Background WavePink WaveYellow Wave

ADVANCED JET TRAINING HOLDINGS LIMITED (06522819)

ADVANCED JET TRAINING HOLDINGS LIMITED (06522819) is an active UK company. incorporated on 4 March 2008. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ADVANCED JET TRAINING HOLDINGS LIMITED has been registered for 18 years. Current directors include EDWARDS, Paul Lloyd, FRITZ, Christopher Lee, JAMES, Timothy Richard Thomas and 3 others.

Company Number
06522819
Status
active
Type
ltd
Incorporated
4 March 2008
Age
18 years
Address
33 Wigmore Street, London, W1U 1QX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
EDWARDS, Paul Lloyd, FRITZ, Christopher Lee, JAMES, Timothy Richard Thomas, MORTON, Thomas Oliver, NEWMAN, Tom, WELLS, Jonathon Dewey
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADVANCED JET TRAINING HOLDINGS LIMITED

ADVANCED JET TRAINING HOLDINGS LIMITED is an active company incorporated on 4 March 2008 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ADVANCED JET TRAINING HOLDINGS LIMITED was registered 18 years ago.(SIC: 64209)

Status

active

Active since 18 years ago

Company No

06522819

LTD Company

Age

18 Years

Incorporated 4 March 2008

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 12 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026
Contact
Address

33 Wigmore Street London, W1U 1QX,

Previous Addresses

Vt House Grange Drive Hedge End Southampton SO30 2DQ
From: 4 March 2008To: 6 August 2010
Timeline

71 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Mar 08
Director Left
Aug 10
Director Joined
Aug 10
Director Left
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Dec 10
Director Left
Dec 10
Director Joined
Dec 10
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Apr 12
Director Joined
Apr 12
Director Left
Dec 13
Director Joined
Dec 13
Director Left
Mar 14
Director Joined
Mar 14
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Apr 16
Director Joined
Apr 16
Director Left
Nov 16
Director Joined
Nov 16
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Jun 20
Director Joined
Feb 21
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
Apr 23
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Nov 24
Director Left
Nov 24
Director Joined
Aug 25
Director Left
Aug 25
Director Joined
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
0
Funding
70
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

VOLKMER, Michael

Active
Wigmore Street, LondonW1U 1QX
Secretary
Appointed 10 Apr 2024

BABCOCK CORPORATE SECRETARIES LIMITED

Active
Wigmore Street, LondonW1U 1QX
Corporate secretary
Appointed 22 Jul 2015

EDWARDS, Paul Lloyd

Active
Wigmore Street, LondonW1U 1QX
Born July 1977
Director
Appointed 28 Feb 2023

FRITZ, Christopher Lee

Active
Building 7000, Langstone Technology Park, HavantPO9 1SW
Born January 1980
Director
Appointed 15 Jan 2026

JAMES, Timothy Richard Thomas

Active
Building 7000, Langstone Technology Park, HavantPO9 1SW
Born April 1973
Director
Appointed 15 Jan 2026

MORTON, Thomas Oliver

Active
Wigmore Street, LondonW1U 1QX
Born February 1988
Director
Appointed 15 Jan 2026

NEWMAN, Tom

Active
Wigmore Street, LondonW1U 1QX
Born July 1980
Director
Appointed 28 Feb 2023

WELLS, Jonathon Dewey

Active
Building 7000, Langstone Technology Park, HavantPO9 1SW
Born December 1979
Director
Appointed 15 Jan 2026

BELL, Mark Stuart

Resigned
Wigmore Street, LondonW1U 1QX
Secretary
Appointed 22 Jul 2015
Resigned 01 Aug 2017

JOWETT, Matthew Paul

Resigned
Grange Drive, SouthamptonSO30 2DQ
Secretary
Appointed 04 Mar 2008
Resigned 09 Jul 2010

PARKIN, Adam

Resigned
Wigmore Street, LondonW1U 1QX
Secretary
Appointed 01 Aug 2017
Resigned 29 Jan 2021

PIPER, Stephen Michael, Mr.

Resigned
Wigmore Street, LondonW1U 1QX
Secretary
Appointed 26 Mar 2009
Resigned 22 Jul 2015

PIPER, Stephen Michael, Mr.

