MENZIES AVIATION LIMITED
Overview
| Company Name | MENZIES AVIATION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02961404 |
| 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 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 Address | No |
What were the previous names of MENZIES AVIATION LIMITED?
| Company Name | From | Until |
|---|---|---|
| MENZIES AVIATION LIMITED LIMITED | Aug 26, 2022 | Aug 26, 2022 |
| MENZIES AVIATION LIMITED | Aug 17, 2022 | Aug 17, 2022 |
| MENZIES AVIATION PLC | Apr 06, 2004 | Apr 06, 2004 |
| MENZIES AVIATION GROUP PUBLIC LIMITED COMPANY | Dec 05, 2000 | Dec 05, 2000 |
| MENZIES TRANSPORT SERVICES LIMITED | Oct 29, 1997 | Oct 29, 1997 |
| SKYPORT HOLDINGS LIMITED | Nov 01, 1994 | Nov 01, 1994 |
| PEACO NO.42 LIMITED | Aug 23, 1994 | Aug 23, 1994 |
What are the latest accounts for MENZIES 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 MENZIES AVIATION LIMITED?
| Last Confirmation Statement Made Up To | Apr 21, 2026 |
|---|---|
| Next Confirmation Statement Due | May 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 21, 2025 |
| Overdue | No |
What are the latest filings for MENZIES AVIATION LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Mr Ashwin Rabin Gungabissoon on Sep 01, 2025 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 29 pages | AA | ||||||||||
Confirmation statement made on Apr 21, 2025 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Ashwin Rabin Gungabissoon on Feb 04, 2025 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 36 pages | AA | ||||||||||
Confirmation statement made on Apr 26, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 37 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Change of details for Menzies Aviation Holdings Limited as a person with significant control on Nov 13, 2023 | 2 pages | PSC05 | ||||||||||
Director's details changed for Mr John Francis Alexander Geddes on Jul 27, 2023 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr John Francis Alexander Geddes on Jul 27, 2023 | 1 pages | CH03 | ||||||||||
Confirmation statement made on May 10, 2023 with no updates | 3 pages | CS01 | ||||||||||
Re-registration from a public company to a private limited company | 2 pages | RR02 | ||||||||||
Certificate of re-registration from Public Limited Company to Private | 1 pages | CERT10 | ||||||||||
Re-registration of Memorandum and Articles | 24 pages | MAR | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Mervyn Walker as a director on Aug 05, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Alastair Trollope as a director on Aug 05, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Philipp Joeinig as a director on Aug 05, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Ashwin Rabin Gungabissoon as a director on Aug 05, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Alvaro Gomez-Reino Lago De Lanzos as a director on Aug 05, 2022 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 36 pages | AA | ||||||||||
Confirmation statement made on May 10, 2022 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Philipp Joeinig on Nov 25, 2021 | 2 pages | CH01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Who are the officers of MENZIES AVIATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GEDDES, John Francis Alexander | Secretary | 3 Lochside Way Edinburgh Park EH12 9DT Edinburgh Lochside House Scotland Scotland | 196292190001 | |||||||
| GEDDES, John Francis Alexander | Director | 3 Lochside Way Edinburgh Park EH12 9DT Edinburgh Lochside House Scotland Scotland | Scotland | British | 103057020006 | |||||
| GUNGABISSOON, Ashwin Rabin | Director | 3 Lochside Way Edinburgh Park EH12 9DT Edinburgh Lochside House Scotland Scotland | United Arab Emirates | British | 298767680005 | |||||
| ANDERSON, Charles Adair | Secretary | Ravensheugh TD7 5LS Selkirk | British | 44142970001 | ||||||
| ANDERSON, Charles Adair | Secretary | Ravensheugh TD7 5LS Selkirk | British | 44142970001 | ||||||
| GEDDES, John Francis Alexander | Secretary | 4 Hunters Mews Alma Road SL4 3SL Windsor Surrey | British | 103057020002 | ||||||
