Company NameUnilode Aviation Solutions UK Limited
Company StatusActive
Company Number01587601
CategoryPrivate Limited Company
Incorporation Date25 September 1981(42 years, 7 months ago)
Previous Names6

Business Activity

Section HTransportation and storage
SIC 6323Other supporting air transport
SIC 52230Service activities incidental to air transportation

Directors

Director NameRoger Wyss
Date of BirthNovember 1978 (Born 45 years ago)
NationalitySwiss
StatusCurrent
Appointed25 June 2018(36 years, 9 months after company formation)
Appointment Duration5 years, 10 months
RoleChief Financial Officer
Country of ResidenceSwitzerland
Correspondence AddressX2 Unit 1 Hatton Cross Centre
Heathrow
Middlesex
TW6 2GE
Director NameMr Rosario Selli Marino
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2022(40 years, 9 months after company formation)
Appointment Duration1 year, 10 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressX2 Unit 1 Hatton Cross Centre
Heathrow
Middlesex
TW6 2GE
Director NameMrs Shruti Hasmukh Sachania
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2022(41 years after company formation)
Appointment Duration1 year, 6 months
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressX2 Unit 1 Hatton Cross Centre
Heathrow
Middlesex
TW6 2GE
Director NameMr Christopher Ronald Jenkins
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2022(41 years after company formation)
Appointment Duration1 year, 6 months
RoleHead Of Mro Solutions, Europe
Country of ResidenceEngland
Correspondence AddressX2 Unit 1 Hatton Cross Centre
Heathrow
Middlesex
TW6 2GE
Director NameJohn Garrett Speirs
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(9 years, 8 months after company formation)
Appointment Duration10 years, 7 months (resigned 01 January 2002)
RoleManager
Country of ResidenceEngland
Correspondence Address20 Dunstall Road
Wimbledon
London
SW20 0HR
Director NameMr Jan-Arne Ronningen
Date of BirthDecember 1946 (Born 77 years ago)
NationalityNorwegian
StatusResigned
Appointed30 May 1991(9 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 05 October 1995)
RoleGeneral Manager
Correspondence AddressFloyveien 44
3080 Holmestrand
Foreign
Director NameMr Brian Hough
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(9 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 September 1997)
RoleSales Manager
Correspondence AddressMoonfield Cottage Piccadilly Lane
Mayfield
East Sussex
TN20 6RH
Secretary NameMr David Ayling
NationalityBritish
StatusResigned
Appointed30 May 1991(9 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 28 May 1993)
RoleCompany Director
Correspondence Address38 Birdhurst Avenue
South Croydon
Surrey
CR2 7DX
Secretary NameStuart Paul Wilkins
NationalityBritish
StatusResigned
Appointed28 May 1992(10 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 April 1994)
RoleChief Accountant
Correspondence Address16 Riverside Avenue
Lightwater
Surrey
GU18 5RU
Secretary NameStephen Charles Crehan
NationalityBritish
StatusResigned
Appointed29 April 1994(12 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 July 1995)
RoleCompany Director
Correspondence Address9 Northumberland Avenue
Reading
RG2 7PR
Secretary NamePeter John Davies
NationalityBritish
StatusResigned
Appointed18 July 1995(13 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 May 1997)
RoleAccountant
Correspondence Address209 Westmacott Drive
Feltham
Middlesex
TW14 9QB
Director NameFredrik Stange
Date of BirthJuly 1952 (Born 71 years ago)
NationalityNorwegian
StatusResigned
Appointed05 October 1995(14 years after company formation)
Appointment Duration8 years, 5 months (resigned 18 March 2004)
RoleManaging Director
Correspondence AddressLosveien 28
3135 Toroed
Norway
Foreign
Director NamePatrick Gerard Lawlor
Date of BirthMarch 1964 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed03 January 1996(14 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 01 January 1998)
RoleFinancial Manager
Correspondence Address18 Park End Court
Park End Lane Cyncoed
Cardiff
South Wales
CF2 6JA
Wales
Secretary NameBernard James Adkins
NationalityBritish
StatusResigned
Appointed15 May 1997(15 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 December 2002)
RoleCompany Director
Correspondence AddressHillsboro Whynstones Road
Ascot
Berkshire
SL5 9HW
Director NamePeter Daniel Pfingst
Date of BirthMarch 1964 (Born 60 years ago)
NationalityCanadian
StatusResigned
Appointed01 October 1997(16 years after company formation)
Appointment Duration2 years, 3 months (resigned 13 January 2000)
RoleManaging Director
Correspondence Address99 Lower Mortlake Road
Richmond
Surrey
TW9 2LW
Director NameJose Gonzalez Divasson
Date of BirthAugust 1966 (Born 57 years ago)
NationalitySpanish
StatusResigned
Appointed13 January 2000(18 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 July 2002)
RoleEngineer
Correspondence AddressHorselokke 91
4622 Havdrup
Denmark
Director NameRoger Beard
