Docklands Aviation Group Limited ROYAL DOCKS


Docklands Aviation Group started in year 2006 as Private Limited Company with registration number 05879149. The Docklands Aviation Group company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Royal Docks at City Aviation House. Postal code: E16 2PB. Since 22nd December 2006 Docklands Aviation Group Limited is no longer carrying the name Clover Finco.

The firm has 3 directors, namely Alison F., Wilma A. and Robert S.. Of them, Robert S. has been with the company the longest, being appointed on 4 December 2017 and Alison F. has been with the company for the least time - from 11 January 2024. At the moment 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.

Docklands Aviation Group Limited Address / Contact

Office Address City Aviation House
Office Address2 London City Airport
Town Royal Docks
Post code E16 2PB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05879149
Date of Incorporation Tue, 18th Jul 2006
Industry Non-scheduled passenger air transport
Industry Scheduled passenger air transport
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 12th Jan 2024 (2024-01-12)
Last confirmation statement dated Thu, 29th Dec 2022

Company staff

Alison F.

Position: Director

Appointed: 11 January 2024

Wilma A.

Position: Director

Appointed: 27 February 2018

Robert S.

Position: Director

Appointed: 04 December 2017

Philip M.

Position: Director

Appointed: 16 June 2017

Resigned: 04 November 2017

Philip M.

Position: Secretary

Appointed: 16 June 2017

Resigned: 04 January 2018

Benjamin H.

Position: Director

Appointed: 11 April 2016

Resigned: 03 June 2016

James A.

Position: Director

Appointed: 10 March 2016

Resigned: 03 June 2016

Thomas M.

Position: Director

Appointed: 10 March 2016

Resigned: 03 June 2016

Philippe B.

Position: Director

Appointed: 10 March 2016

Resigned: 03 June 2016

Kevin R.

Position: Director

Appointed: 10 March 2016

Resigned: 03 June 2016

Petros S.

Position: Director

Appointed: 10 March 2016

Resigned: 03 June 2016

Rodney G.

Position: Director

Appointed: 10 March 2016

Resigned: 06 April 2016

Hakim D.

Position: Director

Appointed: 10 March 2016

Resigned: 03 June 2016

Luke B.

Position: Director

Appointed: 10 March 2016

Resigned: 03 June 2016

Patrick B.

Position: Secretary

Appointed: 19 September 2013

Resigned: 16 June 2017

Joanna B.

Position: Secretary

Appointed: 01 August 2012

Resigned: 18 September 2013

Gary P.

Position: Director

Appointed: 01 August 2012

Resigned: 10 March 2016

Declan C.

Position: Director

Appointed: 02 April 2012

Resigned: 09 November 2017

Patrick B.

Position: Director

Appointed: 16 August 2011

Resigned: 16 June 2017

Patrick B.

Position: Secretary

Appointed: 16 August 2011

Resigned: 01 August 2012

Emmett M.

Position: Director

Appointed: 01 July 2011

Resigned: 10 March 2016

Ben H.

Position: Secretary

Appointed: 20 April 2011

Resigned: 16 August 2011

Andrew N.

Position: Director

Appointed: 08 April 2011

Resigned: 30 June 2011

Adrian C.

Position: Director

Appointed: 01 April 2010

Resigned: 20 April 2011

Adrian C.

Position: Secretary

Appointed: 01 April 2010

Resigned: 20 April 2011

Thomas H.

Position: Director

Appointed: 03 December 2009

Resigned: 10 March 2016

Rao R.

Position: Director

Appointed: 03 December 2009

Resigned: 25 July 2012

Aaron G.

Position: Director

Appointed: 16 September 2009

Resigned: 01 April 2011

James K.

Position: Director

Appointed: 17 December 2008

Resigned: 10 March 2016

Mehrdad N.

Position: Director

Appointed: 29 October 2008

Resigned: 10 March 2016

Christopher L.

Position: Director

Appointed: 29 October 2008

Resigned: 17 December 2008

Jared P.

Position: Director

Appointed: 29 October 2008

Resigned: 15 September 2009

William W.

Position: Director

Appointed: 29 October 2008

Resigned: 16 December 2009

Andrew G.

Position: Director

Appointed: 15 October 2008

Resigned: 12 August 2010

David T.

Position: Secretary

Appointed: 11 May 2007

Resigned: 31 March 2010

Roy G.

