Background WavePink WaveYellow Wave

CONSILIUM AVIATION ADVISORY LIMITED (09733819)

CONSILIUM AVIATION ADVISORY LIMITED (09733819) is an active UK company. incorporated on 14 August 2015. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. CONSILIUM AVIATION ADVISORY LIMITED has been registered for 10 years. Current directors include AFORS, Christopher Marc Oscar, BERTORA, Claudio, PARENTELLI, Cedric Georges.

Company Number
09733819
Status
active
Type
ltd
Incorporated
14 August 2015
Age
10 years
Address
130 Shaftesbury Avenue, London, W1D 5EU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
AFORS, Christopher Marc Oscar, BERTORA, Claudio, PARENTELLI, Cedric Georges
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONSILIUM AVIATION ADVISORY LIMITED

CONSILIUM AVIATION ADVISORY LIMITED is an active company incorporated on 14 August 2015 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. CONSILIUM AVIATION ADVISORY LIMITED was registered 10 years ago.(SIC: 70229)

Status

active

Active since 10 years ago

Company No

09733819

LTD Company

Age

10 Years

Incorporated 14 August 2015

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 17 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

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 13 August 2025 (7 months ago)
Submitted on 3 February 2026 (1 month ago)

Next Due

Due by 27 August 2026
For period ending 13 August 2026
Contact
Address

130 Shaftesbury Avenue 2nd Floor London, W1D 5EU,

Previous Addresses

18 King William Street London EC4N 7BP United Kingdom
From: 16 May 2025To: 14 March 2026
Nova North 11 Bressenden Place London SW1E 5BY England
From: 22 May 2023To: 16 May 2025
5 Chancery Lane London WC2A 1LG England
From: 6 December 2021To: 22 May 2023
8a Wingbury Courtyard Business Village Leighton Road Wingrave Buckinghamshire HP22 4LW United Kingdom
From: 14 August 2015To: 6 December 2021
Timeline

19 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Aug 15
Director Left
Mar 18
Owner Exit
Aug 18
Director Joined
Sept 18
Director Joined
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Owner Exit
Feb 22
Owner Exit
Feb 22
Loan Secured
Apr 22
Loan Secured
Apr 22
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
0
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

AFORS, Christopher Marc Oscar

Active
Chemin Jean Baptiste Vandelle, VersoixCH 1290
Born September 1979
Director
Appointed 31 Jul 2024

BERTORA, Claudio

Active
Chemin Jean Baptiste Vandelle, VersoixCH 1290
Born December 1969
Director
Appointed 31 Jul 2024

PARENTELLI, Cedric Georges

Active
Chemin Jean Baptiste Vandelle, VersoixCH 1290
Born November 1977
Director
Appointed 31 Jul 2024

FOLLEY, Patrick

Resigned
Leighton Road, WingraveHP22 4LW
Born March 1972
Director
Appointed 14 Aug 2015
Resigned 06 Mar 2018

GUZMAN AVALOS, Alonzo Rodrigo

Resigned
11 Bressenden Place, LondonSW1E 5BY
Born February 1979
Director
Appointed 03 Dec 2021
Resigned 31 Jul 2024

LAMBOURNE, David

Resigned
Business Village, WingraveHP22 4LW
Born November 1986
Director
Appointed 03 Sept 2018
Resigned 03 Dec 2021

OLEFIR, Valery

Resigned
11 Bressenden Place, LondonSW1E 5BY
Born February 1976
Director
Appointed 03 Dec 2021
Resigned 31 Jul 2024

TAYLOR, Alex Samuel

Resigned
Leighton Road, WingraveHP22 4LW
Born September 1981
Director
Appointed 14 Aug 2015
Resigned 03 Dec 2021

Persons with significant control

4

1 Active
3 Ceased
Chancery Lane, LondonWC2A 1LG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Dec 2021

Mr David Lambourne

Ceased
Chancery Lane, LondonWC2A 1LG
Born November 1986

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Dec 2021

Mr Alex Samuel Taylor

Ceased
Business Village, WingraveHP22 4LW
Born September 1981

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 03 Dec 2021

Mr Patrick Folley

Ceased
Business Village, WingraveHP22 4LW
Born March 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Mar 2018
Fundings
Financials
Latest Activities

Filing History

64

Change Registered Office Address Company With Date Old Address New Address
14 March 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Legacy
17 September 2025
GUARANTEE2GUARANTEE2
Legacy
17 September 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Dormant
17 September 2025
AAAnnual Accounts
Legacy
17 September 2025
PARENT_ACCPARENT_ACC
Legacy
17 September 2025
GUARANTEE2GUARANTEE2
Legacy
17 September 2025
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
16 May 2025
AD01Change of Registered Office Address
Legacy
20 August 2024
AGREEMENT2AGREEMENT2
Legacy
20 August 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
16 August 2024
CS01Confirmation Statement
Legacy
14 August 2024
PARENT_ACCPARENT_ACC
Legacy
14 August 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
13 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
31 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 July 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
28 July 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 May 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Resolution
5 May 2022
RESOLUTIONSResolutions
Memorandum Articles
5 May 2022
MAMA
Memorandum Articles
5 May 2022
MAMA
Resolution
5 May 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2022
MR01Registration of a Charge
Cessation Of A Person With Significant Control
15 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 February 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
7 December 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
6 December 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 December 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2021
AAAnnual Accounts
Change To A Person With Significant Control
16 August 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
7 September 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 September 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2019
AAAnnual Accounts
Change Person Director Company With Change Date
3 October 2018
CH01Change of Director Details
Change To A Person With Significant Control
3 October 2018
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
6 September 2018
AP01Appointment of Director
Confirmation Statement With Updates
22 August 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
13 August 2018
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
12 March 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
8 February 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Incorporation Company
14 August 2015
NEWINCIncorporation