Background WavePink WaveYellow Wave

EXXONMOBIL AVIATION INTERNATIONAL LIMITED (03418332)

EXXONMOBIL AVIATION INTERNATIONAL LIMITED (03418332) is an active UK company. incorporated on 12 August 1997. with registered office in Fawley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. EXXONMOBIL AVIATION INTERNATIONAL LIMITED has been registered for 28 years. Current directors include MACHIN, Emma Louise, POLE, Robert Andrew, VOLTA, Luca.

Company Number
03418332
Status
active
Type
ltd
Incorporated
12 August 1997
Age
28 years
Address
Fawley Administration Building Fawley Refinery, Fawley, SO45 1TX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MACHIN, Emma Louise, POLE, Robert Andrew, VOLTA, Luca
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXXONMOBIL AVIATION INTERNATIONAL LIMITED

EXXONMOBIL AVIATION INTERNATIONAL LIMITED is an active company incorporated on 12 August 1997 with the registered office located in Fawley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. EXXONMOBIL AVIATION INTERNATIONAL LIMITED was registered 28 years ago.(SIC: 74990)

Status

active

Active since 28 years ago

Company No

03418332

LTD Company

Age

28 Years

Incorporated 12 August 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 August 2025 (8 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 1 September 2026
For period ending 18 August 2026

Previous Company Names

ESSOAIR INTERNATIONAL LIMITED
From: 10 October 1997To: 6 January 2000
CITECHEER LIMITED
From: 12 August 1997To: 10 October 1997
Contact
Address

Fawley Administration Building Fawley Refinery Marsh Lane Fawley, SO45 1TX,

Previous Addresses

Ermyn House Ermyn Way Leatherhead Surrey KT22 8UX England
From: 8 September 2016To: 5 January 2026
Exxonmobil House Ermyn Way Leatherhead Surrey KT22 8UX
From: 12 August 1997To: 8 September 2016
Timeline

33 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Aug 97
Director Left
Nov 09
Director Joined
Nov 09
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Aug 12
Director Joined
Aug 12
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Feb 17
Director Left
Feb 17
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Feb 19
Director Joined
Mar 19
Director Left
Oct 20
Director Joined
Oct 20
Director Left
Nov 22
Director Joined
Nov 22
Director Left
May 23
Director Joined
May 23
Director Joined
Apr 24
Director Left
Apr 24
0
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

GILBERT, Elizabeth Sarah

Active
Fawley Refinery, FawleySO45 1TX
Secretary
Appointed 07 Oct 2024

MACHIN, Emma Louise

Active
Ermyn Way, LeatherheadKT22 8UX
Born August 1979
Director
Appointed 17 Nov 2022

POLE, Robert Andrew

Active
Fawley Refinery, FawleySO45 1TX
Born May 1977
Director
Appointed 01 Apr 2024

VOLTA, Luca

Active
Fawley Refinery, FawleySO45 1TX
Born April 1969
Director
Appointed 08 Aug 2016

BOYDELL, John Nicholas

Resigned
47 Well House Road, BeechGU34 4AQ
Secretary
Appointed 30 Jul 2007
Resigned 08 Jul 2008

CLARKE, Andrew Terence

Resigned
Ermyn Way, LeatherheadKT22 8UX
Secretary
Appointed 08 Jul 2008
Resigned 17 Jan 2014

FINCH, Peta Lesley

Resigned
Oakdene 57 The Avenue, BeckenhamBR3 2EE
Secretary
Appointed 02 Sept 1997
Resigned 30 Jul 2007

HARNESS, Fiona Henderson

Resigned
Ermyn Way, LeatherheadKT22 8UX
Secretary
Appointed 01 Dec 2011
Resigned 04 Apr 2023

MULLIGAN, Katrina Jane

Resigned
Ermyn Way, LeatherheadKT22 8UX
Secretary
Appointed 04 Apr 2023
Resigned 07 Oct 2024

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 12 Aug 1997
Resigned 02 Sept 1997

