BOC AVIATION (UK) LIMITED

Register to unlock more data on OkredoRegister

BOC AVIATION (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09031975

Incorporation date

09/05/2014

Size

Full

Contacts

Registered address

Registered address

C/O Cogency Global (Uk) Limited, 6 Lloyds Avenue,, Unit 4cl,, London EC3N 3AXCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/2014)
dot icon01/10/2025
Director's details changed for Mr Thomas Edward Chandler on 2025-09-28
dot icon01/10/2025
Confirmation statement made on 2025-09-28 with updates
dot icon13/06/2025
Full accounts made up to 2024-12-31
dot icon26/03/2025
Termination of appointment of Paul Antony Kent as a director on 2025-03-24
dot icon26/03/2025
Appointment of Mr Mee James Richard as a director on 2025-03-24
dot icon13/02/2025
Director's details changed for Mr Kenneth Ng Inn Yeow on 2025-02-04
dot icon30/09/2024
Confirmation statement made on 2024-09-28 with updates
dot icon20/08/2024
Full accounts made up to 2023-12-31
dot icon06/02/2024
Appointment of Mr Peter Thomas Buckley Schiller as a director on 2024-01-31
dot icon05/02/2024
Termination of appointment of Stuart Postle as a director on 2024-01-31
dot icon28/09/2023
Confirmation statement made on 2023-09-28 with updates
dot icon27/09/2023
Second filing for the appointment of Mr Kenneth Ng Inn Yeow as a director
dot icon26/09/2023
Director's details changed for Mr Thomas Edward Chandler on 2023-09-26
dot icon26/09/2023
Director's details changed for Mr Paul Antony Kent on 2023-09-26
dot icon21/09/2023
Appointment of Mr Thomas Edward Chandler as a director on 2023-09-20
dot icon20/09/2023
Termination of appointment of Jonathan James Edward Mahony as a director on 2023-09-20
dot icon20/09/2023
Termination of appointment of Steven Matthew Townend as a director on 2023-09-20
dot icon20/09/2023
Appointment of Mr Kenneth Ng Inn Yeow as a director on 2023-09-20
dot icon15/07/2023
Full accounts made up to 2022-12-31
dot icon09/03/2023
Termination of appointment of Alban Pierre-Andre Cruiziat as a director on 2023-03-09
dot icon09/03/2023
Appointment of Mr Stuart Postle as a director on 2023-03-09
dot icon28/09/2022
Confirmation statement made on 2022-09-28 with updates
dot icon15/08/2022
Full accounts made up to 2021-12-31
dot icon01/06/2022
Second filing for the appointment of Mr Alban Pierre-Andre Cruiziat as a director
dot icon30/05/2022
Appointment of Mr Alban Pierre-Andre Cruiziat as a director on 2022-05-28
dot icon30/05/2022
Termination of appointment of Aaron Macgregor as a director on 2022-05-27
dot icon28/09/2021
Confirmation statement made on 2021-09-28 with updates
dot icon23/07/2021
Full accounts made up to 2020-12-31
dot icon17/06/2021
Auditor's resignation
dot icon02/10/2020
Appointment of Mr Steven Matthew Townend as a director on 2020-10-01
dot icon30/09/2020
Termination of appointment of Thim Fatt Phang as a director on 2020-09-30
dot icon28/09/2020
Confirmation statement made on 2020-09-28 with updates
dot icon22/09/2020
Notification of Ministry of Finance of the People’S Republic of China as a person with significant control on 2020-09-21
dot icon21/09/2020
Withdrawal of a person with significant control statement on 2020-09-21
dot icon07/07/2020
Full accounts made up to 2019-12-31
dot icon12/06/2020
Appointment of Mr Paul Antony Kent as a director on 2020-06-12
dot icon11/06/2020
Termination of appointment of Steven Matthew Townend as a director on 2020-06-11
dot icon30/09/2019
Confirmation statement made on 2019-09-28 with updates
dot icon27/06/2019
Full accounts made up to 2018-12-31
dot icon18/01/2019
Appointment of Mr Thim Fatt Phang as a director on 2019-01-17
dot icon08/01/2019
Appointment of Mr Aaron Macgregor as a director on 2019-01-01
dot icon07/01/2019
Termination of appointment of Thim Fatt Phang as a director on 2019-01-01
