Background WavePink WaveYellow Wave

AVIATION SERVICE (IRAQ) LIMITED (09023011)

AVIATION SERVICE (IRAQ) LIMITED (09023011) is an active UK company. incorporated on 2 May 2014. with registered office in London. The company operates in the Transportation and Storage sector, engaged in service activities incidental to air transportation. AVIATION SERVICE (IRAQ) LIMITED has been registered for 11 years. Current directors include BURHAN, Imad, RAFFOUL, Hafiz, SABA, Michel and 3 others.

Company Number
09023011
Status
active
Type
ltd
Incorporated
2 May 2014
Age
11 years
Address
Mw1 Building 557 Shoreham Road, London, TW6 3RT
Industry Sector
Transportation and Storage
Business Activity
Service activities incidental to air transportation
Directors
BURHAN, Imad, RAFFOUL, Hafiz, SABA, Michel, TONSBERG, Linn, WALKER, Mervyn, WYLEY, Charles Brodie Joseph
SIC Codes
52230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVIATION SERVICE (IRAQ) LIMITED

AVIATION SERVICE (IRAQ) LIMITED is an active company incorporated on 2 May 2014 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in service activities incidental to air transportation. AVIATION SERVICE (IRAQ) LIMITED was registered 11 years ago.(SIC: 52230)

Status

active

Active since 11 years ago

Company No

09023011

LTD Company

Age

11 Years

Incorporated 2 May 2014

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 22 September 2025 (6 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 25 August 2025 (7 months ago)
Submitted on 25 August 2025 (7 months ago)

Next Due

Due by 8 September 2026
For period ending 25 August 2026

Previous Company Names

MENZIES AVIATION SERVICES (IRAQ) LIMITED
From: 2 May 2014To: 23 December 2014
Contact
Address

Mw1 Building 557 Shoreham Road Heathrow Airport London, TW6 3RT,

Previous Addresses

Mw1 Building 557 Shoreham Road Heathrow Airport London TW6 3RT United Kingdom
From: 9 December 2019To: 9 December 2019
World Business Centre Heathrow Newall Road London Heathrow Airport Hounslow TW6 2SF England
From: 21 March 2018To: 9 December 2019
1-2 Star Street London W2 1QD United Kingdom
From: 13 July 2017To: 21 March 2018
1-2 Star Street London W2 1DQ
From: 22 January 2015To: 13 July 2017
1-2 Star Street London W2 1DQ
From: 20 January 2015To: 22 January 2015
4 New Square Bedfont Lakes Feltham Middlesex TW14 8HA
From: 2 May 2014To: 20 January 2015
3 More London Riverside London SE1 2AQ United Kingdom
From: 2 May 2014To: 2 May 2014
Timeline

33 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
May 14
Director Left
May 14
Director Joined
May 14
Director Joined
May 14
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Mar 16
New Owner
Jul 17
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
Funding Round
Mar 18
Owner Exit
Apr 18
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Feb 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Apr 21
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
May 24
1
Funding
29
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

21

6 Active
15 Resigned

BURHAN, Imad

Active
Shoreham Road, LondonTW6 3RT
Born August 1962
Director
Appointed 15 Mar 2018

RAFFOUL, Hafiz

Active
Shoreham Road, LondonTW6 3RT
Born October 1981
Director
Appointed 01 Jun 2023

SABA, Michel

Active
Dubai
Born January 1982
Director
Appointed 04 Mar 2024

TONSBERG, Linn

Active
Shoreham Road, LondonTW6 3RT
Born March 1984
Director
Appointed 01 Jun 2023

WALKER, Mervyn

Active
Shoreham Road, LondonTW6 3RT
Born April 1960
Director
Appointed 10 Jun 2019

WYLEY, Charles Brodie Joseph

Active
Lochside Avenue, EdinburghEH12 9DJ
Born August 1974
Director
Appointed 10 Jun 2019

AL-MUSAWI, Ghaniyah Kadhim

Resigned
Newall Road, HounslowTW6 2SF
Secretary
Appointed 16 Dec 2014
Resigned 15 Mar 2018

TURNBALL, Tristian George

Resigned
New Square, FelthamTW14 8HA
Secretary
Appointed 02 May 2014
Resigned 16 Dec 2014

NOROSE COMPANY SECRETARIAL SERVICES LIMITED

Resigned
More London Riverside, LondonSE1 2AQ
Corporate secretary
Appointed 02 May 2014
Resigned 02 May 2014

