AVIOS GROUP (AGL) LIMITED

AVIOS GROUP (AGL) LIMITED

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

    Company NameAVIOS GROUP (AGL) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02260073
    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 AVIOS GROUP (AGL) LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is AVIOS GROUP (AGL) LIMITED located?

    Registered Office Address
    Waterside
    Speedbird Way
    UB7 0GB Harmondsworth
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of AVIOS GROUP (AGL) LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE MILEAGE COMPANY LIMITEDApr 01, 2009Apr 01, 2009
    AIR MILES TRAVEL PROMOTIONS LIMITEDJul 20, 1988Jul 20, 1988
    PHANSTAMP LIMITEDMay 19, 1988May 19, 1988

    What are the latest accounts for AVIOS GROUP (AGL) 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 AVIOS GROUP (AGL) LIMITED?

    Last Confirmation Statement Made Up ToSep 17, 2026
    Next Confirmation Statement DueOct 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 17, 2025
    OverdueNo

    What are the latest filings for AVIOS GROUP (AGL) LIMITED?

    Filings
    DateDescriptionDocumentType

    legacy

    1 pagesSH20

    Statement of capital on Oct 01, 2025

    • Capital: GBP 1,904,100
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Sep 17, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    53 pagesAA

    Termination of appointment of Neil Alan Chernoff as a director on Oct 30, 2024

    1 pagesTM01

    Confirmation statement made on Sep 17, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    56 pagesAA

    Registered office address changed from Waterside (Hea3) PO Box 365 Harmondsworth UB7 0GB United Kingdom to Waterside Speedbird Way Harmondsworth UB7 0GB on Mar 04, 2024

    1 pagesAD01

    Full accounts made up to Dec 31, 2022

    46 pagesAA

    Termination of appointment of Elena Maria Baillo Saro as a director on Sep 30, 2023

    1 pagesTM01

    Termination of appointment of Jeremy Richard Moreton as a director on Sep 30, 2023

    1 pagesTM01

    Termination of appointment of Calum David Laming as a director on Sep 30, 2023

    1 pagesTM01

    Termination of appointment of Colm Leo Lacy as a director on Sep 30, 2023

    1 pagesTM01

    Termination of appointment of Elizabeth Ann Haun as a director on Sep 30, 2023

    1 pagesTM01

    Confirmation statement made on Sep 17, 2023 with no updates

    3 pagesCS01

    Director's details changed for Calum David Lanning on Jan 23, 2023

    2 pagesCH01

    Appointment of Jose Antonio Barrionuevo Urgel as a director on Aug 31, 2023

    2 pagesAP01

    Termination of appointment of Rebecca Louise Napier as a director on Aug 31, 2023

    1 pagesTM01

    Termination of appointment of Jose Antonio Barrionuevo Urgel as a director on Jul 27, 2023

