Consilium Aviation Advisory Limited LONDON


Founded in 2015, Consilium Aviation Advisory, classified under reg no. 09733819 is an active company. Currently registered at Nova North SW1E 5BY, London the company has been in the business for 9 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

The firm has 2 directors, namely Valery O., Alonzo G.. Of them, Valery O., Alonzo G. have been with the company the longest, being appointed on 3 December 2021. As of 25 April 2024, there were 3 ex directors - David L., Patrick F. and others listed below. There were no ex secretaries.

Consilium Aviation Advisory Limited Address / Contact

Office Address Nova North
Office Address2 11 Bressenden Place
Town London
Post code SW1E 5BY
Country of origin United Kingdom

Company Information / Profile

Registration Number 09733819
Date of Incorporation Fri, 14th Aug 2015
Industry Management consultancy activities other than financial management
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 27th Aug 2024 (2024-08-27)
Last confirmation statement dated Sun, 13th Aug 2023

Company staff

Valery O.

Position: Director

Appointed: 03 December 2021

Alonzo G.

Position: Director

Appointed: 03 December 2021

David L.

Position: Director

Appointed: 03 September 2018

Resigned: 03 December 2021

Patrick F.

Position: Director

Appointed: 14 August 2015

Resigned: 06 March 2018

Alex T.

Position: Director

Appointed: 14 August 2015

Resigned: 03 December 2021

People with significant control

The list of PSCs who own or have control over the company is made up of 4 names. As BizStats discovered, there is Infrata Limited from London, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is David L. This PSC owns 25-50% shares. The third one is Alex T., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 50,01-75% shares.

Infrata Limited

5 Chancery Lane, London, WC2A 1LG, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 07616088
Notified on 3 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David L.

Notified on 6 April 2016
Ceased on 3 December 2021
Nature of control: 25-50% shares

Alex T.

Notified on 6 April 2016
Ceased on 3 December 2021
Nature of control: 50,01-75% shares

Patrick F.

Notified on 6 April 2016
Ceased on 6 March 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-11-302018-11-302019-11-302020-11-302021-12-312022-12-31
Net Worth138 451      
Balance Sheet
Cash Bank On Hand171 807117 78164 144206 689280 605392 5639 452
Current Assets209 522118 00064 235368 541335 645511 388482 768
Debtors37 71521991161 85255 040118 825473 316
Other Debtors15 662137912 38922 92720 925340 416
Property Plant Equipment1 3064699412250 914  
Cash Bank In Hand171 807      
Tangible Fixed Assets1 306      
Reserves/Capital
Called Up Share Capital100      
Profit Loss Account Reserve138 351      
Shareholder Funds138 451      
Other
Accumulated Depreciation Impairment Property Plant Equipment7031 5402 0572 1416 018  
Average Number Employees During Period    11 
Corporation Tax Payable    45 24159 255 
Creditors72 37761 52620 87469 99646 32676 26210 267
Net Current Assets Liabilities137 14556 47443 361298 545289 319435 126472 501
Other Creditors10 4499 1959 1184039402 1001 500
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     6 018 
Other Disposals Property Plant Equipment     57 666 
Other Taxation Social Security Payable61 92851 39111 75669 59345 38674 1628 767
Property Plant Equipment Gross Cost2 0092 0092 1512 26356 932  
Total Additions Including From Business Combinations Property Plant Equipment  14211254 669734 
Total Assets Less Current Liabilities138 45156 94343 455298 667340 233435 126 
Trade Debtors Trade Receivables22 05382 159 46332 11397 900132 900
Creditors Due Within One Year72 377      
Increase From Depreciation Charge For Year Property Plant Equipment 837517843 877  
Number Shares Allotted30      
Par Value Share1      
Payments Received On Account 940     
Tangible Fixed Assets Additions2 009      
Tangible Fixed Assets Cost Or Valuation2 009      
Tangible Fixed Assets Depreciation703      
Tangible Fixed Assets Depreciation Charged In Period703      
Value Shares Allotted30      

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 29th, September 2023
Free Download (8 pages)

Company search