Background WavePink WaveYellow Wave

MACQUARIE AIRFINANCE HOLDINGS LIMITED (11179876)

MACQUARIE AIRFINANCE HOLDINGS LIMITED (11179876) is an active UK company. incorporated on 31 January 2018. 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. MACQUARIE AIRFINANCE HOLDINGS LIMITED has been registered for 8 years.

Company Number
11179876
Status
active
Type
ltd
Incorporated
31 January 2018
Age
8 years
Address
4 Coleman Street, London, EC2R 5AR
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of passenger air transport equipment
SIC Codes
77351

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MACQUARIE AIRFINANCE HOLDINGS LIMITED

MACQUARIE AIRFINANCE HOLDINGS LIMITED is an active company incorporated on 31 January 2018 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. MACQUARIE AIRFINANCE HOLDINGS LIMITED was registered 8 years ago.(SIC: 77351)

Status

active

Active since 8 years ago

Company No

11179876

LTD Company

Age

8 Years

Incorporated 31 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 30 January 2026 (2 months ago)
Submitted on 13 February 2026 (1 month ago)

Next Due

Due by 13 February 2027
For period ending 30 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 England
From: 4 April 2019To: 3 April 2024
Ropemaker Place 28 Ropemaker Street London EC2Y 9HD United Kingdom
From: 31 January 2018To: 4 April 2019
Timeline

40 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Jan 18
Funding Round
May 18
Funding Round
May 18
Funding Round
May 18
Director Joined
Jan 19
Director Joined
Sept 19
Director Left
Sept 19
Capital Update
Nov 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Funding Round
Feb 20
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Nov 20
Director Left
Nov 20
Funding Round
Dec 20
Director Left
Sept 21
Director Joined
Feb 22
Funding Round
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
Loan Secured
Jul 24
Director Joined
Aug 24
Director Left
Aug 24
Loan Secured
Sept 24
Loan Secured
Sept 24
Director Joined
Sept 24
Funding Round
Sept 24
Director Left
Sept 24
Director Joined
Jan 25
Director Left
Jan 25
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
15
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

80

Mortgage Satisfy Charge Full
3 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 March 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 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
Confirmation Statement With Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 February 2025
AAAnnual Accounts
Change Person Director Company With Change Date
16 January 2025
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
16 January 2025
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
16 January 2025
PSC05Notification that PSC Information has been Withdrawn
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
Termination Director Company With Name Termination Date
27 September 2024
TM01Termination of Director
Capital Allotment Shares
26 September 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 September 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
21 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2024
MR01Registration of a Charge
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
8 January 2024
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
8 August 2023
CH04Change of Corporate Secretary Details
Change Person Secretary Company With Change Date
10 July 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 July 2023
CH01Change of Director 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
17 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
Capital Allotment Shares
5 July 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 February 2022
AP01Appointment of Director
Confirmation Statement With Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Confirmation Statement With Updates
17 March 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
Second Filing Capital Allotment Shares
19 November 2020
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
5 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
27 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
Capital Allotment Shares
14 February 2020
SH01Allotment of Shares
Change Person Director Company With Change Date
10 February 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
11 December 2019
AAAnnual Accounts
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
Change To A Person With Significant Control
8 April 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Corporate Secretary Company With Name Date
4 April 2019
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
4 April 2019
AD01Change of Registered Office Address
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
Change Person Director Company With Change Date
18 September 2018
CH01Change of Director Details
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
Resolution
18 April 2018
RESOLUTIONSResolutions
Incorporation Company
31 January 2018
NEWINCIncorporation