Background WavePink WaveYellow Wave

MACQUARIE AIRFINANCE GROUP LIMITED (11177091)

MACQUARIE AIRFINANCE GROUP LIMITED (11177091) is an active UK company. incorporated on 30 January 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MACQUARIE AIRFINANCE GROUP LIMITED has been registered for 8 years. Current directors include STRANGE, Graham David, WALKER, Gregg Macalister, WATKINSON-HALL, Jonathan Richard William.

Company Number
11177091
Status
active
Type
ltd
Incorporated
30 January 2018
Age
8 years
Address
4 Coleman Street, London, EC2R 5AR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
STRANGE, Graham David, WALKER, Gregg Macalister, WATKINSON-HALL, Jonathan Richard William
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MACQUARIE AIRFINANCE GROUP LIMITED

MACQUARIE AIRFINANCE GROUP LIMITED is an active company incorporated on 30 January 2018 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MACQUARIE AIRFINANCE GROUP LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11177091

LTD Company

Age

8 Years

Incorporated 30 January 2018

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

10 months left

Last Filed

Made up to 29 January 2026 (2 months ago)
Submitted on 12 February 2026 (1 month ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027
Contact
Address

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

Previous Addresses

2 Leman Street London E1W 9US United Kingdom
From: 3 April 2024To: 7 July 2025
66 Prescot St London E1 8NN United Kingdom
From: 4 April 2019To: 3 April 2024
Ropemaker Place 28 Ropemaker Street London EC2Y 9HD United Kingdom
From: 30 January 2018To: 4 April 2019
Timeline

37 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jan 18
Funding Round
May 18
Funding Round
May 18
Funding Round
May 18
Funding Round
May 18
Director Joined
Jan 19
Owner Exit
Jan 19
Capital Update
Aug 19
Funding Round
Aug 19
Owner Exit
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Capital Update
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Oct 20
Director Joined
Oct 20
Funding Round
Dec 20
Director Joined
May 21
Director Left
Sept 21
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Funding Round
Jul 22
Director Joined
Jul 22
Funding Round
Jan 23
Share Issue
Apr 23
Funding Round
May 23
Share Issue
May 23
Funding Round
Jun 23
Funding Round
Feb 24
Funding Round
May 24
Director Left
Oct 24
Director Joined
Jan 25
Director Left
Jan 25
16
Funding
18
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

YU, Jennifer

Active
Coleman Street, LondonEC2R 5AR
Secretary
Appointed 28 Jan 2020

STRANGE, Graham David

Active
Coleman Street, LondonEC2R 5AR
Born July 1967
Director
Appointed 31 Dec 2024

WALKER, Gregg Macalister

Active
Coleman Street, LondonEC2R 5AR
Born October 1967
Director
Appointed 16 Feb 2022

WATKINSON-HALL, Jonathan Richard William

Active
Coleman Street, LondonEC2R 5AR
Born June 1976
Director
Appointed 16 Feb 2022

EVERITT, Helen Louise

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Secretary
Appointed 30 Jan 2018
Resigned 01 Apr 2019

GRAVITA TRUSTEES LIMITED

Resigned
2 Leman Street, LondonE1 8FA
Corporate secretary
Appointed 01 Apr 2019
Resigned 01 Jul 2025

ALISON, Sophia Isabella

Resigned
LondonE1 8NN
Born December 1982
Director
Appointed 16 Oct 2020
Resigned 14 Feb 2022

COLEMAN, Holly

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born February 1974
Director
Appointed 10 May 2021
Resigned 16 Feb 2022

COOK, Stephen Wesley

Resigned
LondonE1 8NN
Born February 1960
Director
Appointed 30 Jan 2018
Resigned 30 Sept 2021

DURHAM, Timothy Sebastian

Resigned
LondonE1 8NN
Born November 1962
Director
Appointed 30 Jan 2018
Resigned 14 Aug 2019

KAVANAGH, Liam James

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

O'DONNELL, Benjamin Maurice

Resigned
LondonE1 8NN
Born June 1975
Director
Appointed 15 Nov 2019
Resigned 16 Oct 2020

