Company NameBabcock Mission Critical Services Design And Completions Limited
Company StatusActive
Company Number05035651
CategoryPrivate Limited Company
Incorporation Date5 February 2004(20 years, 2 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 74100Specialised design activities

Directors

Director NameMr Stephen Ward
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2020(16 years, 8 months after company formation)
Appointment Duration3 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameDr Shaun Doherty
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2022(18 years, 7 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Nicholas James William Borrett
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2023(19 years after company formation)
Appointment Duration1 year, 2 months
RoleGroup Company Secretary And General Counsel
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Paul Lloyd Edwards
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2023(19 years after company formation)
Appointment Duration1 year, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address33 Wigmore Street
London
W1U 1QX
Secretary NameBabcock Corporate Secretaries Limited (Corporation)
StatusCurrent
Appointed12 November 2014(10 years, 9 months after company formation)
Appointment Duration9 years, 5 months
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMrs Margaret Anne Garnett
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2004(same day as company formation)
RoleLegal Secretary
Country of ResidenceEngland
Correspondence AddressNobins House Natton
Ashchurch
Tewkesbury
Gloucestershire
GL20 7BG
Wales
Director NameMr Peter James Bond
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(1 month, 3 weeks after company formation)
Appointment Duration10 years, 1 month (resigned 16 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShipton Oliffe Manor
Shipton Oliffe
Andoversford
Gloucestershire
GL54 4HZ
Wales
Director NameMr Stephen William Bond
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(1 month, 3 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 20 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRushbury House
Winchcombe
Cheltenham
Gloucestershire
GL54 5AE
Wales
Director NameTrevor Ronald Larman
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(1 month, 3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 11 March 2008)
RoleManaging Director
Correspondence Address8 Towbury Court
Kilmore Lane Twyning
Gloucester
Gloucestershire
GL20 6EN
Wales
Director NameMr Steven David Smith
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(1 month, 3 weeks after company formation)
Appointment Duration9 years, 2 months (resigned 31 May 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 2 Park House West
50 Park Place
Cheltenham
Gloucestershire
GL50 2RA
Wales
Secretary NameMr Steven David Smith
NationalityBritish
StatusResigned
Appointed31 March 2004(1 month, 3 weeks after company formation)
Appointment Duration9 years, 2 months (resigned 31 May 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressApartment 2 Park House West
50 Park Place
Cheltenham
Gloucestershire
GL50 2RA
Wales
Director NameDavid Alexander Harrison
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(3 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 20 June 2011)
RoleAccountant
Country of ResidenceScotland
Correspondence Address6 Princes Terrace
Glasgow
Lanarkshire
G12 9JW
Scotland
Director NameGeoffrey Bernard Williams
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(3 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 May 2012)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressBroadmead
Haymes Drive Cleeve Hill
Cheltenham
GL52 3QQ
Wales
Director NameAndrea Cicero
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed28 April 2011(7 years, 2 months after company formation)
Appointment Duration6 years, 12 months (resigned 24 April 2018)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressAerodromo De Mutxamel Partida La Alaina 92
Mutxamel
Alicante 03110
Spain
Director NameMr Andrew David Holmes
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2011(7 years, 8 months after company formation)
Appointment Duration3 years (resigned 17 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr David Wilson
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2011(7 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Christopher Greenhill
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2011(7 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Richard Christopher Mintern
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(8 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameLuis Inigo Moreno Ventas
Date of BirthJune 1976 (Born 47 years ago)
NationalitySpanish
StatusResigned
Appointed23 April 2013(9 years, 2 months after company formation)
Appointment Duration9 years, 4 months (resigned 12 September 2022)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameTimothy Shattock
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed19 December 2014(10 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 04 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Director NameMr David Frank Plester
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2015(11 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 April 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBabcock International Group Gloucestershire Airpor
Staverton
Cheltenham
Gloucestershire
GL51 6SP
Wales
Director NameNicholas Paul Hawkes
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(11 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMrs Alexandra Helen Pentecost
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(11 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMiss Karen Veronica Hayzen-Smith
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2018(14 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Phillip James Craig
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2019(15 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 15 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Kevin John Garvey
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2020(15 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 September 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMs Nebahat Arslan
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2020(16 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 15 October 2020)
RoleLawyer
Country of ResidenceEngland
Correspondence Address33 Wigmore Street
London
W1U 1QX
Secretary NameBPE Secretaries Limited (Corporation)
StatusResigned
Appointed05 February 2004(same day as company formation)
Correspondence AddressFirst Floor St James's House
St James's Square
Cheltenham
Gloucestershire
GL50 3PR
Wales

