CONSILIUM AVIATION ADVISORY LIMITED

Register to unlock more data on OkredoRegister

CONSILIUM AVIATION ADVISORY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09733819

Incorporation date

14/08/2015

Size

Dormant

Contacts

Registered address

Registered address

130 Shaftesbury Avenue, 2nd Floor, London W1D 5EUCopy
copy info iconCopy
See on map
Latest events (Record since 14/08/2015)
dot icon14/03/2026
Registered office address changed from 18 King William Street London EC4N 7BP United Kingdom to 130 Shaftesbury Avenue 2nd Floor London W1D 5EU on 2026-03-14
dot icon03/02/2026
Confirmation statement made on 2025-08-13 with no updates
dot icon17/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon17/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon17/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon17/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon17/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon17/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon16/05/2025
Registered office address changed from Nova North 11 Bressenden Place London SW1E 5BY England to 18 King William Street London EC4N 7BP on 2025-05-16
dot icon20/08/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon20/08/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon16/08/2024
Confirmation statement made on 2024-08-13 with no updates
dot icon14/08/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon14/08/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon13/08/2024
Appointment of Mr Christopher Marc Oscar Afors as a director on 2024-07-31
dot icon13/08/2024
Appointment of Mr Claudio Bertora as a director on 2024-07-31
dot icon13/08/2024
Appointment of Mr Cedric Georges Parentelli as a director on 2024-07-31
dot icon13/08/2024
Termination of appointment of Alonzo Rodrigo Guzman Avalos as a director on 2024-07-31
dot icon13/08/2024
Termination of appointment of Valery Olefir as a director on 2024-07-31
dot icon31/07/2024
Satisfaction of charge 097338190002 in full
dot icon31/07/2024
Satisfaction of charge 097338190001 in full
dot icon28/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon13/09/2023
Confirmation statement made on 2023-08-13 with no updates
dot icon22/05/2023
Registered office address changed from 5 Chancery Lane London WC2A 1LG England to Nova North 11 Bressenden Place London SW1E 5BY on 2023-05-22
dot icon05/01/2023
Confirmation statement made on 2022-08-13 with updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon05/05/2022
Resolutions
dot icon05/05/2022
Memorandum and Articles of Association
dot icon05/05/2022
Memorandum and Articles of Association
dot icon05/05/2022
Resolutions
dot icon29/04/2022
Registration of charge 097338190002, created on 2022-04-20
dot icon21/04/2022
Registration of charge 097338190001, created on 2022-04-20
dot icon15/02/2022
Cessation of Alex Samuel Taylor as a person with significant control on 2021-12-03
dot icon15/02/2022
Notification of Infrata Limited as a person with significant control on 2021-12-03
dot icon15/02/2022
Cessation of David Lambourne as a person with significant control on 2021-12-03
dot icon07/12/2021
Current accounting period extended from 2021-11-30 to 2021-12-31
dot icon06/12/2021
Appointment of Mr Alonzo Rodrigo Guzman Avalos as a director on 2021-12-03
dot icon06/12/2021
Registered office address changed from 8a Wingbury Courtyard Business Village Leighton Road Wingrave Buckinghamshire HP22 4LW United Kingdom to 5 Chancery Lane London WC2A 1LG on 2021-12-06
dot icon06/12/2021
Termination of appointment of Alex Samuel Taylor as a director on 2021-12-03
dot icon06/12/2021
Appointment of Mr Valery Olefir as a director on 2021-12-03
dot icon06/12/2021
Termination of appointment of David Lambourne as a director on 2021-12-03
dot icon09/09/2021
Confirmation statement made on 2021-08-13 with no updates
dot icon16/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon16/08/2021
Change of details for Mr David Lambourne as a person with significant control on 2018-09-03
dot icon11/09/2020
Confirmation statement made on 2020-08-13 with no updates
dot icon07/09/2020
Change of details for Mr Alex Samuel Taylor as a person with significant control on 2020-07-02
dot icon07/09/2020
Director's details changed for Mr Alex Samuel Taylor on 2020-07-02
dot icon03/08/2020
Total exemption full accounts made up to 2019-11-30
dot icon12/09/2019
Confirmation statement made on 2019-08-13 with no updates
dot icon29/04/2019
Total exemption full accounts made up to 2018-11-30
dot icon03/10/2018
Director's details changed for Mr Alex Samuel Taylor on 2018-10-03
dot icon03/10/2018
Change of details for Mr Alex Samuel Taylor as a person with significant control on 2018-10-03
dot icon06/09/2018
Appointment of Mr David Lambourne as a director on 2018-09-03
dot icon22/08/2018
Confirmation statement made on 2018-08-13 with updates
dot icon13/08/2018
Cessation of Patrick Folley as a person with significant control on 2018-03-06
dot icon13/08/2018
Change of details for Mr Alex Samuel Taylor as a person with significant control on 2018-03-06
dot icon12/03/2018
Termination of appointment of Patrick Folley as a director on 2018-03-06
dot icon05/03/2018
Total exemption full accounts made up to 2017-11-30
dot icon08/02/2018
Previous accounting period extended from 2017-08-31 to 2017-11-30
dot icon30/08/2017
Confirmation statement made on 2017-08-13 with updates
dot icon17/03/2017
Total exemption small company accounts made up to 2016-08-31
dot icon27/09/2016
Confirmation statement made on 2016-08-13 with updates
dot icon14/08/2015
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
435.13K
-
0.00
392.56K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Folley, Patrick
Director
14/08/2015 - 06/03/2018
-
Olefir, Valery
Director
03/12/2021 - 31/07/2024
8
Lambourne, David
Director
03/09/2018 - 03/12/2021
5
Taylor, Alex Samuel
Director
14/08/2015 - 03/12/2021
4
Bertora, Claudio
Director
31/07/2024 - Present
30

Persons with Significant Control

3
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 CONSILIUM AVIATION ADVISORY LIMITED

CONSILIUM AVIATION ADVISORY LIMITED is an(a) Active company incorporated on 14/08/2015 with the registered office located at 130 Shaftesbury Avenue, 2nd Floor, London W1D 5EU. There are currently 3 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 CONSILIUM AVIATION ADVISORY LIMITED?

toggle

CONSILIUM AVIATION ADVISORY LIMITED is currently Active. It was registered on 14/08/2015 .

Where is CONSILIUM AVIATION ADVISORY LIMITED located?

toggle

CONSILIUM AVIATION ADVISORY LIMITED is registered at 130 Shaftesbury Avenue, 2nd Floor, London W1D 5EU.

What does CONSILIUM AVIATION ADVISORY LIMITED do?

toggle

CONSILIUM AVIATION ADVISORY LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for CONSILIUM AVIATION ADVISORY LIMITED?

toggle

The latest filing was on 14/03/2026: Registered office address changed from 18 King William Street London EC4N 7BP United Kingdom to 130 Shaftesbury Avenue 2nd Floor London W1D 5EU on 2026-03-14.