 1994
363x - Annual Return 08 May 1994
AA - Annual Accounts 11 November 1993
363x - Annual Return 29 April 1993
AA - Annual Accounts 31 January 1993
288 - N/A 20 November 1992
363x - Annual Return 29 April 1992
AA - Annual Accounts 02 March 1992
363x - Annual Return 08 January 1992
RESOLUTIONS - N/A 19 February 1991
RESOLUTIONS - N/A 19 February 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 1991
123 - Notice of increase in nominal capital 19 February 1991
RESOLUTIONS - N/A 14 January 1991
RESOLUTIONS - N/A 08 January 1991
155(6)a - Declaration in relation to assistance for the acquisition of shares 08 January 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 1991
123 - Notice of increase in nominal capital 08 January 1991
MEM/ARTS - N/A 21 December 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 December 1990
CERTNM - Change of name certificate 18 December 1990
CERTNM - Change of name certificate 18 December 1990
288 - N/A 17 December 1990
288 - N/A 17 December 1990
RESOLUTIONS - N/A 13 December 1990
287 - Change in situation or address of Registered Office 13 December 1990
RESOLUTIONS - N/A 20 August 1990
NEWINC - New incorporation documents 26 April 1990

Mortgages & Charges

Description Date Status Charge by
Charge of shares 17 October 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.