Advanced company searchLink opens in new window

SIGNATURE AVIATION LIMITED

Company number 00053688

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Jan 2024 MR01 Registration of charge 000536880006, created on 18 January 2024
14 Nov 2023 CH01 Director's details changed for Ms. Maria Luina Garton on 1 January 2023
12 Oct 2023 AA Group of companies' accounts made up to 31 December 2022
23 May 2023 MR01 Registration of charge 000536880005, created on 18 May 2023
19 May 2023 CS01 Confirmation statement made on 19 May 2023 with updates
05 May 2023 PSC05 Change of details for Brown Bidco Limited as a person with significant control on 21 June 2022
24 Feb 2023 AAMD Amended group of companies' accounts made up to 31 December 2021
16 Sep 2022 AP01 Appointment of Mr. Michael Peter Eshoo as a director on 15 September 2022
16 Sep 2022 TM01 Termination of appointment of Shawn Christopher Fallon as a director on 15 September 2022
06 Sep 2022 AA Group of companies' accounts made up to 31 December 2021
05 Jul 2022 MR01 Registration of charge 000536880004, created on 1 July 2022
21 Jun 2022 AD01 Registered office address changed from , 105 Wigmore Street, London, W1U 1QY to Terminal 1 Percival Way London Luton Airport Luton Bedfordshire LU2 9PA on 21 June 2022
25 May 2022 CS01 Confirmation statement made on 25 May 2022 with no updates
11 Mar 2022 MA Memorandum and Articles of Association
11 Mar 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Jan 2022 SH05 Statement of capital on 2 September 2021
  • GBP 312,425,952.54
    Cancellation of treasury shares. Treasury capital:
  • GBP 18,550.553444 on 2 September 2021
07 Jan 2022 TM01 Termination of appointment of Stephen Ray Bolze as a director on 30 December 2021
07 Jan 2022 AP01 Appointment of Ms Maria Luina Garton as a director on 30 December 2021
07 Jan 2022 TM01 Termination of appointment of Philip Marc Iley as a director on 30 December 2021
07 Jan 2022 TM01 Termination of appointment of Thomas William Handley as a director on 30 December 2021
18 Dec 2021 MA Memorandum and Articles of Association
18 Dec 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Dec 2021 MR01 Registration of charge 000536880003, created on 30 November 2021
09 Dec 2021 MR01 Registration of charge 000536880002, created on 30 November 2021
02 Nov 2021 TM02 Termination of appointment of David John Mark Blizzard as a secretary on 31 October 2021