BRISTOW AVIATION HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BRISTOW AVIATION HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03234500

Incorporation date

06/08/1996

Size

Full

Contacts

Registered address

Registered address

Redhill Aerodrome, Kings Mill Lane, Redhill RH1 5JZCopy
copy info iconCopy
See on map
Latest events (Record since 06/08/1996)
dot icon17/02/2026
Statement of capital following an allotment of shares on 2025-12-31
dot icon19/01/2026
Appointment of Mr Fabio Gaspare Miceli as a director on 2026-01-16
dot icon16/01/2026
Termination of appointment of Christopher George Macfarlane as a secretary on 2026-01-16
dot icon16/01/2026
Termination of appointment of Christopher George Macfarlane as a director on 2026-01-16
dot icon16/01/2026
Appointment of Mr Fabio Marc Gaspare Miceli as a secretary on 2026-01-16
dot icon14/01/2026
Resolutions
dot icon14/01/2026
Memorandum and Articles of Association
dot icon04/10/2025
Full accounts made up to 2024-12-31
dot icon02/10/2025
Confirmation statement made on 2025-10-02 with no updates
dot icon18/11/2024
Full accounts made up to 2023-12-31
dot icon02/10/2024
Confirmation statement made on 2024-10-02 with no updates
dot icon23/04/2024
Memorandum and Articles of Association
dot icon19/04/2024
Resolutions
dot icon03/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon14/12/2023
Group of companies' accounts made up to 2022-12-31
dot icon01/12/2023
Termination of appointment of Ian Adam Godden as a director on 2023-11-28
dot icon01/12/2023
Appointment of Mr James Richard Parkes as a director on 2023-11-28
dot icon03/10/2023
Confirmation statement made on 2023-10-02 with no updates
dot icon06/04/2023
Group of companies' accounts made up to 2022-03-31
dot icon09/12/2022
Current accounting period shortened from 2023-03-31 to 2022-12-31
dot icon11/10/2022
Confirmation statement made on 2022-10-02 with no updates
dot icon05/01/2022
Group of companies' accounts made up to 2021-03-31
dot icon11/10/2021
Confirmation statement made on 2021-10-02 with no updates
dot icon30/03/2021
Group of companies' accounts made up to 2020-03-31
dot icon13/11/2020
Appointment of Christopher George Macfarlane as a director on 2020-10-31
dot icon13/11/2020
Termination of appointment of James Lort Howell-Richardson as a director on 2020-10-31
dot icon13/11/2020
Termination of appointment of James Lort Howell-Richardson as a secretary on 2020-10-31
dot icon13/11/2020
Appointment of Christopher George Macfarlane as a secretary on 2020-10-31
dot icon07/10/2020
Confirmation statement made on 2020-10-02 with no updates
dot icon19/06/2020
Appointment of Christopher Scott Bradshaw as a director on 2020-06-11
dot icon19/06/2020
Termination of appointment of Lloyd Donelson Miller as a director on 2020-06-11
dot icon24/12/2019
Group of companies' accounts made up to 2019-03-31
dot icon31/10/2019
Change of details for Impigra Aviation Holdings Limited as a person with significant control on 2019-09-19
dot icon02/10/2019
Confirmation statement made on 2019-10-02 with updates
dot icon02/10/2019
Notification of Impigra Aviation Holdings Limited as a person with significant control on 2019-09-19
dot icon02/10/2019
Cessation of Caledonia Investments Plc as a person with significant control on 2019-09-19
dot icon05/08/2019
Confirmation statement made on 2019-07-27 with no updates
dot icon26/03/2019
Appointment of Mr Ian Adam Godden as a director on 2019-03-14
dot icon26/03/2019
Termination of appointment of Stephen Anthony King as a director on 2019-03-14
dot icon14/03/2019
Group of companies' accounts made up to 2018-03-31
dot icon28/02/2019
Appointment of Mr Lloyd Donelson Miller as a director on 2019-02-28
dot icon28/02/2019
Termination of appointment of Jonathan Baliff as a director on 2019-02-28
dot icon30/01/2019
Appointment of Mr James Lort Howell-Richardson as a director on 2019-01-30
dot icon30/01/2019
Termination of appointment of Mathew Simon Dexter Masters as a director on 2019-01-30
dot icon31/07/2018
Confirmation statement made on 2018-07-27 with no updates
dot icon28/03/2018
Notification of Bristow Group Inc. as a person with significant control on 2016-04-06
dot icon27/03/2018
Cessation of Bristow International Panama Sociedad Responsibilidad Limitada as a person with significant control on 2016-04-06
dot icon03/01/2018
Group of companies' accounts made up to 2017-03-31
dot icon08/11/2017
Withdrawal of a person with significant control statement on 2017-11-08
