Background WavePink WaveYellow Wave

NAC AVIATION UK 3 LIMITED (10715350)

NAC AVIATION UK 3 LIMITED (10715350) is an active UK company. incorporated on 7 April 2017. 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. NAC AVIATION UK 3 LIMITED has been registered for 9 years. Current directors include ELGAR, Mark Jonathan, GILLEN, Orla Elizabeth, QAYYUM, Abdul.

Company Number
10715350
Status
active
Type
ltd
Incorporated
7 April 2017
Age
9 years
Address
C/O Tmf Group 13th Floor, London, EC2R 7HJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of passenger air transport equipment
Directors
ELGAR, Mark Jonathan, GILLEN, Orla Elizabeth, QAYYUM, Abdul
SIC Codes
77351

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NAC AVIATION UK 3 LIMITED

NAC AVIATION UK 3 LIMITED is an active company incorporated on 7 April 2017 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. NAC AVIATION UK 3 LIMITED was registered 9 years ago.(SIC: 77351)

Status

active

Active since 9 years ago

Company No

10715350

LTD Company

Age

9 Years

Incorporated 7 April 2017

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 3 October 2025 (6 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

10 months left

Last Filed

Made up to 16 February 2026 (2 months ago)
Submitted on 18 February 2026 (2 months ago)

Next Due

Due by 2 March 2027
For period ending 16 February 2027
Contact
Address

C/O Tmf Group 13th Floor One Angel Court London, EC2R 7HJ,

Previous Addresses

Suite 5, 7th Floor 50 Broadway London SW1H 0DB United Kingdom
From: 9 October 2023To: 1 August 2025
Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR United Kingdom
From: 7 April 2017To: 9 October 2023
Timeline

24 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Apr 17
Loan Secured
May 17
Loan Secured
May 17
Director Left
Feb 20
Director Joined
Feb 20
Loan Cleared
Jul 20
Loan Secured
Jul 20
Loan Cleared
Jun 21
Director Left
Jan 22
Loan Cleared
Jun 22
Loan Secured
Jun 22
Owner Exit
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Aug 23
Director Joined
Apr 24
Loan Cleared
May 25
Director Left
May 25
Director Left
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Left
Sept 25
Director Joined
Sept 25
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Active
13th Floor, LondonEC2R 7HJ
Corporate secretary
Appointed 31 Jul 2025

ELGAR, Mark Jonathan

Active
Sir John Rogerson's Quay, Dublin
Born April 1965
Director
Appointed 07 May 2025

GILLEN, Orla Elizabeth

Active
Sir John Rogerson's Quay, Dublin
Born December 1974
Director
Appointed 07 May 2025

QAYYUM, Abdul

Active
13th Floor, LondonEC2R 7HJ
Born September 1987
Director
Appointed 10 Sept 2025

CAMERON, Andrew Richard Haig

Resigned
4th Floor, LondonEC3R 7QR
Born December 1958
Director
Appointed 03 Feb 2020
Resigned 15 Aug 2023

CHEUNG, Lyn Marie

Resigned
Sir John Rogerson's Quay, Dublin
Born November 1982
Director
Appointed 07 May 2025
Resigned 10 Sept 2025

GORMAN, Stephen Charles

Resigned
4th Floor, LondonEC3R 7QR
Born May 1965
Director
Appointed 07 Apr 2017
Resigned 03 Feb 2020

HALL, Trevor

Resigned
4th Floor, LondonEC3R 7QR
Born October 1954
Director
Appointed 07 Apr 2017
Resigned 01 Jul 2022

HULGAARD, Jette Mariann

Resigned
4th Floor, LondonEC3R 7QR
Born May 1965
Director
Appointed 07 Apr 2017
Resigned 05 Jan 2022

O'NEILL, Rory John

Resigned
50 Broadway, LondonSW1H 0DB
Born September 1973
Director
Appointed 04 Apr 2024
Resigned 07 May 2025

SHEARD, Edward

Resigned
50 Broadway, LondonSW1H 0DB
Born June 1976
Director
Appointed 01 Jul 2022
Resigned 07 May 2025

Persons with significant control

2

1 Active
1 Ceased

Nac Aviation 29 Designated Activity Company Registered No 599680

Active
Henry Street, Limerick

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2022

Nac Services Uk Limited

Ceased
4th Floor, LondonEC3R 7QR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Apr 2017
Ceased 01 Jun 2022
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 September 2025
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
15 August 2025
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
1 August 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
8 May 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 October 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 August 2023
TM01Termination of Director
Confirmation Statement With Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
15 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 July 2022
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 June 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
14 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Change Account Reference Date Company
1 December 2021
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
29 June 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
22 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 July 2020
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
12 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2017
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
19 April 2017
AA01Change of Accounting Reference Date
Incorporation Company
7 April 2017
NEWINCIncorporation