UKBizDB.co.uk

BALDERTON AVIATION HOLDINGS LIMITED

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

This company is commonly known as Balderton Aviation Holdings Limited. The company was founded 18 years ago and was given the registration number 05556013. The firm's registered office is in LONDON. You can find them at 3rd Floor, 105 Wigmore Street, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:BALDERTON AVIATION HOLDINGS LIMITED
Company Number:05556013
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 September 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:3rd Floor, 105 Wigmore Street, London, W1U 1QY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Terminal 1, Percival Way, London Luton Airport, Luton, United Kingdom, LU2 9PA

Secretary10 October 2022Active
Terminal 1, Percival Way, London Luton Airport, Luton, United Kingdom, LU2 9PA

Director25 April 2022Active
Terminal 1, Percival Way, London Luton Airport, Luton, United Kingdom, LU2 9PA

Director30 September 2021Active
19b Hollybush Hill, Wanstead, London, E11 1PP

Secretary04 November 2005Active
26 Hamilton Road, London, W5 2EH

Secretary16 August 2006Active
2 Lambs Passage, London, EC1Y 8BB

Corporate Nominee Secretary07 September 2005Active
3rd, Floor, 105 Wigmore Street, London, United Kingdom, W1U 1QY

Director31 January 2013Active
Tykes, 2 Mancroft Road, Caddington, LU1 4EL

Director04 November 2005Active
3rd Floor, 105 Wigmore Street, London, England, W1U 1QY

Director27 April 2010Active
57 Newlands Road, Woodford Green, IG8 0RS

Director21 October 2005Active
Bba Aviation Plc, 105 Wigmore Street, London, United Kingdom, W1U 1QY

Director06 April 2018Active
3rd, Floor, 105 Wigmore Street, London, United Kingdom, W1U 1QY

Director04 September 2013Active
Barley End Stocks Road, Aldbury, Tring, HP23 5RZ

Director27 February 2006Active
Cherry House, 72 Updown Hill, Windlesham, GU20 6DT

Director28 July 2008Active
Walnut Cottage, Binfield Heath, Henley-On-Thames, RG9 4DP

Director04 November 2005Active
92 Crosslands, Caddington, Luton, LU1 4ER

Director07 September 2005Active
105, Wigmore Street, London, United Kingdom, W1U 1QY

Director01 July 2014Active
Hackers House, Junction Road Churchill, Nr Chipping Norton, OX7 6NW

Director08 August 2007Active
SE21

Director21 October 2005Active
3rd Floor, 105 Wigmore Street, London, United Kingdom, W1U 1QY

Director01 June 2016Active
3rd, Floor, 105 Wigmore Street, London, United Kingdom, W1U 1QY

Director28 July 2008Active
2nd Floor Flat, 45 Hillfield Road, West Hampstead, London, NW6 1QD

Director07 September 2005Active
34 Meadow Road, London, SW19 2ND

Director13 August 2008Active
Lane End, Bank, Lyndhurst, SO43 7FD

Director04 November 2005Active

People with Significant Control

Signature Aviation Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Terminal 1, Percival Way, Luton, England, LU2 9PA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-09Capital

Capital statement capital company with date currency figure.

Download
2024-01-09Resolution

Resolution.

Download
2024-01-09Resolution

Resolution.

Download
2023-12-20Capital

Legacy.

Download
2023-12-20Insolvency

Legacy.

Download
2023-12-20Resolution

Resolution.

Download
2023-12-19Capital

Capital allotment shares.

Download
2023-12-14Capital

Capital statement capital company with date currency figure.

Download
2023-12-14Capital

Legacy.

Download
2023-12-14Resolution

Resolution.

Download
2023-12-14Insolvency

Legacy.

Download
2023-12-13Capital

Capital allotment shares.

Download
2023-10-10Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-10Accounts

Legacy.

Download
2023-10-10Other

Legacy.

Download
2023-10-10Other

Legacy.

Download
2023-05-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-19Confirmation statement

Confirmation statement with no updates.

Download
2023-05-05Confirmation statement

Confirmation statement with updates.

Download
2023-05-05Persons with significant control

Change to a person with significant control.

Download
2023-03-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-03-06Accounts

Legacy.

Download
2023-03-06Other

Legacy.

Download
2023-01-13Other

Legacy.

Download

Copyright © 2024. All rights reserved.