AIRTO LIMITED
Overview
Company Name | AIRTO LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 01217006 |
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 AIRTO LIMITED?
- Activities of business and employers membership organisations (94110) / Other service activities
Where is AIRTO LIMITED located?
Registered Office Address | The Scalpel, 18th Floor 52 Lime Street EC3M 7AF London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of AIRTO LIMITED?
Company Name | From | Until |
---|---|---|
ASSOCIATION OF INDEPENDENT RESEARCH AND TECHNOLOGY ORGANISATIONS LIMITED | Jun 04, 1986 | Jun 04, 1986 |
ASSOCIATION OF INDEPENDENT CONTRACT RESEARCH ORGANISATIONS LIMITED | Jun 23, 1975 | Jun 23, 1975 |
What are the latest accounts for AIRTO LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for AIRTO LIMITED?
Last Confirmation Statement Made Up To | Dec 11, 2025 |
---|---|
Next Confirmation Statement Due | Dec 25, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 11, 2024 |
Overdue | No |
What are the latest filings for AIRTO LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Dr Victoria Moody as a director on Jul 14, 2025 | 2 pages | AP01 | ||
Termination of appointment of Gillian Mary Charlesworth as a director on Jun 30, 2025 | 1 pages | TM01 | ||
Termination of appointment of Paul Simon Hadley as a director on Jun 13, 2025 | 1 pages | TM01 | ||
Appointment of Heidi Lynne Bridger as a director on May 01, 2025 | 2 pages | AP01 | ||
Appointment of Ms Erika Jane Lewis as a director on May 01, 2025 | 2 pages | AP01 | ||
Accounts for a small company made up to Jun 30, 2024 | 18 pages | AA | ||
Termination of appointment of Nicola Jane Mcintosh as a director on Jan 01, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Dec 11, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Dr James David Claverley on Dec 21, 2024 | 2 pages | CH01 | ||
Termination of appointment of Marilyn Angela Comrie as a director on Nov 27, 2024 | 1 pages | TM01 | ||
Appointment of Miss Hannah Kate Wade as a director on Oct 24, 2024 | 2 pages | AP01 | ||
Appointment of Mr Neil Arthur Kermode as a director on Oct 24, 2024 | 2 pages | AP01 | ||
Termination of appointment of Christopher John Pook as a director on Oct 09, 2024 | 1 pages | TM01 | ||
Appointment of Dr James David Claverley as a director on Jul 15, 2024 | 2 pages | AP01 | ||
Termination of appointment of Andrew John Jamieson as a director on Jul 08, 2024 | 1 pages | TM01 | ||
Termination of appointment of Lyndsay Elizabeth Chapman as a director on Jul 08, 2024 | 1 pages | TM01 | ||
Appointment of Christopher John Pook as a director on May 01, 2024 | 2 pages | AP01 | ||
Appointment of Mr Simon Andrews as a director on May 01, 2024 | 2 pages | AP01 | ||
Accounts for a small company made up to Jun 30, 2023 | 15 pages | AA | ||
Termination of appointment of Steven John Yianni as a director on Feb 29, 2024 | 1 pages | TM01 | ||
Termination of appointment of Tat-Hean Gan as a director on Feb 29, 2024 | 1 pages | TM01 | ||
Termination of appointment of Paul John Arton Howarth as a director on Feb 29, 2024 | 1 pages | TM01 | ||
Appointment of Dr Marilyn Angela Comrie as a director on Jan 01, 2024 | 2 pages | AP01 | ||
Appointment of Professor Sudhesh Kumar as a director on Jan 01, 2024 | 2 pages | AP01 | ||
Director's details changed for Mrs Lyndsay Elizabeth Chapman on Dec 11, 2023 | 2 pages | CH01 | ||
Who are the officers of AIRTO LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ANDREWS, Simon | Director | c/o Fraunhofer Uk George Street G1 1RD Glasgow Level 5, Technology And Innovation Centre Scotland | Scotland | British | Managing Director | 159531790001 | ||||
BRIDGER, Heidi Lynne | Director | 52 Lime Street EC3M 7AF London The Scalpel, 18th Floor United Kingdom | England | British | Innovation Director | 335627650001 | ||||
BROOK, Richard Anthony | Director | 6 Logs Hill BR7 5LW Chislehurst Kent | England | British | Company Director | 32564880001 | ||||
CLAVERLEY, James David, Dr | Director | Hampton Road TW11 0LW Teddington National Physical Laboratory England | England | British | Manager | 325234680001 | ||||
KERMODE, Neil Arthur | Director | Orkney Research & Innovation Campus, Back Road KW16 3AW Stromness Emec, The Charles Clouston Building Scotland | Scotland | British | Managing Director | 234200010001 | ||||
KUMAR, Sudhesh, Professor | Director | Lime Street EC3M 7AF London The Scalpel England | England | British | Director | 267755250001 | ||||
LEWIS, Erika Jane | Director | Sekforde Street EC1R 0BE London Connected Place Catapult, 1 England | England | British | Chief Executive | 138780120001 | ||||
