Background WavePink WaveYellow Wave

MENZIES AVIATION (UK) LIMITED (03985080)

MENZIES AVIATION (UK) LIMITED (03985080) is an active UK company. incorporated on 27 April 2000. with registered office in London. The company operates in the Transportation and Storage sector, engaged in service activities incidental to air transportation. MENZIES AVIATION (UK) LIMITED has been registered for 25 years. Current directors include HAY, Samuel Colin, LLOYD, Philip Thomas.

Company Number
03985080
Status
active
Type
ltd
Incorporated
27 April 2000
Age
25 years
Address
21-22 Bloomsbury Square, London, WC1A 2NS
Industry Sector
Transportation and Storage
Business Activity
Service activities incidental to air transportation
Directors
HAY, Samuel Colin, LLOYD, Philip Thomas
SIC Codes
52230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MENZIES AVIATION (UK) LIMITED

MENZIES AVIATION (UK) LIMITED is an active company incorporated on 27 April 2000 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. MENZIES AVIATION (UK) LIMITED was registered 25 years ago.(SIC: 52230)

Status

active

Active since 25 years ago

Company No

03985080

LTD Company

Age

25 Years

Incorporated 27 April 2000

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 4 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 21 April 2025 (11 months ago)
Submitted on 21 April 2025 (11 months ago)

Next Due

Due by 5 May 2026
For period ending 21 April 2026

Previous Company Names

MENZIES AVIATION GROUP (UK) LIMITED
From: 27 December 2001To: 31 January 2005
MENZIES AVIATION SUPPORT SERVICES LIMITED
From: 27 April 2000To: 27 December 2001
Contact
Address

21-22 Bloomsbury Square London, WC1A 2NS,

Previous Addresses

Mw1 Building 557 Shoreham Road Heathrow Airport London TW6 3RT United Kingdom
From: 9 December 2019To: 13 November 2023
2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF
From: 9 February 2015To: 9 December 2019
4 New Square Bedfont Lakes Middlesex England TW14 8HA
From: 6 May 2010To: 9 February 2015
Aviation House 923 Southern Perimeter Road London Heathrow Airport Hounslow Middlesex TW63AE
From: 27 April 2000To: 6 May 2010
Timeline

22 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Apr 00
Director Left
Nov 10
Director Left
May 11
Director Joined
May 11
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
May 16
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Aug 16
Funding Round
Apr 17
Funding Round
Apr 17
Funding Round
Jun 18
Director Left
May 19
Director Joined
May 19
Funding Round
Nov 19
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Mar 24
Director Joined
Mar 24
4
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

3 Active
26 Resigned

HARKINS, Owen Stephen

Active
Lochside Avenue, EdinburghEH12 9DJ
Secretary
Appointed 28 Sept 2020

HAY, Samuel Colin

Active
Shoreham Road, LondonTW6 3RT
Born September 1988
Director
Appointed 25 Mar 2024

LLOYD, Philip Thomas

Active
Bloomsbury Square, LondonWC1A 2NS
Born February 1973
Director
Appointed 31 Aug 2021

GEDDES, John Francis Alexander

Resigned
4 Hunters Mews Alma Road, WindsorSL4 3SL
Secretary
Appointed 24 Jan 2005
Resigned 01 Oct 2006

HARNDEN, Philip

Resigned
17 Bowden Road, AscotSL5 9NJ
Secretary
Appointed 27 Apr 2000
Resigned 24 Jan 2005

TURNBULL, Tristan George

Resigned
Shoreham Road, LondonTW6 3RT
Secretary
Appointed 04 Sept 2006
Resigned 28 Sept 2020

ARUNLEX LIMITED

Resigned
C/O Peachey & Co, LondonWC2B 4JF
Corporate secretary
Appointed 27 Apr 2000
Resigned 27 Apr 2000

BOYD, Andrew

Resigned
New Square, MiddlesexTW14 8HA
Born October 1963
Director
Appointed 21 May 2008
Resigned 15 Aug 2014

BUCHANAN, Gordon

Resigned
1 The Terraces, LondonSW20 8AP
Born July 1973
Director
Appointed 06 Apr 2001
Resigned 20 Jun 2003

CLIFFORD, Conrad Frederick James

Resigned
Bramble Rough, HartfieldTN7 4DL
Born June 1958
Director
Appointed 31 Dec 2002
Resigned 01 Aug 2003

CROSS, James Mark

Resigned
New Square, MiddlesexTW14 8HA
Born June 1959
Director
Appointed 10 May 2007
Resigned 30 Oct 2010

GARDNER, Allan Paul

Resigned
Chasemoor, HindheadGU26 6BZ
Born July 1952
Director
Appointed 04 May 2000
Resigned 28 Jul 2001

GOOVAERTS, Dirk Josef Cornelia

Resigned
World Business Centre Heathrow, Newall Road, HounslowTW6 2SF
Born January 1963
Director
Appointed 31 Dec 2014
Resigned 13 Jul 2016

