Company NameUps Air Couriers Of America Limited
Company StatusActive
Company Number00947724
CategoryPrivate Limited Company
Incorporation Date11 February 1969(55 years, 2 months ago)
Previous NamesInternational Messengers Limited and IML Air Services Group Limited

Business Activity

Section HTransportation and storage
SIC 51210Freight air transport

Directors

Director NameMr Peter Raoul Stewardson
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2017(48 years after company formation)
Appointment Duration7 years, 2 months
RoleLegal Attorney
Country of ResidenceBelgium
Correspondence Address2 Lotus Park
The Causeway
Staines-Upon-Thames
Middlesex
TW18 3AG
Director NameMr Daniel Carrera Garcia
Date of BirthSeptember 1971 (Born 52 years ago)
NationalitySpanish
StatusCurrent
Appointed01 March 2021(52 years, 1 month after company formation)
Appointment Duration3 years, 1 month
RolePresident Europe - Ups
Country of ResidenceNetherlands
Correspondence Address5 Avenue Ariane
1200 Brussels
Belgium
Director NameMr Peter Kingsley Dunstan
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(53 years after company formation)
Appointment Duration2 years, 2 months
RoleDirector Of Finance
Country of ResidenceGermany
Correspondence Address2 Lotus Park
The Causeway
Staines-Upon-Thames
Middlesex
TW18 3AG
Secretary NameMr Peter Kingsley Dunstan
StatusCurrent
Appointed01 February 2022(53 years after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Correspondence Address2 Lotus Park
The Causeway
Staines-Upon-Thames
Middlesex
TW18 3AG
Director NameMr Scott Robert Leonard Danielson
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityCanadian
StatusCurrent
Appointed01 October 2023(54 years, 8 months after company formation)
Appointment Duration6 months, 4 weeks
RoleFna Vice President Ups Europe
Country of ResidenceUnited States
Correspondence AddressAvenue Ariane 5
Brussels
1200
Secretary NameJeffrey Smith
NationalityBritish
StatusResigned
Appointed28 October 1991(22 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 06 April 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Lockbridge Court
Ray Park Road
Maidenhead
Berkshire
SL6 8UP
Director NameFrancis Howard Barnes Jr
Date of BirthMay 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed15 November 1993(24 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 March 1996)
RoleCompany Director
Correspondence AddressFernoak 103 Silverdale Avenue
Ashley Park
Walton On Thames
Surrey
KT12 1EH
Director NameRohan Fernando
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1998(29 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 25 September 2001)
RoleCompany Director
Correspondence Address8 Prunus Close
West End
Woking
Surrey
GU24 9NU
Secretary NameRohan Fernando
NationalityBritish
StatusResigned
Appointed06 April 1998(29 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 23 July 2001)
RoleCompany Director
Correspondence Address8 Prunus Close
West End
Woking
Surrey
GU24 9NU
Secretary NameNicholas Paton
NationalityBritish
StatusResigned
Appointed23 July 2001(32 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 2005)
RoleAccountant
Correspondence Address15 Bishops Road
Fulham
London
SW6 7AA
Director NameAndrew Charles Connelly
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2001(32 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 March 2005)
RoleTransportation Manager
Correspondence Address10 Yarnold Close
Wokingham
Berkshire
RG40 1SD
Director NameMichael Eskew
Date of BirthJune 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2002(32 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 08 August 2005)
RoleExecutive
Correspondence AddressUps House
Forest Road
Feltham
Middlesex
TW13 7DY
Director NameWolfgang Flick
Date of BirthAugust 1945 (Born 78 years ago)
NationalityGerman
StatusResigned
Appointed01 January 2004(34 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 29 June 2011)
RolePresident
Country of ResidenceBelgium
Correspondence AddressAvenue Ariane 5
Brussels
1200
Foreign
Director NameWilliam Frederick Caplan
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed22 March 2005(36 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 24 May 2006)
RoleCompany Director
Correspondence AddressUps House
Forest Road
Feltham
Middlesex
TW13 7DY
Secretary NameEdward Plamp
Date of BirthJune 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed22 March 2005(36 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 24 May 2006)
RoleExecutive
Correspondence AddressUps House
Forest Road
Feltham
Middlesex
TW13 7DY
Director NameDavid Phillip Abney
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed08 August 2005(36 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 January 2007)
RoleCompany Director
Correspondence AddressUps House
Forest Road
Feltham
Middlesex
TW13 7DY
Director NameJames Jay Barber
Date of BirthJune 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed24 May 2006(37 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 22 September 2010)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressUps House
Forest Road
Feltham
Middlesex
TW13 7DY
Director NameSteven Christopher Dennison
