AVIATION INVESTMENT FUND COMPANY LIMITED
Overview
| Company Name | AVIATION INVESTMENT FUND COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06808528 |
| 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 AVIATION INVESTMENT FUND COMPANY LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is AVIATION INVESTMENT FUND COMPANY LIMITED located?
| Registered Office Address | The Conduit 6 Langley Street WC2H 9JA London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for AVIATION INVESTMENT FUND COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 30, 2025 |
| Next Accounts Due On | May 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 30, 2024 |
What is the status of the latest confirmation statement for AVIATION INVESTMENT FUND COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Feb 06, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 20, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 06, 2026 |
| Overdue | No |
What are the latest filings for AVIATION INVESTMENT FUND COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Feb 06, 2026 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr John Cochrane Appleton as a director on Jan 02, 2026 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ian Andrew Toothill as a director on Jan 02, 2026 | 1 pages | TM01 | ||||||||||
Notification of Rwe Renewables Uk Swindon Limited as a person with significant control on Sep 05, 2025 | 2 pages | PSC02 | ||||||||||
Withdrawal of a person with significant control statement on Sep 11, 2025 | 2 pages | PSC09 | ||||||||||
Appointment of Mrs Sarah Louise Mcintosh as a director on Sep 08, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Liddell as a director on Sep 08, 2025 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Ian Toothill on Aug 13, 2025 | 2 pages | CH01 | ||||||||||
Statement of capital following an allotment of shares on Jul 22, 2025
| 4 pages | SH01 | ||||||||||
Unaudited abridged accounts made up to Aug 30, 2024 | 7 pages | AA | ||||||||||
Appointment of Mr Andrew Liddell as a director on Mar 26, 2025 | 2 pages | AP01 | ||||||||||
Memorandum and Articles of Association | 44 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Feb 06, 2025 with updates | 5 pages | CS01 | ||||||||||
Confirmation statement made on Jan 24, 2025 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr Guy Daniel Letch as a director on Jan 24, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard Stewart Dibley as a director on Jan 24, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Grant Douglas as a director on Nov 27, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Frank Ryan Elsworth as a director on Oct 17, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Wallace Boyce as a director on Oct 17, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Cochrane Appleton as a director on Oct 17, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Saurabh Nitishchandra Shah as a director on Oct 17, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Ms Anne Marie Stevenson as a director on Aug 08, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Ian George Hunter as a director on Jul 19, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Liddell as a director on Jun 28, 2024 | 1 pages | TM01 | ||||||||||
Who are the officers of AVIATION INVESTMENT FUND COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FRENCH, Jacklin | Secretary | 6 Langley Street WC2H 9JA London The Conduit England | 291926080001 | |||||||
| APPLETON, John Cochrane | Director | Waterloo Street G2 6AY Glasgow 1 Scotland | Scotland | British | 344382110001 | |||||
| CHRISTIE, Lisa Marie | Director | St. Mary Axe EC3A 8BE London 70 England | England | British | 306225330001 | |||||
| DOUGLAS, Grant | Director | 6 Langley Street WC2H 9JA London The Conduit England | Scotland | British | 309273870001 | |||||
| HUNTER, Ian George | Director | 6 Langley Street WC2H 9JA London The Conduit England | United Kingdom | British | 256390460003 | |||||
| JOHNSON, Samantha Helen Louise | Director | 6 Langley Street WC2H 9JA London The Conduit England | United Kingdom | British | 207756120001 | |||||
| LETCH, Guy Daniel | Director | Lower Grosvenor Place SW1W 0EN London 3rd Floor, 10 England | England | British | 331953440001 | |||||
