Background WavePink WaveYellow Wave

TC AVIATION CAPITAL UK LIMITED (08767849)

TC AVIATION CAPITAL UK LIMITED (08767849) is an active UK company. incorporated on 8 November 2013. 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.. TC AVIATION CAPITAL UK LIMITED has been registered for 12 years. Current directors include NAKAJIMA, Yoshihiro, QAYYUM, Abdul, UEDA, Yoshihiro and 1 others.

Company Number
08767849
Status
active
Type
ltd
Incorporated
8 November 2013
Age
12 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
NAKAJIMA, Yoshihiro, QAYYUM, Abdul, UEDA, Yoshihiro, JOINT CORPORATE SERVICES LIMITED
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TC AVIATION CAPITAL UK LIMITED

TC AVIATION CAPITAL UK LIMITED is an active company incorporated on 8 November 2013 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.. TC AVIATION CAPITAL UK LIMITED was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08767849

LTD Company

Age

12 Years

Incorporated 8 November 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 17 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 8 November 2025 (5 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026
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: 19 August 2019To: 10 August 2023
5th Floor 6 st Andrew Street London EC4A 3AE
From: 8 November 2013To: 19 August 2019
Timeline

15 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Nov 13
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Jun 14
Director Joined
Jun 14
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
May 16
Director Left
Jun 16
Director Left
Nov 17
Director Joined
Nov 17
Director Left
Oct 18
Director Joined
Oct 18
Director Left
May 25
Director Joined
May 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Active
13th Floor, LondonEC2R 7HJ
Corporate secretary
Appointed 11 Apr 2022

NAKAJIMA, Yoshihiro

Active
13th Floor, LondonEC2R 7HJ
Born January 1977
Director
Appointed 26 Apr 2017

QAYYUM, Abdul

Active
13th Floor, LondonEC2R 7HJ
Born September 1987
Director
Appointed 02 May 2025

UEDA, Yoshihiro

Active
3. Kanda-Neribeicho, Tokyo101-0022
Born November 1962
Director
Appointed 08 Dec 2015

JOINT CORPORATE SERVICES LIMITED

Active
13th Floor, LondonEC2R 7HJ
Corporate director
Appointed 08 Nov 2013

JOINT SECRETARIAL SERVICES LIMITED

Resigned
20 Farringdon Street, LondonEC4A 4AB
Corporate secretary
Appointed 08 Nov 2013
Resigned 11 Apr 2022

ADAMS, Michael Charles

Resigned
St Andrew Street, LondonEC4A 3AE
Born September 1963
Director
Appointed 08 Nov 2013
Resigned 31 May 2016

KATAOKA, Koichi

Resigned
3 Kanda-Neribeicho, Tokyo
Born October 1965
Director
Appointed 05 Mar 2014
Resigned 08 Dec 2015

LAWRENCE, Susan Elizabeth

Resigned
6 St. Andrew Street, LondonEC4A 3AE
Born December 1961
Director
Appointed 12 May 2016
Resigned 25 Sept 2018

SAKUDA, Takayuki

Resigned
Floor, LondonEC4A 3AE
Born September 1969
Director
Appointed 08 Nov 2013
Resigned 11 Jun 2014

SAVJANI, Nita Ramesh

Resigned
13th Floor, LondonEC2R 7HJ
Born October 1980
Director
Appointed 25 Sept 2018
Resigned 02 May 2025

TABATA, Satoshi

Resigned
Kanda-Neribeicho, Tokyo 101-022
Born April 1962
Director
Appointed 11 Jun 2014
Resigned 26 Apr 2017

YOKOYAMA, Keijiro

Resigned
Floor, LondonEC4A 3AE
Born August 1966
Director
Appointed 08 Nov 2013
Resigned 05 Mar 2014

Persons with significant control

1

Kanda-Neribeicho, Tokyo101-0022

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

62

Accounts With Accounts Type Full
17 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
30 October 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
29 May 2025
AP01Appointment of Director
Accounts With Accounts Type Full
12 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
21 November 2024
CH01Change of Director Details
Second Filing Of Confirmation Statement With Made Up Date
13 November 2024
RP04CS01RP04CS01
Accounts With Accounts Type Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
20 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2023
CH01Change of Director Details
Change Corporate Director Company With Change Date
3 November 2023
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
3 November 2023
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
10 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
4 November 2022
CH01Change of Director Details
Accounts With Accounts Type Full
15 August 2022
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
14 April 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
14 April 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 May 2021
AAAnnual Accounts
Change Person Director Company With Change Date
10 December 2020
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
10 December 2020
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
15 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2020
AAAnnual Accounts
Confirmation Statement
8 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 August 2019
AD01Change of Registered Office Address
Change Corporate Director Company With Change Date
12 August 2019
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
7 August 2019
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
5 August 2019
CH01Change of Director Details
Accounts With Accounts Type Full
26 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2018
AP01Appointment of Director
Accounts With Accounts Type Full
5 September 2018
AAAnnual Accounts
Accounts Amended With Accounts Type Full
14 August 2018
AAMDAAMD
Confirmation Statement With Updates
30 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2017
TM01Termination of Director
Accounts With Accounts Type Full
10 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 June 2016
TM01Termination of Director
Accounts With Accounts Type Full
10 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2015
TM01Termination of Director
Change Person Director Company With Change Date
19 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Change Person Director Company With Change Date
20 October 2015
CH01Change of Director Details
Accounts With Accounts Type Full
14 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Termination Director Company With Name
17 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
17 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
10 March 2014
AP01Appointment of Director
Termination Director Company With Name
10 March 2014
TM01Termination of Director
Change Account Reference Date Company Current Extended
22 November 2013
AA01Change of Accounting Reference Date
Incorporation Company
8 November 2013
NEWINCIncorporation