London
W1U 1QX
Director Name | Mr Paul Lloyd Edwards |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2023(12 years after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr Nicholas James William Borrett |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2023(12 years after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Group Company Secretary And General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Secretary Name | Babcock Corporate Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 November 2014(3 years, 9 months after company formation) |
Appointment Duration | 9 years, 5 months |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr Roger Neil Smith |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2011(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Duchess Street London W1W 6AN |
Director Name | Mr Steven David Smith |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2011(3 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 31 May 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 2 Park House West 50 Park Place Cheltenham Gloucestershire GL50 2RA Wales |
Director Name | Geoffrey Bernard Williams |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2011(3 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 31 May 2012) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Broadmead Haymes Drive Cleeve Hill Cheltenham Gloucestershire GL52 3QQ Wales |
Director Name | Andrea Cicero |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 26 May 2011(3 months, 1 week after company formation) |
Appointment Duration | 6 years, 11 months (resigned 24 April 2018) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Aerodromo De Mutxamel Partida La Alaina 92 Mutxamel Alicante 03110 Spain |
Secretary Name | Mr Steven David Smith |
---|---|
Status | Resigned |
Appointed | 26 May 2011(3 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 31 May 2013) |
Role | Company Director |
Correspondence Address | Apartment 2 Park House West 50 Park Place Cheltenham Gloucestershire GL50 2RA Wales |
Director Name | Mr James Edward Macgregor Drummond |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2011(8 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gloucestershire Airport Staverton Cheltenham Gloucestershire GL51 6SP Wales |
Director Name | Mr Richard Christopher Mintern |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 May 2015) |
Role | CEO |
Country of Residence | England |
Correspondence Address | The Brown House 27a The Avenue Ampthill Bedford Bedfordshire MK45 2NR |
Director Name | Luis Inigo Moreno Ventas |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 23 April 2013(2 years, 2 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 12 September 2022) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Secretary Name | Mr Luis Inigo Moreno-Ventas |
---|---|
Status | Resigned |
Appointed | 31 May 2013(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 November 2014) |
Role | Company Director |
Correspondence Address | 8th Floor Kings Buildings 16 Smith Square London England And Wales SW1P 3HQ |
Director Name | Mr Ruben Garcia Medina |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 01 April 2016(5 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 24 April 2018) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Partida La Almaina, Nro. 92 Mutxamel Alicante 03110 |
Director Name | Mr David Frank Plester |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2018(7 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 April 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Babcock International Group Gloucestershire Airpor Staverton Cheltenham Gloucestershire GL51 6SP Wales |
Director Name | Miss Karen Veronica Hayzen-Smith |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2018(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr Phillip James Craig |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2019(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 February 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr Kevin John Garvey |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2020(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 September 2022) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Dr Shaun Doherty |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2022(11 years, 7 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 07 February 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Inaer Aviation Spain S.A.U (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2011(2 months, 2 weeks after company formation) |
Appointment Duration | 4 weeks (resigned 26 May 2011) |
Correspondence Address | Mutxamel Alicante Aerodromo De Mutxamel Partida La Almaina Alicante 92 Spain |
Website | bondaviationgroup.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 |
96.9m at £1 | Bond Aviation Topco LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,951,000 |
Gross Profit | £4,951,000 |
Net Worth | £178,298,000 |
Cash | £2,268,000 |
Current Liabilities | £4,827,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 21 February 2024 (2 months ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 2 weeks from now) |
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 |
---|
12 February 2021 | Confirmation statement made on 11 February 2021 with no updates (3 pages) |
---|---|
24 November 2020 | Full accounts made up to 31 March 2020 (28 pages) |
