Company NameMerlin Aviation Limited
DirectorsSarah Carr and Samuel Compton Swire
Company StatusActive
Company Number03555224
CategoryPrivate Limited Company
Incorporation Date29 April 1998(26 years ago)
Previous NameLevelco Limited

Business Activity

Section HTransportation and storage
SIC 6220Non-scheduled air transport
SIC 51102Non-scheduled passenger air transport

Directors

Director NameSarah Carr
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2007(9 years, 2 months after company formation)
Appointment Duration16 years, 10 months
RoleWriter
Country of ResidenceEngland
Correspondence Address22 Chancery Lane
London
WC2A 1LS
Secretary NameJonathan Lawrence Sutton
StatusCurrent
Appointed29 September 2015(17 years, 5 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Correspondence Address22 Chancery Lane
London
WC2A 1LS
Director NameMr Samuel Compton Swire
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2018(20 years, 2 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwire House 59 Buckingham Gate
London
SW1E 6AJ
Director NameMark Hanna
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1998(1 month, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 26 September 1999)
RolePilot
Correspondence AddressMere House
Cambridge
Cambridgeshire
CB1 2AB
Secretary NameGeoffrey Christopher Pope
NationalityBritish
StatusResigned
Appointed12 June 1998(1 month, 2 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 30 April 2004)
RoleSecretary
Correspondence Address2 Longdown Road
Epsom
Surrey
KT17 3PT
Director NameSir Adrian Christopher Swire
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1998(2 months, 3 weeks after company formation)
Appointment Duration20 years, 1 month (resigned 24 August 2018)
RoleMerchant
Country of ResidenceEngland
Correspondence Address22 Chancery Lane
London
WC2A 1LS
Director NameRaynham George Hanna
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2000(1 year, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 December 2005)
RoleChief Pilot
Correspondence AddressLowa Ltd
Jet Aviation Ag Ch-4030
Basel Airport
Switzerland
Secretary NameJames Robert Adams
NationalityBritish
StatusResigned
Appointed01 May 2004(6 years after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarwood Trulls Hatch
Argos Hill
Rotherfield
East Sussex
TN6 3QL
Secretary NameJoanna Louise Farmery
NationalityBritish
StatusResigned
Appointed01 January 2009(10 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 29 September 2015)
RoleCompany Director
Correspondence AddressSwire House
59 Buckingham Gate
London
SW1E 6AJ
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed29 April 1998(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed29 April 1998(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Websitewelshrarebits.co.uk

Location

Registered Address22 Chancery Lane
London
WC2A 1LS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

287.5k at £1Airborne Taxi Services LTD
50.00%
Ordinary A
287.5k at £1Sarah Carr
50.00%
Ordinary B

Financials

Year2014
Net Worth£532,927
Current Liabilities£244,164

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return29 April 2023 (12 months ago)
Next Return Due13 May 2024 (2 weeks, 2 days from now)

Filing History

24 October 2017Micro company accounts made up to 31 December 2016 (4 pages)
4 May 2017Confirmation statement made on 29 April 2017 with updates (6 pages)
26 May 2016Micro company accounts made up to 31 December 2015 (2 pages)
9 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 575,000
(5 pages)
13 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
11 November 2015Registered office address changed from Swire House 59 Buckingham Gate London SW1E 6AJ to 22 Chancery Lane London WC2A 1LS on 11 November 2015 (1 page)
26 October 2015Termination of appointment of Joanna Louise Farmery as a secretary on 29 September 2015 (1 page)
26 October 2015Appointment of Jonathan Lawrence Sutton as a secretary on 29 September 2015 (2 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (2 pages)
20 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 575,000
(5 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (2 pages)
27 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 575,000
(5 pages)
23 September 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
9 August 2013Second filing of AR01 previously delivered to Companies House made up to 29 April 2013 (16 pages)
24 May 2013Annual return made up to 29 April 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 09/08/2013
(5 pages)
5 October 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
25 May 2012Director's details changed for Sarah Carr on 25 May 2012 (2 pages)
25 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 pages)
25 May 2012Secretary's details changed for Joanna Louise Farmery on 25 May 2012 (1 page)
31 October 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
25 May 2011Director's details changed for Sir Adrian Christopher Swire on 25 May 2011 (2 pages)
25 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (6 pages)
25 May 2011Director's details changed for Sarah Carr on 25 May 2011 (2 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
28 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (14 pages)
25 February 2010Director's details changed for Sir Adrian Christopher Swire on 25 January 2010 (3 pages)
11 February 2010Director's details changed for Sarah Carr on 25 January 2010 (3 pages)
20 January 2010Secretary's details changed for Joanna Louise Farmery on 15 January 2010 (3 pages)
5 November 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
28 May 2009Return made up to 29/04/09; no change of members (10 pages)
9 January 2009Secretary appointed joanna louise farmery (2 pages)
9 January 2009Appointment terminated secretary james adams (1 page)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
21 May 2008Return made up to 29/04/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
21 July 2007New director appointed (2 pages)
24 May 2007Return made up to 29/04/07; full list of members (6 pages)
8 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
2 June 2006Return made up to 29/04/06; full list of members (6 pages)
20 December 2005Director resigned (1 page)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
6 June 2005Return made up to 29/04/05; full list of members (7 pages)
4 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
2 June 2004Return made up to 29/04/04; full list of members (7 pages)
12 May 2004New secretary appointed (2 pages)
12 May 2004Secretary resigned (1 page)
14 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
29 May 2003Return made up to 29/04/03; full list of members (7 pages)
2 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
31 May 2002Return made up to 29/04/02; full list of members (7 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
14 June 2001Return made up to 29/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 April 2001Ad 29/12/00--------- £ si 287500@1=287500 £ ic 287500/575000 (2 pages)
26 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
30 May 2000New director appointed (2 pages)
24 May 2000Return made up to 29/04/00; full list of members (6 pages)
27 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
5 October 1999Director resigned (1 page)
25 May 1999Return made up to 29/04/99; full list of members (7 pages)
20 October 1998Ad 24/09/98--------- £ si 287499@1=287499 £ ic 1/287500 (2 pages)
20 October 1998Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
10 August 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
10 August 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 July 1998Company name changed levelco LIMITED\certificate issued on 31/07/98 (2 pages)
28 July 1998Registered office changed on 28/07/98 from: swire house, 59 buckingham gate, london, SW1E 6AE (1 page)
28 July 1998New director appointed (3 pages)
24 July 1998New director appointed (2 pages)
24 July 1998New secretary appointed (2 pages)
24 June 1998Secretary resigned (1 page)
24 June 1998Director resigned (1 page)
24 June 1998Registered office changed on 24/06/98 from: 17 city business centre, lower road, london, SE16 1AA (1 page)
29 April 1998Incorporation (11 pages)