AVIATION INVESTMENT FUND COMPANY LIMITED

AVIATION INVESTMENT FUND COMPANY LIMITED

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

    Company NameAVIATION INVESTMENT FUND COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06808528
    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 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 AddressNo

    What are the latest accounts for AVIATION INVESTMENT FUND COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 30, 2025
    Next Accounts Due OnMay 30, 2026
    Last Accounts
    Last Accounts Made Up ToAug 30, 2024

    What is the status of the latest confirmation statement for AVIATION INVESTMENT FUND COMPANY LIMITED?

    Last Confirmation Statement Made Up ToFeb 06, 2027
    Next Confirmation Statement DueFeb 20, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 06, 2026
    OverdueNo

    What are the latest filings for AVIATION INVESTMENT FUND COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 06, 2026 with updates

    5 pagesCS01

    Appointment of Mr John Cochrane Appleton as a director on Jan 02, 2026

    2 pagesAP01

    Termination of appointment of Ian Andrew Toothill as a director on Jan 02, 2026

    1 pagesTM01

    Notification of Rwe Renewables Uk Swindon Limited as a person with significant control on Sep 05, 2025

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Sep 11, 2025

    2 pagesPSC09

    Appointment of Mrs Sarah Louise Mcintosh as a director on Sep 08, 2025

    2 pagesAP01

    Termination of appointment of Andrew Liddell as a director on Sep 08, 2025

    1 pagesTM01

    Director's details changed for Mr Ian Toothill on Aug 13, 2025

    2 pagesCH01

    Statement of capital following an allotment of shares on Jul 22, 2025

    • Capital: GBP 2,660,102
    4 pagesSH01

    Unaudited abridged accounts made up to Aug 30, 2024

    7 pagesAA

    Appointment of Mr Andrew Liddell as a director on Mar 26, 2025

    2 pagesAP01

    Memorandum and Articles of Association

    44 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Feb 06, 2025 with updates

    5 pagesCS01

    Confirmation statement made on Jan 24, 2025 with updates

    5 pagesCS01

    Appointment of Mr Guy Daniel Letch as a director on Jan 24, 2025

    2 pagesAP01

    Termination of appointment of Richard Stewart Dibley as a director on Jan 24, 2025

    1 pagesTM01

    Appointment of Mr Grant Douglas as a director on Nov 27, 2024

    2 pagesAP01

    Termination of appointment of Frank Ryan Elsworth as a director on Oct 17, 2024

    1 pagesTM01

    Termination of appointment of John Wallace Boyce as a director on Oct 17, 2024

    1 pagesTM01

    Termination of appointment of John Cochrane Appleton as a director on Oct 17, 2024

    1 pagesTM01

    Termination of appointment of Saurabh Nitishchandra Shah as a director on Oct 17, 2024

