Company NameSol Aviation Services Limited
DirectorsPierre Patrick Gerard Magnan and Jasmine Joyce Cheung
Company StatusActive
Company Number05268403
CategoryPrivate Limited Company
Incorporation Date25 October 2004(19 years, 6 months ago)
Previous NameShell Aviation Services Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5112Agents in sale of fuels, ores, etc.
SIC 46120Agents involved in the sale of fuels, ores, metals and industrial chemicals

Directors

Director NameMr Pierre Patrick Gerard Magnan
Date of BirthJuly 1973 (Born 50 years ago)
NationalityCanadian
StatusCurrent
Appointed08 January 2019(14 years, 2 months after company formation)
Appointment Duration5 years, 3 months
RolePresident
Country of ResidenceCayman Islands
Correspondence Address10 Market Street
Suite 935
George Town
Grand Cayman
Ky1 9006
Director NameJasmine Joyce Cheung
Date of BirthMarch 1990 (Born 34 years ago)
NationalityCanadian
StatusCurrent
Appointed01 March 2022(17 years, 4 months after company formation)
Appointment Duration2 years, 1 month
RoleVice President, Finance
Country of ResidenceCayman Islands
Correspondence Address412 Palm Heights Dr, Suite D302
George Town
Grand Cayman
Cayman Islands
Secretary NameCHY Services Limited (Corporation)
StatusCurrent
Appointed30 September 2009(4 years, 11 months after company formation)
Appointment Duration14 years, 6 months
Correspondence Address3 Coach House Yard Hampstead High Street
London
NW3 1QD
Director NameEvandro Da Silva Gueiros
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBrazil
StatusResigned
Appointed25 October 2004(same day as company formation)
RoleOil Company Executive
Correspondence AddressGrebes Landing
Hamm Court
Weybridge
Surrey
KT13 8YG
Director NameXavier Bertrand Marie Le Mintier
Date of BirthApril 1954 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed25 October 2004(same day as company formation)
RoleOil Company Executive
Correspondence Address20 Draycott Avenue
London
SW3 3AA
Director NameNicholas Shorthose
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2004(1 week, 3 days after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 April 2005)
RoleExecutive Director
Correspondence Address96 Sandy Lane
St James
Foreign
Director NameHein Wendel Adriaan Louis Van Den Wildenberg
Date of BirthAugust 1965 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed04 November 2004(1 week, 3 days after company formation)
Appointment Duration2 years, 10 months (resigned 30 September 2007)
RoleOil Company Executive
Correspondence Address28 Elm Bank Gardens
Barnes
London
SW13 0NT
Director NameAndrew Markland Stanley Hart
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBarbadian
StatusResigned
Appointed01 April 2005(5 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 02 January 2008)
RoleOil Company Executive
Correspondence AddressNo 7 Bannatyne Gardens
Christ Church
Barbados
Director NamePaulo Chaves Borgerth Teixeira
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBrazilian
StatusResigned
Appointed01 September 2006(1 year, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 September 2009)
RoleOil Company Executive
Correspondence AddressRua Professor Julio Lohman 473
Joa
Rio De Janeiro
Rj Cep 22711 170
Foreign
