Get an alert when GAMA AVIATION PLC files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-06-30 (in 1mo)

Last filed for 2024-12-31

Confirmation statement due

2026-06-08 (in 1mo)

Last made up 2025-05-25

Watchouts

None on the register

Name history

Renamed 3 times since incorporation

  1. GAMA AVIATION PLC 2015-01-05 → present
  2. HANGAR 8 PLC 2010-10-13 → 2015-01-05
  3. HANGAR 8 LIMITED 2010-09-28 → 2010-10-13
  4. PILOTRUNNER LIMITED 2010-05-25 → 2010-09-28

Accounts

Audit & accounting basis

Accounting basis
IFRS
Reporting scope
Consolidated group
Auditor
Crowe U.K. LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Directors are satisfied that the Group has sufficient headroom to ensure that the Group will remain solvent and be able to pay its debts as they fall due during a period of at least 12 months from the date of approval of these financial statements.”

Group structure

  1. GAMA AVIATION PLC · parent
    1. Arovo Software Limited 100% · England and Wales · Aviation software
    2. FlyerTech Limited 100% · England and Wales · Airworthiness management
    3. Gama Aviation (Asset 2) Limited 100% · England and Wales · Dormant
    4. Gama Aviation (Engineering) Limited 100% · England and Wales · Aviation design and engineering
    5. Gama Aviation (UK) Limited 100% · England and Wales · Aviation management
    6. Gama Group Limited 100% · England and Wales · Holding company
    7. Gama Support Services Limited 100% · England and Wales · Dormant
    8. Hangar 8 Management Limited 100% · England and Wales · Dormant
    9. International JetClub Limited 100% · England and Wales · Dormant
    10. Gama Aviation (Beauport) Limited 100% · Jersey · Aviation management
    11. Gama Aviation (Engineering) Jersey Limited 100% · Jersey · Aviation design and engineering and FBO
    12. Gama Aviation FZC 49% · SAIF Free Zone, United Arab Emirates · Aviation management
    13. Gama Group Mena FZE 100% · United Arab Emirates · Holding company
    14. Gama Holdings FZC 100% · United Arab Emirates
    15. Gama Support Services FZE 100% · United Arab Emirates
    16. Gama Aviation SPV Limited (Pte) 100% · United Arab Emirates · Aviation management
    17. Gama Aviation (Management) Inc 100% · Delaware, USA · Non-trading
    18. Gama Aviation Engineering (HK) Limited 100% · Hong Kong · Aviation design and engineering
    19. Gama Aviation Hutchison Holdco Limited 100% · Hong Kong · Holding company
    20. Gama Aviation (HK) Limited 100% · Hong Kong · Aviation management
    21. Gama Group (Asia) Limited 100% · Hong Kong · Holding company
    22. Gama Gate Aviation (Proprietary) South Africa Limited 100% · South Africa · Holder of South African AOC
    23. Hangar 8 Nigeria Limited 100% · Nigeria · Applicant of Nigerian AOC
    24. Gama Aviation (Cayman) SEZC 100% · Cayman Islands · Aviation Management
    25. FlyerTech Europe Sp. Z o.o. 100% · Poland · Airworthiness management
    26. GB Aviation Holdings LLC 50% · Delaware, USA · Joint venture – non-trading
    27. Gama Aviation Hutchison Technical Service (Beijing) Limited 100% · China · Non-trading
    28. Bond Helicopters Limited 50% · England and Wales · Joint venture
    29. Gama Aviation Holding (Malta) Limited 49% · Holding company
    30. TJS (Malta) Limited 49% · Malta · Aviation management

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

5 active · 27 resigned

Name Role Appointed Born Nationality
TAYLOR, Mine Secretary 2015-01-05
ABDEL-KHALEK, Marwan Director 2015-01-06 Jul 1960 British
SCHWARZ, Reuwen Director 2024-09-12 Mar 1976 Austrian
WILLIAMSON, Michael Frank Director 2022-10-17 Jul 1957 British
WRIGHT, Stephen Peter Director 2015-01-06 Apr 1957 British
Show 27 resigned officers
Name Role Appointed Resigned
BRADY, Philip Secretary 2011-01-13 2013-02-28
CALLAN, Kevin Andrew Secretary 2013-03-01 2015-01-05
PAYNE, Nigel Terence Secretary 2010-10-13 2011-01-13
BLAY, Keiron Joseph Director 2010-07-19 2011-10-25
BLOWER, John William Director 2010-07-19 2011-10-25
BRADY, Philip Dominic Director 2011-01-04 2013-02-28
BROWN, Peter Richard Director 2015-01-05 2024-05-31
CALLAN, Kevin Andrew Director 2013-03-01 2015-02-02
CLARKE, Christopher John David Director 2019-04-24 2022-06-28
COWHAM, David Francis Director 2010-07-19 2012-11-27
DRYDEN, Dustin Sean Director 2010-05-25 2015-09-29
GODLEY, Kevin Michael Director 2015-02-02 2018-02-01
HANKS, Suzanne Jane Director 2010-07-19 2010-10-12
HOWELL, Michael William Director 2019-04-24 2022-06-28
LAW, Murray James Director 2012-12-03 2014-03-27
MARTIN, Greg Richard Director 2013-07-17 2015-01-05
MEDLEY, Neil Stephen Director 2018-01-03 2021-06-29
MOUNT, Stephen George Director 2019-06-27 2024-05-31
PAYNE, Nigel Terence Director 2010-07-19 2016-11-04
PEAGRAM, Michael John Director 2012-11-28 2019-04-30
ROBINS, Ralph, Sir Director 2015-01-05 2019-04-03
ROLLS, George Henry Director 2010-07-19 2016-06-03
RUBACK, Daniel David Director 2019-12-16 2022-04-08
SAVILE, David Christopher Wrey Director 2012-02-06 2015-01-05
STEEVES, Richard Martin, Dr Director 2018-01-03 2019-01-31
STICKLAND, David George Director 2018-10-17 2019-05-31
TO, Simon Chi Keung Director 2018-03-02 2024-05-29

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mr. Marwan Khalek Individual Shares 25–50% 2024-05-31 Active

Filing timeline

Last 20 of 156 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2025-07-17 RESOLUTIONS Resolution
Date Type Category Description
2025-07-17 RESOLUTIONS resolution Resolution
2025-06-23 CS01 confirmation-statement Confirmation statement with updates PDF
2025-06-09 AA accounts Accounts with accounts type group
2025-01-14 PSC01 persons-with-significant-control Notification of a person with significant control PDF
2025-01-14 PSC09 persons-with-significant-control Withdrawal of a person with significant control statement PDF
2024-11-19 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-10-15 AP01 officers Appoint person director company with name date PDF
2024-06-24 AA accounts Accounts with accounts type group
2024-06-07 SH03 capital Capital return purchase own shares
2024-06-06 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-06-06 TM01 officers Termination director company with name termination date PDF
2024-06-06 TM01 officers Termination director company with name termination date PDF
2024-06-06 TM01 officers Termination director company with name termination date PDF
2024-05-22 SH01 capital Capital allotment shares PDF
2024-05-15 AA accounts Accounts with accounts type interim
2024-02-28 SH01 capital Capital allotment shares PDF
2023-07-11 AA accounts Accounts with accounts type group
2023-05-30 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-02-01 MR04 mortgage Mortgage satisfy charge full PDF
2022-12-02 AD03 address Move registers to sail company with new address PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
3

last 12 months

Capital events
2

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page