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

AIR PARTNER LIMITED

2 CITY PLACE, BEEHIVE RING ROAD, GATWICK, WEST SUSSEX, RH6 0PA,
Company Registration Number
00980675
Private Limited Company
Active

Company Overview

About Air Partner Ltd
AIR PARTNER LIMITED was founded on 1970-05-28 and has its registered office in Gatwick. The organisation's status is listed as "Active". Air Partner Limited is a Private Limited Company registered in 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
AIR PARTNER LIMITED
 
Legal Registered Office
2 CITY PLACE
BEEHIVE RING ROAD
GATWICK
WEST SUSSEX
RH6 0PA
Other companies in RH6
 
Filing Information
Company Number 00980675
Company ID Number 00980675
Date formed 1970-05-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/11/2015
Return next due 12/12/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB771922612  
Last Datalog update: 2024-03-06 15:23:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AIR PARTNER 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 AIR PARTNER LIMITED
The following companies were found which have the same name as AIR PARTNER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AIR PARTNER CONSULTING LIMITED 2 CITY PLACE BEEHIVE RING ROAD GATWICK WEST SUSSEX RH6 0PA Active - Proposal to Strike off Company formed on the 1986-11-05
AIR PARTNER CHS LIMITED 2 CITY PLACE BEEHIVE RING ROAD GATWICK WEST SUSSEX RH6 0PA Active Company formed on the 2008-08-13
AIR PARTNER GROUP LIMITED 2 CITY PLACE BEEHIVE RING ROAD GATWICK WEST SUSSEX RH6 0PA Active Company formed on the 1998-12-14
AIR PARTNER INVESTMENTS LIMITED 2 CITY PLACE BEEHIVE RING ROAD GATWICK WEST SUSSEX RH6 0PA Active Company formed on the 2008-10-20
AIR PARTNER PRIVATE JETS LIMITED ARUNDEL HOUSE AMBERLEY COURT COUNTY OAK WAY CRAWLEY WEST SUSSEX RH11 7XL Dissolved Company formed on the 1994-11-23
AIR PARTNER TRAVEL MANAGEMENT COMPANY LIMITED 2 CITY PLACE BEEHIVE RING ROAD GATWICK WEST SUSSEX RH6 0PA Active - Proposal to Strike off Company formed on the 1999-05-10
AIR PARTNERS & CO. LIMITED 105 ST. PETERS STREET ST. ALBANS AL1 3EJ Dissolved Company formed on the 2008-06-27
AIR PARTNER AVIATION SERVICES LIMITED C/O AIR PARTNER PLC 2 CITY PLACE BEEHIVE RING ROAD GATWICK RH6 0PA Active Company formed on the 1999-11-10
AIR PARTNER INTERNATIONAL AIRWAYS LIMITED 1 STOKES PLACE ST STEPHENS GREEN DUBLIN 2 Dissolved Company formed on the 1999-06-15
AIR PARTNERS, LLC 4500 CARMICHEL AVE Broome SARASOTA FL 34234 Active Company formed on the 1999-08-18
Air Partnership Professionals, LLC 1621 Central Ave Cheyenne WY 82001 Inactive - Administratively Dissolved (Tax) Company formed on the 2010-08-19
AIR PARTNERS, LLC 538 TAMARACK STE 303 STEAMBOAT SPRINGS CO 80477 Administratively Dissolved Company formed on the 1999-11-24
AIR PARTNERS CORP. 600 5920 MACLEOD TRAIL S CALGARY ALBERTA T2H 0K2 Active Company formed on the 2005-12-06
AIR PARTNERS N155A COMPANY PO BOX 427, 202 EAST MAIN STREET - SUGARCREEK OH 44681 Active Company formed on the 2002-11-20
AIR PARTNER JET CHARTER AND SALES PRIVATE LIMITED MAULSERI HOUSE 7 KAPASHERA ESTATE NEW DELHI Delhi 110037 ACTIVE Company formed on the 2012-04-23
AIR PARTNERS (INDIA) PRIVATE LIMITED 15/10 FIRST FLOOR SUBHASH NAGAR DELHI Delhi 110027 STRIKE OFF Company formed on the 1995-04-25
AIR PARTNERSHIP LLP 12 THAMESIDE TEDDINGTON TW11 9PW Active - Proposal to Strike off Company formed on the 2016-10-26
AIR PARTNER AVIATION SERVICES LIMITED SINGAPORE BRANCH MARINA BOULEVARD Singapore 018981 Active Company formed on the 2015-11-13
Air Partner Global Forwarding Limited Unknown Company formed on the 2016-09-13
Air Partner Logistics Company Limited Active Company formed on the 2014-07-28