16 October 2020 | Director's details changed for Luis Inigo Moreno Ventas on 15 October 2020 (2 pages) |
16 October 2020 | Director's details changed for Luis Inigo Moreno Ventas on 15 October 2020 (2 pages) |
16 October 2020 | Director's details changed for Luis Inigo Moreno Ventas on 15 October 2020 (2 pages) |
12 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
14 January 2020 | Appointment of Mr Kevin John Garvey as a director on 13 January 2020 (2 pages) |
14 January 2020 | Termination of appointment of Karen Veronica Hayzen-Smith as a director on 13 January 2020 (1 page) |
14 October 2019 | Full accounts made up to 31 March 2019 (27 pages) |
1 May 2019 | Director's details changed for Ms Karen Veronica Hayzen-Smith on 1 May 2019 (2 pages) |
1 April 2019 | Termination of appointment of David Frank Plester as a director on 1 April 2019 (1 page) |
1 April 2019 | Appointment of Mr Phillip Craig as a director on 1 April 2019 (2 pages) |
11 February 2019 | Confirmation statement made on 11 February 2019 with updates (3 pages) |
25 July 2018 | Full accounts made up to 31 March 2018 (30 pages) |
11 May 2018 | Termination of appointment of Ruben Garcia Medina as a director on 24 April 2018 (1 page) |
11 May 2018 | Appointment of Ms Karen Veronica Hayzen-Smith as a director on 24 April 2018 (2 pages) |
11 May 2018 | Termination of appointment of Andrea Cicero as a director on 24 April 2018 (1 page) |
11 May 2018 | Appointment of Mr David Frank Plester as a director on 24 April 2018 (2 pages) |
14 February 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
11 October 2017 | Full accounts made up to 31 March 2017 (30 pages) |
11 October 2017 | Full accounts made up to 31 March 2017 (30 pages) |
15 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
1 October 2016 | Full accounts made up to 31 March 2016 (31 pages) |
1 October 2016 | Full accounts made up to 31 March 2016 (31 pages) |
22 April 2016 | Change of name notice (2 pages) |
22 April 2016 | Change of name notice (2 pages) |
22 April 2016 | Resolutions
|
22 April 2016 | Resolutions
|
13 April 2016 | Appointment of Mr Ruben Garcia Medina as a director on 1 April 2016 (2 pages) |
13 April 2016 | Appointment of Mr Ruben Garcia Medina as a director on 1 April 2016 (2 pages) |
16 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 October 2015 | Full accounts made up to 31 March 2015 (20 pages) |
16 October 2015 | Full accounts made up to 31 March 2015 (20 pages) |
18 May 2015 | Termination of appointment of Richard Christopher Mintern as a director on 18 May 2015 (1 page) |
18 May 2015 | Termination of appointment of Richard Christopher Mintern as a director on 18 May 2015 (1 page) |
16 April 2015 | Statement of capital following an allotment of shares on 30 January 2015
|
16 April 2015 | Second filing of AR01 previously delivered to Companies House made up to 11 February 2015 (17 pages) |
16 April 2015 | Second filing of AR01 previously delivered to Companies House made up to 11 February 2015 (17 pages) |
16 April 2015 | Statement of capital following an allotment of shares on 30 January 2015
|
17 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
12 November 2014 | Termination of appointment of Luis Inigo Moreno-Ventas as a secretary on 12 November 2014 (1 page) |
12 November 2014 | Appointment of Babcock Corporate Secretaries Limited as a secretary on 12 November 2014 (2 pages) |
12 November 2014 | Appointment of Babcock Corporate Secretaries Limited as a secretary on 12 November 2014 (2 pages) |
12 November 2014 | Termination of appointment of Luis Inigo Moreno-Ventas as a secretary on 12 November 2014 (1 page) |
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 Gloucestershire GL51 6SP to 33 Wigmore Street London England W1U 1QX on 12 November 2014 (1 page) |
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 Gloucestershire GL51 6SP to 33 Wigmore Street London England W1U 1QX on 12 November 2014 (1 page) |
29 September 2014 | Group of companies' accounts made up to 31 December 2013 (59 pages) |
29 September 2014 | Group of companies' accounts made up to 31 December 2013 (59 pages) |
24 September 2014 | Auditor's resignation (2 pages) |
24 September 2014 | Auditor's resignation (2 pages) |
9 September 2014 | Director's details changed for Luis Inigo Moreno Ventas on 8 September 2014 (2 pages) |
9 September 2014 | Director's details changed for Luis Inigo Moreno Ventas on 8 September 2014 (2 pages) |
9 September 2014 | Director's details changed for Luis Inigo Moreno Ventas on 8 September 2014 (2 pages) |
8 September 2014 | Termination of appointment of James Edward Macgregor Drummond as a director on 3 September 2014 (1 page) |
8 September 2014 | Termination of appointment of James Edward Macgregor Drummond as a director on 3 September 2014 (1 page) |
8 September 2014 | Secretary's details changed for Mr Luis Inigo Moreno-Ventas on 8 September 2014 (1 page) |
8 September 2014 | Termination of appointment of James Edward Macgregor Drummond as a director on 3 September 2014 (1 page) |
8 September 2014 | Secretary's details changed for Mr Luis Inigo Moreno-Ventas on 8 September 2014 (1 page) |
8 September 2014 | Secretary's details changed for Mr Luis Inigo Moreno-Ventas on 8 September 2014 (1 page) |
16 July 2014 | Satisfaction of charge 075272450001 in full (1 page) |
16 July 2014 | Satisfaction of charge 075272450001 in full (1 page) |
25 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
30 January 2014 | Resolutions
