THE AIRLINE GROUP LIMITED
Overview
| Company Name | THE AIRLINE GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03931711 |
| 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 THE AIRLINE GROUP LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is THE AIRLINE GROUP LIMITED located?
| Registered Office Address | 4000 Parkway Whiteley PO15 7FL Fareham Hampshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for THE AIRLINE GROUP LIMITED?
| Overdue | Yes |
|---|---|
| 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 THE AIRLINE GROUP LIMITED?
| Last Confirmation Statement Made Up To | Jan 11, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 25, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 11, 2026 |
| Overdue | No |
What are the latest filings for THE AIRLINE GROUP LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 11, 2026 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Jul 31, 2024 | 19 pages | AA | ||
Confirmation statement made on Jan 11, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Jul 31, 2023 | 19 pages | AA | ||
Confirmation statement made on Jan 11, 2024 with updates | 4 pages | CS01 | ||
Accounts for a small company made up to Jul 31, 2022 | 19 pages | AA | ||
Appointment of Mr Alex John Edward Leonard as a director on Jun 29, 2023 | 2 pages | AP01 | ||
Termination of appointment of Eddie Doyle as a director on Jun 29, 2023 | 1 pages | TM01 | ||
Secretary's details changed for Andrew Julian Howard Picton on Jun 30, 2023 | 1 pages | CH03 | ||
Registered office address changed from C/O National Air Traffic Services (Nats) Brettenham House South 5th Floor Lancaster Place London WC2N 7EN to 4000 Parkway Whiteley Fareham Hampshire PO15 7FL on May 25, 2023 | 1 pages | AD01 | ||
Appointment of Mr Eddie Doyle as a director on Jan 26, 2023 | 2 pages | AP01 | ||
Termination of appointment of Lea Dubourg-Hrachovec as a director on Jan 26, 2023 | 1 pages | TM01 | ||
Appointment of Mr Bart Prudon as a director on Jan 25, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Jan 11, 2023 with no updates | 3 pages | CS01 | ||
Notification of Uss Sherwood Ltd as a person with significant control on Jan 18, 2023 | 2 pages | PSC02 | ||
Withdrawal of a person with significant control statement on Jan 18, 2023 | 2 pages | PSC09 | ||
Termination of appointment of Hugh Mcconnellogue as a director on Dec 23, 2022 | 1 pages | TM01 | ||
Accounts for a small company made up to Jul 31, 2021 | 19 pages | AA | ||
Confirmation statement made on Jan 11, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Jul 31, 2020 | 19 pages | AA | ||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||
All of the property or undertaking has been released and no longer forms part of charge 3 | 2 pages | MR05 | ||
Confirmation statement made on Jan 11, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Jul 31, 2019 | 19 pages | AA | ||
Confirmation statement made on Jan 11, 2020 with updates | 4 pages | CS01 | ||
Who are the officers of THE AIRLINE GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PICTON, Andrew Julian Howard | Secretary | Parkway Whiteley PO15 7FL Fareham 4000 Hampshire England | British | 195159910001 | ||||||
| BUSH, Harry John | Director | Threadneedle Street EC2R 8HP London 60 United Kingdom | England | British | 35726190001 | |||||
| CAMPBELL, Michael | Director | Parkway Whiteley PO15 7FL Fareham 4000 Hampshire England | England | British | 232757240001 | |||||
| LEONARD, Alex John Edward | Director | Parkway Whiteley PO15 7FL Fareham 4000 Hampshire England | England | British | 310758830001 | |||||
| MERCHANT, Gavin Bruce | Director | 60 Threadneedle Street EC2R 8HP London Uss Investment Management Limited United Kingdom | United Kingdom | British | 169897750001 | |||||
| PRUDON, Bart | Director | Parkway Whiteley PO15 7FL Fareham 4000 Hampshire England | Germany | German | 304735030001 | |||||
| STREET, Louise Anne | Director | Parkway Whiteley PO15 7FL Fareham 4000 Hampshire England | England | British | 239537910001 | |||||
| BEARDSWORTH, Louis John Colman | Secretary | Vicarage Farmhouse Upper Minety SN16 9PY Malmesbury Wiltshire | British | 69754650001 | ||||||
