Crawford Aviation Limited LONDON


Founded in 1989, Crawford Aviation, classified under reg no. 02447229 is an active company. Currently registered at The Hallmark Building EC3M 5JE, London the company has been in the business for 35 years. Its financial year was closed on 31st October and its latest financial statement was filed on Monday 31st October 2022. Since Wednesday 7th September 2016 Crawford Aviation Limited is no longer carrying the name Gab Robins Aviation.

The company has one director. Stephen P., appointed on 27 April 2017. There are currently no secretaries appointed. 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.

Crawford Aviation Limited Address / Contact

Office Address The Hallmark Building
Office Address2 106 Fenchurch Street
Town London
Post code EC3M 5JE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02447229
Date of Incorporation Tue, 28th Nov 1989
Industry Other activities auxiliary to insurance and pension funding
End of financial Year 31st October
Company age 35 years old
Account next due date Wed, 31st Jul 2024 (94 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 22nd Dec 2023 (2023-12-22)
Last confirmation statement dated Thu, 8th Dec 2022

Company staff

Stephen P.

Position: Director

Appointed: 27 April 2017

Geoff P.

Position: Director

Appointed: 21 September 2017

Resigned: 26 July 2018

Kieran R.

Position: Director

Appointed: 12 June 2017

Resigned: 12 June 2017

Kieran R.

Position: Director

Appointed: 05 June 2017

Resigned: 18 December 2019

John J.

Position: Director

Appointed: 30 June 2015

Resigned: 18 April 2017

Ian M.

Position: Director

Appointed: 30 June 2015

Resigned: 14 April 2017

Corinne S.

Position: Director

Appointed: 04 October 2012

Resigned: 15 December 2015

Christopher W.

Position: Secretary

Appointed: 30 November 2009

Resigned: 26 February 2018

Michael J.

Position: Director

Appointed: 19 March 2009

Resigned: 30 June 2015

Trevor L.

Position: Director

Appointed: 31 July 2007

Resigned: 21 September 2017

Elizabeth T.

Position: Secretary

Appointed: 01 November 2005

Resigned: 30 November 2009

Kieran R.

Position: Director

Appointed: 01 November 2005

Resigned: 30 June 2015

Colin M.

Position: Secretary

Appointed: 17 September 2004

Resigned: 01 November 2005

Henry B.

Position: Secretary

Appointed: 14 May 2004

Resigned: 17 September 2004

Patrick D.

Position: Director

Appointed: 12 June 2003

Resigned: 04 October 2012

John C.

Position: Director

Appointed: 12 June 2003

Resigned: 17 October 2005

Peter H.

Position: Director

Appointed: 30 June 2000

Resigned: 20 March 2003

Ruth S.

Position: Secretary

Appointed: 01 February 1999

Resigned: 14 May 2004

Philippe B.

Position: Director

Appointed: 19 March 1998

Resigned: 12 February 2009

Robert B.

Position: Director

Appointed: 26 August 1996

Resigned: 30 April 2002

James M.

Position: Director

Appointed: 21 July 1993

Resigned: 31 May 2001

Colin A.

Position: Director

Appointed: 21 July 1993

Resigned: 21 July 1993

Kenneth H.

Position: Director

Appointed: 28 November 1991

Resigned: 21 July 1993

Peter G.

Position: Director

Appointed: 28 November 1991

Resigned: 30 June 2000

Colin A.

Position: Director

Appointed: 28 November 1991

Resigned: 21 July 1993

Rex J.

Position: Director

Appointed: 28 November 1991

Resigned: 17 February 1995

Lucien L.

Position: Director

Appointed: 28 November 1991

Resigned: 01 July 2007

Herbert M.

Position: Director

Appointed: 28 November 1991

Resigned: 18 June 2003

Rowan P.

Position: Secretary

Appointed: 28 November 1991

Resigned: 31 January 1999

Martin W.

Position: Director

Appointed: 28 November 1991

Resigned: 18 March 1998

People with significant control

The list of PSCs that own or control the company includes 2 names. As we discovered, there is Rbag Legacy Holdings Limited from London, United Kingdom. This PSC is classified as "a limited by shares", 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. Another one in the PSC register is Rbag Legacy Uk Ltd that entered London, England as the official address. This PSC has a legal form of "a private company limited by shares", owns 25-50% shares, has 50,01-75% voting rights. This PSC owns 25-50% shares and has 50,01-75% voting rights.

Rbag Legacy Holdings Limited

The Hallmark Building 106 Fenchurch Street, London, England, EC3M 5JE, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 00643980
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Rbag Legacy Uk Ltd

70 Mark Lane, London, EC3R 7NQ, England

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 1304989
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Gab Robins Aviation September 7, 2016
Robins Aviation May 5, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts data made up to Monday 31st October 2022
filed on: 7th, August 2023
Free Download (23 pages)

Company search