London
W1U 1QX
Director Name | Dr Shaun Doherty |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2022(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr Matthew Thomas Abbott |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2022(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Secretary Name | Babcock Corporate Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 May 2014(1 year, 4 months after company formation) |
Appointment Duration | 9 years, 11 months |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Luis Francisco Inigo Moreno-Ventas |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 20 December 2012(same day as company formation) |
Role | Lawyer |
Country of Residence | Spain |
Correspondence Address | 8th Floor Kings Buildings 16 Smith Square London SW1P 3HQ |
Director Name | Mr Emilio Jose Sanchez Vicente |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 20 December 2012(same day as company formation) |
Role | Group Finance Manager |
Country of Residence | Spain |
Correspondence Address | 8th Floor Kings Buildings 16 Smith Square London SW1P 3HQ |
Director Name | Mr James Edward Macgregor Drummond |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2012(1 day after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 September 2014) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr Andrea Cicero |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 21 December 2012(1 day after company formation) |
Appointment Duration | 5 years, 4 months (resigned 24 April 2018) |
Role | Chief Financial Officer |
Country of Residence | Spain |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr Peter Lloyd Rogers |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2014(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 August 2016) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr William Tame |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2014(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 August 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr Franco Martinelli |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2014(1 year, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 November 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Leonardo Tricarico |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 03 September 2014(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 11 December 2020) |
Role | Board Member |
Country of Residence | Italy |
Correspondence Address | 24 Via S, Andrea Delle Fratte Roma 00187 Italy |
Director Name | Mr Iain Stuart Urquhart |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2015(2 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Miss Karen Veronica Hayzen-Smith |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2018(5 years, 4 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 Kevin John Garvey |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2020(7 years 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 |
Website | avincisgroup.com |
---|---|
Telephone | 07 127104298 |
Telephone region | Mobile |
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 |
173.1k at €1 | Babcock Aviation Services (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £126,047,000 |
Current Liabilities | £104,800,000 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Next Accounts Due | 31 March 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 3 weeks from now) |
22 December 2020 | Solvency Statement dated 16/12/20 (1 page) |
---|---|
22 December 2020 | Statement by Directors (1 page) |
22 December 2020 | Statement of capital on 22 December 2020
|
22 December 2020 | Resolutions
|
15 December 2020 | Confirmation statement made on 15 December 2020 with no updates (3 pages) |
11 December 2020 | Termination of appointment of Leonardo Tricarico as a director on 11 December 2020 (1 page) |
3 December 2020 | Full accounts made up to 31 March 2020 (17 pages) |
1 December 2020 | Termination of appointment of Franco Martinelli as a director on 30 November 2020 (1 page) |
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) |
23 December 2019 | Confirmation statement made on 23 December 2019 with no updates (3 pages) |
9 August 2019 | Full accounts made up to 31 March 2019 (19 pages) |
1 May 2019 | Director's details changed for Ms Karen Veronica Hayzen-Smith on 1 May 2019 (2 pages) |
19 December 2018 | Confirmation statement made on 19 December 2018 with updates (4 pages) |
24 August 2018 | Full accounts made up to 31 March 2018 (20 pages) |
11 May 2018 | Termination of appointment of Andrea Cicero 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) |
28 March 2018 | Second filing of a statement of capital following an allotment of shares on 23 February 2018
|
5 March 2018 | Resolutions
|
27 February 2018 | Statement of capital following an allotment of shares on 20 February 2018
|
20 December 2017 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
14 August 2017 | Full accounts made up to 31 March 2017 (17 pages) |
14 August 2017 | Full accounts made up to 31 March 2017 (17 pages) |
14 June 2017 | Statement of capital following an allotment of shares on 24 April 2017
|
14 June 2017 | Statement of capital following an allotment of shares on 24 April 2017
|
18 May 2017 | Resolutions
|
18 May 2017 | Resolutions
|
11 January 2017 | Director's details changed for Mr Nicholas James William Borrett on 11 January 2017 (2 pages) |
11 January 2017 | Director's details changed for Mr Nicholas James William Borrett on 11 January 2017 (2 pages) |
21 December 2016 | Confirmation statement made on 20 December 2016 with updates (6 pages) |