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2006(37 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 11 September 2006)
RoleFinance Director
Correspondence AddressUps House
Forest Road
Feltham
Middlesex
TW13 7DY
Secretary NameSteven Christopher Dennison
NationalityBritish
StatusResigned
Appointed24 May 2006(37 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 11 September 2006)
RoleFinance Director
Correspondence AddressUps House
Forest Road
Feltham
Middlesex
TW13 7DY
Secretary NameEdward Plamp
NationalityAmerican
StatusResigned
Appointed11 September 2006(37 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 2008)
RoleFinance Director
Correspondence AddressUps House
Forest Road
Feltham
Middlesex
TW13 7DY
Director NameCarlos Felipe Cubias Jr
Date of BirthMay 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed21 January 2008(38 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 April 2010)
RoleController
Country of ResidenceUnited Kingdom
Correspondence AddressUps House
Forest Road
Feltham
Middlesex
TW13 7DY
Secretary NameCarlos Felipe Cubias Jr
NationalityAmerican
StatusResigned
Appointed21 January 2008(38 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 April 2010)
RoleController
Country of ResidenceUnited Kingdom
Correspondence AddressUps House
Forest Road
Feltham
Middlesex
TW13 7DY
Secretary NameMr Rami Suleiman
StatusResigned
Appointed01 April 2010(41 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 17 October 2013)
RoleCompany Director
Correspondence AddressUps House
Forest Road
Feltham
Middlesex
TW13 7DY
Director NameJames Jay Barber
Date of BirthJune 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2011(42 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 2013)
RoleBusinessman
Country of ResidenceBelgium
Correspondence Address5 Avenue Ariene
Brussels
1200
Director NameMr Peter Kingsley Dunstan
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2013(44 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 April 2017)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressUps House Forest Road
Feltham
Middlesex
TW13 7DY
Secretary NameMr Peter Kingsley Dunstan
StatusResigned
Appointed17 October 2013(44 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 April 2017)
RoleCompany Director
Correspondence AddressUps House Forest Road
Feltham
Middlesex
TW13 7DY
Director NameMr Ernest Caballero
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2015(46 years after company formation)
Appointment Duration3 years, 3 months (resigned 18 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUps House Forest Road
Feltham
Middlesex
TW13 7DY
Director NameMr Luis Arriaga Arias
Date of BirthOctober 1968 (Born 55 years ago)
NationalityMexican
StatusResigned
Appointed15 July 2015(46 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 June 2018)
RoleDistrict Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUps House
Forest Road
Feltham
Middlesex
TW13 7DY
Director NameNando Cesarone
Date of BirthAugust 1971 (Born 52 years ago)
NationalityCanadian
StatusResigned
Appointed25 February 2016(47 years after company formation)
Appointment Duration2 years, 1 month (resigned 29 March 2018)
RoleExecutive
Country of ResidenceSingapore
Correspondence AddressUps House Forest Road
Feltham
Middlesex
TW13 7DY
Secretary NameMs Elisabel Rodriguez Marquez
StatusResigned
Appointed20 April 2017(48 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 August 2019)
RoleCompany Director
Correspondence AddressUps House
Forest Road
Feltham
Middlesex
TW13 7DY
Secretary NameMr Bram Matthew Welsh
StatusResigned
Appointed01 August 2019(50 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 March 2021)
RoleCompany Director
Correspondence AddressUps House
Forest Road
Feltham
Middlesex
TW13 7DY
Secretary NameMr Matthew Parkinson
StatusResigned
Appointed01 March 2021(52 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 01 February 2022)
RoleCompany Director
Correspondence AddressUps House
Forest Road
Feltham
Middlesex
TW13 7DY
Director NameMr Fernando Falcon Romero
Date of BirthDecember 1975 (Born 48 years ago)
NationalitySpanish
StatusResigned
Appointed01 January 2022(52 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 October 2023)
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address2 Lotus Park
The Causeway
Staines-Upon-Thames
Middlesex
TW18 3AG
Director NameMr Richard Stuart Fletcher
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2022(53 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 October 2023)
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address2 Lotus Park
The Causeway
Staines-Upon-Thames
Middlesex
TW18 3AG
Director NameMr Cosar Ufku Akaltan
Date of BirthDecember 1973 (Born 50 years ago)
NationalityTurkish
StatusResigned
Appointed01 October 2023(54 years, 8 months after company formation)
Appointment Duration5 months (resigned 01 March 2024)
RolePresident Of Ups Uk, Nordics, Ireland And India
Country of ResidenceUnited Kingdom
Correspondence Address2 Lotus Park
The Causeway
Staines-Upon-Thames
Middlesex
TW18 3AG

Contact

Websiteups.com

Location

Registered Address2 Lotus Park
The Causeway
Staines-Upon-Thames
Middlesex
TW18 3AG
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Hythe
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

