SIGNATURE AVIATION LIMITED
Overview
| Company Name | SIGNATURE AVIATION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00053688 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SIGNATURE AVIATION LIMITED?
- Service activities incidental to air transportation (52230) / Transportation and storage
Where is SIGNATURE AVIATION LIMITED located?
| Registered Office Address | Terminal 1 Percival Way London Luton Airport LU2 9PA Luton Bedfordshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SIGNATURE AVIATION LIMITED?
| Company Name | From | Until |
|---|---|---|
| SIGNATURE AVIATION PLC | Nov 22, 2019 | Nov 22, 2019 |
| BBA AVIATION PLC | Nov 17, 2006 | Nov 17, 2006 |
| BBA GROUP PLC | Aug 10, 1897 | Aug 10, 1897 |
What are the latest accounts for SIGNATURE AVIATION LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SIGNATURE AVIATION LIMITED?
| Last Confirmation Statement Made Up To | May 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 19, 2025 |
| Overdue | No |
What are the latest filings for SIGNATURE AVIATION LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
legacy | 4 pages | SH20 | ||||||||||||||
Statement of capital on Jan 08, 2026
| 3 pages | SH19 | ||||||||||||||
legacy | 4 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 45 pages | AA | ||||||||||||||
Registration of charge 000536880011, created on Aug 05, 2025 | 39 pages | MR01 | ||||||||||||||
legacy | 101 pages | PARENT_ACC | ||||||||||||||
legacy | 2 pages | AGREEMENT2 | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
Registration of charge 000536880010, created on Jun 06, 2025 | 8 pages | MR01 | ||||||||||||||
Registration of charge 000536880008, created on Jun 06, 2025 | 8 pages | MR01 | ||||||||||||||
Registration of charge 000536880009, created on Jun 06, 2025 | 39 pages | MR01 | ||||||||||||||
Confirmation statement made on May 19, 2025 with updates | 5 pages | CS01 | ||||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 47 pages | AA | ||||||||||||||
legacy | 99 pages | PARENT_ACC | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
legacy | 2 pages | AGREEMENT2 | ||||||||||||||
Statement of capital on Jan 27, 2025
| 3 pages | SH19 | ||||||||||||||
legacy | 4 pages | SH20 | ||||||||||||||
legacy | 4 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 7 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Registration of charge 000536880007, created on Jul 19, 2024 | 48 pages | MR01 | ||||||||||||||
Confirmation statement made on May 19, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Registration of charge 000536880006, created on Jan 18, 2024 | 48 pages | MR01 | ||||||||||||||
Director's details changed for Ms. Maria Luina Garton on Jan 01, 2023 | 2 pages | CH01 | ||||||||||||||
Who are the officers of SIGNATURE AVIATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GARTON, Maria Luina | Secretary | Percival Way London Luton Airport LU2 9PA Luton Terminal 1 Bedfordshire United Kingdom | 287204870001 | |||||||
| ESHOO, Michael Peter, Mr. | Director | Percival Way London Luton Airport LU2 9PA Luton Terminal 1 Bedfordshire United Kingdom | United States | American | 300194480001 | |||||
| GARTON, Maria Luina, Ms. | Director | Percival Way London Luton Airport LU2 9PA Luton Terminal 1 Bedfordshire United Kingdom | United States | American | 291120220002 | |||||
| LEFEBVRE, Tony Robert | Director | Percival Way London Luton Airport LU2 9PA Luton Terminal 1 Bedfordshire United Kingdom | United States | American | 284108490001 | |||||
| BLIZZARD, David John Mark | Secretary | Wigmore Street W1U 1QY London 105 United Kingdom | 208685010001 | |||||||
| SHAW, Sarah Margaret | Secretary | 26 Hamilton Road W5 2EH London | British | 53688190001 | ||||||
| SIMM, Iain David Cameron | Secretary | 105 Wigmore Street W1U 1QY London 3rd Floor United Kingdom | British | 174847120001 | ||||||
