AIR LOG LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameAIR LOG LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00522212
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for AIR LOG LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 31, 2025
    Next Accounts Due OnApr 30, 2026
    Last Accounts
    Last Accounts Made Up ToJul 31, 2024

    What is the status of the latest confirmation statement for AIR LOG LIMITED?

    Last Confirmation Statement Made Up ToNov 27, 2026
    Next Confirmation Statement DueDec 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 27, 2025
    OverdueNo

    What are the latest filings for AIR LOG LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 27, 2025 with no updates

    3 pagesCS01

    Appointment of Lucy Glover as a secretary on Jul 21, 2025

    2 pagesAP03

    Termination of appointment of Kiera Nicole Maloney as a secretary on Jul 21, 2025

    1 pagesTM02

    Accounts for a dormant company made up to Jul 31, 2024

    2 pagesAA

    Confirmation statement made on Nov 27, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2023

    2 pagesAA

    Appointment of Miss Kiera Nicole Maloney as a secretary on Mar 01, 2024

    2 pagesAP03

    Termination of appointment of Laura Struan Macandrews as a secretary on Mar 01, 2024

    1 pagesTM02

    Change of details for Eis Group Plc as a person with significant control on Dec 01, 2023

    2 pagesPSC05

    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 pagesAD01

    Confirmation statement made on Nov 27, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Shaun Patrick Kilcoyne as a director on Mar 17, 2023

    1 pagesTM01

    Appointment of Lucy Glover as a director on Mar 17, 2023

    2 pagesAP01

    Accounts for a dormant company made up to Jul 31, 2022

    2 pagesAA

    Confirmation statement made on Nov 22, 2022 with no updates

    3 pagesCS01

    Secretary's details changed for Miss Laura Struan Martin on Jan 14, 2022

    1 pagesCH03

    Termination of appointment of Fiona Margaret Gillespie as a secretary on Jan 14, 2022