Company Officers of AIR PARTNER LIMITED

Current Directors
Officer Role Date Appointed
MARK ANDREW BRIFFA
Director 2006-02-01
RICHARD TREVOR RELTON JACKSON
Director 2016-09-08
PETER BRYCE SAUNDERS
Director 2014-09-18
SHAUN MICHAEL SMITH
Director 2016-05-01
AMANDA ELIZABETH WILLS
Director 2016-04-20
Previous Officers
Officer Role Date Appointed Date Resigned
TRACY ANNETTE BEICKEN
Company Secretary 2017-08-23 2018-07-31
NEIL JOHN MORRIS
Director 2014-05-01 2018-04-13
SALLY ELIZABETH ANNE CHANDLER
Company Secretary 2015-04-15 2017-08-23
RICHARD LESLIE EVERITT
Director 2005-01-01 2017-06-28
ANDREW RICHARD WOOD
Director 2011-06-07 2016-06-29
NEIL JOHN MORRIS
Company Secretary 2014-08-05 2015-04-15
GRAHAME DAVID CHILTON
Director 2013-07-25 2015-03-16
FRANCIS JARDINE
Company Secretary 2014-08-26 2014-12-10
CHARLES POLLARD
Director 2009-07-06 2014-12-02
MICHAEL ANSCOMBE
Company Secretary 2014-05-08 2014-08-05
ANTHONY GEORGE MACK
Director 1991-11-14 2014-06-05
DAVID HATTON
Company Secretary 2014-01-30 2014-05-08
GAVIN CHARLES
Director 2010-07-29 2014-04-30
GRAEME MANNING
Company Secretary 2012-07-19 2014-01-30
ASB SECRETARIAL SERVICES LIMITED
Company Secretary 2012-05-03 2012-07-19
HELEN MARGARET PERKINS
Company Secretary 2010-09-30 2012-05-03
AUBREY JOHN ADAMS
Director 2008-04-01 2012-02-09
GAVIN CHARLES
Company Secretary 2010-08-01 2010-09-30
STEPHANIE JANE WHITE
Company Secretary 2000-08-16 2010-07-31
STEPHANIE JANE WHITE
Director 1997-01-01 2010-07-31
JUSTIN BARBER
Director 2009-01-05 2010-06-30
DAVID CHRISTOPHER WREY SAVILE
Director 1991-11-14 2010-03-31
SRI SRIKANTHAN
Director 2000-08-15 2007-11-28
ROWLAND JOHN FROMANTEEL COBBOLD
Director 1996-01-01 2004-12-31
MICHAEL EDWARD GUINA
Director 1997-01-01 2003-01-24
LESLIE CHARLES STEWARD
Company Secretary 1991-11-14 2000-08-15
LESLIE CHARLES STEWARD
Director 1991-11-14 2000-08-15
CHRISTOPHER DENNY CLAPHAM
Director 1997-01-01 1997-11-28
ALAN JOHN MARLER
Director 1991-11-14 1992-10-30
TIMOTHY JOHN PROCTOR
Director 1991-11-14 1992-10-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK ANDREW BRIFFA SAFESKYS LIMITED Director 2017-09-27 CURRENT 1993-07-05 Active
MARK ANDREW BRIFFA CLOCKWORK RESEARCH LIMITED Director 2016-12-12 CURRENT 2005-06-10 Active - Proposal to Strike off
