UKBizDB.co.uk

AIR ONE AVIATION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Air One Aviation Limited. The company was founded 14 years ago and was given the registration number 07103674. The firm's registered office is in KINGSTON-UPON-THAMES. You can find them at 1 Becketts Place, Hampton Wick, Kingston-upon-thames, Surrey. This company's SIC code is 51210 - Freight air transport.

Company Information

Name:AIR ONE AVIATION LIMITED
Company Number:07103674
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 2009
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 51210 - Freight air transport

Office Address & Contact

Registered Address:1 Becketts Place, Hampton Wick, Kingston-upon-thames, Surrey, KT1 4EQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Becketts Place, Hampton Wick, Kingston-Upon-Thames, England, KT1 4EQ

Secretary14 December 2009Active
1, Becketts Place, Hampton Wick, Kingston-Upon-Thames, England, KT1 4EQ

Director14 December 2009Active
1, Becketts Place, Hampton Wick, Kingston-Upon-Thames, England, KT1 4EQ

Director14 December 2009Active

People with Significant Control

Air One Holdings Ltd
Notified on:03 May 2020
Status:Active
Country of residence:United Arab Emirates
Address:P.O. Box No. 128666, 24 Al Sila Tower, Al Maryah Island, United Arab Emirates,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Aerosiva Holdings Ltd
Notified on:19 October 2018
Status:Active
Country of residence:United Arab Emirates
Address:PO BOX No 128666, 24 Al Sila Tower, Al Maryah Island, United Arab Emirates,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Paul James Bennett
Notified on:06 April 2016
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:England
Address:13 Westbury Road, New Malden, England, KT3 5BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jai Shankar Singh
Notified on:06 April 2016
Status:Active
Date of birth:July 1969
Nationality:Indian
Country of residence:India
Address:Villa No. 277, Block Y, Tatvam Villas, Sohna Road, Haryana, India,
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Accounts

Accounts amended with accounts type group.

Download
2024-03-20Accounts

Accounts with accounts type group.

Download
2023-11-28Resolution

Resolution.

Download
2023-11-28Incorporation

Memorandum articles.

Download
2023-07-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-24Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Accounts

Accounts with accounts type group.

Download
2022-11-30Gazette

Gazette filings brought up to date.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2021-05-04Confirmation statement

Confirmation statement with updates.

Download
2021-02-04Accounts

Accounts with accounts type total exemption full.

Download
2020-07-08Persons with significant control

Cessation of a person with significant control.

Download
2020-07-08Confirmation statement

Confirmation statement with updates.

Download
2020-07-08Persons with significant control

Notification of a person with significant control.

Download
2020-07-08Persons with significant control

Cessation of a person with significant control.

Download
2020-07-08Persons with significant control

Notification of a person with significant control.

Download
2020-07-08Persons with significant control

Cessation of a person with significant control.

Download
2020-04-22Resolution

Resolution.

Download
2020-03-23Accounts

Change account reference date company current extended.

Download
2019-12-20Confirmation statement

Confirmation statement with updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-12-14Confirmation statement

Confirmation statement with updates.

Download
2018-11-19Capital

Capital name of class of shares.

Download
2018-11-07Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.