Background WavePink WaveYellow Wave

MERINO AEROSPACE FINANCE 6458 LIMITED (FC033238)

MERINO AEROSPACE FINANCE 6458 LIMITED (FC033238) is an active UK company. incorporated on 16 March 2016. with registered office in Dublin. MERINO AEROSPACE FINANCE 6458 LIMITED has been registered for 10 years. Current directors include HEALY, Elaine, TISHENKO, Greta, WALKER, Gregg Macalister.

Company Number
FC033238
Status
active
Type
oversea-company
Incorporated
16 March 2016
Age
10 years
Address
1st Floor, Connaught House, Dublin
Directors
HEALY, Elaine, TISHENKO, Greta, WALKER, Gregg Macalister

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERINO AEROSPACE FINANCE 6458 LIMITED

MERINO AEROSPACE FINANCE 6458 LIMITED is an active company incorporated on 16 March 2016 with the registered office located in Dublin. MERINO AEROSPACE FINANCE 6458 LIMITED was registered 10 years ago.

Status

active

Active since 10 years ago

Company No

FC033238

OVERSEA-COMPANY Company

Age

10 Years

Incorporated 16 March 2016

Size

N/A

Accounts

ARD: /

Up to Date

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 17 March 2025 (1 year ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A

Next Due

Due by N/A
Contact
Address

1st Floor, Connaught House 1 Burlington Road Dublin, ,

Timeline

No significant events found

Capital Table
People

Officers

14

6 Active
8 Resigned

BALDWIN, Marcus

Active
Prescot Street, LondonE1 8NN
Secretary
Appointed 16 Jan 2023

DROHAN, Eveleen

Active
Prescot Street, LondonE1 8NN
Secretary
Appointed 16 Jan 2023

WALKER, Gregg Macalister

Active
Prescot Street, LondonE1 8NN
Secretary
Appointed 01 Oct 2018

HEALY, Elaine

Active
1 Burlington Road, Dublin 4
Born February 1986
Director
Appointed 01 Jul 2025

TISHENKO, Greta

Active
Leman Street, LondonE1W 9US
Born November 1991
Director
Appointed 31 Dec 2024

WALKER, Gregg Macalister

Active
Prescot Street, LondonE1 8NN
Born October 1967
Director
Appointed 02 Apr 2016

AITKEN, Carol

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Secretary
Appointed 02 Apr 2016
Resigned 13 Jun 2017

MOULTON, Stephen

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Secretary
Appointed 02 Apr 2016
Resigned 16 Jan 2023

WILSON, Sharon

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Secretary
Appointed 02 Apr 2016
Resigned 16 Jan 2023

BANE, Eamonn

Resigned
Prescot Street, LondonE1 8NN
Born April 1982
Director
Appointed 31 Dec 2020
Resigned 06 Dec 2023

COOK, Stephen Wesley

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born February 1960
Director
Appointed 02 Apr 2016
Resigned 14 May 2019

DROHAN, Eveleen

Resigned
1 Burlington Road, Dublin
Born August 1977
Director
Appointed 06 Dec 2023
Resigned 11 Oct 2024

KAVANAGH, Liam James

Resigned
Prescot Street, LondonE1 8NN
Born September 1968
Director
Appointed 02 Apr 2016
Resigned 31 Dec 2024

LENNON, Mark

Resigned
1 Burlington Road, Dublin 4
Born February 1987
Director
Appointed 11 Oct 2024
Resigned 01 Jul 2025
Fundings
Financials
Latest Activities

Filing History

42

Appoint Person Director Overseas Company With Name Appointment Date
15 August 2025
OSAP01OSAP01
Termination Person Director Overseas Company With Name Termination Date
30 July 2025
OSTM01OSTM01
Change Company Details By Uk Establishment Overseas Company With Change Details
29 July 2025
OSCH01OSCH01
Accounts With Accounts Type Full
17 March 2025
AAAnnual Accounts
Appoint Person Director Overseas Company With Name Appointment Date
6 February 2025
OSAP01OSAP01
Termination Person Director Overseas Company With Name Termination Date
4 February 2025
OSTM01OSTM01
Appoint Person Director Overseas Company With Name Appointment Date
14 November 2024
OSAP01OSAP01
Termination Person Director Overseas Company With Name Termination Date
14 November 2024
OSTM01OSTM01
Termination Person Director Overseas Company With Name Termination Date
13 November 2024
OSTM01OSTM01
Change Company Details By Uk Establishment Overseas Company With Change Details
8 May 2024
OSCH01OSCH01
Accounts With Accounts Type Full
17 April 2024
AAAnnual Accounts
Termination Person Director Overseas Company With Name Termination Date
18 January 2024
OSTM01OSTM01
Appoint Person Director Overseas Company With Name Appointment Date
5 January 2024
OSAP01OSAP01
Change Person Secretary Overseas Company With Change Date
16 October 2023
OSCH05OSCH05
Change Person Director Overseas Company With Change Date
30 August 2023
OSCH03OSCH03
Appoint Person Secretary Overseas Company With Appointment Date
30 August 2023
OSAP03OSAP03
Change Person Director Overseas Company With Change Date
30 August 2023
OSCH03OSCH03
Appoint Person Secretary Overseas Company With Appointment Date
30 August 2023
OSAP03OSAP03
Change Person Director Overseas Company With Change Date
30 August 2023
OSCH03OSCH03
Termination Person Secretary Overseas Company With Name Termination Date
30 August 2023
OSTM02OSTM02
Termination Person Secretary Overseas Company With Name Termination Date
30 August 2023
OSTM02OSTM02
Accounts With Accounts Type Full
11 January 2023
AAAnnual Accounts
Accounts With Accounts Type Full
7 September 2022
AAAnnual Accounts
Accounts With Accounts Type Full
6 September 2022
AAAnnual Accounts
Accounts With Accounts Type Full
5 September 2022
AAAnnual Accounts
Appoint Person Director Overseas Company With Name Appointment Date
2 July 2021
OSAP01OSAP01
Change Company Details Overseas Company
27 April 2021
OSCH02OSCH02
Change Company Details Overseas Company
27 April 2021
OSCH02OSCH02
Termination Person Director Overseas Company With Name Termination Date
9 March 2020
OSTM01OSTM01
Change Company Details By Uk Establishment Overseas Company With Change Details
22 January 2020
OSCH01OSCH01
Accounts With Accounts Type Full
15 January 2020
AAAnnual Accounts
Termination Person Secretary Overseas Company With Name Termination Date
26 October 2019
OSTM02OSTM02
Appoint Person Secretary Overseas Company With Appointment Date
26 October 2019
OSAP03OSAP03
Change Constitutional Documents Overseas Company With Date
19 June 2017
OSCC01OSCC01
Change Company Details Overseas Company
19 June 2017
OSCH02OSCH02
Appointment At Registration Of Person Authorised To Represent
2 April 2016
OS-PAROS-PAR
Appointment At Registration Of Person Authorised To Represent
2 April 2016
OS-PAROS-PAR
Appointment At Registration Of Person Authorised To Accept Service
2 April 2016
OS-PAROS-PAR
Appointment At Registration Of Person Authorised To Represent
2 April 2016
OS-PAROS-PAR
Appointment At Registration Of Person Authorised To Accept Service
2 April 2016
OS-PAROS-PAR
Appointment At Registration Of Person Authorised To Accept Service
2 April 2016
OS-PAROS-PAR
Register Overseas Company
2 April 2016
OSIN01OSIN01