Download leads from Nexok and grow your business. Find out more

Aviation Investment Fund Company Limited

Documents

Total Documents211
Total Pages782

Filing History

1 February 2021Appointment of Mr Ian Toothill as a director on 1 February 2021
27 January 2021Termination of appointment of Annaliza Lilian Willis as a director on 27 January 2021
27 January 2021Confirmation statement made on 24 January 2021 with no updates
9 December 2020Micro company accounts made up to 30 August 2020
27 July 2020Termination of appointment of Maf Smith as a secretary on 1 January 2020
28 May 2020Registered office address changed from C/O Renewableuk Association Limited 4th Floor Greencoat House Francis Street Victoria London SW1P 1DH England to 22 Chapter Street London SW1P 4NP on 28 May 2020
16 March 2020Micro company accounts made up to 31 August 2019
26 February 2020Confirmation statement made on 24 January 2020 with no updates
24 December 2019Appointment of Ms Kate Turner as a director on 23 December 2019
23 December 2019Termination of appointment of Lindsay Ann Mcquade as a director on 23 December 2019
12 November 2019Appointment of Mr Keith Richard Moss as a secretary on 8 November 2019
20 May 2019Micro company accounts made up to 30 August 2018
4 March 2019Appointment of Mr Maf Smith as a secretary on 1 March 2019
4 March 2019Confirmation statement made on 24 January 2019 with no updates
20 September 2018Appointment of Ms Danielle Claire Lane as a director on 1 September 2018
15 August 2018Termination of appointment of Piers Basil Guy as a director on 10 August 2018
24 April 2018Micro company accounts made up to 30 August 2017
31 January 2018Confirmation statement made on 24 January 2018 with no updates
15 December 2017Director's details changed for Mrs Lindsay Ann Mcquade on 5 December 2017
15 December 2017Termination of appointment of Richard Mardon as a director on 5 December 2017
30 October 2017Termination of appointment of Simon Murray Heyes as a director on 26 April 2017
30 October 2017Termination of appointment of Simon Murray Heyes as a director on 26 April 2017
27 April 2017Total exemption small company accounts made up to 30 August 2016
27 April 2017Total exemption small company accounts made up to 30 August 2016
17 February 2017Confirmation statement made on 3 February 2017 with updates
17 February 2017Confirmation statement made on 3 February 2017 with updates
23 January 2017Registered office address changed from 4th Floor Greencoat House Francis Street London SW1P 1DH England to C/O Renewableuk Association Limited 4th Floor Greencoat House Francis Street Victoria London SW1P 1DH on 23 January 2017
23 January 2017Registered office address changed from 4th Floor Greencoat House Francis Street London SW1P 1DH England to C/O Renewableuk Association Limited 4th Floor Greencoat House Francis Street Victoria London SW1P 1DH on 23 January 2017
22 January 2017Registered office address changed from C/O Renewableuk Association Limited 4th Floor Greencoat House Francis Street London SW1P 1DH England to 4th Floor Greencoat House Francis Street London SW1P 1DH on 22 January 2017
22 January 2017Termination of appointment of Timothy French as a director on 26 April 2016
22 January 2017Registered office address changed from C/O Renewableuk Association Limited 4th Floor Greencoat House Francis Street London SW1P 1DH England to 4th Floor Greencoat House Francis Street London SW1P 1DH on 22 January 2017
22 January 2017Termination of appointment of Timothy French as a director on 26 April 2016
22 January 2017Registered office address changed from 2nd Floor Greencoat House Francis Street London SW1P 1DH to C/O Renewableuk Association Limited 4th Floor Greencoat House Francis Street London SW1P 1DH on 22 January 2017
22 January 2017Registered office address changed from 2nd Floor Greencoat House Francis Street London SW1P 1DH to C/O Renewableuk Association Limited 4th Floor Greencoat House Francis Street London SW1P 1DH on 22 January 2017
22 July 2016Second filing for the appointment of Lindsay Ann Mcquade as a director
22 July 2016Second filing for the appointment of Lindsay Ann Mcquade as a director
22 June 2016Director's details changed for Mrs Zoe Elizabeth Keeting on 1 March 2016
22 June 2016Director's details changed for Mrs Zoe Elizabeth Keeting on 1 March 2016
3 May 2016Appointment of Mrs Samantha Helen Louise Johnson as a director on 26 April 2016