dot icon28/09/2018
Confirmation statement made on 2018-09-28 with updates
dot icon12/06/2018
Full accounts made up to 2017-12-31
dot icon04/06/2018
Secretary's details changed for Entity Central Corporate Services (Uk) Limited on 2018-06-01
dot icon04/06/2018
Registered office address changed from C/O Cogency Global (Uk) Limited, 6 Bevis Marks, 1st Floor, London EC3A 7BA England to C/O Cogency Global (Uk) Limited, 6 Lloyds Avenue, Unit 4Cl, London EC3N 3AX on 2018-06-04
dot icon28/09/2017
Confirmation statement made on 2017-09-28 with updates
dot icon27/09/2017
Statement of capital following an allotment of shares on 2017-09-26
dot icon18/07/2017
Full accounts made up to 2016-12-31
dot icon09/05/2017
Confirmation statement made on 2017-05-09 with updates
dot icon09/05/2017
Secretary's details changed for Entity Central Corporate Services (Uk) Limited on 2017-05-09
dot icon09/05/2017
Registered office address changed from C/O Ncr National Corporate Research (Uk) Limited 6 Bevis Marks London EC3A 7BA England to C/O Cogency Global (Uk) Limited, 6 Bevis Marks, 1st Floor, London EC3A 7BA on 2017-05-09
dot icon25/11/2016
Statement of capital following an allotment of shares on 2016-11-25
dot icon06/06/2016
Annual return made up to 2016-05-09 with full list of shareholders
dot icon06/06/2016
Director's details changed for Mr Thim Fatt Phang on 2016-05-09
dot icon02/06/2016
Registered office address changed from 7 Welbeck Street London W1G 9YE to C/O Ncr National Corporate Research (Uk) Limited 6 Bevis Marks London EC3A 7BA on 2016-06-02
dot icon02/06/2016
Appointment of Entity Central Corporate Services (Uk) Limited as a secretary on 2016-05-23
dot icon02/06/2016
Termination of appointment of Broughton Secretaries Limited as a secretary on 2016-05-23
dot icon09/05/2016
Full accounts made up to 2015-12-31
dot icon03/05/2016
Second filing of SH01 previously delivered to Companies House
dot icon18/04/2016
Statement of capital following an allotment of shares on 2016-04-18
dot icon07/07/2015
Full accounts made up to 2014-12-31
dot icon03/06/2015
Annual return made up to 2015-05-09 with full list of shareholders
dot icon03/06/2015
Director's details changed for Mr Jonathan James Edward Mahony on 2014-12-15
dot icon20/01/2015
Director's details changed for Mr Jonathan James Edward Mahony on 2014-12-15
dot icon10/12/2014
Current accounting period shortened from 2015-05-31 to 2014-12-31
dot icon10/10/2014
Statement of capital following an allotment of shares on 2014-10-08
dot icon09/05/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BROUGHTON SECRETARIES LIMITED
Corporate Secretary
09/05/2014 - 23/05/2016
151
ENTITY CENTRAL CORPORATE SERVICES (UK) LIMITED
Corporate Secretary
23/05/2016 - Present
45
Kent, Paul Antony
Director
12/06/2020 - 24/03/2025
3
Mr Steven Matthew Townend
Director
09/05/2014 - 11/06/2020
3
Mr Steven Matthew Townend
Director
01/10/2020 - 20/09/2023
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOC AVIATION (UK) LIMITED

BOC AVIATION (UK) LIMITED is an(a) Active company incorporated on 09/05/2014 with the registered office located at C/O Cogency Global (Uk) Limited, 6 Lloyds Avenue,, Unit 4cl,, London EC3N 3AX. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOC AVIATION (UK) LIMITED?

toggle

BOC AVIATION (UK) LIMITED is currently Active. It was registered on 09/05/2014 .

Where is BOC AVIATION (UK) LIMITED located?

toggle

BOC AVIATION (UK) LIMITED is registered at C/O Cogency Global (Uk) Limited, 6 Lloyds Avenue,, Unit 4cl,, London EC3N 3AX.

What does BOC AVIATION (UK) LIMITED do?

toggle

BOC AVIATION (UK) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BOC AVIATION (UK) LIMITED?

toggle

The latest filing was on 01/10/2025: Director's details changed for Mr Thomas Edward Chandler on 2025-09-28.