Background WavePink WaveYellow Wave

AIRCLAIMS GROUP (OVERSEAS) LIMITED (01748797)

AIRCLAIMS GROUP (OVERSEAS) LIMITED (01748797) is an active UK company. incorporated on 30 August 1983. with registered office in Hounslow. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. AIRCLAIMS GROUP (OVERSEAS) LIMITED has been registered for 42 years. Current directors include BROWN, Gary, ROBINETTE, Natalie Jane.

Company Number
01748797
Status
active
Type
ltd
Incorporated
30 August 1983
Age
42 years
Address
1 World Business Centre, Hounslow, TW6 2AS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BROWN, Gary, ROBINETTE, Natalie Jane
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AIRCLAIMS GROUP (OVERSEAS) LIMITED

AIRCLAIMS GROUP (OVERSEAS) LIMITED is an active company incorporated on 30 August 1983 with the registered office located in Hounslow. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. AIRCLAIMS GROUP (OVERSEAS) LIMITED was registered 42 years ago.(SIC: 64209)

Status

active

Active since 42 years ago

Company No

01748797

LTD Company

Age

42 Years

Incorporated 30 August 1983

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 July 2025 (9 months ago)
Submitted on 7 August 2025 (8 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026

Previous Company Names

PELHOVE LIMITED
From: 30 August 1983To: 1 November 1983
Contact
Address

1 World Business Centre Newall Road London Heathrow Airport Hounslow, TW6 2AS,

Previous Addresses

Cardinal Point Newall Road Heathrow Airport (London) Hounslow Middlesex TW6 2AS
From: 30 August 1983To: 21 May 2012
Timeline

29 key events • 1983 - 2025

Funding Officers Ownership
Company Founded
Aug 83
Director Joined
Sept 10
Director Joined
Sept 11
Director Joined
Sept 11
Director Left
Mar 12
Director Left
Dec 12
Director Left
Jan 13
Director Joined
Jan 13
Director Left
Mar 13
Director Joined
Aug 13
Loan Secured
Jun 14
Loan Secured
Jun 14
Loan Secured
Jun 14
Director Left
Apr 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Loan Secured
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Funding Round
Jan 19
Director Left
Sept 19
Capital Update
Jun 20
Director Joined
Mar 21
Director Left
Mar 21
Loan Secured
Jan 22
Loan Secured
Jun 25
2
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

TUBB, Elizabeth Janet Mary

Active
Newall Road, HounslowTW6 2AS
Secretary
Appointed 19 Dec 2018

BROWN, Gary

Active
Calabasas Road, Calabasas
Born April 1966
Director
Appointed 19 Dec 2018

ROBINETTE, Natalie Jane

Active
World Business Centre, HounslowTW6 2AS
Born February 1960
Director
Appointed 04 Mar 2021

FERRO, Julie Patricia

Resigned
15 The Grove, IsleworthTW7 4JS
Secretary
Appointed N/A
Resigned 17 Feb 1995

HUNTER, Mark John

Resigned
Newall Road, HounslowTW6 2AS
Secretary
Appointed 22 Sept 1999
Resigned 25 Feb 2013

JOHN, Susan

Resigned
24 Fairfax Road, FarnboroughGU14 8JP
Secretary
Appointed 17 Feb 1995
Resigned 09 Sept 1999

SKELTON, Toby Matthew

Resigned
World Business Centre, HounslowTW6 2AS
Secretary
Appointed 08 Aug 2013
Resigned 31 Mar 2018

CHALFANT, Vernon

Resigned
Triangle Parkway, Ga30092
Born March 1956
Director
Appointed 14 Sept 2011
Resigned 19 Dec 2018

HAMMOND GILES, Derek

Resigned
Warren Hill House, BasingstokeRG26 5TR
Born May 1941
Director
Appointed 20 Jan 1992
Resigned 30 Nov 2012

HUNTER, Mark John

Resigned
World Business Centre, HounslowTW6 2AS
Born January 1963
Director
Appointed 30 Nov 2012
Resigned 25 Feb 2013

HUNTER, Mark John

Resigned
World Business Centre, HounslowTW6 2AS
Born January 1963
Director
Appointed 19 Jan 2005
Resigned 30 Nov 2012

