MENZIES AVIATION LIMITED

MENZIES AVIATION LIMITED

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

    Company NameMENZIES AVIATION LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02961404
    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 MENZIES AVIATION LIMITED?

    • Service activities incidental to air transportation (52230) / Transportation and storage

    Where is MENZIES AVIATION LIMITED located?

    Registered Office Address
    21-22 Bloomsbury Square
    WC1A 2NS London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of MENZIES AVIATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    MENZIES AVIATION LIMITED LIMITEDAug 26, 2022Aug 26, 2022
    MENZIES AVIATION LIMITEDAug 17, 2022Aug 17, 2022
    MENZIES AVIATION PLCApr 06, 2004Apr 06, 2004
    MENZIES AVIATION GROUP PUBLIC LIMITED COMPANYDec 05, 2000Dec 05, 2000
    MENZIES TRANSPORT SERVICES LIMITEDOct 29, 1997Oct 29, 1997
    SKYPORT HOLDINGS LIMITEDNov 01, 1994Nov 01, 1994
    PEACO NO.42 LIMITEDAug 23, 1994Aug 23, 1994

    What are the latest accounts for MENZIES 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 MENZIES AVIATION LIMITED?

    Last Confirmation Statement Made Up ToApr 21, 2026
    Next Confirmation Statement DueMay 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 21, 2025
    OverdueNo

    What are the latest filings for MENZIES AVIATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Ashwin Rabin Gungabissoon on Sep 01, 2025

    2 pagesCH01

    Full accounts made up to Dec 31, 2024

    29 pagesAA

    Confirmation statement made on Apr 21, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Ashwin Rabin Gungabissoon on Feb 04, 2025

    2 pagesCH01

    Full accounts made up to Dec 31, 2023

    36 pagesAA

    Confirmation statement made on Apr 26, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    37 pagesAA

    Registered office address changed from Mw1 Building 557 Shoreham Road Heathrow Airport London TW6 3RT United Kingdom to 21-22 Bloomsbury Square London WC1A 2NS on Nov 15, 2023

    1 pagesAD01

    Change of details for Menzies Aviation Holdings Limited as a person with significant control on Nov 13, 2023

    2 pagesPSC05

    Director's details changed for Mr John Francis Alexander Geddes on Jul 27, 2023

    2 pagesCH01

    Secretary's details changed for Mr John Francis Alexander Geddes on Jul 27, 2023

    1 pagesCH03

    Confirmation statement made on May 10, 2023 with no updates

    3 pagesCS01

    Re-registration from a public company to a private limited company

    2 pagesRR02

    Certificate of re-registration from Public Limited Company to Private

    1 pagesCERT10

    Re-registration of Memorandum and Articles

    24 pagesMAR

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of re-registration

    RES02

    Termination of appointment of Mervyn Walker as a director on Aug 05, 2022

    1 pagesTM01

    Termination of appointment of David Alastair Trollope as a director on Aug 05, 2022

    1 pagesTM01

    Termination of appointment of Philipp Joeinig as a director on Aug 05, 2022

    1 pagesTM01

    Appointment of Mr Ashwin Rabin Gungabissoon as a director on Aug 05, 2022

    2 pagesAP01

    Termination of appointment of Alvaro Gomez-Reino Lago De Lanzos as a director on Aug 05, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    36 pagesAA

    Confirmation statement made on May 10, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Philipp Joeinig on Nov 25, 2021

