Background WavePink WaveYellow Wave

MACQUARIE AEROSPACE FINANCE 39414-2 LIMITED (07575063)

MACQUARIE AEROSPACE FINANCE 39414-2 LIMITED (07575063) is an active UK company. incorporated on 23 March 2011. 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 AEROSPACE FINANCE 39414-2 LIMITED has been registered for 15 years. Current directors include STRANGE, Graham David, TISHENKO, Greta, WALKER, Gregg Macalister.

Company Number
07575063
Status
active
Type
ltd
Incorporated
23 March 2011
Age
15 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 AEROSPACE FINANCE 39414-2 LIMITED

MACQUARIE AEROSPACE FINANCE 39414-2 LIMITED is an active company incorporated on 23 March 2011 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 AEROSPACE FINANCE 39414-2 LIMITED was registered 15 years ago.(SIC: 77351)

Status

active

Active since 15 years ago

Company No

07575063

LTD Company

Age

15 Years

Incorporated 23 March 2011

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

14 days left

Last Filed

Made up to 23 March 2025 (1 year ago)
Submitted on 27 March 2025 (1 year ago)

Next Due

Due by 6 April 2026
For period ending 23 March 2026

Previous Company Names

AWAS 39414 UK LIMITED
From: 23 March 2011To: 8 January 2016
Contact
Address

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

Previous Addresses

2 Leman Street London E1W 9US United Kingdom
From: 1 April 2024To: 7 July 2025
66 Prescot Street London E1 8NN
From: 15 October 2015To: 1 April 2024
5th Floor 6 st. Andrew Street London EC4A 3AE
From: 4 October 2011To: 15 October 2015
Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom
From: 23 March 2011To: 4 October 2011
Timeline

32 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Mar 11
Director Left
Sept 12
Director Joined
Sept 12
Director Joined
Aug 15
Director Left
Sept 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Director Joined
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Loan Secured
Oct 15
Loan Secured
Oct 15
Loan Secured
Jun 18
Director Left
Aug 19
Director Joined
Aug 19
Loan Secured
Aug 21
Director Left
Feb 22
Director Joined
Feb 22
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Jan 25
Director Left
Jan 25
Owner Exit
Mar 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
0
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

7 Active
12 Resigned

BALDWIN, Marcus, Mr.

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

DROHAN, Eveleen

Active
Coleman Street, LondonEC2R 5AR
Secretary
Appointed 16 Jan 2023

HALL, Jonathan Richard William Watkinson

Active
Coleman Street, LondonEC2R 5AR
Secretary
Appointed 01 Jul 2021

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 1969
Director
Appointed 15 Oct 2015

GRAVITA TRUSTEES LIMITED

Resigned
2 Leman Street, LondonE1 8FA
Corporate secretary
Appointed 15 Oct 2015
Resigned 01 Jul 2025

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Resigned
6 St Andrew Street, LondonEC4A 3AE
Corporate secretary
Appointed 23 Mar 2011
Resigned 15 Oct 2015

ARTHUR, Roy Neil

Resigned
Floor, LondonEC4A 3AE
Born December 1948
Director
Appointed 23 Mar 2011
Resigned 15 Oct 2015

BANE, Eamonn

Resigned
LondonE1W 9US
Born April 1982
Director
Appointed 16 Feb 2022
Resigned 11 Oct 2024

CHESHIRE, Vincent

Resigned
Floor, LondonEC4A 3AE
Born October 1967
Director
Appointed 06 Oct 2015
Resigned 09 Oct 2015

CHESHIRE, Vincent

Resigned
Floor, LondonEC4A 3AE
Born October 1967
Director
Appointed 31 Aug 2015
Resigned 12 Sept 2015

DURHAM, Timothy Sebastian

Resigned
Prescot Street, LondonE1 8NN
Born November 1962
Director
Appointed 15 Oct 2015
Resigned 14 Aug 2019

ELGAR, Mark Jonathan

Resigned
Floor, LondonEC4A 3AE
Born April 1965
Director
Appointed 23 Mar 2011
Resigned 15 Oct 2015

GLASS, Simon Jeremy

Resigned
Block B, Riverside Iv, Dublin 2
Born March 1962
Director
Appointed 17 Sept 2012
Resigned 15 Oct 2015

KAVANAGH, Liam James

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

O'SULLIVAN, Jean

Resigned
6 St. Andrew Street, LondonEC4A 3AE
Born April 1972
Director
Appointed 23 Mar 2011
Resigned 17 Sept 2012

WILLINGHAM, John Robert

Resigned
Prescot Street, LondonE1 8NN
Born October 1958
Director
Appointed 15 Oct 2015
Resigned 28 Jan 2022

Persons with significant control

2

1 Active
1 Ceased
2 Leman Street, LondonE1W 9US

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Sept 2023
LondonEC2Y 9HD

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 29 Sept 2023
Fundings
Financials
Latest Activities

Filing History

94

Accounts With Accounts Type Full
5 January 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 September 2025
MR04Satisfaction of Charge
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 Person Director Company With Change Date
10 July 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 July 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 March 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 March 2025
PSC07Cessation of Relevant Legal Entity PSC
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
11 November 2024
TM01Termination of Director
Confirmation Statement With Updates
30 April 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
30 April 2024
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
1 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 January 2024
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
8 August 2023
CH04Change of Corporate Secretary Details
Appoint Person Secretary Company With Name Date
7 July 2023
AP03Appointment of Secretary
Change Person Director Company With Change Date
7 July 2023
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
17 April 2023
AP03Appointment of Secretary
Confirmation Statement With Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 March 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
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2021
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
31 July 2021
AP03Appointment of Secretary
Confirmation Statement With Updates
1 April 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
8 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
8 April 2020
CH01Change of Director Details
Change To A Person With Significant Control
2 April 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
18 December 2019
AAAnnual Accounts
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
Confirmation Statement With Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2018
MR01Registration of a Charge
Confirmation Statement With Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Certificate Change Of Name Company
8 January 2016
CERTNMCertificate of Incorporation on Change of Name
Resolution
2 November 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
16 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2015
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
15 October 2015
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
15 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 October 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 October 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 October 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
15 October 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
9 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
5 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 October 2015
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
15 September 2015
TM01Termination of Director
Change Person Director Company With Change Date
11 September 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 September 2015
AP01Appointment of Director
Accounts With Accounts Type Full
29 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Accounts With Accounts Type Full
13 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Accounts With Accounts Type Full
3 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Change Person Director Company With Change Date
17 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2012
CH01Change of Director Details
Appoint Person Director Company With Name
18 September 2012
AP01Appointment of Director
Termination Director Company With Name
17 September 2012
TM01Termination of Director
Accounts With Accounts Type Full
29 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Change Person Director Company With Change Date
7 October 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
4 October 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2011
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
29 September 2011
CH04Change of Corporate Secretary Details
Legacy
5 May 2011
MG01MG01
Legacy
5 May 2011
MG01MG01
Change Account Reference Date Company Current Shortened
20 April 2011
AA01Change of Accounting Reference Date
Incorporation Company
23 March 2011
NEWINCIncorporation