AERONAUTICAL TRUSTS LIMITED
Overview
Company Name | AERONAUTICAL TRUSTS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00239631 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of AERONAUTICAL TRUSTS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
- Activities of professional membership organisations (94120) / Other service activities
Where is AERONAUTICAL TRUSTS LIMITED located?
Registered Office Address | No.4 Hamilton Place W1J 7BQ London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for AERONAUTICAL TRUSTS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for AERONAUTICAL TRUSTS LIMITED?
Last Confirmation Statement Made Up To | Aug 23, 2025 |
---|---|
Next Confirmation Statement Due | Sep 06, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 23, 2024 |
Overdue | No |
What are the latest filings for AERONAUTICAL TRUSTS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Mr Elliot Paul Renton as a director on May 08, 2025 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Aug 23, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Aug 25, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Aug 30, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Brian Kevin Burridge as a director on Oct 07, 2021 | 1 pages | TM01 | ||
Appointment of Mr David Philip Edwards as a director on Oct 07, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Aug 30, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||
Termination of appointment of Tony Homes as a secretary on Jun 23, 2021 | 1 pages | TM02 | ||
Appointment of Ms Hoi Ki Ng as a secretary on Jun 23, 2021 | 2 pages | AP03 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Aug 30, 2020 with no updates | 3 pages | CS01 | ||
Registered office address changed from 4 Hamilton Place Piccadilly London W1J 7BQ to No.4 Hamilton Place London W1J 7BQ on Jun 16, 2020 | 1 pages | AD01 | ||
Notification of Sarah Jane Moynihan as a person with significant control on Nov 07, 2019 | 2 pages | PSC01 | ||
Cessation of Jane Margaret Middleton as a person with significant control on Nov 07, 2019 | 1 pages | PSC07 | ||
Appointment of Ms Sarah Jane Moynihan as a director on Nov 07, 2019 | 2 pages | AP01 | ||
Termination of appointment of Jane Margaret Middleton as a director on Nov 07, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Aug 30, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Simon Coryndon Luxmoore as a director on Aug 31, 2019 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||
Appointment of Sir Brian Kevin Burridge as a director on Oct 25, 2018 | 2 pages | AP01 | ||
Cessation of Simon Coryndon Luxmoore as a person with significant control on Oct 25, 2018 | 1 pages | PSC07 | ||
Who are the officers of AERONAUTICAL TRUSTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
NG, Hoi Ki | Secretary | Hamilton Place W1J 7BQ London No.4 England | 284542760001 | |||||||
EDWARDS, David Philip | Director | Hamilton Place W1J 7BQ London No.4 England | England | British | Chief Executive | 221648540003 | ||||
MOYNIHAN, Sarah Jane | Director | Hamilton Place W1J 7BQ London No.4 England | England | British | Company Secretary | 115830960003 | ||||
RENTON, Elliot Paul | Director | 4 Hamilton Place W1J 7BQ London 4 England | England | British | Chief Executive Officer | 127257890001 | ||||
HOMES, Tony | Secretary | Hamilton Place W1J 7BQ London No.4 England | 189485600001 | |||||||
KENNETT, Ronald John | Secretary | Greenbanks Toms Hill Road Aldbury HP23 5SA Tring Hertfordshire | British | 6111410001 | ||||||
LUXMOORE, Simon | Secretary | 4 Hamilton Place Piccadilly W1J 7BQ London | 149503500001 | |||||||
MANS, Keith Douglas Rowland | Secretary | Rowhurst Cottage De La Warr Road, Milford On Sea SO41 0PS Lymington | British | Director Of Royal Aeronautical | 36878870003 | |||||
