London
W1U 1QX
Director Name | Mr Luis Inigo Moreno-Ventas |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | Spanish |
Status | Closed |
Appointed | 23 April 2013(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 10 April 2018) |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Secretary Name | Babcock Corporate Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 November 2014(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 10 April 2018) |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mrs Margaret Anne Garnett |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2009(same day as company formation) |
Role | Legal Secretary |
Country of Residence | England |
Correspondence Address | Nobins House Natton Ashchurch Tewkesbury Gloucestershire GL20 7BG Wales |
Director Name | Mr Peter James Bond |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2009(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shipton Oliffe Manor Shipton Oliffe Andoversford Gloucestershire GL54 4HZ Wales |
Director Name | Mr Stephen William Bond |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2009(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rushbury House Winchcombe Cheltenham Gloucestershire GL54 5AE Wales |
Director Name | Mr Steven David Smith |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2009(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 May 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 Woodgate Close Charlton Kings Cheltenham Gloucestershire GL52 6UW Wales |
Director Name | Geoffrey Bernard Williams |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2009(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 May 2012) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Broadmead Haymes Drive Cleeve Hill Cheltenham Gloucestershire GL52 3QQ Wales |
Secretary Name | Steven David Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2009(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 May 2013) |
Role | Company Director |
Correspondence Address | 10 Woodgate Close Charlton Kings Cheltenham Gloucestershire GL52 6UW Wales |
Director Name | Mr Richard Christopher Mintern |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Secretary Name | BPE Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2009(same day as company formation) |
Correspondence Address | Gloucestershire Airport Staverton Cheltenham GL51 6SP Wales |
Website | bondairservices.com |
---|
Registered Address | 33 Wigmore Street London W1U 1QX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Bond Helicopters Europe LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
9 May 2013 | Delivered 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 |
---|---|
13 May 2011 | Delivered on: 18 May 2011 Satisfied on: 30 May 2013 Persons entitled: Lombard North Central PLC Classification: An accounts 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: By way of first fixed charge each of the relevant charged accounts and all its right, title, interest and benefit present and future therein and thereto see image for full details. Fully Satisfied |
28 April 2011 | Delivered on: 6 May 2011 Satisfied on: 30 May 2013 Persons entitled: Lombard North Central PLC Classification: 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 |
28 April 2011 | Delivered on: 6 May 2011 Satisfied on: 30 May 2013 Persons entitled: Lombard North Central PLC Classification: Mortgage 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 aircraft being eurocopter AS365N3 dauphin ii aircraft with s/no 6884 and all right title and interest in the aircraft. See image for full details. Fully Satisfied |
28 April 2011 | Delivered on: 6 May 2011 Satisfied on: 30 May 2013 Persons entitled: Lombard North Central PLC Classification: Mortgage 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 aircraft being eurocopter AS365N3 dauphin ii aircraft with s/no 6879 and all right title and interest in the aircraft. See image for full details. Fully Satisfied |
28 April 2011 | Delivered on: 6 May 2011 Satisfied on: 30 May 2013 Persons entitled: Lombard North Central PLC Classification: Security assignment Secured details: All monies due or to become due from any obligors to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The assigned property in respect to eurocopter AS365N3 aircraft with s/no 6884 . see image for full details. Fully Satisfied |
28 April 2011 | Delivered on: 6 May 2011 Satisfied on: 30 May 2013 Persons entitled: Lombard North Central PLC Classification: Security assignment Secured details: All monies due or to become due from any obligors to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The assigned property in respect to eurocopter AS365N3 aircraft with s/no 6879 . see image for full details. Fully Satisfied |
15 October 2009 | Delivered on: 21 October 2009 Satisfied on: 3 July 2013 Persons entitled: Lombard North Central PLC Classification: Aircraft mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Aircraft type eurocopter AS365N3 registration mark g-redf serial number 6884 see image for full details. Fully Satisfied |
1 October 2009 | Delivered on: 9 October 2009 Satisfied on: 3 July 2013 Persons entitled: Lombard North Central PLC Classification: Aircraft mortgage Secured details: All monies due or to become due from the company and/or owner trustee to the chargee. Particulars: Eurocopter AS365N3 reg mark g-rede s/no 6879 together with the rights title and interest in the insurances including all claims see image for full details. Fully Satisfied |
