Background WavePink WaveYellow Wave

AERCAP UK AVIATION LIMITED (05254006)

AERCAP UK AVIATION LIMITED (05254006) is an active UK company. incorporated on 8 October 2004. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c. and 1 other business activities. AERCAP UK AVIATION LIMITED has been registered for 21 years. Current directors include LAWRENCE, Tamzin Amanda, QAYYUM, Abdul, JOINT CORPORATE SERVICES LIMITED.

Company Number
05254006
Status
active
Type
ltd
Incorporated
8 October 2004
Age
21 years
Address
C/O Tmf Group, 13th Floor, London, EC2R 7HJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
LAWRENCE, Tamzin Amanda, QAYYUM, Abdul, JOINT CORPORATE SERVICES LIMITED
SIC Codes
74909, 77351

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AERCAP UK AVIATION LIMITED

AERCAP UK AVIATION LIMITED is an active company incorporated on 8 October 2004 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c. and 1 other business activity. AERCAP UK AVIATION LIMITED was registered 21 years ago.(SIC: 74909, 77351)

Status

active

Active since 21 years ago

Company No

05254006

LTD Company

Age

21 Years

Incorporated 8 October 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 3 January 2026 (3 months ago)
Submitted on 16 January 2026 (3 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027

Previous Company Names

GECAS UK LIMITED
From: 14 December 2004To: 1 November 2021
ALNERY NO. 2465 LIMITED
From: 8 October 2004To: 14 December 2004
Contact
Address

C/O Tmf Group, 13th Floor One Angel Court London, EC2R 7HJ,

Previous Addresses

8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom
From: 1 November 2021To: 24 July 2023
3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom
From: 28 August 2018To: 1 November 2021
The Ark 201 Talgarth Road London W6 8BJ England
From: 15 October 2016To: 28 August 2018
25 Green Street London W1K 7AX
From: 3 October 2014To: 15 October 2016
201 Talgarth Road London W6 8BJ
From: 20 September 2010To: 3 October 2014
Sixth Floor 50 Berkeley Street London W1J 8HA
From: 8 October 2004To: 20 September 2010
Timeline

12 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Oct 04
Director Left
Dec 15
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Owner Exit
Dec 21
Director Left
Mar 25
Director Left
May 25
Director Joined
May 25
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Active
13th Floor, LondonEC2R 7HJ
Corporate secretary
Appointed 01 Nov 2021

LAWRENCE, Tamzin Amanda

Active
13th Floor, LondonEC2R 7HJ
Born July 1973
Director
Appointed 01 Nov 2021

QAYYUM, Abdul

Active
13th Floor, LondonEC2R 7HJ
Born September 1987
Director
Appointed 06 May 2025

JOINT CORPORATE SERVICES LIMITED

Active
13th Floor, LondonEC2R 7HJ
Corporate director
Appointed 01 Nov 2021

JONES, Michael Barry

Resigned
12 The Spinney, CrawleyRH11 8PH
Secretary
Appointed 14 Dec 2004
Resigned 13 Oct 2006

LIU, Norman Chee Tah

Resigned
47 North Row, LondonW1K 6AG
Secretary
Appointed 13 Oct 2006
Resigned 17 Sept 2015

WILSON, Paul Dominic James

Resigned
20 Farringdon Street, LondonEC4A 4AB
Secretary
Appointed 17 Sept 2015
Resigned 01 Nov 2021

ALNERY INCORPORATIONS NO 1 LIMITED

Resigned
9 Cheapside, LondonEC2V 6AD
Corporate nominee secretary
Appointed 08 Oct 2004
Resigned 14 Dec 2004

OAKWOOD CORPORATE SECRETARY LIMITED

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 12 Jun 2019
Resigned 31 Oct 2021

CHASE, Gordon James

Resigned
13th Floor, LondonEC2R 7HJ
Born June 1979
Director
Appointed 01 Nov 2021
Resigned 11 Mar 2025

JONES, Michael Barry

Resigned
20 Farringdon Street, LondonEC4A 4AB
Born March 1963
Director
Appointed 10 Jul 2009
Resigned 01 Nov 2021

JONES, Michael Barry

Resigned
12 The Spinney, CrawleyRH11 8PH
Born March 1963
Director
Appointed 14 Dec 2004
Resigned 13 Oct 2006

