Tag Aviation (UK) Limited FARNBOROUGH


Tag Aviation (UK) started in year 1998 as Private Limited Company with registration number 03640741. The Tag Aviation (UK) company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Farnborough at Business Aviation Centre. Postal code: GU14 6XA. Since 2000/04/13 Tag Aviation (UK) Limited is no longer carrying the name Tag Aviation Charter (UK).

The firm has 2 directors, namely Joanne G., Jonathan S.. Of them, Joanne G., Jonathan S. have been with the company the longest, being appointed on 4 January 2021. Currently 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.

Tag Aviation (UK) Limited Address / Contact

Office Address Business Aviation Centre
Office Address2 Farnborough Airport
Town Farnborough
Post code GU14 6XA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03640741
Date of Incorporation Wed, 30th Sep 1998
Industry Non-scheduled passenger air transport
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (167 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Joanne G.

Position: Director

Appointed: 04 January 2021

Jonathan S.

Position: Director

Appointed: 04 January 2021

Carlos G.

Position: Director

Appointed: 31 October 2018

Resigned: 27 November 2020

Daniel C.

Position: Director

Appointed: 31 October 2018

Resigned: 31 December 2020

Christof S.

Position: Director

Appointed: 01 February 2015

Resigned: 12 January 2016

Graham W.

Position: Director

Appointed: 07 July 2006

Resigned: 31 October 2018

Sydney G.

Position: Director

Appointed: 22 March 2006

Resigned: 21 October 2019

Ronald H.

Position: Director

Appointed: 22 March 2006

Resigned: 21 October 2019

Ronald H.

Position: Secretary

Appointed: 22 March 2006

Resigned: 21 October 2019

Robert W.

Position: Director

Appointed: 22 March 2006

Resigned: 31 January 2015

Roger M.

Position: Director

Appointed: 01 December 1998

Resigned: 30 September 2022

David T.

Position: Secretary

Appointed: 10 November 1998

Resigned: 22 March 2006

David T.

Position: Director

Appointed: 10 November 1998

Resigned: 22 March 2006

Abdulaziz O.

Position: Director

Appointed: 10 November 1998

Resigned: 22 March 2006

Mansour O.

Position: Director

Appointed: 10 November 1998

Resigned: 22 March 2006

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 30 September 1998

Resigned: 30 September 1998

Matthew A.

Position: Director

Appointed: 30 September 1998

Resigned: 10 November 1998

Combined Nominees Limited

Position: Nominee Director

Appointed: 30 September 1998

Resigned: 30 September 1998

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 30 September 1998

Resigned: 10 November 1998

People with significant control

The register of persons with significant control that own or have control over the company consists of 5 names. As BizStats discovered, there is Joanne G. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Roger M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Mansour O., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Joanne G.

Notified on 16 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Roger M.

Notified on 31 July 2020
Ceased on 16 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mansour O.

Notified on 20 September 2016
Ceased on 31 July 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Abdulaziz O.

Notified on 20 September 2016
Ceased on 31 July 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Jacques R.

Notified on 20 September 2016
Ceased on 31 July 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Tag Aviation Charter (UK) April 13, 2000
Hiptone November 19, 1998

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 25th, September 2023
Free Download (32 pages)

Company search

Advertisements