328.7k at £1Ups (Uk Holding) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£5,989,000
Gross Profit£674,000
Net Worth£9,685,000
Cash£6,933,000
Current Liabilities£1,854,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 September 2023 (6 months, 4 weeks ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Charges

24 August 1988Delivered on: 9 September 1988
Satisfied on: 27 January 1989
Persons entitled: Standard Chartered Bankfor Itself and as Agent and Trustee for the Banks

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever for itself and as agent for the acquistion finance banks the working capital banks and any other banks described in and under the terms of the agreements and facilities as defined in the guarantee & debenture.
Particulars: (See doc M239 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
12 March 1985Delivered on: 12 March 1985
Satisfied on: 18 July 1988
Persons entitled: The Royal Bank of Scottland PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital.
Fully Satisfied
4 February 1983Delivered on: 10 February 1983
Persons entitled: Cayzer Irwine (Group Finance) LTD

Classification: Loan agreement & charge
Secured details: £253,850 and all other monies due or to become due from the company to the chargee.
Particulars: All the debts or sums of money an 4/2/83 or at any time, or from time to time thereafter owing to iml by imnl (sea doc M30 for further details).
Fully Satisfied
18 March 1982Delivered on: 22 March 1982
Satisfied on: 21 December 1987
Persons entitled: Lloyds and Scottish Trust LTD

Classification: Charge
Secured details: £22,000.
Particulars: Description DB1 year of budd 1981 hull no 36 engine no 422.
Fully Satisfied
5 February 1982Delivered on: 19 February 1982
Persons entitled: Hambros Bank LTD

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 12, church road industrial estate gatwick w sussex tn wsx 14802 fixed & floating charge undertaking and all property and assets present and future including goodwill & book debts uncalled capital. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
17 January 1980Delivered on: 25 January 1980
Persons entitled: Hambros Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 master agreement d/d 29.11.78 2 all leasing contracts d/d 28.12.79 (see doc M27 for details).
Fully Satisfied

