Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AIRLINE INVESTMENTS LIMITED
Company Information for

AIRLINE INVESTMENTS LIMITED

C/O CHARLES RUSSELL SPEECHLYS LLP COMPASS HOUSE, LYPIATT ROAD, CHELTENHAM, GL50 2QJ,
Company Registration Number
08151808
Private Limited Company
Active

Company Overview

About Airline Investments Ltd
AIRLINE INVESTMENTS LIMITED was founded on 2012-07-20 and has its registered office in Cheltenham. The organisation's status is listed as "Active". Airline Investments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
AIRLINE INVESTMENTS LIMITED
 
Legal Registered Office
C/O CHARLES RUSSELL SPEECHLYS LLP COMPASS HOUSE
LYPIATT ROAD
CHELTENHAM
GL50 2QJ
Other companies in GL54
 
Previous Names
CHARCO 62 LIMITED22/07/2013
Filing Information
Company Number 08151808
Company ID Number 08151808
Date formed 2012-07-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2022
Account next due 31/03/2024
Latest return 20/07/2015
Return next due 17/08/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB207604431  
Last Datalog update: 2024-01-05 07:23:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AIRLINE INVESTMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name AIRLINE INVESTMENTS LIMITED
The following companies were found which have the same name as AIRLINE INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AIRLINE INVESTMENTS AUSTRALIA PTY LTD QLD 4564 Active Company formed on the 2002-03-13
AIRLINE INVESTMENTS INC Delaware Unknown
AIRLINE INVESTMENTS OF BATON ROUGE INC Louisiana Unknown
AIRLINE INVESTMENTS INC Louisiana Unknown
AIRLINE INVESTMENTS A PARTNERSHIP IN COMMENDAM Louisiana Unknown

Company Officers of AIRLINE INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
PAUL JAMES ROBERTS
Company Secretary 2015-05-21
PETER JAMES BOND
Director 2012-08-29
STEPHEN WILLIAM BOND
Director 2012-08-29
DAVID ALEXANDER HARRISON
Director 2012-11-16
ALAN ADAMS MURRAY
Director 2012-08-29
PETER ANTHONY SIMPSON
Director 2015-03-03
Previous Officers
Officer Role Date Appointed Date Resigned
STEWART ANDREW ADAMS
Director 2013-01-17 2015-04-01
PHILIP GODFREY PRESTON
Director 2012-11-16 2015-04-01
BAYSHILL SECRETARIES LIMITED
Company Secretary 2012-07-20 2012-08-29
RICHARD WILLIAM FISHER NORTON
Director 2012-07-20 2012-08-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER JAMES BOND LIVE & LOUD LIMITED Director 2013-11-29 CURRENT 2013-01-10 Active - Proposal to Strike off
PETER JAMES BOND SECTOR AVIATION HOLDINGS LIMITED Director 2012-05-02 CURRENT 2012-01-31 Liquidation
PETER JAMES BOND LIVEMUSIC.FM LIMITED Director 2010-04-23 CURRENT 2007-03-29 Active - Proposal to Strike off
STEPHEN WILLIAM BOND SECTOR AVIATION HOLDINGS LIMITED Director 2012-04-18 CURRENT 2012-01-31 Liquidation
STEPHEN WILLIAM BOND CCU (EU) LIMITED Director 2010-07-10 CURRENT 2009-06-08 Dissolved 2014-01-21
DAVID ALEXANDER HARRISON SECTOR AVIATION HOLDINGS LIMITED Director 2015-08-05 CURRENT 2012-01-31 Liquidation
DAVID ALEXANDER HARRISON SUCKLING AIRWAYS (CAMBRIDGE) LTD Director 2011-11-29 CURRENT 1984-11-14 Dissolved 2016-01-05
DAVID ALEXANDER HARRISON SUCKLING AIRWAYS (LUTON) LTD Director 2011-11-29 CURRENT 1986-06-27 Dissolved 2016-01-05
DAVID ALEXANDER HARRISON SUCKLING AIRWAYS GROUP LIMITED Director 2011-07-28 CURRENT 2002-09-09 Dissolved 2016-01-05
ALAN ADAMS MURRAY FENDIX MEDIA LIMITED Director 2012-09-10 CURRENT 2009-04-16 Active
ALAN ADAMS MURRAY SECTOR AIRCRAFT LEASING LIMITED Director 2012-05-31 CURRENT 2012-05-02 Liquidation
ALAN ADAMS MURRAY SECTOR AVIATION HOLDINGS LIMITED Director 2012-05-02 CURRENT 2012-01-31 Liquidation
ALAN ADAMS MURRAY CLEARHAVEN INVESTMENTS LTD Director 2010-12-22 CURRENT 2010-04-26 Dissolved 2014-12-26
ALAN ADAMS MURRAY CCU (EU) LIMITED Director 2010-07-10 CURRENT 2009-06-08 Dissolved 2014-01-21
ALAN ADAMS MURRAY AAM ASSOCIATES LIMITED Director 2000-04-14 CURRENT 2000-04-14 Active
PETER ANTHONY SIMPSON LOGANAIR LIMITED Director 2015-11-04 CURRENT 1996-11-21 Active
PETER ANTHONY SIMPSON SECTOR AVIATION HOLDINGS LIMITED Director 2015-03-02 CURRENT 2012-01-31 Liquidation
PETER ANTHONY SIMPSON BRITISH MIDLAND REGIONAL LIMITED Director 2015-03-02 CURRENT 1987-05-14 In Administration

