Background WavePink WaveYellow Wave

AVIATION SERVICES UK (TRADE ASSOCIATION) LTD (15353175)

AVIATION SERVICES UK (TRADE ASSOCIATION) LTD (15353175) is an active UK company. incorporated on 15 December 2023. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. AVIATION SERVICES UK (TRADE ASSOCIATION) LTD has been registered for 2 years. Current directors include BUTLER, James Andrew, LEIGHTON, David Michael, LLOYD, Philip Thomas and 2 others.

Company Number
15353175
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 December 2023
Age
2 years
Address
Capital Office, London, EC1V 2NX
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
BUTLER, James Andrew, LEIGHTON, David Michael, LLOYD, Philip Thomas, MARRIOTT, Gavin Ranulph, WARE, Matthew Henry
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVIATION SERVICES UK (TRADE ASSOCIATION) LTD

AVIATION SERVICES UK (TRADE ASSOCIATION) LTD is an active company incorporated on 15 December 2023 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. AVIATION SERVICES UK (TRADE ASSOCIATION) LTD was registered 2 years ago.(SIC: 94110)

Status

active

Active since 2 years ago

Company No

15353175

PRIVATE-LIMITED-GUARANT-NSC Company

Age

2 Years

Incorporated 15 December 2023

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 6 October 2025 (5 months ago)
Period: 15 December 2023 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 December 2025 (3 months ago)
Submitted on 19 December 2025 (3 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026
Contact
Address

Capital Office 124 City Road London, EC1V 2NX,

Previous Addresses

C/O Paris Smith Llp, 9 Parchment Street Winchester SO23 8AT United Kingdom
From: 15 December 2023To: 10 February 2026
Timeline

7 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Dec 23
Owner Exit
May 25
Owner Exit
May 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Nov 25
Director Joined
Feb 26
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

BUTLER, James Andrew

Active
City Road, LondonEC1V 2NX
Born August 1986
Director
Appointed 05 Feb 2026

LEIGHTON, David Michael

Active
124 City Road, LondonEC1V 2NX
Born March 1977
Director
Appointed 15 Dec 2023

LLOYD, Philip Thomas

Active
124 City Road, LondonEC1V 2NX
Born February 1973
Director
Appointed 15 Dec 2023

MARRIOTT, Gavin Ranulph

Active
124 City Road, LondonEC1V 2NX
Born April 1982
Director
Appointed 15 Dec 2023

WARE, Matthew Henry

Active
Building 580-581, London Heathrow AirportTW6 3SN
Born July 1977
Director
Appointed 15 Dec 2023

DOISNEAU, Alexandra Anne Christiane

Resigned
Poyle Road, SloughSL3 0QX
Born June 1972
Director
Appointed 15 Dec 2023
Resigned 30 Sept 2025

GREGORY, Mark Alan

Resigned
World Business Centre 2, HounslowTW6 2SF
Born April 1965
Director
Appointed 15 Dec 2023
Resigned 12 Nov 2025

MCKINSTRY, Frazer

Resigned
Swissport House, RuncornWA7 1TT
Born December 1987
Director
Appointed 15 Dec 2023
Resigned 29 Oct 2025

Persons with significant control

2

0 Active
2 Ceased
Harmondsworth, West DraytonUB7 0GB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Aug 2024
Ceased 08 May 2025

Mr David Michael Leighton

Ceased
9 Parchment Street, WinchesterSO23 8AT
Born March 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Dec 2023
Ceased 08 May 2025
Fundings
Financials
Latest Activities

Filing History

18

Appoint Person Director Company With Name Date
10 February 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 February 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 October 2025
AAAnnual Accounts
Resolution
27 June 2025
RESOLUTIONSResolutions
Memorandum Articles
15 May 2025
MAMA
Statement Of Companys Objects
12 May 2025
CC04CC04
Notification Of A Person With Significant Control Statement
8 May 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
8 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 December 2024
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
20 December 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
8 January 2024
PSC04Change of PSC Details
Incorporation Company
15 December 2023
NEWINCIncorporation