Avincis Aviation Management Services Limited ALTRINCHAM


Founded in 2000, Avincis Aviation Management Services, classified under reg no. 04020610 is an active company. Currently registered at 3rd Floor WA14 2DT, Altrincham the company has been in the business for twenty four years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31. Since 2023/03/03 Avincis Aviation Management Services Limited is no longer carrying the name Babcock Investments (number Nine).

The firm has 2 directors, namely Simon C., John B.. Of them, Simon C., John B. have been with the company the longest, being appointed on 10 May 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Avincis Aviation Management Services Limited Address / Contact

Office Address 3rd Floor
Office Address2 1 Ashley Road
Town Altrincham
Post code WA14 2DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04020610
Date of Incorporation Fri, 23rd Jun 2000
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (124 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 9th Mar 2024 (2024-03-09)
Last confirmation statement dated Fri, 24th Feb 2023

Company staff

Simon C.

Position: Director

Appointed: 10 May 2023

John B.

Position: Director

Appointed: 10 May 2023

Oakwood Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 28 February 2023

Oakwood Corporate Services Limited

Position: Corporate Secretary

Appointed: 28 February 2023

Resigned: 28 February 2023

Luis M.

Position: Director

Appointed: 12 September 2022

Resigned: 28 February 2023

Kevin G.

Position: Director

Appointed: 12 September 2022

Resigned: 10 May 2023

Shaun D.

Position: Director

Appointed: 31 May 2022

Resigned: 07 February 2023

Ben D.

Position: Director

Appointed: 21 January 2019

Resigned: 16 March 2022

Nicholas B.

Position: Director

Appointed: 28 June 2018

Resigned: 28 February 2023

Franco M.

Position: Director

Appointed: 28 June 2018

Resigned: 30 November 2020

Mark L.

Position: Director

Appointed: 06 October 2017

Resigned: 28 June 2018

Iain U.

Position: Director

Appointed: 16 December 2015

Resigned: 31 May 2022

Richard T.

Position: Director

Appointed: 16 December 2015

Resigned: 06 October 2017

Babcock Corporate Secretaries Limited

Position: Corporate Secretary

Appointed: 25 February 2013

Resigned: 28 February 2023

Nicholas B.

Position: Secretary

Appointed: 27 July 2012

Resigned: 25 February 2013

Franco M.

Position: Director

Appointed: 09 July 2010

Resigned: 16 December 2015

Valerie T.

Position: Secretary

Appointed: 09 July 2010

Resigned: 27 July 2012

Nicolas A.

Position: Director

Appointed: 01 March 2010

Resigned: 16 December 2015

Joseph M.

Position: Director

Appointed: 23 January 2008

Resigned: 01 March 2010

Philip H.

Position: Director

Appointed: 13 December 2007

Resigned: 09 July 2010

John D.

Position: Director

Appointed: 31 March 2007

Resigned: 16 December 2015

Christopher C.

Position: Director

Appointed: 27 April 2006

Resigned: 13 December 2007

Simon T.

Position: Director

Appointed: 27 April 2006

Resigned: 31 March 2007

Matthew J.

Position: Secretary

Appointed: 27 April 2006

Resigned: 09 July 2010

Philip E.

Position: Director

Appointed: 30 June 2005

Resigned: 27 April 2006

Patrick S.

Position: Director

Appointed: 30 June 2005

Resigned: 27 April 2006

Simon M.

Position: Director

Appointed: 30 June 2005

Resigned: 27 April 2006

George W.

Position: Director

Appointed: 30 June 2005

Resigned: 31 December 2007

Aviva Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 30 June 2005

Resigned: 27 April 2006

Brian G.

Position: Director

Appointed: 06 December 2000

Resigned: 30 June 2005

Peter H.

Position: Director

Appointed: 23 June 2000

Resigned: 27 April 2006

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 23 June 2000

Resigned: 23 June 2000

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 23 June 2000

Resigned: 23 June 2000

Pamela C.

Position: Director

Appointed: 23 June 2000

Resigned: 30 June 2005

Pamela C.

Position: Secretary

Appointed: 23 June 2000

Resigned: 30 June 2005

People with significant control

The list of PSCs who own or control the company consists of 2 names. As we found, there is Babcock Mission Critical Services Ltd from London, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Babcock Land Limited that entered London, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Babcock Mission Critical Services Ltd

33 Wigmore Street, London, W1U 1QX, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 08010453
Notified on 29 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Babcock Land Limited

33 Wigmore Street, London, W1U 1QX, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 3493110
Notified on 6 April 2016
Ceased on 29 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Babcock Investments (number Nine) March 3, 2023
Babcock Land (whitefleet Management) June 29, 2018
Vt Land (whitefleet Management) July 9, 2010
Lex Defence Management May 3, 2006
Lex Loan Notes December 21, 2000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2022/03/31
filed on: 26th, April 2023
Free Download (5 pages)

Company search