Background WavePink WaveYellow Wave

AVINCIS AVIATION MANAGEMENT SERVICES LIMITED (04020610)

AVINCIS AVIATION MANAGEMENT SERVICES LIMITED (04020610) is an active UK company. incorporated on 23 June 2000. with registered office in Altrincham. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. AVINCIS AVIATION MANAGEMENT SERVICES LIMITED has been registered for 25 years. Current directors include BOAG, John Cairns, CHARTRES, Simon.

Company Number
04020610
Status
active
Type
ltd
Incorporated
23 June 2000
Age
25 years
Address
3rd Floor 1 Ashley Road, Altrincham, WA14 2DT
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Directors
BOAG, John Cairns, CHARTRES, Simon
SIC Codes
77390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVINCIS AVIATION MANAGEMENT SERVICES LIMITED

AVINCIS AVIATION MANAGEMENT SERVICES LIMITED is an active company incorporated on 23 June 2000 with the registered office located in Altrincham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. AVINCIS AVIATION MANAGEMENT SERVICES LIMITED was registered 25 years ago.(SIC: 77390)

Status

active

Active since 25 years ago

Company No

04020610

LTD Company

Age

25 Years

Incorporated 23 June 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 February 2026 (1 month ago)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 10 March 2027
For period ending 24 February 2027

Previous Company Names

BABCOCK INVESTMENTS (NUMBER NINE) LIMITED
From: 29 June 2018To: 3 March 2023
BABCOCK LAND (WHITEFLEET MANAGEMENT) LIMITED
From: 9 July 2010To: 29 June 2018
VT LAND (WHITEFLEET MANAGEMENT) LIMITED
From: 3 May 2006To: 9 July 2010
LEX DEFENCE MANAGEMENT LIMITED
From: 21 December 2000To: 3 May 2006
LEX LOAN NOTES LIMITED
From: 23 June 2000To: 21 December 2000
Contact
Address

3rd Floor 1 Ashley Road Altrincham, WA14 2DT,

Previous Addresses

33 Wigmore Street London W1U 1QX
From: 21 July 2010To: 1 March 2023
Vt House, Grange Drive Hedge End Southampton Hampshire SO30 2DQ
From: 23 June 2000To: 21 July 2010
Timeline

33 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Jun 00
Director Joined
Apr 10
Director Left
Apr 10
Director Left
Jul 10
Director Joined
Oct 10
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Oct 17
Director Left
Oct 17
Director Joined
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Owner Exit
Jul 18
Director Joined
Jan 19
Funding Round
Mar 19
Director Left
Nov 20
Director Left
Mar 22
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Loan Secured
Feb 23
Director Joined
May 23
Director Joined
May 23
Director Left
May 23
Capital Update
Apr 24
Owner Exit
Mar 25
2
Funding
27
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

Active
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 28 Feb 2023

BOAG, John Cairns

Active
1 Ashley Road, AltrinchamWA14 2DT
Born February 1966
Director
Appointed 10 May 2023

CHARTRES, Simon

Active
1 Ashley Road, AltrinchamWA14 2DT
Born April 1972
Director
Appointed 10 May 2023

BORRETT, Nicholas James William

Resigned
Wigmore Street, LondonW1U 1QX
Secretary
Appointed 27 Jul 2012
Resigned 25 Feb 2013

COLES, Pamela Mary

Resigned
41 Baring Road, BeaconsfieldHP9 2NB
Secretary
Appointed 23 Jun 2000
Resigned 30 Jun 2005

JOWETT, Matthew Paul

Resigned
Wigmore Street, LondonW1U 1QX
Secretary
Appointed 27 Apr 2006
Resigned 09 Jul 2010

TELLER, Valerie Francine Anne

Resigned
33 Wigmore Street, LondonW1U 1QX
Secretary
Appointed 09 Jul 2010
Resigned 27 Jul 2012

AVIVA COMPANY SECRETARIAL SERVICES LIMITED

Resigned
St Helen's, LondonEC3P 3DQ
Corporate secretary
Appointed 30 Jun 2005
Resigned 27 Apr 2006

BABCOCK CORPORATE SECRETARIES LIMITED

Resigned
Wigmore Street, LondonW1U 1QX
Corporate secretary
Appointed 25 Feb 2013
Resigned 28 Feb 2023

OAKWOOD CORPORATE SERVICES LIMITED

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 28 Feb 2023
Resigned 28 Feb 2023

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 23 Jun 2000
Resigned 23 Jun 2000

ANDERSON, Nicolas Charles

Resigned
Enterprise Way, Aviation Park, ChristchurchBH23 6BS
Born May 1968
Director
Appointed 01 Mar 2010
Resigned 16 Dec 2015

BORRETT, Nicholas James William

Resigned
Wigmore Street, LondonW1U 1QX
Born February 1967
Director
Appointed 28 Jun 2018
Resigned 28 Feb 2023

COLES, Pamela Mary

Resigned
41 Baring Road, BeaconsfieldHP9 2NB
Born March 1961
Director
Appointed 23 Jun 2000
Resigned 30 Jun 2005

