Company NameAviation Service (Iraq) Limited
Company StatusActive
Company Number09023011
CategoryPrivate Limited Company
Incorporation Date2 May 2014(9 years, 11 months ago)
Previous NameMenzies Aviation Services (Iraq) Limited

Business Activity

Section HTransportation and storage
SIC 6323Other supporting air transport
SIC 52230Service activities incidental to air transportation

Directors

Director NameMr Imad Burhan
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2018(3 years, 10 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMw1 Building 557 Shoreham Road
Heathrow Airport
London
TW6 3RT
Director NameMr Mervyn Walker
Date of BirthApril 1960 (Born 64 years ago)
NationalityIrish
StatusCurrent
Appointed10 June 2019(5 years, 1 month after company formation)
Appointment Duration4 years, 9 months
RoleSenior Vice President
Country of ResidenceNorthern Ireland
Correspondence AddressMw1 Building 557 Shoreham Road
Heathrow Airport
London
TW6 3RT
Director NameMr Charles Brodie Joseph Wyley
Date of BirthAugust 1974 (Born 49 years ago)
NationalityNew Zealander
StatusCurrent
Appointed10 June 2019(5 years, 1 month after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address2 Lochside Avenue
Edinburgh Park
Edinburgh
EH12 9DJ
Scotland
Director NameMr Anthony Peter Leon
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2021(6 years, 8 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressMw1 Building 557 Shoreham Road
Heathrow Airport
London
TW6 3RT
Director NameMr Duce Gotora
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2021(6 years, 8 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMw1 Building 557 Shoreham Road
Heathrow Airport
London
TW6 3RT
Director NameJohn Francis Alexander Geodes
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2014(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 New Square
Bedfont Lakes
Feltham
Middlesex
TW14 8HA
Director NameMr Giles Robert Bryant Wilson
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2014(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address4 New Square
Bedfont Lakes
Feltham
Middlesex
TW14 8HA
Director NameMr Clive Weston
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2014(same day as company formation)
RoleCo Secretary
Country of ResidenceEngland
Correspondence Address3 More London Riverside
London
SE1 2AQ
Secretary NameTristian George Turnball
NationalityBritish
StatusResigned
Appointed02 May 2014(same day as company formation)
RoleCompany Director
Correspondence Address4 New Square
Bedfont Lakes
Feltham
Middlesex
TW14 8HA
Director NameMr Ghaniyah Kadhim Al-Musawi
Date of BirthMarch 1953 (Born 71 years ago)
NationalityIraqi
StatusResigned
Appointed16 December 2014(7 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 15 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWorld Business Centre Heathrow Newall Road
London Heathrow Airport
Hounslow
TW6 2SF
Secretary NameGhaniyah Kadhim Al-Musawi
NationalityBritish
StatusResigned
Appointed16 December 2014(7 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 15 March 2018)
RoleCompany Director
Correspondence AddressWorld Business Centre Heathrow Newall Road
London Heathrow Airport
Hounslow
TW6 2SF
Director NameAyyakad Subramanian Venkateswara Prasad
Date of BirthMay 1964 (Born 59 years ago)
NationalityIndian
StatusResigned
Appointed15 March 2018(3 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 11 January 2021)
RoleRegional Business Development Manager
Country of ResidenceIndia
Correspondence AddressPO Box 169
Bp Middle East 8th Floor Standard Chartered Tower
Downtown Burj Khalifa
By Emaar Square
Dubai, Uae
Director NameMr Jonathan William Winston Wood
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2018(3 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding D Chertsey Road
Sunbury-On-Thames
TW16 7LN
Director NameMs Laura Relf
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2018(3 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 June 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWorld Business Centre Heathrow Newall Road
London Heathrow Airport
Hounslow
TW6 2SF
Director NameMr Andrew Peter Stanton Lord
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2018(3 years, 10 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 08 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWorld Business Centre Heathrow Newall Road
London Heathrow Airport
Hounslow
TW6 2SF
Director NameMr Jamie Alexander Ross
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2018(4 years, 6 months after company formation)
Appointment Duration7 months (resigned 10 June 2019)
RoleSvp Sales And Commercial
Country of ResidenceUnited Kingdom
Correspondence Address1a Boswall Road
Edinburgh
EH5 3RJ
Scotland
Secretary NameNorose Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed02 May 2014(same day as company formation)
Correspondence Address3 More London Riverside
London
SE1 2AQ

