About

Registered Number: 07275471
Date of Incorporation: 07/06/2010 (13 years and 10 months ago)
Company Status: Active
Registered Address: 1 Viscount Road, Aviation Business Park, Bournemouth International Airport, Hurn, Christchurch, BH23 6BU,

 

Established in 2010, Aim Aviation Ltd have registered office in Christchurch. There are 5 directors listed as Dai, Jiajia, Edwards, Mark, Draper, Martin, Fan, Li, Forbes, Peter Patrick Spencer for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAI, Jiajia 01 May 2020 - 1
DRAPER, Martin 22 June 2010 07 October 2013 1
FAN, Li 01 May 2020 30 June 2020 1
FORBES, Peter Patrick Spencer 22 June 2010 01 March 2014 1
Secretary Name Appointed Resigned Total Appointments
EDWARDS, Mark 22 June 2010 07 October 2013 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 10 July 2020
AP01 - Appointment of director 14 May 2020
AP01 - Appointment of director 14 May 2020
TM01 - Termination of appointment of director 14 May 2020
CS01 - N/A 12 December 2019
AA - Annual Accounts 26 July 2019
PSC02 - N/A 29 April 2019
PSC07 - N/A 18 April 2019
CS01 - N/A 27 December 2018
AA - Annual Accounts 15 August 2018
TM01 - Termination of appointment of director 27 December 2017
AP01 - Appointment of director 27 December 2017
CS01 - N/A 27 December 2017
PSC05 - N/A 27 December 2017
AP01 - Appointment of director 04 September 2017
TM01 - Termination of appointment of director 05 July 2017
AA - Annual Accounts 22 May 2017
CS01 - N/A 12 December 2016
AD01 - Change of registered office address 05 December 2016
MR01 - N/A 25 November 2016
AA - Annual Accounts 21 September 2016
AR01 - Annual Return 09 June 2016
MR01 - N/A 10 May 2016
AA01 - Change of accounting reference date 09 May 2016
MR04 - N/A 07 May 2016
MR04 - N/A 07 May 2016
AA - Annual Accounts 06 November 2015
SH08 - Notice of name or other designation of class of shares 22 September 2015
RP04 - N/A 25 August 2015
AR01 - Annual Return 25 June 2015
AA - Annual Accounts 13 October 2014
MR04 - N/A 14 July 2014
MR04 - N/A 14 July 2014
MR04 - N/A 14 July 2014
AR01 - Annual Return 04 July 2014
TM01 - Termination of appointment of director 10 March 2014
AA - Annual Accounts 09 December 2013
MR01 - N/A 09 November 2013
MR01 - N/A 08 November 2013
TM01 - Termination of appointment of director 30 October 2013
TM01 - Termination of appointment of director 30 October 2013
TM01 - Termination of appointment of director 30 October 2013
TM01 - Termination of appointment of director 30 October 2013
RESOLUTIONS - N/A 23 October 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 23 October 2013
RESOLUTIONS - N/A 22 October 2013
SH10 - Notice of particulars of variation of rights attached to shares 22 October 2013
SH10 - Notice of particulars of variation of rights attached to shares 22 October 2013
SH08 - Notice of name or other designation of class of shares 22 October 2013
SH08 - Notice of name or other designation of class of shares 22 October 2013
TM02 - Termination of appointment of secretary 10 October 2013
AR01 - Annual Return 08 July 2013
RESOLUTIONS - N/A 17 June 2013
CH01 - Change of particulars for director 17 January 2013
MEM/ARTS - N/A 15 January 2013
RESOLUTIONS - N/A 10 January 2013
MEM/ARTS - N/A 10 January 2013
SH01 - Return of Allotment of shares 10 January 2013
MG01 - Particulars of a mortgage or charge 21 December 2012
AR01 - Annual Return 21 August 2012
AA - Annual Accounts 18 July 2012
SH01 - Return of Allotment of shares 16 May 2012
RESOLUTIONS - N/A 24 April 2012
MEM/ARTS - N/A 23 March 2012
CH01 - Change of particulars for director 26 January 2012
AA - Annual Accounts 23 January 2012
SH03 - Return of purchase of own shares 02 December 2011
SH01 - Return of Allotment of shares 25 October 2011
SH06 - Notice of cancellation of shares 24 October 2011
AP01 - Appointment of director 27 September 2011
AR01 - Annual Return 13 July 2011
SH01 - Return of Allotment of shares 08 June 2011
SH01 - Return of Allotment of shares 16 February 2011
AP01 - Appointment of director 23 September 2010
SH01 - Return of Allotment of shares 22 September 2010
MG01 - Particulars of a mortgage or charge 14 September 2010
AA01 - Change of accounting reference date 26 August 2010
RESOLUTIONS - N/A 03 August 2010
AP01 - Appointment of director 03 August 2010
AP01 - Appointment of director 02 August 2010
AP01 - Appointment of director 30 July 2010
AP01 - Appointment of director 28 July 2010
AP03 - Appointment of secretary 23 July 2010
CERTNM - Change of name certificate 22 July 2010
MEM/ARTS - N/A 22 July 2010
SH01 - Return of Allotment of shares 22 July 2010
SH08 - Notice of name or other designation of class of shares 22 July 2010
RESOLUTIONS - N/A 16 July 2010
MG01 - Particulars of a mortgage or charge 30 June 2010
NEWINC - New incorporation documents 07 June 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 November 2016 Outstanding

N/A

A registered charge 05 May 2016 Outstanding

N/A

A registered charge 28 October 2013 Fully Satisfied

N/A

A registered charge 28 October 2013 Fully Satisfied

N/A

Composite guarantee and debenture 19 December 2012 Fully Satisfied

N/A

Insurance assignment of key-man policies 09 September 2010 Fully Satisfied

N/A

Composite guarantee and debenture 22 June 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.