MOODY, Victoria, Dr | Director | Jisc, 4, Portwall Lane BS1 6NB Bristol 4 England | England | British | Director | 337962110001 | ||||
WADE, Hannah Kate | Director | Wilton TS10 4RF Redcar Cpi Enterprises Ltd, The Wilton Centre England | England | British | Manging Director | 299651200001 | ||||
BENNETT, John Albert | Secretary | 12 Brunswick Gardens CB5 8DQ Cambridge | British | 32564700001 | ||||||
PETTIT, Mark Fosdike | Secretary | The Old Parsonage Church Lane Barnham IP24 2NB Thetford Norfolk | British | 1893740003 | ||||||
WILKINSON, John Hartley | Secretary | Hillside Broad Campden GL55 6UR Chipping Campden Gloucestershire | British | 74069990002 | ||||||
AITKENHEAD, Colin Arthur, Dr | Director | 58 Cotton End Road Wilstead MK45 3DD Bedford Bedfordshire | England | British | Director & Chief Executive | 40990830001 | ||||
ALEXANDER, Kenneth Thomas William, Dr | Director | Willow Farm Orlingbury Road Little Harrowden NN9 5BH Wellingborough Northamptonshire | British | Chief Executive | 61898630001 | |||||
ANDREWS, Simon | Director | Technology & Innovation Centre George Street G1 1RD Glasgow Fraunhofer Research Uk Scotland | Scotland | British | Company Director | 159531790001 | ||||
ANSON, Nicola | Director | Hampton Road TW11 0LW Teddington Npl England | England | British | Cheif Financial Officer | 228778390001 | ||||
ARMSTRONG, Ronald Akers | Director | Pera Internatonal LE13 0PB Melton Mowbray Leicestershire | British | Chief Executive-Pera International | 32564920003 | |||||
ATKINSON, Bernard | Director | Brf International Lyttel Hall Coopers Hill Road RH1 4HY Redhill Surrey | British | Dir General & Chief Executive | 45911880002 | |||||
AUTON, John Paul, Dr | Director | 4 Cockerton Road Girton CB3 0QW Cambridge Cambridgeshire | United Kingdom | British | Physicist And Company Director | 9602110001 | ||||
AUTY, Fiona Jane | Director | Hampton Road TW11 0LW Teddington C/O National Physical Laboratory Middlesex United Kingdom | England | British | Head Of Government Relations | 246489390001 | ||||
BAKER, Graeme John | Director | Oakdene 74 Portmore Park Road KT13 8HH Weybridge Surrey | British | Director And Chief Executive | 9602120001 | |||||
BAKER, John Barrie | Director | Walsall Road B74 4QA Sutton Coldfield 219 West Midlands | United Kingdom | British | Managing Director | 42982690001 | ||||
BANISTER, Nigel Francis | Director | 23 Pownall Road SK9 5DR Wilmslow Cheshire | England | British | Chief Executive | 54946300002 | ||||
BERNIE, John Aidan | Director | 38 Manor Road South KT10 0QL Esher Surrey | British | Managing Director | 61858470001 | |||||
BERRYMAN, Paul Marcel, Prof. | Director | Randalls Road KT22 7RY Leatherhead Leatherhead Food Research Surrey England | England | English | Chief Executive | 115429370001 | ||||
BLUNDEN, Brian William | Director | Pira International Randalls Road KT22 7RU Leatherhead Surrey | British | Managing Director Of Pira International | 32564890002 | |||||
BONFIELD, Peter William, Dr | Director | Regent Street W1B 2HW London 309 England | England | British | University Vice-Chancellor | 246683910001 | ||||
BONFIELD, Peter William, Dr | Director | Bucknalls Lane WD25 9XX Watford Bre Group England | England | British | Chief Executive | 122979440001 | ||||
BONNETT, Patrick, Dr | Director | 52 Lime Street EC3M 7AF London The Scalpel, 18th Floor United Kingdom | England | British | University Professor | 162821850001 | ||||
BOURNE, Jonathan Paul | Director | The Square Cottage 5 Lichfield Gardens TW9 1AP Richmond Surrey | United Kingdom | British | Business Consultant | 76700120001 | ||||
BOWES, Roger Norman | Director | 8 Thames Side Queens Drive KT7 0TN Thames Ditton Surrey | British | Chief Executive | 13772640002 | |||||
BRAITHWAITE, Arthur Bevan Midgley | Director | De Freville Manor High Green Great Shelford CB22 5EG Cambridge Cambridgeshire | British | Chief Executive Tw1 | 126965820001 | |||||
BRANSBY, Peter Leigh, Dr | Director | Red Gables Benslow Path The Avenue SG4 9RH Hitchin Herts | British | Civil Engineer | 32564870001 | |||||
BROYD, Timothy William, Professor | Director | 2 Hillbury Gardens CR6 9TQ Warlingham Surrey | England | British | Consultant Engineer | 58859990001 | ||||
BRUCE, Ivan Gordon | Director | Amtri Hulley Road Burdsfield Industrial Estate SK10 2NE Macclesfield Cheshire | British | Deputy Chief Executive & Compa | 32564860002 |
What are the latest statements on persons with significant control for AIRTO LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Dec 12, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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