Filing History

2 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
27 July 2023Full accounts made up to 31 December 2022 (29 pages)
5 May 2023Registered office address changed from Lotus 2 Lotus Park the Causeway Staines-upon-Thames Middlesex TW18 3AG United Kingdom to 2 Lotus Park the Causeway Staines-upon-Thames Middlesex TW18 3AG on 5 May 2023 (1 page)
5 May 2023Change of details for Ups (Uk Holding) Limited as a person with significant control on 5 May 2023 (2 pages)
28 April 2023Secretary's details changed for Mr Peter Kingsley Dunstan on 27 April 2023 (1 page)
28 April 2023Director's details changed for Mr Peter Kingsley Dunstan on 27 April 2023 (2 pages)
27 April 2023Change of details for Ups (Uk Holding) Limited as a person with significant control on 27 April 2023 (2 pages)
27 April 2023Registered office address changed from Ups House Forest Road Feltham Middlesex, TW13 7DY to Lotus 2 Lotus Park the Causeway Staines-upon-Thames Middlesex TW18 3AG on 27 April 2023 (1 page)
30 September 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
14 September 2022Full accounts made up to 31 December 2021 (31 pages)
25 May 2022Appointment of Mr Richard Stuart Fletcher as a director on 1 May 2022 (2 pages)
6 May 2022Termination of appointment of James O'gara as a director on 1 May 2022 (1 page)
4 May 2022Appointment of Mr Peter Kingsley Dunstan as a director on 1 February 2022 (2 pages)
3 May 2022Appointment of Mr Peter Kingsley Dunstan as a secretary on 1 February 2022 (2 pages)
29 April 2022Termination of appointment of Matthew Parkinson as a director on 1 February 2022 (1 page)
29 April 2022Termination of appointment of Matthew Parkinson as a secretary on 1 February 2022 (1 page)
14 March 2022Register inspection address has been changed from 7th Floor Beaufort House 15 st Botolph Street London EC3A 7NJ United Kingdom to The St Botolph Building, 138 Houndsditch London EC3A 7AR (1 page)
5 January 2022Appointment of Mr Fernando Falcon Romero as a director on 1 January 2022 (2 pages)
4 January 2022Termination of appointment of Kim Albert Ruymbeke as a director on 1 January 2022 (1 page)
30 September 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
28 September 2021Full accounts made up to 31 December 2020 (29 pages)
16 April 2021Appointment of Mr James O'gara as a director on 1 March 2021 (2 pages)
16 April 2021Appointment of Ms Kim Albert Ruymbeke as a director on 1 March 2021 (2 pages)
16 April 2021Appointment of Mr Matthew Parkinson as a director on 1 March 2021 (2 pages)
16 April 2021Appointment of Mr Daniel Carrera Garcia as a director on 1 March 2021 (2 pages)
14 April 2021Appointment of Mr Matthew Parkinson as a secretary on 1 March 2021 (2 pages)
13 April 2021Termination of appointment of Bram Matthew Welsh as a secretary on 1 March 2021 (1 page)
13 April 2021Termination of appointment of Louis Anthony Rivieccio Jr as a director on 1 March 2021 (1 page)
13 April 2021Termination of appointment of Tim Regis Helsen as a director on 1 March 2021 (1 page)
13 April 2021Termination of appointment of Mark Simon Vale as a director on 1 March 2021 (1 page)
13 April 2021Termination of appointment of Bram Matthew Welsh as a director on 1 March 2021 (1 page)
30 November 2020Full accounts made up to 31 December 2019 (31 pages)
30 September 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
29 November 2019Full accounts made up to 31 December 2018 (27 pages)
30 September 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
11 September 2019Appointment of Mr Bram Matthew Welsh as a director on 1 August 2019 (2 pages)
10 September 2019Appointment of Mr Bram Matthew Welsh as a secretary on 1 August 2019 (2 pages)
4 September 2019Termination of appointment of Elisabel Rodriguez Marquez as a secretary on 1 August 2019 (1 page)
4 September 2019Termination of appointment of Elisabel Rodriguez Marquez as a director on 1 August 2019 (1 page)
2 October 2018Full accounts made up to 31 December 2017 (24 pages)
1 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
11 July 2018Appointment of Mr Mark Simon Vale as a director on 18 June 2018 (2 pages)
10 July 2018Appointment of Mr Tim Regis Helsen as a director on 18 June 2018 (2 pages)
3 July 2018Termination of appointment of Ernest Caballero as a director on 18 June 2018 (1 page)
3 July 2018Termination of appointment of Luis Arriaga Arias as a director on 18 June 2018 (1 page)
26 April 2018Appointment of Mr Louis Anthony Rivieccio Jr as a director on 30 March 2018 (2 pages)
10 April 2018Termination of appointment of Nando Cesarone as a director on 29 March 2018 (1 page)
9 October 2017Full accounts made up to 31 December 2016 (25 pages)
9 October 2017Full accounts made up to 31 December 2016 (25 pages)
2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
17 May 2017Appointment of Ms Elisabel Rodriguez Marquez as a director on 20 April 2017 (2 pages)
17 May 2017Appointment of Ms Elisabel Rodriguez Marquez as a director on 20 April 2017 (2 pages)
17 May 2017Appointment of Ms Elisabel Rodriguez Marquez as a secretary on 20 April 2017 (2 pages)
17 May 2017Appointment of Ms Elisabel Rodriguez Marquez as a secretary on 20 April 2017 (2 pages)
16 May 2017Termination of appointment of Peter Kingsley Dunstan as a director on 20 April 2017 (1 page)
16 May 2017Termination of appointment of Peter Kingsley Dunstan as a secretary on 20 April 2017 (1 page)
16 May 2017Termination of appointment of Peter Kingsley Dunstan as a secretary on 20 April 2017 (1 page)