|
30 January 2014 | Resolutions
|
1 October 2013 | Group of companies' accounts made up to 31 December 2012 (36 pages) |
1 October 2013 | Group of companies' accounts made up to 31 December 2012 (36 pages) |
29 August 2013 | Termination of appointment of Steven Smith as a director (1 page) |
29 August 2013 | Appointment of Mr Luis Inigo Moreno-Ventas as a secretary (1 page) |
29 August 2013 | Termination of appointment of Steven Smith as a secretary (1 page) |
29 August 2013 | Appointment of Mr Luis Inigo Moreno-Ventas as a secretary (1 page) |
29 August 2013 | Termination of appointment of Steven Smith as a secretary (1 page) |
29 August 2013 | Termination of appointment of Steven Smith as a director (1 page) |
21 May 2013 | Resolutions
|
21 May 2013 | Change of share class name or designation (2 pages) |
21 May 2013 | Resolutions
|
21 May 2013 | Statement of capital following an allotment of shares on 9 May 2013
|
21 May 2013 | Change of share class name or designation (2 pages) |
21 May 2013 | Statement of capital following an allotment of shares on 9 May 2013
|
21 May 2013 | Statement of capital following an allotment of shares on 9 May 2013
|
13 May 2013 | Registration of charge 075272450001 (51 pages) |
13 May 2013 | Registration of charge 075272450001 (51 pages) |
9 May 2013 | Notice of removal of restriction on the company's articles (2 pages) |
9 May 2013 | Appointment of Luis Inigo Moreno Ventas as a director (3 pages) |
9 May 2013 | Notice of removal of restriction on the company's articles (2 pages) |
9 May 2013 | Appointment of Luis Inigo Moreno Ventas as a director (3 pages) |
7 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (8 pages) |
7 March 2013 | Director's details changed for Mr Steven David Smith on 1 September 2012 (2 pages) |
7 March 2013 | Director's details changed for Mr Steven David Smith on 1 September 2012 (2 pages) |
7 March 2013 | Secretary's details changed for Mr Steven David Smith on 1 September 2012 (2 pages) |
7 March 2013 | Secretary's details changed for Mr Steven David Smith on 1 September 2012 (2 pages) |
7 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (8 pages) |
7 March 2013 | Secretary's details changed for Mr Steven David Smith on 1 September 2012 (2 pages) |
7 March 2013 | Director's details changed for Mr Steven David Smith on 1 September 2012 (2 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
22 June 2012 | Termination of appointment of Geoffrey Williams as a director (1 page) |
22 June 2012 | Termination of appointment of Geoffrey Williams as a director (1 page) |
22 June 2012 | Appointment of Mr Richard Christopher Mintern as a director (2 pages) |
22 June 2012 | Appointment of Mr Richard Christopher Mintern as a director (2 pages) |
20 April 2012 | Company name changed bruno aviation holding I LIMITED\certificate issued on 20/04/12
|
20 April 2012 | Company name changed bruno aviation holding I LIMITED\certificate issued on 20/04/12
|
20 April 2012 | Change of name notice (2 pages) |
20 April 2012 | Change of name notice (2 pages) |
15 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (8 pages) |
15 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (8 pages) |
21 December 2011 | Current accounting period shortened from 29 February 2012 to 31 December 2011 (1 page) |
21 December 2011 | Current accounting period shortened from 29 February 2012 to 31 December 2011 (1 page) |
9 November 2011 | Appointment of Andrea Cicero as a director (3 pages) |
9 November 2011 | Appointment of Geoffrey Bernard Williams as a director (3 pages) |
9 November 2011 | Appointment of James Edward Macgregor Drummond as a director (3 pages) |
9 November 2011 | Appointment of Andrea Cicero as a director (3 pages) |
9 November 2011 | Appointment of James Edward Macgregor Drummond as a director (3 pages) |
9 November 2011 | Appointment of Geoffrey Bernard Williams as a director (3 pages) |
2 November 2011 | Termination of appointment of Inaer Aviation Spain S.A.U as a director (1 page) |
2 November 2011 | Termination of appointment of Inaer Aviation Spain S.A.U as a director (1 page) |
2 November 2011 | Registered office address changed from 1 Duchess Street London W1W 6AN United Kingdom on 2 November 2011 (1 page) |
2 November 2011 | Appointment of Mr Steven David Smith as a secretary (2 pages) |
2 November 2011 | Appointment of Mr Steven David Smith as a director (2 pages) |
2 November 2011 | Registered office address changed from 1 Duchess Street London W1W 6AN United Kingdom on 2 November 2011 (1 page) |
2 November 2011 | Registered office address changed from 1 Duchess Street London W1W 6AN United Kingdom on 2 November 2011 (1 page) |
2 November 2011 | Appointment of Mr Steven David Smith as a secretary (2 pages) |
2 November 2011 | Appointment of Mr Steven David Smith as a director (2 pages) |
18 July 2011 | Appointment of Inaer Aviation Spain S.A.U as a director (3 pages) |
18 July 2011 | Appointment of Inaer Aviation Spain S.A.U as a director (3 pages) |
12 May 2011 | Termination of appointment of Roger Smith as a director (2 pages) |
12 May 2011 | Resolutions
|
12 May 2011 | Notice of Restriction on the Company's Articles (4 pages) |
12 May 2011 | Resolutions
|
12 May 2011 | Notice of Restriction on the Company's Articles (4 pages) |
12 May 2011 | Termination of appointment of Roger Smith as a director (2 pages) |
11 February 2011 | Incorporation (41 pages) |
11 February 2011 | Incorporation (41 pages) |