LIU, Norman Chee Tah

Resigned
47 North Row, LondonW1K 6AG
Born November 1957
Director
Appointed 13 Oct 2006
Resigned 17 Sept 2015

SAVJANI, Nita Ramesh

Resigned
13th Floor, LondonEC2R 7HJ
Born October 1980
Director
Appointed 01 Nov 2021
Resigned 02 May 2025

WILSON, Paul Dominic James

Resigned
20 Farringdon Street, LondonEC4A 4AB
Born July 1964
Director
Appointed 14 Dec 2004
Resigned 01 Nov 2021

ALNERY INCORPORATIONS NO 1 LIMITED

Resigned
9 Cheapside, LondonEC2V 6AD
Corporate nominee director
Appointed 08 Oct 2004
Resigned 14 Dec 2004

ALNERY INCORPORATIONS NO 2 LIMITED

Resigned
9 Cheapside, LondonEC2V 6AD
Corporate nominee director
Appointed 08 Oct 2004
Resigned 14 Dec 2004

Persons with significant control

2

1 Active
1 Ceased
St Stephens Green, Dublin 2

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2021
1 Ashley Road, AltrinchamWA14 2DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Nov 2021
Fundings
Financials
Latest Activities

Filing History

102

Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2025
CH01Change of Director Details
Accounts With Accounts Type Full
4 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Change Corporate Director Company With Change Date
10 March 2024
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
10 March 2024
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
10 March 2024
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
10 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2024
CH01Change of Director Details
Accounts With Accounts Type Full
19 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 July 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
30 May 2022
CH01Change of Director Details
Cessation Of A Person With Significant Control
13 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 December 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
10 November 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2021
AP01Appointment of Director
Certificate Change Of Name Company
1 November 2021
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
1 November 2021
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
1 November 2021
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
1 November 2021
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
1 November 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
1 November 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
1 November 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2019
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
17 June 2019
AP04Appointment of Corporate Secretary
Change Person Secretary Company With Change Date
23 October 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2018
CH01Change of Director Details
Confirmation Statement With Updates
16 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 August 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
17 August 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
5 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Change Person Director Company With Change Date
11 December 2015
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
11 December 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
11 December 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 December 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
22 June 2015
AAAnnual Accounts
Change Person Secretary Company With Change Date
7 November 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 November 2014
CH01Change of Director Details
Annual Return Company With Made Up Date
6 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
3 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
25 June 2014
AAAnnual Accounts
Change Person Secretary Company With Change Date
7 November 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 November 2013
CH01Change of Director Details
Annual Return Company With Made Up Date
23 October 2013
AR01AR01
Accounts With Accounts Type Full
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
29 October 2012
AR01AR01
Accounts With Accounts Type Full
9 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2011
AR01AR01
Accounts With Accounts Type Full
21 June 2011
AAAnnual Accounts
Change Person Director Company With Change Date
21 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2011
CH01Change of Director Details
Annual Return Company With Made Up Date
1 November 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
20 September 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
27 November 2009
AR01AR01
Accounts With Accounts Type Full
17 September 2009
AAAnnual Accounts
Legacy
15 July 2009
288aAppointment of Director or Secretary
Resolution
15 July 2009
RESOLUTIONSResolutions
Legacy
7 January 2009
363aAnnual Return
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Accounts With Accounts Type Full
28 March 2008
AAAnnual Accounts
Legacy
10 December 2007
363sAnnual Return (shuttle)
Legacy
4 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 November 2006
AAAnnual Accounts
Legacy
23 October 2006
287Change of Registered Office
Legacy
23 October 2006
288bResignation of Director or Secretary
Legacy
23 October 2006
288aAppointment of Director or Secretary
Legacy
1 November 2005
363aAnnual Return
Legacy
1 November 2005
287Change of Registered Office
Legacy
6 September 2005
287Change of Registered Office
Legacy
11 January 2005
287Change of Registered Office
Legacy
6 January 2005
287Change of Registered Office
Legacy
23 December 2004
288aAppointment of Director or Secretary
Legacy
23 December 2004
288aAppointment of Director or Secretary
Legacy
21 December 2004
225Change of Accounting Reference Date
Legacy
21 December 2004
288bResignation of Director or Secretary
Legacy
21 December 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
14 December 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 October 2004
NEWINCIncorporation