Location

Registered AddressMw1 Building 557 Shoreham Road
Heathrow Airport
London
TW6 3RT
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardHeathrow Villages
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Ghaniyah Kadhim Al-musawi
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return6 September 2023 (6 months, 3 weeks ago)
Next Return Due20 September 2024 (5 months, 3 weeks from now)

Filing History

7 September 2023Confirmation statement made on 6 September 2023 with no updates (3 pages)
27 July 2023Appointment of Linn Tonsberg as a director on 1 June 2023 (2 pages)
27 July 2023Appointment of Hafiz Raffoul as a director on 1 June 2023 (2 pages)
26 July 2023Termination of appointment of Anthony Peter Leon as a director on 1 June 2023 (1 page)
26 July 2023Termination of appointment of Duce Gotora as a director on 1 June 2023 (1 page)
24 February 2023Change of details for Menzies Aviation Plc as a person with significant control on 17 August 2022 (2 pages)
14 December 2022Compulsory strike-off action has been discontinued (1 page)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
24 August 2022Confirmation statement made on 24 August 2022 with updates (4 pages)
19 August 2022Change of details for Menzies Aviation Plc as a person with significant control on 17 August 2022 (2 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
18 August 2021Confirmation statement made on 18 August 2021 with no updates (3 pages)
2 April 2021Termination of appointment of Ayyakad Subramanian Venkateswara Prasad as a director on 11 January 2021 (1 page)
9 March 2021Appointment of Mr Duce Gotora as a director on 11 January 2021 (2 pages)
5 March 2021Appointment of Mr Anthony Peter Leon as a director on 11 January 2021 (2 pages)
12 February 2021Termination of appointment of Jonathan William Winston Wood as a director on 1 October 2019 (1 page)
10 February 2021Unaudited abridged accounts made up to 31 December 2019 (7 pages)
16 July 2020Confirmation statement made on 16 July 2020 with updates (4 pages)
9 December 2019Registered office address changed from World Business Centre Heathrow Newall Road London Heathrow Airport Hounslow TW6 2SF England to Mw1 Building 557 Shoreham Road Heathrow Airport London TW6 3RT on 9 December 2019 (1 page)
9 December 2019Change of details for Menzies Aviation Plc as a person with significant control on 9 December 2019 (2 pages)
9 December 2019Registered office address changed from Mw1 Building 557 Shoreham Road Heathrow Airport London TW6 3RT United Kingdom to Mw1 Building 557 Shoreham Road Heathrow Airport London TW6 3RT on 9 December 2019 (1 page)
12 September 2019Unaudited abridged accounts made up to 31 December 2018 (6 pages)
19 July 2019Confirmation statement made on 16 July 2019 with updates (4 pages)
12 June 2019Appointment of Mr Mervyn Walker as a director on 10 June 2019 (2 pages)
12 June 2019Appointment of Mr Charles Brodie Joseph Wyley as a director on 10 June 2019 (2 pages)
12 June 2019Termination of appointment of Laura Relf as a director on 10 June 2019 (1 page)
12 June 2019Termination of appointment of Jamie Alexander Ross as a director on 10 June 2019 (1 page)
23 May 2019Previous accounting period shortened from 31 May 2019 to 31 December 2018 (1 page)
28 February 2019Unaudited abridged accounts made up to 31 May 2018 (6 pages)
8 November 2018Termination of appointment of Andrew Peter Stanton Lord as a director on 8 November 2018 (1 page)
8 November 2018Appointment of Mr Jamie Alexander Ross as a director on 8 November 2018 (2 pages)
10 July 2018Confirmation statement made on 10 July 2018 with updates (4 pages)
16 April 2018Notification of Air Bp Limited as a person with significant control on 15 March 2018 (2 pages)
16 April 2018Cessation of Ghaniyah Kadhim Al-Musawi as a person with significant control on 15 March 2018 (1 page)
