UKBizDB.co.uk

AIRTANKER FINANCE LIMITED

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

This company is commonly known as Airtanker Finance Limited. The company was founded 16 years ago and was given the registration number 06279732. The firm's registered office is in CARTERTON. You can find them at Airtanker Hub, Raf Brize Norton, Carterton, Oxfordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:AIRTANKER FINANCE LIMITED
Company Number:06279732
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Airtanker Hub, Raf Brize Norton, Carterton, Oxfordshire, United Kingdom, OX18 3LX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Airtanker Hub, Raf Brize Norton, Carterton, United Kingdom, OX18 3LX

Secretary03 January 2023Active
Airtanker Hub, Raf Brize Norton, Carterton, United Kingdom, OX18 3LX

Director16 June 2023Active
Airtanker Hub, Raf Brize Norton, Carterton, United Kingdom, OX18 3LX

Director26 July 2023Active
Airtanker Hub, Raf Brize Norton, Carterton, United Kingdom, OX18 3LX

Director01 December 2022Active
3rd Floor, South Building, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD

Director09 February 2022Active
Airbus, Building T23, 3rd Floor, Paseo De John Lennon S/N, Madrid, Spain, 28906

Director24 September 2020Active
Airtanker Hub, Raf Brize Norton, Carterton, United Kingdom, OX18 3LX

Director12 February 2013Active
350, Longwater Avenue, Green Park, Reading, United Kingdom, RG2 6GF

Director07 November 2014Active
Airtanker Hub, Raf Brize Norton, Carterton, United Kingdom, OX18 3LX

Director01 October 2017Active
350, Longwater Avenue, Green Park, Reading, United Kingdom, RG2 6GF

Director01 December 2017Active
3rd Floor, South Building, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD

Director09 February 2022Active
Airtanker Hub, Raf Brize Norton, Carterton, United Kingdom, OX18 3LX

Director01 August 2023Active
Airbus Defence And Space, Calle Aviocar 2, Getafe, Spain, 28906

Director19 December 2023Active
Central Court, 25 Southampton Buildings, Chancery Lane, London, United Kingdom, WC2A 1AL

Secretary10 July 2008Active
Airtanker Hub, Raf Brize Norton, Carterton, United Kingdom, OX18 3LX

Secretary21 October 2014Active
40 Horsell Park Close, Horsell, Woking, GU21 4LZ

Secretary30 July 2007Active
10 Upper Bank Street, London, E14 5JJ

Corporate Secretary14 June 2007Active
Avda. De Aragon 404, 28022 Madrid, Spain,

Director01 May 2014Active
The Cobham Centre, Fourth Avenue, Marlow, United Kingdom, SL7 1TF

Director14 February 2020Active
3 Pinehurst, London Road, Englefield Green, Egham, TW20 0HQ

Director04 November 2008Active
25 Monro Place, Epsom, KT19 7LD

Director20 March 2008Active
Airtanker Hub, Raf Brize Norton, Carterton, United Kingdom, OX18 3LX

Director28 June 2013Active
Airtanker Hub, Raf Brize Norton, Carterton, United Kingdom, OX18 3LX

Director30 July 2007Active
2 Dashwood Lang Road, The Bourne Business Park, Addlestone, Weybridge, United Kingdom, KT15 2NX

Director01 January 2011Active
2, Dashwood Lang Road, The Bourne Business Park Addlestone, Weybridge, England, KT15 2NX

Director01 January 2011Active
12 Wyck Beck Road, Bristol, BS10 7JE

Director04 June 2008Active
12 Wyck Beck Road, Bristol, BS10 7JE

Director20 March 2008Active
Stratford House, Worcester Road, Upton Snodsbury, Worcester, WR7 4NW

Director26 June 2009Active
Airtanker Hub, Raf Brize Norton, Carterton, United Kingdom, OX18 3LX

Director15 June 2009Active
Paseo Yeserias 15-H-1-B, Madrid, Spain,

Director20 March 2008Active
Babcock International Group, 1 Enterprise Way, Bournemouth Airport, Christchurch, United Kingdom, BH23 6BS

Director09 September 2014Active
Rolls-Royce Plc, 65 Buckingham Gate, London, United Kingdom, SW1E 6AT

Director01 December 2017Active
Vt House, Grange Drive, Hedge End, Southampton, England, SO30 2DQ

Director20 March 2008Active
Cobham Mission Equipment, Brook Road, Wimborne, United Kingdom, BH21 2BJ

Director31 August 2019Active
Moor Lane, Derby, DE24 8BJ

Director04 June 2010Active

People with Significant Control

Airtanker Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Airtanker Hub, Raf Brize Norton, Carterton, United Kingdom, OX18 3LX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (6 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
2024-05-07Officers

Termination director company with name termination date.

Download
2024-02-26Officers

Appoint person director company with name date.

Download
2024-02-23Officers

Termination director company with name termination date.

Download
2023-09-18Accounts

Accounts with accounts type full.

Download
2023-09-18Officers

Appoint person director company with name date.

Download
2023-08-01Officers

Termination director company with name termination date.

Download
2023-08-01Officers

Appoint person director company with name date.

Download
2023-06-30Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Officers

Change person director company with change date.

Download
2023-06-30Officers

Change person director company with change date.

Download
2023-06-28Officers

Termination director company with name termination date.

Download
2023-06-16Officers

Appoint person director company with name date.

Download
2023-04-19Address

Change sail address company with old address new address.

Download
2023-03-24Officers

Termination director company with name termination date.

Download
2023-03-24Officers

Appoint person secretary company with name date.

Download
2023-03-10Officers

Termination secretary company with name termination date.

Download
2023-03-10Officers

Appoint person director company with name date.

Download
2022-09-08Accounts

Accounts with accounts type full.

Download
2022-06-14Confirmation statement

Confirmation statement with no updates.

Download
2022-05-06Officers

Change person director company with change date.

Download
2022-02-23Officers

Appoint person director company with name date.

Download
2022-02-23Officers

Termination director company with name termination date.

Download
2022-02-23Officers

Termination director company with name termination date.

Download
2022-02-23Officers

Termination director company with name termination date.

Download
2022-02-23Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.