LANDSBAUM, Ross Glenn

Resigned
Calabasas Road, Calabasas
Born September 1962
Director
Appointed 19 Dec 2018
Resigned 04 Mar 2021

MINETT, Nigel Paul

Resigned
World Business Centre, HounslowTW6 2AS
Born September 1957
Director
Appointed 08 Aug 2013
Resigned 31 Mar 2019

PROUDLOVE, David Eric

Resigned
Old Garden House, LymingtonSO41 3QB
Born November 1918
Director
Appointed N/A
Resigned 20 Jan 1992

SCHWARTZ, Keoni

Resigned
Palo Alto Square, Palo Alto94306
Born October 1979
Director
Appointed 14 Sept 2011
Resigned 30 Nov 2011

SKELTON, Toby Matthew

Resigned
World Business Centre, HounslowTW6 2AS
Born March 1975
Director
Appointed 14 Sept 2010
Resigned 31 Mar 2018

Persons with significant control

1

Newall Road, HounslowTW6 2AS

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
Fundings
Financials
Latest Activities

Filing History

181

Accounts With Accounts Type Audit Exemption Subsiduary
10 March 2026
AAAnnual Accounts
Legacy
10 March 2026
PARENT_ACCPARENT_ACC
Legacy
10 March 2026
GUARANTEE2GUARANTEE2
Legacy
10 March 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
27 March 2025
AAAnnual Accounts
Legacy
27 March 2025
AGREEMENT2AGREEMENT2
Legacy
3 February 2025
PARENT_ACCPARENT_ACC
Legacy
17 January 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 March 2024
AAAnnual Accounts
Legacy
23 March 2024
PARENT_ACCPARENT_ACC
Legacy
23 March 2024
GUARANTEE2GUARANTEE2
Legacy
23 March 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 June 2023
AAAnnual Accounts
Legacy
21 June 2023
GUARANTEE2GUARANTEE2
Legacy
19 June 2023
GUARANTEE2GUARANTEE2
Legacy
8 June 2023
PARENT_ACCPARENT_ACC
Legacy
8 June 2023
AGREEMENT2AGREEMENT2
Legacy
15 May 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
25 November 2022
AAAnnual Accounts
Legacy
25 November 2022
PARENT_ACCPARENT_ACC
Legacy
25 November 2022
AGREEMENT2AGREEMENT2
Legacy
10 November 2022
AGREEMENT2AGREEMENT2
Legacy
4 November 2022
AGREEMENT2AGREEMENT2
Legacy
5 September 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2022
MR01Registration of a Charge
Change To A Person With Significant Control
21 December 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
19 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
11 September 2020
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
30 June 2020
SH19Statement of Capital
Legacy
30 June 2020
SH20SH20
Legacy
30 June 2020
CAP-SSCAP-SS
Resolution
30 June 2020
RESOLUTIONSResolutions
Gazette Filings Brought Up To Date
7 March 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
3 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 September 2019
TM01Termination of Director
Capital Allotment Shares
24 January 2019
SH01Allotment of Shares
Resolution
15 January 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
22 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 December 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
19 December 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
19 December 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2018
AP01Appointment of Director
Accounts With Accounts Type Small
12 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 April 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
8 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
10 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Accounts With Accounts Type Full
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Mortgage Create With Deed With Charge Number
11 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
11 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
2 June 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
9 December 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
13 August 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
13 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Termination Director Company With Name
18 March 2013
TM01Termination of Director
Termination Secretary Company With Name
18 March 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
31 January 2013
AP01Appointment of Director
Termination Director Company With Name
30 January 2013
TM01Termination of Director
Termination Director Company With Name
19 December 2012
TM01Termination of Director
Accounts With Accounts Type Full
21 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
21 May 2012
AD01Change of Registered Office Address
Termination Director Company With Name
22 March 2012
TM01Termination of Director
Change Person Director Company With Change Date
10 January 2012
CH01Change of Director Details
Change Account Reference Date Company Current Extended
23 December 2011