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-14CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2022-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-06-09CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2021-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-06-10CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH UPDATES
2021-04-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-11-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2020-10-26TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA LEE BOND
2020-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/20 FROM Loganair Limited, Building 100 East Midlands Airport Castle Donington Derby DE74 2SA England
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES
2020-03-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081518080005
2020-01-10SH03Purchase of own shares
2019-12-27SH06Cancellation of shares. Statement of capital on 2019-12-03 GBP 152,208
2019-12-15RES13Resolutions passed:
  • Re-proposed contract purchase shares 03/12/2019
  • ADOPT ARTICLES
2019-06-07CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES
2019-04-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2019-04-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081518080004
2019-04-01MR05
2019-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/19 FROM Bmi Regional Herald Way, East Midlands Airport Castle Donington Derby DE74 2TU
2019-03-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 081518080007
2019-02-18TM02Termination of appointment of Paul James Roberts on 2019-02-17
2018-11-15AP01DIRECTOR APPOINTED MRS VICTORIA LEE BOND
2018-06-06CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES
2018-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-03-30MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 081518080001
2017-03-30MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 081518080001
2017-03-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 081518080004
2017-03-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 081518080003
2017-03-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 081518080002
2017-01-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-11-07LATEST SOC07/11/16 STATEMENT OF CAPITAL;GBP 153503
2016-11-07SH06Cancellation of shares. Statement of capital on 2016-09-28 GBP 153,503
2016-11-03SH03Purchase of own shares
2016-08-24LATEST SOC24/08/16 STATEMENT OF CAPITAL;GBP 161360
2016-08-24SH0127/07/16 STATEMENT OF CAPITAL GBP 161360
2016-08-01CS01CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES
2016-05-27SH03RETURN OF PURCHASE OF OWN SHARES
2016-01-21AUDAUDITOR'S RESIGNATION
2016-01-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-09-07RP04SECOND FILING WITH MUD 20/07/15 FOR FORM AR01
2015-09-07ANNOTATIONClarification
2015-08-13LATEST SOC13/08/15 STATEMENT OF CAPITAL;GBP 156860
2015-08-13AR0120/07/15 FULL LIST
2015-06-30LATEST SOC30/06/15 STATEMENT OF CAPITAL;GBP 156960
2015-06-30SH0101/04/15 STATEMENT OF CAPITAL GBP 156960
2015-06-04ANNOTATIONClarification
2015-06-04SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-06-04RP04SECOND FILING FOR FORM SH01
2015-06-03AP03SECRETARY APPOINTED MR PAUL JAMES ROBERTS
2015-05-17SH0101/04/15 STATEMENT OF CAPITAL GBP 156844.00
2015-05-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 081518080001
2015-04-30SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-04-30RES13RE-PURCH CAP 31/03/2015
2015-04-30RES01ADOPT ARTICLES 31/03/2015
2015-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/2015 FROM RUSHBURY HOUSE WINCHCOMBE CHELTENHAM GLOUCESTERSHIRE GL54 5AE
2015-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/2015 FROM, RUSHBURY HOUSE WINCHCOMBE, CHELTENHAM, GLOUCESTERSHIRE, GL54 5AE
2015-04-01TM01APPOINTMENT TERMINATED, DIRECTOR STEWART ADAMS
2015-04-01TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP PRESTON
2015-03-05AP01DIRECTOR APPOINTED MR PETER ANTHONY SIMPSON
2014-12-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-08-14LATEST SOC14/08/14 STATEMENT OF CAPITAL;GBP 121796
2014-08-14AR0120/07/14 FULL LIST
2014-06-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-06-18RES01ADOPT ARTICLES 12/08/2013
2014-05-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART ANDREW ADAMS / 22/05/2014
2014-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-08-27SH0130/09/12 STATEMENT OF CAPITAL GBP 121796
2013-08-09AR0120/07/13 FULL LIST
2013-08-09AP01DIRECTOR APPOINTED MR ALAN ADAMS MURRAY
2013-07-22RES15CHANGE OF NAME 22/07/2013
2013-07-22CERTNMCOMPANY NAME CHANGED CHARCO 62 LIMITED CERTIFICATE ISSUED ON 22/07/13
2013-04-10SH0128/03/13 STATEMENT OF CAPITAL GBP 100000.00
2013-01-28AP01DIRECTOR APPOINTED MR STEWART ANDREW ADAMS
2012-11-27AP01DIRECTOR APPOINTED MR PHILIP GODFREY PRESTON
2012-11-27AP01DIRECTOR APPOINTED MR DAVID ALEXANDER HARRISON
2012-11-26AA01CURRSHO FROM 31/07/2013 TO 31/03/2013
2012-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/2012 FROM COMPASS HOUSE LYPIATT ROAD CHELTENHAM GLOUCESTERSHIRE GL50 2QJ
2012-09-17TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD NORTON
2012-09-17TM02APPOINTMENT TERMINATED, SECRETARY BAYSHILL SECRETARIES LIMITED
2012-09-17AP01DIRECTOR APPOINTED PETER JAMES BOND
2012-09-17AP01DIRECTOR APPOINTED MR STEPHEN WILLIAM BOND
2012-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/2012 FROM, COMPASS HOUSE LYPIATT ROAD, CHELTENHAM, GLOUCESTERSHIRE, GL50 2QJ
2012-07-20NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to AIRLINE INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AIRLINE INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-03-20 Outstanding AEROCENTURY CORP.
2017-03-17 Outstanding AEROCENTURY CORP.
2017-03-17 Outstanding AEROCENTURY CORP.
2015-05-05 PART of the property or undertaking has been released from charge STEPHEN BOND
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AIRLINE INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of AIRLINE INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AIRLINE INVESTMENTS LIMITED
Trademarks
We have not found any records of AIRLINE INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AIRLINE INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as AIRLINE INVESTMENTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AIRLINE INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AIRLINE INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AIRLINE INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.