Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AVIATION INVESTMENT FUND COMPANY LIMITED
Company Information for

AVIATION INVESTMENT FUND COMPANY LIMITED

THE CONDUIT, 6 LANGLEY STREET, LONDON, WC2H 9JA,
Company Registration Number
06808528
Private Limited Company
Active

Company Overview

About Aviation Investment Fund Company Ltd
AVIATION INVESTMENT FUND COMPANY LIMITED was founded on 2009-02-03 and has its registered office in London. The organisation's status is listed as "Active". Aviation Investment Fund Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
AVIATION INVESTMENT FUND COMPANY LIMITED
 
Legal Registered Office
THE CONDUIT
6 LANGLEY STREET
LONDON
WC2H 9JA
Other companies in SW1P
 
Filing Information
Company Number 06808528
Company ID Number 06808528
Date formed 2009-02-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/08/2023
Account next due 30/05/2025
Latest return 03/02/2016
Return next due 03/03/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB991571682  
Last Datalog update: 2024-07-05 12:51:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AVIATION INVESTMENT FUND COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AVIATION INVESTMENT FUND COMPANY LIMITED

Current Directors
Officer Role Date Appointed
RICHARD STEWART DIBLEY
Director 2015-03-31
PIERS BASIL GUY
Director 2014-04-20
SAMANTHA HELEN LOUISE JOHNSON
Director 2016-04-26
DAVID EDWARD LLOYD JONES
Director 2014-04-20
ZOE ELIZABETH KEETON
Director 2016-03-01
LINDSAY ANN MCQUADE
Director 2016-04-26
NICHOLAS EDWARD TAYLOR
Director 2013-04-22
ANNALIZA LILIAN WILLIS
Director 2012-04-17
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD MARDON
Director 2012-04-17 2017-12-05
SIMON MURRAY HEYES
Director 2011-05-01 2017-04-26
TIMOTHY FRENCH
Director 2012-04-17 2016-04-26
MATTHEW RICHARD PARTRIDGE
Director 2012-07-18 2016-03-01
ANDREA EBERTS
Director 2015-07-17 2015-12-03
STEPHEN RAMSEY RAINSFORD HANNAY
Director 2014-04-04 2015-07-17
SIMON GOWER CHRISTIAN
Director 2009-04-24 2015-03-31
CHARLES NAPIER WILLIAMS
Director 2009-04-24 2015-03-31
WAYNE ROBERT IAN CRANSTONE
Director 2009-04-24 2014-04-20
COLIN ORMSTON
Director 2009-05-22 2014-04-20
LAUREN WHEATLEY
Director 2013-09-13 2014-02-28
STEVEN PAUL HUNTER
Director 2011-09-22 2013-09-13
RANDALL LINFOOT
Director 2009-04-24 2013-04-22
BILLY NEALE RICHMOND
Director 2009-02-03 2012-07-18
CHRISTOPHER STUART THOMAS
Director 2011-05-01 2012-04-17
GRANT WALLACE
Director 2010-10-29 2012-04-17
RICHARD MARDON
Director 2009-04-24 2011-09-21
PHILIP LIONEL DYKE
Director 2010-06-22 2011-05-01
SIMON MURRAY HEYES
Director 2009-04-24 2010-10-29
ROBERT LLEWELLYN WILLIAMS
Director 2009-04-24 2010-06-22
MALCOLM CAMERON GARRITY
Director 2009-04-24 2009-05-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD STEWART DIBLEY KILBRAUR WIND ENERGY LIMITED Director 2017-05-31 CURRENT 2003-08-19 Active
RICHARD STEWART DIBLEY ASSEL VALLEY WIND ENERGY LIMITED Director 2017-05-31 CURRENT 2013-11-28 Active
RICHARD STEWART DIBLEY AUCHROBERT WIND ENERGY LIMITED Director 2017-05-31 CURRENT 2014-05-28 Active
RICHARD STEWART DIBLEY FRUK HOLDINGS NO.1 LIMITED Director 2017-05-31 CURRENT 2004-04-05 Active
RICHARD STEWART DIBLEY SPALDINGTON AIRFIELD WIND ENERGY LIMITED Director 2017-05-31 CURRENT 2013-05-23 Active
RICHARD STEWART DIBLEY NUTBERRY WIND ENERGY LIMITED Director 2017-05-31 CURRENT 2003-08-22 Active
