Active
Company Information for GOSHAWK AVIATION LEASING UK 1 LIMITED
200 ALDERSGATE STREET, 11TH FLOOR, LONDON, EC1A 4HD,
|
Company Registration Number
11184563
Private Limited Company
Active |
Company Name | ||
---|---|---|
GOSHAWK AVIATION LEASING UK 1 LIMITED | ||
Legal Registered Office | ||
200 ALDERSGATE STREET 11TH FLOOR LONDON EC1A 4HD | ||
Previous Names | ||
|
Company Number | 11184563 | |
---|---|---|
Company ID Number | 11184563 | |
Date formed | 2018-02-02 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 31/12/2024 | |
Latest return | ||
Return next due | 02/03/2019 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-04-06 16:04:31 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
VP SECRETARIAL LIMITED |
||
RONAN GERARD KELLEHER |
||
DAVID JOHN OSBORNE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
COLIN ARTHUR BENFORD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
G100 GLOBAL MENTORING LIMITED | Company Secretary | 2018-04-12 | CURRENT | 2018-04-12 | Active - Proposal to Strike off | |
SLOAN WATER TECHNOLOGY LIMITED | Company Secretary | 2018-02-23 | CURRENT | 2018-02-23 | Active | |
GOSHAWK AVIATION LEASING UK 2 LIMITED | Company Secretary | 2018-02-13 | CURRENT | 2018-02-13 | Active | |
MIBE PHARMA UK LTD | Company Secretary | 2018-01-18 | CURRENT | 2017-10-27 | Active | |
GLOBACAP LIMITED | Company Secretary | 2017-12-15 | CURRENT | 2017-11-03 | Active | |
NEWROCKET (UK) LIMITED | Company Secretary | 2017-10-01 | CURRENT | 2007-07-18 | Active | |
FLUENCE AUTOMATION UK LIMITED | Company Secretary | 2017-07-31 | CURRENT | 2012-08-06 | Active - Proposal to Strike off | |
FTAI AIROPCO UK LTD | Company Secretary | 2017-07-13 | CURRENT | 2017-07-13 | Active | |
SPHERA SOLUTIONS UK LIMITED | Company Secretary | 2017-04-10 | CURRENT | 2001-09-14 | Active | |
SPHERA UK HOLDINGS LIMITED | Company Secretary | 2017-04-10 | CURRENT | 2016-05-04 | Active | |
ANNECTO SERVICES LIMITED | Company Secretary | 2016-07-01 | CURRENT | 2016-02-23 | Dissolved 2018-04-10 | |
COLUMN TECHNOLOGIES (UK) LIMITED | Company Secretary | 2016-06-14 | CURRENT | 2015-07-16 | Active - Proposal to Strike off | |
SILICON MARKETS LIMITED | Company Secretary | 2016-05-24 | CURRENT | 2015-05-12 | Active | |
POTOMAC RIVER CAPITAL (UKDM) LTD | Company Secretary | 2015-02-18 | CURRENT | 2015-02-18 | Dissolved 2016-05-31 | |
HOWDY HUB LIMITED | Company Secretary | 2015-02-10 | CURRENT | 2015-01-28 | Active | |
AFT FX LIMITED | Company Secretary | 2014-10-29 | CURRENT | 2014-10-29 | Active - Proposal to Strike off | |
BRILLIANCE FINANCIAL TECHNOLOGY UK LTD. | Company Secretary | 2014-08-12 | CURRENT | 2014-08-12 | Active | |
AHI TRAVEL LIMITED | Company Secretary | 2013-09-09 | CURRENT | 2013-08-28 | Active | |
TODS AEROSPACE LIMITED | Company Secretary | 2013-07-10 | CURRENT | 2007-03-27 | Liquidation | |
TODS DEFENCE LIMITED | Company Secretary | 2013-07-10 | CURRENT | 1985-07-10 | Active | |
TOD LIGHTWEIGHT STRUCTURES LTD | Company Secretary | 2013-07-10 | CURRENT | 1969-08-19 | Active - Proposal to Strike off | |
AGC AEROSPACE LIMITED | Company Secretary | 2013-06-13 | CURRENT | 2010-04-12 | Active | |
AGC ACQUISITIONS 1 LIMITED | Company Secretary | 2013-06-13 | CURRENT | 2012-07-19 | Active | |
STERLING INVESTMENT HOLDINGS LIMITED | Company Secretary | 2013-06-13 | CURRENT | 2004-11-15 | Active | |
PFPL LIMITED | Company Secretary | 2013-06-13 | CURRENT | 1999-11-16 | Active - Proposal to Strike off | |
PAUL FABRICATIONS LIMITED | Company Secretary | 2013-06-13 | CURRENT | 1999-02-09 | Liquidation | |
GNM HEALTHCARE CONSULTING LIMITED | Company Secretary | 2013-02-20 | CURRENT | 2005-07-19 | Active - Proposal to Strike off | |
