Background WavePink WaveYellow Wave

GAMA AVIATION PLC (07264678)

GAMA AVIATION PLC (07264678) is an active UK company. incorporated on 25 May 2010. with registered office in Farnborough. The company operates in the Transportation and Storage sector, engaged in non-scheduled passenger air transport. GAMA AVIATION PLC has been registered for 15 years. Current directors include ABDEL-KHALEK, Marwan, SCHWARZ, Reuwen, WILLIAMSON, Michael Frank and 1 others.

Company Number
07264678
Status
active
Type
plc
Incorporated
25 May 2010
Age
15 years
Address
1st Floor 25 Templer Avenue, Farnborough, GU14 6FE
Industry Sector
Transportation and Storage
Business Activity
Non-scheduled passenger air transport
Directors
ABDEL-KHALEK, Marwan, SCHWARZ, Reuwen, WILLIAMSON, Michael Frank, WRIGHT, Stephen Peter
SIC Codes
51102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GAMA AVIATION PLC

GAMA AVIATION PLC is an active company incorporated on 25 May 2010 with the registered office located in Farnborough. The company operates in the Transportation and Storage sector, specifically engaged in non-scheduled passenger air transport. GAMA AVIATION PLC was registered 15 years ago.(SIC: 51102)

Status

active

Active since 15 years ago

Company No

07264678

PLC Company

Age

15 Years

Incorporated 25 May 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

12 weeks left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 25 May 2025 (11 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026

Previous Company Names

HANGAR 8 PLC
From: 13 October 2010To: 5 January 2015
HANGAR 8 LIMITED
From: 28 September 2010To: 13 October 2010
PILOTRUNNER LIMITED
From: 25 May 2010To: 28 September 2010
Contact
Address

1st Floor 25 Templer Avenue Farnborough, GU14 6FE,

Previous Addresses

Business Aviation Centre Farnborough Airport Farnborough Hampshire GU14 6XA
From: 25 March 2015To: 20 April 2020
The Farmhouse Langford Lane Oxford Airport Kidlington Oxfordshire OX5 1RA
From: 25 May 2010To: 25 March 2015
Timeline

75 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
May 10
Funding Round
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Sept 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Oct 10
Funding Round
Nov 10
Share Issue
Nov 10
Director Joined
Jan 11
Funding Round
Jan 11
Funding Round
Apr 12
Director Left
Jul 12
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Dec 12
Director Joined
Dec 12
Director Joined
Jan 13
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Jul 13
Director Left
Jul 14
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Oct 15
Loan Secured
Dec 15
Funding Round
Apr 16
Director Left
Jun 16
Capital Update
Jun 16
Director Left
Nov 16
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Feb 18
Funding Round
Mar 18
Director Joined
Mar 18
Loan Secured
Sept 18
Director Joined
Oct 18
Loan Cleared
Oct 18
Director Left
Feb 19
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
May 19
Funding Round
May 19
Director Left
Jun 19
Director Joined
Jun 19
Loan Cleared
Nov 19
Director Joined
Dec 19
Loan Secured
Dec 20
Funding Round
Feb 21
Director Left
Jun 21
Funding Round
Jan 22
Director Left
Apr 22
Funding Round
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Oct 22
Loan Cleared
Jan 23
Funding Round
Feb 24
Funding Round
May 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Share Buyback
Jun 24
Director Joined
Oct 24
Loan Secured
Nov 24
New Owner
Jan 25
15
Funding
51
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

32

5 Active
27 Resigned

TAYLOR, Mine

Active
25 Templer Avenue, FarnboroughGU14 6FE
Secretary
Appointed 05 Jan 2015

ABDEL-KHALEK, Marwan

Active
25 Templer Avenue, FarnboroughGU14 6FE
Born July 1960
Director
Appointed 06 Jan 2015

SCHWARZ, Reuwen

Active
Gama Aviation Plc, FarnboroughGU14 6FE
Born March 1976
Director
Appointed 12 Sept 2024

WILLIAMSON, Michael Frank

Active
25 Templer Avenue, FarnboroughGU14 6FE
Born July 1957
Director
Appointed 17 Oct 2022

WRIGHT, Stephen Peter

Active
25 Templer Avenue, FarnboroughGU14 6FE
Born April 1957
Director
Appointed 06 Jan 2015

BRADY, Philip

Resigned
House Langford Lane, KidlingtonOX5 1RA
Secretary
Appointed 13 Jan 2011
Resigned 28 Feb 2013

CALLAN, Kevin Andrew

Resigned
Langford Lane, KidlingtonOX5 1RA
Secretary
Appointed 01 Mar 2013
Resigned 05 Jan 2015

PAYNE, Nigel Terence

Resigned
Langford Lane, KidlingtonOX5 1RA
Secretary
Appointed 13 Oct 2010
Resigned 13 Jan 2011

BLAY, Keiron Joseph

Resigned
Langford Lane, KidlingtonOX5 1RA
Born October 1964
Director
Appointed 19 Jul 2010
Resigned 25 Oct 2011

