Background WavePink WaveYellow Wave

STARFLIGHT AVIATION LIMITED (02394668)

STARFLIGHT AVIATION LIMITED (02394668) is an active UK company. incorporated on 13 June 1989. with registered office in Farnborough. The company operates in the Transportation and Storage sector, engaged in non-scheduled passenger air transport. STARFLIGHT AVIATION LIMITED has been registered for 36 years. Current directors include GIBBON, Andrew Mark, HUGHES, Gerard Thomas, Baron, LICHTIG, Kim and 1 others.

Company Number
02394668
Status
active
Type
ltd
Incorporated
13 June 1989
Age
36 years
Address
Business Aviation Centre, Farnborough, GU14 6XA
Industry Sector
Transportation and Storage
Business Activity
Non-scheduled passenger air transport
Directors
GIBBON, Andrew Mark, HUGHES, Gerard Thomas, Baron, LICHTIG, Kim, PATEL, Girish
SIC Codes
51102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STARFLIGHT AVIATION LIMITED

STARFLIGHT AVIATION LIMITED is an active company incorporated on 13 June 1989 with the registered office located in Farnborough. The company operates in the Transportation and Storage sector, specifically engaged in non-scheduled passenger air transport. STARFLIGHT AVIATION LIMITED was registered 36 years ago.(SIC: 51102)

Status

active

Active since 36 years ago

Company No

02394668

LTD Company

Age

36 Years

Incorporated 13 June 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

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 13 June 2025 (9 months ago)
Submitted on 5 August 2025 (7 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026

Previous Company Names

STARSHIP AVIATION LIMITED
From: 13 June 1989To: 11 August 1989
Contact
Address

Business Aviation Centre Farnborough Airport Farnborough, GU14 6XA,

Previous Addresses

5Th Floor 7-10 Chandos Street London W1G 9DQ
From: 13 June 1989To: 11 January 2013
Timeline

5 key events • 1989 - 2017

Funding Officers Ownership
Company Founded
Jun 89
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Aug 12
New Owner
Jul 17
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

LICHTIG, Kim

Active
Farnborough Airport, FarnboroughGU14 6XA
Secretary
Appointed N/A

GIBBON, Andrew Mark

Active
Farnborough Airport, FarnboroughGU14 6XA
Born July 1946
Director
Appointed 07 May 1996

HUGHES, Gerard Thomas, Baron

Active
Farnborough Airport, FarnboroughGU14 6XA
Born August 1943
Director
Appointed N/A

LICHTIG, Kim

Active
Farnborough Airport, FarnboroughGU14 6XA
Born August 1967
Director
Appointed 03 Apr 1998

PATEL, Girish

Active
Farnborough Airport, FarnboroughGU14 6XA
Born March 1966
Director
Appointed 03 Nov 2011

ARIS, Brian Francis

Resigned
Hockley House, FavershamME13 0HL
Born October 1944
Director
Appointed N/A
Resigned 18 Feb 2005

CURRY, John

Resigned
Laurel Cottage, EwhurstGU6 7RR
Born February 1965
Director
Appointed 27 May 2004
Resigned 13 May 2005

FARROW, Gary Blair

Resigned
Keston Hall 33 Croydon Road, KestonBR2 6EH
Born August 1955
Director
Appointed N/A
Resigned 06 Sept 1998

GIBBON, Andrew Mark

Resigned
Barons Philpot Lane, WokingGU24 8AP
Born July 1946
Director
Appointed N/A
Resigned 11 Oct 1993

HUGHES, Gavin

Resigned
Smith Terrace, LondonSW3 4DY
Born October 1968
Director
Appointed 03 Nov 2011
Resigned 06 Aug 2012

KHALEK, Marwan Abdel

Resigned
9 New Road, WeybridgeKT13 9BW
Born July 1960
Director
Appointed N/A
Resigned 03 Apr 1998

Persons with significant control

1

Mr Gerard Hughes

Active
Farnborough Airport, FarnboroughGU14 6XA
Born August 1943

Nature of Control

Significant influence or control
Notified 14 Jun 2016
Fundings
Financials
Latest Activities

