UKBizDB.co.uk

AIR PARTNER PLC

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

This company is commonly known as Air Partner Plc. The company was founded 53 years ago and was given the registration number 00980675. The firm's registered office is in GATWICK. You can find them at 2 City Place, Beehive Ring Road, Gatwick, West Sussex. This company's SIC code is 51102 - Non-scheduled passenger air transport.

Company Information

Name:AIR PARTNER PLC
Company Number:00980675
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 May 1970
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 51102 - Non-scheduled passenger air transport
  • 52290 - Other transportation support activities

Office Address & Contact

Registered Address:2 City Place, Beehive Ring Road, Gatwick, West Sussex, RH6 0PA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, City Place, Beehive Ring Road, Gatwick, RH6 0PA

Director01 February 2006Active
2, City Place, Beehive Ring Road, Gatwick, RH6 0PA

Director23 August 2022Active
2, City Place, Beehive Ring Road, Gatwick, RH6 0PA

Director09 May 2023Active
2, City Place, Beehive Ring Road, Gatwick, RH6 0PA

Secretary08 May 2014Active
C/O Air Partner Plc, 2 City Place, Beehive Ring Road, Gatwick, United Kingdom, RH6 0PA

Secretary06 November 2018Active
2, City Place, Beehive Ring Road, Gatwick, RH6 0PA

Secretary23 August 2017Active
2, City Place, Beehive Ring Road, Gatwick, RH6 0PA

Secretary15 April 2015Active
Platinum House, Gatwick Road, Crawley, RH10 9RP

Secretary01 August 2010Active
2, City Place, Beehive Ring Road, Gatwick, RH6 0PA

Secretary14 October 2021Active
2, City Place, Beehive Ring Road, Gatwick, United Kingdom, RH6 0PA

Secretary30 January 2014Active
2, City Place, Beehive Ring Road, Gatwick, RH6 0PA

Secretary26 August 2014Active
2, City Place, Beehive Ring Road, Gatwick, United Kingdom, RH6 0PA

Secretary19 July 2012Active
2, City Place, Beehive Ring Road, Gatwick, RH6 0PA

Secretary05 August 2014Active
2, City Place, Beehive Ring Road, Gatwick, United Kingdom, RH6 0PA

Secretary30 September 2010Active
Easter Cottage Bracken Lane, Storrington, RH20 3HR

Secretary-Active
Warren Place, Bashurst Hill, Itchingfield, RH13 0PE

Secretary16 August 2000Active
Innovis House, 108 High Street, Crawley, United Kingdom, RH10 1AS

Corporate Secretary03 May 2012Active
Elder House, St Georges Business Park, 207 Brooklands Road, Weybridge, United Kingdom, KT13 0TS

Corporate Secretary31 July 2018Active
2, City Place, Beehive Ring Road, Gatwick, United Kingdom, RH6 0PA

Director01 April 2008Active
11a Orchard Road, Horsham, RH13 5NF

Director05 January 2009Active
2, City Place, Beehive Ring Road, Gatwick, United Kingdom, RH6 0PA

Director29 July 2010Active
2, City Place, Beehive Ring Road, Gatwick, United Kingdom, RH6 0PA

Director25 July 2013Active
12 Millview Close, Reigate, RH2 0JD

Director01 January 1997Active
Hallam House, Ogbourne St George, Marlborough, SN8 1SG

Director01 January 1996Active
C/O Arnold & Porter Kaye Scholer (Uk) Llp, Floor 30, Tower 42, 25 Old Broad Street, London, United Kingdom, EC2N 1HQ

Director01 April 2022Active
2, City Place, Beehive Ring Road, Gatwick, RH6 0PA

Director01 May 2019Active
2, City Place, Beehive Ring Road, Gatwick, RH6 0PA

Director10 September 2018Active
2, City Place, Beehive Ring Road, Gatwick, United Kingdom, RH6 0PA

Director01 January 2005Active
8 Downside, Epsom, KT18 5EX

Director01 January 1997Active
2, City Place, Beehive Ring Road, Gatwick, RH6 0PA

Director08 September 2016Active
2, City Place, Beehive Ring Road, Gatwick, United Kingdom, RH6 0PA

Director-Active
North Mongers Farm, Barcombe, BN8 5BQ

Director-Active
2, City Place, Beehive Ring Road, Gatwick, RH6 0PA

Director01 May 2014Active
2, City Place, Beehive Ring Road, Gatwick, United Kingdom, RH6 0PA

Director06 July 2009Active
Mack House Aviation Court, Gatwick Road, Crawley, RH10 2GG

Director-Active

People with Significant Control

Wheels Up Uk Limited
Notified on:01 April 2022
Status:Active
Country of residence:England
Address:C/O Arnold & Porter Kaye Scholer (Uk) Llp, Floor 30, Tower 42, London, England, EC2N 1HQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-08Mortgage

Mortgage charge part both with charge number.

Download
2024-01-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-15Confirmation statement

Confirmation statement with no updates.

Download
2023-11-23Mortgage

Mortgage charge part both with charge number.

Download
2023-11-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-26Accounts

Accounts with accounts type group.

Download
2023-09-21Incorporation

Memorandum articles.

Download
2023-09-21Resolution

Resolution.

Download
2023-09-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-15Mortgage

Mortgage satisfy charge full.

Download
2023-09-15Mortgage

Mortgage satisfy charge full.

Download
2023-09-15Mortgage

Mortgage satisfy charge full.

Download
2023-09-15Mortgage

Mortgage satisfy charge full.

Download
2023-05-24Officers

Appoint person director company with name date.

Download
2023-05-22Officers

Termination director company with name termination date.

Download
2023-01-16Persons with significant control

Notification of a person with significant control.

Download
2022-12-13Confirmation statement

Confirmation statement with updates.

Download
2022-10-20Officers

Appoint person director company with name date.

Download
2022-08-02Officers

Notice of removal of a director.

Download
2022-08-02Officers

Termination director company with name termination date.

Download
2022-06-28Officers

Termination secretary company with name termination date.

Download
2022-06-22Accounts

Change account reference date company current shortened.

Download
2022-06-09Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.