| SMITH, Philip Abbott | Secretary | 128 Huddersfield Road HD6 3RT Brighouse West Yorkshire | British | 824190001 | ||||||
| STONE, Zillah Wendy | Secretary | 34 Meadow Road SW19 2ND London | British | 55643660001 | ||||||
| BOLZE, Stephen Ray | Director | Wigmore Street W1U 1QY London 105 | United States | American | 277730790001 | |||||
| CARTWRIGHT, George | Director | Knowl House Lightfoot Lane, Eaton CW6 9AF Tarporley Cheshire | British | 80229420001 | ||||||
| CHANDE, Amee | Director | Wigmore Street W1U 1QY London 105 United Kingdom | England | British | 182262640001 | |||||
| CLAPPISON, Peter Edward | Director | 1 Woodside Drive Barnt Green B45 8XT Birmingham West Midlands | British | 824970001 | ||||||
| COOPER, Robert Hamilton | Director | Great Yews Lubbock Road BR7 5LA Chislehurst Kent | England | British | 11632250002 | |||||
| CROOK, David | Director | Wigmore Street W1U 1QY London 105 | England | British | 189450930001 | |||||
| EDMUNDS, Wayne Edward | Director | 105 Wigmore Street W1U 1QY London 3rd Floor United Kingdom | United States | American | 139040690003 | |||||
| EDWARDS, Peter Graham | Director | Wigmore Street W1U 1QY London 105 | Switzerland | American | 203883500001 | |||||
| FALLON, Shawn Christopher | Director | Percival Way London Luton Airport LU2 9PA Luton Terminal 1 Bedfordshire United Kingdom | United States | American | 254879400001 | |||||
| GILTHORPE, Charlotte Emma | Director | Wigmore Street W1U 1QY London 105 United Kingdom | United Kingdom | British | 340196960001 | |||||
| HANDLEY, Thomas William | Director | Wigmore Street W1U 1QY London 105 | United States | American | 283810410001 | |||||
| HARPER, John Michael | Director | Wigmore Street W1U 1QY London 3rd Floor 105 United Kingdom | England | British | 7435660004 | |||||
| HARPER, Mark Jeremy | Director | 2 Orchard View Tithe Lane Clifton OX15 0PU Banbury Oxfordshire | British | 25469330002 | ||||||
| HOAD, Mark | Director | Updown Hill GU20 6DT Windlesham Cherry House 72 Surrey | England | British | 115632270001 | |||||
| ILEY, Philip Marc | Director | 5 Wilton Road SW1V 1AN London Global Infrastructure Management Llp United Kingdom | England | British | 248766530001 | |||||
| JARMAN, Victoria Clare | Director | Wigmore Street W1U 1QY London 105 | United Kingdom | British | 151174230004 | |||||
| JOHNSTONE, Mark Robin | Director | Wigmore Street W1U 1QY London 105 | England | British | 172350530001 | |||||
| KILSBY, Susan Saltzbart | Director | 105 Wigmore Street W1U 1QY London 3rd Floor | Switzerland | American | 168352160002 | |||||
| KING, Stephen Anthony, Mr | Director | Wigmore Street W1U 1QY London 105 | United Kingdom | British | 87359440002 | |||||
| LAND, Nicholas Charles Edward | Director | 105 Wigmore Street W1U 1QY London 3rd Floor | British | 115245730001 | ||||||
| MCGLONE, Roy Vickers | Director | Walnut Cottage Binfield Heath RG9 4DP Henley-On-Thames Oxfordshire | British | 45248290003 | ||||||
| MCMILLAN, Ross Hill | Director | 9461 Winston Drive Brentwood Tn 37027 Usa | American | 84172850001 | ||||||
| MUDDIMER, Robert Michael | Director | The Old Vicarage Church Street Billesdon LE7 9AE Leicester | England | British | 59733070001 | |||||
| PHILLIPS, Robert Mayfield | Director | 130 Wallacks Point Stamford Connecticut 06902 Usa | American | 69963260003 | ||||||
| POWELL, Michael Andrew | Director | Wigmore Street W1U 1QY London 105 United Kingdom | United Kingdom | British | 236260010001 | |||||
| PRYCE, Simon Charles Conrad | Director | Hackers House Junction Road Churchill OX7 6NW Nr Chipping Norton Oxfordshire | United Kingdom | British | 122618420002 |
Who are the persons with significant control of SIGNATURE AVIATION LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Brown Bidco Limited | Jun 02, 2021 | Percival Way London Luton Airport LU2 9PA Luton Terminal 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0