dot icon08/11/2017
Notification of Bristow International Panama Sociedad Responsibilidad Limitada as a person with significant control on 2016-04-06
dot icon08/11/2017
Notification of Caledonia Investments Plc as a person with significant control on 2016-04-06
dot icon10/08/2017
Confirmation statement made on 2017-07-27 with updates
dot icon07/07/2017
Appointment of Mr Alan William George Corbett as a director on 2017-07-01
dot icon07/07/2017
Termination of appointment of John Cloggie as a director on 2017-06-30
dot icon06/01/2017
Group of companies' accounts made up to 2016-03-31
dot icon10/08/2016
Confirmation statement made on 2016-07-27 with updates
dot icon28/04/2016
Appointment of Mr John Cloggie as a director on 2016-04-28
dot icon28/04/2016
Termination of appointment of Michael Murdoch Imlach as a director on 2016-04-18
dot icon07/01/2016
Group of companies' accounts made up to 2015-03-31
dot icon11/08/2015
Annual return made up to 2015-07-27 with full list of shareholders
dot icon09/01/2015
Group of companies' accounts made up to 2014-03-31
dot icon11/08/2014
Annual return made up to 2014-07-27 with full list of shareholders
dot icon11/08/2014
Appointment of Mr Jonathan Baliff as a director on 2014-07-31
dot icon11/08/2014
Termination of appointment of William Edmonds Chiles as a director on 2014-07-31
dot icon03/01/2014
Group of companies' accounts made up to 2013-03-31
dot icon07/08/2013
Annual return made up to 2013-07-27 with full list of shareholders
dot icon06/01/2013
Group of companies' accounts made up to 2012-03-31
dot icon14/08/2012
Annual return made up to 2012-07-27 with full list of shareholders
dot icon14/02/2012
Appointment of Mr Michael Murdoch Imlach as a director
dot icon14/02/2012
Termination of appointment of Richard Burman as a director
dot icon18/01/2012
Appointment of Mr James Lort Howell-Richardson as a secretary
dot icon18/01/2012
Termination of appointment of Andrew Magowan as a secretary
dot icon08/01/2012
Group of companies' accounts made up to 2011-03-31
dot icon11/11/2011
Appointment of Mr Mathew Simon Dexter Masters as a director
dot icon11/11/2011
Appointment of Mr Stephen Anthony King as a director
dot icon11/11/2011
Termination of appointment of William Wyatt as a director
dot icon06/10/2011
Termination of appointment of John May as a director
dot icon04/08/2011
Annual return made up to 2011-07-27 with full list of shareholders
dot icon11/01/2011
Director's details changed for Mr Richard David Burman on 2011-01-11
dot icon06/01/2011
Resolutions
dot icon15/12/2010
Group of companies' accounts made up to 2010-03-31
dot icon05/08/2010
Annual return made up to 2010-07-27 with full list of shareholders
dot icon05/08/2010
Director's details changed for William Edmonds Chiles on 2010-07-27
dot icon03/02/2010
Group of companies' accounts made up to 2009-03-31
dot icon03/02/2010
Appointment of Mr John Michael May as a director
dot icon09/10/2009
Termination of appointment of Jonathan Cartwright as a director
dot icon13/08/2009
Return made up to 27/07/09; full list of members
dot icon13/08/2009
Appointment terminated director peter buckley
dot icon16/02/2009
Director appointed william penfold wyatt
dot icon09/12/2008
Group of companies' accounts made up to 2008-03-31
dot icon10/11/2008
Secretary appointed andrew magowan
dot icon10/11/2008
Appointment terminated secretary ian mcintosh
dot icon19/08/2008
Return made up to 27/07/08; full list of members
dot icon10/04/2008
Resolutions
dot icon02/02/2008
Full accounts made up to 2007-03-31
dot icon07/08/2007
Return made up to 27/07/07; full list of members
dot icon07/08/2007
Director's particulars changed
dot icon12/02/2007
Group of companies' accounts made up to 2006-03-31
dot icon02/10/2006
Group of companies' accounts made up to 2005-03-31
dot icon09/08/2006
Return made up to 27/07/06; full list of members
dot icon18/01/2006
Delivery ext'd 3 mth 31/03/05
dot icon04/08/2005
Return made up to 27/07/05; full list of members
dot icon03/02/2005
Group of companies' accounts made up to 2004-03-31
dot icon01/11/2004
Director resigned
dot icon01/11/2004
Director resigned
dot icon01/11/2004
New director appointed
dot icon01/11/2004
New director appointed
dot icon14/09/2004
New director appointed
dot icon14/09/2004
Director resigned
dot icon21/07/2004
Return made up to 27/07/04; full list of members
dot icon01/06/2004
£ ic 18000000/10000000 07/05/04 £ sr 8000000@1=8000000
dot icon21/05/2004
Resolutions
