AIRLINE INVESTMENTS LIMITED
Overview
| Company Name | AIRLINE INVESTMENTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08151808 |
| 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 AIRLINE INVESTMENTS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is AIRLINE INVESTMENTS LIMITED located?
| Registered Office Address | C/O Charles Russell Speechlys Llp Compass House Lypiatt Road GL50 2QJ Cheltenham England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AIRLINE INVESTMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| CHARCO 62 LIMITED | Jul 20, 2012 | Jul 20, 2012 |
What are the latest accounts for AIRLINE INVESTMENTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for AIRLINE INVESTMENTS LIMITED?
| Last Confirmation Statement Made Up To | May 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 31, 2025 |
| Overdue | No |
What are the latest filings for AIRLINE INVESTMENTS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Anne Fiona Bond as a director on Nov 21, 2025 | 1 pages | TM01 | ||||||||||||||
Group of companies' accounts made up to Mar 31, 2025 | 38 pages | AA | ||||||||||||||
Cancellation of shares. Statement of capital on Jul 24, 2025
| 6 pages | SH06 | ||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of David Alexander Harrison as a director on Jul 31, 2025 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on May 31, 2025 with updates | 5 pages | CS01 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Particulars of variation of rights attached to shares | 3 pages | SH10 | ||||||||||||||
Memorandum and Articles of Association | 30 pages | MA | ||||||||||||||
Resolutions Resolutions | 39 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Group of companies' accounts made up to Mar 31, 2024 | 38 pages | AA | ||||||||||||||
Statement of capital following an allotment of shares on Oct 24, 2024
| 4 pages | SH01 | ||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||
| ||||||||||||||||
Cancellation of shares. Statement of capital on Aug 14, 2024
| 6 pages | SH06 | ||||||||||||||
Confirmation statement made on May 31, 2024 with updates | 5 pages | CS01 | ||||||||||||||
Statement of capital on Mar 27, 2024
| 7 pages | SH02 | ||||||||||||||
Appointment of Mr James Edward Macgregor Drummond as a director on May 01, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Louca Adam Farajallah as a director on May 01, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Alan Adams Murray as a director on Apr 30, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Peter Anthony Simpson as a director on Apr 30, 2024 | 1 pages | TM01 | ||||||||||||||
Group of companies' accounts made up to Mar 31, 2023 | 42 pages | AA | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Confirmation statement made on May 31, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Mar 31, 2022 | 42 pages | AA | ||||||||||||||
Confirmation statement made on May 31, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Who are the officers of AIRLINE INVESTMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BOND, Peter James | Director | Compass House Lypiatt Road GL50 2QJ Cheltenham C/O Charles Russell Speechlys Llp England | England | British | 51053350002 | |||||||||
| BOND, Stephen William | Director | Compass House Lypiatt Road GL50 2QJ Cheltenham C/O Charles Russell Speechlys Llp England | United Kingdom | British | 77674640003 | |||||||||
| DRUMMOND, James Edward Macgregor | Director | Compass House Lypiatt Road GL50 2QJ Cheltenham C/O Charles Russell Speechlys Llp England | England | British | 92635360001 | |||||||||
| FARAJALLAH, Louca Adam | Director | Compass House Lypiatt Road GL50 2QJ Cheltenham C/O Charles Russell Speechlys Llp England | Scotland | British | 320307710001 | |||||||||
| ROBERTS, Paul James | Secretary | Herald Way, East Midlands Airport Castle Donington DE74 2TU Derby Bmi Regional England | 198195570001 | |||||||||||
| BAYSHILL SECRETARIES LIMITED | Secretary | Fleet Place EC4M 7RD London 5 |
| 161402170001 | ||||||||||
| ADAMS, Stewart Andrew | Director | Winchcombe GL54 5AE Cheltenham Rushbury House Gloucestershire | United Kingdom | British | 175340240002 | |||||||||
| BOND, Anne Fiona | Director | Compass House Lypiatt Road GL50 2QJ Cheltenham C/O Charles Russell Speechlys Llp England | England | British | 223242770001 | |||||||||
| BOND, Victoria Lee | Director | Compass House Lypiatt Road GL50 2QJ Cheltenham C/O Charles Russell Speechlys Llp England | United Kingdom | British | 162273450003 | |||||||||
| HARRISON, David Alexander | Director | Compass House Lypiatt Road GL50 2QJ Cheltenham C/O Charles Russell Speechlys Llp England | Scotland | British | 72350900002 | |||||||||
| MURRAY, Alan Adams | Director | Compass House Lypiatt Road GL50 2QJ Cheltenham C/O Charles Russell Speechlys Llp England | Scotland | British | 559270001 | |||||||||
| NORTON, Richard William Fisher | Director | Fleet Place EC4M 7RD London 5 United Kingdom | United Kingdom | British | 5550600004 | |||||||||
| PRESTON, Philip Godfrey | Director | Winchcombe GL54 5AE Cheltenham Rushbury House Gloucestershire | Scotland | British | 99847080002 | |||||||||
| SIMPSON, Peter Anthony | Director | Compass House Lypiatt Road GL50 2QJ Cheltenham C/O Charles Russell Speechlys Llp England | England | British | 195560780001 |
Who are the persons with significant control of AIRLINE INVESTMENTS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Stephen William Bond | Apr 06, 2016 | Compass House Lypiatt Road GL50 2QJ Cheltenham C/O Charles Russell Speechlys Llp England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Peter James Bond | Apr 06, 2016 | Compass House Lypiatt Road GL50 2QJ Cheltenham C/O Charles Russell Speechlys Llp England | No |
Nationality: British Country of Residence: United Kingdom | |||
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