Position: Director

Appointed: 01 January 2007

Resigned: 03 June 2016

David T.

Position: Director

Appointed: 18 December 2006

Resigned: 01 January 2013

Richard G.

Position: Director

Appointed: 18 December 2006

Resigned: 30 June 2014

Michael M.

Position: Director

Appointed: 18 December 2006

Resigned: 11 December 2009

Rajaram R.

Position: Director

Appointed: 17 November 2006

Resigned: 18 December 2006

Michael M.

Position: Director

Appointed: 25 October 2006

Resigned: 17 November 2006

James K.

Position: Director

Appointed: 25 October 2006

Resigned: 14 October 2008

Hackwood Directors Limited

Position: Corporate Nominee Director

Appointed: 18 July 2006

Resigned: 25 October 2006

Hackwood Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 18 July 2006

Resigned: 11 May 2007

People with significant control

The list of persons with significant control who own or control the company includes 25 names. As we researched, there is Londonia Bidco Limited from Jersey, Jersey. This PSC is classified as "a registered private 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 one in the PSC register is Naser A. This PSC has significiant influence or control over the company,. Then there is Eric M., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Londonia Bidco Limited

44 Esplanade, St Helier, Jersey, JE4 9WG, Jersey

Legal authority Jersey
Legal form Registered Private Company
Country registered Jersey
Place registered Jfsc Companies Registry
Registration number 120670
Notified on 16 December 2020
Ceased on 25 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Naser A.

Notified on 7 October 2020
Ceased on 25 September 2023
Nature of control: significiant influence or control

Eric M.

Notified on 26 February 2020
Ceased on 25 September 2023
Nature of control: significiant influence or control

Gregory P.

Notified on 14 September 2018
Ceased on 25 September 2023
Nature of control: significiant influence or control

Prateek M.

Notified on 1 July 2019
Ceased on 25 September 2023
Nature of control: significiant influence or control

David S.

Notified on 25 April 2018
Ceased on 25 September 2023
Nature of control: significiant influence or control

Adam H.

Notified on 10 April 2017
Ceased on 25 September 2023
Nature of control: significiant influence or control

Melvyn E.

Notified on 19 April 2017
Ceased on 25 September 2023
Nature of control: significiant influence or control

James A.

Notified on 3 June 2016
Ceased on 25 September 2023
Nature of control: significiant influence or control

Robert H.

Notified on 20 November 2018
Ceased on 25 September 2023
Nature of control: significiant influence or control

Wilma A.

Notified on 27 February 2018
Ceased on 25 September 2023
Nature of control: significiant influence or control

Robert S.

Notified on 4 December 2017
Ceased on 25 September 2023
Nature of control: significiant influence or control

Ross C.

Notified on 25 January 2018
Ceased on 25 September 2023
Nature of control: significiant influence or control

Dmitry Y.

Notified on 4 March 2019
Ceased on 8 December 2022
Nature of control: significiant influence or control

Willem S.

Notified on 24 June 2019
Ceased on 30 June 2020
Nature of control: significiant influence or control

Hakim D.

Notified on 3 June 2016
Ceased on 30 April 2020
Nature of control: significiant influence or control

Philippe B.

Notified on 3 June 2016
Ceased on 25 March 2020
Nature of control: significiant influence or control

Luke B.

Notified on 18 February 2019
Ceased on 26 February 2020
Nature of control: significiant influence or control

Kevin R.

Notified on 3 June 2016
Ceased on 21 August 2019
Nature of control: significiant influence or control

Michael B.

Notified on 25 August 2016
Ceased on 14 March 2019
Nature of control: significiant influence or control

Kenton B.

Notified on 18 May 2017
Ceased on 24 January 2019
Nature of control: significiant influence or control

Benjamin H.

Notified on 3 June 2016
Ceased on 16 January 2018
Nature of control: significiant influence or control

Luke B.

Notified on 3 June 2016
Ceased on 16 January 2018
Nature of control: significiant influence or control

Thomas M.

Notified on 3 June 2016
Ceased on 11 May 2017
Nature of control: significiant influence or control

Petros S.

Notified on 3 June 2016
Ceased on 17 February 2017
Nature of control: significiant influence or control

Company previous names

Clover Finco December 22, 2006
Hackremco (no. 2412) October 24, 2006

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 21st, July 2023
Free Download (28 pages)

Company search

Advertisements