Company NameVirtus Aviation Limited
Company StatusActive
Company Number10814229
CategoryPrivate Limited Company
Incorporation Date12 June 2017(6 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6220Non-scheduled air transport
SIC 51102Non-scheduled passenger air transport

Directors

Director NameMr Mark Robin Preston
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2017(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressEaton Estate Office Eccleston
Chester
Cheshire
CH4 9ET
Wales
Director NameMrs Catherine Susan Fradley
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2018(1 year, 3 months after company formation)
Appointment Duration5 years, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressEaton Estate Office Eccleston
Eccleston
Chester
CH4 9ET
Wales
Director NameMrs Helen Frances Jaquiss
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2018(1 year, 3 months after company formation)
Appointment Duration5 years, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressEaton Estate Office Eccleston
Chester
Cheshire
CH4 9ET
Wales
Secretary NameMrs Judith Patricia Hooton
StatusCurrent
Appointed22 March 2022(4 years, 9 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMr Peter Lawrence Doyle
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2017(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressEaton Estate Office Eccleston
Chester
Cheshire
CH4 9ET
Wales
Secretary NameMrs Sarah Helen Carss
StatusResigned
Appointed11 September 2018(1 year, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 22 March 2022)
RoleCompany Director
Correspondence AddressEaton Estate Office
Eccleston
Chester
CH4 9ET
Wales

Location

Registered AddressEaton Estate Office
Eccleston
Chester
Cheshire
CH4 9ET
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 June 2023 (10 months, 2 weeks ago)
Next Return Due27 June 2024 (2 months from now)

Filing History

1 November 2023Total exemption full accounts made up to 31 March 2023 (25 pages)
13 June 2023Confirmation statement made on 13 June 2023 with no updates (3 pages)
4 April 2023Secretary's details changed for Judith Patricia Ball on 3 April 2023 (1 page)
30 November 2022Total exemption full accounts made up to 31 March 2022 (25 pages)
13 June 2022Confirmation statement made on 13 June 2022 with no updates (3 pages)
23 March 2022Termination of appointment of Sarah Helen Carss as a secretary on 22 March 2022 (1 page)
23 March 2022Appointment of Judith Patricia Ball as a secretary on 22 March 2022 (2 pages)
14 September 2021Total exemption full accounts made up to 31 March 2021 (24 pages)
17 June 2021Confirmation statement made on 11 June 2021 with no updates (3 pages)
10 March 2021Notification of Hugh Richard Louis the Duke of Westminster as a person with significant control on 29 January 2021 (2 pages)
26 October 2020Total exemption full accounts made up to 31 March 2020 (24 pages)
16 June 2020Confirmation statement made on 11 June 2020 with updates (5 pages)
24 April 2020Notification of Francis Alexander Scott as a person with significant control on 23 April 2020 (2 pages)
24 April 2020Cessation of Jeremy Henry Moore Newsum as a person with significant control on 23 April 2020 (1 page)
29 August 2019Total exemption full accounts made up to 31 March 2019 (25 pages)
17 June 2019Confirmation statement made on 11 June 2019 with updates (5 pages)
27 March 2019Cessation of David Alexander Cospatrick Douglas-Home as a person with significant control on 25 March 2019 (1 page)
26 March 2019Notification of Michael George Alexander Mclintock as a person with significant control on 25 March 2019 (2 pages)
26 March 2019Change of details for Jeremy Henry Moore Newsum as a person with significant control on 25 March 2019 (2 pages)
26 March 2019Cessation of Susan Anne Bauer as a person with significant control on 25 March 2019 (1 page)
26 March 2019Notification of Mark Robin Preston as a person with significant control on 25 March 2019 (2 pages)
2 January 2019Total exemption full accounts made up to 31 March 2018 (21 pages)
11 September 2018Termination of appointment of Peter Lawrence Doyle as a director on 11 September 2018 (1 page)
11 September 2018Appointment of Mrs Helen Frances Jaquiss as a director on 11 September 2018 (2 pages)
11 September 2018Appointment of Mrs Sarah Helen Carss as a secretary on 11 September 2018 (2 pages)
11 September 2018Appointment of Mrs Catherine Susan Fradley as a director on 11 September 2018 (2 pages)
14 June 2018Confirmation statement made on 11 June 2018 with updates (5 pages)
4 April 2018Statement of capital following an allotment of shares on 27 March 2018
  • GBP 110,099
(3 pages)
22 June 2017Current accounting period shortened from 30 June 2018 to 31 March 2018 (1 page)
22 June 2017Current accounting period shortened from 30 June 2018 to 31 March 2018 (1 page)
12 June 2017Incorporation
Statement of capital on 2017-06-12
  • GBP 99
(45 pages)
12 June 2017Incorporation
Statement of capital on 2017-06-12
  • GBP 99
(45 pages)