AIRLINE INVESTMENTS LIMITED

AIRLINE INVESTMENTS LIMITED

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

    Company NameAIRLINE INVESTMENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08151808
    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 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 AddressNo

    What were the previous names of AIRLINE INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHARCO 62 LIMITEDJul 20, 2012Jul 20, 2012

    What are the latest accounts for AIRLINE INVESTMENTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for AIRLINE INVESTMENTS LIMITED?

    Last Confirmation Statement Made Up ToMay 31, 2026
    Next Confirmation Statement DueJun 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 31, 2025
    OverdueNo

    What are the latest filings for AIRLINE INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Anne Fiona Bond as a director on Nov 21, 2025

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2025

    38 pagesAA

    Cancellation of shares. Statement of capital on Jul 24, 2025

    • Capital: GBP 111,982
    6 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Sep 02, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this transaction

    Termination of appointment of David Alexander Harrison as a director on Jul 31, 2025

    1 pagesTM01

    Confirmation statement made on May 31, 2025 with updates

    5 pagesCS01

    Change of share class name or designation

    2 pagesSH08

    Particulars of variation of rights attached to shares

    3 pagesSH10

    Memorandum and Articles of Association

    30 pagesMA

    Resolutions

    Resolutions
    39 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Group of companies' accounts made up to Mar 31, 2024

    38 pagesAA

    Statement of capital following an allotment of shares on Oct 24, 2024

    • Capital: GBP 17,888.011
    4 pagesSH01

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Oct 08, 2024Clarification HMRC confirmation received that appropriate stamp duty has been paid on this transaction.

    Cancellation of shares. Statement of capital on Aug 14, 2024

    • Capital: GBP 13,752.011
    6 pagesSH06

    Confirmation statement made on May 31, 2024 with updates

    5 pagesCS01

    Statement of capital on Mar 27, 2024

    • Capital: GBP 140,040
    7 pagesSH02

    Appointment of Mr James Edward Macgregor Drummond as a director on May 01, 2024

    2 pagesAP01

    Appointment of Mr Louca Adam Farajallah as a director on May 01, 2024

    2 pagesAP01

    Termination of appointment of Alan Adams Murray as a director on Apr 30, 2024

    1 pagesTM01

    Termination of appointment of Peter Anthony Simpson as a director on Apr 30, 2024

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2023

    42 pagesAA

    Change of share class name or designation

    2 pagesSH08

    Confirmation statement made on May 31, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2022

    42 pagesAA

    Confirmation statement made on May 31, 2022 with no updates

    3 pagesCS01

    Who are the officers of AIRLINE INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOND, Peter James
    Compass House
    Lypiatt Road
    GL50 2QJ Cheltenham
    C/O Charles Russell Speechlys Llp
    England
    Director
    Compass House
    Lypiatt Road
    GL50 2QJ Cheltenham
    C/O Charles Russell Speechlys Llp
    England
    EnglandBritish51053350002
    BOND, Stephen William
    Compass House
    Lypiatt Road
    GL50 2QJ Cheltenham
    C/O Charles Russell Speechlys Llp
    England
    Director
    Compass House
    Lypiatt Road
    GL50 2QJ Cheltenham
    C/O Charles Russell Speechlys Llp
    England
    United KingdomBritish77674640003
    DRUMMOND, James Edward Macgregor
    Compass House
    Lypiatt Road
    GL50 2QJ Cheltenham
    C/O Charles Russell Speechlys Llp
    England
    Director
    Compass House
    Lypiatt Road
    GL50 2QJ Cheltenham
    C/O Charles Russell Speechlys Llp
    England
    EnglandBritish92635360001
    FARAJALLAH, Louca Adam
    Compass House
    Lypiatt Road
    GL50 2QJ Cheltenham
    C/O Charles Russell Speechlys Llp
    England
    Director
    Compass House
    Lypiatt Road
    GL50 2QJ Cheltenham
    C/O Charles Russell Speechlys Llp
    England
    ScotlandBritish320307710001
    ROBERTS, Paul James
    Herald Way, East Midlands Airport
    Castle Donington
    DE74 2TU Derby
    Bmi Regional
    England
    Secretary
    Herald Way, East Midlands Airport
    Castle Donington
    DE74 2TU Derby
    Bmi Regional
    England
    198195570001
    BAYSHILL SECRETARIES LIMITED
    Fleet Place
    EC4M 7RD London
    5
    Secretary
    Fleet Place
    EC4M 7RD London
    5
    Identification TypeEuropean Economic Area
    Registration Number1445189
    161402170001
    ADAMS, Stewart Andrew
    Winchcombe
    GL54 5AE Cheltenham
    Rushbury House
    Gloucestershire
    Director
    Winchcombe
    GL54 5AE Cheltenham
    Rushbury House
    Gloucestershire
    United KingdomBritish175340240002
    BOND, Anne Fiona
    Compass House
    Lypiatt Road
    GL50 2QJ Cheltenham
    C/O Charles Russell Speechlys Llp
    England
    Director
    Compass House
    Lypiatt Road
    GL50 2QJ Cheltenham
    C/O Charles Russell Speechlys Llp
    England
    EnglandBritish223242770001
    BOND, Victoria Lee
    Compass House
    Lypiatt Road
    GL50 2QJ Cheltenham
    C/O Charles Russell Speechlys Llp
    England
    Director
    Compass House
    Lypiatt Road
    GL50 2QJ Cheltenham
    C/O Charles Russell Speechlys Llp
    England
    United KingdomBritish162273450003
    HARRISON, David Alexander
    Compass House
    Lypiatt Road
    GL50 2QJ Cheltenham
    C/O Charles Russell Speechlys Llp
    England
    Director
    Compass House
    Lypiatt Road
    GL50 2QJ Cheltenham
    C/O Charles Russell Speechlys Llp
    England
    ScotlandBritish72350900002
    MURRAY, Alan Adams
    Compass House
    Lypiatt Road
    GL50 2QJ Cheltenham
    C/O Charles Russell Speechlys Llp
    England
    Director
    Compass House
    Lypiatt Road
    GL50 2QJ Cheltenham
    C/O Charles Russell Speechlys Llp
    England
    ScotlandBritish559270001
    NORTON, Richard William Fisher
    Fleet Place
    EC4M 7RD London
    5
    United Kingdom
    Director
    Fleet Place
    EC4M 7RD London
    5
    United Kingdom
    United KingdomBritish5550600004
    PRESTON, Philip Godfrey
    Winchcombe
    GL54 5AE Cheltenham
    Rushbury House
    Gloucestershire
    Director
    Winchcombe
    GL54 5AE Cheltenham
    Rushbury House
    Gloucestershire
    ScotlandBritish99847080002
    SIMPSON, Peter Anthony
    Compass House
    Lypiatt Road
    GL50 2QJ Cheltenham
    C/O Charles Russell Speechlys Llp
    England
    Director
    Compass House
    Lypiatt Road
    GL50 2QJ Cheltenham
    C/O Charles Russell Speechlys Llp
    England
    EnglandBritish195560780001

    Who are the persons with significant control of AIRLINE INVESTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Stephen William Bond
    Compass House
    Lypiatt Road
    GL50 2QJ Cheltenham
    C/O Charles Russell Speechlys Llp
    England
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Peter James Bond
    Compass House
    Lypiatt Road
    GL50 2QJ Cheltenham
    C/O Charles Russell Speechlys Llp
    England
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares 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