Background WavePink WaveYellow Wave

AIRBORNE TAXI SERVICES LIMITED (00425355)

AIRBORNE TAXI SERVICES LIMITED (00425355) is an active UK company. incorporated on 10 December 1946. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. AIRBORNE TAXI SERVICES LIMITED has been registered for 79 years. Current directors include SUTTON, Jonathan Lawrence, SWIRE, Samuel Compton.

Company Number
00425355
Status
active
Type
ltd
Incorporated
10 December 1946
Age
79 years
Address
22 Chancery Lane, London, WC2A 1LS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
SUTTON, Jonathan Lawrence, SWIRE, Samuel Compton
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AIRBORNE TAXI SERVICES LIMITED

AIRBORNE TAXI SERVICES LIMITED is an active company incorporated on 10 December 1946 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. AIRBORNE TAXI SERVICES LIMITED was registered 79 years ago.(SIC: 64209)

Status

active

Active since 79 years ago

Company No

00425355

LTD Company

Age

79 Years

Incorporated 10 December 1946

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

22 Chancery Lane London, WC2A 1LS,

Previous Addresses

Swire House 59 Buckingham Gate London SW1E 6AJ
From: 10 December 1946To: 11 November 2015
Timeline

10 key events • 2011 - 2019

Funding Officers Ownership
Director Left
May 11
Director Joined
May 11
Director Joined
Jul 18
Director Left
Oct 18
Owner Exit
Oct 18
New Owner
Oct 18
New Owner
Oct 18
New Owner
Oct 18
Owner Exit
Aug 19
Owner Exit
Aug 19
0
Funding
4
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

SUTTON, Jonathan Lawrence

Active
Chancery Lane, LondonWC2A 1LS
Secretary
Appointed 29 Sept 2015

SUTTON, Jonathan Lawrence

Active
Chancery Lane, LondonWC2A 1LS
Born May 1970
Director
Appointed 03 May 2011

SWIRE, Samuel Compton

Active
59 Buckingham Gate, LondonSW1E 6AJ
Born March 1980
Director
Appointed 05 Jul 2018

ADAMS, James Robert

Resigned
Harwood Trulls Hatch, RotherfieldTN6 3QL
Secretary
Appointed 01 May 2004
Resigned 31 Dec 2008

FARMERY, Joanna Louise

Resigned
Swire House, LondonSW1E 6AJ
Secretary
Appointed 01 Jan 2009
Resigned 29 Sept 2015

POPE, Geoffrey Christopher

Resigned
2 Longdown Road, EpsomKT17 3PT
Secretary
Appointed N/A
Resigned 30 Apr 2004

LEONARD, Richard John

Resigned
59 Buckingham Gate, LondonSW1E 6AJ
Born April 1948
Director
Appointed 26 Nov 2008
Resigned 03 May 2011

STIRLING, Derek Ferguson

Resigned
59 Buckingham Gate, LondonSW1E 6AJ
Born January 1944
Director
Appointed N/A
Resigned 05 Sept 2007

SWIRE, Adrian Christopher, Sir

Resigned
Chancery Lane, LondonWC2A 1LS
Born February 1932
Director
Appointed N/A
Resigned 24 Aug 2018

Persons with significant control

4

1 Active
3 Ceased

Martha Virginia Allfrey

Ceased
Chancery Lane, LondonWC2A 1LS
Born May 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Aug 2018
Ceased 26 Jun 2019

Lady Judith Swire

Ceased
Chancery Lane, LondonWC2A 1LS
Born September 1943

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Aug 2018
Ceased 26 Jun 2019

Mr Samuel Compton Swire

Active
59 Buckingham Gate, LondonSW1E 6AJ
Born March 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Aug 2018

Sir Adrian Christopher Swire

Ceased
Chancery Lane, LondonWC2A 1LS
Born February 1932

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 24 Aug 2018
Fundings
Financials
Latest Activities

