Background WavePink WaveYellow Wave

AVIATION INVESTMENT FUND COMPANY LIMITED (06808528)

AVIATION INVESTMENT FUND COMPANY LIMITED (06808528) is an active UK company. incorporated on 3 February 2009. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. AVIATION INVESTMENT FUND COMPANY LIMITED has been registered for 17 years. Current directors include APPLETON, John Cochrane, CHRISTIE, Lisa Marie, DOUGLAS, Grant and 6 others.

Company Number
06808528
Status
active
Type
ltd
Incorporated
3 February 2009
Age
17 years
Address
The Conduit, London, WC2H 9JA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
APPLETON, John Cochrane, CHRISTIE, Lisa Marie, DOUGLAS, Grant, HUNTER, Ian George, JOHNSON, Samantha Helen Louise, LETCH, Guy Daniel, MCINTOSH, Sarah Louise, STEVENSON, Anne Marie, TAYLOR, Nicholas Edward
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVIATION INVESTMENT FUND COMPANY LIMITED

AVIATION INVESTMENT FUND COMPANY LIMITED is an active company incorporated on 3 February 2009 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. AVIATION INVESTMENT FUND COMPANY LIMITED was registered 17 years ago.(SIC: 74909)

Status

active

Active since 17 years ago

Company No

06808528

LTD Company

Age

17 Years

Incorporated 3 February 2009

Size

N/A

Accounts

ARD: 30/8

Up to Date

9 weeks left

Last Filed

Made up to 30 August 2024 (1 year ago)
Submitted on 11 April 2025 (11 months ago)
Period: 31 August 2023 - 30 August 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 May 2026
Period: 31 August 2024 - 30 August 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 February 2026 (1 month ago)
Submitted on 23 February 2026 (1 month ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027
Contact
Address

The Conduit 6 Langley Street London, WC2H 9JA,

Previous Addresses

22 Chapter Street London SW1P 4NP England
From: 28 May 2020To: 12 April 2023
C/O Renewableuk Association Limited 4th Floor Greencoat House Francis Street Victoria London SW1P 1DH England
From: 23 January 2017To: 28 May 2020
4th Floor Greencoat House Francis Street London SW1P 1DH England
From: 22 January 2017To: 23 January 2017
C/O Renewableuk Association Limited 4th Floor Greencoat House Francis Street London SW1P 1DH England
From: 22 January 2017To: 22 January 2017
2nd Floor Greencoat House Francis Street London SW1P 1DH
From: 3 February 2009To: 22 January 2017
Timeline

82 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Feb 09
Director Left
Feb 10
Director Left
Jun 10
Director Joined
Jul 10
Director Joined
Oct 10
Director Left
Oct 10
Funding Round
Nov 10
Director Joined
Sept 11
Director Left
Sept 11
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Oct 11
Director Left
Apr 12
Director Left
Apr 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Funding Round
Jun 12
Director Joined
Nov 12
Director Left
Nov 12
Funding Round
Dec 12
Director Joined
May 13
Director Joined
May 13
Director Left
May 13
Director Joined
Oct 13
Director Left
Oct 13
Funding Round
Feb 14
Director Left
Mar 14
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Mar 15
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Mar 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Apr 16
Director Joined
May 16
Director Left
Jan 17
Director Left
Oct 17
Director Left
Dec 17
Director Left
Aug 18
Director Joined
Sept 18
Director Left
Dec 19
Director Joined
Dec 19
Director Left
Jan 21
Director Joined
Jan 21
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Mar 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Left
Jun 23
Director Joined
Jul 23
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Aug 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Dec 24
Director Left
Jan 25
Director Joined
Feb 25
Director Joined
Apr 25
Funding Round
Jul 25
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Jan 26
Director Joined
Jan 26
5
Funding
76
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

FRENCH, Jacklin

Active
6 Langley Street, LondonWC2H 9JA
Secretary
Appointed 01 Jul 2021

APPLETON, John Cochrane

Active
Waterloo Street, GlasgowG2 6AY
Born August 1985
Director
Appointed 02 Jan 2026

CHRISTIE, Lisa Marie

Active
St. Mary Axe, LondonEC3A 8BE
Born January 1971
Director
Appointed 02 Mar 2023

DOUGLAS, Grant

Active
6 Langley Street, LondonWC2H 9JA
Born September 1980
Director
Appointed 27 Nov 2024

HUNTER, Ian George

Active
6 Langley Street, LondonWC2H 9JA
Born April 1984
Director
Appointed 19 Jul 2024

JOHNSON, Samantha Helen Louise

Active
6 Langley Street, LondonWC2H 9JA
Born November 1966
Director
Appointed 26 Apr 2016