CUNDY, Christopher John

Resigned
74 Downscroft Gardens, SouthamptonSO30 4RS
Born January 1961
Director
Appointed 27 Apr 2006
Resigned 13 Dec 2007

DAVEY, Ben

Resigned
33 Wigmore Street, LondonW1U 1QX
Born August 1965
Director
Appointed 21 Jan 2019
Resigned 16 Mar 2022

DAVIES, John Richard

Resigned
Wigmore Street, LondonW1U 1QX
Born July 1963
Director
Appointed 31 Mar 2007
Resigned 16 Dec 2015

DOHERTY, Shaun, Dr

Resigned
Wigmore Street, LondonW1U 1QX
Born October 1968
Director
Appointed 31 May 2022
Resigned 07 Feb 2023

EASTER, Philip Charles

Resigned
Arlington House, NorwichNR2 2DB
Born August 1953
Director
Appointed 30 Jun 2005
Resigned 27 Apr 2006

GARVEY, Kevin John

Resigned
Wigmore Street, LondonW1U 1QX
Born May 1967
Director
Appointed 12 Sept 2022
Resigned 10 May 2023

GRANT, Brian Richard

Resigned
3 Gooseacre Lane, HarrowHA3 0XZ
Born February 1951
Director
Appointed 06 Dec 2000
Resigned 30 Jun 2005

HARRIS, Peter Robert

Resigned
Four Winds, SunningdaleSL5 9PJ
Born June 1951
Director
Appointed 23 Jun 2000
Resigned 27 Apr 2006

HARRISON, Philip James

Resigned
Wigmore Street, LondonW1U 1QX
Born January 1961
Director
Appointed 13 Dec 2007
Resigned 09 Jul 2010

LAWTON, Mark David

Resigned
Wigmore Street, LondonW1U 1QX
Born August 1972
Director
Appointed 06 Oct 2017
Resigned 28 Jun 2018

MACHELL, Simon Christopher

Resigned
Gooch's Farm, DissIP21 4QB
Born December 1963
Director
Appointed 30 Jun 2005
Resigned 27 Apr 2006

MARTINELLI, Franco

Resigned
33 Wigmore Street, LondonW1U 1QX
Born October 1960
Director
Appointed 28 Jun 2018
Resigned 30 Nov 2020

MARTINELLI, Franco

Resigned
33 Wigmore Street, LondonW1U 1QX
Born October 1960
Director
Appointed 09 Jul 2010
Resigned 16 Dec 2015

MOORE, Joseph Peter

Resigned
Vt House, Grange Drive, SouthamptonSO30 2DQ
Born July 1953
Director
Appointed 23 Jan 2008
Resigned 01 Mar 2010

MORENO-VENTAS, Luis Inigo

Resigned
Wigmore Street, LondonW1U 1QX
Born June 1976
Director
Appointed 12 Sept 2022
Resigned 28 Feb 2023

SNOWBALL, Patrick Joseph Robert

Resigned
St Helen's, LondonEC3P 3DQ
Born June 1950
Director
Appointed 30 Jun 2005
Resigned 27 Apr 2006

TARRANT, Simon Edward

Resigned
Redlands Farm, PetworthGU28 0JY
Born November 1952
Director
Appointed 27 Apr 2006
Resigned 31 Mar 2007

TAYLOR, Richard Hewitt

Resigned
Wigmore Street, LondonW1U 1QX
Born February 1961
Director
Appointed 16 Dec 2015
Resigned 06 Oct 2017

URQUHART, Iain Stuart

Resigned
Wigmore Street, LondonW1U 1QX
Born July 1965
Director
Appointed 16 Dec 2015
Resigned 31 May 2022

WEBB, George Edward

Resigned
22 Calthorpe Drive, PrestatynLL19 9RF
Born May 1960
Director
Appointed 30 Jun 2005
Resigned 31 Dec 2007

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 23 Jun 2000
Resigned 23 Jun 2000

Persons with significant control

2

0 Active
2 Ceased
Wigmore Street, LondonW1U 1QX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jun 2018
Ceased 28 Feb 2023
Wigmore Street, LondonW1U 1QX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 29 Jun 2018
Fundings
Financials
Latest Activities