Filing History

140

Accounts With Accounts Type Full
5 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
3 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
2 August 2022
CH01Change of Director Details
Accounts With Accounts Type Full
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
7 August 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 August 2018
CH03Change of Secretary Details
Accounts With Accounts Type Full
23 March 2018
AAAnnual Accounts
Change To A Person With Significant Control
24 July 2017
PSC04Change of PSC Details
Confirmation Statement With No Updates
21 July 2017
CS01Confirmation Statement
Change To A Person With Significant Control
21 July 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
21 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
11 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2016
AR01AR01
Accounts With Accounts Type Full
10 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Accounts With Accounts Type Full
14 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Accounts With Accounts Type Full
4 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Miscellaneous
8 February 2013
MISCMISC
Change Registered Office Address Company With Date Old Address
11 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 January 2013
AAAnnual Accounts
Termination Director Company With Name
17 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 July 2012
AR01AR01
Accounts With Accounts Type Full
4 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
7 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 November 2011
AP01Appointment of Director
Resolution
20 July 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 July 2011
AR01AR01
Change Person Director Company With Change Date
24 May 2011
CH01Change of Director Details
Accounts With Accounts Type Full
4 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Accounts With Accounts Type Full
15 July 2009
AAAnnual Accounts
Legacy
3 July 2009
363aAnnual Return
Legacy
25 June 2009
288cChange of Particulars
Accounts With Accounts Type Full
4 September 2008
AAAnnual Accounts
Legacy
8 August 2008
363aAnnual Return
Legacy
29 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 August 2007
AAAnnual Accounts
Legacy
8 August 2007
123Notice of Increase in Nominal Capital
Resolution
8 August 2007
RESOLUTIONSResolutions
Resolution
8 August 2007
RESOLUTIONSResolutions
Resolution
8 August 2007
RESOLUTIONSResolutions
Resolution
8 August 2007
RESOLUTIONSResolutions
Resolution
8 August 2007
RESOLUTIONSResolutions
Legacy
18 July 2007
363aAnnual Return
Accounts With Accounts Type Full
10 October 2006
AAAnnual Accounts
Legacy
6 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 November 2005
AAAnnual Accounts
Legacy
24 July 2005
363sAnnual Return (shuttle)
Legacy
24 July 2005
288cChange of Particulars
Legacy
27 June 2005
288bResignation of Director or Secretary
Legacy
8 February 2005
287Change of Registered Office
Legacy
30 November 2004
287Change of Registered Office
Legacy
18 November 2004
288cChange of Particulars
Legacy
4 November 2004
169169
Accounts With Accounts Type Full
25 October 2004
AAAnnual Accounts
Resolution
11 October 2004
RESOLUTIONSResolutions
Resolution
27 September 2004
RESOLUTIONSResolutions
Legacy
23 June 2004
288aAppointment of Director or Secretary
Legacy
22 June 2004
363sAnnual Return (shuttle)
Legacy
31 March 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
8 July 2003
AAAnnual Accounts
Legacy
1 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 2002
AAAnnual Accounts
Legacy
22 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 2001
AAAnnual Accounts
Legacy
22 June 2001
363sAnnual Return (shuttle)
Legacy
13 June 2001
395Particulars of Mortgage or Charge
Legacy
14 November 2000
363aAnnual Return
Legacy
14 November 2000
363(353)363(353)
Legacy
8 November 2000
288cChange of Particulars
Legacy
8 November 2000
288cChange of Particulars
Legacy
8 November 2000
288cChange of Particulars
Accounts With Accounts Type Dormant
3 November 2000
AAAnnual Accounts
Legacy
31 August 2000
287Change of Registered Office
Legacy
26 June 2000
122122
Legacy
15 December 1999
173173
Legacy
15 December 1999
173173
Legacy
15 December 1999
173173
Legacy
15 December 1999
173173
Legacy
20 October 1999
169169
Legacy
16 September 1999
288cChange of Particulars
Accounts With Accounts Type Small
5 August 1999
AAAnnual Accounts
Legacy
16 July 1999
363aAnnual Return
Accounts With Accounts Type Small
12 January 1999
AAAnnual Accounts
Legacy
5 November 1998
288bResignation of Director or Secretary
Legacy
5 November 1998
363aAnnual Return
Legacy
22 May 1998
288cChange of Particulars
Legacy
22 May 1998
288cChange of Particulars
Legacy
22 May 1998
288bResignation of Director or Secretary
Legacy
22 May 1998
288cChange of Particulars
Legacy
22 May 1998
288cChange of Particulars
Legacy
22 May 1998
288aAppointment of Director or Secretary
Legacy
21 April 1998
288cChange of Particulars
Legacy
9 February 1998
288aAppointment of Director or Secretary
Legacy
25 January 1998
288cChange of Particulars
Accounts With Accounts Type Small
27 October 1997
AAAnnual Accounts
Legacy
23 July 1997
363aAnnual Return
Legacy
20 February 1997
287Change of Registered Office
Legacy
25 November 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
17 October 1996
AAAnnual Accounts
Legacy
19 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 November 1995
AAAnnual Accounts
Legacy
22 June 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
26 July 1994
AAAnnual Accounts
Accounts With Accounts Type Small
26 July 1994
AAAnnual Accounts
Legacy
29 June 1994
363sAnnual Return (shuttle)
Legacy
24 February 1994
288288
Legacy
3 November 1993
288288
Legacy
25 June 1993
363sAnnual Return (shuttle)
Legacy
19 January 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
24 August 1992
AAAnnual Accounts
Legacy
4 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 March 1992
AAAnnual Accounts
Legacy
16 December 1991
363aAnnual Return
Accounts With Accounts Type Full
8 April 1991
AAAnnual Accounts
Legacy
8 April 1991
363363
Legacy
25 October 1990
288288
Legacy
28 August 1990
88(2)R88(2)R
Certificate Change Of Name Company
10 August 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 July 1989
288288
Legacy
25 July 1989
287Change of Registered Office
Incorporation Company
13 June 1989
NEWINCIncorporation