UKBizDB.co.uk

ISS AVIATION INTERNATIONAL LIMITED

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

This company is commonly known as Iss Aviation International Limited. The company was founded 28 years ago and was given the registration number 03183799. The firm's registered office is in WEYBRIDGE. You can find them at Velocity1, Brooklands Drive, Weybridge, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:ISS AVIATION INTERNATIONAL LIMITED
Company Number:03183799
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 April 1996
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Velocity1, Brooklands Drive, Weybridge, England, KT13 0SL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Shard, 32 London Bridge Street, London, SE1 9SG

Director21 May 2021Active
The Shard, 32 London Bridge Street, London, SE1 9SG

Director22 October 2021Active
14 Hale End, Hook Heath, Woking, GU22 0LH

Secretary30 September 2004Active
6 Cross Acres, Pyrford Woods, Woking, GU22 8QS

Secretary14 May 2002Active
Holly Cottage, Herons Ghyll, Uckfield, TN22 4BY

Secretary09 April 1996Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary09 April 1996Active
25, Hammond End, Farnham Common, Slough, United Kingdom, SL2 3LG

Director04 December 2007Active
14 Hale End, Hook Heath, Woking, GU22 0LH

Director30 September 2004Active
Velocity1, Brooklands Drive, Weybridge, England, KT13 0SL

Director12 September 2016Active
12 Marshall Road, Godalming, GU7 3AS

Director23 March 2009Active
Vasterskarsringen 33, 18492 Akersberga, Sweden,

Director09 April 1996Active
Carysfort Garden Wood Close, West Chiltington, Pulborough, RH20 2NN

Director09 April 1996Active
6 Cross Acres, Pyrford Woods, Woking, GU22 8QS

Director14 May 2002Active
Velocity1, Brooklands Drive, Weybridge, England, KT13 0SL

Director22 February 2021Active
Crofters Lodge Hollybush Ride, Wokingham, RG11 3QP

Director09 April 1996Active
Velocity1, Brooklands Drive, Weybridge, England, KT13 0SL

Director28 February 2019Active
Bernstorffsvej 204, Charlottenlund, Denmark,

Director16 March 2004Active
Velocity1, Brooklands Drive, Weybridge, England, KT13 0SL

Director16 June 2020Active
Velocity1, Brooklands Drive, Weybridge, England, KT13 0SL

Director03 October 2016Active
Kildevj 20, Rungsted Kyst Dk 2960, Denmark,

Director21 August 2002Active
Velocity1, Brooklands Drive, Weybridge, England, KT13 0SL

Director13 May 2019Active
Iss House, Genesis Business Park, Albert Drive Woking, GU21 5RW

Director01 June 2015Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director09 April 1996Active

People with Significant Control

Iss Brightspark Limited
Notified on:23 November 2022
Status:Active
Country of residence:United Kingdom
Address:Velocity 1, Velocity 1, Brooklands Drive, Weybridge, United Kingdom, KT13 0SL
Nature of control:
  • Ownership of shares 75 to 100 percent
Iss Uk Limited
Notified on:28 October 2022
Status:Active
Country of residence:England
Address:Velocity 1, Brooklands Drive, Weybridge, England, KT13 0SL
Nature of control:
  • Ownership of shares 75 to 100 percent
Iss Global A/S
Notified on:06 April 2016
Status:Active
Country of residence:Denmark
Address:Iss World Services A/S, Buddingevej 197, Soborg, Denmark,
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 (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
2024-03-13Gazette

Gazette dissolved liquidation.

Download
2023-12-13Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-12-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-12-14Address

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

Download
2022-12-14Resolution

Resolution.

Download
2022-12-14Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-11-23Persons with significant control

Cessation of a person with significant control.

Download
2022-11-23Persons with significant control

Notification of a person with significant control.

Download
2022-11-08Incorporation

Memorandum articles.

Download
2022-11-07Capital

Capital statement capital company with date currency figure.

Download
2022-11-07Capital

Legacy.

Download
2022-11-07Insolvency

Legacy.

Download
2022-11-07Resolution

Resolution.

Download
2022-11-04Persons with significant control

Cessation of a person with significant control.

Download
2022-11-04Persons with significant control

Notification of a person with significant control.

Download
2022-09-22Accounts

Accounts with accounts type dormant.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2021-10-27Officers

Appoint person director company with name date.

Download
2021-10-26Officers

Termination director company with name termination date.

Download
2021-08-07Accounts

Accounts with accounts type dormant.

Download
2021-08-02Officers

Termination director company with name termination date.

Download
2021-05-26Officers

Appoint person director company with name date.

Download
2021-04-16Confirmation statement

Confirmation statement with no updates.

Download
2021-03-04Officers

Appoint person director company with name date.

Download
2021-03-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.