Director NameMr Sjoerd Post
Date of BirthDecember 1957 (Born 66 years ago)
NationalityDutch
StatusResigned
Appointed01 September 2006(1 year, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 September 2009)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence Address34 Rumbold Road
London
SW6 2HX
Director NameMarianne Esther Abib-Pech
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2007(2 years, 11 months after company formation)
Appointment Duration2 years (resigned 30 September 2009)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence Address54 Lexham Gardens
London
W8 5JA
Director NameDeborah Anne Simpson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBarbadian
StatusResigned
Appointed30 September 2009(4 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 March 2017)
RoleCompany Director
Country of ResidenceBarbados
Correspondence AddressItc Building Warrens Circus
Warrens
St Michael
Barbados
Director NameKyffin David Simpson
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBarbadian
StatusResigned
Appointed30 September 2009(4 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 March 2017)
RoleCompany Director
Country of ResidenceBarbados
Correspondence AddressItc Building Warrens Circus
Warrens
St Michael
Barbados
Director NameSir Kyffin Donald Simpson
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBarbadian
StatusResigned
Appointed30 September 2009(4 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 March 2017)
RoleCompany Director
Country of ResidenceBarbados
Correspondence AddressItc Building Warrens Circus
Warrens
St Michael
Barbados
Director NameGerard Martin Cox
Date of BirthApril 1962 (Born 62 years ago)
NationalityTrinidadian
StatusResigned
Appointed30 September 2009(4 years, 11 months after company formation)
Appointment Duration9 years, 3 months (resigned 08 January 2019)
RoleCompany Director
Country of ResidenceCayman Islands
Correspondence Address89 Nexus Way (3rd Floor)
Camana Bay
Grand Cayman
Cayman Islands
Director NameAndrew Athelston Rollins
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBarbadian
StatusResigned
Appointed30 September 2009(4 years, 11 months after company formation)
Appointment Duration9 years, 3 months (resigned 08 January 2019)
RoleCompany Director
Country of ResidenceCayman Islands
Correspondence Address89 Nexus Way (3rd Floor)
Camana Bay
Grand Cayman
Cayman Islands
Director NameAndrew Albert Niles
Date of BirthMay 1960 (Born 64 years ago)
NationalityBarbadian
StatusResigned
Appointed01 March 2017(12 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 January 2019)
RoleCompany Executive
Country of ResidenceBarbados
Correspondence Address16 Costain Drive
Pine Garden
St Michael
Barbados
Director NameMr Scott William Stickland
Date of BirthMarch 1985 (Born 39 years ago)
NationalityCanadian
StatusResigned
Appointed08 January 2019(14 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 March 2022)
RoleVice President, Finance
Country of ResidenceCayman Islands
Correspondence Address10 Market Street
Suite 935
George Town
Grand Cayman
Ky1 9006
Secretary NameShell Corporate Secretary Limited (Corporation)
StatusResigned
Appointed25 October 2004(same day as company formation)
Correspondence AddressShell Centre
London
SE1 7NA