HARNDEN, Philip

Resigned
17 Bowden Road, AscotSL5 9NJ
Born November 1964
Director
Appointed 24 Jan 2005
Resigned 10 May 2007

HARRAWAY, Peter David

Resigned
New Square, MiddlesexTW14 8HA
Born November 1981
Director
Appointed 13 May 2011
Resigned 31 Dec 2014

HENDERSON, John

Resigned
Lochside Avenue, EdinburghEH12 9DJ
Born October 1970
Director
Appointed 09 May 2019
Resigned 31 Aug 2021

HUMPHREY, Peter John

Resigned
New Square, MiddlesexTW14 8HA
Born December 1960
Director
Appointed 26 Oct 2006
Resigned 13 May 2011

INSTONE, Paul Robert

Resigned
81 Leslie Road, DorkingRH4 1PW
Born April 1960
Director
Appointed 31 Dec 2002
Resigned 26 Oct 2006

MACMILLAN, Ian Clive

Resigned
33 Dreghorn, LoanEH13 0DF
Born September 1948
Director
Appointed 01 Jan 2004
Resigned 01 Feb 2005

NIEKERK, Deon Van

Resigned
Priors Keep, FleetGU52 7LB
Born July 1972
Director
Appointed 09 May 2016
Resigned 09 May 2019

REDMOND, John Joseph

Resigned
129 Kingston Road, TeddingtonTW11 9JP
Born January 1968
Director
Appointed 04 Sept 2006
Resigned 21 May 2008

REDMOND, John Joseph

Resigned
10 Gomer Gardens, TeddingtonTW11 9AT
Born January 1968
Director
Appointed 15 Mar 2001
Resigned 20 Jun 2003

SAGOO, Randeep Singh

Resigned
World Business Centre Heathrow, Newall Road, HounslowTW6 2SF
Born March 1971
Director
Appointed 15 Aug 2014
Resigned 13 Jul 2016

SMITH, Peter Simon

Resigned
South Lodge, BalcombeRH17 6QZ
Born July 1944
Director
Appointed 04 May 2000
Resigned 30 Apr 2004

SMYTH, Craig Allan Gibson

Resigned
The Copse, Ockham Road South, LeatherheadKT24 6SG
Born July 1967
Director
Appointed 04 May 2000
Resigned 01 Aug 2003

TROLLOPE, David Alastair

Resigned
Bloomsbury Square, LondonWC1A 2NS
Born June 1960
Director
Appointed 13 Jul 2016
Resigned 25 Mar 2024

WALKER, Mervyn

Resigned
5 Downshire Park South, HillsboroughBT26 6RT
Born April 1960
Director
Appointed 02 Jul 2001
Resigned 10 May 2007

YIEND, Simon John

Resigned
17 Binscombe Lane, GodalmingGU7 3PN
Born April 1955
Director
Appointed 01 Sept 2005
Resigned 04 Sept 2006

ARUNLEX LIMITED

Resigned
C/O Peachey & Co, LondonWC2B 4JF
Corporate director
Appointed 27 Apr 2000
Resigned 27 Apr 2000

Persons with significant control

1

Bloomsbury Square, LondonWC1A 2NS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jun 2016
Fundings
Financials
Latest Activities