| HARNDEN, Philip | Secretary | 17 Bowden Road Sunninghill SL5 9NJ Ascot Berkshire | British | 56075440004 | ||||||
| HARNDEN, Philip | Secretary | 17 Bowden Road Sunninghill SL5 9NJ Ascot Berkshire | British | 56075440004 | ||||||
| MULHOLLAND, Eric | Secretary | 81 Auchingane EH10 7HU Edinburgh | British | 984680001 | ||||||
| TURNBULL, Tristan George | Secretary | World Business Centre Heathrow, Newall Road London Heathrow Airport TW6 2SF Hounslow 2 United Kingdom | British | 116479100002 | ||||||
| PEACHEY & CO | Nominee Secretary | 95 Aldwych WC2B 4JF London | 900010290001 | |||||||
| ANDERSON, Charles Adair | Director | Ravensheugh TD7 5LS Selkirk | United Kingdom | British | 44142970001 | |||||
| BELL, Paula | Director | Lochside Avenue Edinburgh Park EH12 9DJ Edinburgh 2 Scotland | Scotland | British | 116712890002 | |||||
| BENNETT, James Douglas Scott | Director | The Well House 3 Easter Belmont Road EH12 6EX Edinburgh | British | 365550003 | ||||||
| BINGLEY, Robert Alexander | Director | Threeways Higgs Lane GU19 5DP Bagshot Surrey | British | 59339580001 | ||||||
| BLACK, Forsyth Rutherford | Director | World Business Centre Heathrow, Newall Road London Heathrow Airport TW6 2SF Hounslow 2 | United Kingdom | British | 188546240003 | |||||
| BROMHAM, Malcolm John | Director | 152 Country Club Drive West Destin Florida 32541 Usa | British | 88887260001 | ||||||
| CLIFFORD, Conrad Frederick James | Director | Bramble Rough TN7 4DL Hartfield East Sussex | United Kingdom | British | 101410990001 | |||||
| CROSS, James Mark | Director | 155 Rosendale Road West Dulwich SE21 8HE London | United Kingdom | British | 48476650002 | |||||
| CROSS, James Mark | Director | 155 Rosendale Road West Dulwich SE21 8HE London | United Kingdom | British | 48476650002 | |||||
| DOLLMAN, Paul Bernard | Director | New Square Bedfont Lakes TW14 8HA Middlesex 4 England England | Scotland | British | 1230000002 | |||||
| DONALD, Alan Charles | Director | Milnethorpe 23 Chiltern Hills Road HP9 1PL Beaconsfield Buckinghamshire | England | British | 252692000001 | |||||
| GARDNER, Allan Paul | Director | Chasemoor Portsmouth Road GU26 6BZ Hindhead Surrey | England | British | 55942190002 | |||||
| HARNDEN, Philip | Director | 17 Bowden Road Sunninghill SL5 9NJ Ascot Berkshire | British | 56075440004 | ||||||
| HARNDEN, Philip | Director | 63 Springfield Road SL4 3PR Windsor Berkshire | British | 56075440003 | ||||||
| JENKINS, Graeme Mckinlay | Director | Aviation House 923 Southern Perimeter Road TW6 3AE London Heathrow Airport Hounslow Middlesex | British | 110117350002 | ||||||
| JOEINIG, Philipp | Director | Lochside Avenue Edinburgh Park EH12 9DJ Edinburgh 2 Scotland Scotland | Switzerland | Austrian | 277510500001 | |||||
| KOLLER, Stephen Lawrence | Director | World Business Centre Heathrow, Newall Road London Heathrow Airport TW6 2SF Hounslow 2 United Kingdom | England | American | 99140770001 | |||||
| LANZOS, Alvaro Gomez-Reino Lago De | Director | Shoreham Road Heathrow Airport TW6 3RT London Mw1 Building 557 United Kingdom | Switzerland | Spanish | 264949140001 | |||||
| MACKAY, David James | Director | 4 East Harbour Road KY11 3EA Charlestown Fife | Scotland | British | 681850002 | |||||
| MACKAY, David James | Director | 4 East Harbour Road KY11 3EA Charlestown Fife | Scotland | British | 681850002 | |||||
| MACMILLAN, Ian Clive | Director | 33 Dreghorn EH13 0DF Loan Edinburgh | United Kingdom | British | 156927150001 | |||||
| NOEL-PATON, Frederick Ranald, The Hon | Director | Easter Dunbarnie Bridge Of Earn PH2 9ED Perth Perthshire | British | 21482560001 | ||||||
| SMITH, Paul Richard | Director | 7 Schoeffell Grove Horningsea Park New South Wales 2171 Australia | Australian | 113497670001 | ||||||
| SMITH, Peter Simon | Director | South Lodge Paddockhurst Lane RH17 6QZ Balcombe West Sussex | United Kingdom | British | 55941400001 |
Who are the persons with significant control of MENZIES AVIATION LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Menzies Aviation Holdings Limited | Apr 06, 2016 | Bloomsbury Square WC1A 2NS London 21-22 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