Resigned
Gatewood Drive, Alexandria22307
Secretary
Appointed 06 Jan 2009
Resigned 06 Jan 2009

PRICE, Lucille

Resigned
Wigmore Street, LondonW1U 1QX
Secretary
Appointed 29 Jan 2021
Resigned 09 Dec 2021

SALINGER, Dorota Anna

Resigned
Wigmore Street, LondonW1U 1QX
Secretary
Appointed 06 Jan 2009
Resigned 13 Feb 2015

SMITH, Azal May

Resigned
Wigmore Street, LondonW1U 1QX
Secretary
Appointed 05 Jan 2022
Resigned 10 Apr 2024

SMITH, Dorota Anna

Resigned
9169 Broken Oak Place, Burke22015
Secretary
Appointed 04 Mar 2008
Resigned 06 Jan 2009

TELLER, Valerie Francine Anne

Resigned
Wigmore Street, LondonW1U 1QX
Secretary
Appointed 09 Jul 2010
Resigned 27 Jul 2012

WASSELL, Portia Brook

Resigned
Wigmore Street, LondonW1U 1QX
Secretary
Appointed 04 May 2023
Resigned 10 Apr 2024

ABBOTT, Matthew Thomas

Resigned
Wigmore Street, LondonW1U 1QX
Born March 1978
Director
Appointed 05 Oct 2022
Resigned 28 Feb 2023

ABBOTT, Ronnie Dean, Director

Resigned
Wigmore Street, LondonW1U 1QX
Born January 1949
Director
Appointed 27 Oct 2011
Resigned 30 Sept 2013

BARKER, Chloe

Resigned
Wigmore Street, LondonW1U 1QX
Born December 1991
Director
Appointed 03 Oct 2024
Resigned 15 Jan 2026

BARRETT, Paul Michael

Resigned
Wigmore Street, LondonW1U 1QX
Born November 1959
Director
Appointed 20 Dec 2010
Resigned 27 Oct 2011

BENTON JR, Richard W

Resigned
Global Innovation Circle, Orlando32825
Born March 1975
Director
Appointed 14 Dec 2022
Resigned 16 Jul 2024

BORRETT, Nicholas James William

Resigned
Wigmore Street, LondonW1U 1QX
Born February 1967
Director
Appointed 05 Oct 2022
Resigned 28 Feb 2023

BRADLEY, Thomas Irwin

Resigned
King Charles Court, Colleyville76034
Born May 1959
Director
Appointed 27 Jul 2016
Resigned 31 Dec 2022

BROWN, Matthew

Resigned
Building 7000, Langstone Park, HavantPO9 1SW
Born June 1982
Director
Appointed 12 Apr 2023
Resigned 01 Sept 2025

CLINK, Adam Duncan

Resigned
Langstone Technology Park, HavantPO9 1SW
Born December 1969
Director
Appointed 10 Apr 2024
Resigned 15 Jan 2026

CRAIG, Brian James

Resigned
Wigmore Street, LondonW1U 1QX
Born August 1964
Director
Appointed 06 Jan 2009
Resigned 27 Oct 2011

CRAIG, Phillip James

Resigned
Wigmore Street, LondonW1U 1QX
Born March 1979
Director
Appointed 01 Apr 2020
Resigned 24 Jan 2023

CUNDY, Christopher John

Resigned
Grange Drive, SouthamptonSO30 2DQ
Born January 1961
Director
Appointed 04 Mar 2008
Resigned 09 Jul 2010

DAVIES, John Richard

Resigned
Wigmore Street, LondonW1U 1QX
Born July 1963
Director
Appointed 25 Apr 2012
Resigned 07 Mar 2016

DAVIES, John Richard

Resigned
Wigmore Street, LondonW1U 1QX
Born July 1963
Director
Appointed 04 Mar 2008
Resigned 20 Dec 2010

GARVEY, Kevin John

Resigned
Wigmore Street, LondonW1U 1QX
Born May 1967
Director
Appointed 13 Jan 2020
Resigned 05 Oct 2022