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(20 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 April 2005)
RoleManaging Director
Correspondence Address10 West Way
Shepperton
Middlesex
TW17 8HG
Secretary NameJoyce Mei Fong Wong
NationalityBritish
StatusResigned
Appointed01 December 2002(21 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 March 2004)
RoleCompany Director
Correspondence AddressBurlington Lodge
1a Burlington Road
Chiswick London
W4 4BQ
Secretary NameManjit Sumal
NationalityBritish
StatusResigned
Appointed08 March 2004(22 years, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 20 February 2014)
RoleFinancial Controller
Correspondence Address114 Langley Road
Langley
Slough
SL3 7TF
Director NameStephen John Wright
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2004(22 years, 6 months after company formation)
Appointment Duration1 month (resigned 23 April 2004)
RoleVice President Global Projects
Correspondence Address4750 Lincoln Boulevard
240 Marina Del Rey
Ca 90292
United States
Director NameMr Peter Norman Ridgers
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2004(22 years, 7 months after company formation)
Appointment Duration9 years, 10 months (resigned 20 February 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Silwood Close
Ascot
Berkshire
SL5 7DX
Director NameMr Gwyn Edward Powell
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2004(22 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLakeside Pines
Westwood Road
Windlesham
Surrey
GU20 6LR
Director NameM D Tomas Vigeland
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityNorwegian
StatusResigned
Appointed01 April 2005(23 years, 6 months after company formation)
Appointment Duration10 months (resigned 26 January 2006)
RoleMD
Correspondence AddressO Vargvei 1
Tonsberg
3124
Norway
Director NameRichard Arthur Meakes
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2006(24 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 20 February 2014)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Warrington Spur
Old Windsor
Windsor
Berkshire
SL4 2NF
Director NameMr Daniel Robert Berry
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2014(32 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 November 2016)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressX2 Unit 1 Hatton Cross Centre
Heathrow
Middlesex
TW6 2GE
Director NameMr Rafe Anthony Warren
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2014(32 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 November 2016)
RoleAccountant
Country of ResidenceAustralia
Correspondence AddressLevel 40 Gateway 1 Macquarie Place
Sydney
Nsw 2000
Australia
Director NameMr Roy Van Son
Date of BirthOctober 1975 (Born 48 years ago)
NationalityDutch
StatusResigned
Appointed20 February 2014(32 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 25 June 2018)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressX2 Unit 1 Hatton Cross Centre
Heathrow
Middlesex
TW6 2GE
Director NameMr Peter Marius Groenewegen
Date of BirthJuly 1969 (Born 54 years ago)
NationalityDutch
StatusResigned
Appointed20 February 2014(32 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 08 June 2020)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressX2 Unit 1 Hatton Cross Centre
Heathrow
Middlesex
TW6 2GE
Director NameDon Jacobs
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2016(35 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 19 May 2021)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address2 Steinackerstrasse
Koten
8302
Director NameDr FÀTima Piza Godall
Date of BirthAugust 1973 (Born 50 years ago)
NationalitySpanish
StatusResigned
Appointed12 March 2018(36 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 July 2018)
RoleGlobal Director Of Human Resources
Country of ResidenceUnited Kingdom
Correspondence AddressX2 Unit 1 Hatton Cross Centre
Heathrow
Middlesex
TW6 2GE
Director NameBenoit Eric Denis Dumont
Date of BirthDecember 1972 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed12 March 2018(36 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 03 March 2022)
RoleChief Executive Officer
Country of ResidenceSwitzerland
Correspondence AddressUnilode Aviation Solutions Steinackerstrasse 2
8302 Kloten
Switzerland
Director NameMr Peter Marius Groenewegen
Date of BirthJuly 1969 (Born 54 years ago)
NationalityDutch
StatusResigned
Appointed03 March 2022(40 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 June 2022)
RoleChief Commercial Officer
Country of ResidenceNetherlands
Correspondence AddressX2 Unit 1 , Hatton Cross Centre Heathrow Middlesex
London Heathrow Airport
Hounslow
TW6 2GE
Secretary NameBrambles Officers Limited (Corporation)
StatusResigned
Appointed20 February 2014(32 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 November 2016)
Correspondence AddressUnit 2 Weybridge Business Park
Addlestone Road
Addlestone
Surrey
KT15 2UP