BLOWER, John William

Resigned
Langford Lane, KidlingtonOX5 1RA
Born February 1941
Director
Appointed 19 Jul 2010
Resigned 25 Oct 2011

BRADY, Philip Dominic

Resigned
House Langford Lane, KidlingtonOX5 1RA
Born August 1972
Director
Appointed 04 Jan 2011
Resigned 28 Feb 2013

BROWN, Peter Richard

Resigned
25 Templer Avenue, FarnboroughGU14 6FE
Born November 1952
Director
Appointed 05 Jan 2015
Resigned 31 May 2024

CALLAN, Kevin Andrew

Resigned
Farnborough Airport, FarnboroughGU14 6XA
Born June 1960
Director
Appointed 01 Mar 2013
Resigned 02 Feb 2015

CLARKE, Christopher John David

Resigned
25 Templer Avenue, FarnboroughGU14 6FE
Born March 1950
Director
Appointed 24 Apr 2019
Resigned 28 Jun 2022

COWHAM, David Francis

Resigned
The Farmhouse Langford Lane, KidlingtonOX5 1RA
Born June 1940
Director
Appointed 19 Jul 2010
Resigned 27 Nov 2012

DRYDEN, Dustin Sean

Resigned
Langford Lane, KidlingtonOX5 1RA
Born June 1976
Director
Appointed 25 May 2010
Resigned 29 Sept 2015

GODLEY, Kevin Michael

Resigned
Farnborough Airport, FarnboroughGU14 6XA
Born December 1979
Director
Appointed 02 Feb 2015
Resigned 01 Feb 2018

HANKS, Suzanne Jane

Resigned
Langford Lane, KidlingtonOX5 1RA
Born March 1965
Director
Appointed 19 Jul 2010
Resigned 12 Oct 2010

HOWELL, Michael William

Resigned
25 Templer Avenue, FarnboroughGU14 6FE
Director
Appointed 24 Apr 2019
Resigned 28 Jun 2022

LAW, Murray James

Resigned
House, KidlingtonOX5 1QT
Born May 1951
Director
Appointed 03 Dec 2012
Resigned 27 Mar 2014

MARTIN, Greg Richard

Resigned
Farnborough Airport, FarnboroughGU14 6XA
Born July 1964
Director
Appointed 17 Jul 2013
Resigned 05 Jan 2015

MEDLEY, Neil Stephen

Resigned
25 Templer Avenue, FarnboroughGU14 6FE
Born February 1975
Director
Appointed 03 Jan 2018
Resigned 29 Jun 2021

MOUNT, Stephen George

Resigned
25 Templer Avenue, FarnboroughGU14 6FE
Born January 1956
Director
Appointed 27 Jun 2019
Resigned 31 May 2024

PAYNE, Nigel Terence

Resigned
Langford Lane, KidlingtonOX5 1RA
Born March 1960
Director
Appointed 19 Jul 2010
Resigned 04 Nov 2016

PEAGRAM, Michael John

Resigned
Farnborough Airport, FarnboroughGU14 6XA
Born April 1943
Director
Appointed 28 Nov 2012
Resigned 30 Apr 2019

ROBINS, Ralph, Sir

Resigned
Farnborough Airport, FarnboroughGU14 6XA
Born June 1932
Director
Appointed 05 Jan 2015
Resigned 03 Apr 2019

ROLLS, George Henry

Resigned
The Farmhouse Langford Lane, KidlingtonOX5 1RA
Born April 1960
Director
Appointed 19 Jul 2010
Resigned 03 Jun 2016

RUBACK, Daniel David

Resigned
25 Templer Avenue, FarnboroughGU14 6FE
Born August 1977
Director
Appointed 16 Dec 2019
Resigned 08 Apr 2022

SAVILE, David Christopher Wrey

Resigned
House, KidlingtonOX5 1RA
Born April 1959
Director
Appointed 06 Feb 2012
Resigned 05 Jan 2015

STEEVES, Richard Martin, Dr

Resigned
Farnborough Airport, FarnboroughGU14 6XA
Born September 1961
Director
Appointed 03 Jan 2018
Resigned 31 Jan 2019

STICKLAND, David George

Resigned
Farnborough Airport, FarnboroughGU14 6XA
Born May 1969
Director
Appointed 17 Oct 2018
Resigned 31 May 2019

TO, Simon Chi Keung

Resigned
5 Hester Road, LondonSW11 4AN
Born November 1951
Director
Appointed 02 Mar 2018
Resigned 29 May 2024

Persons with significant control

1

Mr. Marwan Khalek

Active
25 Templer Avenue, FarnboroughGU14 6FE
Born July 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 May 2024
Fundings
Financials
Latest Activities

