UKBizDB.co.uk

TAG AVIATION (UK) LIMITED

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

This company is commonly known as Tag Aviation (uk) Limited. The company was founded 25 years ago and was given the registration number 03640741. The firm's registered office is in FARNBOROUGH. You can find them at Business Aviation Centre, Farnborough Airport, Farnborough, Hampshire. This company's SIC code is 51102 - Non-scheduled passenger air transport.

Company Information

Name:TAG AVIATION (UK) LIMITED
Company Number:03640741
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 51102 - Non-scheduled passenger air transport

Office Address & Contact

Registered Address:Business Aviation Centre, Farnborough Airport, Farnborough, Hampshire, GU14 6XA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Business Aviation Centre, Farnborough Airport, Farnborough, GU14 6XA

Director04 January 2021Active
Business Aviation Centre, Farnborough Airport, Farnborough, GU14 6XA

Director04 January 2021Active
Business Aviation Centre, Farnborough Airport, Farnborough, GU14 6XA

Secretary22 March 2006Active
24 Chemin Des Buchilles, 1246 Corsier, Switzerland,

Secretary10 November 1998Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary30 September 1998Active
Flat 4 James Hilton House, 23 Woodford Road, Snaresbrook, E18 2EL

Director30 September 1998Active
Business Aviation Centre, Farnborough Airport, Farnborough, England, GU14 6XA

Director31 October 2018Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director30 September 1998Active
Business Aviation Centre, Farnborough Airport, Farnborough, GU14 6XA

Director22 March 2006Active
Business Aviation Centre, Farnborough Airport, Farnborough, United Kingdom, GU14 6XA

Director31 October 2018Active
Business Aviation Centre, Farnborough Airport, Farnborough, GU14 6XA

Director22 March 2006Active
Business Aviation Centre, Farnborough Airport, Farnborough, GU14 6XA

Director01 December 1998Active
48 Chemin De La Boucle, 1222 Vesenaz, Switzerland,

Director10 November 1998Active
10 Chemin Marly, 1245 Collonges-Bellerive, Switzerland,

Director10 November 1998Active
Tag Aviation Sa, Chemin Des Papillions 20, Geneva Airport, Switzerland,

Director01 February 2015Active
24 Chemin Des Buchilles, 1246 Corsier, Switzerland,

Director10 November 1998Active
Business Aviation Centre, Farnborough Airport, Farnborough, GU14 6XA

Director22 March 2006Active
Business Aviation Centre, Farnborough Airport, Farnborough, GU14 6XA

Director07 July 2006Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director30 September 1998Active

People with Significant Control

Joanne Teresa Goodall
Notified on:16 September 2022
Status:Active
Date of birth:July 1970
Nationality:British
Address:Business Aviation Centre, Farnborough, GU14 6XA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Roger Mcmullin
Notified on:31 July 2020
Status:Active
Date of birth:May 1942
Nationality:American
Address:Business Aviation Centre, Farnborough, GU14 6XA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mansour Akram Ojjeh
Notified on:20 September 2016
Status:Active
Date of birth:September 1952
Nationality:French
Country of residence:England
Address:Business Aviation Centre, Farnborough Airport, Farnborough, England, GU14 6XA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Abdulaziz Ojjeh
Notified on:20 September 2016
Status:Active
Date of birth:December 1954
Nationality:French
Country of residence:England
Address:Business Aviation Centre, Farnborough Airport, Farnborough, England, GU14 6XA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Jacques Charles Rosset
Notified on:20 September 2016
Status:Active
Date of birth:July 1942
Nationality:Swiss
Country of residence:England
Address:Business Aviation Centre, Farnborough Airport, Farnborough, England, GU14 6XA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 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
2024-02-16Mortgage

Mortgage satisfy charge full.

Download
2024-02-16Mortgage

Mortgage satisfy charge full.

Download
2023-10-13Confirmation statement

Confirmation statement with no updates.

Download
2023-09-25Accounts

Accounts with accounts type full.

Download
2022-10-14Confirmation statement

Confirmation statement with updates.

Download
2022-10-13Persons with significant control

Cessation of a person with significant control.

Download
2022-10-13Persons with significant control

Notification of a person with significant control.

Download
2022-10-12Officers

Termination director company with name termination date.

Download
2022-10-05Capital

Capital allotment shares.

Download
2022-09-24Accounts

Accounts with accounts type full.

Download
2022-09-12Mortgage

Mortgage satisfy charge full.

Download
2022-09-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-23Mortgage

Mortgage satisfy charge full.

Download
2021-10-13Confirmation statement

Confirmation statement with no updates.

Download
2021-10-08Mortgage

Mortgage satisfy charge full.

Download
2021-10-06Accounts

Accounts with accounts type full.

Download
2021-06-01Mortgage

Mortgage satisfy charge full.

Download
2021-01-14Officers

Appoint person director company with name date.

Download
2021-01-14Officers

Appoint person director company with name date.

Download
2021-01-13Officers

Termination director company with name termination date.

Download
2021-01-05Accounts

Accounts with accounts type full.

Download
2020-11-30Officers

Termination director company with name termination date.

Download
2020-10-12Confirmation statement

Confirmation statement with updates.

Download
2020-10-09Persons with significant control

Cessation of a person with significant control.

Download
2020-10-09Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.