Contact

Websitewww.chep.com/aerospace

Location

Registered AddressX2 Unit
1 Hatton Cross Centre
Heathrow
Middlesex
TW6 2GE
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardHeathrow Villages
Built Up AreaGreater London

Shareholders

50k at £1Airworld Containers LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,205,425
Gross Profit£1,988,646
Net Worth£782,510
Cash£751,745
Current Liabilities£1,955,064

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return30 May 2023 (10 months, 3 weeks ago)
Next Return Due13 June 2024 (1 month, 3 weeks from now)

Charges

27 February 2017Delivered on: 15 March 2017
Persons entitled: Unicredit Bank Ag, London Branch as Security Agent

Classification: A registered charge
Particulars: N/A.
Outstanding
3 September 2013Delivered on: 5 September 2013
Satisfied on: 25 February 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H airworld house 33 high street sunninghill asoct berkshire.
Fully Satisfied
21 July 2010Delivered on: 30 July 2010
Satisfied on: 5 September 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 33 high street, sunninghill, ascot, t/no BK322167 & BK53033 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied
28 January 2010Delivered on: 4 February 2010
Satisfied on: 25 February 2014
Persons entitled: Barclays Bank PLC

Classification: Fixed & floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
30 June 2009Delivered on: 1 July 2009
Satisfied on: 21 December 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 33 high street sunninghill berkshire t/n's BK322167 BK53033, together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied
25 August 2006Delivered on: 6 September 2006
Satisfied on: 21 December 2013
Persons entitled: Five Arrows Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