Location

Registered Address3 Coach House Yard
Hampstead High Street
London
NW3 1QD
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

34.5m at $1Sol Investments LTD
100.00%
Ordinary

Financials

Year2014
Turnover£90,893,202
Gross Profit£5,761,737
Net Worth£1,553,207
Cash£6,402,741
Current Liabilities£26,604,986

Accounts

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

Returns

Latest Return31 March 2024 (2 weeks, 5 days ago)
Next Return Due14 April 2025 (11 months, 4 weeks from now)

Charges

15 December 2014Delivered on: 23 December 2014
Persons entitled:
First Caribbean International Bank (Cayman) Limited
First Caribbean International Bank (Barbados) Limited
First Caribbean International Trust and Merchant Bank (Barbados) Limited
The Bank of Novia Scotia

Classification: A registered charge
Outstanding
31 March 2010Delivered on: 14 April 2010
Persons entitled: Firstcaribbean International Bank (Cayman) Limited

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

12 January 2021Full accounts made up to 31 December 2019 (34 pages)
16 June 2020Group of companies' accounts made up to 31 March 2019 (50 pages)
1 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
24 March 2020Director's details changed for Mr Scott William Stickland on 8 January 2019 (2 pages)
24 March 2020Director's details changed for Mr Pierre Patrick Gerard Magnan on 8 January 2019 (2 pages)
14 March 2020Compulsory strike-off action has been discontinued (1 page)
10 March 2020First Gazette notice for compulsory strike-off (1 page)
2 March 2020Termination of appointment of Andrew Albert Niles as a director on 8 January 2019 (1 page)
29 May 2019Current accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
5 April 2019Notification of a person with significant control statement (2 pages)
5 April 2019Cessation of Kyffin David Simpson as a person with significant control on 8 January 2019 (1 page)
5 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
14 March 2019Satisfaction of charge 052684030002 in full (4 pages)
14 March 2019Satisfaction of charge 1 in full (4 pages)
21 January 2019Appointment of Mr Pierre Patrick Gerard Magnan as a director on 8 January 2019 (2 pages)
21 January 2019Termination of appointment of Andrew Athelston Rollins as a director on 8 January 2019 (1 page)
21 January 2019Termination of appointment of Gerard Martin Cox as a director on 8 January 2019 (1 page)
21 January 2019Appointment of Mr Scott William Stickland as a director on 8 January 2019 (2 pages)
27 December 2018Group of companies' accounts made up to 31 March 2018 (49 pages)
5 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
2 January 2018Group of companies' accounts made up to 31 March 2017 (49 pages)
2 January 2018Group of companies' accounts made up to 31 March 2017 (49 pages)
28 November 2017Director's details changed for Andrew Athelston Rollins on 9 April 2017 (2 pages)
28 November 2017Director's details changed for Andrew Athelston Rollins on 9 April 2017 (2 pages)
28 November 2017Director's details changed for Gerard Martin Cox on 23 March 2017 (2 pages)
28 November 2017Director's details changed for Gerard Martin Cox on 23 March 2017 (2 pages)
9 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
24 March 2017Appointment of Andrew Albert Niles as a director on 1 March 2017 (3 pages)
24 March 2017Termination of appointment of Kyffin Donald Simpson as a director on 1 March 2017 (2 pages)
24 March 2017Termination of appointment of Kyffin Donald Simpson as a director on 1 March 2017 (2 pages)
24 March 2017Termination of appointment of Kyffin David Simpson as a director on 1 March 2017 (2 pages)
24 March 2017Termination of appointment of Kyffin David Simpson as a director on 1 March 2017 (2 pages)
24 March 2017Appointment of Andrew Albert Niles as a director on 1 March 2017 (3 pages)
14 March 2017Termination of appointment of Deborah Anne Simpson as a director on 1 March 2017 (2 pages)
14 March 2017Termination of appointment of Deborah Anne Simpson as a director on 1 March 2017 (2 pages)
2 February 2017Amended group of companies' accounts made up to 31 March 2015 (50 pages)
2 February 2017Amended group of companies' accounts made up to 31 March 2015 (50 pages)
3 January 2017Group of companies' accounts made up to 31 March 2016 (47 pages)
3 January 2017Group of companies' accounts made up to 31 March 2016 (47 pages)
26 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • USD 53,950,000
(8 pages)
26 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • USD 53,950,000
(8 pages)
18 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 April 2016Statement of capital following an allotment of shares on 23 March 2016
  • USD 53,950,000
(4 pages)
18 April 2016Statement of capital following an allotment of shares on 23 March 2016
  • USD 53,950,000
(4 pages)
