Bristow Aviation Holdings Limited REDHILL


Bristow Aviation Holdings started in year 1996 as Private Limited Company with registration number 03234500. The Bristow Aviation Holdings company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Redhill at Redhill Aerodrome. Postal code: RH1 5JZ. Since Thursday 12th December 1996 Bristow Aviation Holdings Limited is no longer carrying the name Precis (1467).

Currently there are 4 directors in the the company, namely James P., Christopher M. and Christopher B. and others. In addition one secretary - Christopher M. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Bristow Aviation Holdings Limited Address / Contact

Office Address Redhill Aerodrome
Office Address2 Kings Mill Lane
Town Redhill
Post code RH1 5JZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03234500
Date of Incorporation Tue, 6th Aug 1996
Industry Non-scheduled passenger air transport
End of financial Year 31st December
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 16th Oct 2024 (2024-10-16)
Last confirmation statement dated Mon, 2nd Oct 2023

Company staff

James P.

Position: Director

Appointed: 28 November 2023

Christopher M.

Position: Director

Appointed: 31 October 2020

Christopher M.

Position: Secretary

Appointed: 31 October 2020

Christopher B.

Position: Director

Appointed: 11 June 2020

Alan C.

Position: Director

Appointed: 01 July 2017

Ian G.

Position: Director

Appointed: 14 March 2019

Resigned: 28 November 2023

Lloyd M.

Position: Director

Appointed: 28 February 2019

Resigned: 11 June 2020

James H.

Position: Director

Appointed: 30 January 2019

Resigned: 31 October 2020

John C.

Position: Director

Appointed: 28 April 2016

Resigned: 30 June 2017

Jonathan B.

Position: Director

Appointed: 31 July 2014

Resigned: 28 February 2019

Michael I.

Position: Director

Appointed: 10 February 2012

Resigned: 18 April 2016

James H.

Position: Secretary

Appointed: 06 January 2012

Resigned: 31 October 2020

Mathew M.

Position: Director

Appointed: 30 September 2011

Resigned: 30 January 2019

Stephen K.

Position: Director

Appointed: 21 September 2011

Resigned: 14 March 2019

John M.

Position: Director

Appointed: 02 December 2009

Resigned: 21 September 2011

William W.

Position: Director

Appointed: 19 January 2009

Resigned: 21 September 2011

Andrew M.

Position: Secretary

Appointed: 27 October 2008

Resigned: 06 January 2012

William C.

Position: Director

Appointed: 15 October 2004

Resigned: 31 July 2014

Richard B.

Position: Director

Appointed: 15 October 2004

Resigned: 10 February 2012

Allan B.

Position: Director

Appointed: 01 September 2004

Resigned: 15 October 2004

Howard D.

Position: Director

Appointed: 06 August 2002

Resigned: 17 December 2002

Hans A.

Position: Director

Appointed: 06 August 2002

Resigned: 15 October 2004

Kenneth J.

Position: Director

Appointed: 24 October 2001

Resigned: 06 August 2002

Keith C.

Position: Director

Appointed: 21 May 1999

Resigned: 01 September 2004

Louis C.

Position: Director

Appointed: 05 December 1997

Resigned: 19 October 2001

Helmuth S.

Position: Director

Appointed: 19 December 1996

Resigned: 17 December 2002

Jonathan C.

Position: Director

Appointed: 19 December 1996

Resigned: 17 September 2009

Ian M.

Position: Secretary

Appointed: 19 December 1996

Resigned: 27 October 2008

Peter B.

Position: Director

Appointed: 19 December 1996

Resigned: 02 December 2008

Stephen P.

Position: Director

Appointed: 19 December 1996

Resigned: 21 May 1999

Andreas U.

Position: Director

Appointed: 19 December 1996

Resigned: 17 December 2002

Howard W.

Position: Director

Appointed: 19 December 1996

Resigned: 06 August 2002

James C.

Position: Director

Appointed: 12 December 1996

Resigned: 23 October 1997

Office Organization & Services Limited

Position: Corporate Secretary

Appointed: 27 September 1996

Resigned: 12 December 1996

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 06 August 1996

Resigned: 27 September 1996

Clare W.

Position: Nominee Director

Appointed: 06 August 1996

Resigned: 12 December 1996

John D.

Position: Nominee Director

Appointed: 06 August 1996

Resigned: 12 December 1996

People with significant control

The list of PSCs that own or control the company consists of 4 names. As BizStats established, there is Impigra Aviation Holdings Limited from Redhill, England. This PSC is classified as "a private company limited by shares", has 50,01-75% voting rights and has 50,01-75% shares. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the PSC register is Bristow Group Inc. that put Wilmington, United States as the official address. This PSC has a legal form of "a publicly held company with shares traded on the nyse", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Caledonia Investments Plc, who also fulfils the Companies House conditions to be categorised as a PSC. This PSC has a legal form of "a public limited company", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Impigra Aviation Holdings Limited

Redhill Aerodrome Kings Mill Lane, Redhill, RH1 5JZ, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies Hosue
Registration number 12191979
Notified on 19 September 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Bristow Group Inc.

1209 Orange Street, Wilmington, Newcastle, Delaware, DE 19801, United States

Legal authority Delaware
Legal form Publicly Held Company With Shares Traded On The Nyse
Country registered Usa
Place registered Delaware Secretary Of State'S Office
Registration number 2145253
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Caledonia Investments Plc

Cayzer House 30 Buckingham Gate, London, SW1E 6NN, United Kingdom

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered England
Place registered Companies House
Registration number 00235481
Notified on 6 April 2016
Ceased on 19 September 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Bristow International Panama Sociedad Responsibilidad Limitada

Comosa Building C/O Arosemena & Diaz, Samuel Lewis Ave, Panama, Panama

Legal authority Panama Companies Law No. Law 4 Dated January 9, 2009
Legal form A Panama Sociedad De Responsibilidad Limitada
Country registered Republic Of Panama
Place registered Public Registry Of The Republic Of Panama
Registration number 740-18-121516
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Precis (1467) December 12, 1996

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Group of companies' accounts made up to Saturday 31st December 2022
filed on: 14th, December 2023
Free Download (62 pages)

Company search

Advertisements