25 March 2024Full accounts made up to 30 June 2023 (54 pages)
1 September 2023Group of companies' accounts made up to 30 June 2022 (52 pages)
29 June 2023Confirmation statement made on 30 May 2023 with no updates (3 pages)
13 March 2023Termination of appointment of Roger Wyss as a director on 28 February 2023 (1 page)
29 November 2022Appointment of Mr Mark Peter Coates as a director on 29 November 2022 (2 pages)
29 November 2022Director's details changed for Mr Christopher Ronald Jenkins on 23 November 2022 (2 pages)
29 September 2022Appointment of Mr Christopher Ronald Jenkins as a director on 26 September 2022 (2 pages)
28 September 2022Director's details changed for Mr Rosario Selli Marino on 26 September 2022 (2 pages)
28 September 2022Appointment of Mrs Shruti Hasmukh Sachania as a director on 26 September 2022 (2 pages)
24 June 2022Appointment of Mr Rosario Selli Marino as a director on 24 June 2022 (2 pages)
24 June 2022Termination of appointment of Peter Marius Groenewegen as a director on 24 June 2022 (1 page)
24 June 2022Confirmation statement made on 30 May 2022 with no updates (3 pages)
19 May 2022Full accounts made up to 30 June 2021 (50 pages)
9 March 2022Appointment of Mr Peter Marius Groenewegen as a director on 3 March 2022 (2 pages)
8 March 2022Termination of appointment of Benoit Eric Denis Dumont as a director on 3 March 2022 (1 page)
27 October 2021Satisfaction of charge 015876010006 in full (1 page)
26 October 2021Termination of appointment of Don Jacobs as a director on 19 May 2021 (1 page)
30 June 2021Full accounts made up to 30 June 2020 (51 pages)
28 June 2021Confirmation statement made on 30 May 2021 with no updates (3 pages)
27 January 2021Full accounts made up to 30 June 2019 (45 pages)
25 June 2020Confirmation statement made on 30 May 2020 with updates (4 pages)
25 June 2020Termination of appointment of Peter Marius Groenewegen as a director on 8 June 2020 (1 page)
19 June 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
29 May 2019Full accounts made up to 30 June 2018 (25 pages)
9 October 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
11 September 2018Termination of appointment of a director (1 page)
10 September 2018Termination of appointment of Roy Van Son as a director on 25 June 2018 (1 page)
10 September 2018Appointment of Roger Wyss as a director on 25 June 2018 (2 pages)
10 September 2018Termination of appointment of Fàtima Piza Godall as a director on 31 July 2018 (1 page)
25 July 2018Full accounts made up to 30 June 2017 (25 pages)
17 April 2018Notification of Unilode Aviation Solutions Switzerland Ag as a person with significant control on 30 November 2016 (2 pages)
19 March 2018Appointment of Dr. Fàtima Piza Godall as a director on 12 March 2018 (2 pages)
17 March 2018Appointment of Benoit Eric Denis Dumont as a director on 12 March 2018 (2 pages)
21 July 2017Confirmation statement made on 30 May 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 30 May 2017 with no updates (3 pages)
6 April 2017Full accounts made up to 30 June 2016 (27 pages)
6 April 2017Full accounts made up to 30 June 2016 (27 pages)
15 March 2017Registration of charge 015876010006, created on 27 February 2017 (46 pages)
15 March 2017Registration of charge 015876010006, created on 27 February 2017 (46 pages)
6 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
6 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
3 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Name change 02/02/2017
(29 pages)
3 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Name change 02/02/2017
(29 pages)
23 February 2017Change of name notice (2 pages)
23 February 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-02-02
(3 pages)
23 February 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-02-02
(3 pages)
23 February 2017Change of name notice (2 pages)
30 January 2017Appointment of Don Jacobs as a director on 30 November 2016 (3 pages)
30 January 2017Termination of appointment of Daniel Robert Berry as a director on 30 November 2016 (2 pages)
30 January 2017Appointment of Don Jacobs as a director on 30 November 2016 (3 pages)
30 January 2017Termination of appointment of Daniel Robert Berry as a director on 30 November 2016 (2 pages)
12 January 2017Termination of appointment of Brambles Officers Limited as a secretary on 30 November 2016 (2 pages)
12 January 2017Termination of appointment of Rafe Anthony Warren as a director on 30 November 2016 (2 pages)
12 January 2017Registered office address changed from Unit 2 Weybridge Business Park Addlestone Road Addlestone Surrey KT15 2UP to X2 Unit 1 Hatton Cross Centre Heathrow Middlesex TW6 2GE on 12 January 2017 (2 pages)
12 January 2017Termination of appointment of Brambles Officers Limited as a secretary on 30 November 2016 (2 pages)
12 January 2017Termination of appointment of Rafe Anthony Warren as a director on 30 November 2016 (2 pages)
12 January 2017Registered office address changed from Unit 2 Weybridge Business Park Addlestone Road Addlestone Surrey KT15 2UP to X2 Unit 1 Hatton Cross Centre Heathrow Middlesex TW6 2GE on 12 January 2017 (2 pages)
