SIGNATURE AVIATION LIMITED

SIGNATURE AVIATION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSIGNATURE AVIATION LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00053688
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of SIGNATURE AVIATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    SIGNATURE AVIATION PLCNov 22, 2019Nov 22, 2019
    BBA AVIATION PLCNov 17, 2006Nov 17, 2006
    BBA GROUP PLCAug 10, 1897Aug 10, 1897

    What are the latest accounts for SIGNATURE AVIATION LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SIGNATURE AVIATION LIMITED?

    Last Confirmation Statement Made Up ToMay 19, 2026
    Next Confirmation Statement DueJun 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 19, 2025
    OverdueNo

    What are the latest filings for SIGNATURE AVIATION LIMITED?

    Filings
    DateDescriptionDocumentType

    legacy

    4 pagesSH20

    Statement of capital on Jan 08, 2026

    • Capital: GBP 312,226,620.54
    3 pagesSH19

    legacy

    4 pagesCAP-SS

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re: premium account cancelled 07/01/2026
    RES13

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    45 pagesAA

    Registration of charge 000536880011, created on Aug 05, 2025

    39 pagesMR01

    legacy

    101 pagesPARENT_ACC

    legacy

    2 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Registration of charge 000536880010, created on Jun 06, 2025

    8 pagesMR01

    Registration of charge 000536880008, created on Jun 06, 2025

    8 pagesMR01

    Registration of charge 000536880009, created on Jun 06, 2025

    39 pagesMR01

    Confirmation statement made on May 19, 2025 with updates

    5 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    47 pagesAA

    legacy

    99 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    2 pagesAGREEMENT2

    Statement of capital on Jan 27, 2025

    • Capital: GBP 312,226,620.54
    3 pagesSH19

    legacy

    4 pagesSH20

    legacy

    4 pagesCAP-SS

    Resolutions

    Resolutions
    7 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share prem a/c 24/01/2025
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Registration of charge 000536880007, created on Jul 19, 2024