Filing History

161

Confirmation Statement With Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
11 March 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
10 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
25 February 2025
AAAnnual Accounts
Accounts With Accounts Type Small
19 May 2024
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
2 April 2024
SH19Statement of Capital
Legacy
2 April 2024
SH20SH20
Legacy
2 April 2024
CAP-SSCAP-SS
Resolution
2 April 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
27 February 2024
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
20 May 2023
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
20 May 2023
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
12 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
26 April 2023
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
10 March 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
9 March 2023
TM02Termination of Secretary
Certificate Change Of Name Company
3 March 2023
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
1 March 2023
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
1 March 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
1 March 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2023
MR01Registration of a Charge
Confirmation Statement With Updates
24 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 February 2023
TM01Termination of Director
Change Person Director Company With Change Date
24 November 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
11 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
13 June 2019
PSC05Notification that PSC Information has been Withdrawn
Resolution
18 March 2019
RESOLUTIONSResolutions
Capital Allotment Shares
15 March 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 January 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 July 2018
PSC02Notification of Relevant Legal Entity PSC
Certificate Change Of Name Company
29 June 2018
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
29 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2017
TM01Termination of Director
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
23 August 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Accounts With Accounts Type Full
2 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Change Person Director Company With Change Date
24 March 2015
CH01Change of Director Details
Accounts With Accounts Type Full
12 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Accounts With Accounts Type Full
29 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Termination Secretary Company With Name
5 March 2013
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
5 March 2013
AP04Appointment of Corporate Secretary
Appoint Person Secretary Company With Name
7 August 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
7 August 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
6 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Accounts With Accounts Type Full
28 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2011
AR01AR01
Appoint Person Director Company With Name
5 October 2010
AP01Appointment of Director
Miscellaneous
20 September 2010
MISCMISC
Appoint Person Secretary Company With Name
23 July 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
23 July 2010
TM02Termination of Secretary
Termination Director Company With Name
23 July 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
21 July 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 July 2010
AAAnnual Accounts
Certificate Change Of Name Company
9 July 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 July 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Appoint Person Director Company With Name
19 April 2010
AP01Appointment of Director
Termination Director Company With Name
19 April 2010
TM01Termination of Director
Change Person Secretary Company With Change Date
18 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Legacy
2 October 2009
288cChange of Particulars
Accounts With Accounts Type Full
1 October 2009
AAAnnual Accounts
Legacy
29 June 2009
363aAnnual Return
Legacy
7 April 2009
288cChange of Particulars
Accounts With Accounts Type Full
15 January 2009
AAAnnual Accounts
Legacy
1 July 2008
363aAnnual Return
Legacy
26 March 2008
288aAppointment of Director or Secretary
Legacy
13 March 2008
288bResignation of Director or Secretary
Legacy
30 January 2008
288aAppointment of Director or Secretary
Legacy
28 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 August 2007
AAAnnual Accounts
Legacy
25 June 2007
363aAnnual Return
Legacy
26 April 2007
288aAppointment of Director or Secretary
Legacy
25 April 2007
288bResignation of Director or Secretary
Legacy
12 March 2007
225Change of Accounting Reference Date
Legacy
29 June 2006
363aAnnual Return
Legacy
29 June 2006
353353
Legacy
29 June 2006
287Change of Registered Office
Accounts With Accounts Type Full
13 June 2006
AAAnnual Accounts
Legacy
23 May 2006
288bResignation of Director or Secretary
Legacy
23 May 2006
288aAppointment of Director or Secretary
Legacy
23 May 2006
288aAppointment of Director or Secretary
Legacy
23 May 2006
288aAppointment of Director or Secretary
Legacy
23 May 2006
288bResignation of Director or Secretary
Legacy
23 May 2006
288bResignation of Director or Secretary
Legacy
23 May 2006
288bResignation of Director or Secretary
Legacy
23 May 2006
288bResignation of Director or Secretary
Legacy
23 May 2006
287Change of Registered Office
Certificate Change Of Name Company
3 May 2006
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
28 April 2006
MEM/ARTSMEM/ARTS
Resolution
28 April 2006
RESOLUTIONSResolutions
Legacy
23 February 2006
288cChange of Particulars
Accounts With Accounts Type Full
26 September 2005
AAAnnual Accounts
Legacy
22 August 2005
288aAppointment of Director or Secretary
Legacy
18 August 2005
288aAppointment of Director or Secretary
Legacy
18 August 2005
288aAppointment of Director or Secretary
Legacy
18 August 2005
288aAppointment of Director or Secretary
Legacy
18 August 2005
288bResignation of Director or Secretary
Legacy
18 August 2005
288bResignation of Director or Secretary
Legacy
17 August 2005
288bResignation of Director or Secretary
Legacy
17 August 2005
288aAppointment of Director or Secretary
Legacy
5 July 2005
363aAnnual Return
Accounts With Accounts Type Full
18 October 2004
AAAnnual Accounts
Legacy
25 June 2004
363aAnnual Return
Accounts With Accounts Type Full
8 July 2003
AAAnnual Accounts
Legacy
7 July 2003
363aAnnual Return
Legacy
7 July 2003
353353
Accounts With Accounts Type Full
30 July 2002
AAAnnual Accounts
Legacy
24 July 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Full
23 July 2002
AAAnnual Accounts
Legacy
4 July 2002
363aAnnual Return
Legacy
16 April 2002
244244
Legacy
19 February 2002
288aAppointment of Director or Secretary
Legacy
11 July 2001
363aAnnual Return
Legacy
11 July 2001
353353
Memorandum Articles
28 December 2000
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
20 December 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 December 2000
288aAppointment of Director or Secretary
Legacy
19 December 2000
288aAppointment of Director or Secretary
Legacy
15 December 2000
288bResignation of Director or Secretary
Legacy
15 December 2000
288bResignation of Director or Secretary
Incorporation Company
23 June 2000
NEWINCIncorporation