Contact

Websitebondaviationgroup.com

Location

Registered Address33 Wigmore Street
London
W1U 1QX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1.6m at £1Bond Aviation Holdings Ii LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,511,000
Gross Profit£723,000
Net Worth£180,772,000
Cash£1,150,000
Current Liabilities£1,495,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return21 October 2023 (6 months ago)
Next Return Due4 November 2024 (6 months, 2 weeks from now)

Charges

9 May 2013Delivered on: 13 May 2013
Satisfied on: 16 July 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
28 April 2011Delivered on: 6 May 2011
Satisfied on: 30 May 2013
Persons entitled: Lombard North Central PLC

Classification: Share charge
Secured details: All monies due or to become due from any obligor to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The charged portfolio meaning the shares and related rights in respect of bond dormant limited. See image for full details.
Fully Satisfied
28 April 2011Delivered on: 6 May 2011
Satisfied on: 30 May 2013
Persons entitled: Lombard North Central PLC

Classification: Share charge
Secured details: All monies due or to become due from any obligor to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The charged portfolio meaning the shares and related rights in respect of bond european aviation leasing limited. See image for full details.
Fully Satisfied
28 April 2011Delivered on: 6 May 2011
Satisfied on: 30 May 2013
Persons entitled: Lombard North Central PLC

Classification: Share charge
Secured details: All monies due or to become due from any obligor to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The charged portfolio meaning the shares and related rights in respect of bond air services limited. See image for full details.
Fully Satisfied
28 April 2011Delivered on: 6 May 2011
Satisfied on: 30 May 2013
Persons entitled: Lombard North Central PLC

Classification: Share charge
Secured details: All monies due or to become due from any obligor to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The charged portfolio meaning the shares and related rights in respect of bond aviation leasing limited. See image for full details.
Fully Satisfied
28 April 2011Delivered on: 6 May 2011
Satisfied on: 30 May 2013
Persons entitled: Lombard North Central PLC

Classification: Share charge
Secured details: All monies due or to become due from any obligor to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The charged portfolio meaning the shares and related rights in respect of bond dormant limited. See image for full detail.
Fully Satisfied
28 April 2011Delivered on: 6 May 2011
Satisfied on: 30 May 2013
Persons entitled: Lombard North Central PLC

Classification: Share charge
Secured details: All monies due or to become due from any obligor to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The charged portfolio meaning the shares and related rights in respect of bond dormant limited. See image for full details.
Fully Satisfied
28 April 2011Delivered on: 6 May 2011
Satisfied on: 30 May 2013
Persons entitled: Lombard North Central PLC

Classification: Deed of debenture
Secured details: All monies due or to become due from any obligor to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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 see image for full details.
Fully Satisfied
4 April 2008Delivered on: 15 April 2008
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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 see image for full details.
Outstanding