AL-MUSAWI, Ghaniyah Kadhim

Resigned
Newall Road, HounslowTW6 2SF
Born March 1953
Director
Appointed 16 Dec 2014
Resigned 15 Mar 2018

AL-MUSAWI, Ghaniyah Kadhim

Resigned
Star Street, LondonW2 1QD
Born March 1953
Director
Appointed 16 Dec 2014
Resigned 16 Dec 2014

GEODES, John Francis Alexander

Resigned
New Square, FelthamTW14 8HA
Born November 1968
Director
Appointed 02 May 2014
Resigned 16 Dec 2014

GOTORA, Duce

Resigned
Shoreham Road, LondonTW6 3RT
Born March 1978
Director
Appointed 11 Jan 2021
Resigned 01 Jun 2023

LEON, Anthony Peter

Resigned
Shoreham Road, LondonTW6 3RT
Born January 1965
Director
Appointed 11 Jan 2021
Resigned 01 Jun 2023

LORD, Andrew Peter Stanton

Resigned
Newall Road, HounslowTW6 2SF
Born September 1970
Director
Appointed 15 Mar 2018
Resigned 08 Nov 2018

PRASAD, Ayyakad Subramanian Venkateswara

Resigned
8th Floor Standard Chartered Tower, By Emaar Square
Born May 1964
Director
Appointed 15 Mar 2018
Resigned 11 Jan 2021

RELF, Laura

Resigned
Newall Road, HounslowTW6 2SF
Born November 1982
Director
Appointed 15 Mar 2018
Resigned 10 Jun 2019

ROSS, Jamie Alexander

Resigned
Boswall Road, EdinburghEH5 3RJ
Born December 1972
Director
Appointed 08 Nov 2018
Resigned 10 Jun 2019

WESTON, Clive

Resigned
More London Riverside, LondonSE1 2AQ
Born June 1972
Director
Appointed 02 May 2014
Resigned 02 May 2014

WILSON, Giles Robert Bryant

Resigned
New Square, FelthamTW14 8HA
Born November 1973
Director
Appointed 02 May 2014
Resigned 16 Dec 2014

WOOD, Jonathan William Winston

Resigned
Chertsey Road, Sunbury-On-ThamesTW16 7LN
Born June 1962
Director
Appointed 15 Mar 2018
Resigned 01 Oct 2019

Persons with significant control

3

2 Active
1 Ceased
Bloomsbury Square, LondonWC1A 2NS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 Mar 2018
Sunbury On Thames, MiddlesexTW16 7BP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 Mar 2018

Mr Ghaniyah Kadhim Al-Musawi

Ceased
Star Street, LondonW2 1QD
Born March 1953

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 15 Mar 2018
Fundings
Financials
Latest Activities

Filing History

90

Accounts With Accounts Type Full
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 May 2024
AP01Appointment of Director
Gazette Filings Brought Up To Date
13 January 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
11 January 2024
AAAnnual Accounts
Accounts With Accounts Type Small
11 January 2024
AAAnnual Accounts
Gazette Notice Compulsory
21 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
15 November 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
14 November 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2023
TM01Termination of Director
Change To A Person With Significant Control
24 February 2023
PSC05Notification that PSC Information has been Withdrawn
Gazette Filings Brought Up To Date
14 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
24 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
19 August 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2021
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
10 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
9 December 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 December 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
12 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2019
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
23 May 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
28 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2018
TM01Termination of Director
Confirmation Statement With Updates
10 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 April 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 April 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
27 March 2018
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
27 March 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
27 March 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
23 March 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 March 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
6 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
13 July 2017
CH01Change of Director Details
Confirmation Statement With No Updates
13 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 July 2017
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
13 July 2017
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
13 July 2017
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
15 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2016
AR01AR01
Termination Director Company With Name Termination Date
4 March 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
14 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Change Person Director Company With Change Date
31 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2015
CH01Change of Director Details
Appoint Person Secretary Company With Name
22 January 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 January 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 January 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 January 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 January 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 January 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 January 2015
TM02Termination of Secretary
Certificate Change Of Name Company
23 December 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 December 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Termination Secretary Company With Name
13 May 2014
TM02Termination of Secretary
Termination Director Company With Name
13 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
13 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 May 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
13 May 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
2 May 2014
AD01Change of Registered Office Address
Incorporation Company
2 May 2014
NEWINCIncorporation