3 May 2016Total exemption small company accounts made up to 30 August 2015
3 May 2016Total exemption small company accounts made up to 30 August 2015
3 May 2016Appointment of Mrs Samantha Helen Louise Johnson as a director on 26 April 2016
25 April 2016Appointment of Mrs Zoe Elizabeth Keeting as a director on 1 March 2016
25 April 2016Termination of appointment of Matthew Richard Partridge as a director on 1 March 2016
25 April 2016Appointment of Mrs Lindsay Ann Mcquade as a director on 12 April 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 22/07/2016
25 April 2016Appointment of Mrs Zoe Elizabeth Keeting as a director on 1 March 2016
25 April 2016Appointment of Mrs Lindsay Ann Mcquade as a director on 12 April 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 22/07/2016
25 April 2016Termination of appointment of Matthew Richard Partridge as a director on 1 March 2016
2 March 2016Termination of appointment of Andrea Eberts as a director on 3 December 2015
2 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2,430,102
2 March 2016Termination of appointment of Andrea Eberts as a director on 3 December 2015
2 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2,430,102
5 November 2015Appointment of Mrs Andrea Eberts as a director on 17 July 2015
5 November 2015Appointment of Mrs Andrea Eberts as a director on 17 July 2015
4 November 2015Termination of appointment of Stephen Ramsey Rainsford Hannay as a director on 17 July 2015
4 November 2015Termination of appointment of Stephen Ramsey Rainsford Hannay as a director on 17 July 2015
31 May 2015Total exemption small company accounts made up to 30 August 2014
31 May 2015Total exemption small company accounts made up to 30 August 2014
13 April 2015Termination of appointment of Charles Napier Williams as a director on 31 March 2015
13 April 2015Termination of appointment of Charles Napier Williams as a director on 31 March 2015
12 April 2015Appointment of Mr Richard Dibley as a director on 31 March 2015
12 April 2015Appointment of Mr Richard Dibley as a director on 31 March 2015
12 April 2015Termination of appointment of Simon Gower Christian as a director on 31 March 2015
12 April 2015Termination of appointment of Simon Gower Christian as a director on 31 March 2015
4 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2,430,102
4 March 2015Appointment of Mr Piers Basil Guy as a director on 20 April 2014
4 March 2015Appointment of Mr Piers Basil Guy as a director on 20 April 2014
4 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2,430,102
4 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2,430,102
23 July 2014Appointment of Mr David Edward Lloyd Jones as a director on 20 April 2014
23 July 2014Appointment of Mr David Edward Lloyd Jones as a director on 20 April 2014
22 July 2014Termination of appointment of Colin Ormston as a director on 20 April 2014
22 July 2014Termination of appointment of Wayne Robert Ian Cranstone as a director on 20 April 2014
22 July 2014Termination of appointment of Colin Ormston as a director on 20 April 2014
22 July 2014Appointment of Mr Stephen Ramsey Rainsford Hannay as a director on 4 April 2014
22 July 2014Termination of appointment of Wayne Robert Ian Cranstone as a director on 20 April 2014
22 July 2014Appointment of Mr Stephen Ramsey Rainsford Hannay as a director on 4 April 2014
22 July 2014Appointment of Mr Stephen Ramsey Rainsford Hannay as a director on 4 April 2014
30 May 2014Total exemption small company accounts made up to 30 August 2013
30 May 2014Total exemption small company accounts made up to 30 August 2013
4 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2,430,102
4 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2,430,102
4 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2,430,102
3 March 2014Termination of appointment of Lauren Wheatley as a director
3 March 2014Termination of appointment of Lauren Wheatley as a director
25 February 2014Statement of capital following an allotment of shares on 3 July 2013
  • GBP 2,430,102
25 February 2014Statement of capital following an allotment of shares on 3 July 2013
  • GBP 2,430,102
25 February 2014Statement of capital following an allotment of shares on 3 July 2013
  • GBP 2,430,102
22 October 2013Appointment of Mrs Lauren Wheatley as a director
22 October 2013Termination of appointment of Steven Hunter as a director