ADAMS, Roger

Resigned
Ermyn Way, LeatherheadKT22 8UX
Born April 1969
Director
Appointed 01 May 2023
Resigned 01 Apr 2024

ALEXANDER, James

Resigned
Ermyn Way, LeatherheadKT22 8UX
Born September 1963
Director
Appointed 30 Nov 2009
Resigned 01 Oct 2011

ALEXANDER, James

Resigned
1 The Lye, TadworthKT20 5RS
Born September 1963
Director
Appointed 01 Sept 2006
Resigned 17 Sept 2007

BELL, John Alan Clifford

Resigned
6 Ridley Road, WarlinghamCR6 9LR
Born May 1955
Director
Appointed 02 Sept 1997
Resigned 30 Jun 2002

BIRIOTI, Eric

Resigned
49 Rue Chevalier, 95160 Montmorency
Born October 1960
Director
Appointed 01 Sept 1999
Resigned 24 Nov 2005

CHAPMAN, Neil Alistair

Resigned
27 Lavender Court, LeatherheadKT22 8LE
Born May 1962
Director
Appointed 01 Jul 2002
Resigned 01 Sept 2003

CHASSIN DU GUERNY, Antoine Jean Marie

Resigned
13 A Dreve Du Caporal, Bruxelles
Born May 1959
Director
Appointed 15 Oct 2001
Resigned 01 Jan 2004

COLEMAN, Richard Henry

Resigned
Abbots Worthy, WinchesterSO21 1DR
Born November 1949
Director
Appointed 17 Sept 2007
Resigned 30 Nov 2009

COOPER, Robert Michael

Resigned
Ermyn Way, LeatherheadKT22 8UX
Born December 1961
Director
Appointed 01 Jul 2014
Resigned 08 Aug 2016

COOPER, Robert Michael

Resigned
16 Taleworth Park, AshteadKT21 2NH
Born December 1961
Director
Appointed 03 May 2000
Resigned 15 Oct 2001

DON, William Assheton Eardley Douglas

Resigned
Ermyn Way, LeatherheadKT22 8UX
Born May 1958
Director
Appointed 01 Mar 2017
Resigned 01 Mar 2019

DON, William Assheton Eardley Douglas

Resigned
Havenwood Peaslake Road, GuildfordGU5 8RL
Born May 1958
Director
Appointed 08 Jul 2008
Resigned 08 Aug 2016

DOWNIE, Ian Charles

Resigned
11 Linkfield Lane, RedhillRH1 1JF
Born July 1955
Director
Appointed 03 May 2000
Resigned 08 Jul 2008

EICHNER, Richard James

Resigned
Little Orchard 15 Fairacres, CobhamKT11 2JW
Born August 1953
Director
Appointed 01 Sept 1998
Resigned 03 May 2000

FABRE, Bernard Jean

Resigned
Augustus Court 21-23 Tite Street, LondonSW3 4JT
Born April 1944
Director
Appointed 13 Feb 1998
Resigned 01 Sept 1999

FINK, Karl Richard

Resigned
4990 Christina Court, UsaFOREIGN
Born June 1941
Director
Appointed 23 Oct 1997
Resigned 03 May 2000

GREEN, Graham David

Resigned
Ermyn Way, LeatherheadKT22 8UX
Born August 1979
Director
Appointed 01 Jul 2018
Resigned 05 Oct 2020

HAYES, Andrew Brian

Resigned
Ermyn Way, LeatherheadKT22 8UX
Born November 1967
Director
Appointed 01 Oct 2011
Resigned 01 Nov 2013

JOHNSON, Andrew Mark

Resigned
Ermyn Way, LeatherheadKT22 8UX
Born October 1976
Director
Appointed 01 Mar 2019
Resigned 01 May 2023

JOHNSTON, Robert William

Resigned
31 Milner Drive, CobhamKT11 2EZ
Born April 1965
Director
Appointed 24 Nov 2005
Resigned 01 Aug 2007

