VERMILION AVIATION LTD

VERMILION AVIATION LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameVERMILION AVIATION LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03300974
    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 VERMILION AVIATION LTD?

    • Non-scheduled passenger air transport (51102) / Transportation and storage

    Where is VERMILION AVIATION LTD located?

    Registered Office Address
    Heath House Blackheath Lane
    Blackheath
    GU4 8RB Guildford
    Surrey
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of VERMILION AVIATION LTD?

    Previous Company Names
    Company NameFromUntil
    THE THOROUGHBRED GRAND PRIX LIMITEDFeb 24, 1997Feb 24, 1997
    PACESETTER PRODUCTS LIMITEDJan 10, 1997Jan 10, 1997

    What are the latest accounts for VERMILION AVIATION LTD?

    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 VERMILION AVIATION LTD?

    Last Confirmation Statement Made Up ToMar 06, 2026
    Next Confirmation Statement DueMar 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 06, 2025
    OverdueNo

    What are the latest filings for VERMILION AVIATION LTD?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2024

    9 pagesAA

    Confirmation statement made on Mar 06, 2025 with updates

    5 pagesCS01

    Second filing of Confirmation Statement dated Mar 10, 2022

    3 pagesRP04CS01

    Total exemption full accounts made up to Dec 31, 2023

    9 pagesAA

    Director's details changed for Mr William Geoffrey Van Klaveren on Jun 04, 2024

    2 pagesCH01

    Confirmation statement made on Mar 06, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    9 pagesAA

    Director's details changed for Mr Geoff Van Klaveren on Mar 20, 2023

    2 pagesCH01

    Confirmation statement made on Mar 06, 2023 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Dec 31, 2021

    9 pagesAA

    10/03/22 Statement of Capital gbp 100000

    6 pagesCS01
    Annotations
    DateAnnotation
    Jan 16, 2025Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION CHANGE WAS REGISTERED ON 16/01/2025.

    Sub-division of shares on Jan 24, 2022

    4 pagesSH02

    Micro company accounts made up to Dec 31, 2020

    4 pagesAA

    Confirmation statement made on Mar 10, 2021 with updates

    5 pagesCS01

    Appointment of Mr Geoff Van Klaveren as a director on Feb 22, 2021

    2 pagesAP01

    Appointment of Mr Neil Talbot Morgan as a director on Feb 22, 2021

    2 pagesAP01

    Termination of appointment of Daniel William Collins as a director on Aug 10, 2020

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2019

    5 pagesAA

    Confirmation statement made on Mar 10, 2020 with updates

    4 pagesCS01

    Confirmation statement made on Dec 31, 2019 with updates

    4 pagesCS01

    Director's details changed for Mr Daniel William Collins on May 03, 2019

    2 pagesCH01

    Director's details changed for Mr Paul Royston Brodie on May 03, 2019

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2018

    5 pagesAA

    Registered office address changed from C/O Mr D.Collins 54 Ellis Road Crowthorne Reading Berkshire RG45 6PT to Heath House Blackheath Lane Blackheath Guildford Surrey GU4 8RB on Apr 01, 2019

    1 pagesAD01

    Confirmation statement made on Dec 31, 2018 with updates

    5 pagesCS01

    Who are the officers of VERMILION AVIATION LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRODIE, Paul Royston
    Blackheath Lane
    Blackheath
    GU4 8RB Guildford
    Heath House
    Surrey
    England
    Director
    Blackheath Lane
    Blackheath
    GU4 8RB Guildford
    Heath House
    Surrey
    England
    United KingdomBritish4314790007
    MORGAN, Neil Talbot
    Finchampstead Road
    RG40 3EY Wokingham
    188
    England
    Director
    Finchampstead Road
    RG40 3EY Wokingham
    188
    England
    EnglandBritish164917670001
    VAN KLAVEREN, William Geoffrey
    16 City Business Centre
    SO23 7TA Winchester
    Suite 201
    England
    Director
    16 City Business Centre
    SO23 7TA Winchester
    Suite 201
    England
    EnglandBritish279986270002
    NORTH, Stuart Graham
    The Stables
    Church Lane, Harmston
    LN5 9SS Lincoln
    Secretary
    The Stables
    Church Lane, Harmston
    LN5 9SS Lincoln
    British22545390002
    WHATLEY, Michael
    Brynfield Lodge Farm
    Strines Moor Road
    HD9 1RX Hepworth
    Huddersfield
    Secretary
    Brynfield Lodge Farm
    Strines Moor Road
    HD9 1RX Hepworth
    Huddersfield
    British5444870002
    NOMINEE SECRETARIES LTD
    3 Garden Walk
    EC2A 3EQ London
    Nominee Secretary
    3 Garden Walk
    EC2A 3EQ London
    900006780001
    BERRIDGE, Robert Charles
    New Inn Court
    Beckley
    OX3 9TY Oxford
    Director
    New Inn Court
    Beckley
    OX3 9TY Oxford
    EnglandBritish89114570002
    COLLINS, Daniel William
    Blackheath Lane
    Blackheath
    GU4 8RB Guildford
    Heath House
    Surrey
    England
    Director
    Blackheath Lane
    Blackheath
    GU4 8RB Guildford
    Heath House
    Surrey
    England
    EnglandBritish156496830002
    EYRE, Richard John
    c/o Mr D.Collins
    Ellis Road
    Crowthorne
    RG45 6PT Reading
    54
    Berkshire
    United Kingdom
    Director
    c/o Mr D.Collins
    Ellis Road
    Crowthorne
    RG45 6PT Reading
    54
    Berkshire
    United Kingdom
    United KingdomBritish167598500001
    LYDON, Stephen Gerard
    26 Short Hedges Close
    Northleach
    GL54 3PD Cheltenham
    Gloucestershire
    Director
    26 Short Hedges Close
    Northleach
    GL54 3PD Cheltenham
    Gloucestershire
    British68252790001
    MCKENZIE, Gordon Thomas
    Clappers Meadow
    SL6 8TT Maidenhead
    9
    Berkshire
    England
    Director
    Clappers Meadow
    SL6 8TT Maidenhead
    9
    Berkshire
    England
    EnglandBritish36052350001
    NORTH, Stuart Graham
    The Stables
    Church Lane, Harmston
    LN5 9SS Lincoln
    Director
    The Stables
    Church Lane, Harmston
    LN5 9SS Lincoln
    EnglandBritish22545390002
    SMITH, John Anthony
    77 Cadogan Square
    SW1 London
    Director
    77 Cadogan Square
    SW1 London
    United KingdomBritish41576020009
    WHATLEY, Michael
    Brynfield Lodge Farm
    Strines Moor Road
    HD9 1RX Hepworth
    Huddersfield
    Director
    Brynfield Lodge Farm
    Strines Moor Road
    HD9 1RX Hepworth
    Huddersfield
    United KingdomBritish5444870002
    NOMINEE DIRECTORS LTD
    3 Garden Walk
    EC2A 3EQ London
    Nominee Director
    3 Garden Walk
    EC2A 3EQ London
    900006850001

    What are the latest statements on persons with significant control for VERMILION AVIATION LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 31, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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