16 April 2018Notification of Menzies Aviation Plc as a person with significant control on 15 March 2018 (2 pages)
27 March 2018Particulars of variation of rights attached to shares (2 pages)
27 March 2018Statement of capital following an allotment of shares on 15 March 2018
  • GBP 5.00
(4 pages)
27 March 2018Change of share class name or designation (2 pages)
23 March 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
21 March 2018Appointment of Mr Imad Burhan as a director on 15 March 2018 (2 pages)
21 March 2018Termination of appointment of Ghaniyah Kadhim Al-Musawi as a secretary on 15 March 2018 (1 page)
21 March 2018Registered office address changed from 1-2 Star Street London W2 1QD United Kingdom to World Business Centre Heathrow Newall Road London Heathrow Airport Hounslow TW6 2SF on 21 March 2018 (1 page)
21 March 2018Appointment of Mr Andrew Peter Stanton Lord as a director on 15 March 2018 (2 pages)
21 March 2018Termination of appointment of Ghaniyah Kadhim Al-Musawi as a director on 15 March 2018 (1 page)
21 March 2018Appointment of Mr Jonathan William Winston Wood as a director on 15 March 2018 (2 pages)
21 March 2018Appointment of Ayyakad Subramanian Venkateswara Prasad as a director on 15 March 2018 (2 pages)
21 March 2018Appointment of Ms Laura Relf as a director on 15 March 2018 (2 pages)
6 December 2017Micro company accounts made up to 31 May 2017 (5 pages)
6 December 2017Micro company accounts made up to 31 May 2017 (5 pages)
13 July 2017Secretary's details changed for Ghaniyah Kadhim Al-Musawi on 1 June 2016 (1 page)
13 July 2017Notification of Ghaniyah Kadhim Al-Musawi as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Registered office address changed from 1-2 Star Street London W2 1DQ to 1-2 Star Street London W2 1QD on 13 July 2017 (1 page)
13 July 2017Secretary's details changed for Ghaniyah Kadhim Al-Musawi on 1 June 2016 (1 page)
13 July 2017Registered office address changed from 1-2 Star Street London W2 1DQ to 1-2 Star Street London W2 1QD on 13 July 2017 (1 page)
13 July 2017Notification of Ghaniyah Kadhim Al-Musawi as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Confirmation statement made on 31 May 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 31 May 2017 with no updates (3 pages)
13 July 2017Director's details changed for Mr Ghaniyah Kadhim Al-Musawi on 1 June 2016 (2 pages)
13 July 2017Director's details changed for Mr Ghaniyah Kadhim Al-Musawi on 1 June 2016 (2 pages)
15 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
15 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
26 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 1
(6 pages)
26 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 1
(6 pages)
4 March 2016Termination of appointment of Ghaniyah Kadhim Al-Musawi as a director on 16 December 2014 (1 page)
4 March 2016Termination of appointment of Ghaniyah Kadhim Al-Musawi as a director on 16 December 2014 (1 page)
14 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
14 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
3 August 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(5 pages)
3 August 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(5 pages)
31 July 2015Director's details changed for Ghaniyah Kadhim Al-Musawi on 15 May 2015 (2 pages)
31 July 2015Director's details changed for Ghaniyah Kadhim Al-Musawi on 15 May 2015 (2 pages)
31 July 2015Director's details changed for Ghaniyah Kadhim Al-Musawi on 15 May 2015 (2 pages)
31 July 2015Director's details changed for Ghaniyah Kadhim Al-Musawi on 15 May 2015 (2 pages)
22 January 2015Registered office address changed from 1-2 Star Street London W2 1DQ to 1-2 Star Street London W2 1DQ on 22 January 2015 (2 pages)