    1 pagesTM01

    Appointment of Ms Elena Maria Baillo Saro as a director on Jul 27, 2023

    2 pagesAP01

    Appointment of Neil Alan Chernoff as a director on Feb 27, 2023

    2 pagesAP01

    Appointment of Calum David Lanning as a director on Jan 23, 2023

    2 pagesAP01

    Full accounts made up to Dec 31, 2021

    45 pagesAA

    Who are the officers of AVIOS GROUP (AGL) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARRIONUEVO URGEL, Jose Antonio
    Speedbird Way
    UB7 0GB Harmondsworth
    Waterside
    United Kingdom
    Director
    Speedbird Way
    UB7 0GB Harmondsworth
    Waterside
    United Kingdom
    EnglandSpanish313423260001
    CARTMELL, Darryl James
    PO BOX 365
    Speedbird Way
    UB7 0GB Harmondsworth
    Waterside
    United Kingdom
    Director
    PO BOX 365
    Speedbird Way
    UB7 0GB Harmondsworth
    Waterside
    United Kingdom
    EnglandBritish273983940001
    DANIELS, Henry James Adam
    PO BOX 365
    Speedbird Way
    UB7 0GB Harmondsworth
    Waterside
    United Kingdom
    Director
    PO BOX 365
    Speedbird Way
    UB7 0GB Harmondsworth
    Waterside
    United Kingdom
    EnglandBritish189029370001
    HICKEY, Simon Leonard
    Speedbird Way
    UB7 0GB Harmondsworth
    Waterside
    United Kingdom
    Director
    Speedbird Way
    UB7 0GB Harmondsworth
    Waterside
    United Kingdom
    AustraliaAustralian262121970001
    LOPEZ SOLAS, Maria Jesus
    49, 12th Floor
    North Wing
    28027 Madrid
    Martinez Villergas
    Spain
    Director
    49, 12th Floor
    North Wing
    28027 Madrid
    Martinez Villergas
    Spain
    SpainSpanish251883300001
    ADAMS, Courtney Kate
    PO BOX 365
    Speedbird Way
    UB7 0GB Harmondsworth
    Waterside
    United Kingdom
    Secretary
    PO BOX 365
    Speedbird Way
    UB7 0GB Harmondsworth
    Waterside
    United Kingdom
    180147740001
    BUCHANAN, Alan Kerr
    PO BOX 365
    UB7 0GB Harmondsworth
    Waterside
    Secretary
    PO BOX 365
    UB7 0GB Harmondsworth
    Waterside
    British140989190001
    COWDREY, Liam Patrick Bernard
    10 Denmans Close
    Lindfield
    RH16 2JX Haywards Heath
    West Sussex
    Secretary
    10 Denmans Close
    Lindfield
    RH16 2JX Haywards Heath
    West Sussex
    British18484630001
    DOSANJH, Kulbinder Kaur
    Waterside
    P O Box 365
    UB7 0GB Harmondsworth
    British Airways Plc
    England
    Secretary
    Waterside
    P O Box 365
    UB7 0GB Harmondsworth
    British Airways Plc
    England
    British231199720001
    JARVIS, Paul Henry
    Foxdale
    195 Ambleside Road
    GU18 5UW Lightwater
    Surrey
    Secretary
    Foxdale
    195 Ambleside Road
    GU18 5UW Lightwater
    Surrey
    British11658650001
    STRAVER, Luke Alexander Michael
    PO BOX 365
    Speedbird Way
    UB7 0GB Harmondsworth
    Waterside
    United Kingdom
    Secretary
    PO BOX 365
    Speedbird Way
    UB7 0GB Harmondsworth
    Waterside
    United Kingdom
    191701380001
    ALVAREZ ANDERSON, Jose Luis
    Astral Towers Betts Way
    London Road
    RH10 9XY Crawley
    West Sussex
    Director
    Astral Towers Betts Way
    London Road
    RH10 9XY Crawley
    West Sussex
    SpainSpanish172973260001
    BARRIONUEVO URGEL, Jose Antonio
    49, 12th Floor
    North Wing
    28027 Madrid
    Martinez Villergas
    Spain
    Director
    49, 12th Floor
    North Wing
    28027 Madrid
    Martinez Villergas
    Spain
    SpainSpanish207042450001
    BOYLE, Robert
    PO BOX 365
    UB7 0GB Harmondsworth
    Waterside
    England
    Director
    PO BOX 365
    UB7 0GB Harmondsworth
    Waterside
    England
    EnglandBritish67445190003
    BREWIN, Daniel Robert
    Joust End 6 Mizen Way
    KT11 2RH Cobham
    Surrey
    Director
    Joust End 6 Mizen Way
    KT11 2RH Cobham
    Surrey
    EnglandBritish44576860003
    BUTFIELD, Terence
    13 Pikes End
    HA5 2EX Pinner
    Middlesex
    Director
    13 Pikes End
    HA5 2EX Pinner
    Middlesex
    British120607360001
    CHERNOFF, Neil Alan
    Edificio M 6a Planta Norte
    Madrid
    Martinez Villergas, 49
    28027
    Spain
    Director
    Edificio M 6a Planta Norte
    Madrid
    Martinez Villergas, 49
    28027
    Spain
    SpainAmerican307945570001
    COWDREY, Liam Patrick Bernard
    10 Denmans Close
    Lindfield
    RH16 2JX Haywards Heath
    West Sussex
    Director
    10 Denmans Close
    Lindfield
    RH16 2JX Haywards Heath
    West Sussex
    British18484630001
    CRAWLEY, Andrew George
    P O Box 365, Speedbird Way
    UB7 0GB Harmondsworth
