UKBizDB.co.uk

AVIATION TRAINING INTERNATIONAL LIMITED

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

This company is commonly known as Aviation Training International Limited. The company was founded 26 years ago and was given the registration number 03490323. The firm's registered office is in LONDON. You can find them at 25 Victoria Street, , London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:AVIATION TRAINING INTERNATIONAL LIMITED
Company Number:03490323
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 January 1998
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:25 Victoria Street, London, England, SW1H 0EX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Temple Square, Temple Street, Liverpool, L2 5RH

Director20 August 2022Active
Mansion, House, Princes Street, Yeovil, United Kingdom, BA20 1EP

Corporate Secretary01 September 2003Active
Level 1 Exchange House, Primrose Street, London, EC2A 2HS

Corporate Secretary02 March 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary08 January 1998Active
The Grange, Pibsbury, Langport, TA10 9EJ

Director16 July 1998Active
Tallet Batch, Polsham, BA5 1RP

Director21 January 2000Active
Coldharbour Business Park, Sherborne, Dorset, DT9 4JW

Director01 March 2009Active
Coldharbour Business Park, Sherborne, Dorset, DT9 4JW

Director28 March 2017Active
DT9

Director16 July 1998Active
1436 Highland Valley Circle, Wildwood Missouri, St Louis County 63005, FOREIGN

Director16 July 1998Active
PO BOX 516, Mc S288-5830, Saint Louis, Usa,

Director10 July 2014Active
The Boeing Company PO BOX 516, Mc S100-1298 St. Louis 63166, Missouri,

Director19 August 1999Active
25, Victoria Street, London, England, SW1H 0EX

Director31 May 2019Active
Green Close Farm, Hinton, Yeovil, BA22 8BA

Director02 January 2007Active
35 Royale Court, St Louis, Usa, 63367

Director16 July 1998Active
Coldharbour Business Park, Sherborne, Dorset, DT9 4JW

Director07 October 2008Active
Coldharbour Business Park, Sherborne, Dorset, DT9 4JW

Director28 June 2017Active
M/C S288-5830, St Louis, Missouri, United States,

Director19 June 2009Active
Building 231, Leonardo Helicopters, Lysander Road, Yeovil, United Kingdom,

Director14 February 2018Active
Pax Barn, Trent, DT9 4SU

Director02 January 2007Active
73-288, 12301 Missouri Bottom Road, Hazelwood, Usa, 63042

Director13 July 2015Active
25, Victoria Street, London, United Kingdom, SW1H 0EX

Director06 September 2012Active
Coldharbour Business Park, Sherborne, Dorset, DT9 4JW

Director14 November 2007Active
Coldharbour Business Park, Sherborne, Dorset, DT9 4JW

Director16 September 2011Active
4561 Austin Knoll Ct, St Charles, Mo, Usa,

Director01 December 2006Active
M/C S111-1045, St Louis, Missouri, Usa, FOREIGN

Director09 March 2006Active
Coldharbour Business Park, Sherborne, Dorset, DT9 4JW

Director21 February 2003Active
75 Ifield Road, London, SW10 9AU

Nominee Director08 January 1998Active
Unit 2a, Coldharbour Business Park, Sherborne, England, DT9 4JW

Director16 September 2013Active
Flat 18 Gattis Wharf, 5 New Wharf Road, London, N1 9RS

Director08 January 1998Active

People with Significant Control

Boeing Defence Uk Limited
Notified on:31 December 2018
Status:Active
Country of residence:England
Address:25, Victoria Street, London, England, SW1H 0EX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 25 to 50 percent
The Boeing Company
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:2711, Centervile Road, Wilmington, United States,
Nature of control:
  • Ownership of shares 25 to 50 percent
Agustawestland Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Agustawestland Limited, Lysander Road, Yeovil, England, BA20 2YB
Nature of control:
  • Ownership of shares 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-02-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-09-20Officers

Termination director company with name termination date.

Download
2022-09-20Officers

Appoint person director company with name date.

Download
2022-02-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-10-13Address

Change registered office address company with date old address new address.

Download
2020-12-23Address

Change registered office address company with date old address new address.

Download
2020-12-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-12-23Resolution

Resolution.

Download
2020-12-23Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-01-21Confirmation statement

Confirmation statement with updates.

Download
2019-10-29Persons with significant control

Change to a person with significant control.

Download
2019-10-29Persons with significant control

Cessation of a person with significant control.

Download
2019-09-05Capital

Legacy.

Download
2019-09-05Capital

Capital statement capital company with date currency figure.

Download
2019-09-05Insolvency

Legacy.

Download
2019-09-05Resolution

Resolution.

Download
2019-09-02Officers

Termination director company with name termination date.

Download
2019-06-04Address

Change sail address company with old address new address.

Download
2019-06-03Address

Move registers to registered office company with new address.

Download
2019-06-03Address

Move registers to sail company with new address.

Download
2019-06-03Address

Change registered office address company with date old address new address.

Download
2019-06-03Officers

Appoint person director company with name date.

Download
2019-06-03Officers

Termination director company with name termination date.

Download
2019-05-29Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.