Background WavePink WaveYellow Wave

ILFC UK LIMITED (06283196)

ILFC UK LIMITED (06283196) is an active UK company. incorporated on 18 June 2007. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ILFC UK LIMITED has been registered for 18 years. Current directors include LAWRENCE, Tamzin Amanda, QAYYUM, Abdul, JOINT CORPORATE SERVICES LIMITED.

Company Number
06283196
Status
active
Type
ltd
Incorporated
18 June 2007
Age
18 years
Address
C/O Tmf Group 13th Floor, London, EC2R 7HJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
LAWRENCE, Tamzin Amanda, QAYYUM, Abdul, JOINT CORPORATE SERVICES LIMITED
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ILFC UK LIMITED

ILFC UK LIMITED is an active company incorporated on 18 June 2007 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ILFC UK LIMITED was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06283196

LTD Company

Age

18 Years

Incorporated 18 June 2007

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
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: 8 August 2019To: 25 July 2023
5th Floor 6 st. Andrew Street London EC4A 3AE
From: 5 October 2011To: 8 August 2019
Pellipar House, First Floor 9 Cloak Lane London EC4R 2RU
From: 18 June 2007To: 5 October 2011
Timeline

34 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jun 07
Director Left
May 10
Director Left
May 10
Director Left
May 10
Director Left
May 10
Director Joined
Jun 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Aug 10
Director Joined
Sept 10
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Apr 11
Director Left
Jun 11
Director Joined
Jun 13
Director Left
Jun 13
Director Left
May 14
Director Left
May 14
Director Joined
May 14
Director Joined
May 14
Director Left
Aug 14
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Jan 15
Loan Secured
May 16
Director Left
Nov 16
Director Joined
Dec 16
Director Left
Jan 17
Director Joined
Jan 17
Loan Cleared
Nov 22
Director Left
Mar 25
Director Left
May 25
Director Joined
May 25
0
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Active
13th Floor, LondonEC2R 7HJ
Corporate secretary
Appointed 22 Feb 2022

LAWRENCE, Tamzin Amanda

Active
13th Floor, LondonEC2R 7HJ
Born July 1973
Director
Appointed 28 Nov 2016

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 21 May 2010

JOINT SECRETARIAL SERVICES LIMITED

Resigned
20 Farringdon Street, LondonEC4A 4AB
Corporate secretary
Appointed 18 Jun 2007
Resigned 22 Feb 2022

ARTHUR, Roy Neil

Resigned
6 St. Andrew Street, LondonEC4A 3AE
Born December 1948
Director
Appointed 31 Jul 2014
Resigned 31 Dec 2016

BASRAN, Tarsem

Resigned
17 Cambridge Road, LondonW4 4AA
Born January 1974
Director
Appointed 18 Jun 2007
Resigned 05 Aug 2008

CHASE, Gordon James

Resigned
13th Floor, LondonEC2R 7HJ
Born June 1979
Director
Appointed 14 May 2014
Resigned 11 Mar 2025

CHEN, Jie

Resigned
Northfleet Way, TarzanaCA 91356
Born January 1964
Director
Appointed 18 Jun 2007
Resigned 12 Jul 2010

CROMER, Frederick

Resigned
6 St. Andrew Street, LondonEC4A 3AE
Born May 1964
Director
Appointed 13 Apr 2011
Resigned 14 May 2014

CROMER, Frederick

Resigned
Pellipar House, First Floor, LondonEC4R 2RU
Born May 1964
Director
Appointed 13 Apr 2011
Resigned 13 Apr 2011

GROTOWSKI, Bogusz Andrzej

Resigned
Overdale Road, LondonW5 4TT
Born May 1974
Director
Appointed 16 Sept 2009
Resigned 30 Apr 2010

HUSAIN, Tariq Charles Anthony

Resigned
6 St. Andrew Street, LondonEC4A 3AE
Born December 1970
Director
Appointed 18 Jun 2007
Resigned 31 Jul 2014

JOINER, Anton Charles

Resigned
6 St. Andrew Street, LondonEC4A 3AE
Born October 1970
Director
Appointed 14 May 2014
Resigned 28 Nov 2016

MCKINNEY, James

Resigned
6 St. Andrew Street, LondonEC4A 3AE
Born August 1979
Director
Appointed 03 Apr 2013
Resigned 14 May 2014

MONKARSH, Brian Mitchell

Resigned
Pellipar House, First Floor, LondonEC4R 2RU
Born December 1956
Director
Appointed 01 Jun 2010
Resigned 11 Apr 2011