    1 pagesTM01

    Appointment of Ms Anne Marie Stevenson as a director on Aug 08, 2024

    2 pagesAP01

    Appointment of Mr Ian George Hunter as a director on Jul 19, 2024

    2 pagesAP01

    Termination of appointment of Andrew Liddell as a director on Jun 28, 2024

    1 pagesTM01

    Who are the officers of AVIATION INVESTMENT FUND COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FRENCH, Jacklin
    6 Langley Street
    WC2H 9JA London
    The Conduit
    England
    Secretary
    6 Langley Street
    WC2H 9JA London
    The Conduit
    England
    291926080001
    APPLETON, John Cochrane
    Waterloo Street
    G2 6AY Glasgow
    1
    Scotland
    Director
    Waterloo Street
    G2 6AY Glasgow
    1
    Scotland
    ScotlandBritish344382110001
    CHRISTIE, Lisa Marie
    St. Mary Axe
    EC3A 8BE London
    70
    England
    Director
    St. Mary Axe
    EC3A 8BE London
    70
    England
    EnglandBritish306225330001
    DOUGLAS, Grant
    6 Langley Street
    WC2H 9JA London
    The Conduit
    England
    Director
    6 Langley Street
    WC2H 9JA London
    The Conduit
    England
    ScotlandBritish309273870001
    HUNTER, Ian George
    6 Langley Street
    WC2H 9JA London
    The Conduit
    England
    Director
    6 Langley Street
    WC2H 9JA London
    The Conduit
    England
    United KingdomBritish256390460003
    JOHNSON, Samantha Helen Louise
    6 Langley Street
    WC2H 9JA London
    The Conduit
    England
    Director
    6 Langley Street
    WC2H 9JA London
    The Conduit
    England
    United KingdomBritish207756120001
    LETCH, Guy Daniel
    Lower Grosvenor Place
    SW1W 0EN London
    3rd Floor, 10
    England
    Director
    Lower Grosvenor Place
    SW1W 0EN London
    3rd Floor, 10
    England
    EnglandBritish331953440001
    MCINTOSH, Sarah Louise
    Parklands Avenue
    Holytown
    ML1 4WQ Motherwell
    3rd Floor, Maxim 10
    Scotland
    Director
    Parklands Avenue
    Holytown
    ML1 4WQ Motherwell
    3rd Floor, Maxim 10
    Scotland
    ScotlandBritish290614730001
    STEVENSON, Anne Marie
    4 Mandarin Road
    DH4 5RA Houghton Le Spring
    Onpath Energy Limited, Chase House
    England
    Director
    4 Mandarin Road
    DH4 5RA Houghton Le Spring
    Onpath Energy Limited, Chase House
    England
    ScotlandBritish326080600001
    TAYLOR, Nicholas Edward
    6 Langley Street
    WC2H 9JA London
    The Conduit
    England
    Director
    6 Langley Street
    WC2H 9JA London
    The Conduit
    England
    EnglandBritish178311310001
    MOSS, Keith Richard
    Chapter Street
    SW1P 4NP London
    22
    England
    Secretary
    Chapter Street
    SW1P 4NP London
    22
    England
    264313570001
    SMITH, Maf
    Chapter Street
    SW1P 4NP London
    22
    England
    Secretary
    Chapter Street
    SW1P 4NP London
    22
    England
    255960170001
    APPLETON, John Cochrane
    Waterloo Street
    G2 6AY Glasgow
    1
    Scotland
    Director
    Waterloo Street
    G2 6AY Glasgow
    1
    Scotland
    ScotlandBritish309230980001
    BOYCE, John Wallace
    Rockfield Park
    BT23 5NZ Lisbane
    3
    County Down
    Northern Ireland
    Director
    Rockfield Park
    BT23 5NZ Lisbane
    3
    County Down
    Northern Ireland
    Northern IrelandBritish263259030001
    CHRISTIAN, Simon Gower
    17 Lomond Crescent
    PA11 3HJ Bridge Of Weir
    Renfrewshire
    Director
    17 Lomond Crescent
    PA11 3HJ Bridge Of Weir
    Renfrewshire
    United KingdomBritish99908360001
    COOLEY, Paul Gerald
    Chapter Street
    SW1P 4NP London
    22
    England
    Director
    Chapter Street
    SW1P 4NP London
    22
    England
    ScotlandIrish193554150002
    CRANSTONE, Wayne Robert Ian, Dr
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    Director
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    United KingdomBritish135352380002
    DIBLEY, Richard Stewart
    Beaumont Mews
    W1G 6EB London
    7/10
    England
    Director
    Beaumont Mews
    W1G 6EB London
    7/10
    England
    ScotlandBritish196689680001
    DOUGLAS, Grant
    6 Langley Street
    WC2H 9JA London
    The Conduit
    England
    Director
    6 Langley Street
    WC2H 9JA London
    The Conduit
    England