    2 pagesCH01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Who are the officers of MENZIES AVIATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GEDDES, John Francis Alexander
    3 Lochside Way
    Edinburgh Park
    EH12 9DT Edinburgh
    Lochside House
    Scotland
    Scotland
    Secretary
    3 Lochside Way
    Edinburgh Park
    EH12 9DT Edinburgh
    Lochside House
    Scotland
    Scotland
    196292190001
    GEDDES, John Francis Alexander
    3 Lochside Way
    Edinburgh Park
    EH12 9DT Edinburgh
    Lochside House
    Scotland
    Scotland
    Director
    3 Lochside Way
    Edinburgh Park
    EH12 9DT Edinburgh
    Lochside House
    Scotland
    Scotland
    ScotlandBritish103057020006
    GUNGABISSOON, Ashwin Rabin
    3 Lochside Way
    Edinburgh Park
    EH12 9DT Edinburgh
    Lochside House
    Scotland
    Scotland
    Director
    3 Lochside Way
    Edinburgh Park
    EH12 9DT Edinburgh
    Lochside House
    Scotland
    Scotland
    United Arab EmiratesBritish298767680005
    ANDERSON, Charles Adair
    Ravensheugh
    TD7 5LS Selkirk
    Secretary
    Ravensheugh
    TD7 5LS Selkirk
    British44142970001
    ANDERSON, Charles Adair
    Ravensheugh
    TD7 5LS Selkirk
    Secretary
    Ravensheugh
    TD7 5LS Selkirk
    British44142970001
    GEDDES, John Francis Alexander
    4 Hunters Mews Alma Road
    SL4 3SL Windsor
    Surrey
    Secretary
    4 Hunters Mews Alma Road
    SL4 3SL Windsor
    Surrey
    British103057020002
    HARNDEN, Philip
    17 Bowden Road
    Sunninghill
    SL5 9NJ Ascot
    Berkshire
    Secretary
    17 Bowden Road
    Sunninghill
    SL5 9NJ Ascot
    Berkshire
    British56075440004
    HARNDEN, Philip
    17 Bowden Road
    Sunninghill
    SL5 9NJ Ascot
    Berkshire
    Secretary
    17 Bowden Road
    Sunninghill
    SL5 9NJ Ascot
    Berkshire
    British56075440004
    MULHOLLAND, Eric
    81 Auchingane
    EH10 7HU Edinburgh
    Secretary
    81 Auchingane
    EH10 7HU Edinburgh
    British984680001
    TURNBULL, Tristan George
    World Business Centre Heathrow, Newall Road
    London Heathrow Airport
    TW6 2SF Hounslow
    2
    United Kingdom
    Secretary
    World Business Centre Heathrow, Newall Road
    London Heathrow Airport
    TW6 2SF Hounslow
    2
    United Kingdom
    British116479100002
    PEACHEY & CO
    95 Aldwych
    WC2B 4JF London
    Nominee Secretary
    95 Aldwych
    WC2B 4JF London
    900010290001
    ANDERSON, Charles Adair
    Ravensheugh
    TD7 5LS Selkirk
    Director
    Ravensheugh
    TD7 5LS Selkirk
    United KingdomBritish44142970001
    BELL, Paula
    Lochside Avenue
    Edinburgh Park
    EH12 9DJ Edinburgh
    2
    Scotland
    Director
    Lochside Avenue
    Edinburgh Park
    EH12 9DJ Edinburgh
    2
    Scotland
    ScotlandBritish116712890002
    BENNETT, James Douglas Scott
    The Well House
    3 Easter Belmont Road
    EH12 6EX Edinburgh
    Director
    The Well House
    3 Easter Belmont Road
    EH12 6EX Edinburgh
    British365550003
    BINGLEY, Robert Alexander
    Threeways Higgs Lane
    GU19 5DP Bagshot
    Surrey
    Director
    Threeways Higgs Lane
    GU19 5DP Bagshot
    Surrey
    British59339580001
    BLACK, Forsyth Rutherford
    World Business Centre Heathrow, Newall Road
    London Heathrow Airport
    TW6 2SF Hounslow
    2
    Director
    World Business Centre Heathrow, Newall Road
    London Heathrow Airport
    TW6 2SF Hounslow
    2
    United KingdomBritish188546240003
    BROMHAM, Malcolm John
    152 Country Club Drive West
    Destin
    Florida 32541
    Usa
    Director
    152 Country Club Drive West
    Destin
    Florida 32541
    Usa
    British88887260001
    CLIFFORD, Conrad Frederick James
    Bramble Rough
    TN7 4DL Hartfield
    East Sussex
    Director
    Bramble Rough
    TN7 4DL Hartfield
    East Sussex
    United KingdomBritish101410990001
    CROSS, James Mark
    155 Rosendale Road
    West Dulwich
    SE21 8HE London
    Director