25 June 2017 | Confirmation statement made on 16 June 2017 with updates (6 pages) |
---|---|
6 November 2016 | Accounts for a dormant company made up to 31 March 2016 (8 pages) |
16 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
27 November 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
6 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
18 May 2015 | Termination of appointment of Richard Christopher Mintern as a director on 18 May 2015 (1 page) |
12 November 2014 | Appointment of Babcock Corporate Secretaries Limited as a secretary on 12 November 2014 (2 pages) |
12 November 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
12 November 2014 | Registered office address changed from Gloucestershire Airport Staverton Cheltenham GL51 6SP to 33 Wigmore Street London England W1U 1QX on 12 November 2014 (1 page) |
10 October 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
12 August 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
16 July 2014 | Satisfaction of charge 069527100009 in full (1 page) |
2 September 2013 | Termination of appointment of Steven Smith as a director (1 page) |
2 September 2013 | Termination of appointment of Steven Smith as a secretary (1 page) |
2 September 2013 | Termination of appointment of Steven Smith as a director (1 page) |
2 September 2013 | Termination of appointment of Steven Smith as a secretary (1 page) |
21 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
3 July 2013 | Satisfaction of charge 1 in full (4 pages) |
3 July 2013 | Satisfaction of charge 2 in full (4 pages) |
13 June 2013 | Appointment of Mr Andrea Cicero as a director (2 pages) |
6 June 2013 | Appointment of Mr Luis Inigo Moreno-Ventas as a director (2 pages) |
30 May 2013 | Satisfaction of charge 5 in full (4 pages) |
30 May 2013 | Satisfaction of charge 3 in full (4 pages) |
30 May 2013 | Satisfaction of charge 8 in full (4 pages) |
30 May 2013 | Satisfaction of charge 4 in full (5 pages) |
30 May 2013 | Satisfaction of charge 6 in full (5 pages) |
30 May 2013 | Satisfaction of charge 7 in full (4 pages) |
13 May 2013 | Registration of charge 069527100009 (51 pages) |
10 May 2013 | Accounts for a dormant company made up to 31 December 2012 (9 pages) |
11 October 2012 | Statement 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 /both /charge no 5 (4 pages) |
11 October 2012 | Statement 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 /both /charge no 4 (4 pages) |
11 October 2012 | Statement 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 /both /charge no 3 (4 pages) |
11 October 2012 | Statement 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 /both /charge no 6 (4 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
8 August 2012 | Appointment of Mr Richard Christopher Mintern as a director (2 pages) |
8 August 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Termination of appointment of Geoffrey Williams as a director (1 page) |
8 August 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Resolutions
|
4 January 2012 | Full accounts made up to 31 March 2011 (17 pages) |
21 December 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
9 August 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Termination of appointment of Stephen Bond as a director (1 page) |
20 June 2011 | Termination of appointment of Peter Bond as a director (1 page) |
18 May 2011 | Particulars of a mortgage or charge / charge no: 8 (29 pages) |
9 May 2011 | Statement 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 2011 | Statement 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 2 (3 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 3 (28 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 6 (29 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 5 (29 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 7 (31 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 4 (28 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (17 pages) |
4 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (7 pages) |
4 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (7 pages) |
21 October 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
12 October 2009 | Termination of appointment of Bpe Secretaries Limited as a secretary (1 page) |
12 October 2009 | Appointment of Geoffrey Bernard Williams as a director (3 pages) |
12 October 2009 | Current accounting period shortened from 31 July 2010 to 31 March 2010 (1 page) |
12 October 2009 | Appointment of Steven David Smith as a director (4 pages) |
12 October 2009 | Registered office address changed from C/O Bpe Solicitors First Floor St James House St James Square Cheltenham Gloucestershire GL50 3PR on 12 October 2009 (1 page) |
12 October 2009 | Appointment of Mr Peter James Bond as a director (4 pages) |
12 October 2009 | Appointment of Steven David Smith as a secretary (4 pages) |
12 October 2009 | Appointment of Stephen William Bond as a director (5 pages) |
12 October 2009 | Termination of appointment of Margaret Garnett as a director (1 page) |
9 October 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 September 2009 | Company name changed bcomp 385 LIMITED\certificate issued on 20/09/09 (3 pages) |
6 July 2009 | Incorporation (20 pages) |