ASCENT FLIGHT TRAINING (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

ASCENT FLIGHT TRAINING (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06522853

Incorporation date

04/03/2008

Size

Group

Contacts

Registered address

Registered address

C/O BABCOCK INTERNATIONAL GROUP PLC, 33 Wigmore Street, London W1U 1QXCopy
copy info iconCopy
See on map
Latest events (Record since 04/03/2008)
dot icon17/04/2026
Confirmation statement made on 2026-04-17 with no updates
dot icon16/01/2026
Appointment of Jonathon Dewey Wells as a director on 2026-01-15
dot icon16/01/2026
Appointment of Christopher Lee Fritz as a director on 2026-01-15
dot icon16/01/2026
Appointment of Timothy Richard Thomas James as a director on 2026-01-15
dot icon16/01/2026
Termination of appointment of Christina L. Plachinski as a director on 2026-01-15
dot icon16/01/2026
Termination of appointment of Jay Brock Pitman as a director on 2026-01-15
dot icon16/01/2026
Termination of appointment of Adam Duncan Clink as a director on 2026-01-15
dot icon16/01/2026
Termination of appointment of Chloe Barker as a director on 2026-01-15
dot icon16/01/2026
Appointment of Mr Thomas Oliver Morton as a director on 2026-01-15
dot icon12/11/2025
Group of companies' accounts made up to 2025-03-31
dot icon01/09/2025
Termination of appointment of Matthew Brown as a director on 2025-09-01
dot icon01/09/2025
Appointment of Mrs Christina L. Plachinski as a director on 2025-09-01
dot icon26/03/2025
Confirmation statement made on 2025-03-26 with no updates
dot icon07/01/2025
Director's details changed for Mr Matthew Brown on 2025-01-07
dot icon20/11/2024
Appointment of Chloe Barker as a director on 2024-10-03
dot icon20/11/2024
Termination of appointment of Joanna Kay Rayson as a director on 2024-10-03
dot icon09/09/2024
Group of companies' accounts made up to 2024-03-31
dot icon22/07/2024
Termination of appointment of Richard W Benton Jr as a director on 2024-07-16
dot icon22/07/2024
Appointment of Mr Jay Brock Pitman as a director on 2024-07-16
dot icon05/06/2024
Appointment of Michael Volkmer as a secretary on 2024-04-10
dot icon05/06/2024
Termination of appointment of Portia Brook Wassell as a secretary on 2024-04-10
dot icon05/06/2024
Termination of appointment of Azal May Smith as a secretary on 2024-04-10
dot icon22/04/2024
Appointment of Adam Duncan Clink as a director on 2024-04-10
dot icon22/04/2024
Termination of appointment of Kelvin Truss as a director on 2024-04-10
dot icon18/03/2024
Confirmation statement made on 2024-03-18 with no updates
dot icon15/12/2023
Group of companies' accounts made up to 2023-03-31
dot icon22/05/2023
Appointment of Portia Brook Wassell as a secretary on 2023-05-04
dot icon13/04/2023
Appointment of Mr Matthew Brown as a director on 2023-04-12
dot icon13/03/2023
Confirmation statement made on 2023-03-04 with no updates
dot icon15/01/2023
Termination of appointment of Paul Nigel Livingston as a director on 2022-12-31
dot icon15/01/2023
Termination of appointment of Thomas Irwin Bradley as a director on 2022-12-31
dot icon11/01/2023
Appointment of Mr Kelvin Truss as a director on 2023-01-01
dot icon20/12/2022
Appointment of Mr Richard W Benton Jr as a director on 2022-12-14
dot icon16/12/2022
Termination of appointment of Chauncey Jovan Mcintosh as a director on 2022-10-31
dot icon15/11/2022
Group of companies' accounts made up to 2022-03-31
dot icon03/11/2022
Termination of appointment of Neal Gregory Misell as a director on 2022-10-05
dot icon03/11/2022
Appointment of Mr Nicholas James William Borrett as a director on 2022-10-05
dot icon03/11/2022
Termination of appointment of Kevin John Garvey as a director on 2022-10-05
dot icon03/11/2022
Appointment of Mr Matthew Thomas Abbott as a director on 2022-10-05
dot icon16/03/2022
Confirmation statement made on 2022-03-04 with no updates
dot icon24/01/2022
Appointment of Mrs Azal May Smith as a secretary on 2022-01-05
dot icon24/01/2022
Termination of appointment of Lucille Price as a secretary on 2021-12-09
dot icon02/12/2021
Group of companies' accounts made up to 2021-03-31
dot icon15/03/2021
Confirmation statement made on 2021-03-04 with no updates
dot icon09/02/2021
Appointment of Mr Chauncey Jovan Mcintosh as a director on 2021-01-29
dot icon09/02/2021
Appointment of Ms Lucille Price as a secretary on 2021-01-29
dot icon09/02/2021
Termination of appointment of Adam Parkin as a secretary on 2021-01-29
