AIR CHARTER SERVICE GROUP LIMITED

Register to unlock more data on OkredoRegister

AIR CHARTER SERVICE GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04028491

Incorporation date

06/07/2000

Size

Group

Contacts

Registered address

Registered address

Millbank House, 171-185 Ewell Road, Surbiton, Surrey KT6 6APCopy
copy info iconCopy
See on map
Latest events (Record since 06/07/2000)
dot icon09/03/2026
Registration of charge 040284910012, created on 2026-02-25
dot icon02/03/2026
Registration of charge 040284910011, created on 2026-02-27
dot icon12/09/2025
Group of companies' accounts made up to 2025-01-31
dot icon23/07/2025
Confirmation statement made on 2025-07-17 with no updates
dot icon09/12/2024
Appointment of Mr Alexander Sadat-Shafai as a director on 2024-11-26
dot icon28/11/2024
Termination of appointment of Matthew Edward Purton as a director on 2024-11-27
dot icon14/10/2024
Group of companies' accounts made up to 2024-01-31
dot icon31/07/2024
Confirmation statement made on 2024-07-17 with updates
dot icon02/02/2024
Director's details changed for Georgie June Heron on 2024-02-02
dot icon04/01/2024
Change of details for Mountfitchet Group Limited as a person with significant control on 2023-12-28
dot icon22/12/2023
Appointment of Mr Daniel Rupert Morgan-Evans as a director on 2023-12-19
dot icon22/12/2023
Appointment of Georgie June Heron as a director on 2023-12-19
dot icon22/12/2023
Appointment of Kathleen Jane Ivie as a director on 2023-12-19
dot icon22/12/2023
Appointment of Mr James Jonathan Leach as a director on 2023-12-19
dot icon22/12/2023
Appointment of Matthew Edward Purton as a director on 2023-12-19
dot icon22/12/2023
Appointment of Robert Andrew Bishop as a director on 2023-12-19
dot icon27/10/2023
Group of companies' accounts made up to 2023-01-31
dot icon26/07/2023
Registration of charge 040284910010, created on 2023-07-19
dot icon24/07/2023
Confirmation statement made on 2023-07-17 with no updates
dot icon30/06/2023
Director's details changed for Mr Justin Christopher Bowman on 2023-06-05
dot icon23/05/2023
Director's details changed for Mr Stewart Pitt on 2023-05-22
dot icon09/02/2023
Registration of charge 040284910009, created on 2023-02-01
dot icon02/02/2023
Registration of charge 040284910008, created on 2023-02-01
dot icon13/01/2023
Satisfaction of charge 040284910006 in full
dot icon13/01/2023
Satisfaction of charge 040284910005 in full
dot icon13/01/2023
Satisfaction of charge 040284910004 in full
dot icon13/01/2023
Satisfaction of charge 040284910003 in full
dot icon13/01/2023
Satisfaction of charge 040284910002 in full
dot icon13/01/2023
Satisfaction of charge 040284910001 in full
dot icon03/10/2022
Registration of charge 040284910007, created on 2022-09-23
dot icon28/09/2022
Group of companies' accounts made up to 2022-01-31
dot icon18/08/2022
Statement of company's objects
dot icon18/08/2022
Change of details for Mountfitchet Group Limited as a person with significant control on 2016-04-06
dot icon29/07/2022
Confirmation statement made on 2022-07-17 with no updates
dot icon29/07/2021
Confirmation statement made on 2021-07-17 with no updates
dot icon04/07/2021
Group of companies' accounts made up to 2021-01-31
dot icon10/03/2021
Registration of charge 040284910006, created on 2021-03-03
dot icon09/03/2021
Registration of charge 040284910005, created on 2021-03-03
dot icon05/02/2021
Group of companies' accounts made up to 2020-01-31
dot icon23/07/2020
Confirmation statement made on 2020-07-17 with no updates
dot icon14/10/2019
Appointment of Mr Omar Saeed as a director on 2019-09-23
dot icon22/08/2019
Director's details changed for Mr Justin James Lancaster on 2019-08-13
dot icon20/08/2019
Confirmation statement made on 2019-07-17 with updates
dot icon20/08/2019
Director's details changed for Mr Stewart Pitt on 2019-08-20
dot icon13/08/2019
Group of companies' accounts made up to 2019-01-31
dot icon31/08/2018
Confirmation statement made on 2018-08-31 with no updates
dot icon19/07/2018
Group of companies' accounts made up to 2018-01-31
dot icon07/11/2017
Group of companies' accounts made up to 2017-01-31
dot icon06/11/2017
Appointment of Omar Saeed as a secretary on 2017-10-03
dot icon06/11/2017
Termination of appointment of Christine Jennifer Leach as a secretary on 2017-10-03
dot icon06/11/2017
Termination of appointment of Christine Jennifer Leach as a director on 2017-10-03
dot icon03/10/2017
Director's details changed for Mr William Andrew Christie on 2017-08-10