16 May 2017Termination of appointment of Peter Kingsley Dunstan as a director on 20 April 2017 (1 page)
1 February 2017Appointment of Mr Peter Raoul Stewardson as a director on 1 February 2017 (2 pages)
1 February 2017Termination of appointment of Hans Michael Mensing as a director on 1 February 2017 (1 page)
1 February 2017Termination of appointment of Hans Michael Mensing as a director on 1 February 2017 (1 page)
1 February 2017Appointment of Mr Peter Raoul Stewardson as a director on 1 February 2017 (2 pages)
14 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
11 October 2016Full accounts made up to 31 December 2015 (18 pages)
11 October 2016Full accounts made up to 31 December 2015 (18 pages)
15 March 2016Appointment of Nando Cesarone as a director on 25 February 2016 (2 pages)
15 March 2016Appointment of Nando Cesarone as a director on 25 February 2016 (2 pages)
7 March 2016Termination of appointment of Cindy Jayne Miller as a director on 25 February 2016 (1 page)
7 March 2016Termination of appointment of Cindy Jayne Miller as a director on 25 February 2016 (1 page)
1 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 328,661
(9 pages)
1 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 328,661
(9 pages)
25 August 2015Full accounts made up to 31 December 2014 (14 pages)
25 August 2015Full accounts made up to 31 December 2014 (14 pages)
10 August 2015Appointment of Mr Luis Arriaga Arias as a director on 15 July 2015 (2 pages)
10 August 2015Appointment of Mr Luis Arriaga Arias as a director on 15 July 2015 (2 pages)
10 August 2015Termination of appointment of George Anthony Willis as a director on 15 July 2015 (1 page)
10 August 2015Termination of appointment of George Anthony Willis as a director on 15 July 2015 (1 page)
16 March 2015Appointment of Mr Ernest Caballero as a director on 1 March 2015 (2 pages)
16 March 2015Appointment of Mr Ernest Caballero as a director on 1 March 2015 (2 pages)
16 March 2015Appointment of Mr Ernest Caballero as a director on 1 March 2015 (2 pages)
13 March 2015Termination of appointment of Michael Shawn O'farrell as a director on 1 March 2015 (1 page)
13 March 2015Termination of appointment of Michael Shawn O'farrell as a director on 1 March 2015 (1 page)
13 March 2015Termination of appointment of Michael Shawn O'farrell as a director on 1 March 2015 (1 page)
11 December 2014Full accounts made up to 31 December 2013 (14 pages)
11 December 2014Full accounts made up to 31 December 2013 (14 pages)
24 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 328,661
(10 pages)
24 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 328,661
(10 pages)
23 April 2014Director's details changed for Cindy Jayne Miller on 31 March 2014 (2 pages)
23 April 2014Director's details changed for Cindy Jayne Miller on 31 March 2014 (2 pages)
19 February 2014Director's details changed for Mr George Anthony Willis on 19 February 2014 (2 pages)
19 February 2014Director's details changed for Mr George Anthony Willis on 19 February 2014 (2 pages)
10 February 2014Auditor's resignation (1 page)
10 February 2014Auditor's resignation (1 page)
22 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 328,661
(10 pages)
22 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 328,661
(10 pages)
21 October 2013Termination of appointment of Rami Suleiman as a director (1 page)
21 October 2013Appointment of Mr Peter Kingsley Dunstan as a director (2 pages)
21 October 2013Appointment of Mr Peter Kingsley Dunstan as a secretary (2 pages)
21 October 2013Appointment of Mr Peter Kingsley Dunstan as a director (2 pages)
21 October 2013Termination of appointment of Rami Suleiman as a secretary (1 page)
21 October 2013Appointment of Mr Peter Kingsley Dunstan as a secretary (2 pages)
21 October 2013Termination of appointment of Rami Suleiman as a director (1 page)
21 October 2013Termination of appointment of Rami Suleiman as a secretary (1 page)
6 August 2013Full accounts made up to 31 December 2012 (14 pages)
6 August 2013Full accounts made up to 31 December 2012 (14 pages)
27 June 2013Appointment of Cindy Jayne Miller as a director (2 pages)
27 June 2013Appointment of Cindy Jayne Miller as a director (2 pages)
22 May 2013Termination of appointment of Cindy Miller as a director (1 page)
22 May 2013Termination of appointment of Cindy Miller as a director (1 page)
22 May 2013Appointment of Mr George Anthony Willis as a director (2 pages)
22 May 2013Appointment of Mr George Anthony Willis as a director (2 pages)
30 April 2013Termination of appointment of James Barber as a director (1 page)
30 April 2013Termination of appointment of James Barber as a director (1 page)
19 October 2012Director's details changed for Mr Rami Suleiman on 29 September 2012 (2 pages)
19 October 2012Director's details changed for Mr Rami Suleiman on 29 September 2012 (2 pages)
19 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (10 pages)
19 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (10 pages)
3 October 2012Director's details changed for Hans Michael Mensing on 29 September 2012 (2 pages)
3 October 2012Director's details changed for Hans Michael Mensing on 29 September 2012 (2 pages)
3 August 2012Full accounts made up to 31 December 2011 (14 pages)
3 August 2012Full accounts made up to 31 December 2011 (14 pages)
25 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (8 pages)
25 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (8 pages)
5 October 2011Full accounts made up to 31 December 2010 (14 pages)
5 October 2011Full accounts made up to 31 December 2010 (14 pages)