MARK ANDREW BRIFFA BAINES SIMMONS LIMITED Director 2015-08-18 CURRENT 2001-09-28 Active
MARK ANDREW BRIFFA AVIATION COMPLIANCE LIMITED Director 2015-08-18 CURRENT 2008-03-27 Active - Proposal to Strike off
MARK ANDREW BRIFFA AIR PARTNER CONSULTING LIMITED Director 2015-08-14 CURRENT 1986-11-05 Active - Proposal to Strike off
MARK ANDREW BRIFFA AIR PARTNER TRAVEL MANAGEMENT COMPANY LIMITED Director 2010-03-31 CURRENT 1999-05-10 Active - Proposal to Strike off
MARK ANDREW BRIFFA AIR PARTNER INVESTMENTS LIMITED Director 2008-10-20 CURRENT 2008-10-20 Active
MARK ANDREW BRIFFA AIR PARTNER CHS LIMITED Director 2008-08-13 CURRENT 2008-08-13 Active
SHAUN MICHAEL SMITH MERLYN INDUSTRIES U.K. LIMITED Director 2017-11-23 CURRENT 2000-01-13 Active
SHAUN MICHAEL SMITH NORCROS GROUP (TRUSTEE) LIMITED Director 2016-04-18 CURRENT 2000-05-24 Active
SHAUN MICHAEL SMITH NORCROS PLC Director 2016-04-04 CURRENT 1999-01-05 Active
SHAUN MICHAEL SMITH NORCROS GROUP (HOLDINGS) LIMITED Director 2016-04-04 CURRENT 1956-05-29 Active
SHAUN MICHAEL SMITH NORCROS ESTATES LIMITED Director 2016-04-04 CURRENT 1946-03-30 Active
SHAUN MICHAEL SMITH NORCROS INDUSTRY (INTERNATIONAL) LIMITED Director 2016-04-04 CURRENT 1936-01-06 Active
SHAUN MICHAEL SMITH NORCROS DEVELOPMENTS LIMITED Director 2016-04-04 CURRENT 1977-05-12 Active
SHAUN MICHAEL SMITH ARG WARWICK Director 2009-03-25 CURRENT 2009-03-25 Dissolved 2014-02-18
SHAUN MICHAEL SMITH ARG STRATFORD Director 2009-03-25 CURRENT 2009-03-25 Dissolved 2015-06-16
SHAUN MICHAEL SMITH ARG SOLUTIONS LIMITED Director 2009-03-09 CURRENT 2009-03-09 Dissolved 2014-11-04
SHAUN MICHAEL SMITH ARG INVESTMENTS LIMITED Director 2008-09-09 CURRENT 2008-09-09 Dissolved 2014-11-04
SHAUN MICHAEL SMITH J. BAGULEY & SONS LIMITED Director 2008-08-01 CURRENT 1981-10-01 Dissolved 2014-09-16
SHAUN MICHAEL SMITH STANDARD ENGINEERING PLASTICS LIMITED Director 2008-08-01 CURRENT 1969-03-12 Active
SHAUN MICHAEL SMITH HATHERDOWN (1991) LIMITED Director 2008-08-01 CURRENT 1977-08-08 Active
AMANDA ELIZABETH WILLS AEW ENTERPRISES LIMITED Director 2015-10-15 CURRENT 2015-10-15 Dissolved 2017-11-28
AMANDA ELIZABETH WILLS KIDS OUT UK Director 2012-01-23 CURRENT 1998-09-22 Active

