AVIATION INVESTMENT FUND COMPANY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewStatement of capital following an allotment of shares on 2025-07-22

View Document

11/04/2511 April 2025 Unaudited abridged accounts made up to 2024-08-30

View Document

07/04/257 April 2025 Appointment of Mr Andrew Liddell as a director on 2025-03-26

View Document

10/03/2510 March 2025 Memorandum and Articles of Association

View Document

10/03/2510 March 2025 Resolutions

View Document

06/02/256 February 2025 Confirmation statement made on 2025-01-24 with updates

View Document

06/02/256 February 2025 Confirmation statement made on 2025-02-06 with updates

View Document

04/02/254 February 2025 Appointment of Mr Guy Daniel Letch as a director on 2025-01-24

View Document

29/01/2529 January 2025 Termination of appointment of Richard Stewart Dibley as a director on 2025-01-24

View Document

05/12/245 December 2024 Appointment of Mr Grant Douglas as a director on 2024-11-27

View Document

27/10/2427 October 2024 Termination of appointment of John Wallace Boyce as a director on 2024-10-17

View Document

27/10/2427 October 2024 Termination of appointment of Frank Ryan Elsworth as a director on 2024-10-17

View Document

27/10/2427 October 2024 Termination of appointment of Saurabh Nitishchandra Shah as a director on 2024-10-17

View Document

27/10/2427 October 2024 Termination of appointment of John Cochrane Appleton as a director on 2024-10-17

View Document

30/08/2430 August 2024 Annual accounts for year ending 30 Aug 2024

View Accounts

13/08/2413 August 2024 Appointment of Ms Anne Marie Stevenson as a director on 2024-08-08

View Document

19/07/2419 July 2024 Appointment of Mr Ian George Hunter as a director on 2024-07-19

View Document

03/07/243 July 2024 Termination of appointment of Kate Jane Turner as a director on 2024-06-24

View Document

03/07/243 July 2024 Termination of appointment of Andrew Liddell as a director on 2024-06-28

View Document

07/05/247 May 2024 Unaudited abridged accounts made up to 2023-08-30

View Document

05/02/245 February 2024 Confirmation statement made on 2024-01-24 with updates

View Document

30/08/2330 August 2023 Annual accounts for year ending 30 Aug 2023

View Accounts

08/08/238 August 2023 Resolutions

View Document

08/08/238 August 2023 Resolutions

View Document

10/07/2310 July 2023 Appointment of Mr John Wallace Boyce as a director on 2023-06-24

View Document

16/06/2316 June 2023 Termination of appointment of Grant Douglas as a director on 2023-06-16

View Document

26/05/2326 May 2023 Micro company accounts made up to 2022-08-30

View Document

22/05/2322 May 2023 Appointment of Mr Frank Ryan Elsworth as a director on 2023-05-19

View Document

22/05/2322 May 2023 Appointment of Mr Grant Douglas as a director on 2023-05-12

View Document

22/05/2322 May 2023 Appointment of Mr Saurabh Nitishchandra Shah as a director on 2023-05-12

View Document

19/05/2319 May 2023 Appointment of Mr John Cochrane Appleton as a director on 2023-05-12

View Document

12/04/2312 April 2023 Registered office address changed from 22 Chapter Street London SW1P 4NP England to The Conduit 6 Langley Street London WC2H 9JA on 2023-04-12

View Document

02/03/232 March 2023 Confirmation statement made on 2023-01-24 with updates

View Document

02/03/232 March 2023 Appointment of Mrs Lisa Marie Christie as a director on 2023-03-02

View Document

20/02/2320 February 2023 Termination of appointment of Paul Gerald Cooley as a director on 2022-11-07

View Document

20/02/2320 February 2023 Termination of appointment of Danielle Claire Lane as a director on 2023-01-20

View Document

20/02/2320 February 2023 Director's details changed for Mr Ian Toothill on 2023-02-08

