Background WavePink WaveYellow Wave

GAMA AVIATION (ASSET 2) LIMITED (08586412)

GAMA AVIATION (ASSET 2) LIMITED (08586412) is an active UK company. incorporated on 26 June 2013. with registered office in Farnborough. The company operates in the Transportation and Storage sector, engaged in non-scheduled passenger air transport. GAMA AVIATION (ASSET 2) LIMITED has been registered for 12 years. Current directors include ABDEL-KHALEK, Marwan, WRIGHT, Stephen Peter.

Company Number
08586412
Status
active
Type
ltd
Incorporated
26 June 2013
Age
12 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, WRIGHT, Stephen Peter
SIC Codes
51102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GAMA AVIATION (ASSET 2) LIMITED

GAMA AVIATION (ASSET 2) LIMITED is an active company incorporated on 26 June 2013 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 (ASSET 2) LIMITED was registered 12 years ago.(SIC: 51102)

Status

active

Active since 12 years ago

Company No

08586412

LTD Company

Age

12 Years

Incorporated 26 June 2013

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 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 June 2025 (9 months ago)
Submitted on 28 June 2025 (9 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026
Contact
Address

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

Previous Addresses

Business Aviation Centre Farnborough Airport Farnborough Hampshire GU14 6XA
From: 26 June 2013To: 20 April 2020
Timeline

12 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Jun 13
Director Joined
Aug 13
Loan Secured
Aug 13
Loan Secured
Apr 14
Director Left
Aug 14
Director Joined
Aug 14
Loan Cleared
Jun 15
Director Left
Feb 18
Owner Exit
Oct 18
Director Joined
Dec 19
Owner Exit
Jun 20
Director Left
Apr 22
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

TAYLOR, Mine

Active
25 Templer Avenue, FarnboroughGU14 6FE
Secretary
Appointed 06 Aug 2014

ABDEL-KHALEK, Marwan

Active
25 Templer Avenue, FarnboroughGU14 6FE
Born July 1960
Director
Appointed 26 Jun 2013

WRIGHT, Stephen Peter

Active
25 Templer Avenue, FarnboroughGU14 6FE
Born April 1957
Director
Appointed 19 Aug 2013

MILLINGTON, Darren Michael

Resigned
Farnborough Airport, FarnboroughGU14 6XA
Secretary
Appointed 26 Jun 2013
Resigned 06 Aug 2014

GODLEY, Kevin Michael

Resigned
Farnborough Airport, FarnboroughGU14 6XA
Born December 1979
Director
Appointed 06 Aug 2014
Resigned 01 Feb 2018

MILLINGTON, Darren Michael

Resigned
Farnborough Airport, FarnboroughGU14 6XA
Born May 1976
Director
Appointed 26 Jun 2013
Resigned 06 Aug 2014

RUBACK, Daniel David

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

Persons with significant control

4

2 Active
2 Ceased
Farnborough Airport, FarnboroughGU14 6XA

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 17 Oct 2018
Farnborough Airport, FarnboroughGU14 6XA

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 06 Apr 2016
1st Floor, Farnborough

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
Templer Avenue, FarnboroughGU14 6FE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Micro Entity
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 January 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
12 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 April 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Legacy
10 April 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Micro Entity
16 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Legacy
11 August 2020
GUARANTEE2GUARANTEE2
Notification Of A Person With Significant Control
29 June 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 June 2020
PSC07Cessation of Relevant Legal Entity PSC
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
Accounts With Accounts Type Small
5 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
22 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
4 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 June 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
27 April 2017
AAAnnual Accounts
Accounts With Accounts Type Full
13 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2016
AR01AR01
Change Person Director Company With Change Date
7 June 2016
CH01Change of Director Details
Accounts With Accounts Type Full
21 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Mortgage Satisfy Charge Full
24 June 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
4 November 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 August 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 August 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 August 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Mortgage Create With Deed With Charge Number
4 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
29 August 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
22 August 2013
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
26 June 2013
AA01Change of Accounting Reference Date
Incorporation Company
26 June 2013
NEWINCIncorporation