Background WavePink WaveYellow Wave

MONTROSE GLOBAL AIRCRAFT MANAGEMENT LIMITED (12329416)

MONTROSE GLOBAL AIRCRAFT MANAGEMENT LIMITED (12329416) is an active UK company. incorporated on 22 November 2019. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. MONTROSE GLOBAL AIRCRAFT MANAGEMENT LIMITED has been registered for 6 years. Current directors include EYRE, Raymond Charles, EYRE, Timothy Charles Denholm.

Company Number
12329416
Status
active
Type
ltd
Incorporated
22 November 2019
Age
6 years
Address
4 Fitzhardinge Street, London, W1H 6EG
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
EYRE, Raymond Charles, EYRE, Timothy Charles Denholm
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONTROSE GLOBAL AIRCRAFT MANAGEMENT LIMITED

MONTROSE GLOBAL AIRCRAFT MANAGEMENT LIMITED is an active company incorporated on 22 November 2019 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. MONTROSE GLOBAL AIRCRAFT MANAGEMENT LIMITED was registered 6 years ago.(SIC: 96090)

Status

active

Active since 6 years ago

Company No

12329416

LTD Company

Age

6 Years

Incorporated 22 November 2019

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 22 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

8 months left

Last Filed

Made up to 21 November 2025 (4 months ago)
Submitted on 10 December 2025 (3 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026
Contact
Address

4 Fitzhardinge Street London, W1H 6EG,

Previous Addresses

3rd Floor, 8-10 Lower James Street, London, W1F 9EL
From: 10 May 2023To: 3 March 2026
8-10 Lower James Street 3 Floor London W1F 9EL England
From: 10 May 2023To: 10 May 2023
1-2 Jacobs Well Mews London W1U 3DT United Kingdom
From: 22 November 2019To: 10 May 2023
Timeline

2 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Nov 19
Director Joined
Apr 22
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

EYRE, Raymond Charles

Active
Fitzhardinge Street, LondonW1H 6EG
Born October 1955
Director
Appointed 22 Nov 2019

EYRE, Timothy Charles Denholm

Active
79 Addison Road, LondonW14 8ED
Born October 1992
Director
Appointed 26 Apr 2022

Persons with significant control

1

Mr Raymond Charles Eyre

Active
Fitzhardinge Street, LondonW1H 6EG
Born October 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Nov 2019
Fundings
Financials
Latest Activities

Filing History

24

Change To A Person With Significant Control
5 March 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 March 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
16 December 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
15 December 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
30 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 May 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 May 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 December 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
15 July 2022
AAMDAAMD
Appoint Person Director Company With Name Date
26 April 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
22 November 2019
AA01Change of Accounting Reference Date
Incorporation Company
22 November 2019
NEWINCIncorporation