Filing History

156

Resolution
17 July 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
9 June 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
14 January 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
14 January 2025
PSC09Update to PSC Statements
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
15 October 2024
AP01Appointment of Director
Accounts With Accounts Type Group
24 June 2024
AAAnnual Accounts
Capital Return Purchase Own Shares
7 June 2024
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2024
TM01Termination of Director
Capital Allotment Shares
22 May 2024
SH01Allotment of Shares
Accounts With Accounts Type Interim
15 May 2024
AAAnnual Accounts
Capital Allotment Shares
28 February 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
11 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 February 2023
MR04Satisfaction of Charge
Move Registers To Sail Company With New Address
2 December 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
2 December 2022
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
20 October 2022
AP01Appointment of Director
Accounts With Accounts Type Group
4 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Capital Allotment Shares
7 June 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
12 April 2022
TM01Termination of Director
Second Filing Capital Allotment Shares
14 January 2022
RP04SH01RP04SH01
Capital Allotment Shares
12 January 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
29 June 2021
TM01Termination of Director
Accounts With Accounts Type Group
14 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Capital Allotment Shares
18 February 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
16 February 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2020
MR01Registration of a Charge
Accounts With Accounts Type Interim
10 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 April 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 December 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
26 November 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Group
5 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2019
TM01Termination of Director
Confirmation Statement With Updates
28 May 2019
CS01Confirmation Statement
Capital Allotment Shares
28 May 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
3 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
26 October 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
17 October 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2018
MR01Registration of a Charge
Accounts Amended With Accounts Type Group
18 September 2018
AAMDAAMD
Accounts With Accounts Type Group
18 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
4 May 2018
PSC08Cessation of Other Registrable Person PSC
Resolution
12 March 2018
RESOLUTIONSResolutions
Capital Allotment Shares
5 March 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2018
AP01Appointment of Director
Resolution
27 July 2017
RESOLUTIONSResolutions
Resolution
11 July 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
8 December 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 November 2016
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
23 June 2016
SH19Statement of Capital
Legacy
23 June 2016
OC138OC138
Certificate Capital Cancellation Share Premium Account
23 June 2016
CERT21CERT21
Resolution
13 June 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 May 2016
AR01AR01
Capital Allotment Shares
19 April 2016
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
19 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 July 2015
AR01AR01
Change Account Reference Date Company Current Extended
24 June 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
29 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2015
AP01Appointment of Director
Accounts With Accounts Type Group
20 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
30 March 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
25 March 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
25 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 March 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
25 March 2015
TM02Termination of Secretary
Resolution
9 February 2015
RESOLUTIONSResolutions
Resolution
26 January 2015
RESOLUTIONSResolutions
Certificate Change Of Name Company
5 January 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
5 January 2015
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Termination Director Company With Name
7 July 2014
TM01Termination of Director
Move Registers To Registered Office Company
7 July 2014
AD04Change of Accounting Records Location
Auditors Resignation Company
28 February 2014
AUDAUD
Resolution
21 January 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
14 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 July 2013
AR01AR01
Appoint Person Director Company With Name
25 July 2013
AP01Appointment of Director
Termination Secretary Company With Name
12 March 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
11 March 2013
AP03Appointment of Secretary
Termination Director Company With Name
11 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 March 2013
AP01Appointment of Director
Termination Secretary Company With Name
11 March 2013
TM02Termination of Secretary
Resolution
16 January 2013
RESOLUTIONSResolutions
Resolution
16 January 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Group
16 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
4 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 December 2012
AP01Appointment of Director
Termination Director Company With Name
17 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 July 2012
AR01AR01
Termination Director Company With Name
10 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
10 July 2012
AP01Appointment of Director
Termination Director Company With Name
10 July 2012
TM01Termination of Director
Capital Allotment Shares
2 April 2012
SH01Allotment of Shares
Change Sail Address Company With Old Address
1 December 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
1 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2011
AR01AR01
Move Registers To Sail Company
5 August 2011
AD03Change of Location of Company Records
Change Sail Address Company
5 August 2011
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Extended
22 March 2011
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
13 January 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
13 January 2011
TM02Termination of Secretary
Capital Allotment Shares
7 January 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
5 January 2011
AP01Appointment of Director
Capital Alter Shares Subdivision
10 November 2010
SH02Allotment of Shares (prescribed particulars)
Resolution
10 November 2010
RESOLUTIONSResolutions
Capital Allotment Shares
2 November 2010
SH01Allotment of Shares
Resolution
18 October 2010
RESOLUTIONSResolutions
Termination Director Company With Name
15 October 2010
TM01Termination of Director
Accounts Balance Sheet
13 October 2010
BSBS
Auditors Statement
13 October 2010
AUDSAUDS
Auditors Report
13 October 2010
AUDRAUDR
Certificate Re Registration Private To Public Limited Company
13 October 2010
CERT5CERT5
Re Registration Memorandum Articles
13 October 2010
MARMAR
Resolution
13 October 2010
RESOLUTIONSResolutions
Reregistration Private To Public Company
13 October 2010
RR01RR01
Appoint Person Director Company With Name
7 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 October 2010
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
1 October 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
1 October 2010
AP01Appointment of Director
Certificate Change Of Name Company
28 September 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 September 2010
CONNOTConfirmation Statement Notification
Capital Allotment Shares
5 August 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
5 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 August 2010
AP01Appointment of Director
Resolution
5 August 2010
RESOLUTIONSResolutions
Incorporation Company
25 May 2010
NEWINCIncorporation