AVIANCE UK LIMITED
Overview
| Company Name | AVIANCE UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01036291 |
| 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 AVIANCE UK LIMITED?
- Service activities incidental to air transportation (52230) / Transportation and storage
- Cargo handling for air transport activities (52242) / Transportation and storage
Where is AVIANCE UK LIMITED located?
| Registered Office Address | Second Floor 55 Degrees North Pilgrim Street NE1 6BL Newcastle Upon Tyne United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AVIANCE UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| GHI LTD | Nov 01, 1995 | Nov 01, 1995 |
| GATWICK HANDLING LIMITED | Dec 24, 1971 | Dec 24, 1971 |
What are the latest accounts for AVIANCE UK 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 AVIANCE UK LIMITED?
| Last Confirmation Statement Made Up To | Feb 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 01, 2025 |
| Overdue | No |
What are the latest filings for AVIANCE UK LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Change of details for Abingdon Bus Company Limited as a person with significant control on Aug 04, 2025 | 2 pages | PSC05 | ||
Secretary's details changed for Ms Carolyn Ferguson on Aug 04, 2025 | 1 pages | CH03 | ||
Registered office address changed from 3rd Floor 41-51 Grey Street Newcastle upon Tyne NE1 6EE to Second Floor 55 Degrees North Pilgrim Street Newcastle upon Tyne NE1 6BL on Aug 04, 2025 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 4 pages | AA | ||
Confirmation statement made on Feb 01, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Sam Sawers as a director on Sep 19, 2024 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 6 pages | AA | ||
Appointment of Ms Carey Stuart as a director on Sep 10, 2024 | 2 pages | AP01 | ||
Appointment of Mr Sam Sawers as a director on May 01, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Feb 01, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Richard Swan on Jun 22, 2023 | 2 pages | CH01 | ||
Termination of appointment of Mark Robert Ferriday as a director on Apr 30, 2023 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Jul 02, 2022 | 6 pages | AA | ||
Current accounting period extended from Jun 30, 2023 to Dec 31, 2023 | 1 pages | AA01 | ||
Confirmation statement made on Feb 01, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Richard Swan on Oct 10, 2022 | 2 pages | CH01 | ||
Termination of appointment of Christian Schreyer as a director on Sep 20, 2022 | 1 pages | TM01 | ||
Appointment of Mark Robert Ferriday as a director on Sep 20, 2022 | 2 pages | AP01 | ||
Appointment of Mr Richard Swan as a director on Sep 20, 2022 | 2 pages | AP01 | ||
Termination of appointment of Gordon Alexander Boyd as a director on Mar 28, 2022 | 1 pages | TM01 | ||
legacy | 292 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT1 | ||
legacy | 3 pages | GUARANTEE1 | ||
Confirmation statement made on Feb 03, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Christian Schreyer as a director on Nov 05, 2021 | 2 pages | AP01 | ||
Who are the officers of AVIANCE UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FERGUSON, Carolyn | Secretary | 55 Degrees North Pilgrim Street NE1 6BL Newcastle Upon Tyne Second Floor United Kingdom | British | 140547110048 | ||||||
| STUART, Carey | Director | 55 Degrees North Pilgrim Street NE1 6BL Newcastle Upon Tyne Second Floor United Kingdom | United Kingdom | British | 325261750001 | |||||
| SWAN, Richard | Director | 4 Matthew Parker Street Westminster SW1H 9NP London The Go-Ahead Group Limited United Kingdom | United Kingdom | British | 260595950002 | |||||
| BUTCHER, Ian Philip | Secretary | Church Farm High Row Caldwell DL11 7QQ Richmond North Yorkshire | British | 14256800003 | ||||||
| QUINN, David John | Secretary | Southcroft Caledon Road HP9 2BX Beaconsfield Buckinghamshire | British | 13210530001 | ||||||
| BALLINGER, Martin Stanley Andrew | Director | Bolam Hall East NE61 3UA Morpeth Northumberland | British | 47470190002 | ||||||
| BOATRIGHT, John | Director | 1934 Tristan Drive Smyrna Ga Cobb 30080 FOREIGN Usa | Usa | 51162890001 | ||||||
