AIR LOG LIMITED
Overview
| Company Name | AIR LOG LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00522212 |
| 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 AIR LOG LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is AIR LOG LIMITED located?
| Registered Office Address | Level 10 255 Blackfriars Road SE1 9AX London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for AIR LOG LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jul 31, 2025 |
| Next Accounts Due On | Apr 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jul 31, 2024 |
What is the status of the latest confirmation statement for AIR LOG LIMITED?
| Last Confirmation Statement Made Up To | Nov 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 27, 2025 |
| Overdue | No |
What are the latest filings for AIR LOG LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 27, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Lucy Glover as a secretary on Jul 21, 2025 | 2 pages | AP03 | ||
Termination of appointment of Kiera Nicole Maloney as a secretary on Jul 21, 2025 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Jul 31, 2024 | 2 pages | AA | ||
Confirmation statement made on Nov 27, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jul 31, 2023 | 2 pages | AA | ||
Appointment of Miss Kiera Nicole Maloney as a secretary on Mar 01, 2024 | 2 pages | AP03 | ||
Termination of appointment of Laura Struan Macandrews as a secretary on Mar 01, 2024 | 1 pages | TM02 | ||
Change of details for Eis Group Plc as a person with significant control on Dec 01, 2023 | 2 pages | PSC05 | ||
Registered office address changed from C/O Smiths Group Plc 4th Floor, 11-12 st James's Square London SW1Y 4LB England to Level 10 255 Blackfriars Road London SE1 9AX on Dec 04, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Nov 27, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Shaun Patrick Kilcoyne as a director on Mar 17, 2023 | 1 pages | TM01 | ||
Appointment of Lucy Glover as a director on Mar 17, 2023 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Jul 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Nov 22, 2022 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Miss Laura Struan Martin on Jan 14, 2022 | 1 pages | CH03 | ||
Termination of appointment of Fiona Margaret Gillespie as a secretary on Jan 14, 2022 | 1 pages | TM02 | ||
Secretary's details changed for Miss Laura Struan Martin on Jan 14, 2022 | 1 pages | CH03 | ||
Appointment of Miss Laura Struan Martin as a secretary on Jan 14, 2022 | 2 pages | AP03 | ||
Accounts for a dormant company made up to Jul 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Dec 06, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of John Michael Mills as a director on Jul 31, 2021 | 1 pages | TM01 | ||
Appointment of Mr Matthew Whyte as a director on Aug 01, 2021 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Jul 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Dec 02, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of AIR LOG LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GLOVER, Lucy | Secretary | 255 Blackfriars Road SE1 9AX London Level 10 England | 338466090001 | |||||||
| GLOVER, Lucy | Director | 255 Blackfriars Road SE1 9AX London Level 10 England | England | British | 291474350001 | |||||
| WHYTE, Matthew John | Director | 255 Blackfriars Road SE1 9AX London Level 10 England | England | British | 285857710001 | |||||
| ALLINSON, Bernadette | Secretary | Aughton Cottage Monkey Island Lane Bray SL6 2GD Maidenhead Berkshire | British | 42217850001 | ||||||
| BLEWETT, Brian Frederick | Secretary | 13 Cedar Avenue Blackwater GU17 0JE Camberley Surrey | British | 64276120001 | ||||||
| CONFAVREUX, Andre George | Secretary | 18 Water Tower Close UB8 1XS Uxbridge Middlesex | British | 17552570001 | ||||||
| GILLESPIE, Fiona Margaret | Secretary | 11-12 St James's Square SW1Y 4LB London 4th Floor England | Other | 97576610003 | ||||||