Filing History

17 December 2020Cessation of Bond Mission Critical Services Limited as a person with significant control on 24 November 2020 (1 page)
17 December 2020Notification of Babcock Mission Critical Services Uk Limited as a person with significant control on 24 November 2020 (2 pages)
24 November 2020Full accounts made up to 31 March 2020 (32 pages)
22 October 2020Confirmation statement made on 21 October 2020 with no updates (3 pages)
16 October 2020Director's details changed for Luis Inigo Moreno Ventas on 15 October 2020 (2 pages)
16 October 2020Director's details changed for Luis Inigo Moreno Ventas on 15 October 2020 (2 pages)
16 October 2020Director's details changed for Luis Inigo Moreno Ventas on 15 October 2020 (2 pages)
15 October 2020Appointment of Mr Stephen Ward as a director on 15 October 2020 (2 pages)
15 October 2020Termination of appointment of Nebahat Arslan as a director on 15 October 2020 (1 page)
8 October 2020Change of details for Bond Mission Critical Services Plc as a person with significant control on 7 October 2020 (2 pages)
1 April 2020Appointment of Ms Nebahat Arslan as a director on 1 April 2020 (2 pages)
1 April 2020Termination of appointment of Alexandra Helen Pentecost as a director on 31 March 2020 (1 page)
14 January 2020Appointment of Mr Kevin John Garvey as a director on 13 January 2020 (2 pages)
14 January 2020Termination of appointment of Karen Veronica Hayzen-Smith as a director on 13 January 2020 (1 page)
6 November 2019Full accounts made up to 31 March 2019 (29 pages)
21 October 2019Confirmation statement made on 21 October 2019 with no updates (3 pages)
1 May 2019Director's details changed for Ms Karen Veronica Hayzen-Smith on 1 May 2019 (2 pages)
1 April 2019Termination of appointment of David Frank Plester as a director on 1 April 2019 (1 page)
1 April 2019Appointment of Mr Phillip Craig as a director on 1 April 2019 (2 pages)
14 January 2019Director's details changed for Mrs Alexandra Helen Pentecost on 14 January 2019 (2 pages)
13 November 2018Full accounts made up to 31 March 2018 (29 pages)
8 October 2018Cessation of Bond Aviation Holdings Ii Limited as a person with significant control on 18 April 2017 (1 page)
8 October 2018Notification of Bond Mission Critical Services Plc as a person with significant control on 18 April 2017 (2 pages)
8 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
11 May 2018Termination of appointment of Andrea Cicero as a director on 24 April 2018 (1 page)
11 May 2018Termination of appointment of Timothy Shattock as a director on 4 May 2018 (1 page)
11 May 2018Appointment of Ms Karen Veronica Hayzen-Smith as a director on 24 April 2018 (2 pages)
5 January 2018Full accounts made up to 31 March 2017 (29 pages)
28 September 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
27 September 2017Notification of Bond Mission Critical Services Plc as a person with significant control on 27 September 2017 (2 pages)
27 September 2017Notification of Bond Mission Critical Services Plc as a person with significant control on 18 April 2017 (2 pages)
5 July 2017Termination of appointment of Nicholas Paul Hawkes as a director on 30 June 2017 (1 page)
5 July 2017Termination of appointment of Nicholas Paul Hawkes as a director on 30 June 2017 (1 page)
6 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
6 March 2017Full accounts made up to 31 March 2016 (31 pages)
6 March 2017Full accounts made up to 31 March 2016 (31 pages)
15 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
9 September 2016Director's details changed for Nicholas Paul Hawkes on 9 September 2016 (2 pages)
9 September 2016Director's details changed for Nicholas Paul Hawkes on 9 September 2016 (2 pages)
10 May 2016Director's details changed for Mr David Frank Plester on 10 May 2016 (2 pages)
10 May 2016Director's details changed for Mr David Frank Plester on 10 May 2016 (2 pages)
22 April 2016Change of name notice (2 pages)
22 April 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-04-14
(3 pages)
22 April 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-04-14
(3 pages)
22 April 2016Change of name notice (2 pages)
10 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1,560,100
(10 pages)
10 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1,560,100
(10 pages)
13 January 2016Appointment of Nicholas Paul Hawkes as a director on 1 January 2016 (2 pages)
13 January 2016Appointment of Mrs Alexandra Helen Pentecost as a director on 1 January 2016 (2 pages)
13 January 2016Appointment of Mrs Alexandra Helen Pentecost as a director on 1 January 2016 (2 pages)
13 January 2016Termination of appointment of David Wilson as a director on 31 December 2015 (1 page)
13 January 2016Termination of appointment of David Wilson as a director on 31 December 2015 (1 page)
13 January 2016Appointment of Nicholas Paul Hawkes as a director on 1 January 2016 (2 pages)
9 January 2016Full accounts made up to 31 March 2015 (21 pages)
9 January 2016Full accounts made up to 31 March 2015 (21 pages)
10 July 2015Appointment of David Frank Plester as a director on 26 June 2015 (2 pages)
10 July 2015Appointment of David Frank Plester as a director on 26 June 2015 (2 pages)
18 May 2015Termination of appointment of Richard Christopher Mintern as a director on 18 May 2015 (1 page)
18 May 2015Termination of appointment of Richard Christopher Mintern as a director on 18 May 2015 (1 page)
20 April 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 April 2015Second filing of AR01 previously delivered to Companies House made up to 5 February 2015 (19 pages)
16 April 2015Second filing of AR01 previously delivered to Companies House made up to 5 February 2015 (19 pages)
16 April 2015Second filing of AR01 previously delivered to Companies House made up to 5 February 2015 (19 pages)
25 March 2015Statement of capital following an allotment of shares on 30 January 2015
  • GBP 1,560,100
(4 pages)
25 March 2015Statement of capital following an allotment of shares on 30 January 2015
  • GBP 1,560,100
(4 pages)
5 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1,560,000

