Background WavePink WaveYellow Wave

GLOBAL AIRLINES LTD (13508008)

GLOBAL AIRLINES LTD (13508008) is an active UK company. incorporated on 13 July 2021. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46140). GLOBAL AIRLINES LTD has been registered for 4 years. Current directors include ASQUITH, James Edward, STOKELY, Thomas Guy, UTTAMCHANDANI, Prashant Kishore Mirchandani.

Company Number
13508008
Status
active
Type
ltd
Incorporated
13 July 2021
Age
4 years
Address
First Floor, London, EC3V 9DS
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46140)
Directors
ASQUITH, James Edward, STOKELY, Thomas Guy, UTTAMCHANDANI, Prashant Kishore Mirchandani
SIC Codes
46140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOBAL AIRLINES LTD

GLOBAL AIRLINES LTD is an active company incorporated on 13 July 2021 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46140). GLOBAL AIRLINES LTD was registered 4 years ago.(SIC: 46140)

Status

active

Active since 4 years ago

Company No

13508008

LTD Company

Age

4 Years

Incorporated 13 July 2021

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 October 2025 (5 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026
Contact
Address

First Floor 3 St. Michael's Alley London, EC3V 9DS,

Previous Addresses

43 Berkeley Square Mayfair London W1J 5FJ England
From: 24 July 2021To: 31 December 2024
Flat 26 Waterside Lodge Bradford Street Tonbridge TN9 1FS England
From: 13 July 2021To: 24 July 2021
Timeline

7 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jul 21
Director Joined
Jun 23
Director Joined
Jan 24
Director Joined
Jun 24
Funding Round
Jul 24
Funding Round
Oct 24
Director Left
Mar 25
2
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

ASQUITH, James Edward

Active
3 St. Michael's Alley, LondonEC3V 9DS
Born December 1988
Director
Appointed 13 Jul 2021

STOKELY, Thomas Guy

Active
3 St. Michael's Alley, LondonEC3V 9DS
Born November 1979
Director
Appointed 09 Jan 2024

UTTAMCHANDANI, Prashant Kishore Mirchandani

Active
3 St. Michael's Alley, LondonEC3V 9DS
Born July 1993
Director
Appointed 22 May 2024

OHS SECRETARIES LIMITED

Resigned
107 Cheapside, LondonEC2V 6DN
Corporate secretary
Appointed 25 Jul 2024
Resigned 04 Nov 2024

STEPHENSON, Richard Mark Graham

Resigned
3 St. Michael's Alley, LondonEC3V 9DS
Born February 1976
Director
Appointed 31 May 2023
Resigned 21 Mar 2025

Persons with significant control

1

Berkeley Square, LondonW1J 5FJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jul 2021
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 March 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 December 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
12 November 2024
TM02Termination of Secretary
Confirmation Statement With Updates
23 October 2024
CS01Confirmation Statement
Capital Allotment Shares
23 October 2024
SH01Allotment of Shares
Accounts Amended With Accounts Type Micro Entity
24 September 2024
AAMDAAMD
Accounts With Accounts Type Micro Entity
24 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
18 September 2024
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
31 July 2024
MAMA
Resolution
31 July 2024
RESOLUTIONSResolutions
Move Registers To Sail Company With New Address
29 July 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
29 July 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
26 July 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
26 July 2024
AP04Appointment of Corporate Secretary
Capital Allotment Shares
26 July 2024
SH01Allotment of Shares
Change Person Director Company With Change Date
25 July 2024
CH01Change of Director Details
Change To A Person With Significant Control
24 July 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
4 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 September 2023
AAAnnual Accounts
Resolution
22 August 2023
RESOLUTIONSResolutions
Memorandum Articles
4 August 2023
MAMA
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 June 2023
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
18 May 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
17 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 July 2021
AD01Change of Registered Office Address
Incorporation Company
13 July 2021
NEWINCIncorporation