21 December 2016 | Confirmation statement made on 20 December 2016 with updates (6 pages) |
18 December 2016 | Full accounts made up to 31 March 2016 (19 pages) |
18 December 2016 | Full accounts made up to 31 March 2016 (19 pages) |
14 December 2016 | Termination of appointment of William Tame as a director on 31 August 2016 (1 page) |
14 December 2016 | Termination of appointment of William Tame as a director on 31 August 2016 (1 page) |
14 December 2016 | Appointment of Mr Nicholas James William Borrett as a director on 31 August 2016 (2 pages) |
14 December 2016 | Appointment of Mr Nicholas James William Borrett as a director on 31 August 2016 (2 pages) |
14 December 2016 | Director's details changed (2 pages) |
14 December 2016 | Director's details changed (2 pages) |
5 September 2016 | Termination of appointment of Peter Lloyd Rogers as a director on 31 August 2016 (1 page) |
5 September 2016 | Termination of appointment of Peter Lloyd Rogers as a director on 31 August 2016 (1 page) |
23 August 2016 | Director's details changed for Mr Iain Stuart Urquhart on 23 August 2016 (2 pages) |
23 August 2016 | Director's details changed for Mr Iain Stuart Urquhart on 23 August 2016 (2 pages) |
12 February 2016 | Resolutions
|
12 February 2016 | Resolutions
|
3 February 2016 | Statement of capital following an allotment of shares on 29 January 2016
|
3 February 2016 | Statement of capital following an allotment of shares on 29 January 2016
|
7 January 2016 | Full accounts made up to 31 March 2015 (15 pages) |
7 January 2016 | Full accounts made up to 31 March 2015 (15 pages) |
21 December 2015 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
30 October 2015 | Statement of capital following an allotment of shares on 9 October 2015
|
30 October 2015 | Statement of capital following an allotment of shares on 9 October 2015
|
30 October 2015 | Statement of capital following an allotment of shares on 9 October 2015
|
28 October 2015 | Resolutions
|
22 September 2015 | Appointment of Mr Iain Stuart Urquhart as a director on 22 September 2015 (2 pages) |
22 September 2015 | Appointment of Mr Iain Stuart Urquhart as a director on 22 September 2015 (2 pages) |
22 January 2015 | Resolutions
|
22 January 2015 | Resolutions
|
15 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
14 January 2015 | Company name changed avincis mission critical services topco LTD\certificate issued on 14/01/15
|
14 January 2015 | Company name changed avincis mission critical services topco LTD\certificate issued on 14/01/15
|
24 September 2014 | Auditor's resignation (2 pages) |
24 September 2014 | Auditor's resignation (2 pages) |
16 September 2014 | Appointment of Leonardo Tricarico as a director on 3 September 2014 (3 pages) |
16 September 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (3 pages) |
16 September 2014 | Appointment of Leonardo Tricarico as a director on 3 September 2014 (3 pages) |
16 September 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (3 pages) |
16 September 2014 | Appointment of Leonardo Tricarico as a director on 3 September 2014 (3 pages) |
9 September 2014 | Termination of appointment of James Edward Macgregor Drummond as a director on 3 September 2014 (1 page) |
9 September 2014 | Termination of appointment of James Edward Macgregor Drummond as a director on 3 September 2014 (1 page) |
9 September 2014 | Termination of appointment of James Edward Macgregor Drummond as a director on 3 September 2014 (1 page) |
29 July 2014 | Full accounts made up to 31 December 2013 (83 pages) |
29 July 2014 | Full accounts made up to 31 December 2013 (83 pages) |
21 May 2014 | Appointment of Babcock Corporate Secretaries Limited as a secretary (3 pages) |
21 May 2014 | Appointment of Mr William Tame as a director (3 pages) |
21 May 2014 | Appointment of Mr Peter Lloyd Rogers as a director (3 pages) |
21 May 2014 | Appointment of Mr Franco Martinelli as a director (3 pages) |
21 May 2014 | Appointment of Mr William Tame as a director (3 pages) |
21 May 2014 | Registered office address changed from 8Th Floor Kings Buildings 16 Smith Square London SW1P 3HQ on 21 May 2014 (2 pages) |
21 May 2014 | Appointment of Mr Franco Martinelli as a director (3 pages) |
21 May 2014 | Appointment of Babcock Corporate Secretaries Limited as a secretary (3 pages) |
21 May 2014 | Appointment of Mr Peter Lloyd Rogers as a director (3 pages) |
21 May 2014 | Registered office address changed from 8Th Floor Kings Buildings 16 Smith Square London SW1P 3HQ on 21 May 2014 (2 pages) |
21 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-21
|
14 January 2013 | Termination of appointment of Luis Inigo Moreno-Ventas as a director (2 pages) |
14 January 2013 | Statement of capital following an allotment of shares on 21 December 2012
|
14 January 2013 | Statement of capital following an allotment of shares on 21 December 2012
|
14 January 2013 | Termination of appointment of Emilio Sanchez Vicente as a director (2 pages) |
14 January 2013 | Termination of appointment of Luis Inigo Moreno-Ventas as a director (2 pages) |
14 January 2013 | Termination of appointment of Emilio Sanchez Vicente as a director (2 pages) |
14 January 2013 | Appointment of Andrea Cicero as a director (3 pages) |
14 January 2013 | Appointment of Andrea Cicero as a director (3 pages) |
14 January 2013 | Appointment of Mr James Edward Macgregor Drummond as a director (3 pages) |
14 January 2013 | Appointment of Mr James Edward Macgregor Drummond as a director (3 pages) |
20 December 2012 | Incorporation (41 pages) |
20 December 2012 | Incorporation (41 pages) |