View Document

30/08/2230 August 2022 Annual accounts for year ending 30 Aug 2022

View Accounts

09/02/229 February 2022 Appointment of Mr Paul Gerald Cooley as a director on 2022-01-15

View Document

08/02/228 February 2022 Appointment of Mr Andrew Liddell as a director on 2022-01-15

View Document

28/01/2228 January 2022 Appointment of Mrs Jacklin French as a secretary on 2021-07-01

View Document

28/01/2228 January 2022 Termination of appointment of Keith Richard Moss as a secretary on 2021-06-30

View Document

28/01/2228 January 2022 Termination of appointment of David Edward Lloyd Jones as a director on 2022-01-15

View Document

28/01/2228 January 2022 Termination of appointment of Zoe Elizabeth Keeton as a director on 2022-01-15

View Document

30/08/2130 August 2021 Annual accounts for year ending 30 Aug 2021

View Accounts

09/12/209 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/08/20

View Document

30/08/2030 August 2020 Annual accounts for year ending 30 Aug 2020

View Accounts

27/07/2027 July 2020 APPOINTMENT TERMINATED, SECRETARY MAF SMITH

View Document

28/05/2028 May 2020 REGISTERED OFFICE CHANGED ON 28/05/2020 FROM C/O RENEWABLEUK ASSOCIATION LIMITED 4TH FLOOR GREENCOAT HOUSE FRANCIS STREET VICTORIA LONDON SW1P 1DH ENGLAND

View Document

16/03/2016 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

24/12/1924 December 2019 DIRECTOR APPOINTED MS KATE TURNER

View Document

23/12/1923 December 2019 APPOINTMENT TERMINATED, DIRECTOR LINDSAY MCQUADE

View Document

12/11/1912 November 2019 SECRETARY APPOINTED MR KEITH RICHARD MOSS

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

20/05/1920 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/08/18

View Document

04/03/194 March 2019 SECRETARY APPOINTED MR MAF SMITH

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

20/09/1820 September 2018 DIRECTOR APPOINTED MS DANIELLE CLAIRE LANE

View Document

30/08/1830 August 2018 Annual accounts for year ending 30 Aug 2018

View Accounts

15/08/1815 August 2018 APPOINTMENT TERMINATED, DIRECTOR PIERS GUY

View Document

24/04/1824 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/08/17

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

15/12/1715 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDSAY ANN MCQUADE / 05/12/2017

View Document

15/12/1715 December 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD MARDON

View Document

30/10/1730 October 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON HEYES

View Document

30/08/1730 August 2017 Annual accounts for year ending 30 Aug 2017

View Accounts

27/04/1727 April 2017 Annual accounts small company total exemption made up to 30 August 2016

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

23/01/1723 January 2017 REGISTERED OFFICE CHANGED ON 23/01/2017 FROM 4TH FLOOR GREENCOAT HOUSE FRANCIS STREET LONDON SW1P 1DH ENGLAND

View Document

22/01/1722 January 2017 REGISTERED OFFICE CHANGED ON 22/01/2017 FROM 2ND FLOOR GREENCOAT HOUSE FRANCIS STREET LONDON SW1P 1DH

View Document

22/01/1722 January 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY FRENCH

View Document

22/01/1722 January 2017 REGISTERED OFFICE CHANGED ON 22/01/2017 FROM C/O RENEWABLEUK ASSOCIATION LIMITED 4TH FLOOR GREENCOAT HOUSE FRANCIS STREET LONDON SW1P 1DH ENGLAND

View Document

30/08/1630 August 2016 Annual accounts for year ending 30 Aug 2016

View Accounts

22/07/1622 July 2016 SECOND FILING OF AP01 FOR LINDSAY ANN MCQUADE

View Document

22/06/1622 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ZOE ELIZABETH KEETING / 01/03/2016