dot icon23/11/2020
Group of companies' accounts made up to 2020-03-31
dot icon30/06/2020
Termination of appointment of Amy Lynn Gowder Graban as a director on 2020-04-22
dot icon03/04/2020
Termination of appointment of Roger Andrew Hardy as a director on 2020-03-31
dot icon02/04/2020
Appointment of Mr Phillip Craig as a director on 2020-04-01
dot icon04/03/2020
Confirmation statement made on 2020-03-04 with no updates
dot icon14/01/2020
Appointment of Mr Kevin John Garvey as a director on 2020-01-13
dot icon14/01/2020
Termination of appointment of Karen Veronica Hayzen-Smith as a director on 2020-01-13
dot icon15/10/2019
Group of companies' accounts made up to 2019-03-31
dot icon01/05/2019
Director's details changed for Ms Karen Veronica Hayzen-Smith on 2019-05-01
dot icon13/03/2019
Confirmation statement made on 2019-03-13 with no updates
dot icon30/11/2018
Group of companies' accounts made up to 2018-03-31
dot icon14/03/2018
Confirmation statement made on 2018-03-13 with no updates
dot icon25/09/2017
Group of companies' accounts made up to 2017-03-31
dot icon04/08/2017
Termination of appointment of Mark Stuart Bell as a secretary on 2017-08-01
dot icon04/08/2017
Appointment of Mr Adam Parkin as a secretary on 2017-08-01
dot icon14/03/2017
Confirmation statement made on 2017-03-13 with updates
dot icon31/01/2017
Director's details changed for Mr Thomas Irwin Bradley on 2017-01-30
dot icon27/01/2017
Appointment of Mrs Amy Lynn Gowder Graban as a director on 2016-12-06
dot icon26/01/2017
Appointment of Ms Karen Veronica Hayzen-Smith as a director on 2016-12-06
dot icon26/01/2017
Appointment of Mr Paul Nigel Livingston as a director on 2016-12-06
dot icon26/01/2017
Termination of appointment of Peter William David Ruddock as a director on 2016-12-06
dot icon26/01/2017
Termination of appointment of Jonathan Patrick Rambeau as a director on 2016-12-06
dot icon26/01/2017
Termination of appointment of Iain Stuart Urquhart as a director on 2016-12-06
dot icon04/11/2016
Appointment of Mr Thomas Irwin Bradley as a director on 2016-07-27
dot icon03/11/2016
Termination of appointment of John Charles Mccarthy as a director on 2016-07-27
dot icon06/10/2016
Group of companies' accounts made up to 2016-03-31
dot icon23/08/2016
Director's details changed for Mr Iain Stuart Urquhart on 2016-08-23
dot icon11/04/2016
Termination of appointment of Elizabeth Agnes Narey as a director on 2016-04-05
dot icon11/04/2016
Appointment of Neal Misell as a director on 2016-04-05
dot icon07/03/2016
Appointment of Mr Roger Andrew Hardy as a director on 2016-03-07
dot icon07/03/2016
Termination of appointment of John Richard Davies as a director on 2016-03-07
dot icon07/03/2016
Statement of capital following an allotment of shares on 2016-02-01
dot icon07/03/2016
Statement of capital following an allotment of shares on 2016-02-01
dot icon07/03/2016
Annual return made up to 2016-03-04 with full list of shareholders
dot icon29/02/2016
Annual return made up to 2016-02-04 with full list of shareholders
dot icon13/10/2015
Group of companies' accounts made up to 2015-03-31
dot icon04/08/2015
Appointment of Babcock Corporate Secretaries Limited as a secretary on 2015-07-22
dot icon04/08/2015
Appointment of Mr Mark Stuart Bell as a secretary on 2015-07-22
dot icon04/08/2015
Termination of appointment of Stephen Michael Piper as a secretary on 2015-07-22
dot icon25/02/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-02-04
dot icon16/02/2015
Termination of appointment of Dorota Anna Salinger as a secretary on 2015-02-13
dot icon04/02/2015
Annual return made up to 2015-02-04 with full list of shareholders
dot icon21/01/2015
Appointment of Iain Stuart Urquhart as a director on 2014-12-31
dot icon20/01/2015
Termination of appointment of Martinelli Franco as a director on 2014-12-31
dot icon30/12/2014
Group of companies' accounts made up to 2014-03-31
dot icon15/12/2014
Director's details changed for Director Peter William David Ruddock on 2014-11-28
dot icon05/03/2014
Annual return made up to 2014-03-04 with full list of shareholders
dot icon05/03/2014
Appointment of Director Jonathan Patrick Rambeau as a director
dot icon04/03/2014
Termination of appointment of James Weitzel as a director
dot icon16/12/2013
Group of companies' accounts made up to 2013-03-31
dot icon10/12/2013
Appointment of Peter William David Ruddock as a director
