Background WavePink WaveYellow Wave

MACQUARIE AIRCRAFT LEASING SERVICES (UK) LIMITED (05988531)

MACQUARIE AIRCRAFT LEASING SERVICES (UK) LIMITED (05988531) is an active UK company. incorporated on 3 November 2006. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of passenger air transport equipment. MACQUARIE AIRCRAFT LEASING SERVICES (UK) LIMITED has been registered for 19 years. Current directors include STRANGE, Graham David, TISHENKO, Greta, WALKER, Gregg Macalister.

Company Number
05988531
Status
active
Type
ltd
Incorporated
3 November 2006
Age
19 years
Address
4 Coleman Street, London, EC2R 5AR
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of passenger air transport equipment
Directors
STRANGE, Graham David, TISHENKO, Greta, WALKER, Gregg Macalister
SIC Codes
77351

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MACQUARIE AIRCRAFT LEASING SERVICES (UK) LIMITED

MACQUARIE AIRCRAFT LEASING SERVICES (UK) LIMITED is an active company incorporated on 3 November 2006 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of passenger air transport equipment. MACQUARIE AIRCRAFT LEASING SERVICES (UK) LIMITED was registered 19 years ago.(SIC: 77351)

Status

active

Active since 19 years ago

Company No

05988531

LTD Company

Age

19 Years

Incorporated 3 November 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 October 2025 (5 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026
Contact
Address

4 Coleman Street 6th Floor London, EC2R 5AR,

Previous Addresses

2 Leman Street London E1W 9US United Kingdom
From: 3 April 2024To: 7 July 2025
66 Prescot Street London E1 8NN
From: 2 May 2014To: 3 April 2024
C/O Carter Backer Winter Llp Enterprise House 21 Buckle Street London E1 8NN
From: 10 September 2012To: 2 May 2014
C/O Direct Control Ltd Marvic House Bishops Road London SW6 7AD
From: 3 November 2006To: 10 September 2012
Timeline

13 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Nov 06
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Dec 13
Director Joined
Apr 14
Director Left
Aug 19
Director Joined
Aug 19
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Nov 24
Director Left
Nov 24
Director Joined
Jan 25
Director Left
Jan 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

6 Active
18 Resigned

BALDWIN, Marcus, Mr.

Active
Coleman Street, LondonEC2R 5AR
Secretary
Appointed 17 Apr 2023

DROHAN, Eveleen

Active
Coleman Street, LondonEC2R 5AR
Secretary
Appointed 17 Apr 2023

YU, Jennifer

Active
Coleman Street, LondonEC2R 5AR
Secretary
Appointed 01 Jul 2025

STRANGE, Graham David

Active
Coleman Street, LondonEC2R 5AR
Born July 1967
Director
Appointed 11 Oct 2024

TISHENKO, Greta

Active
Coleman Street, LondonEC2R 5AR
Born November 1991
Director
Appointed 31 Dec 2024

WALKER, Gregg Macalister

Active
Coleman Street, LondonEC2R 5AR
Born October 1967
Director
Appointed 28 Aug 2007

MOULTON, Stephen Clifford

Resigned
Prescot Street, LondonE1 8NN
Secretary
Appointed 07 Jun 2007
Resigned 16 Jan 2023

CARTER BACKER WINTER LLP

Resigned
21 Buckle Street, LondonE1 8NN
Corporate secretary
Appointed 16 Aug 2012
Resigned 17 Jan 2013

DIRECT CONTROL LIMITED

Resigned
Floor, Marvic House, LondonSW6 7AD
Corporate secretary
Appointed 16 Apr 2007
Resigned 16 Aug 2012

GRAVITA TRUSTEES LIMITED

Resigned
2 Leman Street, LondonE1 8FA
Corporate secretary
Appointed 17 Jan 2013
Resigned 01 Jul 2025

JORDAN COMPANY SECRETARIES LIMITED

Resigned
21 St Thomas Street, BristolBS1 6JS
Corporate secretary
Appointed 03 Nov 2006
Resigned 24 Jan 2007

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 03 Nov 2006
Resigned 03 Nov 2006

BANE, Eamonn

Resigned
Aldgate Tower, LondonE1 8FA
Born April 1982
Director
Appointed 16 Feb 2022
Resigned 11 Oct 2024

BARTLETT, Robert

Resigned
21 Buckle Street, LondonE1 8NN
Born June 1977
Director
Appointed 14 Feb 2012
Resigned 13 Dec 2013

COOK, Stephen Wesley

Resigned
28a Waters Street, Wahroonga2076
Born February 1960
Director
Appointed 03 Nov 2006
Resigned 28 Aug 2007

DURHAM, Timothy Sebastian

Resigned
Prescot Street, LondonE1 8NN
Born November 1962
Director
Appointed 10 Apr 2014
Resigned 14 Aug 2019