28 July 2011Appointment of James Jay Barber as a director (2 pages)
28 July 2011Appointment of James Jay Barber as a director (2 pages)
6 July 2011Termination of appointment of Wolfgang Flick as a director (1 page)
6 July 2011Termination of appointment of Wolfgang Flick as a director (1 page)
15 December 2010Annual return made up to 30 September 2010 with a full list of shareholders (8 pages)
15 December 2010Annual return made up to 30 September 2010 with a full list of shareholders (8 pages)
13 December 2010Register(s) moved to registered inspection location (1 page)
13 December 2010Register inspection address has been changed (1 page)
13 December 2010Director's details changed for Rami Suleiman on 1 April 2010 (2 pages)
13 December 2010Director's details changed for Rami Suleiman on 1 April 2010 (2 pages)
13 December 2010Register(s) moved to registered inspection location (1 page)
13 December 2010Director's details changed for Rami Suleiman on 1 April 2010 (2 pages)
13 December 2010Register inspection address has been changed (1 page)
18 November 2010Appointment of Cindy Jayne Miller as a director (3 pages)
18 November 2010Appointment of Cindy Jayne Miller as a director (3 pages)
10 November 2010Appointment of Mr Rami Suleiman as a secretary (1 page)
10 November 2010Appointment of Mr Rami Suleiman as a secretary (1 page)
8 October 2010Termination of appointment of James Barber as a director (1 page)
8 October 2010Termination of appointment of James Barber as a director (1 page)
29 September 2010Full accounts made up to 31 December 2009 (14 pages)
29 September 2010Full accounts made up to 31 December 2009 (14 pages)
23 August 2010Appointment of Rami Suleiman as a director (3 pages)
23 August 2010Appointment of Rami Suleiman as a director (3 pages)
23 August 2010Appointment of Michael Shawn O'farrell as a director (3 pages)
23 August 2010Appointment of Michael Shawn O'farrell as a director (3 pages)
3 June 2010Termination of appointment of Carlos Cubias Jr as a director (1 page)
3 June 2010Termination of appointment of Carlos Cubias Jr as a secretary (1 page)
3 June 2010Termination of appointment of Carlos Cubias Jr as a director (1 page)
3 June 2010Termination of appointment of Carlos Cubias Jr as a secretary (1 page)
28 May 2010Termination of appointment of Mark Vale as a director (1 page)
28 May 2010Termination of appointment of Mark Vale as a director (1 page)
20 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
20 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
22 September 2009Full accounts made up to 31 December 2008 (14 pages)
22 September 2009Full accounts made up to 31 December 2008 (14 pages)
24 March 2009Director appointed mark simon vale (2 pages)
24 March 2009Director appointed mark simon vale (2 pages)
24 March 2009Appointment terminated director jeffrey mccorstin (1 page)
24 March 2009Appointment terminated director jeffrey mccorstin (1 page)
31 October 2008Full accounts made up to 31 December 2007 (14 pages)
31 October 2008Full accounts made up to 31 December 2007 (14 pages)
28 October 2008Return made up to 30/09/08; full list of members (5 pages)
28 October 2008Return made up to 30/09/08; full list of members (5 pages)
20 March 2008Director appointed jeffrey scott mccorstin (2 pages)
20 March 2008Director appointed jeffrey scott mccorstin (2 pages)
12 February 2008New secretary appointed;new director appointed (2 pages)
12 February 2008New secretary appointed;new director appointed (2 pages)
7 February 2008Director resigned (1 page)
7 February 2008Director resigned (1 page)
4 February 2008Secretary resigned;director resigned (1 page)
4 February 2008Secretary resigned;director resigned (1 page)
28 November 2007Director resigned (1 page)
28 November 2007Director resigned (1 page)
9 November 2007Return made up to 30/09/07; full list of members (9 pages)
9 November 2007Return made up to 30/09/07; full list of members (9 pages)
30 October 2007Full accounts made up to 31 December 2006 (14 pages)
30 October 2007Full accounts made up to 31 December 2006 (14 pages)
23 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
23 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
11 April 2007New director appointed (2 pages)
11 April 2007New director appointed (2 pages)
5 April 2007Director resigned (1 page)
5 April 2007Director resigned (1 page)
10 January 2007New director appointed (2 pages)
10 January 2007New director appointed (2 pages)
8 January 2007Director resigned (1 page)
8 January 2007Director resigned (1 page)
11 November 2006Return made up to 30/09/06; full list of members (9 pages)
11 November 2006Return made up to 30/09/06; full list of members (9 pages)
4 November 2006Full accounts made up to 31 December 2005 (14 pages)
4 November 2006Full accounts made up to 31 December 2005 (14 pages)
29 September 2006New secretary appointed;new director appointed (3 pages)
29 September 2006New secretary appointed;new director appointed (3 pages)
28 September 2006Secretary resigned;director resigned (1 page)
28 September 2006Secretary resigned;director resigned (1 page)
13 June 2006New director appointed (2 pages)
13 June 2006New secretary appointed;new director appointed (3 pages)
13 June 2006New director appointed (2 pages)
13 June 2006New secretary appointed;new director appointed (3 pages)
2 June 2006Director resigned (1 page)
2 June 2006Secretary resigned;director resigned (1 page)
2 June 2006Secretary resigned;director resigned (1 page)
2 June 2006Director resigned (1 page)
