UKBizDB.co.uk

GOSHAWK AVIATION LEASING UK 3 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Goshawk Aviation Leasing Uk 3 Limited. The company was founded 6 years ago and was given the registration number 11306303. The firm's registered office is in LONDON. You can find them at 200 Aldersgate Street, 11th Floor, London, . This company's SIC code is 77351 - Renting and leasing of air passenger transport equipment.

Company Information

Name:GOSHAWK AVIATION LEASING UK 3 LIMITED
Company Number:11306303
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 April 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 77351 - Renting and leasing of air passenger transport equipment

Office Address & Contact

Registered Address:200 Aldersgate Street, 11th Floor, London, England, EC1A 4HD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
200, Aldersgate Street, 11th Floor, London, England, EC1A 4HD

Corporate Secretary13 September 2018Active
Duo, Level 6, 280 Bishopsgate, London, United Kingdom, EC2M 4RB

Director13 September 2018Active
200, Aldersgate Street, 11th Floor, London, England, EC1A 4HD

Corporate Director13 September 2018Active
200, Aldersgate Street, 11th Floor, London, England, EC1A 4HD

Corporate Director13 September 2018Active
4, Coleman Street, 6th Floor, London, United Kingdom, EC2R 5AR

Corporate Secretary12 April 2018Active
200, Aldersgate Street, 11th Floor, London, England, EC1A 4HD

Director12 April 2018Active
6, St. Andrew Street, 5th Floor, London, United Kingdom, EC4A 3AE

Director20 April 2018Active

People with Significant Control

Sumitomo Mitsui Financial Group
Notified on:21 December 2022
Status:Active
Country of residence:Japan
Address:1-2, Marunouchi 1-Chome, Chiyoda-Ku, Japan, 100 0005
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Gilbert Chi Hang Ho
Notified on:30 April 2018
Status:Active
Date of birth:September 1976
Nationality:Australian
Country of residence:England
Address:200, Aldersgate Street, London, England, EC1A 4HD
Nature of control:
  • Significant influence or control
Brian Cheng Chi Ming
Notified on:12 April 2018
Status:Active
Date of birth:December 1982
Nationality:Chinese
Country of residence:England
Address:200, Aldersgate Street, London, England, EC1A 4HD
Nature of control:
  • Significant influence or control
Patrick On Yip Tsang
Notified on:12 April 2018
Status:Active
Date of birth:September 1971
Nationality:Chinese
Country of residence:England
Address:200, Aldersgate Street, London, England, EC1A 4HD
Nature of control:
  • Significant influence or control
Chi Him Cheng
Notified on:12 April 2018
Status:Active
Date of birth:October 1978
Nationality:Chinese
Country of residence:England
Address:200, Aldersgate Street, London, England, EC1A 4HD
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-17Confirmation statement

Confirmation statement with no updates.

Download
2024-04-12Officers

Change corporate director company with change date.

Download
2024-04-12Officers

Change corporate director company with change date.

Download
2024-04-12Officers

Change corporate secretary company with change date.

Download
2024-04-05Address

Change registered office address company with date old address new address.

Download
2024-02-15Persons with significant control

Notification of a person with significant control.

Download
2024-02-15Persons with significant control

Cessation of a person with significant control.

Download
2024-02-15Persons with significant control

Cessation of a person with significant control.

Download
2024-02-15Persons with significant control

Cessation of a person with significant control.

Download
2024-02-15Persons with significant control

Cessation of a person with significant control.

Download
2024-02-14Accounts

Change account reference date company current extended.

Download
2023-10-09Accounts

Accounts with accounts type small.

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Accounts with accounts type small.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-10-18Officers

Change person director company with change date.

Download
2021-10-05Accounts

Accounts with accounts type small.

Download
2021-04-13Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Accounts

Accounts with accounts type small.

Download
2020-04-20Confirmation statement

Confirmation statement with no updates.

Download
2019-10-23Accounts

Accounts amended with accounts type full.

Download
2019-10-10Accounts

Accounts with accounts type full.

Download
2019-04-25Persons with significant control

Notification of a person with significant control.

Download
2019-04-25Persons with significant control

Notification of a person with significant control.

Download
2019-04-25Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.