dot icon29/09/2017
Termination of appointment of Tamsin Melanie Simmons as a director on 2017-09-15
dot icon04/09/2017
Confirmation statement made on 2017-08-31 with no updates
dot icon20/01/2017
Termination of appointment of Charles Stanley William Prescott as a director on 2017-01-11
dot icon02/11/2016
Resolutions
dot icon07/10/2016
Registration of charge 040284910003, created on 2016-10-03
dot icon07/10/2016
Registration of charge 040284910004, created on 2016-10-03
dot icon07/10/2016
Registration of charge 040284910001, created on 2016-10-03
dot icon07/10/2016
Registration of charge 040284910002, created on 2016-10-03
dot icon09/09/2016
Confirmation statement made on 2016-08-31 with updates
dot icon09/06/2016
Group of companies' accounts made up to 2016-01-31
dot icon05/11/2015
Re-registration of Memorandum and Articles
dot icon05/11/2015
Certificate of re-registration from Public Limited Company to Private
dot icon05/11/2015
Resolutions
dot icon05/11/2015
Re-registration from a public company to a private limited company
dot icon04/09/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon31/07/2015
Group of companies' accounts made up to 2015-01-31
dot icon27/02/2015
Appointment of Mr William Andrew Christie as a director on 2015-02-25
dot icon02/12/2014
Termination of appointment of Anthony Edmund Bauckham as a director on 2014-11-30
dot icon10/11/2014
Director's details changed for Mr Justin Christopher Bowman on 2014-11-07
dot icon03/09/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon07/08/2014
Statement of capital following an allotment of shares on 2014-04-30
dot icon17/07/2014
Group of companies' accounts made up to 2014-01-31
dot icon13/11/2013
Termination of appointment of David Malempre as a director
dot icon13/11/2013
Rectified The AP01 was removed from the public register on 02/01/2014 as it is invalid or ineffective
dot icon02/09/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon02/09/2013
Appointment of Ms Tamsin Melanie Simmons as a director
dot icon18/06/2013
Group of companies' accounts made up to 2013-01-31
dot icon12/04/2013
Statement of capital following an allotment of shares on 2013-04-12
dot icon12/04/2013
Director's details changed for Mr Ruan Courtney on 2012-10-31
dot icon31/08/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon19/06/2012
Group of companies' accounts made up to 2012-01-31
dot icon17/04/2012
Statement of capital following an allotment of shares on 2012-01-26
dot icon15/02/2012
Termination of appointment of William Foyle as a director
dot icon18/01/2012
Statement of capital following an allotment of shares on 2012-01-05
dot icon02/09/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon02/09/2011
Director's details changed for Mr Ruan Courtney on 2011-06-15
dot icon17/08/2011
Statement of capital following an allotment of shares on 2011-08-09
dot icon15/07/2011
Group of companies' accounts made up to 2011-01-31
dot icon06/07/2011
Resolutions
dot icon15/06/2011
Director's details changed for Mr Ruan Courtney on 2011-06-01
dot icon14/04/2011
Appointment of Mr Charles Stanley William Prescott as a director
dot icon17/03/2011
Statement of capital following an allotment of shares on 2011-03-08
dot icon31/01/2011
Director's details changed for Mr Justin Lancaster on 2011-01-21
dot icon31/01/2011
Appointment of Mr Justin Lancaster as a director
dot icon06/01/2011
Statement of capital following an allotment of shares on 2010-12-16
dot icon07/09/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon09/08/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon10/06/2010
Group of companies' accounts made up to 2010-01-31
dot icon04/03/2010
Registered office address changed from Charter House, 45C High St Hampton Wick Kingston upon Thames Surrey KT14DG on 2010-03-04
dot icon10/12/2009
Director's details changed for Mr Ruan Courtney on 2009-10-02
dot icon09/12/2009
Director's details changed for Christine Jennifer Leach on 2009-10-02
dot icon09/12/2009
Director's details changed for Mr David Victor Malempre on 2009-10-02
dot icon09/12/2009
Director's details changed for Christopher Denis Stephen Leach on 2009-10-02
dot icon09/12/2009
Director's details changed for Stewart Pitt on 2009-11-02
dot icon09/12/2009
Director's details changed for William Richard Mervyn Christopher Foyle on 2009-10-02
dot icon09/12/2009
Secretary's details changed for Christine Jennifer Leach on 2009-10-02
dot icon09/12/2009
Director's details changed for Justin Christopher Bowman on 2009-10-02