dot icon10/12/2013
Termination of appointment of Ronnie Abbott as a director
dot icon05/03/2013
Annual return made up to 2013-03-04 with full list of shareholders
dot icon21/12/2012
Group of companies' accounts made up to 2012-03-31
dot icon03/08/2012
Termination of appointment of Valerie Teller as a secretary
dot icon27/04/2012
Appointment of Mr John Richard Davies as a director
dot icon27/04/2012
Termination of appointment of Kevin Thomas as a director
dot icon21/03/2012
Annual return made up to 2012-03-04 with full list of shareholders
dot icon20/03/2012
Registered office address changed from C/O C/O Babckock International Group Plc 33 Wigmore Street London W1U 1QX United Kingdom on 2012-03-20
dot icon20/01/2012
Secretary's details changed for Ms Dorota Anna Smith on 2011-07-24
dot icon29/12/2011
Group of companies' accounts made up to 2011-03-31
dot icon27/10/2011
Appointment of Director Ronnie Dean Abbott as a director
dot icon27/10/2011
Appointment of Director Elizabeth Agnes Narey as a director
dot icon27/10/2011
Termination of appointment of Brian Craig as a director
dot icon27/10/2011
Termination of appointment of Paul Barrett as a director
dot icon15/03/2011
Annual return made up to 2011-03-04 with full list of shareholders
dot icon21/12/2010
Appointment of Kevin Richard Thomas as a director
dot icon20/12/2010
Appointment of Paul Michael Barrett as a director
dot icon20/12/2010
Termination of appointment of Richard Taylor as a director
dot icon20/12/2010
Termination of appointment of John Davies as a director
dot icon14/12/2010
Appointment of John Charles Mccarthy as a director
dot icon13/12/2010
Termination of appointment of Leonard Hicks as a director
dot icon08/12/2010
Full accounts made up to 2010-03-31
dot icon06/08/2010
Registered office address changed from Vt House Grange Drive Hedge End Southampton Hampshire SO30 2DQ on 2010-08-06
dot icon06/08/2010
Appointment of Valerie Francine Anne Teller as a secretary
dot icon06/08/2010
Appointment of Martinelli Franco as a director
dot icon05/08/2010
Termination of appointment of Matthew Jowett as a secretary
dot icon05/08/2010
Termination of appointment of Christopher Cundy as a director
dot icon16/03/2010
Annual return made up to 2010-03-04 with full list of shareholders
dot icon17/02/2010
Director's details changed for Mr Leonard Mccray Hicks on 2010-02-16
dot icon17/02/2010
Director's details changed for Mr James Lawrence Weitzel on 2010-02-16
dot icon16/02/2010
Director's details changed for Mr Richard Hewitt Taylor on 2010-02-16
dot icon16/02/2010
Director's details changed for Mr John Richard Davies on 2010-02-16
dot icon16/02/2010
Director's details changed for Mr Brian James Craig on 2010-02-09
dot icon16/02/2010
Secretary's details changed for Mr Matthew Paul Jowett on 2010-02-09
dot icon16/02/2010
Director's details changed for Christopher John Cundy on 2010-02-09
dot icon16/02/2010
Secretary's details changed for Mr. Stephen Michael Piper on 2010-02-09
dot icon16/02/2010
Secretary's details changed for Ms Dorota Anna Smith on 2010-02-09
dot icon04/01/2010
Group of companies' accounts made up to 2009-03-31
dot icon07/04/2009
Appointment terminated director lorraine marie martin
dot icon07/04/2009
Secretary appointed mr. Stephen michael piper
dot icon07/04/2009
Director appointed mr. James lawrence weitzel
dot icon25/03/2009
Director's change of particulars / john davies / 23/03/2009
dot icon18/03/2009
Return made up to 04/03/09; full list of members
dot icon14/01/2009
Secretary appointed ms. Dorota anna smith
dot icon14/01/2009
Director appointed mr. Brian james craig
dot icon14/01/2009
Appointment terminated secretary stephen piper
dot icon12/01/2009
Appointment terminated director katherine jean kerchner
dot icon12/01/2009
Secretary appointed mr. Stephen michael piper
dot icon12/01/2009
Appointment terminated secretary dorota smith
dot icon11/06/2008
Ad 30/05/08\gbp si 1597998@1=1597998\gbp ic 2/1598000\
dot icon11/06/2008
Nc inc already adjusted 22/05/08
dot icon11/06/2008
Resolutions
dot icon04/03/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Abbott, Matthew Thomas
Director
05/10/2022 - 28/02/2023
120
Misell, Neal Gregory
Director
05/04/2016 - 05/10/2022
51
Borrett, Nicholas James William
Director
05/10/2022 - 28/02/2023
180
Narey, Elizabeth Agnes
Director
27/10/2011 - 05/04/2016
30
Morton, Thomas Oliver
Director
15/01/2026 - Present
15