| HUGHES, Mark Gordon | Secretary | 19 New Road Westbourne PO10 8UH Emsworth Hampshire | British | 70417490001 | ||||||
| MACANDREWS, Laura Struan | Secretary | 255 Blackfriars Road SE1 9AX London Level 10 England | 291465660002 | |||||||
| MALONEY, Kiera Nicole | Secretary | 255 Blackfriars Road SE1 9AX London Level 10 England | 320306940001 | |||||||
| PENN, David Alfred | Secretary | 2 Salmons Lane Middleton Cheney OX17 2NF Banbury Oxon | British | 64115230001 | ||||||
| SHELTON, Mark Michael | Secretary | 37 Merrivale Square OX2 6QX Oxford Oxfordshire | British | 65146170001 | ||||||
| WALLIS, Leslie Charles | Secretary | 8 Burns Road RH10 3AU Crawley West Sussex | British | 45564470001 | ||||||
| WITHERS, Robin William | Secretary | Foxearth Hardington Moor BA22 9NP Yeovil Somerset | British | 9465040002 | ||||||
| ABRAMS, Michael Donald | Director | 54 Hagley Road Edgbaston B16 8PE Birmingham 13th Floor England | England | British | 7290080001 | |||||
| BROAD, Donald Andrew Robertson | Director | Cardinal Place, 80 Victoria Street SW1E 5JL London 2nd Floor England | United Kingdom | British | 46824520004 | |||||
| BURDETT, Neil Robert | Director | 11-12 St James's Square SW1Y 4LB London 4th Floor England | England | British | 188620005 | |||||
| COWNLEY, John Francis | Director | Westfield Sandy Lane Curridge RG18 9DG Thatcham Berkshire | England | British | 16377670001 | |||||
| EDWARDS, John Ralph | Director | Green Hedges 25 Saint Johns Street RG45 7NJ Crowthorne Berkshire | United Kingdom | British | 60448890001 | |||||
| FOX, Martin James | Director | St Catherines Road HA4 7RU Ruislip 10a Middlesex England | United Kingdom | English | 133878890001 | |||||
| HARVEY, Joshua Richard Goodwin | Director | 11-12 St James's Square SW1Y 4LB London 4th Floor England | England | British | 234687180002 | |||||
| HASLEHURST, Peter Joseph Kinder | Director | Old Crowholt Farm Cowbrook Lane Gawsworth SK11 0JH Macclesfield Cheshire | England | British | 39820040001 | |||||
| HOBBS, Jeffrey Jacques | Director | 1 Cedar Copse BR1 2NY Bromley Kent | British | 3252730001 | ||||||
| HOLMES, Terence John | Director | 80 Church Road L37 3NG Formby Merseyside | England | British | 46765400001 | |||||
| KILCOYNE, Shaun Patrick | Director | 4th Floor, 11-12 St James's Square SW1Y 4LB London C/O Smiths Group Plc England | England | British | 250234110001 | |||||
| LOVETT, Gordon Arnold | Director | 34 Howards Wood Drive SL9 7HW Gerrards Cross Buckinghamshire | British | 1595930001 | ||||||
| MACKIE, Andrew William | Director | 72 Bearwood Road Barkham RG41 4SY Wokingham Berkshire | British | 50656960001 | ||||||
| MENZIES, Graham Reid | Director | Harcombe House 4 Lambridge Wood Road RG9 3BS Henley On Thames Oxfordshire | British | 68409800001 | ||||||
| MILLS, John Michael | Director | 4th Floor, 11-12 St James's Square SW1Y 4LB London C/O Smiths Group Plc England | United Kingdom | British | 229966930001 | |||||
| MOORE, Brian Stanley | Director | Mantine House Silver Street Chacombe OX17 2JR Banbury Oxfordshire | British | 2688060001 | ||||||
| NORRIS, Guy Mervyn | Director | The Dower House Church Road Snitterfield CV37 0LF Stratford Upon Avon | British | 813530001 | ||||||
| NUTTALL, David Alan | Director | The Wolery Earlstone Common RG20 9HN Burghclere Berkshire | British | 106534870001 | ||||||
| O'BRIEN, Susan Lynn | Director | 180 Longfield Lane Cheshunt EN7 6AQ Waltham Cross Hertfordshire | British | 123851410001 | ||||||
| PENN, David Alfred | Director | 2 Salmons Lane Middleton Cheney OX17 2NF Banbury Oxon | England | British | 64115230001 | |||||
| ROWLANDS, Melanie Jane | Director | 4th Floor, 11-12 St James's Square SW1Y 4LB London C/O Smiths Group Plc England | United Kingdom | British | 150160910002 |
Who are the persons with significant control of AIR LOG LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Eis Group Plc | Apr 06, 2016 | Blackfriars Road Level 10 SE1 9AX London 255 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