14 July 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 50,000
(7 pages)
14 July 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 50,000
(7 pages)
31 March 2016Full accounts made up to 30 June 2015 (17 pages)
31 March 2016Full accounts made up to 30 June 2015 (17 pages)
25 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 50,000
(5 pages)
25 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 50,000
(5 pages)
25 June 2015Director's details changed for Mr Rafe Anthony Warren on 1 May 2015 (2 pages)
25 June 2015Director's details changed for Mr Rafe Anthony Warren on 1 May 2015 (2 pages)
25 June 2015Director's details changed for Mr Rafe Anthony Warren on 1 May 2015 (2 pages)
19 April 2015Full accounts made up to 30 June 2014 (18 pages)
19 April 2015Full accounts made up to 30 June 2014 (18 pages)
6 September 2014Section 519 (1 page)
6 September 2014Section 519 (1 page)
1 July 2014Full accounts made up to 31 December 2013 (22 pages)
1 July 2014Full accounts made up to 31 December 2013 (22 pages)
17 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 50,000
(5 pages)
17 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 50,000
(5 pages)
1 May 2014Company name changed airworld services LIMITED\certificate issued on 01/05/14
  • RES15 ‐ Change company name resolution on 2014-04-22
(2 pages)
1 May 2014Change of name notice (2 pages)
1 May 2014Company name changed airworld services LIMITED\certificate issued on 01/05/14
  • RES15 ‐ Change company name resolution on 2014-04-22
(2 pages)
1 May 2014Change of name notice (2 pages)
26 February 2014Appointment of Mr Roy Van Son as a director (2 pages)
26 February 2014Appointment of Mr Roy Van Son as a director (2 pages)
25 February 2014Registered office address changed from Airworld House 33 High Street Sunninghill Ascot Berkshire SL5 9NP United Kingdom on 25 February 2014 (1 page)
25 February 2014Termination of appointment of Manjit Sumal as a secretary (1 page)
25 February 2014Termination of appointment of Richard Meakes as a director (1 page)
25 February 2014Appointment of Mr Daniel Robert Berry as a director (2 pages)
25 February 2014Satisfaction of charge 3 in full (1 page)
25 February 2014Satisfaction of charge 3 in full (1 page)
25 February 2014Appointment of Mr Rafe Anthony Warren as a director (2 pages)
25 February 2014Appointment of Mr Rafe Anthony Warren as a director (2 pages)
25 February 2014Satisfaction of charge 015876010005 in full (1 page)
25 February 2014Satisfaction of charge 015876010005 in full (1 page)
25 February 2014Current accounting period shortened from 31 December 2014 to 30 June 2014 (1 page)
25 February 2014Appointment of Mr Peter Marius Groenewegen as a director (2 pages)
25 February 2014Termination of appointment of Peter Ridgers as a director (1 page)
25 February 2014Termination of appointment of Richard Meakes as a director (1 page)
25 February 2014Termination of appointment of Peter Ridgers as a director (1 page)
25 February 2014Appointment of Mr Daniel Robert Berry as a director (2 pages)
25 February 2014Termination of appointment of Manjit Sumal as a secretary (1 page)
25 February 2014Registered office address changed from Airworld House 33 High Street Sunninghill Ascot Berkshire SL5 9NP United Kingdom on 25 February 2014 (1 page)
25 February 2014Appointment of Brambles Officers Limited as a secretary (2 pages)
25 February 2014Current accounting period shortened from 31 December 2014 to 30 June 2014 (1 page)
25 February 2014Appointment of Mr Peter Marius Groenewegen as a director (2 pages)
25 February 2014Appointment of Brambles Officers Limited as a secretary (2 pages)
21 December 2013Satisfaction of charge 2 in full (4 pages)
21 December 2013Satisfaction of charge 1 in full (4 pages)
21 December 2013Satisfaction of charge 1 in full (4 pages)
21 December 2013Satisfaction of charge 2 in full (4 pages)
17 September 2013Accounts for a medium company made up to 31 December 2012 (20 pages)
17 September 2013Accounts for a medium company made up to 31 December 2012 (20 pages)
5 September 2013Satisfaction of charge 4 in full (6 pages)
5 September 2013Satisfaction of charge 4 in full (6 pages)
5 September 2013Registration of charge 015876010005 (13 pages)
5 September 2013Registration of charge 015876010005 (13 pages)
4 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (5 pages)
4 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (5 pages)
2 October 2012Full accounts made up to 31 December 2011 (19 pages)
2 October 2012Full accounts made up to 31 December 2011 (19 pages)
30 May 2012Annual return made up to 30 May 2012 with a full list of shareholders (5 pages)
30 May 2012Annual return made up to 30 May 2012 with a full list of shareholders (5 pages)
17 October 2011Full accounts made up to 31 December 2010 (21 pages)
17 October 2011Full accounts made up to 31 December 2010 (21 pages)
31 May 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
31 May 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
26 April 2011Registered office address changed from Airworld House 33 High Street Sunninghill Berkshire SL5 9WP on 26 April 2011 (1 page)