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
2024-07-18DIRECTOR APPOINTED MR GEORGE NATHANIEL MATTSON
2023-12-15CONFIRMATION STATEMENT MADE ON 06/12/23, WITH NO UPDATES
2023-10-06REGISTRATION OF A CHARGE / CHARGE CODE 009806750008
2023-10-05REGISTRATION OF A CHARGE / CHARGE CODE 009806750007
2023-09-26GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-09-21Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-09-21Memorandum articles filed
2023-09-20REGISTRATION OF A CHARGE / CHARGE CODE 009806750006
2023-09-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009806750005
2023-09-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2023-09-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2023-09-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-05-24DIRECTOR APPOINTED TODD LAMAR SMITH
2023-05-22APPOINTMENT TERMINATED, DIRECTOR KENNETH HARRY DICHTER
2023-01-16Notification of Wheels Up Uk Limited as a person with significant control on 2022-04-01
2023-01-16PSC02Notification of Wheels Up Uk Limited as a person with significant control on 2022-04-01
2022-12-13CONFIRMATION STATEMENT MADE ON 06/12/22, WITH UPDATES
2022-12-13CS01CONFIRMATION STATEMENT MADE ON 06/12/22, WITH UPDATES
2022-10-20AP01DIRECTOR APPOINTED PAUL EDWARD ROLLASON
2022-08-02AP01Notice removal from the register
2022-08-02TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE ELIZABETH ESTELL
2022-08-02Notice removal from the register
2022-06-28TM02Termination of appointment of Marie-Anne Culnane on 2022-06-28
2022-06-22Current accounting period shortened from 31/01/23 TO 31/12/22
2022-06-22AA01Current accounting period shortened from 31/01/23 TO 31/12/22
2022-06-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/22
2022-04-12RES01ADOPT ARTICLES 12/04/22
2022-04-08OCScheme of arrangement
2022-04-06RES02Resolutions passed:
  • Resolution of re-registration
2022-04-06MARRe-registration of memorandum and articles of association
2022-04-06CERT10Certificate of re-registration from Public Limited Company to Private
2022-04-06RR02Re-registration from a public company to a private limited company
2022-04-01AP01DIRECTOR APPOINTED MR KENNETH HARRY DICHTER
2022-04-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BERNARD DOLLMAN
2022-04-01SH0131/03/22 STATEMENT OF CAPITAL GBP 663878.61
2022-03-31RP04SH01Second filing of capital allotment of shares GBP663,878.61
2022-03-31SH0131/03/22 STATEMENT OF CAPITAL GBP 663878.61
2022-03-28MEM/ARTSARTICLES OF ASSOCIATION
2022-03-25RES13Resolutions passed:
  • Approval of scheme of arrangement 08/03/2022
  • ALTER ARTICLES
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 06/12/21, WITH NO UPDATES
2021-11-30CH01Director's details changed for Miss Amanda Elizabeth Wills on 2021-11-30
2021-10-14TM02Termination of appointment of Judith Banks on 2021-10-14
2021-10-14AP03Appointment of Marie-Anne Culnane as company secretary on 2021-10-14
2021-09-16AD02Register inspection address changed from C/O Link Market Services Limited the Registry 34 Beckenham Road Beckenham Kent BR3 4TU United Kingdom to C/O Link Group Pxs Central Square 29 Wellington Street Leeds LS1 4DL
2021-09-02CH01Director's details changed for Mr Mark Andrew Briffa on 2021-06-24
2021-07-31RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase own shares out of capital
  • Resolution of allotment of securities
2021-06-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/21
2020-12-02CS01CONFIRMATION STATEMENT MADE ON 02/12/20, WITH NO UPDATES
2020-11-09CS01CONFIRMATION STATEMENT MADE ON 09/11/20, WITH NO UPDATES
2020-07-31RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2020-07-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/20
2020-06-17SH0116/06/20 STATEMENT OF CAPITAL GBP 635626.01
2020-03-31TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD TREVOR RELTON JACKSON
2020-02-19SH0112/12/19 STATEMENT OF CAPITAL GBP 535252.93
2019-12-03RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-11-18CS01CONFIRMATION STATEMENT MADE ON 14/11/19, WITH NO UPDATES