Filing History

160

Change Person Director Company With Change Date
21 October 2025
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2024
AP01Appointment of Director
Change To A Person With Significant Control
15 November 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control Without Name Date
14 November 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
13 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
21 August 2023
CH01Change of Director Details
Confirmation Statement With Updates
23 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
24 February 2023
PSC05Notification that PSC Information has been Withdrawn
Gazette Filings Brought Up To Date
16 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
15 December 2022
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
14 December 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
19 August 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
18 November 2021
CH01Change of Director Details
Accounts With Accounts Type Full
11 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2021
TM01Termination of Director
Change Person Director Company With Change Date
17 August 2021
CH01Change of Director Details
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 April 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 October 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 October 2020
AP03Appointment of Secretary
Confirmation Statement With Updates
25 May 2020
CS01Confirmation Statement
Change To A Person With Significant Control
9 December 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 December 2019
AD01Change of Registered Office Address
Capital Allotment Shares
7 November 2019
SH01Allotment of Shares
Confirmation Statement With Updates
24 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2019
AP01Appointment of Director
Accounts With Accounts Type Full
2 May 2019
AAAnnual Accounts
Accounts With Accounts Type Full
5 June 2018
AAAnnual Accounts
Capital Allotment Shares
4 June 2018
SH01Allotment of Shares
Confirmation Statement With Updates
24 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Capital Allotment Shares
28 April 2017
SH01Allotment of Shares
Capital Allotment Shares
27 April 2017
SH01Allotment of Shares
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
2 August 2016
AR01AR01
Appoint Person Director Company With Name Date
2 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2016
TM01Termination of Director
Accounts With Accounts Type Full
11 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 May 2016
AP01Appointment of Director
Accounts With Accounts Type Full
28 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Change Person Director Company With Change Date
9 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 February 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2015
TM01Termination of Director
Change Person Director Company With Change Date
31 December 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Accounts With Accounts Type Full
26 June 2014
AAAnnual Accounts
Accounts With Accounts Type Full
22 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Accounts With Accounts Type Full
31 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Change Person Secretary Company With Change Date
8 March 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Accounts With Accounts Type Full
11 July 2011
AAAnnual Accounts
Termination Director Company With Name
13 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
13 May 2011
AP01Appointment of Director
Resolution
11 January 2011
RESOLUTIONSResolutions
Termination Director Company With Name
9 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 September 2010
AR01AR01
Accounts With Accounts Type Full
29 July 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 May 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2009
CH01Change of Director Details
Auditors Resignation Company
5 September 2009
AUDAUD
Legacy
4 August 2009
363aAnnual Return
Accounts With Accounts Type Full
4 June 2009
AAAnnual Accounts
Legacy
31 July 2008
363aAnnual Return
Legacy
4 June 2008
363aAnnual Return
Accounts With Accounts Type Full
27 May 2008
AAAnnual Accounts
Legacy
21 May 2008
288aAppointment of Director or Secretary
Legacy
21 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 October 2007
AAAnnual Accounts
Legacy
8 June 2007
288cChange of Particulars
Legacy
30 May 2007
363aAnnual Return
Legacy
30 May 2007
288bResignation of Director or Secretary
Legacy
14 May 2007
288aAppointment of Director or Secretary
Legacy
14 May 2007
288bResignation of Director or Secretary
Legacy
14 May 2007
288bResignation of Director or Secretary
Legacy
4 April 2007
288cChange of Particulars
Legacy
13 December 2006
288aAppointment of Director or Secretary
Legacy
12 December 2006
288bResignation of Director or Secretary
Legacy
27 October 2006
288aAppointment of Director or Secretary
Legacy
27 October 2006
288aAppointment of Director or Secretary
Legacy
24 October 2006
288bResignation of Director or Secretary
Legacy
28 September 2006
288aAppointment of Director or Secretary
Resolution
4 August 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 August 2006
AAAnnual Accounts
Legacy
15 June 2006
363aAnnual Return
Legacy
14 June 2006
288cChange of Particulars
Legacy
8 September 2005
288bResignation of Director or Secretary
Legacy
8 September 2005
288aAppointment of Director or Secretary
Legacy
8 September 2005
287Change of Registered Office
Accounts With Accounts Type Full
2 September 2005
AAAnnual Accounts
Legacy
2 August 2005
288cChange of Particulars
Legacy
2 June 2005
363aAnnual Return
Legacy
16 March 2005
288aAppointment of Director or Secretary
Legacy
10 February 2005
288bResignation of Director or Secretary
Legacy
10 February 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
31 January 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
26 August 2004
AAAnnual Accounts
Legacy
8 June 2004
363sAnnual Return (shuttle)
Legacy
11 May 2004
288bResignation of Director or Secretary
Legacy
15 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Legacy
29 October 2003
288bResignation of Director or Secretary
Legacy
29 October 2003
288bResignation of Director or Secretary
Legacy
17 September 2003
288cChange of Particulars
Legacy
28 June 2003
288bResignation of Director or Secretary
Legacy
28 June 2003
288bResignation of Director or Secretary
Legacy
4 June 2003
363aAnnual Return
Legacy
10 March 2003
288aAppointment of Director or Secretary
Legacy
10 March 2003
288aAppointment of Director or Secretary
Legacy
6 January 2003
288cChange of Particulars
Accounts With Accounts Type Full
10 September 2002
AAAnnual Accounts
Legacy
10 June 2002
363aAnnual Return
Accounts With Accounts Type Full
20 March 2002
AAAnnual Accounts
Certificate Change Of Name Company
27 December 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 December 2001
225Change of Accounting Reference Date
Legacy
4 October 2001
288aAppointment of Director or Secretary
Legacy
26 July 2001
288bResignation of Director or Secretary
Legacy
20 June 2001
288cChange of Particulars
Legacy
5 June 2001
363aAnnual Return
Legacy
2 May 2001
288aAppointment of Director or Secretary
Legacy
18 April 2001
288aAppointment of Director or Secretary
Legacy
28 March 2001
288cChange of Particulars
Legacy
27 September 2000
288cChange of Particulars
Legacy
21 September 2000
288aAppointment of Director or Secretary
Legacy
13 September 2000
88(2)R88(2)R
Memorandum Articles
13 September 2000
MEM/ARTSMEM/ARTS
Legacy
13 September 2000
123Notice of Increase in Nominal Capital
Resolution
13 September 2000
RESOLUTIONSResolutions
Resolution
13 September 2000
RESOLUTIONSResolutions
Legacy
14 July 2000
288bResignation of Director or Secretary
Legacy
5 July 2000
288bResignation of Director or Secretary
Legacy
5 July 2000
288aAppointment of Director or Secretary
Legacy
13 June 2000
288aAppointment of Director or Secretary
Legacy
13 June 2000
288aAppointment of Director or Secretary
Incorporation Company
27 April 2000
NEWINCIncorporation