RICHARD STEWART DIBLEY WEST BROWNCASTLE WIND ENERGY LIMITED Director 2017-05-31 CURRENT 2013-05-23 Active
RICHARD STEWART DIBLEY KNOCKSHINNOCH GREEN HYDROGEN LIMITED Director 2017-05-31 CURRENT 2014-07-21 Active
RICHARD STEWART DIBLEY MILLENNIUM SOUTH WIND ENERGY LIMITED Director 2017-05-31 CURRENT 2015-01-26 Active
RICHARD STEWART DIBLEY EARLSBURN MEZZANINE LIMITED Director 2017-05-31 CURRENT 2005-11-28 Active
RICHARD STEWART DIBLEY ONGARHILL WIND ENERGY LIMITED Director 2017-05-31 CURRENT 2014-07-15 Active - Proposal to Strike off
RICHARD STEWART DIBLEY BOYNDIE WIND ENERGY LIMITED Director 2017-05-31 CURRENT 2003-01-23 Active
RICHARD STEWART DIBLEY EARLSBURN WIND ENERGY LIMITED Director 2017-05-31 CURRENT 2003-08-19 Active
RICHARD STEWART DIBLEY BEN AKETIL WIND ENERGY LIMITED Director 2017-05-31 CURRENT 2003-08-19 Active
RICHARD STEWART DIBLEY MILLENNIUM WIND ENERGY LIMITED Director 2017-05-31 CURRENT 2003-08-19 Active
RICHARD STEWART DIBLEY CAMBRIAN WIND ENERGY LIMITED Director 2017-05-31 CURRENT 1997-04-02 Active
RICHARD STEWART DIBLEY RENEWABLES FINANCE UK LIMITED Director 2017-05-30 CURRENT 2005-03-22 Active
RICHARD STEWART DIBLEY RENANTIS UK LIMITED Director 2017-05-24 CURRENT 2002-08-01 Active
RICHARD STEWART DIBLEY BEAUMONT WIND ENERGY LIMITED Director 2015-09-25 CURRENT 2006-02-01 Dissolved 2016-09-13
RICHARD STEWART DIBLEY BEN AKETIL 2 WIND ENERGY LIMITED Director 2015-09-25 CURRENT 2007-11-05 Dissolved 2016-09-13
RICHARD STEWART DIBLEY KILBRAUR 2 WIND ENERGY LIMITED Director 2015-09-25 CURRENT 2007-11-05 Dissolved 2016-09-27
RICHARD STEWART DIBLEY NESS WIND ENERGY LIMITED Director 2015-09-25 CURRENT 2006-02-01 Dissolved 2016-09-13
PIERS BASIL GUY VATTENFALL WIND POWER LTD Director 2014-01-01 CURRENT 2007-04-10 Active
ZOE ELIZABETH KEETON RENEWABLE UK ASSOCIATION Director 2014-05-28 CURRENT 1984-12-28 Active
LINDSAY ANN MCQUADE SCOTTISH RENEWABLES FORUM LIMITED Director 2018-03-06 CURRENT 1999-09-21 Active
LINDSAY ANN MCQUADE RENEWABLE UK ASSOCIATION Director 2014-05-28 CURRENT 1984-12-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-07-03APPOINTMENT TERMINATED, DIRECTOR KATE JANE TURNER
2024-07-03APPOINTMENT TERMINATED, DIRECTOR ANDREW LIDDELL
2024-05-07Unaudited abridged accounts made up to 2023-08-30
2024-02-05CONFIRMATION STATEMENT MADE ON 24/01/24, WITH UPDATES
2023-08-08Resolutions passed:<ul><li>Resolution Ratify director 20/07/2023</ul>
2023-07-10DIRECTOR APPOINTED MR JOHN WALLACE BOYCE
2023-06-16APPOINTMENT TERMINATED, DIRECTOR GRANT DOUGLAS
2023-05-26MICRO ENTITY ACCOUNTS MADE UP TO 30/08/22
2023-05-22DIRECTOR APPOINTED MR GRANT DOUGLAS
2023-05-22DIRECTOR APPOINTED MR SAURABH NITISHCHANDRA SHAH
2023-05-22DIRECTOR APPOINTED MR FRANK RYAN ELSWORTH
2023-05-19DIRECTOR APPOINTED MR JOHN COCHRANE APPLETON
2023-04-12REGISTERED OFFICE CHANGED ON 12/04/23 FROM 22 Chapter Street London SW1P 4NP England
2023-03-02DIRECTOR APPOINTED MRS LISA MARIE CHRISTIE
2023-03-02CONFIRMATION STATEMENT MADE ON 24/01/23, WITH UPDATES
2023-02-20Director's details changed for Mr Ian Toothill on 2023-02-08
2023-02-20APPOINTMENT TERMINATED, DIRECTOR DANIELLE CLAIRE LANE
2023-02-20APPOINTMENT TERMINATED, DIRECTOR PAUL GERALD COOLEY
2022-03-18CS01CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES
2022-02-09DIRECTOR APPOINTED MR PAUL GERALD COOLEY
