UKBizDB.co.uk

AVIATION SERVICE (IRAQ) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Aviation Service (iraq) Limited. The company was founded 10 years ago and was given the registration number 09023011. The firm's registered office is in LONDON. You can find them at Mw1 Building 557 Shoreham Road, Heathrow Airport, London, . This company's SIC code is 52230 - Service activities incidental to air transportation.

Company Information

Name:AVIATION SERVICE (IRAQ) LIMITED
Company Number:09023011
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 May 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 52230 - Service activities incidental to air transportation

Office Address & Contact

Registered Address:Mw1 Building 557 Shoreham Road, Heathrow Airport, London, United Kingdom, TW6 3RT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mw1 Building 557, Shoreham Road, Heathrow Airport, London, United Kingdom, TW6 3RT

Director15 March 2018Active
Mw1 Building 557, Shoreham Road, Heathrow Airport, London, United Kingdom, TW6 3RT

Director01 June 2023Active
Mw1 Building 557, Shoreham Road, Heathrow Airport, London, United Kingdom, TW6 3RT

Director01 June 2023Active
Mw1 Building 557, Shoreham Road, Heathrow Airport, London, United Kingdom, TW6 3RT

Director10 June 2019Active
2, Lochside Avenue, Edinburgh Park, Edinburgh, Scotland, EH12 9DJ

Director10 June 2019Active
World Business Centre Heathrow, Newall Road, London Heathrow Airport, Hounslow, England, TW6 2SF

Secretary16 December 2014Active
4, New Square, Bedfont Lakes, Feltham, United Kingdom, TW14 8HA

Secretary02 May 2014Active
3, More London Riverside, London, United Kingdom, SE1 2AQ

Corporate Secretary02 May 2014Active
1-2, Star Street, London, W2 1QD

Director16 December 2014Active
World Business Centre Heathrow, Newall Road, London Heathrow Airport, Hounslow, England, TW6 2SF

Director16 December 2014Active
4, New Square, Bedfont Lakes, Feltham, United Kingdom, TW14 8HA

Director02 May 2014Active
Mw1 Building 557, Shoreham Road, Heathrow Airport, London, United Kingdom, TW6 3RT

Director11 January 2021Active
Mw1 Building 557, Shoreham Road, Heathrow Airport, London, United Kingdom, TW6 3RT

Director11 January 2021Active
World Business Centre Heathrow, Newall Road, London Heathrow Airport, Hounslow, England, TW6 2SF

Director15 March 2018Active
Bp Middle East, 8th Floor Standard Chartered Tower, Downtown Burj Khalifa, By Emaar Square, Dubai, Uae,

Director15 March 2018Active
World Business Centre Heathrow, Newall Road, London Heathrow Airport, Hounslow, England, TW6 2SF

Director15 March 2018Active
1a, Boswall Road, Edinburgh, United Kingdom, EH5 3RJ

Director08 November 2018Active
3, More London Riverside, London, United Kingdom, SE1 2AQ

Director02 May 2014Active
4, New Square, Bedfont Lakes, Feltham, United Kingdom, TW14 8HA

Director02 May 2014Active
Building D, Chertsey Road, Sunbury-On-Thames, England, TW16 7LN

Director15 March 2018Active

People with Significant Control

Menzies Aviation Limited
Notified on:15 March 2018
Status:Active
Country of residence:United Kingdom
Address:21-22, Bloomsbury Square, London, United Kingdom, WC1A 2NS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Air Bp Limited
Notified on:15 March 2018
Status:Active
Country of residence:United Kingdom
Address:Chertsey Road, Sunbury On Thames, Middlesex, United Kingdom, TW16 7BP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Ghaniyah Kadhim Al-Musawi
Notified on:06 April 2016
Status:Active
Date of birth:March 1953
Nationality:Iraqi
Country of residence:United Kingdom
Address:1-2, Star Street, London, United Kingdom, W2 1QD
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-13Gazette

Gazette filings brought up to date.

Download
2024-01-11Accounts

Accounts with accounts type small.

Download
2024-01-11Accounts

Accounts with accounts type small.

Download
2023-11-21Gazette

Gazette notice compulsory.

Download
2023-11-15Persons with significant control

Change to a person with significant control.

Download
2023-11-14Persons with significant control

Change to a person with significant control.

Download
2023-09-07Confirmation statement

Confirmation statement with no updates.

Download
2023-07-27Officers

Appoint person director company with name date.

Download
2023-07-27Officers

Appoint person director company with name date.

Download
2023-07-26Officers

Termination director company with name termination date.

Download
2023-07-26Officers

Termination director company with name termination date.

Download
2023-02-24Persons with significant control

Change to a person with significant control.

Download
2022-12-14Gazette

Gazette filings brought up to date.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-08-24Confirmation statement

Confirmation statement with updates.

Download
2022-08-19Persons with significant control

Change to a person with significant control.

Download
2021-09-30Accounts

Accounts with accounts type micro entity.

Download
2021-08-18Confirmation statement

Confirmation statement with no updates.

Download
2021-04-02Officers

Termination director company with name termination date.

Download
2021-03-09Officers

Appoint person director company with name date.

Download
2021-03-05Officers

Appoint person director company with name date.

Download
2021-02-12Officers

Termination director company with name termination date.

Download
2021-02-10Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-16Confirmation statement

Confirmation statement with updates.

Download
2019-12-09Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.