dot icon21/05/2004
Resolutions
dot icon21/05/2004
Resolutions
dot icon21/05/2004
Resolutions
dot icon21/05/2004
Ad 07/05/04--------- £ si 8000000@1=8000000 £ ic 10000000/18000000
dot icon21/05/2004
Resolutions
dot icon21/05/2004
Resolutions
dot icon21/05/2004
Resolutions
dot icon21/05/2004
Resolutions
dot icon21/05/2004
£ nc 10000000/18000000 07/05/04
dot icon28/04/2004
Group of companies' accounts made up to 2003-03-31
dot icon06/08/2003
Return made up to 27/07/03; full list of members
dot icon14/01/2003
Resolutions
dot icon10/01/2003
Group of companies' accounts made up to 2002-03-31
dot icon24/12/2002
Director resigned
dot icon24/12/2002
Director resigned
dot icon24/12/2002
Director resigned
dot icon06/09/2002
Director resigned
dot icon06/09/2002
Director resigned
dot icon06/09/2002
New director appointed
dot icon06/09/2002
New director appointed
dot icon27/08/2002
Miscellaneous
dot icon09/08/2002
Return made up to 27/07/02; full list of members
dot icon04/02/2002
Group of companies' accounts made up to 2001-03-31
dot icon12/12/2001
Director resigned
dot icon01/11/2001
New director appointed
dot icon17/08/2001
Return made up to 27/07/01; full list of members
dot icon23/01/2001
Full group accounts made up to 2000-03-31
dot icon10/08/2000
Return made up to 27/07/00; full list of members
dot icon25/01/2000
Full group accounts made up to 1999-03-31
dot icon16/08/1999
Return made up to 27/07/99; no change of members
dot icon24/06/1999
New director appointed
dot icon22/06/1999
Director resigned
dot icon25/01/1999
Full group accounts made up to 1998-03-31
dot icon13/08/1998
Return made up to 01/08/98; full list of members
dot icon01/04/1998
Declaration of satisfaction of mortgage/charge
dot icon06/03/1998
Resolutions
dot icon06/03/1998
Resolutions
dot icon31/12/1997
Accounting reference date extended from 30/11/97 to 31/03/98
dot icon19/12/1997
New director appointed
dot icon18/12/1997
Full accounts made up to 1996-11-30
dot icon25/11/1997
Director resigned
dot icon20/10/1997
Accounting reference date shortened from 01/01/97 to 30/11/96
dot icon07/10/1997
Accounting reference date shortened from 31/12/97 to 01/01/97
dot icon05/08/1997
Return made up to 01/08/97; full list of members
dot icon02/06/1997
Accounting reference date extended from 31/08/97 to 31/12/97
dot icon14/02/1997
Particulars of contract relating to shares
dot icon14/02/1997
Ad 19/12/96--------- £ si 614460@1
dot icon14/02/1997
Particulars of contract relating to shares
dot icon14/02/1997
Ad 19/12/96--------- £ si 4900000@1
dot icon14/02/1997
Particulars of contract relating to shares
dot icon14/02/1997
Ad 19/12/96--------- £ si 2248169@1
dot icon14/02/1997
Particulars of contract relating to shares
dot icon14/02/1997
Ad 19/12/96--------- £ si 199998@1
dot icon14/02/1997
Particulars of contract relating to shares
dot icon14/02/1997
Ad 19/12/96--------- £ si 2027179@1
dot icon11/02/1997
New director appointed
dot icon23/01/1997
New director appointed
dot icon15/01/1997
Ad 19/12/96--------- £ si 4900000@1=4900000 £ ic 5100000/10000000
dot icon15/01/1997
Ad 19/12/96--------- £ si 2027179@1=2027179 £ ic 3072821/5100000
dot icon15/01/1997
Ad 19/12/96--------- £ si 10192@1=10192 £ ic 3062629/3072821
dot icon15/01/1997
Ad 19/12/96--------- £ si 2248169@1=2248169 £ ic 814460/3062629
dot icon15/01/1997
Ad 19/12/96--------- £ si 614460@1=614460 £ ic 200000/814460
dot icon15/01/1997
Ad 19/12/96--------- £ si 199998@1=199998 £ ic 2/200000
dot icon09/01/1997
Resolutions
dot icon09/01/1997
Resolutions
dot icon09/01/1997
Resolutions
dot icon09/01/1997
Resolutions
dot icon09/01/1997
£ nc 100/10000000 19/12/96
dot icon09/01/1997
Registered office changed on 09/01/97 from: level 1 exchange house primrose street london EC2A 2HS
dot icon09/01/1997
Secretary resigned;director resigned
dot icon09/01/1997
New director appointed
dot icon09/01/1997
New director appointed
dot icon09/01/1997
New secretary appointed
dot icon09/01/1997
New director appointed
dot icon09/01/1997
New director appointed
dot icon09/01/1997
New director appointed
dot icon06/01/1997
Particulars of mortgage/charge
dot icon31/12/1996
Director resigned
dot icon31/12/1996
Director resigned
dot icon31/12/1996
Secretary resigned
dot icon12/12/1996
Certificate of change of name
dot icon09/10/1996
Secretary resigned
dot icon02/10/1996
New secretary appointed
dot icon06/08/1996
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
02/10/2026
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