6 April 2006Director's particulars changed (1 page)
6 April 2006Director's particulars changed (1 page)
15 December 2005Location of debenture register (1 page)
15 December 2005Location of register of directors' interests (1 page)
15 December 2005Location of register of members (1 page)
15 December 2005Location of register of directors' interests (1 page)
15 December 2005Location of register of members (1 page)
15 December 2005Location of debenture register (1 page)
4 November 2005Full accounts made up to 31 December 2004 (13 pages)
4 November 2005Full accounts made up to 31 December 2004 (13 pages)
21 October 2005New director appointed (2 pages)
21 October 2005New director appointed (2 pages)
21 October 2005Return made up to 30/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 October 2005Return made up to 30/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 September 2005Amended full accounts made up to 31 December 2003 (15 pages)
29 September 2005Amended full accounts made up to 31 December 2003 (15 pages)
17 August 2005Director resigned (1 page)
17 August 2005Director resigned (1 page)
13 April 2005New director appointed (2 pages)
13 April 2005New director appointed (2 pages)
13 April 2005New secretary appointed;new director appointed (2 pages)
13 April 2005New secretary appointed;new director appointed (2 pages)
12 April 2005Secretary resigned;director resigned (1 page)
12 April 2005Director resigned (1 page)
12 April 2005Secretary resigned;director resigned (1 page)
12 April 2005Director resigned (1 page)
3 November 2004Full accounts made up to 31 December 2003 (13 pages)
3 November 2004Full accounts made up to 31 December 2003 (13 pages)
13 October 2004Return made up to 30/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 October 2004Return made up to 30/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 July 2004Director resigned (1 page)
20 July 2004New director appointed (2 pages)
20 July 2004Director resigned (1 page)
20 July 2004New director appointed (2 pages)
20 July 2004New director appointed (2 pages)
20 July 2004New director appointed (2 pages)
14 April 2004Ad 23/12/03--------- £ si 100000@1=100000 £ ic 228661/328661 (4 pages)
14 April 2004Ad 23/12/03--------- £ si 100000@1=100000 £ ic 228661/328661 (4 pages)
7 January 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 January 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 November 2003Full accounts made up to 31 December 2002 (11 pages)
4 November 2003Full accounts made up to 31 December 2002 (11 pages)
17 October 2003Return made up to 30/09/03; full list of members (8 pages)
17 October 2003Return made up to 30/09/03; full list of members (8 pages)
14 January 2003Director resigned (1 page)
14 January 2003Director resigned (1 page)
8 November 2002Full accounts made up to 31 December 2001 (11 pages)
8 November 2002Full accounts made up to 31 December 2001 (11 pages)
25 October 2002Return made up to 30/09/02; full list of members (9 pages)
25 October 2002Return made up to 30/09/02; full list of members (9 pages)
11 April 2002New director appointed (1 page)
11 April 2002Director resigned (1 page)
11 April 2002Director resigned (1 page)
11 April 2002Director resigned (1 page)
11 April 2002New director appointed (1 page)
11 April 2002Director resigned (1 page)
28 November 2001New director appointed (1 page)
28 November 2001New director appointed (1 page)
2 November 2001Full accounts made up to 31 December 2000 (12 pages)
2 November 2001Full accounts made up to 31 December 2000 (12 pages)
26 October 2001New director appointed (2 pages)
26 October 2001New director appointed (2 pages)
26 October 2001Director resigned (1 page)
26 October 2001Director resigned (1 page)
17 October 2001Return made up to 30/09/01; full list of members (8 pages)
17 October 2001Return made up to 30/09/01; full list of members (8 pages)
9 August 2001New secretary appointed (2 pages)
9 August 2001New secretary appointed (2 pages)
9 August 2001Secretary resigned (1 page)
9 August 2001Secretary resigned (1 page)
10 November 2000Director resigned (1 page)
10 November 2000Director resigned (1 page)
2 November 2000Full accounts made up to 31 December 1999 (20 pages)
2 November 2000Full accounts made up to 31 December 1999 (20 pages)
18 October 2000Return made up to 30/09/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
18 October 2000Return made up to 30/09/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
18 October 2000New director appointed (2 pages)
18 October 2000New director appointed (2 pages)
1 November 1999Full accounts made up to 31 December 1998 (11 pages)
1 November 1999Full accounts made up to 31 December 1998 (11 pages)
21 October 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 October 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 November 1998Return made up to 30/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
25 November 1998Return made up to 30/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
31 October 1998Full accounts made up to 31 December 1997 (11 pages)
31 October 1998Full accounts made up to 31 December 1997 (11 pages)
15 May 1998New secretary appointed;new director appointed (2 pages)
15 May 1998Director resigned (1 page)
15 May 1998New director appointed (3 pages)
15 May 1998New director appointed (3 pages)
15 May 1998Secretary resigned;director resigned (1 page)
15 May 1998Director resigned (1 page)
15 May 1998Director resigned (1 page)
15 May 1998New director appointed (3 pages)
