Air Global Holdings Limited RAMSGATE


Founded in 2016, Air Global Holdings, classified under reg no. 10112551 is an active company. Currently registered at 424 Margate Road CT12 6SJ, Ramsgate the company has been in the business for 8 years. Its financial year was closed on December 29 and its latest financial statement was filed on 29th December 2022.

The firm has 2 directors, namely Steven T., Andrew W.. Of them, Andrew W. has been with the company the longest, being appointed on 12 November 2021 and Steven T. has been with the company for the least time - from 20 June 2023. As of 29 May 2024, there were 6 ex directors - Robert T., Matthew W. and others listed below. There were no ex secretaries.

Air Global Holdings Limited Address / Contact

Office Address 424 Margate Road
Office Address2 Westwood
Town Ramsgate
Post code CT12 6SJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10112551
Date of Incorporation Fri, 8th Apr 2016
Industry Non-scheduled passenger air transport
End of financial Year 29th December
Company age 8 years old
Account next due date Sun, 29th Sep 2024 (123 days left)
Account last made up date Thu, 29th Dec 2022
Next confirmation statement due date Sat, 17th Feb 2024 (2024-02-17)
Last confirmation statement dated Fri, 3rd Feb 2023

Company staff

Steven T.

Position: Director

Appointed: 20 June 2023

Andrew W.

Position: Director

Appointed: 12 November 2021

Robert T.

Position: Director

Appointed: 26 March 2021

Resigned: 12 November 2021

Matthew W.

Position: Director

Appointed: 20 August 2019

Resigned: 12 August 2021

Adam B.

Position: Director

Appointed: 02 April 2019

Resigned: 11 May 2020

Teresa H.

Position: Director

Appointed: 16 November 2016

Resigned: 12 November 2021

Robert F.

Position: Director

Appointed: 16 November 2016

Resigned: 14 November 2022

Robert B.

Position: Director

Appointed: 08 April 2016

Resigned: 13 March 2019

People with significant control

The list of PSCs who own or control the company is made up of 5 names. As BizStats discovered, there is Andrew W. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Robert F. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Jim Nominees Limited, who also meets the Companies House conditions to be indexed as a person with significant control. This PSC has a legal form of "a private company limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Andrew W.

Notified on 22 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Robert F.

Notified on 8 April 2016
Ceased on 16 January 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights

Jim Nominees Limited

78 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Notified on 8 February 2017
Ceased on 12 November 2021
Nature of control: 25-50% voting rights
25-50% shares

Robert B.

Notified on 8 April 2016
Ceased on 2 April 2019
Nature of control: significiant influence or control

David G.

Notified on 24 August 2017
Ceased on 1 February 2018
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Change to a person with significant control 27th February 2024
filed on: 22nd, March 2024
Free Download (2 pages)

Company search

Advertisements