View Document

03/05/163 May 2016 DIRECTOR APPOINTED MRS SAMANTHA HELEN LOUISE JOHNSON

View Document

03/05/163 May 2016 Annual accounts small company total exemption made up to 30 August 2015

View Document

25/04/1625 April 2016 DIRECTOR APPOINTED MRS LINDSAY ANN MCQUADE

View Document

25/04/1625 April 2016 DIRECTOR APPOINTED MRS ZOE ELIZABETH KEETING

View Document

25/04/1625 April 2016 APPOINTMENT TERMINATED, DIRECTOR MATTHEW PARTRIDGE

View Document

02/03/162 March 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREA EBERTS

View Document

02/03/162 March 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

05/11/155 November 2015 DIRECTOR APPOINTED MRS ANDREA EBERTS

View Document

04/11/154 November 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HANNAY

View Document

30/08/1530 August 2015 Annual accounts for year ending 30 Aug 2015

View Accounts

31/05/1531 May 2015 Annual accounts small company total exemption made up to 30 August 2014

View Document

13/04/1513 April 2015 APPOINTMENT TERMINATED, DIRECTOR CHARLES WILLIAMS

View Document

12/04/1512 April 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON CHRISTIAN

View Document

12/04/1512 April 2015 DIRECTOR APPOINTED MR RICHARD DIBLEY

View Document

04/03/154 March 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

04/03/154 March 2015 DIRECTOR APPOINTED MR PIERS BASIL GUY

View Document

30/08/1430 August 2014 Annual accounts for year ending 30 Aug 2014

View Accounts

23/07/1423 July 2014 DIRECTOR APPOINTED MR DAVID EDWARD LLOYD JONES

View Document

22/07/1422 July 2014 APPOINTMENT TERMINATED, DIRECTOR COLIN ORMSTON

View Document

22/07/1422 July 2014 DIRECTOR APPOINTED MR STEPHEN RAMSEY RAINSFORD HANNAY

View Document

22/07/1422 July 2014 APPOINTMENT TERMINATED, DIRECTOR WAYNE CRANSTONE

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 30 August 2013

View Document

04/03/144 March 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

03/03/143 March 2014 APPOINTMENT TERMINATED, DIRECTOR LAUREN WHEATLEY

View Document

25/02/1425 February 2014 03/07/13 STATEMENT OF CAPITAL GBP 2430102

View Document

22/10/1322 October 2013 DIRECTOR APPOINTED MRS LAUREN WHEATLEY

View Document

22/10/1322 October 2013 APPOINTMENT TERMINATED, DIRECTOR STEVEN HUNTER

View Document

30/08/1330 August 2013 Annual accounts for year ending 30 Aug 2013

View Accounts

29/06/1329 June 2013 Annual accounts small company total exemption made up to 30 August 2012

View Document

16/05/1316 May 2013 APPOINTMENT TERMINATED, DIRECTOR RANDALL LINFOOT

View Document

16/05/1316 May 2013 DIRECTOR APPOINTED MR NICHOLAS EDWARD TAYLOR

View Document

16/05/1316 May 2013 DIRECTOR APPOINTED MR NICHOLAS EDWARD TAYLOR

View Document

28/02/1328 February 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

06/12/126 December 2012 02/11/11 STATEMENT OF CAPITAL GBP 2420102

View Document

14/11/1214 November 2012 APPOINTMENT TERMINATED, DIRECTOR BILLY RICHMOND

View Document

14/11/1214 November 2012 DIRECTOR APPOINTED MR MATTHEW RICHARD PARTRIDGE

View Document

30/08/1230 August 2012 Annual accounts for year ending 30 Aug 2012

View Accounts

24/06/1224 June 2012 24/06/12 STATEMENT OF CAPITAL GBP 1693852

View Document

29/05/1229 May 2012 Annual accounts small company total exemption made up to 30 August 2011

