UKBizDB.co.uk

SMBC AVIATION CAPITAL (UK) LIMITED

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

This company is commonly known as Smbc Aviation Capital (uk) Limited. The company was founded 20 years ago and was given the registration number 04985584. The firm's registered office is in LONDON. You can find them at 99 Queen Victoria Street, , London, . This company's SIC code is 64910 - Financial leasing.

Company Information

Name:SMBC AVIATION CAPITAL (UK) LIMITED
Company Number:04985584
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 December 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64910 - Financial leasing

Office Address & Contact

Registered Address:99 Queen Victoria Street, London, EC4V 4EH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Director03 March 2006Active
C/O Tmf Group, 13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ

Director30 June 2014Active
C/O Tmf Group, 13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ

Director09 June 2022Active
C/O Tmf Group,, 13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ

Director14 July 2023Active
C/O Tmf Group, 13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ

Director04 October 2022Active
C/O Tmf Group,, 13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ

Director23 April 2018Active
C/O Tmf Group, 13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ

Director09 June 2022Active
4th Floor, 280 Bishopsgate, London, England, EC2M 4RB

Secretary18 November 2005Active
Richmond Lodge, Rhinefield Road, Brockenhurst, SO42 7SQ

Secretary05 December 2003Active
62 Lomond Way, Pryors Wood, Stevenage, SG1 6BT

Director03 March 2006Active
Broadoak 4 Overhill Road, Purley, CR8 2JD

Director03 March 2006Active
22 Woodhayes Road, Wimbledon, London, SW19 4RF

Director18 June 2004Active
The Dormer, Teddington, Tewkesbury, GL20 8JA

Director01 March 2004Active
99, Queen Victoria Street, London, United Kingdom, EC4V 4EH

Director24 March 2014Active
15 Winchester Close, Esher, KT10 8QH

Director05 December 2003Active
1, Downsland Drive, Brentwood, England, CM14 4JT

Director16 November 2010Active
Whitestrand Gadshill Road, Charlton Kings, Cheltenham, GL53 8EF

Director05 December 2003Active
Smbc Aviation Capital, Ifsc House, Dublin 1, Ireland,

Director24 November 2014Active
99, Queen Victoria Street, London, EC4V 4EH

Director01 June 2012Active
99, Queen Victoria Street, London, United Kingdom, EC4V 4EH

Director25 April 2017Active
99, Queen Victoria Street, London, United Kingdom, EC4V 4EH

Director30 June 2014Active
99, Queen Victoria Street, London, United Kingdom, EC4V 4EH

Director24 November 2014Active
C/O Tmf Group, 8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB

Director23 April 2018Active
Mernian, Bushley, Tewkesbury, GL20 6HX

Director05 December 2003Active
33 Forest End, Fleet, GU52 7XE

Director17 February 2009Active
Smbc Aviation Capital, Ifsc House, Ifsc, Dublin 01, Ireland,

Director07 April 2011Active
Willow Trees Hazelwood Lane, Chipstead, CR5 3PF

Director05 December 2003Active
15, Nightingale Close, Radlett, England, WD7 8NT

Director23 March 2011Active
30a, Woodcote Park Road, Epsom, England, KT18 7EX

Director26 July 2011Active
99, Queen Victoria Street, London, United Kingdom, EC4V 4EH

Director30 June 2014Active
99, Queen Victoria Street, London, United Kingdom, EC4V 4EH

Director06 April 2016Active
16 Ailesbury Road, Ballsbridge, Dublin 4, Ireland, IRISH

Director18 March 2004Active
99, Queen Victoria Street, London, EC4V 4EH

Director01 June 2012Active
15 Mardleybury Road, Datchworth, SG3 6SG

Director19 May 2004Active
35 Englewood Road, London, SW12 9PA

Director13 June 2007Active

People with Significant Control

Sumitomo Mitsui Financial Group
Notified on:06 April 2016
Status:Active
Country of residence:Japan
Address:1-2, Marunouchi 1-Chome, Chiyoda-Ku, Tokyo, Japan,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Accounts

Accounts with accounts type full.

Download
2024-01-04Confirmation statement

Confirmation statement with no updates.

Download
2024-01-04Officers

Change person director company with change date.

Download
2024-01-04Officers

Change person director company with change date.

Download
2024-01-04Officers

Change person director company with change date.

Download
2024-01-04Officers

Change person director company with change date.

Download
2023-07-26Officers

Change person director company with change date.

Download
2023-07-24Address

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

Download
2023-07-20Officers

Appoint person director company with name date.

Download
2023-07-20Officers

Termination director company with name termination date.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Officers

Change person director company with change date.

Download
2022-11-30Accounts

Accounts with accounts type full.

Download
2022-10-06Officers

Appoint person director company with name date.

Download
2022-08-26Officers

Termination director company with name termination date.

Download
2022-06-21Officers

Appoint person director company with name date.

Download
2022-06-14Officers

Termination director company with name termination date.

Download
2022-06-14Officers

Appoint person director company with name date.

Download
2022-06-14Address

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

Download
2022-04-08Officers

Termination director company with name termination date.

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Accounts

Accounts with accounts type full.

Download
2021-04-27Mortgage

Mortgage satisfy charge full.

Download
2021-04-27Mortgage

Mortgage satisfy charge full.

Download
2021-04-27Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.