| BLUETT, David | Secretary | 19 Waterloo Road RG45 7PB Crowthorne Berkshire | British | 50851140001 | ||||||
| GOWERS, Claire Elizabeth | Secretary | 12 Collins Street SE3 0UG London | British | 71054270001 | ||||||
| JARVIS, Paul Henry | Secretary | Foxdale 195 Ambleside Road GU18 5UW Lightwater Surrey | British | 11658650001 | ||||||
| WEIDEMANIS, Emma Sofia | Secretary | 39 G Redcliffe Gardens SW10 9JH London | Swedish | 68256700001 | ||||||
| NORTON ROSE LIMITED | Secretary | Kempson House Camomile Street EC3A 7AN London | 82740540001 | |||||||
| ADDISON SMITH, Nigel | Director | 49 Fullerton Road Wandsworth SW18 1BU London | British | 46750900002 | ||||||
| BARKER, Andrew John Frederick | Director | Lancaster Place WC2N 7EN London Brettenham House South 5th Floor | England | British | 215758740001 | |||||
| BENNETT, Christopher John | Director | Prospect Way London Luton Airport LU2 9NU Luton Prospect House Bedfordshire | England | British | 125675610001 | |||||
| BENNETT, Christopher John | Director | 27 Sundew Road HP1 2DQ Hemel Hempstead Hertfordshire | England | British | 125675610001 | |||||
| BERNSTEIN, Daniel Lipman | Director | 3 Chartridge Close EN5 3LX Arkley Hertfordshire | United Kingdom | British | 34798140001 | |||||
| BISHOP, Michael David, Lord Glendonbrook Cbe | Director | 52 Egerton Crescent SW3 2ED London | England | British | 100128510001 | |||||
| BLUNDELL-POUND, George | Director | 30 West Street RH4 1DB Dorking Surrey | England | British | 43274380001 | |||||
| BRADY, Warwick | Director | Airport Approach Road LU2 9PF Luton Hangar 89 Bedfordshire | England | British | 138408140002 | |||||
| CAULTON, Eliot Robert Spencer | Director | Mapledene Crescent Wollaton NG8 2SS Nottingham 5 Nottinghamshire | England | British | 145997430001 | |||||
| DARLASTON, Clive James Mowbray | Director | 197 Grove Lane Cheadle Hulme SK8 7NG Cheadle Cheshire | England | British | 104054150001 | |||||
| DOYLE, Eddie | Director | Parkway Whiteley PO15 7FL Fareham 4000 Hampshire England | England | Irish | 304941380001 | |||||
| DRUMMOND, Paul Thomas | Director | 40 St Pancras Way NW1 0QX London 26 Star Wharf | England | British | 124088020001 | |||||
| DUBOURG-HRACHOVEC, Lea | Director | Lancaster Place WC2N 7EN London Brettenham House South 5th Floor | England | Czech | 263025580001 | |||||
| FACEY, William Edward Brinton | Director | London Luton Airport LU2 9PF Luton Hanger 89 Bedfordshire United Kingdom | England | British | 193638100001 | |||||
| FOSTER, Stephen Leslie | Director | 26 Charlton Park Lane SE7 8QT Charlton London | British | 37007390001 | ||||||
| GRANT, Alexander | Director | Hall Grounds DE13 9BS Rolleston On Dove Woodlands Staffs | British | 128567710001 | ||||||
| HAGENBRING, Andreas | Director | Lancaster Place WC2N 7EN London Brettenham House South 5th Floor | Germany | German | 160591420001 | |||||
| HOPE, Christopher | Director | Lancaster Place WC2N 7EN London Brettenham House South 5th Floor | England | British | 234798550001 | |||||
| HUMPHREYS, Barry Keith | Director | 14 Hawkwood Rise KT23 4JP Great Bookham Surrey | England | English | 99205050001 | |||||
| KENTELTON, Rachel Elizabeth, Dr | Director | London Luton Airport LU2 9PF Luton Hangar 89 Bedfordshire United Kingdom | United Kingdom | British | 169723200001 | |||||
| KENTLETON, Rachel Elizabeth | Director | Airport Approach Road LU2 9PF Luton Hangar 89 Bedfordshire United Kingdom | United Kingdom | British | 177658760001 | |||||
| LORD, Andrew Peter Stanton | Director | Clarence Road TW11 0BW Teddington 66 Middlesex | United Kingdom | British | 134340710002 |
Who are the persons with significant control of THE AIRLINE GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Uss Sherwood Ltd | Jan 18, 2023 | St. Julians Avenue St. Peter Port GY1 1WA Guernsey Ogier House Guernsey | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for THE AIRLINE GROUP LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 11, 2017 | Jan 17, 2023 | 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