Background WavePink WaveYellow Wave

FIXED WING TRAINING HOLDINGS LIMITED (09728231)

FIXED WING TRAINING HOLDINGS LIMITED (09728231) is an active UK company. incorporated on 11 August 2015. 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.. FIXED WING TRAINING HOLDINGS LIMITED has been registered for 10 years. Current directors include EDWARDS, Paul Lloyd, FRITZ, Christopher Lee, JAMES, Timothy Richard Thomas and 3 others.

Company Number
09728231
Status
active
Type
ltd
Incorporated
11 August 2015
Age
10 years
Address
C/O Babcock International Group Plc, 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
F

FIXED WING TRAINING HOLDINGS LIMITED

FIXED WING TRAINING HOLDINGS LIMITED is an active company incorporated on 11 August 2015 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.. FIXED WING TRAINING HOLDINGS LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09728231

LTD Company

Age

10 Years

Incorporated 11 August 2015

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

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

C/O Babcock International Group Plc 33 Wigmore Street London, W1U 1QX,

Timeline

53 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Aug 15
Loan Secured
Feb 16
Funding Round
Feb 16
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
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 Joined
Nov 22
Director Left
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 Joined
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Joined
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
Feb 25
Director Left
Aug 25
Director Joined
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
1
Funding
50
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

VOLKMER, Michael

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

BABCOCK CORPORATE SECRETARIES LIMITED

Active
LondonW1U 1QX
Corporate secretary
Appointed 11 Aug 2015

EDWARDS, Paul Lloyd

Active
33 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
33 Wigmore Street, LondonW1U 1QX
Born February 1988
Director
Appointed 15 Jan 2026

NEWMAN, Tom

Active
33 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, Stuart

Resigned
33 Wigmore Street, LondonW1U 1QX
Secretary
Appointed 11 Aug 2015
Resigned 01 Aug 2017

PARKIN, Adam

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

PRICE, Lucille

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

SMITH, Azal May

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

WASSELL, Portia Brook

Resigned
33 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

BARKER, Chloe

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

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, Phillip James

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

DAVIES, John Richard

Resigned
33 Wigmore Street, LondonW1U 1QX
Born July 1963
Director
Appointed 11 Aug 2015
Resigned 07 Mar 2016

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

HARDY, Roger Andrew

Resigned
33 Wigmore Street, LondonW1U 1QX
Born January 1966
Director
Appointed 07 Mar 2016
Resigned 31 Mar 2020

HAYZEN-SMITH, Karen Veronica

Resigned
Wigmore Street, LondonW1U 1QX
Born February 1970
Director
Appointed 06 Dec 2016
Resigned 13 Jan 2020

LIVINGSTON, Paul Nigel

Resigned
Building 7000, Langstone Technology Park, HavantPO9 1SW
Born November 1968
Director
Appointed 06 Dec 2016
Resigned 31 Dec 2022

MCCARTHY, John Charles

Resigned
100 Cannon Street, LondonEC4 N6U
Born May 1947
Director
Appointed 11 Aug 2015
Resigned 27 Jul 2016

MCINTOSH, Chauncey Jovan

Resigned
Global Innovation Cir, Orlando32825
Born August 1977
Director
Appointed 29 Jan 2021
Resigned 31 Oct 2022

MISELL, Neal Gregory

Resigned
33 Wigmore Street, LondonW1U 1QX
Born October 1967
Director
Appointed 05 Apr 2016
Resigned 05 Oct 2022

NAREY, Elizabeth Agnes

Resigned
33 Wigmore Street, LondonW1U 1QX
Born October 1964
Director
Appointed 11 Aug 2015
Resigned 05 Apr 2016

PITMAN, Jay Brock

Resigned
100 Global Innovation Circle, Orlando32825
Born November 1975
Director
Appointed 16 Jul 2024
Resigned 15 Jan 2026

PLACHINSKI, Christina L.

Resigned
Langstone Technology Park, HavantP09 1SA
Born June 1979
Director
Appointed 01 Sept 2025
Resigned 15 Jan 2026

RAMBEAU, Jonathan Patrick

Resigned
100 Cannon Street, LondonEC4 N6U
Born December 1972
Director
Appointed 11 Aug 2015
Resigned 06 Dec 2016

RAYSON, Joanna Kay

Resigned
33 Wigmore Street, LondonW1U 1QX
Born May 1979
Director
Appointed 24 Jan 2023
Resigned 03 Oct 2024

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
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

90

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
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2025
TM01Termination of Director
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
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
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
Accounts With Accounts Type Group
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
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
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
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
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
21 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
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment 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
Confirmation Statement With No Updates
24 October 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
12 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 February 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 February 2021
TM02Termination of Secretary
Accounts With Accounts Type Group
23 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
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
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
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
15 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
1 May 2019
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
15 January 2019
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Group
29 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2018
CS01Confirmation Statement
Confirmation Statement With Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
25 September 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 August 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 August 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
23 June 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
Appoint Person Director Company With Name Date
27 January 2017
AP01Appointment 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
Termination Director Company With Name Termination Date
27 January 2017
TM01Termination 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
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Appoint Person Director Company With Name Date
11 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2016
AP01Appointment of Director
Capital Allotment Shares
15 February 2016
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2016
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
15 September 2015
AA01Change of Accounting Reference Date
Incorporation Company
11 August 2015
NEWINCIncorporation