Company NameBond Aviation Topco Limited
Company StatusActive
Company Number08493398
CategoryPrivate Limited Company
Incorporation Date17 April 2013(11 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Nicholas James William Borrett
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2019(6 years, 7 months after company formation)
Appointment Duration4 years, 4 months
RoleGroup Company Secretary And General Counsel
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameDr Shaun Doherty
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2022(9 years, 1 month after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Matthew Thomas Abbott
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2022(9 years, 5 months after company formation)
Appointment Duration1 year, 7 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Secretary NameBabcock Corporate Secretaries Limited (Corporation)
StatusCurrent
Appointed12 November 2014(1 year, 6 months after company formation)
Appointment Duration9 years, 5 months
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr James Edward Macgregor Drummond
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2013(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor
Kings Buildings 16 Smith Square
London
SW1P 3HQ
Director NameMr Andrea Cicero
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed17 April 2013(same day as company formation)
RoleChief Financial Officer
Country of ResidenceSpain
Correspondence Address92 Partida La Almaina
Mutxamel
Alicante
03110
Director NameLuis Francisco Inigo Moreno-Ventas
Date of BirthJune 1976 (Born 47 years ago)
NationalitySpanish
StatusResigned
Appointed17 April 2013(same day as company formation)
RoleLawyer
Country of ResidenceSpain
Correspondence Address8th Floor
Kings Buildings 16 Smith Square
London
SW1P 3HQ
Secretary NameLuis Francisco Inigo Moreno-Ventas
StatusResigned
Appointed17 April 2013(same day as company formation)
RoleCompany Director
Correspondence Address8th Floor
Kings Buildings 16 Smith Square
London
SW1P 3HQ
Director NameMiss Karen Veronica Hayzen-Smith
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2018(5 years after company formation)
Appointment Duration1 year, 7 months (resigned 04 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Iain Stuart Urquhart
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2019(6 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX

Location

Registered Address33 Wigmore Street
London
W1U 1QX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

27.9m at £1Babcock Mission Critical Services Sau
61.92%
Preference
17.1m at £1Babcock Mission Critical Services Sau
38.08%
Ordinary

Financials

Year2014
Net Worth£109,325,000
Current Liabilities£5,000

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return18 April 2023 (1 year ago)
Next Return Due2 May 2024 (1 week, 6 days from now)

Filing History

2 December 2020Full accounts made up to 31 March 2020 (23 pages)
29 April 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
5 December 2019Termination of appointment of Luis Francisco Inigo Moreno-Ventas as a director on 4 December 2019 (1 page)
4 December 2019Termination of appointment of Karen Veronica Hayzen-Smith as a director on 4 December 2019 (1 page)
4 December 2019Appointment of Mr Nicholas James William Borrett as a director on 4 December 2019 (2 pages)
4 December 2019Appointment of Mr Iain Stuart Urquhart as a director on 4 December 2019 (2 pages)
14 October 2019Full accounts made up to 31 March 2019 (22 pages)
1 May 2019Director's details changed for Ms Karen Veronica Hayzen-Smith on 1 May 2019 (2 pages)
18 April 2019Confirmation statement made on 18 April 2019 with updates (3 pages)
7 January 2019Full accounts made up to 31 March 2018 (23 pages)
11 May 2018Appointment of Ms Karen Veronica Hayzen-Smith as a director on 24 April 2018 (2 pages)
11 May 2018Termination of appointment of Andrea Cicero as a director on 24 April 2018 (1 page)
19 April 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
27 December 2017Full accounts made up to 31 March 2017 (23 pages)
15 May 2017Confirmation statement made on 17 April 2017 with updates (6 pages)
15 May 2017Confirmation statement made on 17 April 2017 with updates (6 pages)
1 October 2016Full accounts made up to 31 March 2016 (23 pages)
1 October 2016Full accounts made up to 31 March 2016 (23 pages)
19 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 44,999,750
(7 pages)
19 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 44,999,750
(7 pages)
12 January 2016Full accounts made up to 31 March 2015 (18 pages)
12 January 2016Full accounts made up to 31 March 2015 (18 pages)
22 April 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
20 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 44,999,750
(7 pages)
20 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 44,999,750
(7 pages)
20 April 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 April 2015Statement of capital following an allotment of shares on 30 January 2015
  • GBP 44,999,650
(5 pages)
16 April 2015Statement of capital following an allotment of shares on 30 January 2015
  • GBP 44,999,650
(5 pages)
9 April 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 44,999,750
(5 pages)
9 April 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 44,999,750
(5 pages)
9 April 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 44,999,750
(5 pages)
12 November 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
12 November 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
12 November 2014Registered 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 2014Registered 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 2014Appointment of Babcock Corporate Secretaries Limited as a secretary on 12 November 2014 (2 pages)
12 November 2014Termination of appointment of Luis Francisco Inigo Moreno-Ventas as a secretary on 12 November 2014 (1 page)
12 November 2014Termination of appointment of Luis Francisco Inigo Moreno-Ventas as a secretary on 12 November 2014 (1 page)
12 November 2014Appointment of Babcock Corporate Secretaries Limited as a secretary on 12 November 2014 (2 pages)
17 October 2014Full accounts made up to 31 December 2013 (14 pages)
17 October 2014Full accounts made up to 31 December 2013 (14 pages)
9 October 2014Previous accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
9 October 2014Previous accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
24 September 2014Auditor's resignation (2 pages)
24 September 2014Auditor's resignation (2 pages)
9 September 2014Termination of appointment of James Edward Macgregor Drummond as a director on 3 September 2014 (1 page)
9 September 2014Termination of appointment of James Edward Macgregor Drummond as a director on 3 September 2014 (1 page)
9 September 2014Termination of appointment of James Edward Macgregor Drummond as a director on 3 September 2014 (1 page)
1 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 44,999,550
(8 pages)
1 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 44,999,550
(8 pages)
21 May 2013Registered office address changed from 8Th Floor Kings Buildings 16 Smith Square London SW1P 3HQ United Kingdom on 21 May 2013 (2 pages)
21 May 2013Registered office address changed from 8Th Floor Kings Buildings 16 Smith Square London SW1P 3HQ United Kingdom on 21 May 2013 (2 pages)
9 May 2013Statement of capital following an allotment of shares on 23 April 2013
  • GBP 44,999,550
(5 pages)
9 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(45 pages)
9 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(52 pages)
9 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(52 pages)
9 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(45 pages)
9 May 2013Notice of Restriction on the Company's Articles (2 pages)
9 May 2013Notice of Restriction on the Company's Articles (2 pages)
9 May 2013Statement of capital following an allotment of shares on 23 April 2013
  • GBP 44,999,550
(5 pages)
17 April 2013Incorporation (43 pages)
17 April 2013Incorporation (43 pages)