LETCH, Guy Daniel

Active
Lower Grosvenor Place, LondonSW1W 0EN
Born June 1974
Director
Appointed 24 Jan 2025

MCINTOSH, Sarah Louise

Active
Parklands Avenue, MotherwellML1 4WQ
Born December 1981
Director
Appointed 08 Sept 2025

STEVENSON, Anne Marie

Active
4 Mandarin Road, Houghton Le SpringDH4 5RA
Born January 1980
Director
Appointed 08 Aug 2024

TAYLOR, Nicholas Edward

Active
6 Langley Street, LondonWC2H 9JA
Born June 1982
Director
Appointed 22 Apr 2013

MOSS, Keith Richard

Resigned
Chapter Street, LondonSW1P 4NP
Secretary
Appointed 08 Nov 2019
Resigned 30 Jun 2021

SMITH, Maf

Resigned
Chapter Street, LondonSW1P 4NP
Secretary
Appointed 01 Mar 2019
Resigned 01 Jan 2020

APPLETON, John Cochrane

Resigned
Waterloo Street, GlasgowG2 6AY
Born August 1985
Director
Appointed 12 May 2023
Resigned 17 Oct 2024

BOYCE, John Wallace

Resigned
Rockfield Park, LisbaneBT23 5NZ
Born April 1980
Director
Appointed 24 Jun 2023
Resigned 17 Oct 2024

CHRISTIAN, Simon Gower

Resigned
17 Lomond Crescent, Bridge Of WeirPA11 3HJ
Born August 1959
Director
Appointed 24 Apr 2009
Resigned 31 Mar 2015

COOLEY, Paul Gerald

Resigned
Chapter Street, LondonSW1P 4NP
Born January 1971
Director
Appointed 15 Jan 2022
Resigned 07 Nov 2022

CRANSTONE, Wayne Robert Ian, Dr

Resigned
Whitehill Way, SwindonSN5 6PB
Born July 1969
Director
Appointed 24 Apr 2009
Resigned 20 Apr 2014

DIBLEY, Richard Stewart

Resigned
Beaumont Mews, LondonW1G 6EB
Born September 1972
Director
Appointed 31 Mar 2015
Resigned 24 Jan 2025

DOUGLAS, Grant

Resigned
6 Langley Street, LondonWC2H 9JA
Born September 1980
Director
Appointed 12 May 2023
Resigned 16 Jun 2023

DYKE, Philip Lionel

Resigned
Thrislington Industrial Estate, FerryhillDL17 9EU
Born August 1962
Director
Appointed 22 Jun 2010
Resigned 01 May 2011

EBERTS, Andrea

Resigned
Forth Street, EdinburghEH1 3LH
Born August 1982
Director
Appointed 17 Jul 2015
Resigned 03 Dec 2015

ELSWORTH, Frank Ryan

Resigned
6 Langley Street, LondonWC2H 9JA
Born January 1981
Director
Appointed 19 May 2023
Resigned 17 Oct 2024

FRENCH, Timothy

Resigned
Francis Street, LondonSW1P 1DH
Born June 1983
Director
Appointed 17 Apr 2012
Resigned 26 Apr 2016

GARRITY, Malcolm Cameron

Resigned
West Winds, HelensburghG84 9NJ
Born April 1956
Director
Appointed 24 Apr 2009
Resigned 22 May 2009

GUY, Piers Basil

Resigned
Francis Street, LondonSW1P 1DH
Born December 1969
Director
Appointed 20 Apr 2014
Resigned 10 Aug 2018

HANNAY, Stephen Ramsey Rainsford

Resigned
Francis Street, LondonSW1P 1DH
Born June 1972
Director
Appointed 04 Apr 2014
Resigned 17 Jul 2015

HEYES, Simon Murray

Resigned
Francis Street, LondonSW1P 1DH
Born October 1963
Director
Appointed 01 May 2011
Resigned 26 Apr 2017

HEYES, Simon Murray

Resigned
Turretbank Road, CrieffPH7 4LN
Born October 1963
Director
Appointed 24 Apr 2009
Resigned 29 Oct 2010

HUNTER, Steven Paul

Resigned
Francis Street, LondonSW1P 1DH
Born June 1971
Director
Appointed 22 Sept 2011
Resigned 13 Sept 2013

JONES, David Edward Lloyd

Resigned
Chapter Street, LondonSW1P 4NP
Born February 1982
Director
Appointed 20 Apr 2014
Resigned 15 Jan 2022

KEETON, Zoe Elizabeth

Resigned
Chapter Street, LondonSW1P 4NP
Born January 1968
Director
Appointed 01 Mar 2016
Resigned 15 Jan 2022

