Background WavePink WaveYellow Wave

WORLD FUEL SERVICES AVIATION LIMITED (07209006)

WORLD FUEL SERVICES AVIATION LIMITED (07209006) is an active UK company. incorporated on 30 March 2010. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46719). WORLD FUEL SERVICES AVIATION LIMITED has been registered for 15 years. Current directors include EDWARDS, Peter Warren, MCMICHAEL, Richard Donald, RANGER, Michael John.

Company Number
07209006
Status
active
Type
ltd
Incorporated
30 March 2010
Age
15 years
Address
1 Blossom Yard, London, E1 6RS
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46719)
Directors
EDWARDS, Peter Warren, MCMICHAEL, Richard Donald, RANGER, Michael John
SIC Codes
46719

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WORLD FUEL SERVICES AVIATION LIMITED

WORLD FUEL SERVICES AVIATION LIMITED is an active company incorporated on 30 March 2010 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46719). WORLD FUEL SERVICES AVIATION LIMITED was registered 15 years ago.(SIC: 46719)

Status

active

Active since 15 years ago

Company No

07209006

LTD Company

Age

15 Years

Incorporated 30 March 2010

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

17 days left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 13 April 2026
For period ending 30 March 2026
Contact
Address

1 Blossom Yard Fourth Floor London, E1 6RS,

Previous Addresses

The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS
From: 30 March 2010To: 5 July 2024
Timeline

14 key events • 2010 - 2018

Funding Officers Ownership
Company Founded
Mar 10
Director Joined
May 10
Director Left
May 10
Director Left
May 12
Director Joined
May 12
Director Joined
Aug 14
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Jun 17
Director Left
Aug 18
Director Left
Sept 18
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

REED SMITH CORPORATE SERVICES LIMITED

Active
Blossom Yard, LondonE1 6RS
Corporate secretary
Appointed 30 Mar 2010

EDWARDS, Peter Warren

Active
62 Buckingham Gate, LondonSW1E 6AJ
Born September 1967
Director
Appointed 13 Feb 2017

MCMICHAEL, Richard Donald

Active
N.W. 41st Street, Miami33178
Born August 1962
Director
Appointed 13 Feb 2017

RANGER, Michael John

Active
One Canada Square, LondonE14 5AB
Born April 1964
Director
Appointed 13 Feb 2017

AMOR, Mark William

Resigned
62 Buckingham Gate, LondonSW1E 6AJ
Born November 1969
Director
Appointed 13 Feb 2017
Resigned 10 Sept 2018

BOLAN, Adrienne Beth, Svp, Treasurer

Resigned
Nw 41st Street, Maimi33178
Born December 1970
Director
Appointed 20 Aug 2014
Resigned 01 Aug 2018

DECLARIS, Wade Nicholas

Resigned
Floor, LondonSW1E 6AJ
Born February 1958
Director
Appointed 21 Apr 2010
Resigned 13 Feb 2017

KEY, Anthony Miles

Resigned
Thomson Road #17-03, Singapore307684
Born March 1966
Director
Appointed 30 Mar 2010
Resigned 19 Apr 2012

MCMICHAEL, Richard Donald

Resigned
Sw 107th Street, Pinecrest
Born August 1962
Director
Appointed 30 Mar 2010
Resigned 21 Apr 2010

WHITE, Christopher John

Resigned
Floor, LondonSW1E 6AJ
Born August 1965
Director
Appointed 19 Apr 2012
Resigned 13 Jun 2017

Persons with significant control

1

Blossom Yard, LondonE1 6RS

Nature of Control

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

Filing History

64

Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
7 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2024
AAAnnual Accounts
Change To A Person With Significant Control
17 July 2024
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
5 July 2024
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
5 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
30 October 2023
CH01Change of Director Details
Accounts With Accounts Type Full
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Statement Of Companys Objects
6 February 2023
CC04CC04
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
28 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
17 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2018
TM01Termination of Director
Confirmation Statement With Updates
10 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
29 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2018
CH01Change of Director Details
Resolution
7 December 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 June 2017
TM01Termination of Director
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2017
TM01Termination of Director
Change Person Director Company With Change Date
7 December 2016
CH01Change of Director Details
Accounts With Accounts Type Full
9 November 2016
AAAnnual Accounts
Change Person Director Company With Change Date
22 July 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Accounts With Accounts Type Full
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Accounts With Accounts Type Full
1 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Change Person Director Company With Change Date
19 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2013
CH01Change of Director Details
Accounts With Accounts Type Full
5 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
26 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Change Person Director Company With Change Date
5 July 2012
CH01Change of Director Details
Termination Director Company With Name
10 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
10 May 2012
AP01Appointment of Director
Change Person Director Company With Change Date
20 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Accounts With Accounts Type Full
26 September 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 September 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Change Person Director Company With Change Date
5 January 2011
CH01Change of Director Details
Appoint Person Director Company With Name
6 May 2010
AP01Appointment of Director
Termination Director Company With Name
6 May 2010
TM01Termination of Director
Incorporation Company
30 March 2010
NEWINCIncorporation