Background WavePink WaveYellow Wave

LONDON'S AIR AMBULANCE TRADING LIMITED (04836606)

LONDON'S AIR AMBULANCE TRADING LIMITED (04836606) is an active UK company. incorporated on 17 July 2003. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c. and 1 other business activities. LONDON'S AIR AMBULANCE TRADING LIMITED has been registered for 22 years. Current directors include CLARKE, Jayne, GILL, Bianca, JENKINS, Jonathan Maxwell.

Company Number
04836606
Status
active
Type
ltd
Incorporated
17 July 2003
Age
22 years
Address
5th Floor 77 Mansell Street, London, E1 8AN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CLARKE, Jayne, GILL, Bianca, JENKINS, Jonathan Maxwell
SIC Codes
82990, 86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON'S AIR AMBULANCE TRADING LIMITED

LONDON'S AIR AMBULANCE TRADING LIMITED is an active company incorporated on 17 July 2003 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c. and 1 other business activity. LONDON'S AIR AMBULANCE TRADING LIMITED was registered 22 years ago.(SIC: 82990, 86900)

Status

active

Active since 22 years ago

Company No

04836606

LTD Company

Age

22 Years

Incorporated 17 July 2003

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 3 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 25 June 2025 (10 months ago)
Submitted on 25 July 2025 (9 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026

Previous Company Names

LONDON'S AIR AMBULANCE LIMITED
From: 17 July 2003To: 19 August 2005
Contact
Address

5th Floor 77 Mansell Street London, E1 8AN,

Previous Addresses

10 Orange Street Haymarket London WC2H 7DQ
From: 17 July 2003To: 29 March 2019
Timeline

23 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Jul 03
Director Left
Jan 10
Director Left
Aug 10
Director Left
Sept 10
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Jul 12
Director Left
Apr 13
Director Joined
Apr 13
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Oct 14
Director Left
Oct 16
Director Joined
May 17
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Mar 19
Director Left
Apr 22
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Dec 23
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

CLARKE, Jayne

Active
77 Mansell Street, LondonE1 8AN
Born November 1973
Director
Appointed 16 Sept 2022

GILL, Bianca

Active
22 Enstone Road, EnfieldEN3 7TQ
Born May 1980
Director
Appointed 16 Sept 2022

JENKINS, Jonathan Maxwell

Active
77 Mansell Street, LondonE1 8AN
Born August 1970
Director
Appointed 22 May 2017

CAMERON, Andrew

Resigned
6 Sandy Lodge Road, RickmansworthWD3 1LJ
Secretary
Appointed 12 Sept 2005
Resigned 08 Jul 2010

MCGILL, Alistair, Captain

Resigned
Stonebridge Cottage, ChalgroveOX44 7QU
Secretary
Appointed 18 Jul 2003
Resigned 12 Sept 2005

PEMEX SERVICES LIMITED

Resigned
Vanterpool Plaza, TortolaFOREIGN
Corporate nominee secretary
Appointed 17 Jul 2003
Resigned 18 Jul 2003

CAMERON, Andrew

Resigned
6 Sandy Lodge Road, RickmansworthWD3 1LJ
Born March 1943
Director
Appointed 12 Jul 2006
Resigned 20 Aug 2009

DAVIES, Gareth Edward, Dr

Resigned
25 Wood Lane Close, IverSL0 0LH
Born March 1965
Director
Appointed 18 Jul 2003
Resigned 13 Nov 2009

DAVIES, Mark

Resigned
77 Mansell Street, LondonE1 8AN
Born March 1968
Director
Appointed 03 Jul 2014
Resigned 23 Dec 2018

FIELD, Anita-Clare

Resigned
213 Orchard Grove, LondonSE20 8BQ
Born May 1968
Director
Appointed 18 Jul 2003
Resigned 09 Feb 2004

FORSYTH, Robert Gordon Neil Stewart

Resigned
77 Mansell Street, LondonE1 8AN
Born March 1959
Director
Appointed 24 Mar 2018
Resigned 16 Sept 2022

HODGKIN, Graham John

Resigned
77 Mansell Street, LondonE1 8AN
Born July 1966
Director
Appointed 28 Mar 2013
Resigned 27 Oct 2016

LAVENDER, Paul Anthony

Resigned
Pudding Lane, ChigwellIG7 6BY
Born August 1955
Director
Appointed 11 Jul 2011
Resigned 23 Dec 2017

MCGILL, Alistair, Captain

Resigned
Stonebridge Cottage, ChalgroveOX44 7QU
Born December 1951
Director
Appointed 18 Jul 2003
Resigned 12 Sept 2005

NEWITT, Charles Nicolas

Resigned
77 Mansell Street, LondonE1 8AN
Born August 1961
Director
Appointed 02 Oct 2014
Resigned 06 Dec 2023

OAKLEY, David John Philip

Resigned
The Helipad, LondonE1 1BB
Born April 1945
Director
Appointed 11 Jul 2011
Resigned 03 Jul 2014

ROBERTSHAW, Louise

Resigned
77 Mansell Street, LondonE1 8AN
Born March 1973
Director
Appointed 24 Mar 2018
Resigned 01 Feb 2022

WILLIAMS, Jill

Resigned
Apartment 4 Bombay Wharf, LondonSE16 4NG
Born April 1950
Director
Appointed 18 Jul 2003
Resigned 13 May 2010