2019-10-09DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600125513Y2019 ASIN: GB00BD736828
2019-10-08DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600125513Y2019 ASIN: GB00BD736828
2019-07-23SH0101/07/19 STATEMENT OF CAPITAL GBP 528628.95
2019-07-10RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2019-07-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/19
2019-07-04DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600121143Y2019 ASIN: GB00BD736828
2019-07-01TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN MICHAEL SMITH
2019-05-14AP01DIRECTOR APPOINTED MR PAUL BERNARD DOLLMAN
2019-05-13DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600121143Y2019 ASIN: GB00BD736828
2019-05-09DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600121143Y2019 ASIN: GB00BD736828
2019-04-02AP01DIRECTOR APPOINTED EDMOND WILLIAM WARNER
2019-03-13SH0105/03/19 STATEMENT OF CAPITAL GBP 522909.43
2019-01-08RP04CS01Second filing of Confirmation Statement dated 14/11/2018
2018-12-18AUDAUDITOR'S RESIGNATION
2018-12-10AD02Register inspection address changed from Capita Registrars the Registry 34 Beckenham Road Beckenham Kent BR3 4TU United Kingdom to C/O Link Market Services Limited the Registry 34 Beckenham Road Beckenham Kent BR3 4TU
2018-12-07DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600115469Y2018 ASIN: GB00BD736828
2018-11-21CS01CONFIRMATION STATEMENT MADE ON 14/11/18, WITH NO UPDATES
2018-11-13TM02Termination of appointment of Prism Cosec Limited on 2018-11-06
2018-11-13AP03Appointment of Judith Banks as company secretary on 2018-11-06
2018-10-25DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600115469Y2018 ASIN: GB00BD736828
2018-09-20AP01DIRECTOR APPOINTED MS JOANNE ELIZABETH ESTELL
2018-09-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER BRYCE SAUNDERS
2018-09-08CH04SECRETARY'S DETAILS CHNAGED FOR PRISM COSEC LIMITED on 2018-08-20
2018-08-08AP04Appointment of Prism Cosec Limited as company secretary on 2018-07-31
2018-08-02TM02Termination of appointment of Tracy Annette Beicken on 2018-07-31
2018-07-20DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600111700Y2018 ASIN: GB00BD736828
2018-06-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/18
2018-06-14DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600111700Y2018 ASIN: GB00BD736828
2018-06-11DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600111700Y2018 ASIN: GB00BD736828
2018-04-25TM01APPOINTMENT TERMINATED, DIRECTOR NEIL JOHN MORRIS
2018-01-08RES13Resolutions passed:
  • Subdivide 25/01/2017
  • Resolution of varying share rights or name
2018-01-08RES12VARYING SHARE RIGHTS AND NAMES
2018-01-04SH02Sub-division of shares on 2017-01-31
2018-01-03RES13Resolutions passed:
  • Subdivision 25/01/2017
2017-12-14CH01Director's details changed for Mr Mark Andrew Briffa on 2017-12-14
2017-11-23LATEST SOC23/11/17 STATEMENT OF CAPITAL;GBP 522175.65
2017-11-23CS01CONFIRMATION STATEMENT MADE ON 14/11/17, WITH UPDATES
2017-11-15ANNOTATIONPart Rectified
2017-11-14DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600104507Y2017 ASIN: GB00BD736828
2017-09-28DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600104507Y2017 ASIN: GB00BD736828
2017-09-06TM02TERMINATE SEC APPOINTMENT
2017-09-06TM02TERMINATE SEC APPOINTMENT
2017-09-05AP03SECRETARY APPOINTED MRS TRACY ANNETTE BEICKEN
2017-09-05AP03SECRETARY APPOINTED MRS TRACY ANNETTE BEICKEN
2017-09-05TM02Termination of appointment of Sally Elizabeth Anne Chandler on 2017-08-23
2017-09-05AP03SECRETARY APPOINTED MRS TRACY ANNETTE BEICKEN
2017-07-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/17
2017-07-05RES12Resolution of varying share rights or name
2017-07-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-07-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-06-28TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LESLIE EVERITT
2017-05-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 009806750005
2017-05-02DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600100165Y2017 ASIN: GB00BD736828