Filing History

124

Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
12 September 2024
CH01Change of Director Details
Change To A Person With Significant Control
12 September 2024
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
29 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
8 November 2022
CH01Change of Director Details
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 September 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
9 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
2 May 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
9 November 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 October 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 October 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 October 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
15 October 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
2 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
24 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
10 October 2016
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
26 May 2016
AAAnnual Accounts
Resolution
13 April 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
11 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Termination Secretary Company With Name Termination Date
26 October 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 October 2015
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2012
AR01AR01
Change Person Secretary Company With Change Date
25 October 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
5 October 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Appoint Person Director Company With Name
24 May 2011
AP01Appointment of Director
Termination Director Company With Name
12 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 January 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
7 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 November 2009
AAAnnual Accounts
Legacy
9 January 2009
288aAppointment of Director or Secretary
Legacy
9 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 December 2008
AAAnnual Accounts
Legacy
11 December 2008
288aAppointment of Director or Secretary
Legacy
24 October 2008
363sAnnual Return (shuttle)
Legacy
10 July 2008
288bResignation of Director or Secretary
Legacy
23 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 September 2007
AAAnnual Accounts
Legacy
14 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 November 2006
AAAnnual Accounts
Legacy
2 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 October 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 November 2004
AAAnnual Accounts
Legacy
1 November 2004
363sAnnual Return (shuttle)
Legacy
12 May 2004
288bResignation of Director or Secretary
Legacy
12 May 2004
288aAppointment of Director or Secretary
Legacy
3 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 October 2003
AAAnnual Accounts
Legacy
30 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 October 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 November 2001
AAAnnual Accounts
Legacy
31 October 2001
363sAnnual Return (shuttle)
Legacy
1 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 October 2000
AAAnnual Accounts
Legacy
29 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 1999
AAAnnual Accounts
Legacy
30 October 1998
363sAnnual Return (shuttle)
Legacy
20 October 1998
88(2)R88(2)R
Accounts With Accounts Type Small
8 October 1998
AAAnnual Accounts
Resolution
10 August 1998
RESOLUTIONSResolutions
Resolution
10 August 1998
RESOLUTIONSResolutions
Legacy
28 October 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
14 October 1997
AAAnnual Accounts
Accounts With Made Up Date
30 October 1996
AAAnnual Accounts
Legacy
27 October 1996
363sAnnual Return (shuttle)
Legacy
30 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 September 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
27 October 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
11 October 1994
AAAnnual Accounts
Legacy
10 November 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
13 October 1993
AAAnnual Accounts
Legacy
19 January 1993
88(2)R88(2)R
Resolution
19 January 1993
RESOLUTIONSResolutions
Resolution
19 January 1993
RESOLUTIONSResolutions
Resolution
19 January 1993
RESOLUTIONSResolutions
Legacy
19 January 1993
123Notice of Increase in Nominal Capital
Legacy
30 October 1992
363sAnnual Return (shuttle)
Accounts With Made Up Date
13 July 1992
AAAnnual Accounts
Accounts With Made Up Date
24 January 1992
AAAnnual Accounts
Legacy
30 October 1991
363aAnnual Return
Auditors Resignation Company
27 September 1991
AUDAUD
Auditors Resignation Company
17 September 1991
AUDAUD
Legacy
30 January 1991
363aAnnual Return
Accounts With Made Up Date
17 December 1990
AAAnnual Accounts
Legacy
22 January 1990
288288
Legacy
20 November 1989
363363
Accounts With Made Up Date
30 October 1989
AAAnnual Accounts
Legacy
12 December 1988
363363
Accounts With Made Up Date
12 December 1988
AAAnnual Accounts
Legacy
13 July 1988
287Change of Registered Office
Legacy
19 October 1987
363363
Accounts With Made Up Date
19 October 1987
AAAnnual Accounts
Legacy
17 June 1987
288288
Legacy
9 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
24 November 1986
AAAnnual Accounts