MONKARSH, Brian Mitchell

Resigned
Pellipar House, First Floor, LondonEC4R 2RU
Born December 1956
Director
Appointed 01 Jun 2010
Resigned 11 Apr 2011

SACKMAN, Julie Isen

Resigned
10271 Cresta Drive, Los Angeles90064
Born June 1951
Director
Appointed 18 Jun 2007
Resigned 20 May 2010

SAVJANI, Nita Ramesh

Resigned
13th Floor, LondonEC2R 7HJ
Born October 1980
Director
Appointed 31 Dec 2016
Resigned 02 May 2025

SCHWARZ, Kurt Henry

Resigned
6 St. Andrew Street, LondonEC4A 3AE
Born September 1958
Director
Appointed 23 Jul 2010
Resigned 03 Apr 2013

SMART, Steven David

Resigned
The Aig Building, LondonEC3M 4AB
Born November 1962
Director
Appointed 18 Jun 2007
Resigned 16 Sept 2009

SOMMERVILLE, Niall Charles

Resigned
Chipton, BallsbridgeIRISH
Born January 1959
Director
Appointed 16 Sept 2009
Resigned 31 Dec 2014

Persons with significant control

1

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 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

109

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
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
19 April 2024
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
19 April 2024
CH01Change of Director Details
Change Corporate Director Company With Change Date
19 April 2024
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
19 April 2024
CH01Change of Director Details
Accounts With Accounts Type Full
20 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 November 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 February 2022
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
24 February 2022
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
25 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
22 June 2020
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
22 June 2020
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
16 August 2019
CH02Change of Corporate Director Details
Accounts With Accounts Type Full
15 August 2019
AAAnnual Accounts
Change Person Director Company With Change Date
12 August 2019
CH01Change of Director Details
Change To A Person With Significant Control
9 August 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
8 August 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 August 2019
CH01Change of Director Details
Confirmation Statement With Updates
18 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
20 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
23 June 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
25 July 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Change Corporate Secretary Company With Change Date
4 July 2016
CH04Change of Corporate Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2016
MR01Registration of a Charge
Change Person Director Company With Change Date
23 December 2015
CH01Change of Director Details
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Termination Director Company With Name Termination Date
15 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
3 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Termination Director Company With Name
19 May 2014
TM01Termination of Director
Termination Director Company With Name
19 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
19 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
19 May 2014
AP01Appointment of Director
Miscellaneous
14 April 2014
MISCMISC
Auditors Resignation Company
10 March 2014
AUDAUD
Accounts With Accounts Type Full
3 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Appoint Person Director Company With Name
11 June 2013
AP01Appointment of Director
Termination Director Company With Name
11 June 2013
TM01Termination of Director
Accounts With Accounts Type Full
26 July 2012
AAAnnual Accounts
Change Corporate Director Company With Change Date
17 July 2012
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
17 July 2012
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
6 July 2012
AR01AR01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 October 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Termination Director Company With Name
27 June 2011
TM01Termination of Director
Termination Director Company With Name
26 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
14 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 April 2011
AP01Appointment of Director
Termination Director Company With Name
13 April 2011
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
16 September 2010
AP01Appointment of Director
Termination Director Company With Name
16 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
28 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 July 2010
AR01AR01
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Appoint Corporate Director Company With Name
10 June 2010
AP02Appointment of Corporate Director
Termination Director Company With Name
27 May 2010
TM01Termination of Director
Termination Director Company With Name
27 May 2010
TM01Termination of Director
Termination Director Company With Name
25 May 2010
TM01Termination of Director
Termination Director Company With Name
25 May 2010
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2009
AAAnnual Accounts
Legacy
21 September 2009
288aAppointment of Director or Secretary
Legacy
21 September 2009
288aAppointment of Director or Secretary
Legacy
21 September 2009
288bResignation of Director or Secretary
Legacy
1 July 2009
363aAnnual Return
Legacy
1 July 2009
288cChange of Particulars
Legacy
17 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 2008
AAAnnual Accounts
Legacy
15 July 2008
363aAnnual Return
Legacy
24 April 2008
288cChange of Particulars
Legacy
6 July 2007
225Change of Accounting Reference Date
Resolution
6 July 2007
RESOLUTIONSResolutions
Resolution
6 July 2007
RESOLUTIONSResolutions
Resolution
6 July 2007
RESOLUTIONSResolutions
Legacy
21 June 2007
288aAppointment of Director or Secretary
Legacy
18 June 2007
288aAppointment of Director or Secretary
Incorporation Company
18 June 2007
NEWINCIncorporation