LANE, Danielle Claire

Resigned
Tudor Street, LondonEC4Y 0AH
Born November 1975
Director
Appointed 01 Sept 2018
Resigned 20 Jan 2023

LIDDELL, Andrew

Resigned
6 Langley Street, LondonWC2H 9JA
Born December 1971
Director
Appointed 26 Mar 2025
Resigned 08 Sept 2025

LIDDELL, Andrew

Resigned
6 Langley Street, LondonWC2H 9JA
Born December 1971
Director
Appointed 15 Jan 2022
Resigned 28 Jun 2024

LINFOOT, Randall

Resigned
Near EverdonNN11 3BJ
Born April 1983
Director
Appointed 24 Apr 2009
Resigned 22 Apr 2013

Persons with significant control

1

Whitehill Way, SwindonSN5 6PB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Sept 2025
Fundings
Financials
Latest Activities

Filing History

161

Confirmation Statement With Updates
23 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Notification Of A Person With Significant Control
11 September 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
11 September 2025
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
8 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2025
TM01Termination of Director
Change Person Director Company With Change Date
13 August 2025
CH01Change of Director Details
Capital Allotment Shares
22 July 2025
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
11 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Memorandum Articles
10 March 2025
MAMA
Resolution
10 March 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
6 February 2025
CS01Confirmation Statement
Confirmation Statement With Updates
6 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2024
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
7 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2024
CS01Confirmation Statement
Resolution
8 August 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 April 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2023
TM01Termination of Director
Change Person Director Company With Change Date
20 February 2023
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
26 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
28 January 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 January 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
27 July 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
28 May 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
16 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
12 November 2019
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
20 May 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 March 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
15 December 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 January 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 January 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 January 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 January 2017
AD01Change of Registered Office Address
Second Filing Of Director Appointment With Name
22 July 2016
RP04AP01RP04AP01
Change Person Director Company With Change Date
22 June 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Termination Director Company With Name Termination Date
2 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Appoint Person Director Company With Name Date
4 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Termination Director Company With Name
3 March 2014
TM01Termination of Director
Capital Allotment Shares
25 February 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
22 October 2013
AP01Appointment of Director
Termination Director Company With Name
22 October 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
16 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 May 2013
AP01Appointment of Director
Termination Director Company With Name
16 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Capital Allotment Shares
6 December 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
14 November 2012
AP01Appointment of Director
Termination Director Company With Name
14 November 2012
TM01Termination of Director
Capital Allotment Shares
24 June 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
29 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
28 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Termination Director Company With Name
24 April 2012
TM01Termination of Director
Termination Director Company With Name
24 April 2012
TM01Termination of Director
Change Account Reference Date Company Previous Extended
30 November 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
13 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 September 2011
AP01Appointment of Director
Termination Director Company With Name
21 September 2011
TM01Termination of Director
Termination Director Company With Name
21 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 March 2011
AR01AR01
Capital Allotment Shares
29 November 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
3 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
29 October 2010
AP01Appointment of Director
Termination Director Company With Name
29 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
19 July 2010
AP01Appointment of Director
Termination Director Company With Name
1 July 2010
TM01Termination of Director
Statement Of Companys Objects
30 June 2010
CC04CC04
Resolution
30 June 2010
RESOLUTIONSResolutions
Resolution
29 March 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Termination Director Company With Name
23 February 2010
TM01Termination of Director
Legacy
1 October 2009
288cChange of Particulars
Legacy
17 September 2009
288aAppointment of Director or Secretary
Memorandum Articles
29 August 2009
MEM/ARTSMEM/ARTS
Legacy
29 August 2009
88(2)Return of Allotment of Shares
Legacy
29 August 2009
123Notice of Increase in Nominal Capital
Resolution
29 August 2009
RESOLUTIONSResolutions
Resolution
29 August 2009
RESOLUTIONSResolutions
Legacy
29 August 2009
288aAppointment of Director or Secretary
Legacy
29 August 2009
288aAppointment of Director or Secretary
Legacy
29 August 2009
288aAppointment of Director or Secretary
Legacy
29 August 2009
288aAppointment of Director or Secretary
Legacy
29 August 2009
288aAppointment of Director or Secretary
Legacy
29 August 2009
288aAppointment of Director or Secretary
Legacy
29 August 2009
288aAppointment of Director or Secretary
Legacy
8 July 2009
287Change of Registered Office
Legacy
17 June 2009
288aAppointment of Director or Secretary
Legacy
17 June 2009
288bResignation of Director or Secretary
Incorporation Company
3 February 2009
NEWINCIncorporation