Background WavePink WaveYellow Wave

AVOLON AEROSPACE UK 5 LIMITED (08584241)

AVOLON AEROSPACE UK 5 LIMITED (08584241) is an active UK company. incorporated on 25 June 2013. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial leasing. AVOLON AEROSPACE UK 5 LIMITED has been registered for 12 years. Current directors include CHOUDARY, Waleed Zafar, RILEY, Edward, MAPLESFS UK CORPORATE DIRECTOR NO.1 LIMITED and 1 others.

Company Number
08584241
Status
active
Type
ltd
Incorporated
25 June 2013
Age
12 years
Address
Duo, Level 6, London, EC2M 4RB
Industry Sector
Financial and Insurance Activities
Business Activity
Financial leasing
Directors
CHOUDARY, Waleed Zafar, RILEY, Edward, MAPLESFS UK CORPORATE DIRECTOR NO.1 LIMITED, MAPLESFS UK CORPORATE DIRECTOR NO.2 LIMITED
SIC Codes
64910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVOLON AEROSPACE UK 5 LIMITED

AVOLON AEROSPACE UK 5 LIMITED is an active company incorporated on 25 June 2013 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial leasing. AVOLON AEROSPACE UK 5 LIMITED was registered 12 years ago.(SIC: 64910)

Status

active

Active since 12 years ago

Company No

08584241

LTD Company

Age

12 Years

Incorporated 25 June 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 June 2025 (9 months ago)
Submitted on 5 July 2025 (8 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026
Contact
Address

Duo, Level 6 280 Bishopsgate London, EC2M 4RB,

Previous Addresses

11th Floor 200 Aldersgate Street London EC1A 4HD England
From: 28 January 2019To: 5 April 2024
3rd Floor 11-12 st. James's Square, Suite 2 London SW1Y 4LB England
From: 20 July 2018To: 28 January 2019
Winchester House Mailstop 428 1 Great Winchester Street London EC2B 2DB
From: 25 June 2013To: 20 July 2018
Timeline

15 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jun 13
Director Joined
Jul 13
Loan Secured
Jul 14
Loan Secured
Jul 14
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Aug 25
Director Left
Aug 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

MAPLES FIDUCIARY SERVICES (UK) LIMITED

Active
280 Bishopsgate, LondonEC2M 4RB
Corporate secretary
Appointed 16 Jan 2019

CHOUDARY, Waleed Zafar

Active
280 Bishopsgate, LondonEC2M 4RB
Born September 1993
Director
Appointed 10 Jul 2025

RILEY, Edward

Active
280 Bishopsgate, LondonEC2M 4RB
Born November 1971
Director
Appointed 03 Jul 2013

MAPLESFS UK CORPORATE DIRECTOR NO.1 LIMITED

Active
280 Bishopsgate, LondonEC2M 4RB
Corporate director
Appointed 16 Jan 2019

MAPLESFS UK CORPORATE DIRECTOR NO.2 LIMITED

Active
280 Bishopsgate, LondonEC2M 4RB
Corporate director
Appointed 16 Jan 2019

MASSON, Sunil

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Secretary
Appointed 25 Jun 2013
Resigned 16 Jan 2019

BLAND, Nicholas John

Resigned
11-12 St. James's Square, Suite 2, LondonSW1Y 4LB
Born September 1975
Director
Appointed 01 Jun 2015
Resigned 16 Jul 2018

BOZZINO, Julius Manuel

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born October 1970
Director
Appointed 16 Jul 2018
Resigned 16 Jan 2019

GILDING, Sally Margaret

Resigned
Mailstop 428, LondonEC2B 2DB
Born March 1961
Director
Appointed 25 Jun 2013
Resigned 01 Jun 2015

LEAHY, Charles Michael

Resigned
280 Bishopsgate, LondonEC2M 4RB
Born February 1975
Director
Appointed 16 Jan 2019
Resigned 10 Jul 2025

MASSON, Sunil

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born November 1971
Director
Appointed 25 Jun 2013
Resigned 16 Jan 2019
Fundings
Financials
Latest Activities

Filing History

53

Appoint Person Director Company With Name Date
4 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2025
TM01Termination of Director
Accounts With Accounts Type Small
7 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
26 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Change Corporate Director Company With Change Date
12 April 2024
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
12 April 2024
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
12 April 2024
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
5 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
10 June 2023
AAAnnual Accounts
Accounts With Accounts Type Small
11 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
21 October 2021
CH01Change of Director Details
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2021
AAAnnual Accounts
Accounts With Accounts Type Full
1 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
28 January 2019
AP02Appointment of Corporate Director
Appoint Corporate Director Company With Name Date
28 January 2019
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
28 January 2019
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
28 January 2019
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
28 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 January 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
28 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 July 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 July 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
23 August 2017
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
18 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
30 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Second Filing Of Form With Form Type Made Up Date
29 October 2015
RP04RP04
Accounts With Accounts Type Full
4 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Termination Director Company With Name Termination Date
8 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2015
AP01Appointment of Director
Change Person Director Company With Change Date
18 August 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2014
MR01Registration of a Charge
Accounts With Accounts Type Dormant
9 July 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 June 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
1 August 2013
AP01Appointment of Director
Resolution
2 July 2013
RESOLUTIONSResolutions
Incorporation Company
25 June 2013
NEWINCIncorporation