22 January 2015Appointment of Ghaniyah Kadhim Al-Musawi as a director on 16 December 2014 (3 pages)
22 January 2015Registered office address changed from 1-2 Star Street London W2 1DQ to 1-2 Star Street London W2 1DQ on 22 January 2015 (2 pages)
22 January 2015Appointment of Ghaniyah Kadhim Al-Musawi as a secretary (3 pages)
22 January 2015Appointment of Ghaniyah Kadhim Al-Musawi as a secretary (3 pages)
22 January 2015Appointment of Ghaniyah Kadhim Al-Musawi as a director on 16 December 2014 (3 pages)
20 January 2015Registered office address changed from 4 New Square Bedfont Lakes Feltham Middlesex TW14 8HA to 1-2 Star Street London W2 1DQ on 20 January 2015 (2 pages)
20 January 2015Registered office address changed from 4 New Square Bedfont Lakes Feltham Middlesex TW14 8HA to 1-2 Star Street London W2 1DQ on 20 January 2015 (2 pages)
9 January 2015Appointment of Ghaniyah Kadhim Al-Musawi as a director on 16 December 2014 (3 pages)
9 January 2015Appointment of Ghaniyah Kadhim Al-Musawi as a director on 16 December 2014 (3 pages)
9 January 2015Appointment of Ghaniyah Kadhim Al-Musawi as a secretary on 16 December 2014 (3 pages)
9 January 2015Appointment of Ghaniyah Kadhim Al-Musawi as a secretary on 16 December 2014 (3 pages)
2 January 2015Termination of appointment of Tristian George Turnball as a secretary on 16 December 2014 (2 pages)
2 January 2015Termination of appointment of John Francis Alexander Geodes as a director on 16 December 2014 (2 pages)
2 January 2015Termination of appointment of Giles Robert Bryant Wilson as a director on 16 December 2014 (2 pages)
2 January 2015Termination of appointment of John Francis Alexander Geodes as a director on 16 December 2014 (2 pages)
2 January 2015Termination of appointment of Tristian George Turnball as a secretary on 16 December 2014 (2 pages)
2 January 2015Termination of appointment of Giles Robert Bryant Wilson as a director on 16 December 2014 (2 pages)
23 December 2014Change of name notice (2 pages)
23 December 2014Company name changed menzies aviation services (iraq) LIMITED\certificate issued on 23/12/14
  • RES15 ‐ Change company name resolution on 2014-12-16
(2 pages)
23 December 2014Change of name notice (2 pages)
23 December 2014Company name changed menzies aviation services (iraq) LIMITED\certificate issued on 23/12/14
  • RES15 ‐ Change company name resolution on 2014-12-16
(2 pages)
15 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(4 pages)
15 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(4 pages)
13 May 2014Appointment of Mr Giles Robert Bryant Wilson as a director (3 pages)
13 May 2014Termination of appointment of Clive Weston as a director (2 pages)
13 May 2014Appointment of John Francis Alexander Geodes as a director (3 pages)
13 May 2014Termination of appointment of Norose Company Secretarial Services Limited as a secretary (2 pages)
13 May 2014Appointment of Tristian George Turnball as a secretary (3 pages)
13 May 2014Termination of appointment of Clive Weston as a director (2 pages)
13 May 2014Appointment of Tristian George Turnball as a secretary (3 pages)
13 May 2014Appointment of John Francis Alexander Geodes as a director (3 pages)
13 May 2014Termination of appointment of Norose Company Secretarial Services Limited as a secretary (2 pages)
13 May 2014Appointment of Mr Giles Robert Bryant Wilson as a director (3 pages)
2 May 2014Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom on 2 May 2014 (1 page)
2 May 2014Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom on 2 May 2014 (1 page)
2 May 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(16 pages)
2 May 2014Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom on 2 May 2014 (1 page)
2 May 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(16 pages)
2 May 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(16 pages)