Background WavePink WaveYellow Wave

WORLD STAR AVIATION LIMITED (09108519)

WORLD STAR AVIATION LIMITED (09108519) is an active UK company. incorporated on 30 June 2014. with registered office in London. The company operates in the Transportation and Storage sector, engaged in service activities incidental to air transportation. WORLD STAR AVIATION LIMITED has been registered for 11 years. Current directors include ALLALOUF, Yoram, IARCHY, Marc Simon, SLEVIN, Garreth.

Company Number
09108519
Status
active
Type
ltd
Incorporated
30 June 2014
Age
11 years
Address
1st Floor 32 Wigmore Street, London, W1U 2RP
Industry Sector
Transportation and Storage
Business Activity
Service activities incidental to air transportation
Directors
ALLALOUF, Yoram, IARCHY, Marc Simon, SLEVIN, Garreth
SIC Codes
52230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WORLD STAR AVIATION LIMITED

WORLD STAR AVIATION LIMITED is an active company incorporated on 30 June 2014 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in service activities incidental to air transportation. WORLD STAR AVIATION LIMITED was registered 11 years ago.(SIC: 52230)

Status

active

Active since 11 years ago

Company No

09108519

LTD Company

Age

11 Years

Incorporated 30 June 2014

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 19 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (9 months ago)
Submitted on 10 July 2025 (8 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026

Previous Company Names

WORLD STAR AVIATION (UK) LIMITED
From: 30 June 2014To: 19 December 2025
Contact
Address

1st Floor 32 Wigmore Street London, W1U 2RP,

Previous Addresses

1st Floor Thayer Street London W1U 2DD England
From: 20 June 2018To: 25 May 2021
47 Marylebone Lane London W1U 2NT
From: 30 June 2014To: 20 June 2018
C/O First Floor 47 Marylebone Lane London W1U 2NT England
From: 30 June 2014To: 30 June 2014
Timeline

9 key events • 2014 - 2019

Funding Officers Ownership
Company Founded
Jun 14
Funding Round
Sept 15
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Dec 18
Share Buyback
Jan 19
Capital Reduction
Feb 19
Owner Exit
Jun 19
Funding Round
Jul 19
4
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

ALLALOUF, Yoram

Active
32 Wigmore Street, LondonW1U 2RP
Born May 1975
Director
Appointed 30 Jun 2014

IARCHY, Marc Simon

Active
32 Wigmore Street, LondonW1U 2RP
Born August 1969
Director
Appointed 30 Jun 2014

SLEVIN, Garreth

Active
32 Wigmore Street, LondonW1U 2RP
Born December 1968
Director
Appointed 03 Dec 2018

O'CONNOR, Sean Matthew

Resigned
Marylebone Lane, LondonW1U 2NT
Born July 1964
Director
Appointed 30 Jun 2014
Resigned 19 Jan 2017

SLEVIN, Garreth Thomas

Resigned
Grosvenor Place, Oakland94610
Born December 1968
Director
Appointed 30 Jun 2014
Resigned 19 Jan 2017

Persons with significant control

4

3 Active
1 Ceased

Mr Sean Mathew O'Connor

Ceased
Thayer Street, LondonW1U 2DD
Born July 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Dec 2018

Mr Garreth Thomas Slevin

Active
32 Wigmore Street, LondonW1U 2RP
Born December 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Canfield Place, LondonNW6 3BT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
32 Wigmore Street, LondonW1U 2RP

Nature of Control

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

Filing History

53

Certificate Change Of Name Company
19 December 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
15 June 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
25 May 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 May 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
3 July 2020
CH01Change of Director Details
Confirmation Statement With Updates
23 July 2019
CS01Confirmation Statement
Capital Allotment Shares
4 July 2019
SH01Allotment of Shares
Cessation Of A Person With Significant Control
1 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
1 July 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
1 July 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
1 July 2019
AAAnnual Accounts
Capital Cancellation Shares
4 February 2019
SH06Cancellation of Shares
Memorandum Articles
9 January 2019
MAMA
Resolution
9 January 2019
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
9 January 2019
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
19 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Change To A Person With Significant Control
12 July 2018
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
11 July 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
11 July 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
11 July 2018
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
11 July 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
20 June 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2017
TM01Termination of Director
Confirmation Statement With Updates
13 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2015
AR01AR01
Change Person Director Company With Change Date
4 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2015
CH01Change of Director Details
Capital Allotment Shares
4 September 2015
SH01Allotment of Shares
Change Person Director Company With Change Date
14 October 2014
CH01Change of Director Details
Change Account Reference Date Company Current Extended
19 September 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
30 June 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2014
CH01Change of Director Details
Incorporation Company
30 June 2014
NEWINCIncorporation