22 October 2013Appointment of Mrs Lauren Wheatley as a director
22 October 2013Termination of appointment of Steven Hunter as a director
29 June 2013Total exemption small company accounts made up to 30 August 2012
29 June 2013Total exemption small company accounts made up to 30 August 2012
16 May 2013Appointment of Mr Nicholas Edward Taylor as a director
16 May 2013Termination of appointment of Randall Linfoot as a director
16 May 2013Termination of appointment of Randall Linfoot as a director
16 May 2013Appointment of Mr Nicholas Edward Taylor as a director
16 May 2013Appointment of Mr Nicholas Edward Taylor as a director
16 May 2013Appointment of Mr Nicholas Edward Taylor as a director
28 February 2013Annual return made up to 3 February 2013 with a full list of shareholders
28 February 2013Annual return made up to 3 February 2013 with a full list of shareholders
28 February 2013Annual return made up to 3 February 2013 with a full list of shareholders
6 December 2012Statement of capital following an allotment of shares on 2 November 2011
  • GBP 2,420,102
6 December 2012Statement of capital following an allotment of shares on 2 November 2011
  • GBP 2,420,102
6 December 2012Statement of capital following an allotment of shares on 2 November 2011
  • GBP 2,420,102
14 November 2012Appointment of Mr Matthew Richard Partridge as a director
14 November 2012Termination of appointment of Billy Richmond as a director
14 November 2012Appointment of Mr Matthew Richard Partridge as a director
14 November 2012Termination of appointment of Billy Richmond as a director
24 June 2012Statement of capital following an allotment of shares on 24 June 2012
  • GBP 1,693,852
24 June 2012Statement of capital following an allotment of shares on 24 June 2012
  • GBP 1,693,852
29 May 2012Total exemption small company accounts made up to 30 August 2011
29 May 2012Total exemption small company accounts made up to 30 August 2011
28 May 2012Appointment of Miss Annaliza Lilian Willis as a director
28 May 2012Appointment of Mr Timothy French as a director
28 May 2012Appointment of Mr Timothy French as a director
28 May 2012Appointment of Miss Annaliza Lilian Willis as a director
25 May 2012Appointment of Mr Richard Mardon as a director
25 May 2012Appointment of Mr Richard Mardon as a director
25 April 2012Annual return made up to 3 February 2012 with a full list of shareholders
25 April 2012Annual return made up to 3 February 2012 with a full list of shareholders
25 April 2012Annual return made up to 3 February 2012 with a full list of shareholders
24 April 2012Termination of appointment of Grant Wallace as a director
24 April 2012Termination of appointment of Christopher Thomas as a director
24 April 2012Termination of appointment of Christopher Thomas as a director
24 April 2012Termination of appointment of Grant Wallace as a director
30 November 2011Previous accounting period extended from 28 February 2011 to 30 August 2011
30 November 2011Previous accounting period extended from 28 February 2011 to 30 August 2011
13 October 2011Appointment of Mr Christopher Stuart Thomas as a director
13 October 2011Appointment of Mr Christopher Stuart Thomas as a director
22 September 2011Appointment of Mr Steven Paul Hunter as a director
22 September 2011Appointment of Mr Steven Paul Hunter as a director
21 September 2011Appointment of Mr Simon Murray Heyes as a director
21 September 2011Termination of appointment of Philip Dyke as a director
21 September 2011Termination of appointment of Richard Mardon as a director
21 September 2011Termination of appointment of Philip Dyke as a director
21 September 2011Termination of appointment of Richard Mardon as a director
21 September 2011Appointment of Mr Simon Murray Heyes as a director
11 March 2011Annual return made up to 3 February 2011 with a full list of shareholders
11 March 2011Annual return made up to 3 February 2011 with a full list of shareholders
11 March 2011Annual return made up to 3 February 2011 with a full list of shareholders
29 November 2010Statement of capital following an allotment of shares on 15 October 2010
  • GBP 1,693,852
29 November 2010Statement of capital following an allotment of shares on 15 October 2010
  • GBP 1,693,852
3 November 2010Total exemption small company accounts made up to 28 February 2010
3 November 2010Total exemption small company accounts made up to 28 February 2010
