Background WavePink WaveYellow Wave

ALTITUDE AVIATION ADVISORY LIMITED (08505044)

ALTITUDE AVIATION ADVISORY LIMITED (08505044) is an active UK company. incorporated on 25 April 2013. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. ALTITUDE AVIATION ADVISORY LIMITED has been registered for 12 years. Current directors include AFORS, Christopher Marc Oscar, BERTORA, Claudio, PARENTELLI, Cedric Georges.

Company Number
08505044
Status
active
Type
ltd
Incorporated
25 April 2013
Age
12 years
Address
130 Shaftesbury Avenue, London, W1D 5EU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
AFORS, Christopher Marc Oscar, BERTORA, Claudio, PARENTELLI, Cedric Georges
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALTITUDE AVIATION ADVISORY LIMITED

ALTITUDE AVIATION ADVISORY LIMITED is an active company incorporated on 25 April 2013 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. ALTITUDE AVIATION ADVISORY LIMITED was registered 12 years ago.(SIC: 70229)

Status

active

Active since 12 years ago

Company No

08505044

LTD Company

Age

12 Years

Incorporated 25 April 2013

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 2 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 July 2025 (8 months ago)
Submitted on 23 July 2025 (8 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026
Contact
Address

130 Shaftesbury Avenue 2nd Floor London, W1D 5EU,

Previous Addresses

1 Crown Square Woking Surrey 1 Crown Square Woking Surrey GU21 6HR England
From: 22 October 2024To: 5 March 2026
2nd Floor, Cleary Court 169 Church Street East Woking Surrey GU21 6HJ
From: 15 September 2014To: 22 October 2024
C2, Dukes Court Duke Street Woking Surrey GU21 5BH
From: 28 April 2014To: 15 September 2014
Dukes Court Duke Street Woking GU21 5BH England
From: 25 April 2013To: 28 April 2014
Timeline

29 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Apr 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Funding Round
Aug 13
Funding Round
Jan 14
Director Left
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Capital Update
Dec 18
Director Joined
Mar 20
Director Joined
Mar 20
Funding Round
Jan 22
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Loan Secured
Aug 23
Loan Secured
Aug 23
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Director Left
Aug 24
Director Joined
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
4
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

AFORS, Christopher Marc Oscar

Active
Shaftesbury Avenue, LondonW1D 5EU
Born September 1979
Director
Appointed 31 Jul 2024

BERTORA, Claudio

Active
Shaftesbury Avenue, LondonW1D 5EU
Born December 1969
Director
Appointed 31 Jul 2024

PARENTELLI, Cedric Georges

Active
Shaftesbury Avenue, LondonW1D 5EU
Born November 1977
Director
Appointed 31 Jul 2024

AVALOS, Alonzo Rodrigo Guzman

Resigned
Bressenden Place, LondonSW1E 5BY
Born February 1979
Director
Appointed 06 Jun 2023
Resigned 31 Jul 2024

COJAN, Thierry Olivier

Resigned
Duke Street, WokingGU21 5BH
Born December 1980
Director
Appointed 10 May 2013
Resigned 08 Feb 2014

KEALEY, Jill Margaret

Resigned
169 Church Street East, WokingGU21 6HJ
Born January 1964
Director
Appointed 16 Mar 2020
Resigned 06 Jun 2023

KEALEY, Seamus John

Resigned
169 Church Street East, WokingGU21 6HJ
Born April 1965
Director
Appointed 10 May 2013
Resigned 06 Jun 2023

NAYLOR, Jonathan Gideon

Resigned
169 Church Street East, WokingGU21 6HJ
Born July 1971
Director
Appointed 10 May 2013
Resigned 06 Jun 2023

NAYLOR, Kathryn Louise

Resigned
169 Church Street East, WokingGU21 6HJ
Born April 1971
Director
Appointed 16 Mar 2020
Resigned 06 Jun 2023

OLEFIR, Valery

Resigned
Bressenden Place, LondonSW1E 5BY
Born February 1976
Director
Appointed 06 Jun 2023
Resigned 31 Jul 2024

SMEATON, Nathan Alexander Mark

Resigned
Duke Street, WokingGU21 5BH
Born October 1986
Director
Appointed 25 Apr 2013
Resigned 08 Feb 2014

SNAEBJORNSSON, Daniel

Resigned
Duke Street, WokingGU21 5BH
Born June 1982
Director
Appointed 10 May 2013
Resigned 08 Feb 2014

Persons with significant control

1

King William Street, LondonEC4N 7BP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jun 2023
Fundings
Financials
Latest Activities

Filing History

97

Change Person Director Company With Change Date
9 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2026
CH01Change of Director Details
Change To A Person With Significant Control
5 March 2026
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
5 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
2 October 2025
AAAnnual Accounts
Legacy
2 October 2025
GUARANTEE2GUARANTEE2
Legacy
17 September 2025
AGREEMENT2AGREEMENT2
Legacy
17 September 2025
PARENT_ACCPARENT_ACC
Legacy
17 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
20 August 2024
AAAnnual Accounts
Legacy
20 August 2024
AGREEMENT2AGREEMENT2
Legacy
20 August 2024
GUARANTEE2GUARANTEE2
Legacy
14 August 2024
PARENT_ACCPARENT_ACC
Legacy
14 August 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
13 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
31 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 July 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
9 July 2024
CS01Confirmation Statement
Confirmation Statement With Updates
25 April 2024
CS01Confirmation Statement
Resolution
9 August 2023
RESOLUTIONSResolutions
Memorandum Articles
9 August 2023
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2023
MR01Registration of a Charge
Memorandum Articles
26 June 2023
MAMA
Resolution
26 June 2023
RESOLUTIONSResolutions
Change Person Director Company With Change Date
15 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2023
CH01Change of Director Details
Change To A Person With Significant Control
15 June 2023
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
14 June 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
14 June 2023
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
13 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Memorandum Articles
22 April 2023
MAMA
Resolution
22 April 2023
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
22 April 2023
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
21 April 2023
RP04SH01RP04SH01
Accounts With Accounts Type Total Exemption Full
20 April 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
7 March 2023
AA01Change of Accounting Reference Date
Memorandum Articles
20 February 2023
MAMA
Resolution
20 February 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2022
AAAnnual Accounts
Resolution
9 January 2022
RESOLUTIONSResolutions
Capital Allotment Shares
4 January 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
14 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
30 April 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2019
AAAnnual Accounts
Legacy
6 December 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
6 December 2018
SH19Statement of Capital
Legacy
6 December 2018
CAP-SSCAP-SS
Resolution
6 December 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
27 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2018
AAAnnual Accounts
Move Registers To Sail Company With New Address
14 November 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
14 November 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 January 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
28 April 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
25 April 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name
11 February 2014
TM01Termination of Director
Termination Director Company With Name
11 February 2014
TM01Termination of Director
Termination Director Company With Name
11 February 2014
TM01Termination of Director
Capital Allotment Shares
7 January 2014
SH01Allotment of Shares
Capital Allotment Shares
29 August 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
13 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 May 2013
AP01Appointment of Director
Incorporation Company
25 April 2013
NEWINCIncorporation