2017-04-27DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600100108Y2017 ASIN: GB00BD736828
2017-04-27DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600100165Y2017 ASIN: GB00BD736828
2017-01-27SPLFLondon Stock Exchange corporate action. Stock Split/Change in Nominal Value/Subdivision of ORD GBP0.05 for COAF: UK600096993Y2017 ASIN: GB0000115302
2017-01-25SPLFLondon Stock Exchange corporate action. Stock Split/Change in Nominal Value/Subdivision of ORD GBP0.05 for COAF: UK600096993Y2017 ASIN: GB0000115302
2017-01-06SPLFLondon Stock Exchange corporate action. Stock Split/Change in Nominal Value/Subdivision of ORD GBP0.05 for COAF: UK600096993Y2017 ASIN: GB0000115302
2016-11-17LATEST SOC17/11/16 STATEMENT OF CAPITAL;GBP 522175.65
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES
2016-09-29DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of GBP0.05 for COAF: UK600094493Y2016 ASIN: GB0000115302
2016-09-14AP01DIRECTOR APPOINTED MR RICHARD TREVOR RELTON JACKSON
2016-07-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/16
2016-07-18RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2016-07-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-07-07DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of GBP0.05 for COAF: UK600089958Y2016 ASIN: GB0000115302
2016-06-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WOOD
2016-05-03AP01DIRECTOR APPOINTED MR SHAUN MICHAEL SMITH
2016-05-03AP01DIRECTOR APPOINTED MS AMANDA ELIZABETH WILLS
2016-05-03DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of GBP0.05 for COAF: UK600089958Y2016 ASIN: GB0000115302
2016-04-28DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of GBP0.05 for COAF: UK600089958Y2016 ASIN: GB0000115302
2016-01-05ANNOTATIONClarification
2016-01-05RP04SECOND FILING FOR FORM SH01
2015-12-08LATEST SOC08/12/15 STATEMENT OF CAPITAL;GBP 522178.65
2015-12-08AR0114/11/15 NO MEMBER LIST
2015-10-29DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of GBP0.05 for COAF: UK600083830Y2015 ASIN: GB0000115302
2015-09-28DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of GBP0.05 for COAF: UK600083830Y2015 ASIN: GB0000115302
2015-09-24DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of GBP0.05 for COAF: UK600083830Y2015 ASIN: GB0000115302
2015-06-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/15
2015-06-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-06-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-06-11LATEST SOC11/06/15 STATEMENT OF CAPITAL;GBP 513084.65
2015-06-11SH0112/05/15 STATEMENT OF CAPITAL GBP 513084.65
2015-06-11SH0112/05/15 STATEMENT OF CAPITAL GBP 513084.65
2015-04-24DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of GBP0.05 for COAF: UK600079385Y2015 ASIN: GB0000115302
2015-04-23DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of GBP0.05 for COAF: UK600079385Y2015 ASIN: GB0000115302
2015-04-15TM02APPOINTMENT TERMINATED, SECRETARY NEIL MORRIS
2015-04-15AP03SECRETARY APPOINTED MRS SALLY ELIZABETH ANNE CHANDLER
2015-03-23TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAME CHILTON
2014-12-10TM02APPOINTMENT TERMINATED, SECRETARY FRANCIS JARDINE
2014-12-08TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES POLLARD
2014-11-18LATEST SOC18/11/14 STATEMENT OF CAPITAL;GBP 513084.65
2014-11-18AR0114/11/14 NO MEMBER LIST
2014-10-24DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of GBP0.05 for COAF: UK600073594Y2014 ASIN: GB0000115302
2014-09-23AP01DIRECTOR APPOINTED MR PETER BRYCE SAUNDERS
2014-09-23DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of GBP0.05 for COAF: UK600073594Y2014 ASIN: GB0000115302
2014-09-22AP03SECRETARY APPOINTED MR FRANCIS JARDINE
2014-08-06AP03SECRETARY APPOINTED MR NEIL JOHN MORRIS
2014-08-05TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL ANSCOMBE
2014-07-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/14
2014-06-17RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-06-17RES13DIR AUTHORITY 05/06/2014
2014-06-17DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of GBP0.05 for COAF: UK600069458Y2014 ASIN: GB0000115302
