London
W1U 1QX
Director Name | Mr Iain Stuart Urquhart |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 December 2019(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 23 March 2021) |
Role | Company Director |
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(1 year, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 23 March 2021) |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr James Edward Macgregor Drummond |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2013(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor Kings Buildings 16 Smith Square London SW1P 3HQ |
Director Name | Mr Richard Christopher Mintern |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2013(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 8th Floor Kings Buildings 16 Smith Square London SW1P 3HQ |
Director Name | Mr Andrea Cicero |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 17 April 2013(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | Spain |
Correspondence Address | 8th Floor Kings Buildings 16 Smith Square London SW1P 3HQ |
Director Name | Luis Francisco Inigo Moreno-Ventas |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 17 April 2013(same day as company formation) |
Role | Lawyer |
Country of Residence | Spain |
Correspondence Address | 8th Floor Kings Buildings 16 Smith Square London SW1P 3HQ |
Secretary Name | Luis Francisco Inigo Moreno-Ventas |
---|---|
Status | Resigned |
Appointed | 17 April 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 8th Floor Kings Buildings 16 Smith Square London SW1P 3HQ |
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 after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
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 |
140m at £1 | Bond Aviation Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £145,358,000 |
Current Liabilities | £365,607,000 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Full |
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 |
---|
23 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 February 2021 | Voluntary strike-off action has been suspended (1 page) |
5 January 2021 | First Gazette notice for voluntary strike-off (1 page) |
24 December 2020 | Application to strike the company off the register (1 page) |
3 December 2020 | Solvency Statement dated 24/11/20 (1 page) |
3 December 2020 | Statement of capital on 3 December 2020
|
3 December 2020 | Statement by Directors (1 page) |
3 December 2020 | Resolutions
|
7 October 2020 | Re-registration from a public company to a private limited company (1 page) |
7 October 2020 | Re-registration of Memorandum and Articles (8 pages) |
7 October 2020 | Resolutions
|
7 October 2020 | Certificate of re-registration from Public Limited Company to Private (1 page) |
29 April 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
5 December 2019 | Termination of appointment of Luis Francisco Inigo Moreno-Ventas as a director on 4 December 2019 (1 page) |
4 December 2019 | Termination of appointment of Karen Veronica Hayzen-Smith as a director on 4 December 2019 (1 page) |
4 December 2019 | Appointment of Mr Nicholas James William Borrett as a director on 4 December 2019 (2 pages) |
4 December 2019 | Appointment of Mr Iain Stuart Urquhart as a director on 4 December 2019 (2 pages) |
9 October 2019 | Full accounts made up to 31 March 2019 (22 pages) |
1 May 2019 | Director's details changed for Ms Karen Veronica Hayzen-Smith on 1 May 2019 (2 pages) |
18 April 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
7 October 2018 | Full accounts made up to 31 March 2018 (25 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) |
19 April 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
19 October 2017 | Full accounts made up to 31 March 2017 (24 pages) |
19 October 2017 | Full accounts made up to 31 March 2017 (24 pages) |
11 May 2017 | Confirmation statement made on 17 April 2017 with updates (6 pages) |
11 May 2017 | Confirmation statement made on 17 April 2017 with updates (6 pages) |
1 October 2016 | Full accounts made up to 31 March 2016 (24 pages) |
1 October 2016 | Full accounts made up to 31 March 2016 (24 pages) |
18 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
27 November 2015 | Full accounts made up to 31 March 2015 (18 pages) |
27 November 2015 | Full accounts made up to 31 March 2015 (18 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) |
27 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
12 November 2014 | Termination of appointment of Luis Francisco 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 | Termination of appointment of Luis Francisco 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 | 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 | 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) |
17 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
17 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
9 October 2014 | Previous accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
9 October 2014 | Previous accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
24 September 2014 | Auditor's resignation (2 pages) |
24 September 2014 | Auditor's resignation (2 pages) |
23 September 2014 | Termination of appointment of James Edward Macgregor Drummond as a director on 3 September 2014 (2 pages) |
23 September 2014 | Termination of appointment of James Edward Macgregor Drummond as a director on 3 September 2014 (2 pages) |
23 September 2014 | Termination of appointment of James Edward Macgregor Drummond as a director on 3 September 2014 (2 pages) |
16 July 2014 | Satisfaction of charge 084933160001 in full (1 page) |
16 July 2014 | Satisfaction of charge 084933160001 in full (1 page) |
7 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
21 May 2013 | Registered office address changed from 8Th Floor Kings Buildings 16 Smith Square London SW1P 3HQ United Kingdom on 21 May 2013 (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
|
21 May 2013 | Statement of capital following an allotment of shares on 9 May 2013
|
21 May 2013 | Registered office address changed from 8Th Floor Kings Buildings 16 Smith Square London SW1P 3HQ United Kingdom on 21 May 2013 (2 pages) |
13 May 2013 | Registration of charge 084933160001 (51 pages) |
13 May 2013 | Registration of charge 084933160001 (51 pages) |
9 May 2013 | Statement of capital following an allotment of shares on 23 April 2013
|
9 May 2013 | Statement of capital following an allotment of shares on 23 April 2013
|
25 April 2013 | Trading certificate for a public company (3 pages) |
25 April 2013 | Commence business and borrow (1 page) |
25 April 2013 | Commence business and borrow (1 page) |
25 April 2013 | Trading certificate for a public company (3 pages) |
22 April 2013 | Change of name notice (2 pages) |
22 April 2013 | Company name changed bond aviation bondco PLC\certificate issued on 22/04/13
|
22 April 2013 | Change of name notice (2 pages) |
22 April 2013 | Company name changed bond aviation bondco PLC\certificate issued on 22/04/13
|
17 April 2013 | Incorporation (55 pages) |
17 April 2013 | Incorporation (55 pages) |