| MCINTOSH, Sarah Louise | Director | Parklands Avenue Holytown ML1 4WQ Motherwell 3rd Floor, Maxim 10 Scotland | Scotland | British | 290614730001 | |||||
| STEVENSON, Anne Marie | Director | 4 Mandarin Road DH4 5RA Houghton Le Spring Onpath Energy Limited, Chase House England | Scotland | British | 326080600001 | |||||
| TAYLOR, Nicholas Edward | Director | 6 Langley Street WC2H 9JA London The Conduit England | England | British | 178311310001 | |||||
| MOSS, Keith Richard | Secretary | Chapter Street SW1P 4NP London 22 England | 264313570001 | |||||||
| SMITH, Maf | Secretary | Chapter Street SW1P 4NP London 22 England | 255960170001 | |||||||
| APPLETON, John Cochrane | Director | Waterloo Street G2 6AY Glasgow 1 Scotland | Scotland | British | 309230980001 | |||||
| BOYCE, John Wallace | Director | Rockfield Park BT23 5NZ Lisbane 3 County Down Northern Ireland | Northern Ireland | British | 263259030001 | |||||
| CHRISTIAN, Simon Gower | Director | 17 Lomond Crescent PA11 3HJ Bridge Of Weir Renfrewshire | United Kingdom | British | 99908360001 | |||||
| COOLEY, Paul Gerald | Director | Chapter Street SW1P 4NP London 22 England | Scotland | Irish | 193554150002 | |||||
| CRANSTONE, Wayne Robert Ian, Dr | Director | Whitehill Way SN5 6PB Swindon Windmill Hill Business Park Wiltshire | United Kingdom | British | 135352380002 | |||||
| DIBLEY, Richard Stewart | Director | Beaumont Mews W1G 6EB London 7/10 England | Scotland | British | 196689680001 | |||||
| DOUGLAS, Grant | Director | 6 Langley Street WC2H 9JA London The Conduit England | Scotland | British | 309273870001 | |||||
| DYKE, Philip Lionel | Director | Thrislington Industrial Estate West Cornforth DL17 9EU Ferryhill H J Banks County Durham United Kingdom | England | British | 116699120001 | |||||
| EBERTS, Andrea | Director | Forth Street EH1 3LH Edinburgh 24 Scotland | Scotland | Usa | 202433950001 | |||||
| ELSWORTH, Frank Ryan | Director | 6 Langley Street WC2H 9JA London The Conduit England | England | British | 309280930001 | |||||
| FRENCH, Timothy | Director | c/o Renewableuk Association Limited Francis Street SW1P 1DH London 4th Floor Greencoat House England | United Kingdom | British | 169454150001 | |||||
| GARRITY, Malcolm Cameron | Director | West Winds 41 Campbell Street G84 9NJ Helensburgh Dunbartonshire | Scotland | British | 118856590001 | |||||
| GUY, Piers Basil | Director | c/o Renewableuk Association Limited Francis Street Victoria SW1P 1DH London 4th Floor Greencoat House England | United Kingdom | British | 68989030001 | |||||
| HANNAY, Stephen Ramsey Rainsford | Director | Francis Street SW1P 1DH London 2nd Floor Greencoat House | Scotland | British | 186826700001 | |||||
| HEYES, Simon Murray | Director | c/o Renewableuk Association Limited Francis Street Victoria SW1P 1DH London 4th Floor Greencoat House England | United Kingdom | British | 189332050001 | |||||
| HEYES, Simon Murray | Director | Turretbank Road PH7 4LN Crieff 8 Perthshire | United Kingdom | British | 189332050001 | |||||
| HUNTER, Steven Paul | Director | Francis Street SW1P 1DH London 2nd Floor Greencoat House | Uk | British | 163545000001 | |||||
| JONES, David Edward Lloyd | Director | Chapter Street SW1P 4NP London 22 England | England | Australian | 189579360001 | |||||
| KEETON, Zoe Elizabeth | Director | Chapter Street SW1P 4NP London 22 England | England | British | 189100010001 | |||||
| LANE, Danielle Claire | Director | Tudor Street EC4Y 0AH London 1 England | England | British | 306168350001 | |||||
| LIDDELL, Andrew | Director | 6 Langley Street WC2H 9JA London The Conduit England | Scotland | British | 264872560001 | |||||
| LIDDELL, Andrew | Director | 6 Langley Street WC2H 9JA London The Conduit England | Scotland | British | 264872560001 | |||||
| LINFOOT, Randall | Director | NN11 3BJ Near Everdon Snorscomb Cottage Daventry | United Kingdom | British | 140493980001 |
Who are the persons with significant control of AVIATION INVESTMENT FUND COMPANY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Rwe Renewables Uk Swindon Limited | Sep 05, 2025 | Whitehill Way SN5 6PB Swindon Windmill Hill Business Park Wiltshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for AVIATION INVESTMENT FUND COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Feb 03, 2017 | Sep 05, 2025 | The 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