Hayward Aviation Limited LONDON


Founded in 1992, Hayward Aviation, classified under reg no. 02730427 is a liquidation company. Currently registered at 6th Floor EC2A 2AP, London the company has been in the business for 32 years. Its financial year was closed on 31st December and its latest financial statement was filed on Thursday 31st December 2020.

Hayward Aviation Limited Address / Contact

Office Address 6th Floor
Office Address2 9 Appold Street
Town London
Post code EC2A 2AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02730427
Date of Incorporation Fri, 10th Jul 1992
Industry Non-life insurance
Industry Non-life reinsurance
End of financial Year 31st December
Company age 32 years old
Account next due date Fri, 30th Sep 2022 (571 days after)
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Fri, 4th Mar 2022 (2022-03-04)
Last confirmation statement dated Thu, 18th Feb 2021

Company staff

Marsh Secretarial Services Limited

Position: Corporate Secretary

Appointed: 01 April 2020

Mark J.

Position: Director

Appointed: 27 March 2020

Jlt Secretaries Limited

Position: Corporate Secretary

Appointed: 16 August 2017

Resigned: 01 April 2020

Nigel W.

Position: Director

Appointed: 06 January 2016

Resigned: 18 January 2017

Adrian G.

Position: Director

Appointed: 01 January 2016

Resigned: 31 December 2022

Peter E.

Position: Director

Appointed: 01 January 2016

Resigned: 11 January 2017

Adrian W.

Position: Director

Appointed: 01 January 2016

Resigned: 31 March 2017

Helen A.

Position: Secretary

Appointed: 26 June 2015

Resigned: 04 August 2017

Jlt Secretaries Limited

Position: Corporate Secretary

Appointed: 26 June 2015

Resigned: 26 June 2015

Stephanie J.

Position: Secretary

Appointed: 23 December 2014

Resigned: 26 June 2015

Jennifer O.

Position: Secretary

Appointed: 25 November 2013

Resigned: 23 December 2014

Scott E.

Position: Director

Appointed: 19 April 2012

Resigned: 23 December 2014

Mark H.

Position: Director

Appointed: 25 October 2011

Resigned: 17 October 2014

Samuel C.

Position: Secretary

Appointed: 22 July 2011

Resigned: 01 November 2013

Ian P.

Position: Director

Appointed: 04 February 2011

Resigned: 31 March 2012

Andrew H.

Position: Secretary

Appointed: 03 December 2010

Resigned: 22 July 2011

Matthew D.

Position: Director

Appointed: 27 April 2009

Resigned: 25 February 2015

Robert M.

Position: Director

Appointed: 27 April 2009

Resigned: 25 February 2015

John G.

Position: Director

Appointed: 27 April 2009

Resigned: 30 December 2016

Nigel F.

Position: Director

Appointed: 27 April 2009

Resigned: 25 February 2015

Darryl C.

Position: Secretary

Appointed: 01 October 2008

Resigned: 03 December 2010

Peter C.

Position: Director

Appointed: 29 February 2008

Resigned: 04 February 2013

Andrew H.

Position: Director

Appointed: 03 August 2007

Resigned: 04 February 2013

John R.

Position: Secretary

Appointed: 03 August 2007

Resigned: 01 October 2008

Shahid S.

Position: Director

Appointed: 01 October 1999

Resigned: 05 April 2002

Ian R.

Position: Director

Appointed: 01 July 1999

Resigned: 13 March 2015

Panchapakesan P.

Position: Director

Appointed: 10 February 1999

Resigned: 01 October 1999

Guy H.

Position: Director

Appointed: 06 January 1999

Resigned: 31 May 2019

James W.

Position: Director

Appointed: 06 January 1999

Resigned: 16 February 2010

John G.

Position: Secretary

Appointed: 28 September 1998

Resigned: 03 August 2007

Christopher R.

Position: Director

Appointed: 03 June 1996

Resigned: 28 September 1998

Christopher R.

Position: Secretary

Appointed: 01 April 1996

Resigned: 28 September 1998

Richard H.

Position: Director

Appointed: 06 June 1995

Resigned: 01 April 1996

Norman B.

Position: Director

Appointed: 06 June 1995

Resigned: 30 September 2004

Graham B.

Position: Director

Appointed: 22 June 1994

Resigned: 11 July 1996

Christopher B.

Position: Director

Appointed: 27 April 1993

Resigned: 30 April 2010

Ahad Q.

Position: Director

Appointed: 17 December 1992

Resigned: 20 May 1993

Tobias W.

Position: Director

Appointed: 18 November 1992

Resigned: 31 May 2019

Geoffrey H.

Position: Director

Appointed: 18 November 1992

Resigned: 19 October 1999

Jonathan C.

Position: Director

Appointed: 18 November 1992

Resigned: 19 March 1999

Louise L.

Position: Director

Appointed: 18 November 1992

Resigned: 03 July 1996

John W.

Position: Director

Appointed: 18 November 1992

Resigned: 17 December 1993

Richard H.

Position: Secretary

Appointed: 12 November 1992

Resigned: 01 April 1996

Nigel C.

Position: Director

Appointed: 12 November 1992

Resigned: 19 March 1999

Richard H.

Position: Director

Appointed: 12 November 1992

Resigned: 16 December 1992

Evelyn M.

Position: Nominee Secretary

Appointed: 10 July 1992

Resigned: 12 November 1992

Stuart S.

Position: Nominee Director

Appointed: 10 July 1992

Resigned: 12 November 1992

People with significant control

Jlt Insurance Group Holdings Ltd

The St Botolph Building 138 Houndsditch, London, EC3A 7AW, England

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 3281255
Notified on 1 September 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

The Hayward Holding Group Limited

The St Botolph Building 138 Houndsditch, London, EC3A 7AW, England

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 03674200
Notified on 20 July 2016
Ceased on 1 September 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to Thursday 31st December 2020
filed on: 21st, September 2021
Free Download (22 pages)

Company search