2022-02-09AP01DIRECTOR APPOINTED MR PAUL GERALD COOLEY
2022-02-08DIRECTOR APPOINTED MR ANDREW LIDDELL
2022-02-08AP01DIRECTOR APPOINTED MR ANDREW LIDDELL
2022-01-28APPOINTMENT TERMINATED, DIRECTOR ZOE ELIZABETH KEETON
2022-01-28Termination of appointment of Keith Richard Moss on 2021-06-30
2022-01-28Appointment of Mrs Jacklin French as company secretary on 2021-07-01
2022-01-28APPOINTMENT TERMINATED, DIRECTOR DAVID EDWARD LLOYD JONES
2022-01-28TM01APPOINTMENT TERMINATED, DIRECTOR ZOE ELIZABETH KEETON
2022-01-28AP03Appointment of Mrs Jacklin French as company secretary on 2021-07-01
2022-01-28TM02Termination of appointment of Keith Richard Moss on 2021-06-30
2021-02-01AP01DIRECTOR APPOINTED MR IAN TOOTHILL
2021-01-27TM01APPOINTMENT TERMINATED, DIRECTOR ANNALIZA LILIAN WILLIS
2021-01-27CS01CONFIRMATION STATEMENT MADE ON 24/01/21, WITH NO UPDATES
2020-12-09AAMICRO ENTITY ACCOUNTS MADE UP TO 30/08/20
2020-07-27TM02Termination of appointment of Maf Smith on 2020-01-01
2020-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/20 FROM C/O Renewableuk Association Limited 4th Floor Greencoat House Francis Street Victoria London SW1P 1DH England
2020-03-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/19
2020-02-26CS01CONFIRMATION STATEMENT MADE ON 24/01/20, WITH NO UPDATES
2019-12-24AP01DIRECTOR APPOINTED MS KATE TURNER
2019-12-23TM01APPOINTMENT TERMINATED, DIRECTOR LINDSAY ANN MCQUADE
2019-11-12AP03Appointment of Mr Keith Richard Moss as company secretary on 2019-11-08
2019-05-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/08/18
2019-05-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/08/18
2019-03-04AP03Appointment of Mr Maf Smith as company secretary on 2019-03-01
2019-03-04AP03Appointment of Mr Maf Smith as company secretary on 2019-03-01
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 24/01/19, WITH NO UPDATES
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 24/01/19, WITH NO UPDATES
2018-09-20AP01DIRECTOR APPOINTED MS DANIELLE CLAIRE LANE
2018-09-20AP01DIRECTOR APPOINTED MS DANIELLE CLAIRE LANE
2018-08-15TM01APPOINTMENT TERMINATED, DIRECTOR PIERS BASIL GUY
2018-04-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/08/17
2018-01-31CS01CONFIRMATION STATEMENT MADE ON 24/01/18, WITH NO UPDATES
2017-12-15CH01Director's details changed for Mrs Lindsay Ann Mcquade on 2017-12-05
2017-12-15TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MARDON
2017-10-30TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MURRAY HEYES
2017-04-27AA30/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-17LATEST SOC17/02/17 STATEMENT OF CAPITAL;GBP 2430102
2017-02-17CS01CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES
2017-01-23AD01REGISTERED OFFICE CHANGED ON 23/01/17 FROM 4th Floor Greencoat House Francis Street London SW1P 1DH England
2017-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/2017 FROM C/O RENEWABLEUK ASSOCIATION LIMITED 4TH FLOOR GREENCOAT HOUSE FRANCIS STREET LONDON SW1P 1DH ENGLAND
2017-01-22TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY FRENCH
2017-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/2017 FROM 2ND FLOOR GREENCOAT HOUSE FRANCIS STREET LONDON SW1P 1DH
2016-07-22RP04AP01SECOND FILING OF AP01 FOR LINDSAY ANN MCQUADE
2016-07-22ANNOTATIONClarification
2016-07-22RP04AP01SECOND FILING OF AP01 FOR LINDSAY ANN MCQUADE