18 April 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 April 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 February 2016Full accounts made up to 31 March 2015 (49 pages)
26 February 2016Full accounts made up to 31 March 2015 (49 pages)
19 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • USD 34,500,000
(8 pages)
19 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • USD 34,500,000
(8 pages)
9 January 2015Full accounts made up to 31 March 2014 (35 pages)
9 January 2015Full accounts made up to 31 March 2014 (35 pages)
23 December 2014Registration of charge 052684030002, created on 15 December 2014 (37 pages)
23 December 2014Registration of charge 052684030002, created on 15 December 2014 (37 pages)
17 November 2014Statement of capital following an allotment of shares on 10 October 2014
  • USD 34,500,000
(4 pages)
17 November 2014Statement of capital following an allotment of shares on 10 October 2014
  • USD 34,500,000
(4 pages)
28 October 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Authorised share capital 10/10/2014
(1 page)
10 June 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • USD 4,500,000
(8 pages)
10 June 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • USD 4,500,000
(8 pages)
5 January 2014Accounts made up to 31 March 2013 (30 pages)
5 January 2014Accounts made up to 31 March 2013 (30 pages)
12 July 2013Auditor's resignation (1 page)
12 July 2013Auditor's resignation (1 page)
8 July 2013Accounts made up to 31 March 2012 (29 pages)
8 July 2013Accounts made up to 31 March 2012 (29 pages)
26 April 2013Accounts made up to 31 March 2011 (27 pages)
26 April 2013Accounts made up to 31 March 2011 (27 pages)
20 April 2013Compulsory strike-off action has been discontinued (1 page)
20 April 2013Compulsory strike-off action has been discontinued (1 page)
17 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (8 pages)
17 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (8 pages)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
25 July 2012Accounts made up to 31 March 2010 (23 pages)
25 July 2012Accounts made up to 31 March 2010 (23 pages)
11 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (8 pages)
11 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (8 pages)
20 December 2011Accounts made up to 31 December 2009 (24 pages)
20 December 2011Accounts made up to 31 December 2009 (24 pages)
21 November 2011Section 519 (1 page)
21 November 2011Section 519 (1 page)
3 November 2011Auditor's resignation (1 page)
3 November 2011Auditor's resignation (1 page)
2 November 2011Compulsory strike-off action has been discontinued (1 page)
2 November 2011Compulsory strike-off action has been discontinued (1 page)
8 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (8 pages)
8 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (8 pages)
18 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
18 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
17 May 2010Director's details changed for Andrew Athelston Rollins on 31 March 2010 (2 pages)
17 May 2010Director's details changed for Kyffin David Simpson on 31 March 2010 (2 pages)
17 May 2010Secretary's details changed for Chy Services Limited on 31 March 2010 (2 pages)
17 May 2010Director's details changed for Sir Kyffin Donald Simpson on 31 March 2010 (2 pages)
17 May 2010Director's details changed for Gerard Martin Cox on 31 March 2010 (2 pages)
17 May 2010Director's details changed for Deborah Anne Simpson on 31 March 2010 (2 pages)
17 May 2010Director's details changed for Kyffin David Simpson on 31 March 2010 (2 pages)
17 May 2010Director's details changed for Gerard Martin Cox on 31 March 2010 (2 pages)
17 May 2010Director's details changed for Sir Kyffin Donald Simpson on 31 March 2010 (2 pages)
17 May 2010Director's details changed for Deborah Anne Simpson on 31 March 2010 (2 pages)
17 May 2010Secretary's details changed for Chy Services Limited on 31 March 2010 (2 pages)
17 May 2010Director's details changed for Andrew Athelston Rollins on 31 March 2010 (2 pages)
14 April 2010Particulars of a mortgage or charge / charge no: 1 (13 pages)
14 April 2010Particulars of a mortgage or charge / charge no: 1 (13 pages)
13 April 2010Resolutions
  • RES13 ‐ Re share transfer restrictions 24/03/2010
(1 page)
13 April 2010Resolutions
  • RES13 ‐ Re share transfer restrictions 24/03/2010
(1 page)
13 April 2010Previous accounting period shortened from 31 December 2010 to 31 March 2010 (3 pages)
13 April 2010Previous accounting period shortened from 31 December 2010 to 31 March 2010 (3 pages)
16 March 2010Accounts made up to 31 December 2008 (20 pages)
16 March 2010Accounts made up to 31 December 2008 (20 pages)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
16 November 2009Appointment of Sir Kyffin Donald Simpson as a director (2 pages)