BALTHAZOR, Lee Russell | Director | 11 Granville Close PO9 2TR Havant Hampshire | British | Company Director | 53880750001 | |||||
BURRIDGE, Brian Kevin, Sir | Director | c/o Royal Aeronautical Society Hamilton Place W1J 7BQ London No.4 England | England | British | Chief Executive | 252004090001 | ||||
CALDER, Peter Henry, Dr | Director | 8 St Johns Close BS23 2LP Weston Super Mare Avon | British | Consultant | 6111420001 | |||||
CRESSWELL, Alexander Colin Kynaston | Director | Pippins High St,Buxted TN22 4JZ Uckfield East Sussex | British | Business Development Director | 44299930001 | |||||
CUMMING, Alistair Cameron David | Director | 1 Auton Place RG9 1LG Henley On Thames Oxfordshire | British | Company Director | 53972340002 | |||||
DONOVAN, Ian Edward | Director | Lawn Farm Church Lane Tibberton WR9 7NW Droitwich Hereford & Worcester | Great Britain | British | Accountant | 20848550002 | ||||
GREEN, John Edward, Dr | Director | 1 Leighton Street Woburn MK17 9PJ Milton Keynes Buckinghamshire | British | Chief Executive Aircraft Research Assn | 32564780001 | |||||
HARPER, Donald John | Director | Beech Cottage Beech Gardens GU21 4QT Horsell Woking Surrey | British | Consultant | 6111430001 | |||||
HOLLIDAY, Kenneth Hedley | Director | Yew Tree House Langley CV37 0HN Stratford Upon Avon Warwickshire | British | Consultant | 53690540001 | |||||
HUGHESDON, Charles Frederick | Director | Leckhampstead House The Green Leckhampstead RG16 8QH Newbury Berkshire | British | Company Director | 3827880002 | |||||
JONES, Raymond Leonard John | Director | North Creek Trevellan Road Mylor Bridge TR11 5NE Falmouth Cornwall | British | Consultant | 3345020002 | |||||
LUXMOORE, Simon Coryndon | Director | 4 Hamilton Place Piccadilly W1J 7BQ London | England | British | Chief Executive | 149503830001 | ||||
METCALFE, Hugh, Dr | Director | Amberley 28 Druid Stoke Avenue BS9 1DD Bristol Avon | British | Engineer | 1782180001 | |||||
MIDDLETON, Jane Margaret | Director | 4 Hamilton Place Piccadilly W1J 7BQ London | England | British | Consultant - Director | 135036620001 | ||||
POPE, Geoffrey George, Dr | Director | 3 Silver Street Thorverton EX5 5LT Exeter | British | Retired Civil Servant | 43481100002 | |||||
PRINGLE, Charles Norman Seton, Air Marshal Sir | Director | Appleyards SP6 3BP Fordingbridge Hants | British | Company Director | 6111440001 | |||||
RAINBOW, James Maynard | Director | 97 Dane Road CT7 9QT Birchington Kent | United Kingdom | British | Retired | 58997570001 | ||||
RILEY, Philip | Director | Wincombe Cottage Broad Oak Odiham RG29 1AH Hook Hampshire | United Kingdom | British | Retired | 10847370001 | ||||
SPIERS, Donald Maurice, Sir | Director | 20 Paddock Close GU15 2BN Camberley Surrey | United Kingdom | British | Director | 35129290001 | ||||
SPIERS, Donald Maurice, Sir | Director | 20 Paddock Close GU15 2BN Camberley Surrey | United Kingdom | British | Civil Service | 35129290001 | ||||
TURNER, Frank | Director | Tamarind 46 Main Street Kings Newton DE73 8BX Melbourne Derbyshire | England | British | Company Director | 47893720001 |
Who are the persons with significant control of AERONAUTICAL TRUSTS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ms Sarah Jane Moynihan | Nov 07, 2019 | Hamilton Place W1J 7BQ London No.4 England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Ms Jane Middleton | Apr 06, 2016 | 4 Hamilton Place Piccadilly W1J 7BQ London | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Simon Coryndon Luxmoore | Apr 06, 2016 | 4 Hamilton Place Piccadilly W1J 7BQ London | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Royal Aeronutical Society | Apr 06, 2016 | Hamilton Place W1J 7BQ London No 4 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0