    ScotlandBritish309273870001
    DYKE, Philip Lionel
    Thrislington Industrial Estate
    West Cornforth
    DL17 9EU Ferryhill
    H J Banks
    County Durham
    United Kingdom
    Director
    Thrislington Industrial Estate
    West Cornforth
    DL17 9EU Ferryhill
    H J Banks
    County Durham
    United Kingdom
    EnglandBritish116699120001
    EBERTS, Andrea
    Forth Street
    EH1 3LH Edinburgh
    24
    Scotland
    Director
    Forth Street
    EH1 3LH Edinburgh
    24
    Scotland
    ScotlandUsa202433950001
    ELSWORTH, Frank Ryan
    6 Langley Street
    WC2H 9JA London
    The Conduit
    England
    Director
    6 Langley Street
    WC2H 9JA London
    The Conduit
    England
    EnglandBritish309280930001
    FRENCH, Timothy
    c/o Renewableuk Association Limited
    Francis Street
    SW1P 1DH London
    4th Floor Greencoat House
    England
    Director
    c/o Renewableuk Association Limited
    Francis Street
    SW1P 1DH London
    4th Floor Greencoat House
    England
    United KingdomBritish169454150001
    GARRITY, Malcolm Cameron
    West Winds
    41 Campbell Street
    G84 9NJ Helensburgh
    Dunbartonshire
    Director
    West Winds
    41 Campbell Street
    G84 9NJ Helensburgh
    Dunbartonshire
    ScotlandBritish118856590001
    GUY, Piers Basil
    c/o Renewableuk Association Limited
    Francis Street
    Victoria
    SW1P 1DH London
    4th Floor Greencoat House
    England
    Director
    c/o Renewableuk Association Limited
    Francis Street
    Victoria
    SW1P 1DH London
    4th Floor Greencoat House
    England
    United KingdomBritish68989030001
    HANNAY, Stephen Ramsey Rainsford
    Francis Street
    SW1P 1DH London
    2nd Floor Greencoat House
    Director
    Francis Street
    SW1P 1DH London
    2nd Floor Greencoat House
    ScotlandBritish186826700001
    HEYES, Simon Murray
    c/o Renewableuk Association Limited
    Francis Street
    Victoria
    SW1P 1DH London
    4th Floor Greencoat House
    England
    Director
    c/o Renewableuk Association Limited
    Francis Street
    Victoria
    SW1P 1DH London
    4th Floor Greencoat House
    England
    United KingdomBritish189332050001
    HEYES, Simon Murray
    Turretbank Road
    PH7 4LN Crieff
    8
    Perthshire
    Director
    Turretbank Road
    PH7 4LN Crieff
    8
    Perthshire
    United KingdomBritish189332050001
    HUNTER, Steven Paul
    Francis Street
    SW1P 1DH London
    2nd Floor Greencoat House
    Director
    Francis Street
    SW1P 1DH London
    2nd Floor Greencoat House
    UkBritish163545000001
    JONES, David Edward Lloyd
    Chapter Street
    SW1P 4NP London
    22
    England
    Director
    Chapter Street
    SW1P 4NP London
    22
    England
    EnglandAustralian189579360001
    KEETON, Zoe Elizabeth
    Chapter Street
    SW1P 4NP London
    22
    England
    Director
    Chapter Street
    SW1P 4NP London
    22
    England
    EnglandBritish189100010001
    LANE, Danielle Claire
    Tudor Street
    EC4Y 0AH London
    1
    England
    Director
    Tudor Street
    EC4Y 0AH London
    1
    England
    EnglandBritish306168350001
    LIDDELL, Andrew
    6 Langley Street
    WC2H 9JA London
    The Conduit
    England
    Director
    6 Langley Street
    WC2H 9JA London
    The Conduit
    England
    ScotlandBritish264872560001
    LIDDELL, Andrew
    6 Langley Street
    WC2H 9JA London
    The Conduit
    England
    Director
    6 Langley Street
    WC2H 9JA London
    The Conduit
    England
    ScotlandBritish264872560001
    LINFOOT, Randall
    NN11 3BJ Near Everdon
    Snorscomb Cottage
    Daventry
    Director
    NN11 3BJ Near Everdon
    Snorscomb Cottage
    Daventry
    United KingdomBritish140493980001

    Who are the persons with significant control of AVIATION INVESTMENT FUND COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    England
    Sep 05, 2025
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number02550622
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    What are the latest statements on persons with significant control for AVIATION INVESTMENT FUND COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 03, 2017Sep 05, 2025The 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