View Document

28/05/1228 May 2012 DIRECTOR APPOINTED MR TIMOTHY FRENCH

View Document

28/05/1228 May 2012 DIRECTOR APPOINTED MISS ANNALIZA LILIAN WILLIS

View Document

25/05/1225 May 2012 DIRECTOR APPOINTED MR RICHARD MARDON

View Document

25/04/1225 April 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

24/04/1224 April 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER THOMAS

View Document

24/04/1224 April 2012 APPOINTMENT TERMINATED, DIRECTOR GRANT WALLACE

View Document

30/11/1130 November 2011 PREVEXT FROM 28/02/2011 TO 30/08/2011

View Document

13/10/1113 October 2011 DIRECTOR APPOINTED MR CHRISTOPHER STUART THOMAS

View Document

22/09/1122 September 2011 DIRECTOR APPOINTED MR STEVEN PAUL HUNTER

View Document

21/09/1121 September 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIP DYKE

View Document

21/09/1121 September 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD MARDON

View Document

21/09/1121 September 2011 DIRECTOR APPOINTED MR SIMON MURRAY HEYES

View Document

11/03/1111 March 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

29/11/1029 November 2010 15/10/10 STATEMENT OF CAPITAL GBP 1693852

View Document

03/11/103 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

29/10/1029 October 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON HEYES

View Document

29/10/1029 October 2010 DIRECTOR APPOINTED MR GRANT WALLACE

View Document

19/07/1019 July 2010 DIRECTOR APPOINTED MR PHILIP LIONEL DYKE

View Document

01/07/101 July 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIAMS

View Document

30/06/1030 June 2010 ADOPT ARTICLES 07/06/2010

View Document

30/06/1030 June 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

29/03/1029 March 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/03/103 March 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RANDALL LINFOOT / 24/02/2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LLEWELLYN WILLIAMS / 24/02/2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON GOWER CHRISTIAN / 24/02/2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN ORMSTON / 24/02/2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON MURRAY HEYES / 24/02/2010

View Document

23/02/1023 February 2010 APPOINTMENT TERMINATED, DIRECTOR MALCOLM GARRITY

View Document

01/10/091 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE CRANSTONE / 07/05/2009

View Document

17/09/0917 September 2009 DIRECTOR APPOINTED DR WAYNE ROBERT IAN CRANSTONE

View Document

29/08/0929 August 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/08/0929 August 2009 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

29/08/0929 August 2009 GBP NC 1000/3100000 24/04/2009

View Document

29/08/0929 August 2009 DIRECTOR APPOINTED MALCOLM CAMERON GARRITY

View Document

29/08/0929 August 2009 DIRECTOR APPOINTED RICHARD MARDON

View Document

29/08/0929 August 2009 NC INC ALREADY ADJUSTED 24/04/09

View Document

29/08/0929 August 2009 ARTICLES OF ASSOCIATION

View Document

29/08/0929 August 2009 DIRECTOR APPOINTED CHARLES NAPIER WILLIAMS

View Document

29/08/0929 August 2009 DIRECTOR APPOINTED ROBERT WILLIAMS

View Document

29/08/0929 August 2009 DIRECTOR APPOINTED SIMON MURRAY HEYES

View Document

29/08/0929 August 2009 DIRECTOR APPOINTED RANDALL LINFOOT

View Document

29/08/0929 August 2009 DIRECTOR APPOINTED SIMON GOWER CHRISTIAN

View Document

08/07/098 July 2009 REGISTERED OFFICE CHANGED ON 08/07/2009 FROM RENEWABLE ENERGY HOUSE 1 AZTEC ROW BERNERS ROAD LONDON N1 0PW

View Document

17/06/0917 June 2009 APPOINTMENT TERMINATE, DIRECTOR MALCOLM CAMERON GARRITY LOGGED FORM

View Document

17/06/0917 June 2009 DIRECTOR APPOINTED COLIN ORMSTON

View Document

03/02/093 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information