Background WavePink WaveYellow Wave

HELICOPTER & AVIATION SERVICES LIMITED (01762377)

HELICOPTER & AVIATION SERVICES LIMITED (01762377) is an active UK company. incorporated on 18 October 1983. with registered office in London. The company operates in the Transportation and Storage sector, engaged in service activities incidental to air transportation. HELICOPTER & AVIATION SERVICES LIMITED has been registered for 42 years. Current directors include COX, Nicolas Gray.

Company Number
01762377
Status
active
Type
ltd
Incorporated
18 October 1983
Age
42 years
Address
19th Floor 1 Westfield Avenue, London, E20 1HZ
Industry Sector
Transportation and Storage
Business Activity
Service activities incidental to air transportation
Directors
COX, Nicolas Gray
SIC Codes
52230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HELICOPTER & AVIATION SERVICES LIMITED

HELICOPTER & AVIATION SERVICES LIMITED is an active company incorporated on 18 October 1983 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in service activities incidental to air transportation. HELICOPTER & AVIATION SERVICES LIMITED was registered 42 years ago.(SIC: 52230)

Status

active

Active since 42 years ago

Company No

01762377

LTD Company

Age

42 Years

Incorporated 18 October 1983

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (5 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 June 2025 (9 months ago)
Submitted on 18 June 2025 (9 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026

Previous Company Names

UNIVERSAL AIRWAYS (UK) LIMITED
From: 31 January 1986To: 13 February 1996
WYVERN AIR SERVICES LIMITED
From: 18 October 1983To: 31 January 1986
Contact
Address

19th Floor 1 Westfield Avenue London, E20 1HZ,

Previous Addresses

1 Vicarage Lane London E15 4HF England
From: 15 September 2016To: 3 December 2024
C/O the Young Company Ground Floor Unit 2B Vantage Park Washingley Road Huntingdon Cambs PE29 6SR
From: 18 October 1983To: 15 September 2016
Timeline

12 key events • 1983 - 2020

Funding Officers Ownership
Company Founded
Oct 83
Director Left
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Sept 16
Loan Secured
Oct 17
New Owner
Dec 17
Director Left
Jul 20
Owner Exit
Jul 20
Owner Exit
Jul 20
Director Joined
Jul 20
Loan Cleared
Jul 20
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

COX, Nicolas Gray

Active
1 Westfield Avenue, LondonE20 1HZ
Born September 1981
Director
Appointed 16 Jul 2020

FIDDLER, Jean Mary

Resigned
Elsmere Starr Road, Bishops StortfordCM22 6AS
Secretary
Appointed N/A
Resigned 22 Jun 2000

FIDDLER, Mark Anthony John

Resigned
Clematis Villa, Bishops StortfordCM22 6AR
Secretary
Appointed 08 Jan 2001
Resigned 28 Feb 2002

HUNTER, Geoffrey Robert

Resigned
Loughborough Road, West BridgfordNG2 7LA
Secretary
Appointed 28 Feb 2002
Resigned 30 Aug 2016

FIDDLER, Jean Mary

Resigned
Elsmere Starr Road, Bishops StortfordCM22 6AS
Born April 1932
Director
Appointed N/A
Resigned 22 Jun 2000

FIDDLER, Martyn John Charles

Resigned
Rottingdean Place, Falmer Road, BrightonBN2 7FS
Born October 1938
Director
Appointed N/A
Resigned 30 Aug 2016

HUNTER, Geoffrey Robert

Resigned
Loughborough Road, West BridgfordNG2 7LA
Born June 1957
Director
Appointed 28 Feb 2002
Resigned 30 Aug 2016

MORRIS, Derek

Resigned
Long Barn Malt Kiln Road, LincolnLN1 2EW
Born September 1950
Director
Appointed 28 Feb 2002
Resigned 30 Aug 2016

SCHWYN, Frederic William

Resigned
Vicarage Lane, LondonE15 4HF
Born May 1956
Director
Appointed 30 Aug 2016
Resigned 17 Jul 2020

TOMLIN, Keith

Resigned
Swallow Cottage, HolsworthyEX22 7TQ
Born January 1947
Director
Appointed 28 Feb 2002
Resigned 02 Apr 2008

Persons with significant control

4

2 Active
2 Ceased
Vicarage Lane, LondonE15 4HF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 16 Jul 2020

Mr Frederic William Schwyn

Ceased
Vicarage Lane, LondonE15 4HF
Born May 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 16 Jul 2020

