Background WavePink WaveYellow Wave

MILESTONE AVIATION UK LTD (07744595)

MILESTONE AVIATION UK LTD (07744595) is an active UK company. incorporated on 18 August 2011. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MILESTONE AVIATION UK LTD has been registered for 14 years. Current directors include HANNAN, Kieran Patrick, KYRIAKOPOULOS, Ioannis, SEYMOUR, Brian Peter and 1 others.

Company Number
07744595
Status
active
Type
ltd
Incorporated
18 August 2011
Age
14 years
Address
C/O Wilmington Trust Sp Services (London) Limited Third Floor, London, EC2R 7AF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HANNAN, Kieran Patrick, KYRIAKOPOULOS, Ioannis, SEYMOUR, Brian Peter, WILMINGTON TRUST SP SERVICES (LONDON) LIMITED
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILESTONE AVIATION UK LTD

MILESTONE AVIATION UK LTD is an active company incorporated on 18 August 2011 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MILESTONE AVIATION UK LTD was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07744595

LTD Company

Age

14 Years

Incorporated 18 August 2011

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 29 August 2025 (7 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

5 months left

Last Filed

Made up to 18 August 2025 (7 months ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

Due by 1 September 2026
For period ending 18 August 2026
Contact
Address

C/O Wilmington Trust Sp Services (London) Limited Third Floor 1 King's Arms Yard London, EC2R 7AF,

Previous Addresses

C/O Ge Capital Aviation Services Limited Berkeley Square House Suite 229, Berkeley Square London W1J 6BD England
From: 25 August 2021To: 3 February 2022
C/O Ge Capital Aviation Services the Ark 201 Talgarth Road London W6 8BJ
From: 26 May 2017To: 25 August 2021
C/O C/O Wilmington Trust Sp Services (London) Limited Third Floor 1 King's Arms Yard London EC2R 7AF
From: 18 August 2011To: 26 May 2017
Timeline

21 key events • 2011 - 2021

Funding Officers Ownership
Company Founded
Aug 11
Loan Secured
Jun 14
Loan Secured
Aug 14
Director Left
Dec 14
Director Joined
Apr 17
Director Left
Apr 17
Director Left
May 17
Director Left
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
Jun 17
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Jul 20
Director Joined
Aug 20
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Owner Exit
Nov 21
0
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

WILMINGTON TRUST SP SERVICES (LONDON) LIMITED

Active
1 King's Arms Yard, LondonEC2R 7AF
Corporate secretary
Appointed 18 Aug 2011

HANNAN, Kieran Patrick

Active
Third Floor, LondonEC2R 7AF
Born March 1977
Director
Appointed 28 Jul 2020

KYRIAKOPOULOS, Ioannis

Active
Kings Arms Yard, LondonEC2R 7AF
Born June 1974
Director
Appointed 02 Nov 2021

SEYMOUR, Brian Peter

Active
2nd Floor Minerva House, Dublin
Born November 1976
Director
Appointed 28 Jun 2018

WILMINGTON TRUST SP SERVICES (LONDON) LIMITED

Active
King's Arms Yard, LondonEC2R 7AF
Corporate director
Appointed 02 Nov 2021

FILER, Mark Howard

Resigned
1 Kings Arms Yard, LondonEC2R 7AF
Born June 1967
Director
Appointed 18 Aug 2011
Resigned 11 Apr 2017

JONES, Michael Barry

Resigned
The Ark, LondonW6 8BJ
Born March 1963
Director
Appointed 10 May 2017
Resigned 02 Nov 2021

KENNY, Austin

Resigned
The Ark, LondonW6 8BJ
Born August 1984
Director
Appointed 10 May 2017
Resigned 28 Jun 2018

MCDERMOTT, Martin

Resigned
1 Kings Arms Yard, LondonEC2R 7AF
Born February 1963
Director
Appointed 18 Aug 2011
Resigned 05 Dec 2014

SHEEDY, Patrick David

Resigned
The Ark, LondonW6 8BJ
Born January 1979
Director
Appointed 10 May 2017
Resigned 28 Jul 2020

WILSON, Paul Dominic James

Resigned
201 Talgarth Road, LondonW6 8BJ
Born July 1964
Director
Appointed 10 May 2017
Resigned 02 Nov 2021

WYNNE, Daniel Jonathan

Resigned
Third Floor, LondonEC2R 7AF
Born September 1970
Director
Appointed 27 Mar 2017
Resigned 10 May 2017

WILMINGTON TRUST SP SERVICES (LONDON) LIMITED

Resigned
1 King's Arms Yard, LondonEC2R 7AF
Corporate director
Appointed 18 Aug 2011
Resigned 10 May 2017

Persons with significant control

2

1 Active
1 Ceased
65 St Stephen's Green, DublinD02YX20

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2021
Talgarth Road, LondonW6 8BJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Nov 2021
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Full
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
12 May 2025
CH01Change of Director Details
Accounts With Accounts Type Full
28 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 February 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
24 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2021
TM01Termination of Director
Appoint Corporate Director Company With Name Date
4 November 2021
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
4 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
6 August 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2020
TM01Termination of Director
Accounts With Accounts Type Full
9 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2018
TM01Termination of Director
Confirmation Statement With Updates
30 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
31 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2017
CS01Confirmation Statement
Change Sail Address Company With New Address
25 July 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
25 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 May 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2017
AP01Appointment of Director
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Termination Director Company With Name Termination Date
16 December 2014
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Mortgage Create With Deed
5 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
9 June 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
20 August 2013
AR01AR01
Accounts With Accounts Type Full
23 May 2013
AAAnnual Accounts
Change Account Reference Date Company Current Extended
20 November 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
31 August 2012
AR01AR01
Change Person Director Company With Change Date
21 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2011
CH01Change of Director Details
Incorporation Company
18 August 2011
NEWINCIncorporation