    155 Rosendale Road
    West Dulwich
    SE21 8HE London
    United KingdomBritish48476650002
    CROSS, James Mark
    155 Rosendale Road
    West Dulwich
    SE21 8HE London
    Director
    155 Rosendale Road
    West Dulwich
    SE21 8HE London
    United KingdomBritish48476650002
    DOLLMAN, Paul Bernard
    New Square
    Bedfont Lakes
    TW14 8HA Middlesex
    4
    England
    England
    Director
    New Square
    Bedfont Lakes
    TW14 8HA Middlesex
    4
    England
    England
    ScotlandBritish1230000002
    DONALD, Alan Charles
    Milnethorpe
    23 Chiltern Hills Road
    HP9 1PL Beaconsfield
    Buckinghamshire
    Director
    Milnethorpe
    23 Chiltern Hills Road
    HP9 1PL Beaconsfield
    Buckinghamshire
    EnglandBritish252692000001
    GARDNER, Allan Paul
    Chasemoor
    Portsmouth Road
    GU26 6BZ Hindhead
    Surrey
    Director
    Chasemoor
    Portsmouth Road
    GU26 6BZ Hindhead
    Surrey
    EnglandBritish55942190002
    HARNDEN, Philip
    17 Bowden Road
    Sunninghill
    SL5 9NJ Ascot
    Berkshire
    Director
    17 Bowden Road
    Sunninghill
    SL5 9NJ Ascot
    Berkshire
    British56075440004
    HARNDEN, Philip
    63 Springfield Road
    SL4 3PR Windsor
    Berkshire
    Director
    63 Springfield Road
    SL4 3PR Windsor
    Berkshire
    British56075440003
    JENKINS, Graeme Mckinlay
    Aviation House
    923 Southern Perimeter Road
    TW6 3AE London Heathrow Airport
    Hounslow Middlesex
    Director
    Aviation House
    923 Southern Perimeter Road
    TW6 3AE London Heathrow Airport
    Hounslow Middlesex
    British110117350002
    JOEINIG, Philipp
    Lochside Avenue
    Edinburgh Park
    EH12 9DJ Edinburgh
    2
    Scotland
    Scotland
    Director
    Lochside Avenue
    Edinburgh Park
    EH12 9DJ Edinburgh
    2
    Scotland
    Scotland
    SwitzerlandAustrian277510500001
    KOLLER, Stephen Lawrence
    World Business Centre Heathrow, Newall Road
    London Heathrow Airport
    TW6 2SF Hounslow
    2
    United Kingdom
    Director
    World Business Centre Heathrow, Newall Road
    London Heathrow Airport
    TW6 2SF Hounslow
    2
    United Kingdom
    EnglandAmerican99140770001
    LANZOS, Alvaro Gomez-Reino Lago De
    Shoreham Road
    Heathrow Airport
    TW6 3RT London
    Mw1 Building 557
    United Kingdom
    Director
    Shoreham Road
    Heathrow Airport
    TW6 3RT London
    Mw1 Building 557
    United Kingdom
    SwitzerlandSpanish264949140001
    MACKAY, David James
    4 East Harbour Road
    KY11 3EA Charlestown
    Fife
    Director
    4 East Harbour Road
    KY11 3EA Charlestown
    Fife
    ScotlandBritish681850002
    MACKAY, David James
    4 East Harbour Road
    KY11 3EA Charlestown
    Fife
    Director
    4 East Harbour Road
    KY11 3EA Charlestown
    Fife
    ScotlandBritish681850002
    MACMILLAN, Ian Clive
    33 Dreghorn
    EH13 0DF Loan
    Edinburgh
    Director
    33 Dreghorn
    EH13 0DF Loan
    Edinburgh
    United KingdomBritish156927150001
    NOEL-PATON, Frederick Ranald, The Hon
    Easter Dunbarnie
    Bridge Of Earn
    PH2 9ED Perth
    Perthshire
    Director
    Easter Dunbarnie
    Bridge Of Earn
    PH2 9ED Perth
    Perthshire
    British21482560001
    SMITH, Paul Richard
    7 Schoeffell Grove
    Horningsea Park
    New South Wales 2171
    Australia
    Director
    7 Schoeffell Grove
    Horningsea Park
    New South Wales 2171
    Australia
    Australian113497670001
    SMITH, Peter Simon
    South Lodge
    Paddockhurst Lane
    RH17 6QZ Balcombe
    West Sussex
    Director
    South Lodge
    Paddockhurst Lane
    RH17 6QZ Balcombe
    West Sussex
    United KingdomBritish55941400001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Bloomsbury Square
    WC1A 2NS London
    21-22
    United Kingdom
    Apr 06, 2016
    Bloomsbury Square
    WC1A 2NS London
    21-22
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number04055077
    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