KAVANAGH, Liam James

Resigned
LondonE1W 9US
Born September 1968
Director
Appointed 14 Aug 2019
Resigned 31 Dec 2024

KIRK, Peter Murray

Resigned
Bolney House Jubilee Road, LondonRG40 3RU
Born September 1959
Director
Appointed 16 Nov 2006
Resigned 28 Aug 2007

LAND, Andrew Ronald

Resigned
225 Felsham Road, LondonSW15 1BD
Born May 1972
Director
Appointed 29 Nov 2006
Resigned 28 Aug 2007

RAUSCHER, Roland

Resigned
21 Buckle Street, LondonE1 8NN
Born November 1968
Director
Appointed 28 Aug 2007
Resigned 14 Feb 2012

SIDU, Tajinder Singh

Resigned
Flat 3 8 Northburgh Street, LondonEC1V 0AY
Born October 1977
Director
Appointed 29 Nov 2006
Resigned 28 Aug 2007

STONEHILL, David

Resigned
35 East 85th Street, Apt 4c, New York
Born December 1968
Director
Appointed 29 Nov 2006
Resigned 28 Aug 2007

WILLINGHAM, John Robert

Resigned
Prescot Street, LondonE1 8NN
Born October 1958
Director
Appointed 28 Aug 2007
Resigned 28 Jan 2022

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 03 Nov 2006
Resigned 03 Nov 2006

Persons with significant control

1

LondonE1W 9US

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Significant influence or control as firm
Notified 15 May 2019
Fundings
Financials
Latest Activities

Filing History

102

Accounts With Accounts Type Full
5 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 July 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 July 2025
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 July 2025
AD01Change of Registered Office Address
Memorandum Articles
15 May 2025
MAMA
Resolution
15 May 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2024
TM01Termination of Director
Confirmation Statement With Updates
5 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
5 November 2024
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
4 November 2024
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
24 October 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
8 August 2023
CH04Change of Corporate Secretary Details
Appoint Person Secretary Company With Name Date
17 April 2023
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
17 April 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 April 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
7 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2022
TM01Termination of Director
Accounts With Accounts Type Full
9 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 February 2021
AAAnnual Accounts
Change Person Director Company With Change Date
11 January 2021
CH01Change of Director Details
Confirmation Statement With Updates
6 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 November 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
18 November 2019
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
21 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2019
AP01Appointment of Director
Accounts With Accounts Type Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Accounts With Accounts Type Full
21 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Change Corporate Secretary Company With Change Date
9 December 2014
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
10 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 May 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
30 April 2014
AP01Appointment of Director
Termination Director Company With Name
17 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Accounts With Accounts Type Full
18 September 2013
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
17 January 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
17 January 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
16 January 2013
AP01Appointment of Director
Termination Director Company With Name
16 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
14 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
10 September 2012
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
7 September 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
7 September 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2011
AR01AR01
Change Account Reference Date Company Current Extended
15 March 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 November 2010
AR01AR01
Change Person Director Company With Change Date
15 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 November 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2010
CH01Change of Director Details
Accounts With Accounts Type Full
16 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2009
AR01AR01
Change Corporate Secretary Company With Change Date
27 November 2009
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
22 September 2009
AAAnnual Accounts
Legacy
25 August 2009
288cChange of Particulars
Accounts With Accounts Type Full
17 March 2009
AAAnnual Accounts
Legacy
10 November 2008
363aAnnual Return
Legacy
26 November 2007
363aAnnual Return
Legacy
11 September 2007
288aAppointment of Director or Secretary
Legacy
11 September 2007
288aAppointment of Director or Secretary
Legacy
10 September 2007
288aAppointment of Director or Secretary
Legacy
10 September 2007
288bResignation of Director or Secretary
Legacy
10 September 2007
288bResignation of Director or Secretary
Legacy
10 September 2007
288bResignation of Director or Secretary
Legacy
10 September 2007
288bResignation of Director or Secretary
Legacy
10 September 2007
288bResignation of Director or Secretary
Legacy
8 June 2007
288aAppointment of Director or Secretary
Legacy
24 May 2007
287Change of Registered Office
Legacy
30 April 2007
288aAppointment of Director or Secretary
Legacy
25 January 2007
288bResignation of Director or Secretary
Legacy
18 January 2007
288aAppointment of Director or Secretary
Legacy
18 January 2007
288aAppointment of Director or Secretary
Legacy
18 January 2007
288aAppointment of Director or Secretary
Legacy
18 January 2007
288aAppointment of Director or Secretary
Legacy
18 January 2007
225Change of Accounting Reference Date
Legacy
15 November 2006
287Change of Registered Office
Legacy
13 November 2006
288aAppointment of Director or Secretary
Legacy
13 November 2006
288bResignation of Director or Secretary
Legacy
13 November 2006
288bResignation of Director or Secretary
Legacy
13 November 2006
288aAppointment of Director or Secretary
Incorporation Company
3 November 2006
NEWINCIncorporation