Background WavePink WaveYellow Wave

AIRHOP HOLDINGS LIMITED (11454710)

AIRHOP HOLDINGS LIMITED (11454710) is an active UK company. incorporated on 9 July 2018. with registered office in Bristol. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. AIRHOP HOLDINGS LIMITED has been registered for 7 years. Current directors include HAAGAAS, Petter Ivar, MCCLURE, Tim, MELHUS, Dag Eliasson.

Company Number
11454710
Status
active
Type
ltd
Incorporated
9 July 2018
Age
7 years
Address
5 Patchway Trading Estate, Britannia Road, Bristol, BS34 5TA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HAAGAAS, Petter Ivar, MCCLURE, Tim, MELHUS, Dag Eliasson
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AIRHOP HOLDINGS LIMITED

AIRHOP HOLDINGS LIMITED is an active company incorporated on 9 July 2018 with the registered office located in Bristol. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. AIRHOP HOLDINGS LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11454710

LTD Company

Age

7 Years

Incorporated 9 July 2018

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 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 10 August 2025 (7 months ago)
Submitted on 20 August 2025 (7 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026

Previous Company Names

RCAP EIGHT LIMITED
From: 9 July 2018To: 1 March 2019
Contact
Address

5 Patchway Trading Estate, Britannia Road Patchway Bristol, BS34 5TA,

Previous Addresses

5th Floor 24 Old Bond Street Mayfair London W1S 4AW United Kingdom
From: 9 July 2018To: 9 July 2019
Timeline

32 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jul 18
New Owner
Feb 19
Owner Exit
Feb 19
Director Joined
Feb 19
Funding Round
Feb 19
Funding Round
Feb 19
Loan Secured
Feb 19
Director Joined
Feb 19
New Owner
Aug 19
Owner Exit
Oct 20
Owner Exit
Oct 20
Owner Exit
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Loan Cleared
Oct 20
Director Left
Nov 20
Loan Secured
Sept 22
Loan Secured
Jan 23
Loan Secured
Aug 23
Loan Secured
Aug 23
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Secured
May 24
Loan Secured
Feb 25
Loan Cleared
Mar 25
2
Funding
10
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

HAAGAAS, Petter Ivar

Active
Holtet 45, 1368 Stabekk
Born January 1975
Director
Appointed 16 Oct 2020

MCCLURE, Tim

Active
Patchway Trading Estate, Britannia Road, BristolBS34 5TA
Born July 1987
Director
Appointed 16 Oct 2020

MELHUS, Dag Eliasson

Active
Holtet 45, 1368 Stabekk
Born December 1986
Director
Appointed 16 Oct 2020

RATCLIFFE, Susanna Kim

Resigned
68 Baker Street, WeybridgeKT13 8AL
Secretary
Appointed 06 Feb 2019
Resigned 16 Oct 2020

RJP SECRETARIES LIMITED

Resigned
68 Baker Street, WeybridgeKT13 8AL
Corporate secretary
Appointed 09 Jul 2018
Resigned 16 Oct 2020

CAMPBELL, Christopher

Resigned
24 Old Bond Street, LondonW1S 4AW
Born September 1981
Director
Appointed 09 Jul 2018
Resigned 16 Oct 2020

EMMERSON, Philip Raymond

Resigned
24 Old Bond Street, LondonW1S 4AW
Born August 1971
Director
Appointed 09 Jul 2018
Resigned 16 Oct 2020

HALLEY, Myles

Resigned
Ash Road, WrexhamLL13 9JT
Born June 1956
Director
Appointed 06 Feb 2019
Resigned 16 Oct 2020

HEDGES, Darren Roy

Resigned
Patchway Trading Estate, Britannia Road, BristolBS34 5TA
Born May 1973
Director
Appointed 06 Feb 2019
Resigned 16 Oct 2020

GOLD ROUND LIMITED

Resigned
24 Old Bond Street, LondonW1S 4AW
Corporate director
Appointed 09 Jul 2018
Resigned 16 Oct 2020

Persons with significant control

5

1 Active
4 Ceased
No-1363, Hovik

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Oct 2020

Ms Susanna Kim Ratcliffe

Ceased
68 Baker Street, WeybridgeKT13 8AL
Born September 1962

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Feb 2019
Ceased 16 Oct 2020

Mr Darren Roy Hedges

Ceased
Patchway Trading Estate, Britannia Road, BristolBS34 5TA
Born May 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Feb 2019
Ceased 16 Oct 2020
24 Old Bond Street, LondonW1S 4AW

Nature of Control

Significant influence or control
Notified 09 Jul 2018
Ceased 16 Oct 2020

Mr Jamie Christopher Constable

Ceased
A C Court, High Street, Thames DittonKT7 0SR
Born October 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jul 2018
Ceased 06 Feb 2019
Fundings
Financials
Latest Activities

Filing History

74

Accounts Amended With Accounts Type Small
6 October 2025
AAMDAAMD
Accounts With Accounts Type Small
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 March 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 May 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
17 November 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2023
MR01Registration of a Charge
Resolution
1 October 2022
RESOLUTIONSResolutions
Memorandum Articles
1 October 2022
MAMA
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Confirmation Statement With Updates
20 July 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
14 February 2022
AAMDAAMD
Gazette Filings Brought Up To Date
1 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
30 November 2021
AAAnnual Accounts
Gazette Notice Compulsory
30 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
2 October 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
1 October 2021
CS01Confirmation Statement
Gazette Notice Compulsory
28 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
10 November 2020
RESOLUTIONSResolutions
Memorandum Articles
10 November 2020
MAMA
Capital Name Of Class Of Shares
10 November 2020
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
3 November 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
28 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 October 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
28 October 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 October 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 October 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
28 October 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
27 September 2019
CH03Change of Secretary Details
Change To A Person With Significant Control
27 September 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2019
CH01Change of Director Details
Change Account Reference Date Company Current Extended
22 August 2019
AA01Change of Accounting Reference Date
Change Corporate Secretary Company With Change Date
12 August 2019
CH04Change of Corporate Secretary Details
Notification Of A Person With Significant Control
5 August 2019
PSC01Notification of Individual PSC
Confirmation Statement With Updates
23 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 July 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
2 April 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 March 2019
CH01Change of Director Details
Resolution
1 March 2019
RESOLUTIONSResolutions
Resolution
26 February 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 February 2019
AP01Appointment of Director
Capital Allotment Shares
13 February 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2019
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
12 February 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 February 2019
AP01Appointment of Director
Capital Allotment Shares
12 February 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control
7 February 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
15 October 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
6 August 2018
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
9 July 2018
NEWINCIncorporation