    Waterside
    West Drayton
    United Kingdom
    Director
    P O Box 365, Speedbird Way
    UB7 0GB Harmondsworth
    Waterside
    West Drayton
    United Kingdom
    United KingdomBritish227552810003
    CRAWLEY, Andrew George
    PO BOX 365
    Speedbird Way
    UB7 0GB Harmondsworth
    Waterside
    United Kingdom
    Director
    PO BOX 365
    Speedbird Way
    UB7 0GB Harmondsworth
    Waterside
    United Kingdom
    United KingdomBritish227552810003
    DANIELS, Henry James Adam
    PO BOX 365
    Speedbird Way
    UB7 0GB Harmondsworth
    Waterside
    United Kingdom
    Director
    PO BOX 365
    Speedbird Way
    UB7 0GB Harmondsworth
    Waterside
    United Kingdom
    EnglandBritish189029370001
    DELLER, Alan Michael
    2 Johnsons Drive
    Church Street
    TW12 2EQ Hampton
    Middlesex
    Director
    2 Johnsons Drive
    Church Street
    TW12 2EQ Hampton
    Middlesex
    British74826990001
    DREWETT, Heath
    Magpies
    East Common
    SL9 7AF Gerrards Cross
    Buckinghamshire
    Director
    Magpies
    East Common
    SL9 7AF Gerrards Cross
    Buckinghamshire
    British88073740001
    DUPUY-DE-LOME, Enrique
    2 World Business Centre Heathrow
    Newall Road, London Heathrow Airport
    TW6 2SF Hounslow
    International Airlines Group
    United Kingdom
    Director
    2 World Business Centre Heathrow
    Newall Road, London Heathrow Airport
    TW6 2SF Hounslow
    International Airlines Group
    United Kingdom
    United KingdomSpanish171559010001
    EISENSCHIMMEL, Eva Kristina
    5 Fairmile House
    30 Twickenham Road
    TW11 8BA Teddington
    Middlesex
    Director
    5 Fairmile House
    30 Twickenham Road
    TW11 8BA Teddington
    Middlesex
    British78396190002
    ENNALS, Ford David
    91 Gloucester Avenue
    NW1 8LB London
    Director
    91 Gloucester Avenue
    NW1 8LB London
    British67559290001
    FRENCH, Robert Leonard
    PO BOX 365
    Speedbird Way
    UB7 0GB Harmondsworth
    Waterside
    United Kingdom
    Director
    PO BOX 365
    Speedbird Way
    UB7 0GB Harmondsworth
    Waterside
    United Kingdom
    EnglandBritish102273970001
    GALBRAITH, Richard David Anthony
    18 Gordon Road
    Ealing
    W5 2AD London
    Director
    18 Gordon Road
    Ealing
    W5 2AD London
    British5309110001
    GEORGE, Martin Peter
    Waterside
    Harmondsworth
    UB7 0GB West Drayton
    Director
    Waterside
    Harmondsworth
    UB7 0GB West Drayton
    British81221450002
    GOLDWAG, Wanda Celina
    37 Rectory Gardens
    N8 7PJ London
    Director
    37 Rectory Gardens
    N8 7PJ London
    EnglandBritish42902020001
    GOODING, Valerie Frances
    22 Spencer Road
    KT8 0SP East Molesey
    Surrey
    Director
    22 Spencer Road
    KT8 0SP East Molesey
    Surrey
    EnglandBritish36478520001
    GUNNING, Stephen William Lawrence
    PO BOX 365
    UB7 0GB Harmondsworth
    Waterside
    United Kingdom
    Director
    PO BOX 365
    UB7 0GB Harmondsworth
    Waterside
    United Kingdom
    EnglandBritish169256730001
    GURASSA, Charles Mark
    6 Camden Square
    NW1 9UY London
    Director
    6 Camden Square
    NW1 9UY London
    British46748300001
    HALL, Tiffany Anne
    42 Royal Crescent
    W11 4SN London
    Director
    42 Royal Crescent
    W11 4SN London
    United KingdomBritish10840120001
    HALLIDAY, Gavin James
    Speedbird Way
    UB7 0GB Harmondsworth
    Waterside
    United Kingdom
    Director
    Speedbird Way
    UB7 0GB Harmondsworth
    Waterside
    United Kingdom
    United KingdomBritish41410870002

    Who are the persons with significant control of AVIOS GROUP (AGL) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    International Consolidated Airlines Group S.A.
    Iberia Zona Industrial No 2
    Camino De La Munoza
    28042 Madrid
    El Caserio
    Spain
    Apr 06, 2016
    Iberia Zona Industrial No 2
    Camino De La Munoza
    28042 Madrid
    El Caserio
    Spain
    No
    Legal FormSociedad Anonima (Sa) (Corporation)
    Country RegisteredSpain
    Legal AuthoritySpain
    Place RegisteredMadrid Mercantile Register
    Registration NumberM-492129
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    P O Box 365
    UB7 0GB Harmondsworth
    Waterside
    England
    Apr 06, 2016
    P O Box 365
    UB7 0GB Harmondsworth
    Waterside
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number01777777
    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.

    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