Background WavePink WaveYellow Wave

THE AIR CHARTER ASSOCIATION LTD (10752292)

THE AIR CHARTER ASSOCIATION LTD (10752292) is an active UK company. incorporated on 3 May 2017. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. THE AIR CHARTER ASSOCIATION LTD has been registered for 8 years. Current directors include BLACK, Julie-Ann, DUCKSBURY, Kevin Eric Flavin, HOGBEN, Glenn Ashley.

Company Number
10752292
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 May 2017
Age
8 years
Address
8th Floor, Becket House, London, EC2R 8DD
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BLACK, Julie-Ann, DUCKSBURY, Kevin Eric Flavin, HOGBEN, Glenn Ashley
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE AIR CHARTER ASSOCIATION LTD

THE AIR CHARTER ASSOCIATION LTD is an active company incorporated on 3 May 2017 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. THE AIR CHARTER ASSOCIATION LTD was registered 8 years ago.(SIC: 94990)

Status

active

Active since 8 years ago

Company No

10752292

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 3 May 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 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

28 days left

Last Filed

Made up to 2 May 2025 (11 months ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026

Previous Company Names

BACA - THE AIR CHARTER ASSOCIATION LTD
From: 3 May 2017To: 9 September 2019
Contact
Address

8th Floor, Becket House 36 Old Jewry London, EC2R 8DD,

Previous Addresses

10 John Street Stratford-upon-Avon Warwickshire CV37 6UB England
From: 23 January 2018To: 13 April 2022
White Hart Associates East House 109 South Worple Way London SW14 8TN
From: 3 May 2017To: 23 January 2018
Timeline

15 key events • 2017 - 2020

Funding Officers Ownership
Company Founded
May 17
New Owner
Apr 19
New Owner
Apr 19
Owner Exit
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Owner Exit
May 19
Director Left
May 19
Director Joined
Mar 20
Owner Exit
May 20
New Owner
May 20
Director Left
May 20
New Owner
Sept 20
Director Joined
Sept 20
0
Funding
7
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BLACK, Julie-Ann

Active
36 Old Jewry, LondonEC2R 8DD
Born November 1972
Director
Appointed 17 Apr 2019

DUCKSBURY, Kevin Eric Flavin

Active
36 Old Jewry, LondonEC2R 8DD
Born August 1970
Director
Appointed 01 Apr 2020

HOGBEN, Glenn Ashley

Active
36 Old Jewry, LondonEC2R 8DD
Born May 1979
Director
Appointed 30 Sept 2020

MEISSNER, Volker Ernst Reinhard

Resigned
John Street, Stratford-Upon-AvonCV37 6UB
Born November 1964
Director
Appointed 03 May 2017
Resigned 02 May 2019

MUMFORD, Richard Nathan John

Resigned
John Street, Stratford-Upon-AvonCV37 6UB
Born April 1971
Director
Appointed 03 May 2017
Resigned 17 Apr 2019

WESTON, Nicholas

Resigned
John Street, Stratford-Upon-AvonCV37 6UB
Born April 1969
Director
Appointed 17 Apr 2019
Resigned 04 May 2020

Persons with significant control

6

3 Active
3 Ceased

Mr Glenn Ashley Hogben

Active
36 Old Jewry, LondonEC2R 8DD
Born May 1979

Nature of Control

Significant influence or control as firm
Notified 30 Sept 2020

Mr Kevin Eric Flavin Ducksbury

Active
36 Old Jewry, LondonEC2R 8DD
Born August 1970

Nature of Control

Significant influence or control
Notified 01 Apr 2020

Mr Nicholas Weston

Ceased
John Street, Stratford-Upon-AvonCV37 6UB
Born April 1969

Nature of Control

Significant influence or control
Notified 17 Apr 2019
Ceased 04 May 2020

Ms Julie-Ann Black

Active
36 Old Jewry, LondonEC2R 8DD
Born November 1972

Nature of Control

Significant influence or control
Notified 17 Apr 2019

Volker Meissner

Ceased
John Street, Stratford-Upon-AvonCV37 6UB
Born November 1964

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 03 May 2017
Ceased 02 May 2019

Mr Richard Nathan John Mumford

Ceased
John Street, Stratford-Upon-AvonCV37 6UB
Born April 1971

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 03 May 2017
Ceased 17 Apr 2019
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
2 February 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 October 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 May 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
4 May 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 April 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2020
AP01Appointment of Director
Resolution
9 September 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 May 2019
TM01Termination of Director
Notification Of A Person With Significant Control
17 April 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 April 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 April 2019
AP01Appointment of Director
Change To A Person With Significant Control
18 March 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 March 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 January 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
8 January 2018
AA01Change of Accounting Reference Date
Resolution
16 October 2017
RESOLUTIONSResolutions
Incorporation Company
3 May 2017
NEWINCIncorporation