Persons with Significant Control

0

No PSC data available.

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 ASCENT FLIGHT TRAINING (HOLDINGS) LIMITED

ASCENT FLIGHT TRAINING (HOLDINGS) LIMITED is an(a) Active company incorporated on 04/03/2008 with the registered office located at C/O BABCOCK INTERNATIONAL GROUP PLC, 33 Wigmore Street, London W1U 1QX. There are currently 7 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 ASCENT FLIGHT TRAINING (HOLDINGS) LIMITED?

toggle

ASCENT FLIGHT TRAINING (HOLDINGS) LIMITED is currently Active. It was registered on 04/03/2008 .

Where is ASCENT FLIGHT TRAINING (HOLDINGS) LIMITED located?

toggle

ASCENT FLIGHT TRAINING (HOLDINGS) LIMITED is registered at C/O BABCOCK INTERNATIONAL GROUP PLC, 33 Wigmore Street, London W1U 1QX.

What does ASCENT FLIGHT TRAINING (HOLDINGS) LIMITED do?

toggle

ASCENT FLIGHT TRAINING (HOLDINGS) LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ASCENT FLIGHT TRAINING (HOLDINGS) LIMITED?

toggle

The latest filing was on 17/04/2026: Confirmation statement made on 2026-04-17 with no updates.