Statement of capital on 2015-04-16
  • GBP 1,560,100
(9 pages)
5 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1,560,000

Statement of capital on 2015-04-16
  • GBP 1,560,100
(9 pages)
5 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1,560,000

Statement of capital on 2015-04-16
  • GBP 1,560,100
(9 pages)
19 December 2014Termination of appointment of Christopher Greenhill as a director on 19 December 2014 (1 page)
19 December 2014Appointment of Timothy Shattock as a director on 19 December 2014 (2 pages)
19 December 2014Appointment of Timothy Shattock as a director on 19 December 2014 (2 pages)
19 December 2014Termination of appointment of Christopher Greenhill as a director on 19 December 2014 (1 page)
18 November 2014Termination of appointment of Andrew David Holmes as a director on 17 November 2014 (1 page)
18 November 2014Termination of appointment of Andrew David Holmes as a director on 17 November 2014 (1 page)
12 November 2014Registered office address changed from Gloucestershire Airport Staverton Cheltenham Gloucestershire GL51 6SP to 33 Wigmore Street London England W1U 1QX on 12 November 2014 (1 page)
12 November 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
12 November 2014Appointment of Babcock Corporate Secretaries Limited as a secretary on 12 November 2014 (2 pages)
12 November 2014Appointment of Babcock Corporate Secretaries Limited as a secretary on 12 November 2014 (2 pages)
12 November 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
12 November 2014Registered office address changed from Gloucestershire Airport Staverton Cheltenham Gloucestershire GL51 6SP to 33 Wigmore Street London England W1U 1QX on 12 November 2014 (1 page)
29 September 2014Full accounts made up to 31 December 2013 (17 pages)
29 September 2014Full accounts made up to 31 December 2013 (17 pages)
24 September 2014Auditor's resignation (2 pages)
24 September 2014Auditor's resignation (2 pages)
16 July 2014Satisfaction of charge 050356510009 in full (1 page)
16 July 2014Satisfaction of charge 050356510009 in full (1 page)
21 May 2014Termination of appointment of Peter Bond as a director (2 pages)
21 May 2014Termination of appointment of Peter Bond as a director (2 pages)
5 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1,560,000
(8 pages)
5 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1,560,000
(8 pages)
5 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1,560,000
(8 pages)
12 February 2014Termination of appointment of Steven Smith as a director (1 page)
12 February 2014Termination of appointment of Steven Smith as a director (1 page)
1 October 2013Full accounts made up to 31 December 2012 (17 pages)
1 October 2013Full accounts made up to 31 December 2012 (17 pages)
2 September 2013Termination of appointment of Steven Smith as a secretary (1 page)
2 September 2013Termination of appointment of Steven Smith as a secretary (1 page)
30 May 2013Satisfaction of charge 5 in full (4 pages)
30 May 2013Satisfaction of charge 7 in full (4 pages)
30 May 2013Satisfaction of charge 8 in full (4 pages)
30 May 2013Satisfaction of charge 7 in full (4 pages)
30 May 2013Satisfaction of charge 6 in full (4 pages)
30 May 2013Satisfaction of charge 2 in full (4 pages)
30 May 2013Satisfaction of charge 6 in full (4 pages)
30 May 2013Satisfaction of charge 3 in full (4 pages)
30 May 2013Satisfaction of charge 2 in full (4 pages)
30 May 2013Satisfaction of charge 8 in full (4 pages)
30 May 2013Satisfaction of charge 4 in full (4 pages)
30 May 2013Satisfaction of charge 4 in full (4 pages)
30 May 2013Satisfaction of charge 5 in full (4 pages)
30 May 2013Satisfaction of charge 3 in full (4 pages)
13 May 2013Registration of charge 050356510009 (51 pages)
13 May 2013Registration of charge 050356510009 (51 pages)
9 May 2013Appointment of Luis Inigo Moreno Ventas as a director (3 pages)
9 May 2013Appointment of Luis Inigo Moreno Ventas as a director (3 pages)
7 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (10 pages)
7 March 2013Secretary's details changed for Mr Steven David Smith on 1 September 2012 (2 pages)
7 March 2013Secretary's details changed for Mr Steven David Smith on 1 September 2012 (2 pages)
7 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (10 pages)
7 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (10 pages)
7 March 2013Director's details changed for Mr Steven David Smith on 1 September 2012 (2 pages)
7 March 2013Secretary's details changed for Mr Steven David Smith on 1 September 2012 (2 pages)
7 March 2013Director's details changed for Mr Steven David Smith on 1 September 2012 (2 pages)
7 March 2013Director's details changed for Mr Steven David Smith on 1 September 2012 (2 pages)
27 September 2012Full accounts made up to 31 December 2011 (21 pages)
