Active
Company Information for ALTITUDE AVIATION ADVISORY LIMITED
2ND FLOOR, CLEARY COURT, 169 CHURCH STREET EAST, WOKING, SURREY, GU21 6HJ,
|
Company Registration Number
08505044
Private Limited Company
Active |
Company Name | |
---|---|
ALTITUDE AVIATION ADVISORY LIMITED | |
Legal Registered Office | |
2ND FLOOR, CLEARY COURT 169 CHURCH STREET EAST WOKING SURREY GU21 6HJ Other companies in GU21 | |
Company Number | 08505044 | |
---|---|---|
Company ID Number | 08505044 | |
Date formed | 2013-04-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 25/04/2016 | |
Return next due | 23/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB161486992 |
Last Datalog update: | 2023-09-05 19:37:06 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
SEAMUS JOHN KEALEY |
||
JONATHAN GIDEON NAYLOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
THIERRY OLIVIER COJAN |
Director | ||
NATHAN ALEXANDER MARK SMEATON |
Director | ||
DANIEL SNAEBJORNSSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INTEGRATED ADVISORY SERVICES LIMITED | Director | 2012-05-01 | CURRENT | 2012-05-01 | Dissolved 2015-04-07 |
Date | Document Type | Document Description |
---|---|---|
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution alteration to articles</ul> | ||
REGISTRATION OF A CHARGE / CHARGE CODE 085050440001 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 085050440002 | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
Change of details for Brundle Bidco Limited as a person with significant control on 2023-06-14 | ||
Director's details changed for Mr Alonzo Rodrigo Guzman Avalos on 2023-06-14 | ||
Director's details changed for Valery Olefir on 2023-06-14 | ||
Withdrawal of a person with significant control statement on 2023-06-14 | ||
Withdrawal of a person with significant control statement on 2023-06-14 | ||
Notification of Brundle Bidco Limited as a person with significant control on 2023-06-06 | ||
Notification of Brundle Bidco Limited as a person with significant control on 2023-06-06 | ||
DIRECTOR APPOINTED VALERY OLEFIR | ||
DIRECTOR APPOINTED MR ALONZO RODRIGO GUZMAN AVALOS | ||
APPOINTMENT TERMINATED, DIRECTOR JILL MARGARET KEALEY | ||
APPOINTMENT TERMINATED, DIRECTOR SEAMUS JOHN KEALEY | ||
APPOINTMENT TERMINATED, DIRECTOR JONATHAN GIDEON NAYLOR | ||
APPOINTMENT TERMINATED, DIRECTOR KATHRYN LOUISE NAYLOR | ||
CONFIRMATION STATEMENT MADE ON 25/04/23, WITH NO UPDATES | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
Second filing of capital allotment of shares GBP1,295.55 | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Previous accounting period extended from 30/09/22 TO 31/12/22 | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/22, WITH UPDATES | |
30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
Resolutions passed:<ul><li>Resolution on securities</ul> | ||
RES10 | Resolutions passed:
| |
15/12/21 STATEMENT OF CAPITAL GBP 1295.55 | ||
SH01 | 15/12/21 STATEMENT OF CAPITAL GBP 1295.55 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/21, WITH NO UPDATES | |
CH01 | Director's details changed for Jill Margaret Kealey on 2021-04-14 | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Seamus John Kealey on 2020-04-30 | |
AP01 | DIRECTOR APPOINTED MRS KATHRYN LOUISE NAYLOR | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/19, WITH NO UPDATES | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2018-12-06 GBP 1,060.00 | |
CAP-SS | Solvency Statement dated 30/09/18 | |
RES13 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/18, WITH NO UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AD02 | Register inspection address changed to 3000a Parkway Whiteley Fareham PO15 7FX | |
AD03 | Registers moved to registered inspection location of 3000a Parkway Whiteley Fareham PO15 7FX | |
LATEST SOC | 03/05/17 STATEMENT OF CAPITAL;GBP 1060 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/05/16 STATEMENT OF CAPITAL;GBP 1060 | |
AR01 | 25/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/05/15 STATEMENT OF CAPITAL;GBP 1060 | |
AR01 | 25/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 15/09/14 FROM C2, Dukes Court Duke Street Woking Surrey GU21 5BH | |
LATEST SOC | 28/04/14 STATEMENT OF CAPITAL;GBP 1060 | |
AR01 | 25/04/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 28/04/14 FROM Dukes Court Duke Street Woking GU21 5BH England | |
AA01 | Current accounting period extended from 30/04/14 TO 30/09/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL SNAEBJORNSSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NATHAN SMEATON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THIERRY COJAN | |
SH01 | 31/12/13 STATEMENT OF CAPITAL GBP 1060 | |
SH01 | 06/08/13 STATEMENT OF CAPITAL GBP 1000 | |
AP01 | DIRECTOR APPOINTED MR THIERRY OLIVIER COJAN | |
AP01 | DIRECTOR APPOINTED MR SEAMUS JOHN KEALEY | |
AP01 | DIRECTOR APPOINTED MR DANIEL SNAEBJORNSSON | |
AP01 | DIRECTOR APPOINTED MR JONATHAN GIDEON NAYLOR | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
|
|
|
|
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 ALTITUDE AVIATION ADVISORY LIMITED
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as ALTITUDE AVIATION ADVISORY LIMITED are:
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. |