| BOYD, Gordon Alexander | Director | 4 Matthew Parker Street Westminster SW1H 9NP London The Go-Ahead Group Plc United Kingdom | England | British | 148856600001 | |||||
| BREWIN, Daniel Robert | Director | 2 Home Yard Cottages KT11 2AD Cobham Surrey | British | 44576860001 | ||||||
| BRIAN, Elodie Marie Francoise | Director | 4 Matthew Parker Street Westminster SW1H 9NP London The Go-Ahead Group Plc United Kingdom | United Kingdom | French | 188712110002 | |||||
| BROMHAM, Malcolm John | Director | 19 Cromwell Road RH15 8QH Burgess Hill West Sussex | British | 4168450001 | ||||||
| BROOM, Ivor, Sir | Director | Cherry Lawn Bridle Lane Loudwater WD3 4JB Rickmansworth Hertfordshire | British | 5867780001 | ||||||
| BROWN, David Allen | Director | 4 Matthew Parker Street SW1H 9NP London The Go-Ahead Group Plc United Kingdom | United Kingdom | British | 117080300001 | |||||
| BUTCHER, Ian Philip | Director | Church Farm High Row Caldwell DL11 7QQ Richmond North Yorkshire | British | 14256800003 | ||||||
| BUTCHER, Simon Patrick | Director | 4 Matthew Parker Street Westminster SW1H 9NP London The Go-Ahead Group Plc United Kingdom | England | British | 164559000001 | |||||
| CHAPUT, Christopher | Director | 10359 Barn Swallow Circle Eden Prairie Minnesota 55347 FOREIGN Usa | Usa | 43755340001 | ||||||
| DODGSON, Arthur | Director | 14 Eden Way TS22 5NU Billingham Cleveland | United Kingdom | British | 28016810001 | |||||
| DOWN, Keith | Director | 4 Matthew Parker Street SW1H 9NP London The Go-Ahead Group Plc United Kingdom | United Kingdom | British | 158774520002 | |||||
| FERRIDAY, Mark Robert | Director | 41-51 Grey Street NE1 6EE Newcastle Upon Tyne 3rd Floor United Kingdom | United Kingdom | British | 300324990001 | |||||
| FIELD, Andrew John Stanley | Director | Wood View Sliders Lane Furners Green TN22 3RT Uckfield East Sussex | British | 39376600002 | ||||||
| HARVEY, John Philip | Director | April Cottage Freshfield Lane Danehill East Sussex | British | 33286580001 | ||||||
| HUNT, Richard John | Director | 1 Rawlings Court MK17 9QB Woburn Bedfordshire | United Kingdom | British | 87620300001 | |||||
| LUDEMAN, Keith Lawrence | Director | 6th Floor 1 Warwick Row SW1E 5ER London The Go Ahead Group Plc | United Kingdom | British | 114461470001 | |||||
| MACNULTY, Michael Joseph | Director | Keady Galleon Stillorgan Park IRISH County Dublin Eire | Irish | 56654500001 | ||||||
| MEDLICOTT, Michael Geoffrey | Director | 7 Glebe Avenue EN2 8NZ Enfield Middlesex | British | 17500680001 | ||||||
| MORRIS, Harris Parks | Director | 2319 Cross Greek Dic Powder Springs 30073 Ga30073 Usa | Usa | 37269590001 | ||||||
| MOYES, Christopher | Director | Heathcroft Potters Bank DH1 3RR Durham City | British | 3134490003 | ||||||
| NICHOLLS, Keith Ian | Director | Viscount House Birmingham International Airport B26 3 QJ Birmingham Aviance Uk Limited Room Vhs12 | Britain | British | 69090100001 | |||||
| O'BOYLE, Peter James | Director | 2 Strood Gate North Common Road Wivelsfield Green RH17 7RY Haywards Heath West Sussex | British | 23606500002 | ||||||
| OWEN, John Derek Fenwick | Director | 15 Priory Drive RH2 8AF Reigate Surrey | British | 12480530001 | ||||||
| PACEY, Philip | Director | Northumberland Close Stanwell TW19 7LN Staines Aviance Uk Limited Unit 1 And 2 West Point | United Kingdom | British | 90928600001 | |||||
| POWERS, Mark Daniel | Director | 6601 Ridgeview Drive Edina Minnesota 55439 FOREIGN Usa | American | 60587450001 | ||||||
| RADUSIN, Steven | Director | 8 Cranham Avenue RH14 9EN Billingshurst West Sussex | British | 63882870002 | ||||||
| RYAN, Peter Henry | Director | Chilbrook Farm Chilbrook Road Downside KT11 3PE Cobham Surrey | British | 25011740001 | ||||||
| RYAN, Peter Henry | Director | Chilbrook Farm Chilbrook Road Downside KT11 3PE Cobham Surrey | British | 25011740001 |
Who are the persons with significant control of AVIANCE UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Abingdon Bus Company Limited | Sep 29, 2016 | 55 Degrees North Pilgrim Street NE1 6BL Newcastle Upon Tyne Second Floor United Kingdom | 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