KIRBY, Stuart James

Resigned
Ermyn Way, LeatherheadKT22 8UX
Born May 1975
Director
Appointed 05 Oct 2020
Resigned 17 Nov 2022

MILTON, Bryan William

Resigned
Stables Cottage, LeatherheadKT22 8QW
Born August 1964
Director
Appointed 01 Jan 2004
Resigned 23 Jun 2006

NICHOLS, Graham John

Resigned
3 Sycamore Close, FetchamKT22 9EX
Born April 1956
Director
Appointed 02 Sept 1997
Resigned 23 Oct 1997

NORWOOD, David Leonard

Resigned
Ermyn Way, LeatherheadKT22 8UX
Born March 1961
Director
Appointed 27 Jul 2012
Resigned 01 Jul 2014

RIDING, Michael George

Resigned
Ermyn Way, LeatherheadKT22 8UX
Born December 1955
Director
Appointed 01 Nov 2013
Resigned 01 Mar 2015

Persons with significant control

1

Fawley Refinery, FawleySO45 1TX

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
Fundings
Financials
Latest Activities

Filing History

170

Change To A Person With Significant Control
8 January 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 January 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 December 2025
CH01Change of Director Details
Accounts With Accounts Type Small
27 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 October 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 October 2024
TM02Termination of Secretary
Confirmation Statement With Updates
9 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
8 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 April 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 April 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2022
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
21 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
26 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
16 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2019
TM01Termination of Director
Accounts With Accounts Type Full
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Change To A Person With Significant Control
24 May 2018
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
23 May 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
23 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 September 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
30 August 2016
AP03Appointment of Secretary
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2016
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Appoint Person Director Company With Name Date
3 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 August 2014
AR01AR01
Accounts With Accounts Type Full
4 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 July 2014
AP01Appointment of Director
Termination Director Company With Name
4 July 2014
TM01Termination of Director
Termination Secretary Company With Name
3 February 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
22 November 2013
AP01Appointment of Director
Termination Director Company With Name
22 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 August 2013
AR01AR01
Accounts With Accounts Type Full
22 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2012
AR01AR01
Appoint Person Director Company With Name
6 August 2012
AP01Appointment of Director
Termination Director Company With Name
3 August 2012
TM01Termination of Director
Accounts With Accounts Type Full
30 July 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
29 December 2011
CH03Change of Secretary Details
Appoint Person Director Company With Name
6 October 2011
AP01Appointment of Director
Termination Director Company With Name
6 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Accounts With Accounts Type Full
9 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2010
AR01AR01
Accounts With Accounts Type Full
30 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
1 December 2009
AP01Appointment of Director
Termination Director Company With Name
30 November 2009
TM01Termination of Director
Legacy
19 August 2009
363aAnnual Return
Accounts With Accounts Type Full
15 July 2009
AAAnnual Accounts
Legacy
13 May 2009
88(2)Return of Allotment of Shares
Resolution
13 May 2009
RESOLUTIONSResolutions
Memorandum Articles
10 October 2008
MEM/ARTSMEM/ARTS
Legacy
10 October 2008
363aAnnual Return
Resolution
10 October 2008
RESOLUTIONSResolutions
Legacy
22 September 2008
288bResignation of Director or Secretary
Legacy
17 September 2008
288bResignation of Director or Secretary
Legacy
11 September 2008
287Change of Registered Office
Legacy
11 September 2008
287Change of Registered Office
Legacy
5 September 2008
288cChange of Particulars
Legacy
