Background WavePink WaveYellow Wave

AIR CHARTER SERVICE TRUSTEE COMPANY LTD. (06430825)

AIR CHARTER SERVICE TRUSTEE COMPANY LTD. (06430825) is an active UK company. incorporated on 19 November 2007. with registered office in Surbiton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. AIR CHARTER SERVICE TRUSTEE COMPANY LTD. has been registered for 18 years. Current directors include LEACH, Christopher Denis Stephen, PITT, Stewart.

Company Number
06430825
Status
active
Type
ltd
Incorporated
19 November 2007
Age
18 years
Address
Millbank House, Surbiton, KT6 6AP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
LEACH, Christopher Denis Stephen, PITT, Stewart
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AIR CHARTER SERVICE TRUSTEE COMPANY LTD.

AIR CHARTER SERVICE TRUSTEE COMPANY LTD. is an active company incorporated on 19 November 2007 with the registered office located in Surbiton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. AIR CHARTER SERVICE TRUSTEE COMPANY LTD. was registered 18 years ago.(SIC: 70221)

Status

active

Active since 18 years ago

Company No

06430825

LTD Company

Age

18 Years

Incorporated 19 November 2007

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 6 November 2025 (4 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 19 November 2025 (4 months ago)
Submitted on 2 December 2025 (3 months ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026

Previous Company Names

KINGSTON AVIATION SUBSIDIARY LIMITED
From: 27 November 2007To: 10 June 2011
BLAKEDEW 705 LIMITED
From: 19 November 2007To: 27 November 2007
Contact
Address

Millbank House 171-185 Ewell Road Surbiton, KT6 6AP,

Previous Addresses

Charter House 45C High Street Hampton Wick Kingston upon Thames Surrey KT1 4DG
From: 19 November 2007To: 27 October 2010
Timeline

7 key events • 2007 - 2019

Funding Officers Ownership
Company Founded
Nov 07
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Nov 17
Director Left
Dec 19
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

SAEED, Omar

Active
171-185 Ewell Road, SurbitonKT6 6AP
Secretary
Appointed 03 Oct 2017

LEACH, Christopher Denis Stephen

Active
171-185 Ewell Road, SurbitonKT6 6AP
Born April 1949
Director
Appointed 29 Jan 2008

PITT, Stewart

Active
171-185 Ewell Road, SurbitonKT6 6AP
Born February 1972
Director
Appointed 20 Jun 2011

LEACH, Christine Jennifer

Resigned
171-185 Ewell Road, SurbitonKT6 6AP
Secretary
Appointed 29 Jan 2008
Resigned 03 Oct 2017

BLAKELAW SECRETARIES LIMITED

Resigned
Harbour Court, PortsmouthPO6 4ST
Corporate secretary
Appointed 19 Nov 2007
Resigned 29 Jan 2008

LEACH, Christine Jennifer

Resigned
171-185 Ewell Road, SurbitonKT6 6AP
Born April 1954
Director
Appointed 29 Jan 2008
Resigned 03 Oct 2017

MALEMPRE, David Victor

Resigned
171-185 Ewell Road, SurbitonKT6 6AP
Born April 1949
Director
Appointed 20 Jun 2011
Resigned 01 Nov 2013

PRESCOTT, Charles Stanley William

Resigned
171-185 Ewell Road, SurbitonKT6 6AP
Born June 1952
Director
Appointed 01 Nov 2013
Resigned 30 Nov 2019

BLAKELAW DIRECTOR SERVICES LIMITED

Resigned
Harbour Court, PortsmouthPO6 4ST
Corporate director
Appointed 19 Nov 2007
Resigned 29 Jan 2008

Persons with significant control

1

171-185, SurbitonKT6 6AP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
23 May 2023
CH01Change of Director Details
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 October 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 November 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 November 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 November 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
13 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
14 March 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 March 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 March 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Accounts With Accounts Type Dormant
17 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Accounts With Accounts Type Dormant
28 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Appoint Person Director Company With Name
13 November 2013
AP01Appointment of Director
Termination Director Company With Name
13 November 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
29 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Accounts With Accounts Type Dormant
31 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Accounts With Accounts Type Dormant
8 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
7 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 July 2011
AP01Appointment of Director
Certificate Change Of Name Company
10 June 2011
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Accounts With Accounts Type Dormant
28 October 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
27 October 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Accounts With Accounts Type Dormant
14 September 2009
AAAnnual Accounts
Legacy
28 November 2008
363aAnnual Return
Legacy
22 August 2008
225Change of Accounting Reference Date
Legacy
31 March 2008
287Change of Registered Office
Legacy
31 March 2008
288aAppointment of Director or Secretary
Legacy
31 March 2008
288aAppointment of Director or Secretary
Legacy
31 March 2008
288bResignation of Director or Secretary
Legacy
31 March 2008
288bResignation of Director or Secretary
Certificate Change Of Name Company
27 November 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 November 2007
NEWINCIncorporation