27 September 2012Full accounts made up to 31 December 2011 (21 pages)
8 August 2012Appointment of Mr Richard Christopher Mintern as a director (2 pages)
8 August 2012Termination of appointment of Geoffrey Williams as a director (1 page)
8 August 2012Appointment of Mr Richard Christopher Mintern as a director (2 pages)
8 August 2012Termination of appointment of Geoffrey Williams as a director (1 page)
12 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (11 pages)
12 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (11 pages)
12 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (11 pages)
4 January 2012Resolutions
  • RES13 ‐ Company business 19/04/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
4 January 2012Group of companies' accounts made up to 31 March 2011 (34 pages)
4 January 2012Resolutions
  • RES13 ‐ Company business 19/04/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
4 January 2012Group of companies' accounts made up to 31 March 2011 (34 pages)
21 December 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
21 December 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
9 November 2011Appointment of Mr Christopher Greenhill as a director (3 pages)
9 November 2011Appointment of Mr Andrew David Holmes as a director (3 pages)
9 November 2011Appointment of Mr Andrew David Holmes as a director (3 pages)
9 November 2011Appointment of Mr Christopher Greenhill as a director (3 pages)
9 November 2011Appointment of David Wilson as a director (3 pages)
9 November 2011Appointment of David Wilson as a director (3 pages)
7 November 2011Company name changed bond aviation group LIMITED\certificate issued on 07/11/11
  • RES15 ‐ Change company name resolution on 2011-10-26
  • NM01 ‐ Change of name by resolution
(3 pages)
7 November 2011Company name changed bond aviation group LIMITED\certificate issued on 07/11/11
  • RES15 ‐ Change company name resolution on 2011-10-26
  • NM01 ‐ Change of name by resolution
(3 pages)
20 June 2011Termination of appointment of David Harrison as a director (1 page)
20 June 2011Termination of appointment of Stephen Bond as a director (1 page)
20 June 2011Termination of appointment of Stephen Bond as a director (1 page)
20 June 2011Termination of appointment of David Harrison as a director (1 page)
2 June 2011Appointment of Andrea Cicero as a director (3 pages)
2 June 2011Appointment of Andrea Cicero as a director (3 pages)
9 May 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages)
9 May 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 7 (29 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 5 (29 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 5 (29 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 3 (29 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 4 (29 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 7 (29 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 2 (31 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 6 (29 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 8 (29 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 2 (31 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 6 (29 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 8 (29 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 3 (29 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 4 (29 pages)
7 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (10 pages)
7 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (10 pages)
7 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (10 pages)
4 January 2011Group of companies' accounts made up to 31 March 2010 (35 pages)
4 January 2011Group of companies' accounts made up to 31 March 2010 (35 pages)
21 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(11 pages)
21 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(11 pages)
31 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re loan 13/08/2010
  • RES12 ‐ Resolution of varying share rights or name
(32 pages)
31 August 2010Statement of capital following an allotment of shares on 18 August 2010
  • GBP 3,156,100
(7 pages)
31 August 2010Statement of capital following an allotment of shares on 18 August 2010
  • GBP 3,156,100
(7 pages)
31 August 2010Statement of capital on 31 August 2010
  • GBP 3,082,000
(4 pages)
31 August 2010Solvency statement dated 13/08/10 (2 pages)
31 August 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(32 pages)
31 August 2010Solvency statement dated 13/08/10 (2 pages)
31 August 2010Statement of capital on 31 August 2010
  • GBP 3,082,000
(4 pages)
31 August 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(32 pages)
31 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re loan 13/08/2010
  • RES12 ‐ Resolution of varying share rights or name
(32 pages)