dot icon09/12/2009
Director's details changed for Anthony Edmund Bauckham on 2009-10-02
dot icon30/06/2009
Return made up to 30/06/09; full list of members
dot icon15/06/2009
Group of companies' accounts made up to 2009-01-31
dot icon07/07/2008
Return made up to 06/07/08; full list of members
dot icon07/07/2008
Director's change of particulars / william foyle / 31/03/2008
dot icon11/06/2008
Group of companies' accounts made up to 2008-01-31
dot icon30/04/2008
Director appointed mr ruan courtney
dot icon07/01/2008
Resolutions
dot icon28/11/2007
S-div 23/11/07
dot icon27/11/2007
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon27/11/2007
Re-registration of Memorandum and Articles
dot icon27/11/2007
Balance Sheet
dot icon27/11/2007
Auditor's statement
dot icon27/11/2007
Auditor's report
dot icon27/11/2007
Declaration on reregistration from private to PLC
dot icon27/11/2007
Application for reregistration from private to PLC
dot icon27/11/2007
Resolutions
dot icon27/11/2007
Resolutions
dot icon09/11/2007
Director's particulars changed
dot icon09/11/2007
Director's particulars changed
dot icon06/11/2007
New director appointed
dot icon06/11/2007
New director appointed
dot icon05/11/2007
New director appointed
dot icon19/09/2007
Registered office changed on 19/09/07 from: brentham house 45C high street hampton wick kingston upon thames surrey KT1 4DG
dot icon24/08/2007
New director appointed
dot icon09/08/2007
Return made up to 06/07/07; full list of members
dot icon26/06/2007
Group of companies' accounts made up to 2007-01-31
dot icon10/12/2006
Ad 14/11/06--------- £ si [email protected]=5882 £ ic 223529/229411
dot icon29/08/2006
Group of companies' accounts made up to 2006-01-31
dot icon22/08/2006
Return made up to 06/07/06; full list of members
dot icon05/12/2005
Ad 31/10/05--------- £ si [email protected]=13003 £ ic 210526/223529
dot icon23/08/2005
Group of companies' accounts made up to 2005-01-31
dot icon22/08/2005
Return made up to 06/07/05; full list of members
dot icon31/08/2004
Group of companies' accounts made up to 2004-01-31
dot icon24/08/2004
Return made up to 06/07/04; full list of members
dot icon22/07/2003
Return made up to 06/07/03; full list of members
dot icon15/06/2003
Accounts made up to 2003-01-31
dot icon18/11/2002
Accounts made up to 2002-01-31
dot icon06/08/2002
Return made up to 06/07/02; change of members
dot icon12/07/2002
Registered office changed on 12/07/02 from: riverview house 20 old bridge street, hampton wick kingston upon thames surrey KT1 4BU
dot icon02/07/2002
Director's particulars changed
dot icon28/06/2002
Ad 17/06/02--------- £ si [email protected]=10526 £ ic 200000/210526
dot icon28/06/2002
Resolutions
dot icon15/01/2002
New director appointed
dot icon14/01/2002
Resolutions
dot icon14/01/2002
Ad 08/01/02--------- £ si [email protected]=199999 £ ic 1/200000
dot icon21/08/2001
Accounts for a dormant company made up to 2001-01-31
dot icon20/08/2001
Return made up to 06/07/01; full list of members
dot icon29/07/2001
Accounting reference date shortened from 31/07/01 to 31/01/01
dot icon06/07/2000
Secretary resigned
dot icon06/07/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
17/07/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pitt, Stewart
Director
31/10/2007 - Present
19
Saeed, Omar
Director
23/09/2019 - Present
15
Leach, Christopher Denis Stephen
Director
06/07/2000 - Present
21
Bowman, Justin Christopher
Director
30/11/2001 - Present
26
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
05/07/2000 - 05/07/2000
99600

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AIR CHARTER SERVICE GROUP LIMITED

AIR CHARTER SERVICE GROUP LIMITED is an(a) Active company incorporated on 06/07/2000 with the registered office located at Millbank House, 171-185 Ewell Road, Surbiton, Surrey KT6 6AP. There are currently 14 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AIR CHARTER SERVICE GROUP LIMITED?

toggle

AIR CHARTER SERVICE GROUP LIMITED is currently Active. It was registered on 06/07/2000 .

Where is AIR CHARTER SERVICE GROUP LIMITED located?

toggle

AIR CHARTER SERVICE GROUP LIMITED is registered at Millbank House, 171-185 Ewell Road, Surbiton, Surrey KT6 6AP.

What does AIR CHARTER SERVICE GROUP LIMITED do?

toggle

AIR CHARTER SERVICE GROUP LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for AIR CHARTER SERVICE GROUP LIMITED?

toggle

The latest filing was on 09/03/2026: Registration of charge 040284910012, created on 2026-02-25.