26 April 2011Registered office address changed from Airworld House 33 High Street Sunninghill Berkshire SL5 9WP on 26 April 2011 (1 page)
3 October 2010Full accounts made up to 31 December 2009 (21 pages)
3 October 2010Full accounts made up to 31 December 2009 (21 pages)
5 August 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages)
5 August 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages)
30 July 2010Particulars of a mortgage or charge / charge no: 4 (10 pages)
30 July 2010Particulars of a mortgage or charge / charge no: 4 (10 pages)
10 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
4 February 2010Particulars of a mortgage or charge / charge no: 3 (10 pages)
4 February 2010Particulars of a mortgage or charge / charge no: 3 (10 pages)
24 September 2009Accounts for a small company made up to 31 December 2008 (7 pages)
24 September 2009Accounts for a small company made up to 31 December 2008 (7 pages)
9 July 2009Registered office changed on 09/07/2009 from madison house 31 high street sunninghill berkshire SL5 9NP (1 page)
9 July 2009Registered office changed on 09/07/2009 from madison house 31 high street sunninghill berkshire SL5 9NP (1 page)
1 July 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
1 July 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
23 June 2009Return made up to 30/05/09; full list of members (3 pages)
23 June 2009Return made up to 30/05/09; full list of members (3 pages)
11 November 2008Appointment terminated director gwyn powell (1 page)
11 November 2008Appointment terminated director gwyn powell (1 page)
31 July 2008Accounts for a small company made up to 31 December 2007 (7 pages)
31 July 2008Accounts for a small company made up to 31 December 2007 (7 pages)
30 May 2008Return made up to 30/05/08; full list of members (4 pages)
30 May 2008Return made up to 30/05/08; full list of members (4 pages)
13 September 2007Accounts for a small company made up to 31 December 2006 (7 pages)
13 September 2007Accounts for a small company made up to 31 December 2006 (7 pages)
13 June 2007Return made up to 30/05/07; full list of members (2 pages)
13 June 2007Return made up to 30/05/07; full list of members (2 pages)
12 June 2007Director's particulars changed (1 page)
12 June 2007Director's particulars changed (1 page)
3 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
3 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
6 September 2006Particulars of mortgage/charge (3 pages)
6 September 2006Particulars of mortgage/charge (3 pages)
6 July 2006Return made up to 30/05/06; full list of members (3 pages)
6 July 2006Return made up to 30/05/06; full list of members (3 pages)
20 April 2006New director appointed (2 pages)
20 April 2006New director appointed (2 pages)
28 February 2006Director resigned (1 page)
28 February 2006Director resigned (1 page)
14 February 2006Company name changed nordisk airworld LIMITED\certificate issued on 14/02/06 (2 pages)
14 February 2006Company name changed nordisk airworld LIMITED\certificate issued on 14/02/06 (2 pages)
7 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
7 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
27 May 2005Return made up to 30/05/05; full list of members (7 pages)
27 May 2005Return made up to 30/05/05; full list of members (7 pages)
30 March 2005Director resigned (1 page)
30 March 2005New director appointed (2 pages)
30 March 2005Director resigned (1 page)
30 March 2005New director appointed (2 pages)
3 June 2004Return made up to 30/05/04; full list of members
  • 363(287) ‐ Registered office changed on 03/06/04
(7 pages)
3 June 2004Return made up to 30/05/04; full list of members
  • 363(287) ‐ Registered office changed on 03/06/04
(7 pages)
21 May 2004Full accounts made up to 31 December 2003 (16 pages)
21 May 2004Full accounts made up to 31 December 2003 (16 pages)
5 May 2004Director resigned (1 page)
5 May 2004Director resigned (1 page)
5 May 2004New director appointed (2 pages)
5 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
5 May 2004New director appointed (2 pages)
5 May 2004Registered office changed on 05/05/04 from: unit 15 central park estate staines road hounslow middlesex TW4 5DJ (1 page)
5 May 2004New director appointed (2 pages)
5 May 2004New director appointed (2 pages)
5 May 2004Registered office changed on 05/05/04 from: unit 15 central park estate staines road hounslow middlesex TW4 5DJ (1 page)
5 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
26 April 2004Company name changed nordisk aviation products limite d\certificate issued on 26/04/04 (2 pages)
26 April 2004Company name changed nordisk aviation products limite d\certificate issued on 26/04/04 (2 pages)
25 March 2004New director appointed (2 pages)
25 March 2004New secretary appointed (2 pages)
25 March 2004Secretary resigned (1 page)
25 March 2004Secretary resigned (1 page)
25 March 2004Director resigned (1 page)
25 March 2004New director appointed (2 pages)
25 March 2004Director resigned (1 page)
25 March 2004New secretary appointed (2 pages)
