Background WavePink WaveYellow Wave

PRIMEFLIGHT AVIATION ENGLAND LTD (10818963)

PRIMEFLIGHT AVIATION ENGLAND LTD (10818963) is an active UK company. incorporated on 14 June 2017. with registered office in London. The company operates in the Transportation and Storage sector, engaged in service activities incidental to air transportation. PRIMEFLIGHT AVIATION ENGLAND LTD has been registered for 8 years. Current directors include GALLOWAY, Charles Rowan, IBRAHIM, Amir Saadeddin.

Company Number
10818963
Status
active
Type
ltd
Incorporated
14 June 2017
Age
8 years
Address
44-45 Beaufort Court, London, E14 9XL
Industry Sector
Transportation and Storage
Business Activity
Service activities incidental to air transportation
Directors
GALLOWAY, Charles Rowan, IBRAHIM, Amir Saadeddin
SIC Codes
52230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIMEFLIGHT AVIATION ENGLAND LTD

PRIMEFLIGHT AVIATION ENGLAND LTD is an active company incorporated on 14 June 2017 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. PRIMEFLIGHT AVIATION ENGLAND LTD was registered 8 years ago.(SIC: 52230)

Status

active

Active since 8 years ago

Company No

10818963

LTD Company

Age

8 Years

Incorporated 14 June 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 6 January 2026 (3 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

3 months left

Last Filed

Made up to 29 July 2025 (9 months ago)
Submitted on 9 October 2025 (6 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026

Previous Company Names

SKYTANKING AVIATION SERVICES ENG LIMITED
From: 30 June 2023To: 29 July 2025
STAR HANDLING LIMITED
From: 24 May 2022To: 30 June 2023
STOBART AVIATION SERVICES LIMITED
From: 14 June 2017To: 24 May 2022
Contact
Address

44-45 Beaufort Court Admirals Way London, E14 9XL,

Previous Addresses

5th Floor 10 Finsbury Square London EC2A 1AF United Kingdom
From: 22 May 2023To: 14 January 2025
Third Floor 15 Stratford Place London W1C 1BE England
From: 24 October 2017To: 22 May 2023
22 Soho Square London W1D 4NS United Kingdom
From: 14 June 2017To: 24 October 2017
Timeline

22 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jun 17
Director Joined
Sept 19
Director Left
Apr 20
Loan Secured
May 20
Loan Secured
Jun 20
Director Left
Mar 21
Director Joined
Mar 21
Loan Secured
Sept 21
Loan Secured
Dec 22
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Owner Exit
May 23
Director Left
May 23
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Loan Cleared
May 23
Director Joined
Aug 24
Director Left
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

GALLOWAY, Charles Rowan

Active
Beaufort Court, LondonE14 9XL
Born March 1977
Director
Appointed 08 Aug 2024

IBRAHIM, Amir Saadeddin

Active
Beaufort Court, LondonE14 9XL
Born April 1975
Director
Appointed 19 Dec 2024

ATHERTON, David

Resigned
10 Finsbury Square, LondonEC2A 1AF
Born May 1967
Director
Appointed 15 May 2023
Resigned 19 Dec 2024

BRADY, Warwick

Resigned
15 Stratford Place, LondonW1C 1BE
Born December 1964
Director
Appointed 14 Jun 2017
Resigned 04 Mar 2021

DILWORTH, Nicholas Anthony

Resigned
10 Finsbury Square, LondonEC2A 1AF
Born April 1973
Director
Appointed 04 Mar 2021
Resigned 15 May 2023

GIRDWOOD, Lewis Ian

Resigned
10 Finsbury Square, LondonEC2A 1AF
Born July 1967
Director
Appointed 09 Sept 2019
Resigned 15 May 2023

POWELL, David Julian

Resigned
10 Finsbury Square, LondonEC2A 1AF
Born August 1967
Director
Appointed 15 May 2023
Resigned 19 Dec 2024

UNDY, Graeme Bruce

Resigned
15 Stratford Place, LondonW1C 1BE
Born January 1979
Director
Appointed 14 Jun 2017
Resigned 27 Mar 2020

Persons with significant control

2

1 Active
1 Ceased
Admirals Way, LondonE14 9XL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 May 2023
15 Stratford Place, LondonW1C 1BE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Jun 2017
Ceased 15 May 2023
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2026
AAAnnual Accounts
Legacy
6 January 2026
PARENT_ACCPARENT_ACC
Legacy
6 January 2026
GUARANTEE2GUARANTEE2
Legacy
6 January 2026
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
6 November 2025
CH01Change of Director Details
Confirmation Statement With Updates
9 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
9 October 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
8 October 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
18 September 2025
CH01Change of Director Details
Certificate Change Of Name Company
29 July 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
8 January 2025
AAAnnual Accounts
Legacy
8 January 2025
PARENT_ACCPARENT_ACC
Legacy
8 January 2025
AGREEMENT2AGREEMENT2
Legacy
8 January 2025
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
3 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
7 June 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
5 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2023
CS01Confirmation Statement
Certificate Change Of Name Company
30 June 2023
CERTNMCertificate of Incorporation on Change of Name
Mortgage Satisfy Charge Full
25 May 2023
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
22 May 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 May 2023
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
3 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 January 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2022
MR01Registration of a Charge
Memorandum Articles
10 November 2022
MAMA
Resolution
10 November 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
26 May 2022
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
24 May 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
23 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Accounts With Accounts Type Full
8 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
4 April 2020
TM01Termination of Director
Accounts With Accounts Type Full
6 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
18 June 2018
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
25 October 2017
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
25 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 October 2017
AD01Change of Registered Office Address
Incorporation Company
14 June 2017
NEWINCIncorporation