WILSON, Alastair, Dr

Resigned
Rusitque, Kings LynnPE31 6TW
Born March 1948
Director
Appointed 18 Jul 2003
Resigned 19 Jun 2012

WINZAR, Christine

Resigned
Austral Way, AlthorneCM3 6UP
Born May 1948
Director
Appointed 21 Dec 2005
Resigned 31 Jan 2013

AMERSHAM SERVICES LIMITED

Resigned
Vanterpool Plaza, TortolaFOREIGN
Corporate nominee director
Appointed 17 Jul 2003
Resigned 18 Jul 2003

PEMEX SERVICES LIMITED

Resigned
Vanterpool Plaza, TortolaFOREIGN
Corporate nominee director
Appointed 17 Jul 2003
Resigned 18 Jul 2003

Persons with significant control

1

Orange Street, LondonWC2H 7DQ

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

107

Accounts With Accounts Type Small
3 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
2 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 December 2023
TM01Termination of Director
Accounts With Accounts Type Small
17 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2023
TM01Termination of Director
Accounts With Accounts Type Small
17 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 April 2022
TM01Termination of Director
Accounts With Accounts Type Small
6 December 2021
AAAnnual Accounts
Memorandum Articles
4 October 2021
MAMA
Resolution
28 September 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
7 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
28 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 March 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
13 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 July 2018
AP01Appointment of Director
Confirmation Statement With Updates
10 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2018
AP01Appointment of Director
Accounts With Accounts Type Small
19 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
12 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
19 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Change Person Director Company With Change Date
23 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2015
CH01Change of Director Details
Accounts With Accounts Type Full
17 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Change Person Director Company With Change Date
21 July 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 October 2014
AP01Appointment of Director
Accounts With Accounts Type Full
30 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Change Person Director Company With Change Date
18 July 2014
CH01Change of Director Details
Termination Director Company With Name
7 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
7 July 2014
AP01Appointment of Director
Accounts With Accounts Type Full
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Appoint Person Director Company With Name
19 April 2013
AP01Appointment of Director
Termination Director Company With Name
16 April 2013
TM01Termination of Director
Accounts With Made Up Date
24 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2012
AR01AR01
Termination Director Company With Name
2 July 2012
TM01Termination of Director
Accounts With Accounts Type Full
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2011
AR01AR01
Change Person Director Company With Change Date
26 July 2011
CH01Change of Director Details
Appoint Person Director Company With Name
21 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 July 2011
AP01Appointment of Director
Accounts With Accounts Type Full
15 November 2010
AAAnnual Accounts
Termination Director Company With Name
7 September 2010
TM01Termination of Director
Termination Director Company With Name
17 August 2010
TM01Termination of Director
Termination Secretary Company With Name
17 August 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 July 2010
AR01AR01
Termination Director Company With Name
18 January 2010
TM01Termination of Director
Accounts With Accounts Type Full
4 September 2009
AAAnnual Accounts
Legacy
27 August 2009
363aAnnual Return
Legacy
24 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 December 2008
AAAnnual Accounts
Legacy
19 November 2008
363aAnnual Return
Accounts With Accounts Type Full
12 October 2007
AAAnnual Accounts
Legacy
8 August 2007
363aAnnual Return
Legacy
8 August 2007
288cChange of Particulars
Legacy
8 August 2007
287Change of Registered Office
Accounts With Accounts Type Full
23 January 2007
AAAnnual Accounts
Legacy
2 August 2006
288aAppointment of Director or Secretary
Legacy
28 July 2006
363aAnnual Return
Legacy
28 July 2006
288cChange of Particulars
Legacy
31 March 2006
363aAnnual Return
Accounts With Accounts Type Full
16 March 2006
AAAnnual Accounts
Legacy
9 March 2006
363aAnnual Return
Legacy
12 January 2006
288aAppointment of Director or Secretary
Legacy
15 December 2005
288aAppointment of Director or Secretary
Legacy
14 December 2005
287Change of Registered Office
Legacy
3 October 2005
288bResignation of Director or Secretary
Certificate Change Of Name Company
19 August 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 April 2005
363aAnnual Return
Accounts Amended With Accounts Type Full
15 April 2005
AAMDAAMD
Legacy
14 April 2005
288cChange of Particulars
Legacy
10 March 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
3 February 2005
AAAnnual Accounts
Legacy
23 September 2004
363sAnnual Return (shuttle)
Legacy
17 February 2004
288bResignation of Director or Secretary
Legacy
14 February 2004
225Change of Accounting Reference Date
Resolution
27 August 2003
RESOLUTIONSResolutions
Legacy
6 August 2003
288aAppointment of Director or Secretary
Legacy
21 July 2003
288aAppointment of Director or Secretary
Legacy
21 July 2003
288aAppointment of Director or Secretary
Legacy
21 July 2003
288aAppointment of Director or Secretary
Legacy
21 July 2003
288aAppointment of Director or Secretary
Legacy
21 July 2003
288aAppointment of Director or Secretary
Legacy
21 July 2003
288aAppointment of Director or Secretary
Legacy
21 July 2003
288bResignation of Director or Secretary
Legacy
21 July 2003
288bResignation of Director or Secretary
Legacy
21 July 2003
287Change of Registered Office
Legacy
21 July 2003
288bResignation of Director or Secretary
Incorporation Company
17 July 2003
NEWINCIncorporation