6 November 2003Full accounts made up to 31 December 2002 (16 pages)
6 November 2003Full accounts made up to 31 December 2002 (16 pages)
26 June 2003Return made up to 30/05/03; full list of members (6 pages)
26 June 2003Return made up to 30/05/03; full list of members (6 pages)
18 December 2002Secretary resigned (1 page)
18 December 2002New secretary appointed (1 page)
18 December 2002Secretary resigned (1 page)
18 December 2002New secretary appointed (1 page)
19 July 2002Director resigned (1 page)
19 July 2002New director appointed (2 pages)
19 July 2002Director resigned (1 page)
19 July 2002Full accounts made up to 31 December 2001 (15 pages)
19 July 2002Full accounts made up to 31 December 2001 (15 pages)
19 July 2002New director appointed (2 pages)
12 June 2002Return made up to 30/05/02; full list of members (7 pages)
12 June 2002Return made up to 30/05/02; full list of members (7 pages)
8 January 2002Director resigned (1 page)
8 January 2002Director resigned (1 page)
6 June 2001Return made up to 30/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 June 2001Return made up to 30/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 April 2001Full accounts made up to 31 December 2000 (15 pages)
26 April 2001Full accounts made up to 31 December 2000 (15 pages)
6 July 2000Full accounts made up to 31 December 1999 (14 pages)
6 July 2000Full accounts made up to 31 December 1999 (14 pages)
14 June 2000Return made up to 30/05/00; full list of members (7 pages)
14 June 2000Return made up to 30/05/00; full list of members (7 pages)
3 February 2000Director resigned (1 page)
3 February 2000New director appointed (2 pages)
3 February 2000New director appointed (2 pages)
3 February 2000Director resigned (1 page)
14 June 1999Full accounts made up to 31 December 1998 (14 pages)
14 June 1999Return made up to 30/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 June 1999Full accounts made up to 31 December 1998 (14 pages)
14 June 1999Return made up to 30/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 November 1998Full accounts made up to 31 December 1997 (13 pages)
6 November 1998Full accounts made up to 31 December 1997 (13 pages)
29 June 1998Director's particulars changed (1 page)
29 June 1998Return made up to 30/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 June 1998Return made up to 30/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 June 1998Director's particulars changed (1 page)
31 December 1997Director resigned (1 page)
31 December 1997Director resigned (1 page)
14 November 1997New director appointed (2 pages)
14 November 1997New director appointed (2 pages)
12 November 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
12 November 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
10 October 1997Director resigned (1 page)
10 October 1997Director resigned (1 page)
19 June 1997Full accounts made up to 31 December 1996 (13 pages)
19 June 1997Return made up to 30/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 June 1997Full accounts made up to 31 December 1996 (13 pages)
19 June 1997Return made up to 30/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 May 1997New secretary appointed (2 pages)
20 May 1997Secretary resigned (1 page)
20 May 1997New secretary appointed (2 pages)
20 May 1997Secretary resigned (1 page)
26 October 1996Full accounts made up to 31 December 1995 (12 pages)
26 October 1996Full accounts made up to 31 December 1995 (12 pages)
4 June 1996Return made up to 30/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
4 June 1996Return made up to 30/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
8 January 1996New director appointed (2 pages)
8 January 1996New director appointed (2 pages)
1 November 1995Full accounts made up to 31 December 1994 (12 pages)
1 November 1995Full accounts made up to 31 December 1994 (12 pages)
9 October 1995Director resigned;new director appointed (2 pages)
9 October 1995Director resigned;new director appointed (2 pages)
27 July 1995Registered office changed on 27/07/95 from: bridge house 69 london road twickenham middlesex TW1 1EE (1 page)
27 July 1995Registered office changed on 27/07/95 from: bridge house 69 london road twickenham middlesex TW1 1EE (1 page)
24 July 1995Secretary resigned;new secretary appointed (2 pages)
24 July 1995Secretary resigned;new secretary appointed (2 pages)
5 June 1995Return made up to 30/05/95; no change of members (4 pages)
5 June 1995Return made up to 30/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (43 pages)
18 April 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
18 April 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
9 December 1988Full accounts made up to 31 December 1987 (13 pages)
9 December 1988Full accounts made up to 31 December 1987 (13 pages)
16 January 1987Company name changed asv nordisk aluminium LIMITED\certificate issued on 16/01/87 (2 pages)
16 January 1987Company name changed asv nordisk aluminium LIMITED\certificate issued on 16/01/87 (2 pages)
25 September 1981Incorporation (18 pages)
25 September 1981Incorporation (18 pages)