15 May 1998New secretary appointed;new director appointed (2 pages)
15 May 1998Secretary resigned;director resigned (1 page)
15 May 1998New director appointed (3 pages)
15 May 1998Director resigned (1 page)
28 October 1997Full accounts made up to 31 December 1996 (11 pages)
28 October 1997Full accounts made up to 31 December 1996 (11 pages)
16 October 1997Return made up to 30/09/97; no change of members (13 pages)
16 October 1997Return made up to 30/09/97; no change of members (13 pages)
19 September 1997Director resigned (1 page)
19 September 1997New director appointed (3 pages)
19 September 1997New director appointed (3 pages)
19 September 1997Director resigned (1 page)
19 September 1997New director appointed (3 pages)
19 September 1997Director resigned (1 page)
19 September 1997Director resigned (1 page)
19 September 1997New director appointed (3 pages)
19 September 1997New director appointed (3 pages)
19 September 1997Director resigned (1 page)
19 September 1997New director appointed (3 pages)
19 September 1997Director resigned (1 page)
7 October 1996Return made up to 30/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
7 October 1996Return made up to 30/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
7 October 1996Full accounts made up to 31 December 1995 (12 pages)
7 October 1996Full accounts made up to 31 December 1995 (12 pages)
13 August 1996Director's particulars changed (1 page)
13 August 1996Director's particulars changed (1 page)
16 May 1996Company name changed iml air services group LIMITED\certificate issued on 17/05/96 (2 pages)
16 May 1996Company name changed iml air services group LIMITED\certificate issued on 17/05/96 (2 pages)
4 April 1996New director appointed (2 pages)
4 April 1996New director appointed (2 pages)
22 March 1996New director appointed (1 page)
22 March 1996Director resigned (2 pages)
22 March 1996New director appointed (1 page)
22 March 1996Director resigned (2 pages)
19 October 1995Full accounts made up to 31 December 1994 (11 pages)
19 October 1995Full accounts made up to 31 December 1994 (11 pages)
2 October 1995Return made up to 30/09/95; no change of members (14 pages)
2 October 1995Return made up to 30/09/95; no change of members (14 pages)
30 May 1995Secretary's particulars changed (2 pages)
30 May 1995Secretary's particulars changed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (196 pages)
1 November 1994Full accounts made up to 31 December 1993 (10 pages)
1 November 1994Full accounts made up to 31 December 1993 (10 pages)
3 November 1993Full accounts made up to 31 December 1992 (9 pages)
3 November 1993Full accounts made up to 31 December 1992 (9 pages)
11 October 1993Return made up to 30/09/93; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
11 October 1993Return made up to 30/09/93; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
19 October 1992Full accounts made up to 31 December 1991 (11 pages)
19 October 1992Full accounts made up to 31 December 1991 (11 pages)
1 November 1991Full accounts made up to 31 December 1990 (14 pages)
1 November 1991Full accounts made up to 31 December 1990 (14 pages)
12 December 1990Full accounts made up to 31 December 1989 (14 pages)
12 December 1990Full accounts made up to 31 December 1989 (14 pages)
26 September 1990Memorandum and Articles of Association (5 pages)
26 September 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
26 September 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
26 September 1990Memorandum and Articles of Association (5 pages)
10 November 1989Full group accounts made up to 31 December 1988 (21 pages)
10 November 1989Full group accounts made up to 31 December 1988 (21 pages)
24 April 1989Wd 14/04/89 ad 22/12/88--------- premium £ si 100@1=100 (2 pages)
24 April 1989Wd 14/04/89 ad 22/12/88--------- premium £ si 100@1=100 (2 pages)
1 November 1988Full group accounts made up to 31 December 1987 (20 pages)
1 November 1988Full group accounts made up to 31 December 1987 (20 pages)
19 October 1988Wd 07/10/88 ad 15/08/88--------- £ si 100@1=100 (2 pages)
19 October 1988Wd 07/10/88 ad 15/08/88--------- £ si 100@1=100 (2 pages)
8 August 1988Memorandum and Articles of Association (17 pages)
8 August 1988Memorandum and Articles of Association (17 pages)
19 July 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
19 July 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
30 March 1988Particulars of contract relating to shares (3 pages)
30 March 1988Particulars of contract relating to shares (3 pages)
2 February 1988Wd 11/01/88 ad 13/11/87--------- £ si 74615@1=74615 £ ic 153846/228461 (2 pages)
2 February 1988Wd 11/01/88 ad 13/11/87--------- £ si 74615@1=74615 £ ic 153846/228461 (2 pages)
28 January 1988Full accounts made up to 31 December 1986 (20 pages)
28 January 1988Full accounts made up to 31 December 1986 (20 pages)
11 November 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 November 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 January 1987Full accounts made up to 31 December 1985 (19 pages)
17 January 1987Full accounts made up to 31 December 1985 (19 pages)
7 September 1978Company name changed\certificate issued on 07/09/78 (2 pages)
7 September 1978Company name changed\certificate issued on 07/09/78 (2 pages)
29 November 1972Company name changed\certificate issued on 29/11/72 (4 pages)
29 November 1972Company name changed\certificate issued on 29/11/72 (4 pages)
11 February 1969Certificate of incorporation (1 page)
11 February 1969Certificate of incorporation (1 page)