    1 pagesTM02

    Secretary's details changed for Miss Laura Struan Martin on Jan 14, 2022

    1 pagesCH03

    Appointment of Miss Laura Struan Martin as a secretary on Jan 14, 2022

    2 pagesAP03

    Accounts for a dormant company made up to Jul 31, 2021

    2 pagesAA

    Confirmation statement made on Dec 06, 2021 with no updates

    3 pagesCS01

    Termination of appointment of John Michael Mills as a director on Jul 31, 2021

    1 pagesTM01

    Appointment of Mr Matthew Whyte as a director on Aug 01, 2021

    2 pagesAP01

    Accounts for a dormant company made up to Jul 31, 2020

    2 pagesAA

    Confirmation statement made on Dec 02, 2020 with no updates

    3 pagesCS01

    Who are the officers of AIR LOG LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GLOVER, Lucy
    255 Blackfriars Road
    SE1 9AX London
    Level 10
    England
    Secretary
    255 Blackfriars Road
    SE1 9AX London
    Level 10
    England
    338466090001
    GLOVER, Lucy
    255 Blackfriars Road
    SE1 9AX London
    Level 10
    England
    Director
    255 Blackfriars Road
    SE1 9AX London
    Level 10
    England
    EnglandBritish291474350001
    WHYTE, Matthew John
    255 Blackfriars Road
    SE1 9AX London
    Level 10
    England
    Director
    255 Blackfriars Road
    SE1 9AX London
    Level 10
    England
    EnglandBritish285857710001
    ALLINSON, Bernadette
    Aughton Cottage
    Monkey Island Lane Bray
    SL6 2GD Maidenhead
    Berkshire
    Secretary
    Aughton Cottage
    Monkey Island Lane Bray
    SL6 2GD Maidenhead
    Berkshire
    British42217850001
    BLEWETT, Brian Frederick
    13 Cedar Avenue
    Blackwater
    GU17 0JE Camberley
    Surrey
    Secretary
    13 Cedar Avenue
    Blackwater
    GU17 0JE Camberley
    Surrey
    British64276120001
    CONFAVREUX, Andre George
    18 Water Tower Close
    UB8 1XS Uxbridge
    Middlesex
    Secretary
    18 Water Tower Close
    UB8 1XS Uxbridge
    Middlesex
    British17552570001
    GILLESPIE, Fiona Margaret
    11-12 St James's Square
    SW1Y 4LB London
    4th Floor
    England
    Secretary
    11-12 St James's Square
    SW1Y 4LB London
    4th Floor
    England
    Other97576610003
    HUGHES, Mark Gordon
    19 New Road
    Westbourne
    PO10 8UH Emsworth
    Hampshire
    Secretary
    19 New Road
    Westbourne
    PO10 8UH Emsworth
    Hampshire
    British70417490001
    MACANDREWS, Laura Struan
    255 Blackfriars Road
    SE1 9AX London
    Level 10
    England
    Secretary
    255 Blackfriars Road
    SE1 9AX London
    Level 10
    England
    291465660002
    MALONEY, Kiera Nicole
    255 Blackfriars Road
    SE1 9AX London
    Level 10
    England
    Secretary
    255 Blackfriars Road
    SE1 9AX London
    Level 10
    England
    320306940001
    PENN, David Alfred
    2 Salmons Lane
    Middleton Cheney
    OX17 2NF Banbury
    Oxon
    Secretary
    2 Salmons Lane
    Middleton Cheney
    OX17 2NF Banbury
    Oxon
    British64115230001
    SHELTON, Mark Michael
    37 Merrivale Square
    OX2 6QX Oxford
    Oxfordshire
    Secretary
    37 Merrivale Square
    OX2 6QX Oxford
    Oxfordshire
    British65146170001
    WALLIS, Leslie Charles
    8 Burns Road
    RH10 3AU Crawley
    West Sussex
    Secretary
    8 Burns Road
    RH10 3AU Crawley
    West Sussex
    British45564470001
    WITHERS, Robin William
    Foxearth
    Hardington Moor
    BA22 9NP Yeovil
    Somerset
    Secretary
    Foxearth
    Hardington Moor
    BA22 9NP Yeovil
    Somerset
    British9465040002
    ABRAMS, Michael Donald
    54 Hagley Road
    Edgbaston
    B16 8PE Birmingham
    13th Floor
    England
    Director
    54 Hagley Road
    Edgbaston
    B16 8PE Birmingham
    13th Floor
    England
    EnglandBritish7290080001
    BROAD, Donald Andrew Robertson
    Cardinal Place, 80 Victoria Street
    SW1E 5JL London
    2nd Floor
    England
    Director
    Cardinal Place, 80 Victoria Street
    SW1E 5JL London
    2nd Floor
    England
    United KingdomBritish46824520004
    BURDETT, Neil Robert
    11-12 St James's Square
    SW1Y 4LB London
    4th Floor
    England
    Director
    11-12 St James's Square
    SW1Y 4LB London
    4th Floor
    England
    EnglandBritish188620005
    COWNLEY, John Francis
    Westfield Sandy Lane
    Curridge
    RG18 9DG Thatcham
    Berkshire