SIMS, Michael

Resigned
LondonE1 8NN
Born May 1986
Director
Appointed 30 Jan 2018
Resigned 15 Nov 2019

STRANGE, Graham David

Resigned
LondonE1W 9US
Born July 1967
Director
Appointed 28 Jul 2022
Resigned 11 Oct 2024

THOMPSON, Robert Michael Alan

Resigned
LondonE1 8NN
Born December 1971
Director
Appointed 01 Feb 2019
Resigned 15 Nov 2019

Persons with significant control

3

1 Active
2 Ceased
Leman Street, LondonE1W 9US

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Aug 2019
28 Ropemaker Street, LondonEC2Y 9HD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Dec 2018
Ceased 09 Aug 2019
28 Ropemaker Street, LondonEC2Y 9HD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jan 2018
Ceased 11 Dec 2018
Fundings
Financials
Latest Activities

Filing History

87

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2026
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
17 July 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 July 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 May 2025
CH01Change of Director Details
Accounts With Accounts Type Full
10 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
17 January 2025
CH01Change of Director Details
Change To A Person With Significant Control
16 January 2025
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
16 January 2025
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
8 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Capital Allotment Shares
23 May 2024
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
3 April 2024
AD01Change of Registered Office Address
Capital Allotment Shares
1 March 2024
SH01Allotment of Shares
Confirmation Statement With Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2023
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
Change Person Director Company With Change Date
7 July 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 July 2023
CH03Change of Secretary Details
Capital Allotment Shares
16 June 2023
SH01Allotment of Shares
Capital Alter Shares Consolidation
26 May 2023
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
17 May 2023
SH01Allotment of Shares
Capital Alter Shares Subdivision
27 April 2023
SH02Allotment of Shares (prescribed particulars)
Second Filing Of Confirmation Statement With Made Up Date
16 March 2023
RP04CS01RP04CS01
Confirmation Statement With Updates
2 February 2023
CS01Confirmation Statement
Capital Allotment Shares
25 January 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
7 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2022
AP01Appointment of Director
Capital Allotment Shares
5 July 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2022
TM01Termination of Director
Confirmation Statement With Updates
14 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 February 2022
TM01Termination of Director
Accounts With Accounts Type Full
29 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 May 2021
AP01Appointment of Director
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
Capital Allotment Shares
15 December 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2020
TM01Termination of Director
Change Person Director Company With Change Date
20 April 2020
CH01Change of Director Details
Confirmation Statement With Updates
2 March 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 February 2020
AP03Appointment of Secretary
Change Person Director Company With Change Date
13 February 2020
CH01Change of Director Details
Change To A Person With Significant Control
13 February 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
10 February 2020
CH01Change of Director Details
Accounts With Accounts Type Full
18 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2019
TM01Termination of Director
Legacy
15 November 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
15 November 2019
SH19Statement of Capital
Legacy
15 November 2019
CAP-SSCAP-SS
Resolution
15 November 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
26 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2019
TM01Termination of Director
Notification Of A Person With Significant Control
4 September 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
2 September 2019
RESOLUTIONSResolutions
Capital Allotment Shares
19 August 2019
SH01Allotment of Shares
Legacy
5 August 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
5 August 2019
SH19Statement of Capital
Legacy
5 August 2019
CAP-SSCAP-SS
Resolution
5 August 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
4 April 2019
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
4 April 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
4 April 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Confirmation Statement With Updates
1 February 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 February 2019
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
18 September 2018
CH01Change of Director Details
Second Filing Capital Allotment Shares
28 June 2018
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
28 June 2018
RP04SH01RP04SH01
Change Account Reference Date Company Current Extended
27 June 2018
AA01Change of Accounting Reference Date
Capital Allotment Shares
29 May 2018
SH01Allotment of Shares
Capital Allotment Shares
29 May 2018
SH01Allotment of Shares
Capital Allotment Shares
23 May 2018
SH01Allotment of Shares
Capital Allotment Shares
23 May 2018
SH01Allotment of Shares
Resolution
18 April 2018
RESOLUTIONSResolutions
Incorporation Company
30 January 2018
NEWINCIncorporation