29 October 2010Appointment of Mr Grant Wallace as a director
29 October 2010Appointment of Mr Grant Wallace as a director
29 October 2010Termination of appointment of Simon Heyes as a director
29 October 2010Termination of appointment of Simon Heyes as a director
19 July 2010Appointment of Mr Philip Lionel Dyke as a director
19 July 2010Appointment of Mr Philip Lionel Dyke as a director
1 July 2010Termination of appointment of Robert Williams as a director
1 July 2010Termination of appointment of Robert Williams as a director
30 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Delete mem of assoc 07/06/2010
30 June 2010Statement of company's objects
30 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Delete mem of assoc 07/06/2010
30 June 2010Statement of company's objects
29 March 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
29 March 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
3 March 2010Director's details changed for Colin Ormston on 24 February 2010
3 March 2010Director's details changed for Colin Ormston on 24 February 2010
3 March 2010Annual return made up to 3 February 2010 with a full list of shareholders
3 March 2010Annual return made up to 3 February 2010 with a full list of shareholders
3 March 2010Director's details changed for Simon Murray Heyes on 24 February 2010
3 March 2010Director's details changed for Randall Linfoot on 24 February 2010
3 March 2010Director's details changed for Randall Linfoot on 24 February 2010
3 March 2010Director's details changed for Simon Gower Christian on 24 February 2010
3 March 2010Annual return made up to 3 February 2010 with a full list of shareholders
3 March 2010Director's details changed for Robert Llewellyn Williams on 24 February 2010
3 March 2010Director's details changed for Robert Llewellyn Williams on 24 February 2010
3 March 2010Director's details changed for Simon Gower Christian on 24 February 2010
3 March 2010Director's details changed for Simon Murray Heyes on 24 February 2010
23 February 2010Termination of appointment of Malcolm Garrity as a director
23 February 2010Termination of appointment of Malcolm Garrity as a director
1 October 2009Director's change of particulars / wayne cranstone / 07/05/2009
1 October 2009Director's change of particulars / wayne cranstone / 07/05/2009
17 September 2009Director appointed dr wayne robert ian cranstone
17 September 2009Director appointed dr wayne robert ian cranstone
29 August 2009Director appointed robert williams
29 August 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
29 August 2009Director appointed simon gower christian
29 August 2009Director appointed charles napier williams
29 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
29 August 2009Director appointed robert williams
29 August 2009Memorandum and Articles of Association
29 August 2009Memorandum and Articles of Association
29 August 2009Director appointed richard mardon
29 August 2009Nc inc already adjusted 24/04/09
29 August 2009Director appointed charles napier williams
29 August 2009Ad 24/04/09-24/04/09\gbp si 1592499@1=1592499\gbp ic 1/1592500\
29 August 2009Ad 24/04/09-24/04/09\gbp si 1592499@1=1592499\gbp ic 1/1592500\
29 August 2009Director appointed simon gower christian
29 August 2009Director appointed simon murray heyes
29 August 2009Director appointed simon murray heyes
29 August 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
29 August 2009Director appointed richard mardon
29 August 2009Director appointed malcolm cameron garrity
29 August 2009Director appointed randall linfoot
29 August 2009Nc inc already adjusted 24/04/09
29 August 2009Director appointed malcolm cameron garrity
29 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
29 August 2009Director appointed randall linfoot
8 July 2009Registered office changed on 08/07/2009 from renewable energy house 1 aztec row berners road london N1 0PW
8 July 2009Registered office changed on 08/07/2009 from renewable energy house 1 aztec row berners road london N1 0PW
17 June 2009Director appointed colin ormston
17 June 2009Appointment terminate, director malcolm cameron garrity logged form
17 June 2009Appointment terminate, director malcolm cameron garrity logged form
17 June 2009Director appointed colin ormston
3 February 2009Incorporation
3 February 2009Incorporation
Sign up now to grow your client base. Plans & Pricing