4 September 2008
288bResignation of Director or Secretary
Legacy
18 August 2008
288aAppointment of Director or Secretary
Legacy
15 August 2008
288aAppointment of Director or Secretary
Legacy
15 August 2008
288bResignation of Director or Secretary
Legacy
15 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 August 2008
AAAnnual Accounts
Legacy
26 October 2007
288bResignation of Director or Secretary
Legacy
26 October 2007
288aAppointment of Director or Secretary
Legacy
28 August 2007
288bResignation of Director or Secretary
Legacy
16 August 2007
363aAnnual Return
Legacy
16 August 2007
353353
Legacy
16 August 2007
287Change of Registered Office
Legacy
16 August 2007
288bResignation of Director or Secretary
Legacy
16 August 2007
288bResignation of Director or Secretary
Legacy
14 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 August 2007
AAAnnual Accounts
Legacy
16 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 October 2006
AAAnnual Accounts
Legacy
28 September 2006
288aAppointment of Director or Secretary
Legacy
28 September 2006
288aAppointment of Director or Secretary
Legacy
28 September 2006
288bResignation of Director or Secretary
Legacy
8 September 2006
363aAnnual Return
Legacy
8 September 2006
353353
Legacy
8 September 2006
287Change of Registered Office
Legacy
8 September 2006
288bResignation of Director or Secretary
Legacy
8 September 2006
288bResignation of Director or Secretary
Legacy
8 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 November 2005
AAAnnual Accounts
Legacy
7 September 2005
363aAnnual Return
Legacy
6 September 2005
353353
Legacy
6 September 2005
287Change of Registered Office
Accounts With Accounts Type Full
26 October 2004
AAAnnual Accounts
Legacy
30 September 2004
363sAnnual Return (shuttle)
Legacy
15 May 2004
288aAppointment of Director or Secretary
Legacy
6 May 2004
288bResignation of Director or Secretary
Legacy
4 February 2004
288bResignation of Director or Secretary
Legacy
4 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 October 2003
AAAnnual Accounts
Legacy
18 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 2002
AAAnnual Accounts
Legacy
25 September 2002
288bResignation of Director or Secretary
Legacy
25 September 2002
363sAnnual Return (shuttle)
Legacy
30 August 2002
288aAppointment of Director or Secretary
Legacy
5 June 2002
288bResignation of Director or Secretary
Legacy
29 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 October 2001
AAAnnual Accounts
Legacy
20 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 November 2000
AAAnnual Accounts
Legacy
16 October 2000
288aAppointment of Director or Secretary
Legacy
13 October 2000
363sAnnual Return (shuttle)
Legacy
3 October 2000
288aAppointment of Director or Secretary
Legacy
30 August 2000
287Change of Registered Office
Memorandum Articles
11 January 2000
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
6 January 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 September 1999
363aAnnual Return
Legacy
17 September 1999
288bResignation of Director or Secretary
Legacy
17 September 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 June 1999
AAAnnual Accounts
Legacy
25 September 1998
363aAnnual Return
Legacy
23 September 1998
288aAppointment of Director or Secretary
Legacy
10 September 1998
288bResignation of Director or Secretary
Memorandum Articles
20 April 1998
MEM/ARTSMEM/ARTS
Resolution
20 April 1998
RESOLUTIONSResolutions
Legacy
2 March 1998
288aAppointment of Director or Secretary
Legacy
13 January 1998
88(2)R88(2)R
Legacy
15 December 1997
123Notice of Increase in Nominal Capital
Resolution
15 December 1997
RESOLUTIONSResolutions
Resolution
15 December 1997
RESOLUTIONSResolutions
Legacy
20 November 1997
288aAppointment of Director or Secretary
Legacy
5 November 1997
225Change of Accounting Reference Date
Legacy
5 November 1997
288bResignation of Director or Secretary
Memorandum Articles
16 October 1997
MEM/ARTSMEM/ARTS
Legacy
12 October 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
9 October 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 October 1997
288bResignation of Director or Secretary
Legacy
7 October 1997
288bResignation of Director or Secretary
Legacy
7 October 1997
288aAppointment of Director or Secretary
Legacy
7 October 1997
288aAppointment of Director or Secretary
Legacy
7 October 1997
287Change of Registered Office
Legacy
7 October 1997
288aAppointment of Director or Secretary
Incorporation Company
12 August 1997
NEWINCIncorporation