2014-06-05TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MACK
2014-05-27AP01DIRECTOR APPOINTED MR NEIL JOHN MORRIS
2014-05-27TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN CHARLES
2014-05-21AP03SECRETARY APPOINTED MR MICHAEL ANSCOMBE
2014-05-21TM02APPOINTMENT TERMINATED, SECRETARY DAVID HATTON
2014-04-22DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of GBP0.05 for COAF: UK600069458Y2014 ASIN: GB0000115302
2014-04-22DVCALondon Stock Exchange corporate action. Cash Dividend of GBP0.05 for COAF: UK600069358Y2014 ASIN: GB0000115302
2014-02-03AD02SAIL ADDRESS CHANGED FROM: C/O CAPITA REGISTRARS THE REGISTRY BECKENHAM ROAD BECKENHAM KENT BR3 4TU ENGLAND
2014-01-31AP03SECRETARY APPOINTED DAVID HATTON
2014-01-31TM02APPOINTMENT TERMINATED, SECRETARY GRAEME MANNING
2013-11-21LATEST SOC21/11/13 STATEMENT OF CAPITAL;GBP 513084.65
2013-11-21AR0114/11/13 NO MEMBER LIST
2013-09-10DVCALondon Stock Exchange corporate action. Cash Dividend of GBP0.05 for COAF: UK600063381Y2013 ASIN: GB0000115302
2013-08-02SH0101/08/13 STATEMENT OF CAPITAL GBP 513084.65
2013-07-31AP01DIRECTOR APPOINTED GRAHAME DAVID CHILTON
2013-07-29AA01CURREXT FROM 31/07/2013 TO 31/01/2014
2013-03-14DVCALondon Stock Exchange corporate action. Cash Dividend of GBP0.05 for COAF: UK600058331Y2013 ASIN: GB0000115302
2012-12-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/12
2012-12-17RES01ADOPT ARTICLES 07/12/2012
2012-12-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-11-19AR0114/11/12 NO MEMBER LIST
2012-07-20TM02APPOINTMENT TERMINATED, SECRETARY ASB SECRETARIAL SERVICES LIMITED
2012-07-20AP03SECRETARY APPOINTED MR GRAEME MANNING
2012-05-03AP04CORPORATE SECRETARY APPOINTED ASB SECRETARIAL SERVICES LIMITED
2012-05-03TM02APPOINTMENT TERMINATED, SECRETARY HELEN PERKINS
2012-02-15TM01APPOINTMENT TERMINATED, DIRECTOR AUBREY ADAMS
2012-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/11
2012-01-06AUDAUDITOR'S RESIGNATION
2011-12-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-12-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-11-15AR0114/11/11 NO MEMBER LIST
2011-08-15CH03SECRETARY'S CHANGE OF PARTICULARS / MRS HELEN MARGARET PERKINS / 18/07/2011
2011-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/2011 FROM, PLATINUM HOUSE, GATWICK ROAD, CRAWLEY, WEST SUSSEX, RH10 9RP
2011-06-21AP01DIRECTOR APPOINTED MR ANDREW RICHARD WOOD
2011-05-26SH0125/05/11 STATEMENT OF CAPITAL GBP 250
2010-12-30RES13AGM NOT LESS THAN 14 DAYS 09/12/2010
2010-12-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/10
2010-12-01AR0114/11/10 FULL LIST
2010-11-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-11-22AD02SAIL ADDRESS CREATED
2010-09-30AP03SECRETARY APPOINTED MRS HELEN MARGARET PERKINS
2010-09-30TM02APPOINTMENT TERMINATED, SECRETARY GAVIN CHARLES
2010-09-13MEM/ARTSARTICLES OF ASSOCIATION
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES POLLARD / 18/08/2010
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY GEORGE MACK / 18/08/2010
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LESLIE EVERITT / 18/08/2010
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW BRIFFA / 18/08/2010
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AUBREY JOHN ADAMS / 18/08/2010
2010-08-03AP03SECRETARY APPOINTED MR GAVIN CHARLES
2010-08-03TM02APPOINTMENT TERMINATED, SECRETARY STEPHANIE WHITE
2010-08-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANIE WHITE
2010-08-03TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN BARBER
2010-08-03AP01DIRECTOR APPOINTED MR GAVIN CHARLES
2010-06-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-04-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SAVILE
2010-01-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/09
2010-01-08RES01ADOPT ARTICLES 09/12/2009
2010-01-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-12-01AR0114/11/09 BULK LIST
2009-09-17288aDIRECTOR APPOINTED MR CHARLES POLLARD
Industry Information
SIC/NAIC Codes
51 - Air transport
511 - Passenger air transport
51102 - Non-scheduled passenger air transport