16 November 2009Appointment of Kyffin David Simpson as a director (2 pages)
16 November 2009Appointment of Andrew Athelston Rollins as a director (2 pages)
16 November 2009Appointment of Gerard Martin Cos as a director (2 pages)
16 November 2009Appointment of Gerard Martin Cos as a director (2 pages)
16 November 2009Appointment of Andrew Athelston Rollins as a director (2 pages)
16 November 2009Appointment of Kyffin David Simpson as a director (2 pages)
16 November 2009Appointment of Sir Kyffin Donald Simpson as a director (2 pages)
16 November 2009Appointment of Chy Services Limited as a secretary (2 pages)
16 November 2009Appointment of Deborah Anne Simpson as a director (2 pages)
16 November 2009Appointment of Chy Services Limited as a secretary (2 pages)
16 November 2009Appointment of Deborah Anne Simpson as a director (2 pages)
26 October 2009Termination of appointment of Shell Corporate Secretary Limited as a secretary (1 page)
26 October 2009Registered office address changed from , Shell Centre, London, SE1 7NA on 26 October 2009 (1 page)
26 October 2009Termination of appointment of Marianne Abib-Pech as a director (1 page)
26 October 2009Termination of appointment of Shell Corporate Secretary Limited as a secretary (1 page)
26 October 2009Termination of appointment of Marianne Abib-Pech as a director (1 page)
26 October 2009Registered office address changed from , Shell Centre, London, SE1 7NA on 26 October 2009 (1 page)
26 October 2009Termination of appointment of Paulo Borgerth Teixeira as a director (1 page)
26 October 2009Termination of appointment of Paulo Borgerth Teixeira as a director (1 page)
26 October 2009Termination of appointment of Sjoerd Post as a director (1 page)
26 October 2009Termination of appointment of Sjoerd Post as a director (1 page)
5 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-30
(2 pages)
5 October 2009Change of name notice (2 pages)
5 October 2009Company name changed shell aviation services LIMITED\certificate issued on 05/10/09 (2 pages)
5 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-30
(2 pages)
5 October 2009Company name changed shell aviation services LIMITED\certificate issued on 05/10/09 (2 pages)
5 October 2009Change of name notice (2 pages)
16 April 2009Return made up to 31/03/09; full list of members (4 pages)
16 April 2009Return made up to 31/03/09; full list of members (4 pages)
4 April 2009Accounts made up to 31 December 2007 (22 pages)
4 April 2009Accounts made up to 31 December 2007 (22 pages)
5 April 2008Return made up to 31/03/08; full list of members (4 pages)
5 April 2008Return made up to 31/03/08; full list of members (4 pages)
20 March 2008Accounts made up to 31 December 2006 (22 pages)
20 March 2008Accounts made up to 31 December 2006 (22 pages)
24 January 2008Director resigned (1 page)
24 January 2008Director resigned (1 page)
7 January 2008New director appointed (2 pages)
7 January 2008New director appointed (2 pages)
19 October 2007Director resigned (1 page)
19 October 2007Director resigned (1 page)
10 April 2007Return made up to 31/03/07; full list of members (3 pages)
10 April 2007Return made up to 31/03/07; full list of members (3 pages)
27 March 2007New director appointed (2 pages)
27 March 2007New director appointed (2 pages)
26 October 2006Director resigned (1 page)
26 October 2006New director appointed (2 pages)
26 October 2006New director appointed (2 pages)
26 October 2006Director resigned (1 page)
1 September 2006Full accounts made up to 31 December 2005 (21 pages)
1 September 2006Full accounts made up to 31 December 2005 (21 pages)
19 April 2006Return made up to 31/03/06; full list of members (2 pages)
19 April 2006Return made up to 31/03/06; full list of members (2 pages)
11 January 2006Director resigned (1 page)
11 January 2006Director resigned (1 page)
25 October 2005Return made up to 25/10/05; full list of members (3 pages)
25 October 2005Return made up to 25/10/05; full list of members (3 pages)
16 August 2005Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
16 August 2005Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
26 May 2005New director appointed (2 pages)
26 May 2005New director appointed (2 pages)
17 May 2005Director resigned (1 page)
17 May 2005Director resigned (1 page)
31 January 2005Ad 21/01/05--------- us$ si 4499999@1=4499999 us$ ic 1/4500000 (2 pages)
31 January 2005Ad 21/01/05--------- us$ si 4499999@1=4499999 us$ ic 1/4500000 (2 pages)
13 January 2005Resolutions
  • RES13 ‐ Appoinment of auditors 10/01/05
(1 page)
13 January 2005Resolutions
  • RES13 ‐ Appoinment of auditors 10/01/05
(1 page)
23 November 2004New director appointed (2 pages)
23 November 2004New director appointed (2 pages)
19 November 2004New director appointed (2 pages)
19 November 2004New director appointed (2 pages)
25 October 2004Incorporation (29 pages)
25 October 2004Incorporation (29 pages)