10 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (7 pages)
10 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (7 pages)
10 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (7 pages)
17 December 2009Group of companies' accounts made up to 31 March 2009 (34 pages)
17 December 2009Group of companies' accounts made up to 31 March 2009 (34 pages)
11 March 2009Capitals not rolled up (2 pages)
11 March 2009Capitals not rolled up (2 pages)
6 March 2009Return made up to 05/02/09; full list of members (5 pages)
6 March 2009Return made up to 05/02/09; full list of members (5 pages)
5 January 2009Group of companies' accounts made up to 31 March 2008 (30 pages)
5 January 2009Group of companies' accounts made up to 31 March 2008 (30 pages)
28 October 2008F169 (2 pages)
28 October 2008ML28-F169 filed for wrong co. (1 page)
28 October 2008F169 (2 pages)
28 October 2008ML28-F169 filed for wrong co. (1 page)
16 May 2008Declaration of assistance for shares acquisition (19 pages)
16 May 2008Declaration of assistance for shares acquisition (19 pages)
12 May 2008Gbp ic 1466666/1300000\11/03/08\gbp sr 166666@1=166666\ (1 page)
12 May 2008Gbp ic 1466666/1300000\11/03/08\gbp sr 166666@1=166666\ (1 page)
16 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 April 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 April 2008Appointment terminated director trevor larman (1 page)
15 April 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 April 2008Appointment terminated director trevor larman (1 page)
5 March 2008Return made up to 05/02/08; full list of members (5 pages)
5 March 2008Return made up to 05/02/08; full list of members (5 pages)
10 January 2008New director appointed (2 pages)
10 January 2008New director appointed (2 pages)
16 November 2007Group of companies' accounts made up to 31 March 2007 (28 pages)
16 November 2007Group of companies' accounts made up to 31 March 2007 (28 pages)
4 September 2007New director appointed (2 pages)
4 September 2007New director appointed (2 pages)
26 March 2007Return made up to 05/02/07; full list of members (8 pages)
26 March 2007Return made up to 05/02/07; full list of members (8 pages)
14 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 December 2006Group of companies' accounts made up to 31 March 2006 (29 pages)
20 December 2006Group of companies' accounts made up to 31 March 2006 (29 pages)
20 March 2006Group of companies' accounts made up to 31 March 2005 (28 pages)
20 March 2006Group of companies' accounts made up to 31 March 2005 (28 pages)
22 February 2006Return made up to 05/02/06; full list of members (8 pages)
22 February 2006Return made up to 05/02/06; full list of members (8 pages)
4 March 2005Return made up to 05/02/05; full list of members (8 pages)
4 March 2005Return made up to 05/02/05; full list of members (8 pages)
3 August 2004Director's particulars changed (1 page)
3 August 2004Director's particulars changed (1 page)
23 April 2004Ad 01/04/04--------- £ si 1666665@1=1666665 £ ic 1/1666666 (2 pages)
23 April 2004Ad 01/04/04--------- £ si 1666665@1=1666665 £ ic 1/1666666 (2 pages)
23 April 2004New director appointed (2 pages)
23 April 2004New director appointed (2 pages)
23 April 2004Registered office changed on 23/04/04 from: c/o bpe solicitors first floor saint james's house saint james square cheltenham gloucestershire GL50 3PR (1 page)
23 April 2004Registered office changed on 23/04/04 from: c/o bpe solicitors first floor saint james's house saint james square cheltenham gloucestershire GL50 3PR (1 page)
23 April 2004Particulars of contract relating to shares (4 pages)
23 April 2004Particulars of contract relating to shares (4 pages)
15 April 2004Secretary resigned (1 page)
15 April 2004New director appointed (2 pages)
15 April 2004Secretary resigned (1 page)
15 April 2004Nc inc already adjusted 01/04/04 (1 page)
15 April 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
15 April 2004New secretary appointed;new director appointed (2 pages)
15 April 2004New secretary appointed;new director appointed (2 pages)
15 April 2004Director resigned (1 page)
15 April 2004New director appointed (2 pages)
15 April 2004Nc inc already adjusted 01/04/04 (1 page)
15 April 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
15 April 2004New director appointed (2 pages)
15 April 2004New director appointed (2 pages)
15 April 2004Director resigned (1 page)
13 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
13 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
7 April 2004Company name changed bcomp 215 LIMITED\certificate issued on 07/04/04 (2 pages)
7 April 2004Company name changed bcomp 215 LIMITED\certificate issued on 07/04/04 (2 pages)
5 February 2004Incorporation (20 pages)
5 February 2004Incorporation (20 pages)