Management Aviation Limited LONDON


Management Aviation started in year 1966 as Private Limited Company with registration number 00872372. The Management Aviation company has been functioning successfully for fifty eight years now and its status is active. The firm's office is based in London at C/o Cms Cameron Mckenna Llp. Postal code: EC4N 6AF.

The company has 2 directors, namely Miguel C., Carolyn F.. Of them, Carolyn F. has been with the company the longest, being appointed on 28 February 2020 and Miguel C. has been with the company for the least time - from 19 September 2022. At the moment 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.

Management Aviation Limited Address / Contact

Office Address C/o Cms Cameron Mckenna Llp
Office Address2 78 Cannon Street
Town London
Post code EC4N 6AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 00872372
Date of Incorporation Fri, 25th Feb 1966
Industry Non-trading company
End of financial Year 30th April
Company age 58 years old
Account next due date Wed, 31st Jan 2024 (91 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Miguel C.

Position: Director

Appointed: 19 September 2022

Carolyn F.

Position: Director

Appointed: 28 February 2020

Kate S.

Position: Director

Appointed: 20 May 2022

Resigned: 18 September 2022

Roy M.

Position: Director

Appointed: 31 December 2019

Resigned: 28 February 2020

Helen L.

Position: Secretary

Appointed: 29 September 2016

Resigned: 30 March 2018

Christopher G.

Position: Secretary

Appointed: 27 October 2015

Resigned: 29 September 2016

Dennis C.

Position: Director

Appointed: 03 November 2014

Resigned: 20 May 2022

Shaun S.

Position: Director

Appointed: 03 November 2014

Resigned: 31 December 2019

Aidan J.

Position: Secretary

Appointed: 19 June 2013

Resigned: 27 October 2015

Mark A.

Position: Director

Appointed: 04 February 2013

Resigned: 03 November 2014

Alexia H.

Position: Secretary

Appointed: 26 October 2009

Resigned: 19 June 2013

Peter D.

Position: Director

Appointed: 22 February 2008

Resigned: 03 November 2014

Peter D.

Position: Secretary

Appointed: 22 February 2008

Resigned: 26 October 2009

Nicholas M.

Position: Director

Appointed: 09 January 2006

Resigned: 04 February 2013

Neil D.

Position: Secretary

Appointed: 01 July 2005

Resigned: 22 February 2008

Neil D.

Position: Director

Appointed: 01 July 2005

Resigned: 22 February 2008

Dennis C.

Position: Secretary

Appointed: 07 February 2005

Resigned: 01 July 2005

Babajide A.

Position: Director

Appointed: 07 February 2005

Resigned: 09 January 2006

Ian M.

Position: Director

Appointed: 15 September 2004

Resigned: 07 February 2005

Keith M.

Position: Secretary

Appointed: 07 November 2003

Resigned: 07 February 2005

Keith M.

Position: Director

Appointed: 07 November 2003

Resigned: 26 October 2009

James B.

Position: Secretary

Appointed: 28 September 2001

Resigned: 07 November 2003

James B.

Position: Director

Appointed: 01 December 2000

Resigned: 07 November 2003

Alistair M.

Position: Director

Appointed: 01 December 2000

Resigned: 08 October 2004

John C.

Position: Director

Appointed: 08 October 1999

Resigned: 31 January 2004

Neil C.

Position: Director

Appointed: 24 August 1999

Resigned: 15 September 2004

David R.

Position: Secretary

Appointed: 24 August 1999

Resigned: 28 September 2001

Jan B.

Position: Director

Appointed: 24 March 1998

Resigned: 24 August 1999

Alan L.

Position: Director

Appointed: 22 December 1997

Resigned: 24 August 1999

Robin L.

Position: Secretary

Appointed: 13 January 1997

Resigned: 24 August 1999

Lars H.

Position: Director

Appointed: 13 January 1997

Resigned: 24 March 1998

David H.

Position: Secretary

Appointed: 27 January 1995

Resigned: 13 January 1997

Alan L.

Position: Secretary

Appointed: 15 May 1993

Resigned: 27 January 1995

David H.

Position: Director

Appointed: 15 May 1993

Resigned: 24 August 1999

Michael B.

Position: Director

Appointed: 19 March 1992

Resigned: 16 November 1993

Johnstone B.

Position: Secretary

Appointed: 19 March 1992

Resigned: 15 May 1993

Geoffrey B.

Position: Director

Appointed: 19 March 1992

Resigned: 16 November 1993

Alan L.

Position: Director

Appointed: 19 March 1992

Resigned: 27 January 1995

Stephen B.

Position: Director

Appointed: 19 March 1992

Resigned: 13 January 1997

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As BizStats researched, there is Lloyd Helicopter Services Limited from Dyce, United Kingdom. This PSC is categorised as "a limited by shares" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Lloyd Helicopter Services Limited

Chc House Howe Moss Drive, Kirkhill Industrial Estate, Dyce, AB21 0GL, United Kingdom

Legal authority United Kingdom (Scotland)
Legal form Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc181461
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Resolution
Accounts for a dormant company made up to 2022-04-30
filed on: 8th, February 2023
Free Download (11 pages)

Company search

Advertisements