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.
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 | : |
|
Registered Address | : | 3rd Floor, 105 Wigmore Street, London, W1U 1QY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Terminal 1, Percival Way, London Luton Airport, Luton, United Kingdom, LU2 9PA | Secretary | 10 October 2022 | Active |
Terminal 1, Percival Way, London Luton Airport, Luton, United Kingdom, LU2 9PA | Director | 25 April 2022 | Active |
Terminal 1, Percival Way, London Luton Airport, Luton, United Kingdom, LU2 9PA | Director | 30 September 2021 | Active |
19b Hollybush Hill, Wanstead, London, E11 1PP | Secretary | 04 November 2005 | Active |
26 Hamilton Road, London, W5 2EH | Secretary | 16 August 2006 | Active |
2 Lambs Passage, London, EC1Y 8BB | Corporate Nominee Secretary | 07 September 2005 | Active |
3rd, Floor, 105 Wigmore Street, London, United Kingdom, W1U 1QY | Director | 31 January 2013 | Active |
Tykes, 2 Mancroft Road, Caddington, LU1 4EL | Director | 04 November 2005 | Active |
3rd Floor, 105 Wigmore Street, London, England, W1U 1QY | Director | 27 April 2010 | Active |
57 Newlands Road, Woodford Green, IG8 0RS | Director | 21 October 2005 | Active |
Bba Aviation Plc, 105 Wigmore Street, London, United Kingdom, W1U 1QY | Director | 06 April 2018 | Active |
3rd, Floor, 105 Wigmore Street, London, United Kingdom, W1U 1QY | Director | 04 September 2013 | Active |
Barley End Stocks Road, Aldbury, Tring, HP23 5RZ | Director | 27 February 2006 | Active |
Cherry House, 72 Updown Hill, Windlesham, GU20 6DT | Director | 28 July 2008 | Active |
Walnut Cottage, Binfield Heath, Henley-On-Thames, RG9 4DP | Director | 04 November 2005 | Active |
92 Crosslands, Caddington, Luton, LU1 4ER | Director | 07 September 2005 | Active |
105, Wigmore Street, London, United Kingdom, W1U 1QY | Director | 01 July 2014 | Active |
Hackers House, Junction Road Churchill, Nr Chipping Norton, OX7 6NW | Director | 08 August 2007 | Active |
SE21 | Director | 21 October 2005 | Active |
3rd Floor, 105 Wigmore Street, London, United Kingdom, W1U 1QY | Director | 01 June 2016 | Active |
3rd, Floor, 105 Wigmore Street, London, United Kingdom, W1U 1QY | Director | 28 July 2008 | Active |
2nd Floor Flat, 45 Hillfield Road, West Hampstead, London, NW6 1QD | Director | 07 September 2005 | Active |
34 Meadow Road, London, SW19 2ND | Director | 13 August 2008 | Active |
Lane End, Bank, Lyndhurst, SO43 7FD | Director | 04 November 2005 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-01-09 | Capital | Capital statement capital company with date currency figure. | Download |
2024-01-09 | Resolution | Resolution. | Download |
2024-01-09 | Resolution | Resolution. | Download |
2023-12-20 | Capital | Legacy. | Download |
2023-12-20 | Insolvency | Legacy. | Download |
2023-12-20 | Resolution | Resolution. | Download |
2023-12-19 | Capital | Capital allotment shares. | Download |
2023-12-14 | Capital | Capital statement capital company with date currency figure. | Download |
2023-12-14 | Capital | Legacy. | Download |
2023-12-14 | Resolution | Resolution. | Download |
2023-12-14 | Insolvency | Legacy. | Download |
2023-12-13 | Capital | Capital allotment shares. | Download |
2023-10-10 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-10-10 | Accounts | Legacy. | Download |
2023-10-10 | Other | Legacy. | Download |
2023-10-10 | Other | Legacy. | Download |
2023-05-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-05 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-06 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-03-06 | Accounts | Legacy. | Download |
2023-03-06 | Other | Legacy. | Download |
2023-01-13 | Other | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.