2016-06-22CH01Director's details changed for Mrs Zoe Elizabeth Keeting on 2016-03-01
2016-05-03AA30/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-03AP01DIRECTOR APPOINTED MRS SAMANTHA HELEN LOUISE JOHNSON
2016-04-25AP01DIRECTOR APPOINTED MRS LINDSAY ANN MCQUADE
2016-04-25AP01DIRECTOR APPOINTED MRS ZOE ELIZABETH KEETING
2016-04-25TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW RICHARD PARTRIDGE
2016-04-25AP01DIRECTOR APPOINTED MRS LINDSAY ANN MCQUADE
2016-03-02LATEST SOC02/03/16 STATEMENT OF CAPITAL;GBP 2430102
2016-03-02AR0103/02/16 ANNUAL RETURN FULL LIST
2016-03-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA EBERTS
2015-11-05AP01DIRECTOR APPOINTED MRS ANDREA EBERTS
2015-11-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HANNAY
2015-05-31AA30/08/14 TOTAL EXEMPTION SMALL
2015-04-13TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES WILLIAMS
2015-04-12AP01DIRECTOR APPOINTED MR RICHARD DIBLEY
2015-04-12TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CHRISTIAN
2015-03-04LATEST SOC04/03/15 STATEMENT OF CAPITAL;GBP 2430102
2015-03-04AR0103/02/15 FULL LIST
2015-03-04AP01DIRECTOR APPOINTED MR PIERS BASIL GUY
2014-07-23AP01DIRECTOR APPOINTED MR DAVID EDWARD LLOYD JONES
2014-07-22AP01DIRECTOR APPOINTED MR STEPHEN RAMSEY RAINSFORD HANNAY
2014-07-22TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE CRANSTONE
2014-07-22TM01APPOINTMENT TERMINATED, DIRECTOR COLIN ORMSTON
2014-05-30AA30/08/13 TOTAL EXEMPTION SMALL
2014-03-04LATEST SOC04/03/14 STATEMENT OF CAPITAL;GBP 2430102
2014-03-04AR0103/02/14 FULL LIST
2014-03-03TM01APPOINTMENT TERMINATED, DIRECTOR LAUREN WHEATLEY
2014-02-25SH0103/07/13 STATEMENT OF CAPITAL GBP 2430102
2013-10-22AP01DIRECTOR APPOINTED MRS LAUREN WHEATLEY
2013-10-22TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN HUNTER
2013-06-29AA30/08/12 TOTAL EXEMPTION SMALL
2013-05-16AP01DIRECTOR APPOINTED MR NICHOLAS EDWARD TAYLOR
2013-05-16AP01DIRECTOR APPOINTED MR NICHOLAS EDWARD TAYLOR
2013-05-16TM01APPOINTMENT TERMINATED, DIRECTOR RANDALL LINFOOT
2013-02-28AR0103/02/13 FULL LIST
2012-12-06SH0102/11/11 STATEMENT OF CAPITAL GBP 2420102
2012-11-14AP01DIRECTOR APPOINTED MR MATTHEW RICHARD PARTRIDGE
2012-11-14TM01APPOINTMENT TERMINATED, DIRECTOR BILLY RICHMOND
2012-06-24SH0124/06/12 STATEMENT OF CAPITAL GBP 1693852
2012-05-29AA30/08/11 TOTAL EXEMPTION SMALL
2012-05-28AP01DIRECTOR APPOINTED MISS ANNALIZA LILIAN WILLIS
2012-05-28AP01DIRECTOR APPOINTED MR TIMOTHY FRENCH
2012-05-25AP01DIRECTOR APPOINTED MR RICHARD MARDON
2012-04-25AR0103/02/12 FULL LIST
2012-04-24TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER THOMAS
2012-04-24TM01APPOINTMENT TERMINATED, DIRECTOR GRANT WALLACE
2011-11-30AA01PREVEXT FROM 28/02/2011 TO 30/08/2011
2011-10-13AP01DIRECTOR APPOINTED MR CHRISTOPHER STUART THOMAS
2011-09-22AP01DIRECTOR APPOINTED MR STEVEN PAUL HUNTER
2011-09-21AP01DIRECTOR APPOINTED MR SIMON MURRAY HEYES
2011-09-21TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MARDON
2011-09-21TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP DYKE
2011-03-11AR0103/02/11 FULL LIST
2010-11-29SH0115/10/10 STATEMENT OF CAPITAL GBP 1693852
2010-11-03AA28/02/10 TOTAL EXEMPTION SMALL
2010-10-29AP01DIRECTOR APPOINTED MR GRANT WALLACE
2010-10-29TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HEYES
2010-07-19AP01DIRECTOR APPOINTED MR PHILIP LIONEL DYKE