39
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cloggie, John
Director
28/04/2016 - 30/06/2017
20
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
06/08/1996 - 27/09/1996
99600
OFFICE ORGANIZATION & SERVICES LIMITED
Corporate Secretary
27/09/1996 - 12/12/1996
683
Godden, Ian Adam
Director
14/03/2019 - 28/11/2023
18
Wyatt, William Penfold
Director
19/01/2009 - 21/09/2011
36

Persons with Significant Control

4
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 BRISTOW AVIATION HOLDINGS LIMITED

BRISTOW AVIATION HOLDINGS LIMITED is an(a) Active company incorporated on 06/08/1996 with the registered office located at Redhill Aerodrome, Kings Mill Lane, Redhill RH1 5JZ. 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 BRISTOW AVIATION HOLDINGS LIMITED?

toggle

BRISTOW AVIATION HOLDINGS LIMITED is currently Active. It was registered on 06/08/1996 .

Where is BRISTOW AVIATION HOLDINGS LIMITED located?

toggle

BRISTOW AVIATION HOLDINGS LIMITED is registered at Redhill Aerodrome, Kings Mill Lane, Redhill RH1 5JZ.

What does BRISTOW AVIATION HOLDINGS LIMITED do?

toggle

BRISTOW AVIATION HOLDINGS LIMITED operates in the Non-scheduled passenger air transport (51.10/2 - SIC 2007) sector.

What is the latest filing for BRISTOW AVIATION HOLDINGS LIMITED?

toggle

The latest filing was on 17/02/2026: Statement of capital following an allotment of shares on 2025-12-31.