Background WavePink WaveYellow Wave

MACQUARIE AEROSPACE FINANCE 4257-2 LIMITED (07695532)

MACQUARIE AEROSPACE FINANCE 4257-2 LIMITED (07695532) is an active UK company. incorporated on 6 July 2011. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. MACQUARIE AEROSPACE FINANCE 4257-2 LIMITED has been registered for 14 years.

Company Number
07695532
Status
active
Type
ltd
Incorporated
6 July 2011
Age
14 years
Address
4 Coleman Street, London, EC2R 5AR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MACQUARIE AEROSPACE FINANCE 4257-2 LIMITED

MACQUARIE AEROSPACE FINANCE 4257-2 LIMITED is an active company incorporated on 6 July 2011 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. MACQUARIE AEROSPACE FINANCE 4257-2 LIMITED was registered 14 years ago.(SIC: 74990)

Status

active

Active since 14 years ago

Company No

07695532

LTD Company

Age

14 Years

Incorporated 6 July 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

3 months left

Last Filed

Made up to 6 July 2025 (8 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026

Previous Company Names

MSN 4257 UK LIMITED
From: 6 July 2011To: 25 November 2015
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: 25 November 2015To: 1 April 2024
5th Floor 6 st. Andrew Street London EC4A 3AE
From: 4 October 2011To: 25 November 2015
Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom
From: 6 July 2011To: 4 October 2011
Timeline

27 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jul 11
Director Left
Sept 12
Director Joined
Sept 12
Director Joined
Aug 15
Director Left
Sept 15
Director Joined
Oct 15
Director Left
Oct 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Loan Secured
Dec 15
Loan Secured
Jun 18
Director Joined
Aug 19
Director Left
Aug 19
Owner Exit
Aug 20
Owner Exit
Sept 20
Director Left
Feb 22
Director Joined
Feb 22
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Jan 25
Director Left
Jan 25
0
Funding
20
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Full
5 January 2026
AAAnnual Accounts
Notification Of A Person With Significant Control
29 July 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
21 July 2025
PSC09Update to PSC Statements
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
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
19 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
2 July 2024
CH04Change of Corporate Secretary Details
Mortgage Satisfy Charge Full
8 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 April 2024
MR04Satisfaction of Charge
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
Change Person Director Company With Change Date
7 July 2023
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
7 July 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 April 2023
AP03Appointment of Secretary
Accounts With Accounts Type Full
7 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 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 No Updates
8 July 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
2 September 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
2 September 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
2 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
18 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
12 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
18 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
13 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Resolution
21 December 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
26 November 2015
AP01Appointment of Director
Change Account Reference Date Company Current Extended
26 November 2015
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name Date
25 November 2015
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
25 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 November 2015
TM02Termination of Secretary
Certificate Change Of Name Company
25 November 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
25 November 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 November 2015
AD01Change of Registered Office Address
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
Termination Director Company With Name Termination Date
15 September 2015
TM01Termination of Director
Change Person Director Company With Change Date
12 September 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Accounts With Accounts Type Full
29 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2014
AR01AR01
Accounts With Accounts Type Full
13 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Accounts With Accounts Type Full
11 April 2013
AAAnnual Accounts
Change Person Director Company With Change Date
7 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 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
Annual Return Company With Made Up Date Full List Shareholders
23 July 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
Change Account Reference Date Company Current Extended
18 August 2011
AA01Change of Accounting Reference Date
Incorporation Company
6 July 2011
NEWINCIncorporation