Nick Cox

Active
1 Westfield Avenue, LondonE20 1HZ
Born September 1981

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Heliport Services Limited

Active
Vicarage Lane, LondonE15 4HF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

135

Accounts With Accounts Type Total Exemption Full
3 October 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 July 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 December 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
5 December 2023
CH01Change of Director Details
Confirmation Statement With Updates
5 December 2023
CS01Confirmation Statement
Confirmation Statement With Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 July 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
31 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
31 July 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
31 July 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
18 December 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 December 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 December 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2017
MR01Registration of a Charge
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
24 October 2016
AA01Change of Accounting Reference Date
Capital Variation Of Rights Attached To Shares
28 September 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
28 September 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
28 September 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
15 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 September 2016
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
15 September 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 September 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 September 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Change Person Director Company With Change Date
22 January 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Change Person Secretary Company With Change Date
15 January 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 January 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 November 2012
AAAnnual Accounts
Change Person Director Company With Change Date
13 June 2012
CH01Change of Director Details
Gazette Filings Brought Up To Date
28 April 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Changes To Shareholders
26 April 2012
AR01AR01
Gazette Notice Compulsory
17 April 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
1 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
21 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 January 2009
AAAnnual Accounts
Legacy
8 January 2009
363aAnnual Return
Legacy
25 April 2008
288bResignation of Director or Secretary
Legacy
26 March 2008
287Change of Registered Office
Legacy
1 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 November 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 January 2007
AAAnnual Accounts
Legacy
2 January 2007
363sAnnual Return (shuttle)
Legacy
27 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 January 2006
AAAnnual Accounts
Legacy
26 April 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
29 March 2005
AAAnnual Accounts
Legacy
29 March 2005
363sAnnual Return (shuttle)
Legacy
15 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 March 2004
AAAnnual Accounts
Legacy
30 January 2003
363sAnnual Return (shuttle)
Legacy
30 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 August 2002
AAAnnual Accounts
Legacy
30 April 2002
288aAppointment of Director or Secretary
Legacy
26 March 2002
288aAppointment of Director or Secretary
Legacy
15 March 2002
88(2)R88(2)R
Legacy
15 March 2002
123Notice of Increase in Nominal Capital
Resolution
15 March 2002
RESOLUTIONSResolutions
Resolution
15 March 2002
RESOLUTIONSResolutions
Legacy
6 March 2002
288bResignation of Director or Secretary
Legacy
1 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 October 2001
AAAnnual Accounts
Legacy
16 January 2001
363sAnnual Return (shuttle)
Legacy
16 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
18 September 2000
AAAnnual Accounts
Legacy
6 September 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
29 December 1999
AAAnnual Accounts
Legacy
22 December 1999
363sAnnual Return (shuttle)
Legacy
26 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 May 1999
AAAnnual Accounts
Accounts With Accounts Type Full
20 March 1998
AAAnnual Accounts
Legacy
29 December 1997
363sAnnual Return (shuttle)
Legacy
6 April 1997
225Change of Accounting Reference Date
Legacy
25 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 January 1997
AAAnnual Accounts
Resolution
8 January 1997
RESOLUTIONSResolutions
Certificate Change Of Name Company
12 February 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 February 1996
363sAnnual Return (shuttle)
Legacy
14 December 1995
287Change of Registered Office
Legacy
9 February 1995
287Change of Registered Office
Legacy
8 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 April 1994
287Change of Registered Office
Accounts With Accounts Type Dormant
10 March 1994
AAAnnual Accounts
Legacy
10 March 1994
363aAnnual Return
Accounts With Accounts Type Dormant
10 March 1994
AAAnnual Accounts
Legacy
10 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 February 1992
AAAnnual Accounts
Legacy
17 February 1992
363aAnnual Return
Accounts With Accounts Type Dormant
3 May 1991
AAAnnual Accounts
Legacy
3 May 1991
363aAnnual Return
Legacy
27 June 1990
288288
Accounts With Accounts Type Dormant
8 June 1990
AAAnnual Accounts
Legacy
8 June 1990
363363
Legacy
5 July 1989
363363
Accounts With Accounts Type Dormant
6 June 1989
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 February 1988
AAAnnual Accounts
Legacy
22 February 1988
363363
Accounts With Accounts Type Dormant
26 February 1987
AAAnnual Accounts
Legacy
28 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
30 July 1986
225(1)225(1)
Accounts With Accounts Type Dormant
28 June 1986
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 June 1986
AAAnnual Accounts
Legacy
28 June 1986
363363
Legacy
28 June 1986
363363
Incorporation Company
18 October 1983
NEWINCIncorporation