UKBizDB.co.uk

THE ROYAL AIR FORCE MUSEUM INVESTMENTS LIMITED

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

This company is commonly known as The Royal Air Force Museum Investments Limited. The company was founded 24 years ago and was given the registration number 04026995. The firm's registered office is in LONDON. You can find them at Royal Air Force Museum, Grahame Park Way, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:THE ROYAL AIR FORCE MUSEUM INVESTMENTS LIMITED
Company Number:04026995
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 July 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Royal Air Force Museum, Grahame Park Way, London, NW9 5LL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Royal Air Force Museum, Grahame Park Way, Hendon, United Kingdom, NW9 5LL

Director13 January 2015Active
Field House 72 Oldfield Road, Hampton, TW12 2HQ

Secretary04 July 2001Active
3 Moran Close, Bricket Wood, St Albans, AL2 3YT

Secretary16 January 2003Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary04 July 2000Active
Field House 72 Oldfield Road, Hampton, TW12 2HQ

Director04 July 2001Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director04 July 2000Active
Field House 72 Oldfield Road, Hampton, TW12 2HQ

Director04 July 2001Active
Home Ground, Ashendon, HP18 0HB

Director27 June 2003Active
Sterling Square, 6 Carlton Gardens, London, United Kingdom, SW1Y 5AD

Director11 December 2006Active
Royal Air Force Museum, Grahame Park Way, London, NW9 5LL

Director10 May 2010Active
Boxford 180 Abbots Road, Abbots Langley, WD5 0BL

Director16 January 2003Active
3 Moran Close, Bricket Wood, St Albans, AL2 3YT

Director16 January 2003Active
36 Granville Road, High Barnet, Barnet, EN5 4DS

Director27 June 2003Active
4 Laurier Road, London, NW5 1SG

Director27 June 2003Active
Constable And Governor, Windsor Castle Norman Tower, Windsor, SL4 1NJ

Director27 June 2003Active
Royal Air Force Museum, Grahame Park Way, London, NW9 5LL

Director10 May 2010Active
The Royal Air Force Museum, Grahame Park Way, Hendon, United Kingdom, NW9 5LL

Director16 February 2015Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director04 July 2000Active

People with Significant Control

Mr Michael Schindler
Notified on:06 April 2016
Status:Active
Date of birth:November 1948
Nationality:British
Country of residence:United Kingdom
Address:The Royal Air Force Museum, Grahame Park Way, Hendon, United Kingdom, NW9 5LL
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Ms Margaret Appleton
Notified on:06 April 2016
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:United Kingdom
Address:The Royal Air Force Museum, Grahame Park Way, Hendon, United Kingdom, NW9 5LL
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
  • Right to appoint and remove directors as trust

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-07-12Accounts

Accounts with accounts type dormant.

Download
2023-07-11Confirmation statement

Confirmation statement with no updates.

Download
2022-08-19Accounts

Accounts with accounts type dormant.

Download
2022-07-27Confirmation statement

Confirmation statement with updates.

Download
2022-07-27Persons with significant control

Notification of a person with significant control statement.

Download
2022-07-27Persons with significant control

Cessation of a person with significant control.

Download
2022-07-27Persons with significant control

Cessation of a person with significant control.

Download
2021-08-18Accounts

Accounts with accounts type dormant.

Download
2021-07-08Confirmation statement

Confirmation statement with no updates.

Download
2020-11-12Accounts

Accounts with accounts type dormant.

Download
2020-08-03Confirmation statement

Confirmation statement with no updates.

Download
2020-01-20Accounts

Accounts with accounts type dormant.

Download
2019-06-27Confirmation statement

Confirmation statement with updates.

Download
2018-11-13Accounts

Accounts with accounts type dormant.

Download
2018-07-25Confirmation statement

Confirmation statement with updates.

Download
2017-09-08Accounts

Accounts with accounts type dormant.

Download
2017-08-08Officers

Termination director company with name termination date.

Download
2017-08-08Confirmation statement

Confirmation statement with updates.

Download
2017-08-08Persons with significant control

Notification of a person with significant control.

Download
2017-08-08Persons with significant control

Notification of a person with significant control.

Download
2016-08-18Accounts

Accounts with accounts type dormant.

Download
2016-08-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-30Accounts

Accounts with accounts type dormant.

Download
2015-09-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.