PRODIGY REPAYMENTS LIMITED | Director | 2018-03-28 | CURRENT | 2018-03-28 | Active | |
GOSHAWK AVIATION LEASING UK 2 LIMITED | Director | 2018-03-15 | CURRENT | 2018-02-13 | Active | |
SWALA (PAEM) LIMITED | Director | 2018-01-03 | CURRENT | 2017-12-13 | In Administration/Administrative Receiver | |
IIVR LTD. | Director | 2017-12-07 | CURRENT | 2017-12-07 | Active | |
PBR KYIV FINANCE PLC | Director | 2017-12-07 | CURRENT | 2017-12-07 | Active | |
BLUEZEST SECURED RETAIL BOND PLC | Director | 2017-10-04 | CURRENT | 2016-09-27 | Active - Proposal to Strike off | |
CONSTABLE HOMELOANS LIMITED | Director | 2017-04-24 | CURRENT | 2017-04-24 | Active | |
COMMUTER AIRCRAFT LEASING 2017 II LIMITED | Director | 2017-04-20 | CURRENT | 2017-04-19 | Liquidation | |
CALLON FUNDING 2016-1 HOLDINGS LIMITED | Director | 2016-10-13 | CURRENT | 2016-10-13 | Active - Proposal to Strike off | |
CALLON FUNDING 2016-1 PLC | Director | 2016-10-13 | CURRENT | 2016-10-13 | Active - Proposal to Strike off | |
CALLON MORTGAGES LIMITED | Director | 2016-10-13 | CURRENT | 2016-10-13 | Dissolved 2018-07-17 |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 05/04/24 FROM 200 Aldersgate Street 11th Floor London EC1A 4HD England | ||
CESSATION OF BRIAN CHI MING CHENG AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF CHI HIM CHENG AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF GILBERT CHI HANG HO AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF PATRICK ON YIP TSANG AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Sumitomo Mitsui Financial Group as a person with significant control on 2022-12-21 | ||
CONFIRMATION STATEMENT MADE ON 01/02/24, WITH NO UPDATES | ||
Current accounting period extended from 31/12/23 TO 31/03/24 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Charles Michael Leahy on 2021-10-08 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/20, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILBERT CHI HANG HO | |
PSC09 | Withdrawal of a person with significant control statement on 2020-02-10 | |
AAMD | Amended full accounts made up to 2018-12-31 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/19, WITH NO UPDATES | |
CH02 | Director's details changed for Maplesfs Uk Corporate Director No.2 on 2018-09-13 | |
RES15 | CHANGE OF COMPANY NAME 19/09/18 | |
AP02 | Appointment of Maplesfs Uk Corporate Director No.1 Limited as director on 2018-09-13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RONAN GERARD KELLEHER | |
AP01 | DIRECTOR APPOINTED MR CHARLES MICHAEL LEAHY | |
AP04 | Appointment of Maples Fiduciary Services (Uk) Limited as company secretary on 2018-09-13 | |
TM02 | Termination of appointment of Vp Secretarial Limited on 2018-09-13 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/09/18 FROM 4 Coleman Street 6th Floor London EC2R 5AR United Kingdom | |
AP01 | DIRECTOR APPOINTED NITA RAMESH SAVJANI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN OSBORNE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN ARTHUR BENFORD | |
AP01 | DIRECTOR APPOINTED MR COLIN ARTHUR BENFORD | |
AP01 | DIRECTOR APPOINTED MR DAVID JOHN OSBORNE | |
RES01 | ADOPT ARTICLES 15/03/18 | |
AA01 | Current accounting period shortened from 28/02/19 TO 31/12/18 | |
LATEST SOC | 02/02/18 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | New incorporation | |
CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 77351 - Renting and leasing of air passenger transport equipment
The top companies supplying to UK government with the same SIC code (77351 - Renting and leasing of air passenger transport equipment) as GOSHAWK AVIATION LEASING UK 1 LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |