Background WavePink WaveYellow Wave

AEROPEOPLE LIMITED (04191976)

AEROPEOPLE LIMITED (04191976) is an active UK company. incorporated on 2 April 2001. with registered office in Stansted Airport. The company operates in the Transportation and Storage sector, engaged in service activities incidental to air transportation. AEROPEOPLE LIMITED has been registered for 24 years. Current directors include BISHOP, Kevan John, CLARK, Glen John.

Company Number
04191976
Status
active
Type
ltd
Incorporated
2 April 2001
Age
24 years
Address
Unit 6023 Stansted 600 Taylors End, Stansted Airport, CM24 1RL
Industry Sector
Transportation and Storage
Business Activity
Service activities incidental to air transportation
Directors
BISHOP, Kevan John, CLARK, Glen John
SIC Codes
52230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AEROPEOPLE LIMITED

AEROPEOPLE LIMITED is an active company incorporated on 2 April 2001 with the registered office located in Stansted Airport. The company operates in the Transportation and Storage sector, specifically engaged in service activities incidental to air transportation. AEROPEOPLE LIMITED was registered 24 years ago.(SIC: 52230)

Status

active

Active since 24 years ago

Company No

04191976

LTD Company

Age

24 Years

Incorporated 2 April 2001

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 23 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 24 April 2025 (11 months ago)
Submitted on 29 April 2025 (11 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026
Contact
Address

Unit 6023 Stansted 600 Taylors End Long Border Road Stansted Airport, CM24 1RL,

Previous Addresses

Airport House the Airport Cambridge CB5 8RY
From: 4 April 2013To: 19 April 2021
, Airport House, Newmarket Road, Cambridge, CB5 8RX
From: 2 April 2001To: 4 April 2013
Timeline

37 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Apr 01
Director Joined
Apr 10
Director Left
Jan 11
Director Joined
Jan 11
Director Left
Apr 11
Director Joined
Jan 12
Director Left
May 12
Director Joined
Oct 14
Director Joined
Jun 15
Director Left
May 16
Director Left
May 16
Director Left
Oct 16
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Nov 17
Director Left
Dec 17
Director Left
Nov 18
Director Joined
Sept 20
Director Left
Oct 20
Owner Exit
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Loan Secured
Apr 21
Loan Secured
Sept 21
Loan Cleared
Aug 23
Loan Secured
Sept 23
Director Joined
Aug 24
Loan Cleared
Oct 24
Loan Cleared
Nov 24
Loan Secured
Nov 24
Owner Exit
Jul 25
New Owner
Jul 25
Funding Round
Jul 25
Funding Round
Jul 25
2
Funding
24
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

BISHOP, Kevan John

Active
Taylors End, Stansted AirportCM24 1RL
Born March 1961
Director
Appointed 18 Apr 2021

CLARK, Glen John

Active
Taylors End, Stansted AirportCM24 1RL
Born August 1967
Director
Appointed 09 Apr 2024

BARKER, Jonathan David

Resigned
Airport House, CambridgeCB5 8RX
Secretary
Appointed 02 Apr 2001
Resigned 30 May 2012

MOYNIHAN, Sarah Jane

Resigned
The Airport, CambridgeCB5 8RY
Secretary
Appointed 30 May 2012
Resigned 18 Apr 2021

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 02 Apr 2001
Resigned 02 Apr 2001

BISHOP, Kevan John

Resigned
The Airport, CambridgeCB5 8RY
Born March 1961
Director
Appointed 17 May 2001
Resigned 30 Oct 2018

BROADHURST, Martin Tilston

Resigned
The Barn 9 Isaacson Road, BurwellCB5 0AF
Born August 1953
Director
Appointed 21 Jan 2003
Resigned 31 Dec 2010

CANDELAND, Neil Geoffrey

Resigned
Airport House, CambridgeCB5 8RX
Born May 1957
Director
Appointed 21 Dec 2011
Resigned 31 May 2012

CLARK, Glen John

Resigned
The Airport, CambridgeCB5 8RY
Born August 1967
Director
Appointed 02 Apr 2001
Resigned 30 Apr 2016

DASTUR, William Charles Mason

Resigned
The Airport, CambridgeCB5 8RY
Born November 1952
Director
Appointed 01 May 2009
Resigned 30 Apr 2016

DIXON, Kevin John

Resigned
The Airport, CambridgeCB5 8RY
Born November 1960
Director
Appointed 24 Jul 2014
Resigned 30 Nov 2017

FITZ-GERALD, Stephen John

Resigned
The Airport, CambridgeCB5 8RY
Born September 1957
Director
Appointed 01 Jan 2011
Resigned 12 Jan 2017

JENKINS, Kathryn Helen

Resigned
The Airport, CambridgeCB5 8RY
Born April 1966
Director
Appointed 12 Jul 2017
Resigned 18 Apr 2021

KENNEDY, Hugh

Resigned
18 Adastral Close, NewmarketCB8 0PX
Born December 1944
Director
Appointed 17 May 2001
Resigned 07 Jul 2006

MARSHALL, Michael John, Sir

Resigned
The Airport, CambridgeCB5 8RY
Born January 1932
Director
Appointed 21 Jan 2003
Resigned 01 Oct 2016

MARSHALL, Robert David

Resigned
The Airport, CambridgeCB5 8RY
Born July 1962
Director
Appointed 15 Jan 2010
Resigned 09 Jan 2017

MCPHEE, Alistair Dickson

Resigned
The Airport, CambridgeCB5 8RY
Born July 1958
Director
Appointed 09 Jan 2017
Resigned 17 Sept 2020

MOYNEHAN, Gary John Scott

Resigned
The Airport, CambridgeCB5 8RY
Born June 1979
Director
Appointed 01 Jun 2015
Resigned 18 Apr 2021

NIX, Grahame Richard

Resigned
3 The Missons, CambridgeCB5 9TH
Born June 1958
Director
Appointed 02 Apr 2001
Resigned 31 Mar 2011

PEART, Ian

Resigned
The Airport, CambridgeCB5 8RY
Born December 1965
Director
Appointed 01 Sept 2020
Resigned 18 Apr 2021

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 02 Apr 2001
Resigned 02 Apr 2001

Persons with significant control

3

1 Active
2 Ceased

Mr Kevan Bishop

Active
Taylors End, Stansted AirportCM24 1RL
Born March 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Jul 2025
Stansted Road, Bishop's StortfordCM22 6LJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Apr 2021
Ceased 07 Jul 2025
The Airport, CambridgeCB5 8RY

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 18 Apr 2021
Fundings
Financials
Latest Activities

Filing History

126

Capital Allotment Shares
15 July 2025
SH01Allotment of Shares
Cessation Of A Person With Significant Control
7 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 July 2025
PSC01Notification of Individual PSC
Capital Allotment Shares
7 July 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 April 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 October 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
12 August 2024
AP01Appointment of Director
Accounts With Accounts Type Small
10 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 August 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
13 January 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
10 May 2022
RP04CS01RP04CS01
Confirmation Statement With Updates
22 April 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
29 April 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
19 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 April 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 April 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 April 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
4 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
26 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
4 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
28 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2017
AP01Appointment of Director
Change Person Director Company With Change Date
3 July 2017
CH01Change of Director Details
Accounts With Accounts Type Full
21 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2017
TM01Termination of Director
Change Person Director Company With Change Date
4 January 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
14 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2016
TM01Termination of Director
Change Person Director Company With Change Date
19 April 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Full
26 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 June 2015
AP01Appointment of Director
Second Filing Of Form With Form Type Made Up Date
22 April 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Appoint Person Director Company With Name Date
13 October 2014
AP01Appointment of Director
Change Person Director Company With Change Date
26 June 2014
CH01Change of Director Details
Accounts With Accounts Type Full
23 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Accounts With Accounts Type Full
17 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
4 April 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2013
CH01Change of Director Details
Accounts With Accounts Type Full
9 July 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
11 June 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
11 June 2012
TM02Termination of Secretary
Termination Director Company With Name
31 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Appoint Person Director Company With Name
4 January 2012
AP01Appointment of Director
Change Person Director Company With Change Date
3 October 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 September 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
16 June 2011
AAAnnual Accounts
Termination Director Company With Name
26 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Appoint Person Director Company With Name
19 January 2011
AP01Appointment of Director
Termination Director Company With Name
11 January 2011
TM01Termination of Director
Change Person Director Company With Change Date
28 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
14 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
27 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 April 2010
AR01AR01
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
7 July 2009
AAAnnual Accounts
Legacy
16 June 2009
288cChange of Particulars
Legacy
16 June 2009
288cChange of Particulars
Legacy
16 June 2009
288cChange of Particulars
Legacy
16 June 2009
288cChange of Particulars
Legacy
15 May 2009
288aAppointment of Director or Secretary
Legacy
7 April 2009
363aAnnual Return
Accounts With Accounts Type Full
10 July 2008
AAAnnual Accounts
Legacy
14 April 2008
363aAnnual Return
Accounts With Accounts Type Full
18 June 2007
AAAnnual Accounts
Legacy
8 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 2006
AAAnnual Accounts
Legacy
18 July 2006
288bResignation of Director or Secretary
Legacy
4 May 2006
363sAnnual Return (shuttle)
Legacy
10 February 2006
288cChange of Particulars
Accounts With Accounts Type Full
10 July 2005
AAAnnual Accounts
Legacy
21 April 2005
363sAnnual Return (shuttle)
Legacy
27 September 2004
288cChange of Particulars
Accounts With Accounts Type Full
20 July 2004
AAAnnual Accounts
Legacy
8 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 2003
AAAnnual Accounts
Legacy
16 April 2003
363sAnnual Return (shuttle)
Legacy
7 March 2003
288aAppointment of Director or Secretary
Legacy
7 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 June 2002
AAAnnual Accounts
Legacy
15 May 2002
363sAnnual Return (shuttle)
Legacy
12 November 2001
88(2)R88(2)R
Legacy
9 November 2001
288cChange of Particulars
Legacy
24 July 2001
288aAppointment of Director or Secretary
Legacy
24 July 2001
288aAppointment of Director or Secretary
Legacy
25 April 2001
225Change of Accounting Reference Date
Legacy
24 April 2001
288aAppointment of Director or Secretary
Legacy
24 April 2001
288aAppointment of Director or Secretary
Legacy
24 April 2001
288aAppointment of Director or Secretary
Legacy
24 April 2001
287Change of Registered Office
Legacy
24 April 2001
288bResignation of Director or Secretary
Legacy
24 April 2001
288bResignation of Director or Secretary
Incorporation Company
2 April 2001
NEWINCIncorporation