Background WavePink WaveYellow Wave

BRITISH EUROPEAN AVIATION LIMITED (07396135)

BRITISH EUROPEAN AVIATION LIMITED (07396135) is an active UK company. incorporated on 4 October 2010. with registered office in Warwick. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46140) and 1 other business activities. BRITISH EUROPEAN AVIATION LIMITED has been registered for 15 years. Current directors include BROWN, Sean James Anderson, BROWNE, Phillippa, HAWES, Nicholas John Stuart and 4 others.

Company Number
07396135
Status
active
Type
ltd
Incorporated
4 October 2010
Age
15 years
Address
Wellesbourne Airfield Loxley Lane, Warwick, CV35 9EU
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46140)
Directors
BROWN, Sean James Anderson, BROWNE, Phillippa, HAWES, Nicholas John Stuart, MCCANN, Charles, MICHALAKIS, John, PACKE, Amy Rose, PACKE, Richard David Raymond
SIC Codes
46140, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITISH EUROPEAN AVIATION LIMITED

BRITISH EUROPEAN AVIATION LIMITED is an active company incorporated on 4 October 2010 with the registered office located in Warwick. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46140) and 1 other business activity. BRITISH EUROPEAN AVIATION LIMITED was registered 15 years ago.(SIC: 46140, 70100)

Status

active

Active since 15 years ago

Company No

07396135

LTD Company

Age

15 Years

Incorporated 4 October 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 October 2025 (6 months ago)
Submitted on 8 October 2025 (6 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026

Previous Company Names

HELICOPTER AIRCRAFT HOLDINGS LIMITED
From: 4 October 2010To: 15 January 2015
Contact
Address

Wellesbourne Airfield Loxley Lane Wellesbourne Warwick, CV35 9EU,

Previous Addresses

8 Physic Place London SW3 4HQ
From: 23 March 2011To: 27 November 2013
33 Redesdale Street London SW3 4BL United Kingdom
From: 4 October 2010To: 23 March 2011
Timeline

23 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Oct 10
Director Joined
Jul 12
Director Joined
Jul 12
Funding Round
Jul 12
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Oct 16
Director Left
Jul 18
Loan Secured
Oct 19
Loan Secured
Jan 20
Loan Secured
Feb 20
Director Left
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Loan Secured
Nov 20
Loan Cleared
Nov 20
Loan Cleared
Feb 21
Director Joined
Mar 21
Loan Cleared
Nov 21
Director Joined
Dec 21
Director Joined
Sept 25
1
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

8 Active
4 Resigned

BONNEY, Stephen Andrew

Active
Loxley Lane, WarwickCV35 9EU
Secretary
Appointed 04 Oct 2010

BROWN, Sean James Anderson

Active
Loxley Lane, WarwickCV35 9EU
Born December 1962
Director
Appointed 29 Jun 2012

BROWNE, Phillippa

Active
Loxley Lane, WarwickCV35 9EU
Born September 1987
Director
Appointed 12 Aug 2025

HAWES, Nicholas John Stuart

Active
Loxley Lane, WarwickCV35 9EU
Born January 1963
Director
Appointed 01 Apr 2015

MCCANN, Charles

Active
Hyndford Road, LanarkML11 9TA
Born September 1948
Director
Appointed 01 Jan 2021

MICHALAKIS, John

Active
Loxley Lane, WarwickCV35 9EU
Born March 1962
Director
Appointed 29 Jun 2012

PACKE, Amy Rose

Active
Loxley Lane, WarwickCV35 9EU
Born September 1984
Director
Appointed 01 Dec 2021

PACKE, Richard David Raymond

Active
Loxley Lane, WarwickCV35 9EU
Born April 1983
Director
Appointed 01 Apr 2015

ARTHUR, Simon Mark, The Right Hon The Lord Glenarthur

Resigned
Crathes, BanchoryAB31 6JQ
Born October 1944
Director
Appointed 01 Apr 2015
Resigned 30 Apr 2020

MCCANN, Charles

Resigned
Hyndford Road, LanarkML11 9TA
Born September 1948
Director
Appointed 01 Apr 2015
Resigned 27 Jun 2018

PEEL, Charles Edward Willoughby

Resigned
Physic Place, LondonSW3 4HQ
Born October 1944
Director
Appointed 04 Oct 2010
Resigned 30 Apr 2020

ROLLS, George Henry

Resigned
Loxley Lane, WarwickCV35 9EU
Born April 1960
Director
Appointed 14 Sept 2016
Resigned 29 Apr 2020

Persons with significant control

2

Mr Sean James Anderson Brown

Active
Loxley Lane, WarwickCV35 9EU
Born December 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Charles Edward Willoughby Peel

Active
Loxley Lane, WarwickCV35 9EU
Born October 1944

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
3 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
7 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
2 October 2023
AAAnnual Accounts
Accounts With Accounts Type Group
12 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
11 October 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 December 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
1 December 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
21 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
6 October 2021
AAAnnual Accounts
Change Person Secretary Company With Change Date
2 August 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 March 2021
AP01Appointment of Director
Accounts With Accounts Type Group
8 February 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 November 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
17 October 2020
CS01Confirmation Statement
Resolution
16 October 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
30 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2019
MR01Registration of a Charge
Confirmation Statement With Updates
17 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
7 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
3 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
13 September 2017
CH01Change of Director Details
Auditors Resignation Company
19 April 2017
AUDAUD
Resolution
9 February 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
13 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Resolution
6 October 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 October 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Accounts With Accounts Type Group
12 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2015
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
10 June 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
10 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2015
AP01Appointment of Director
Accounts With Accounts Type Group
2 April 2015
AAAnnual Accounts
Resolution
21 January 2015
RESOLUTIONSResolutions
Certificate Change Of Name Company
15 January 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
15 January 2015
NM06NM06
Change Of Name Notice
15 January 2015
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Auditors Resignation Company
17 September 2014
AUDAUD
Resolution
6 February 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
23 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
27 November 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 October 2013
AR01AR01
Resolution
6 January 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Appoint Person Director Company With Name
4 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 July 2012
AP01Appointment of Director
Capital Allotment Shares
4 July 2012
SH01Allotment of Shares
Accounts With Accounts Type Dormant
24 May 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
22 May 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
23 March 2011
AD01Change of Registered Office Address
Incorporation Company
4 October 2010
NEWINCIncorporation