52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52290 - Other transportation support activities



Licences & Regulatory approval
We could not find any licences issued to AIR PARTNER 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 AIR PARTNER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-05-08 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2011-12-10 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEPOSIT 2010-06-02 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEPOSIT 2009-07-10 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCES 1995-06-09 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-01-31
Annual Accounts
2014-01-31

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 AIR PARTNER LIMITED

Intangible Assets
Patents
We have not found any records of AIR PARTNER LIMITED registering or being granted any patents
Domain Names

AIR PARTNER LIMITED owns 4 domain names.

emptysectors.co.uk   airpartner.co.uk   airpartnertimecritical.co.uk   itisfast247.co.uk  

Trademarks

Trademark applications by AIR PARTNER LIMITED

AIR PARTNER LIMITED is the Original Applicant for the trademark A AIR PARTNER ™ (88006316) through the USPTO on the 2018-06-19
Color is not claimed as a feature of the mark.
AIR PARTNER LIMITED is the Original Applicant for the trademark A AIR PARTNER ™ (88006316) through the USPTO on the 2018-06-19
Color is not claimed as a feature of the mark.
Income
Government Income

Government spend with AIR PARTNER LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Ministry of Defence 2013-11 GBP £344,412
Ministry of Defence 2013-10 GBP £423,030
Ministry of Defence 2013-9 GBP £383,443
Ministry of Defence 2013-8 GBP £132,422
Ministry of Defence 2013-7 GBP £264,844
Ministry of Defence 2013-6 GBP £272,089
Ministry of Defence 2013-5 GBP £445,262
Ministry of Defence 2013-4 GBP £370,373
Ministry of Defence 2013-3 GBP £278,692
Ministry of Defence 2013-2 GBP £655,435
Ministry of Defence 2013-1 GBP £299,407

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Defence Supply Chain Operations & Movements (DSCOM), DE&S air transport services

Air transport services. Non-scheduled air transport services. The provision of whole aircraft charter to move CARGO, outsized and general, on an ad hoc basis.

Defence Supply Chain Operations & Movements (DSCOM), DE&S air transport services 2012/03/27 GBP 8,160,000

Air transport services. Non-scheduled air transport services. The Provision of a passenger air transport service between Germany and the UK to operate three time per week for a period of one year commencing April 1st 2012.

Department of Defence air-charter services 2012/04/16 EUR

There is a requirement to rotate circa 780 members of the Defence forces to and from Lebanon in May 2012.

Defence Supply Chain Operations & Movements (DSCOM), DE&S air transport services

Air transport services. The provision of a light transport aircraft to operate in the Middle East Gulf region.

Defence Supply Chain Operations & Movements (DSCOM), DE&S Non-scheduled air transport services 2013/5/14 GBP 94,000,000

Non-scheduled air transport services. The provision of whole aircraft charter to move passengers on AN AD HOC BASIS.

Outgoings
Business Rates/Property Tax
No properties were found where AIR PARTNER 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.
Import/Export of Goods
Goods imported/exported by AIR PARTNER LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-02-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2018-01-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2016-10-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2016-08-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2016-05-0084731011Electronic assemblies of word-processing machines of subheading 8469 00 10, n.e.s.
2016-02-0049111010Commercial catalogues
2012-03-0190230080Instruments, apparatus and models designed for demonstrational purposes, e.g. in education or exhibitions, unsuitable for other uses (excl. ground flying trainers of heading 8805, collectors' pieces of heading 9705, antiques of an age > 100 years of heading 9706 and of the type used for teaching physics, chemistry and technical subjects)
2011-11-0190230080Instruments, apparatus and models designed for demonstrational purposes, e.g. in education or exhibitions, unsuitable for other uses (excl. ground flying trainers of heading 8805, collectors' pieces of heading 9705, antiques of an age > 100 years of heading 9706 and of the type used for teaching physics, chemistry and technical subjects)
2010-12-0184714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AIR PARTNER 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 AIR PARTNER 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.