Background WavePink WaveYellow Wave

PACIFIC HELICOPTERS LIMITED (05514633)

PACIFIC HELICOPTERS LIMITED (05514633) is an active UK company. incorporated on 20 July 2005. with registered office in London. The company operates in the Transportation and Storage sector, engaged in non-scheduled passenger air transport. PACIFIC HELICOPTERS LIMITED has been registered for 20 years. Current directors include BECKWITH, Henry John, BECKWITH, John Lionel, Sir.

Company Number
05514633
Status
active
Type
ltd
Incorporated
20 July 2005
Age
20 years
Address
124 Sloane Street, London, SW1X 9BW
Industry Sector
Transportation and Storage
Business Activity
Non-scheduled passenger air transport
Directors
BECKWITH, Henry John, BECKWITH, John Lionel, Sir
SIC Codes
51102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PACIFIC HELICOPTERS LIMITED

PACIFIC HELICOPTERS LIMITED is an active company incorporated on 20 July 2005 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in non-scheduled passenger air transport. PACIFIC HELICOPTERS LIMITED was registered 20 years ago.(SIC: 51102)

Status

active

Active since 20 years ago

Company No

05514633

LTD Company

Age

20 Years

Incorporated 20 July 2005

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 12 December 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 14 October 2025 (6 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026
Contact
Address

124 Sloane Street London, SW1X 9BW,

Previous Addresses

, 124 Sloane Street, London, SW1X 9BW
From: 20 July 2005To: 18 August 2010
Timeline

11 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Jul 05
Director Joined
Mar 13
Funding Round
Mar 13
Loan Secured
Jul 13
Director Left
Mar 15
Director Joined
May 22
Loan Secured
Jun 22
New Owner
Oct 22
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Director Left
May 25
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

BECKWITH, Henry John

Active
Sloane Street, LondonSW1X 9BW
Born October 1978
Director
Appointed 20 Jul 2005

BECKWITH, John Lionel, Sir

Active
Sloane Street, LondonSW1X 9BW
Born March 1947
Director
Appointed 05 Mar 2013

HOLDER, Sally Anne

Resigned
Sloane Street, LondonSW1X 9BW
Secretary
Appointed 20 Jul 2005
Resigned 12 Feb 2015

ROGERS, Douglas Forbes

Resigned
Sloane Street, LondonSW1X 9BW
Secretary
Appointed 12 Feb 2015
Resigned 21 Apr 2025

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 20 Jul 2005
Resigned 20 Jul 2005

BECKWITH, John Lionel, Sir

Resigned
55 Campden Hill Road, LondonW8 7DY
Born March 1947
Director
Appointed 20 Jul 2005
Resigned 07 Oct 2005

ROBERTS, Stuart David

Resigned
Sloane Street, LondonSW1X 9BW
Born October 1973
Director
Appointed 05 Mar 2007
Resigned 10 Mar 2015

ROGERS, Douglas Forbes

Resigned
Sloane Street, LondonSW1X 9BW
Born June 1971
Director
Appointed 18 May 2022
Resigned 21 Apr 2025

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 20 Jul 2005
Resigned 20 Jul 2005

Persons with significant control

2

Sir John Lionel Beckwith

Active
Sloane Street, LondonSW1X 9BW
Born March 1947

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2016

Mr Henry John Beckwith

Active
Sloane Street, LondonSW1X 9BW
Born October 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Total Exemption Full
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 May 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 May 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
20 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
14 October 2022
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
18 May 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 March 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 March 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 February 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 February 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Mortgage Create With Deed With Charge Number
1 August 2013
MR01Registration of a Charge
Legacy
27 March 2013
MG01MG01
Appoint Person Director Company With Name
6 March 2013
AP01Appointment of Director
Capital Allotment Shares
6 March 2013
SH01Allotment of Shares
Accounts With Accounts Type Full
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2012
AR01AR01
Accounts With Accounts Type Full
14 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2011
AR01AR01
Accounts With Accounts Type Full
14 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
18 August 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
27 November 2009
AAAnnual Accounts
Legacy
14 August 2009
363aAnnual Return
Legacy
24 July 2009
288cChange of Particulars
Accounts With Accounts Type Full
23 January 2009
AAAnnual Accounts
Legacy
23 July 2008
363aAnnual Return
Accounts With Accounts Type Full
29 January 2008
AAAnnual Accounts
Resolution
31 August 2007
RESOLUTIONSResolutions
Resolution
31 August 2007
RESOLUTIONSResolutions
Resolution
31 August 2007
RESOLUTIONSResolutions
Legacy
8 August 2007
363aAnnual Return
Accounts With Accounts Type Full
4 May 2007
AAAnnual Accounts
Legacy
6 March 2007
288aAppointment of Director or Secretary
Legacy
23 August 2006
363sAnnual Return (shuttle)
Legacy
21 October 2005
288bResignation of Director or Secretary
Legacy
30 September 2005
225Change of Accounting Reference Date
Legacy
15 August 2005
288aAppointment of Director or Secretary
Legacy
2 August 2005
288aAppointment of Director or Secretary
Legacy
2 August 2005
288aAppointment of Director or Secretary
Legacy
22 July 2005
288bResignation of Director or Secretary
Legacy
22 July 2005
288bResignation of Director or Secretary
Incorporation Company
20 July 2005
NEWINCIncorporation