    Director
    Westfield Sandy Lane
    Curridge
    RG18 9DG Thatcham
    Berkshire
    EnglandBritish16377670001
    EDWARDS, John Ralph
    Green Hedges
    25 Saint Johns Street
    RG45 7NJ Crowthorne
    Berkshire
    Director
    Green Hedges
    25 Saint Johns Street
    RG45 7NJ Crowthorne
    Berkshire
    United KingdomBritish60448890001
    FOX, Martin James
    St Catherines Road
    HA4 7RU Ruislip
    10a
    Middlesex
    England
    Director
    St Catherines Road
    HA4 7RU Ruislip
    10a
    Middlesex
    England
    United KingdomEnglish133878890001
    HARVEY, Joshua Richard Goodwin
    11-12 St James's Square
    SW1Y 4LB London
    4th Floor
    England
    Director
    11-12 St James's Square
    SW1Y 4LB London
    4th Floor
    England
    EnglandBritish234687180002
    HASLEHURST, Peter Joseph Kinder
    Old Crowholt Farm
    Cowbrook Lane Gawsworth
    SK11 0JH Macclesfield
    Cheshire
    Director
    Old Crowholt Farm
    Cowbrook Lane Gawsworth
    SK11 0JH Macclesfield
    Cheshire
    EnglandBritish39820040001
    HOBBS, Jeffrey Jacques
    1 Cedar Copse
    BR1 2NY Bromley
    Kent
    Director
    1 Cedar Copse
    BR1 2NY Bromley
    Kent
    British3252730001
    HOLMES, Terence John
    80 Church Road
    L37 3NG Formby
    Merseyside
    Director
    80 Church Road
    L37 3NG Formby
    Merseyside
    EnglandBritish46765400001
    KILCOYNE, Shaun Patrick
    4th Floor, 11-12 St James's Square
    SW1Y 4LB London
    C/O Smiths Group Plc
    England
    Director
    4th Floor, 11-12 St James's Square
    SW1Y 4LB London
    C/O Smiths Group Plc
    England
    EnglandBritish250234110001
    LOVETT, Gordon Arnold
    34 Howards Wood Drive
    SL9 7HW Gerrards Cross
    Buckinghamshire
    Director
    34 Howards Wood Drive
    SL9 7HW Gerrards Cross
    Buckinghamshire
    British1595930001
    MACKIE, Andrew William
    72 Bearwood Road
    Barkham
    RG41 4SY Wokingham
    Berkshire
    Director
    72 Bearwood Road
    Barkham
    RG41 4SY Wokingham
    Berkshire
    British50656960001
    MENZIES, Graham Reid
    Harcombe House
    4 Lambridge Wood Road
    RG9 3BS Henley On Thames
    Oxfordshire
    Director
    Harcombe House
    4 Lambridge Wood Road
    RG9 3BS Henley On Thames
    Oxfordshire
    British68409800001
    MILLS, John Michael
    4th Floor, 11-12 St James's Square
    SW1Y 4LB London
    C/O Smiths Group Plc
    England
    Director
    4th Floor, 11-12 St James's Square
    SW1Y 4LB London
    C/O Smiths Group Plc
    England
    United KingdomBritish229966930001
    MOORE, Brian Stanley
    Mantine House
    Silver Street Chacombe
    OX17 2JR Banbury
    Oxfordshire
    Director
    Mantine House
    Silver Street Chacombe
    OX17 2JR Banbury
    Oxfordshire
    British2688060001
    NORRIS, Guy Mervyn
    The Dower House
    Church Road Snitterfield
    CV37 0LF Stratford Upon Avon
    Director
    The Dower House
    Church Road Snitterfield
    CV37 0LF Stratford Upon Avon
    British813530001
    NUTTALL, David Alan
    The Wolery
    Earlstone Common
    RG20 9HN Burghclere
    Berkshire
    Director
    The Wolery
    Earlstone Common
    RG20 9HN Burghclere
    Berkshire
    British106534870001
    O'BRIEN, Susan Lynn
    180 Longfield Lane
    Cheshunt
    EN7 6AQ Waltham Cross
    Hertfordshire
    Director
    180 Longfield Lane
    Cheshunt
    EN7 6AQ Waltham Cross
    Hertfordshire
    British123851410001
    PENN, David Alfred
    2 Salmons Lane
    Middleton Cheney
    OX17 2NF Banbury
    Oxon
    Director
    2 Salmons Lane
    Middleton Cheney
    OX17 2NF Banbury
    Oxon
    EnglandBritish64115230001
    ROWLANDS, Melanie Jane
    4th Floor, 11-12 St James's Square
    SW1Y 4LB London
    C/O Smiths Group Plc
    England
    Director
    4th Floor, 11-12 St James's Square
    SW1Y 4LB London
    C/O Smiths Group Plc
    England
    United KingdomBritish150160910002

    Who are the persons with significant control of AIR LOG LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Blackfriars Road
    Level 10
    SE1 9AX London
    255
    England
    Apr 06, 2016
    Blackfriars Road
    Level 10
    SE1 9AX London
    255
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number00061407
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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