    48 pagesMR01

    Confirmation statement made on May 19, 2024 with no updates

    3 pagesCS01

    Registration of charge 000536880006, created on Jan 18, 2024

    48 pagesMR01

    Director's details changed for Ms. Maria Luina Garton on Jan 01, 2023

    2 pagesCH01

    Who are the officers of SIGNATURE AVIATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GARTON, Maria Luina
    Percival Way
    London Luton Airport
    LU2 9PA Luton
    Terminal 1
    Bedfordshire
    United Kingdom
    Secretary
    Percival Way
    London Luton Airport
    LU2 9PA Luton
    Terminal 1
    Bedfordshire
    United Kingdom
    287204870001
    ESHOO, Michael Peter, Mr.
    Percival Way
    London Luton Airport
    LU2 9PA Luton
    Terminal 1
    Bedfordshire
    United Kingdom
    Director
    Percival Way
    London Luton Airport
    LU2 9PA Luton
    Terminal 1
    Bedfordshire
    United Kingdom
    United StatesAmerican300194480001
    GARTON, Maria Luina, Ms.
    Percival Way
    London Luton Airport
    LU2 9PA Luton
    Terminal 1
    Bedfordshire
    United Kingdom
    Director
    Percival Way
    London Luton Airport
    LU2 9PA Luton
    Terminal 1
    Bedfordshire
    United Kingdom
    United StatesAmerican291120220002
    LEFEBVRE, Tony Robert
    Percival Way
    London Luton Airport
    LU2 9PA Luton
    Terminal 1
    Bedfordshire
    United Kingdom
    Director
    Percival Way
    London Luton Airport
    LU2 9PA Luton
    Terminal 1
    Bedfordshire
    United Kingdom
    United StatesAmerican284108490001
    BLIZZARD, David John Mark
    Wigmore Street
    W1U 1QY London
    105
    United Kingdom
    Secretary
    Wigmore Street
    W1U 1QY London
    105
    United Kingdom
    208685010001
    SHAW, Sarah Margaret
    26 Hamilton Road
    W5 2EH London
    Secretary
    26 Hamilton Road
    W5 2EH London
    British53688190001
    SIMM, Iain David Cameron
    105 Wigmore Street
    W1U 1QY London
    3rd Floor
    United Kingdom
    Secretary
    105 Wigmore Street
    W1U 1QY London
    3rd Floor
    United Kingdom
    British174847120001
    SMITH, Philip Abbott
    128 Huddersfield Road
    HD6 3RT Brighouse
    West Yorkshire
    Secretary
    128 Huddersfield Road
    HD6 3RT Brighouse
    West Yorkshire
    British824190001
    STONE, Zillah Wendy
    34 Meadow Road
    SW19 2ND London
    Secretary
    34 Meadow Road
    SW19 2ND London
    British55643660001
    BOLZE, Stephen Ray
    Wigmore Street
    W1U 1QY London
    105
    Director
    Wigmore Street
    W1U 1QY London
    105
    United StatesAmerican277730790001
    CARTWRIGHT, George
    Knowl House
    Lightfoot Lane, Eaton
    CW6 9AF Tarporley
    Cheshire
    Director
    Knowl House
    Lightfoot Lane, Eaton
    CW6 9AF Tarporley
    Cheshire
    British80229420001
    CHANDE, Amee
    Wigmore Street
    W1U 1QY London
    105
    United Kingdom
    Director
    Wigmore Street
    W1U 1QY London
    105
    United Kingdom
    EnglandBritish182262640001
    CLAPPISON, Peter Edward
    1 Woodside Drive
    Barnt Green
    B45 8XT Birmingham
    West Midlands
    Director
    1 Woodside Drive
    Barnt Green
    B45 8XT Birmingham
    West Midlands
    British824970001
    COOPER, Robert Hamilton
    Great Yews
    Lubbock Road
    BR7 5LA Chislehurst
    Kent
    Director
    Great Yews
    Lubbock Road
    BR7 5LA Chislehurst
    Kent
    EnglandBritish11632250002
    CROOK, David
    Wigmore Street
    W1U 1QY London
    105
    Director
    Wigmore Street
    W1U 1QY London
    105
    EnglandBritish189450930001
    EDMUNDS, Wayne Edward
    105 Wigmore Street
    W1U 1QY London
    3rd Floor
    United Kingdom
    Director
    105 Wigmore Street
    W1U 1QY London
    3rd Floor
    United Kingdom
    United StatesAmerican139040690003
    EDWARDS, Peter Graham
    Wigmore Street
    W1U 1QY London
    105
    Director
    Wigmore Street
    W1U 1QY London
    105
    SwitzerlandAmerican203883500001
    FALLON, Shawn Christopher
    Percival Way
    London Luton Airport
    LU2 9PA Luton
    Terminal 1
    Bedfordshire
    United Kingdom
    Director
    Percival Way
    London Luton Airport
    LU2 9PA Luton
    Terminal 1
    Bedfordshire
    United Kingdom
    United StatesAmerican254879400001
    GILTHORPE, Charlotte Emma
    Wigmore Street
    W1U 1QY London
    105
    United Kingdom
    Director
    Wigmore Street
    W1U 1QY London
    105
    United Kingdom
    United KingdomBritish340196960001
    HANDLEY, Thomas William
    Wigmore Street
    W1U 1QY London
    105
    Director
    Wigmore Street
    W1U 1QY London
    105
    United StatesAmerican283810410001
    HARPER, John Michael
    Wigmore Street
    W1U 1QY London
    3rd Floor 105
    United Kingdom
    Director
    Wigmore Street
    W1U 1QY London
    3rd Floor 105
    United Kingdom
    EnglandBritish7435660004
    HARPER, Mark Jeremy
    2 Orchard View
    Tithe Lane Clifton
    OX15 0PU Banbury
    Oxfordshire
    Director
    2 Orchard View
    Tithe Lane Clifton
    OX15 0PU Banbury
    Oxfordshire
    British25469330002
    HOAD, Mark
    Updown Hill
    GU20 6DT Windlesham
    Cherry House 72
    Surrey
    Director
    Updown Hill
    GU20 6DT Windlesham
    Cherry House 72
    Surrey
    EnglandBritish115632270001
    ILEY, Philip Marc
    5 Wilton Road
    SW1V 1AN London
    Global Infrastructure Management Llp
    United Kingdom
    Director
    5 Wilton Road
    SW1V 1AN London
    Global Infrastructure Management Llp
    United Kingdom
    EnglandBritish248766530001
    JARMAN, Victoria Clare
    Wigmore Street
    W1U 1QY London
    105
    Director
    Wigmore Street
    W1U 1QY London
    105
    United KingdomBritish151174230004
    JOHNSTONE, Mark Robin
    Wigmore Street
    W1U 1QY London
    105
    Director
    Wigmore Street
    W1U 1QY London
    105
    EnglandBritish172350530001
    KILSBY, Susan Saltzbart
    105 Wigmore Street
    W1U 1QY London
    3rd Floor
    Director
    105 Wigmore Street
    W1U 1QY London
    3rd Floor
    SwitzerlandAmerican168352160002
    KING, Stephen Anthony, Mr
    Wigmore Street
    W1U 1QY London
    105
    Director
    Wigmore Street
    W1U 1QY London
    105
    United KingdomBritish87359440002
    LAND, Nicholas Charles Edward
    105 Wigmore Street
    W1U 1QY London
    3rd Floor
    Director
    105 Wigmore Street
    W1U 1QY London
    3rd Floor
    British115245730001
    MCGLONE, Roy Vickers
    Walnut Cottage
    Binfield Heath
    RG9 4DP Henley-On-Thames
    Oxfordshire
    Director
    Walnut Cottage
    Binfield Heath
    RG9 4DP Henley-On-Thames
    Oxfordshire
    British45248290003
    MCMILLAN, Ross Hill
    9461 Winston Drive
    Brentwood
    Tn 37027
    Usa
    Director
    9461 Winston Drive
    Brentwood
    Tn 37027
    Usa
    American84172850001
    MUDDIMER, Robert Michael
    The Old Vicarage Church Street
    Billesdon
    LE7 9AE Leicester
    Director
    The Old Vicarage Church Street
    Billesdon
    LE7 9AE Leicester
    EnglandBritish59733070001
    PHILLIPS, Robert Mayfield
    130 Wallacks Point
    Stamford
    Connecticut 06902
    Usa
    Director
    130 Wallacks Point
    Stamford
    Connecticut 06902
    Usa
    American69963260003
    POWELL, Michael Andrew
    Wigmore Street
    W1U 1QY London
    105
    United Kingdom
    Director
    Wigmore Street
    W1U 1QY London
    105
    United Kingdom
    United KingdomBritish236260010001
    PRYCE, Simon Charles Conrad
    Hackers House
    Junction Road Churchill
    OX7 6NW Nr Chipping Norton
    Oxfordshire
    Director
    Hackers House
    Junction Road Churchill
    OX7 6NW Nr Chipping Norton
    Oxfordshire
    United KingdomBritish122618420002

    Who are the persons with significant control of SIGNATURE AVIATION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Percival Way
    London Luton Airport
    LU2 9PA Luton
    Terminal 1
    England
    Jun 02, 2021
    Percival Way
    London Luton Airport
    LU2 9PA Luton
    Terminal 1
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number13084903
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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