2010-07-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIAMS
2010-06-30CC04STATEMENT OF COMPANY'S OBJECTS
2010-06-30RES13DELETE MEM OF ASSOC 07/06/2010
2010-06-30RES01ADOPT ARTICLES 07/06/2010
2010-03-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-03-03AR0103/02/10 FULL LIST
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LLEWELLYN WILLIAMS / 24/02/2010
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN ORMSTON / 24/02/2010
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / RANDALL LINFOOT / 24/02/2010
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON MURRAY HEYES / 24/02/2010
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON GOWER CHRISTIAN / 24/02/2010
2010-02-23TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM GARRITY
2009-10-01288cDIRECTOR'S CHANGE OF PARTICULARS / WAYNE CRANSTONE / 07/05/2009
2009-09-17288aDIRECTOR APPOINTED DR WAYNE ROBERT IAN CRANSTONE
2009-08-29MEM/ARTSARTICLES OF ASSOCIATION
2009-08-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-08-29RES04GBP NC 1000/3100000 24/04/2009
2009-08-29123NC INC ALREADY ADJUSTED 24/04/09
2009-08-29RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-08-29288aDIRECTOR APPOINTED MALCOLM CAMERON GARRITY
2009-08-29288aDIRECTOR APPOINTED RICHARD MARDON
2009-08-29288aDIRECTOR APPOINTED ROBERT WILLIAMS
2009-08-29288aDIRECTOR APPOINTED CHARLES NAPIER WILLIAMS
2009-08-29288aDIRECTOR APPOINTED SIMON MURRAY HEYES
2009-08-29288aDIRECTOR APPOINTED SIMON GOWER CHRISTIAN
2009-08-29288aDIRECTOR APPOINTED RANDALL LINFOOT
2009-07-08287REGISTERED OFFICE CHANGED ON 08/07/2009 FROM RENEWABLE ENERGY HOUSE 1 AZTEC ROW BERNERS ROAD LONDON N1 0PW
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AVIATION INVESTMENT FUND COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AVIATION INVESTMENT FUND COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AVIATION INVESTMENT FUND COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Creditors
Creditors Due Within One Year 2011-08-31 £ 501,542

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-30
Annual Accounts
2013-08-30
Annual Accounts
2015-08-30
Annual Accounts
2016-08-30
Annual Accounts
2017-08-30
Annual Accounts
2018-08-30
Annual Accounts
2019-08-31
Annual Accounts
2020-08-30
Annual Accounts
2021-08-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AVIATION INVESTMENT FUND COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-08-31 £ 2,420,102
Cash Bank In Hand 2011-08-31 £ 2,016,081
Current Assets 2011-08-31 £ 2,047,933
Debtors 2011-08-31 £ 31,852
Fixed Assets 2011-08-31 £ 750,000
Shareholder Funds 2011-08-31 £ 2,296,391

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AVIATION INVESTMENT FUND COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AVIATION INVESTMENT FUND COMPANY LIMITED
Trademarks
We have not found any records of AVIATION INVESTMENT FUND COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AVIATION INVESTMENT FUND COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as AVIATION INVESTMENT FUND COMPANY LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where AVIATION INVESTMENT FUND COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AVIATION INVESTMENT FUND COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AVIATION INVESTMENT FUND COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.