AA01Change of Accounting Reference Date
Legacy
6 October 2011
MG01MG01
Appoint Person Director Company With Name
29 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 September 2011
AP01Appointment of Director
Resolution
20 September 2011
RESOLUTIONSResolutions
Legacy
19 September 2011
MG02MG02
Accounts With Accounts Type Full
19 September 2011
AAAnnual Accounts
Legacy
19 September 2011
MG02MG02
Legacy
19 September 2011
MG02MG02
Legacy
19 September 2011
MG02MG02
Legacy
19 September 2011
MG02MG02
Legacy
19 September 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Change Person Secretary Company With Change Date
10 March 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
16 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
14 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 August 2010
AR01AR01
Accounts With Accounts Type Full
15 October 2009
AAAnnual Accounts
Legacy
30 July 2009
363aAnnual Return
Legacy
2 September 2008
363aAnnual Return
Accounts With Accounts Type Full
29 August 2008
AAAnnual Accounts
Accounts With Accounts Type Full
30 September 2007
AAAnnual Accounts
Legacy
20 August 2007
363aAnnual Return
Legacy
10 August 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 September 2006
AAAnnual Accounts
Legacy
31 July 2006
363aAnnual Return
Accounts With Accounts Type Full
17 August 2005
AAAnnual Accounts
Legacy
29 July 2005
363aAnnual Return
Resolution
31 January 2005
RESOLUTIONSResolutions
Resolution
31 January 2005
RESOLUTIONSResolutions
Legacy
31 January 2005
155(6)a155(6)a
Legacy
29 January 2005
395Particulars of Mortgage or Charge
Legacy
29 January 2005
395Particulars of Mortgage or Charge
Legacy
29 January 2005
395Particulars of Mortgage or Charge
Resolution
28 January 2005
RESOLUTIONSResolutions
Legacy
28 January 2005
288aAppointment of Director or Secretary
Legacy
26 January 2005
395Particulars of Mortgage or Charge
Legacy
26 January 2005
395Particulars of Mortgage or Charge
Legacy
25 January 2005
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
24 January 2005
AUDAUD
Accounts With Accounts Type Full
1 September 2004
AAAnnual Accounts
Legacy
16 August 2004
363sAnnual Return (shuttle)
Legacy
13 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 August 2003
AAAnnual Accounts
Legacy
13 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 August 2002
AAAnnual Accounts
Legacy
8 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 2001
AAAnnual Accounts
Legacy
10 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 2000
AAAnnual Accounts
Accounts With Accounts Type Full
30 January 2000
AAAnnual Accounts
Legacy
13 October 1999
244244
Legacy
28 September 1999
288bResignation of Director or Secretary
Legacy
28 September 1999
288aAppointment of Director or Secretary
Legacy
21 September 1999
288bResignation of Director or Secretary
Legacy
4 August 1999
363sAnnual Return (shuttle)
Legacy
30 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 May 1998
AAAnnual Accounts
Accounts With Accounts Type Full
15 September 1997
AAAnnual Accounts
Legacy
23 July 1997
363sAnnual Return (shuttle)
Legacy
21 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 June 1996
AAAnnual Accounts
Accounts With Accounts Type Full
10 August 1995
AAAnnual Accounts
Legacy
27 July 1995
363sAnnual Return (shuttle)
Legacy
14 March 1995
288288
Legacy
23 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
10 August 1994
AAAnnual Accounts
Legacy
10 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 August 1993
AAAnnual Accounts
Legacy
24 August 1993
363sAnnual Return (shuttle)
Legacy
14 December 1992
386386
Accounts With Accounts Type Full
3 September 1992
AAAnnual Accounts
Legacy
3 September 1992
363sAnnual Return (shuttle)
Legacy
30 January 1992
288288
Accounts With Accounts Type Full
27 August 1991
AAAnnual Accounts
Legacy
27 August 1991
288288
Legacy
27 August 1991
363b363b
Legacy
11 February 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 August 1990
AAAnnual Accounts
Legacy
2 August 1990
363363
Resolution
18 July 1990
RESOLUTIONSResolutions
Legacy
1 May 1990
363363
Legacy
24 April 1990
288288
Accounts With Accounts Type Full
23 October 1989
AAAnnual Accounts
Accounts With Accounts Type Full
21 July 1988
AAAnnual Accounts
Legacy
21 July 1988
288288
Legacy
21 July 1988
363363
Accounts With Accounts Type Full
18 January 1988
AAAnnual Accounts
Legacy
18 January 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
5 September 1986
AAAnnual Accounts
Legacy
5 September 1986
363363
Certificate Change Of Name Company
1 November 1983
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 August 1983
NEWINCIncorporation