GRABAN, Amy Lynn Gowder

Resigned
100 Global Innovation Circle, Orlando32825
Born November 1975
Director
Appointed 06 Dec 2016
Resigned 22 Apr 2020

Persons with significant control

1

Wigmore Street, LondonW1U 1QX

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

154

Appoint Person Director Company With Name Date
16 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2026
AP01Appointment of Director
Accounts With Accounts Type Group
12 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 January 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2024
TM01Termination of Director
Accounts With Accounts Type Group
10 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 June 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 June 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 June 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
15 December 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 May 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2022
TM01Termination of Director
Accounts With Accounts Type Group
15 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 January 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 January 2022
TM02Termination of Secretary
Accounts With Accounts Type Group
2 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 February 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 February 2021
AP03Appointment of Secretary
Accounts With Accounts Type Group
23 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2020
AP01Appointment of Director
Accounts With Accounts Type Group
15 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
1 May 2019
CH01Change of Director Details
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
30 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
25 September 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 August 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 August 2017
TM02Termination of Secretary
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
31 January 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2016
TM01Termination of Director
Accounts With Accounts Type Group
6 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
23 August 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Accounts With Accounts Type Group
13 October 2015
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
4 August 2015
AP04Appointment of Corporate Secretary
Appoint Person Secretary Company With Name Date
4 August 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 August 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Termination Secretary Company With Name Termination Date
16 February 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2015
TM01Termination of Director
Accounts With Accounts Type Group
6 January 2015
AAAnnual Accounts
Change Person Director Company With Change Date
15 December 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Appoint Person Director Company With Name
5 March 2014
AP01Appointment of Director
Termination Director Company With Name
4 March 2014
TM01Termination of Director
Accounts With Accounts Type Group
16 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
12 December 2013
AP01Appointment of Director
Termination Director Company With Name
11 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Change Person Director Company With Change Date
13 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2013
CH01Change of Director Details
Accounts With Accounts Type Group
10 December 2012
AAAnnual Accounts
Termination Secretary Company With Name
3 August 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
30 April 2012
AP01Appointment of Director
Termination Director Company With Name
27 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 March 2012
AR01AR01
Change Person Secretary Company With Change Date
20 January 2012
CH03Change of Secretary Details
Accounts With Accounts Type Group
29 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
28 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 October 2011
AP01Appointment of Director
Termination Director Company With Name
27 October 2011
TM01Termination of Director
Termination Director Company With Name
27 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Appoint Person Director Company With Name
21 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 December 2010
AP01Appointment of Director
Termination Director Company With Name
20 December 2010
TM01Termination of Director
Termination Director Company With Name
20 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
14 December 2010
AP01Appointment of Director
Termination Director Company With Name
13 December 2010
TM01Termination of Director
Accounts With Accounts Type Group
8 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
9 August 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
6 August 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
6 August 2010
AP03Appointment of Secretary
Termination Director Company With Name
6 August 2010
TM01Termination of Director
Termination Secretary Company With Name
6 August 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 February 2010
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
16 February 2010
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
16 February 2010
CH03Change of Secretary Details
Accounts With Accounts Type Group
4 January 2010
AAAnnual Accounts
Legacy
7 April 2009
288aAppointment of Director or Secretary
Legacy
7 April 2009
288aAppointment of Director or Secretary
Legacy
7 April 2009
288bResignation of Director or Secretary
Legacy
25 March 2009
288cChange of Particulars
Legacy
18 March 2009
363aAnnual Return
Legacy
14 January 2009
288aAppointment of Director or Secretary
Legacy
14 January 2009
288aAppointment of Director or Secretary
Legacy
14 January 2009
288bResignation of Director or Secretary
Legacy
12 January 2009
288aAppointment of Director or Secretary
Legacy
12 January 2009
288bResignation of Director or Secretary
Legacy
12 January 2009
288bResignation of Director or Secretary
Legacy
11 June 2008
88(2)Return of Allotment of Shares
Legacy
11 June 2008
123Notice of Increase in Nominal Capital
Resolution
11 June 2008
RESOLUTIONSResolutions
Legacy
4 June 2008
395Particulars of Mortgage or Charge
Incorporation Company
4 March 2008
NEWINCIncorporation