BOKER AEROCLEAN LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Persons with significant control. Change date: 2023-11-13. Psc name: Menzies Aviation (Asig) Limited. 2023-11-13 View Report
Accounts. Accounts type dormant. 2023-10-12 View Report
Officers. Officer name: Mr David Alastair Trollope. Change date: 2023-07-27. 2023-08-21 View Report
Officers. Change date: 2023-07-27. Officer name: Mr Owen Stephen Harkins. 2023-08-18 View Report
Officers. Officer name: Mr John Francis Alexander Geddes. Change date: 2023-07-27. 2023-08-18 View Report
Confirmation statement. Statement with no updates. 2023-05-23 View Report
Accounts. Accounts type dormant. 2022-09-30 View Report
Confirmation statement. Statement with no updates. 2022-05-10 View Report
Accounts. Accounts type dormant. 2021-10-07 View Report
Officers. Change date: 2021-08-12. Officer name: Mr David Alastair Trollope. 2021-08-17 View Report
Confirmation statement. Statement with no updates. 2021-05-24 View Report
Officers. Appointment date: 2021-04-01. Officer name: Mr Owen Stephen Harkins. 2021-04-05 View Report
Officers. Officer name: Matthew Brook Mccreath. Termination date: 2021-04-01. 2021-04-05 View Report
Accounts. Accounts type dormant. 2021-01-06 View Report
Confirmation statement. Statement with updates. 2020-06-02 View Report
Address. New address: Mw1 Building 557 Shoreham Road Heathrow Airport London TW6 3RT. Change date: 2019-12-09. Old address: 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow England TW6 2SF England. 2019-12-09 View Report
Persons with significant control. Change date: 2019-12-09. Psc name: Menzies Aviation (Asig) Limited. 2019-12-09 View Report
Accounts. Accounts type dormant. 2019-10-08 View Report
Officers. Officer name: Mr David Alastair Trollope. Appointment date: 2019-05-29. 2019-05-29 View Report
Officers. Appointment date: 2019-05-29. Officer name: Mr Matthew Brook Mccreath. 2019-05-29 View Report
Officers. Termination date: 2019-05-29. Officer name: Deon Van Niekerk. 2019-05-29 View Report
Officers. Termination date: 2019-05-29. Officer name: Laura Relf. 2019-05-29 View Report
Confirmation statement. Statement with updates. 2019-05-24 View Report
Accounts. Accounts type dormant. 2018-06-04 View Report
Confirmation statement. Statement with updates. 2018-05-24 View Report
Accounts. Accounts type dormant. 2017-10-04 View Report
Persons with significant control. Change date: 2017-07-28. Psc name: Asig Limited. 2017-07-31 View Report
Confirmation statement. Statement with updates. 2017-06-07 View Report
Officers. Officer name: Mark Robin Johnstone. Termination date: 2017-01-31. 2017-02-02 View Report
Officers. Officer name: Mr Deon Van Niekerk. Appointment date: 2017-01-31. 2017-02-02 View Report
Officers. Termination date: 2017-01-31. Officer name: David Robert Brooks. 2017-02-02 View Report
Officers. Officer name: David Robert Brooks. Termination date: 2017-01-31. 2017-02-02 View Report
Officers. Officer name: Mr John Francis Alexander Geddes. Appointment date: 2017-01-31. 2017-02-02 View Report
Officers. Appointment date: 2017-01-31. Officer name: Ms Laura Relf. 2017-02-02 View Report
Address. Old address: Aviation House Southern Perimeter Road London Heathrow Airport Hounslow Middlesex TW6 3AE United Kingdom. Change date: 2017-02-02. New address: 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow England TW6 2SF. 2017-02-02 View Report
Confirmation statement. Statement with updates. 2016-10-11 View Report
Accounts. Accounts type dormant. 2016-08-22 View Report
Address. New address: Aviation House Southern Perimeter Road London Heathrow Airport Hounslow Middlesex TW6 3AE. Change date: 2016-01-11. Old address: Hangar 63 Percival Way London Luton Airport Luton Beds LU2 9NT. 2016-01-11 View Report
Annual return. With made up date full list shareholders. 2015-11-10 View Report
Accounts. Accounts type dormant. 2015-10-13 View Report
Annual return. With made up date full list shareholders. 2014-10-08 View Report
Accounts. Accounts type dormant. 2014-06-04 View Report
Officers. Officer name: Francis Pearse. 2014-03-21 View Report
Officers. Officer name: Mr Mark Robin Johnstone. 2014-03-21 View Report
Address. Change date: 2013-11-12. Old address: Crown House 137-139 High Street Egham Surrey TW20 9HL. 2013-11-12 View Report
Annual return. With made up date full list shareholders. 2013-10-03 View Report
Accounts. Accounts type dormant. 2013-05-02 View Report
Officers. Officer name: Mr Francis Patrick Pearse. Change date: 2013-04-15. 2013-04-16 View Report
Annual return. With made up date full list shareholders. 2012-10-10 View Report
Officers. Officer name: Mr David Robert Brooks. Change date: 2012-01-01. 2012-10-10 View Report