Company NameSkyscanner Limited
Company StatusActive
Company Number04217916
CategoryPrivate Limited Company
Incorporation Date16 May 2001(22 years, 11 months ago)
Previous NameSolutions 4 Dotnet Limited

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameMr Xing Xiong
Date of BirthNovember 1973 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed09 December 2016(15 years, 7 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceChina
Correspondence AddressFloor 11, Regent's Place 338 Euston Road
London
NW1 3BT
Director NameMs Xiaofan Wang
Date of BirthJuly 1975 (Born 48 years ago)
NationalityChinese
StatusCurrent
Appointed09 December 2016(15 years, 7 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceChina
Correspondence AddressFloor 11, Regent's Place 338 Euston Road
London
NW1 3BT
Director NameMs Jane Jie Sun
Date of BirthSeptember 1968 (Born 55 years ago)
NationalitySingaporean
StatusCurrent
Appointed09 December 2016(15 years, 7 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceChina
Correspondence AddressFloor 11, Regent's Place 338 Euston Road
London
NW1 3BT
Director NameMr James Jianzhang Liang
Date of BirthDecember 1969 (Born 54 years ago)
NationalityKittitian
StatusCurrent
Appointed09 December 2016(15 years, 7 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceChina
Correspondence AddressFloor 11, Regent's Place 338 Euston Road
London
NW1 3BT
Director NameMr John Mangelaars
Date of BirthJuly 1964 (Born 59 years ago)
NationalityDutch
StatusCurrent
Appointed15 March 2021(19 years, 10 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressFloor 11, Regent's Place 338 Euston Road
London
NW1 3BT
Secretary NameMr Martin Gerard Nolan
StatusCurrent
Appointed01 July 2021(20 years, 1 month after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Correspondence AddressFloor 11, Regent's Place 338 Euston Road
London
NW1 3BT
Director NameMr Bonamy Grimes
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedhouse
Grove Road
Brockdish
Norfolk
IP21 4JP
Director NameMr Barry James Smith
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Vale Close
Harpendon
Hertfordshire
AL5 3LX
Secretary NameJuliet Rose Grimes
NationalityBritish
StatusResigned
Appointed16 May 2001(same day as company formation)
RoleCompany Director
Correspondence AddressRedhouse
Grove Road
Brockdish
Norfolk
IP21 4JP
Director NameMr Gareth John Williams
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2001(2 days after company formation)
Appointment Duration18 years, 6 months (resigned 29 November 2019)
RoleIT Consultant
Country of ResidenceScotland
Correspondence AddressFloor 6, The Avenue 1 Bedford Avenue
London
WC1B 3AU
Director NameMr John McAllister Nicholson
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2007(6 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 2010)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressGreenfields Barn Wellington Road
Hodnet
Market Drayton
Shropshire
TF9 3JJ
Director NameMr Julian Vasant Pancholi
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2007(6 years, 6 months after company formation)
Appointment Duration9 years (resigned 09 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Westmoreland Road
London
SW13 9RZ
Secretary NameMs Gillian Frances Gray
NationalityBritish
StatusResigned
Appointed20 February 2008(6 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 May 2009)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address30 Dick Place
Edinburgh
Midlothian
EH9 2JB
Scotland
Secretary NameMr Derek Gordon Gardner
NationalityBritish
StatusResigned
Appointed13 May 2009(7 years, 12 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Ravelston House Grove
Edinburgh
EH4 3LT
Scotland
Director NameMr Calum MacDonald Paterson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2010(8 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 09 December 2016)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address17 Blythswood Square
Glasgow
G2 4AD
Scotland
Director NameMr Jason Stockwood
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(8 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Bailey
London
EC4M 7BA
Director NameMr Ray Nolan
Date of BirthOctober 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed09 February 2011(9 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 September 2013)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address49 Abington
Malahide
Co Dublin
Ireland
Secretary NameShane Corstorphine
StatusResigned
Appointed23 April 2012(10 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 23 March 2016)
RoleCompany Director
Correspondence AddressSuite 7-001 1 Fore Street
London
EC2Y 5EJ
Director NameMr Mark Logan
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2013(12 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 09 December 2016)
RoleChief Operating Officer
Country of ResidenceScotland
Correspondence AddressQuartermile One 15 Lauriston Place
Edinburgh
EH3 9EN
Scotland
Director NameMrs Margaret Frances Rice-Jones
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2013(12 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 May 2016)
RoleChairman
Country of ResidenceEngland
Correspondence AddressQuartermile One 15 Lauriston Place
Edinburgh
Scotland
Director NameSir Michael Moritz
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish/American
StatusResigned
Appointed03 February 2015(13 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 December 2016)
RoleVenture Capitalist
Country of ResidenceUnited States
Correspondence AddressSuite 7-001 1 Fore Street
London
EC2Y 5EJ
Secretary NameMs Carolyn Hay
StatusResigned
Appointed23 March 2016(14 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 February 2019)
RoleCompany Director
Correspondence AddressQuartermile One 15 Lauriston Place
Edinburgh
EH3 9EN
Scotland
Director NameMr Bryan Jason Dove
Date of BirthMarch 1980 (Born 44 years ago)
NationalityAmerican
StatusResigned
Appointed26 February 2019(17 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 June 2020)
RoleCEO
Country of ResidenceEngland
Correspondence AddressFloor 6, The Avenue 1 Bedford Avenue
London
WC1B 3AU
Secretary NameRobert Simon Miller
StatusResigned
Appointed22 August 2019(18 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 July 2021)
RoleCompany Director
Correspondence AddressFloor 11, Regent's Place 338 Euston Road
London
NW1 3BT
Director NameMr Moshe Rafiah
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2019(18 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 November 2021)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressFloor 11, Regent's Place 338 Euston Road
London
NW1 3BT

Contact

Websiteskyscanner.net

Location

Registered AddressLevel 5, Ilona Rose House
Manette Street
London
W1D 4AL
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£64,758,000
Gross Profit£50,096,000
Net Worth£32,379,000
Cash£9,331,000
Current Liabilities£9,385,000

Accounts

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

Returns

Latest Return15 May 2023 (11 months, 1 week ago)
Next Return Due29 May 2024 (1 month, 1 week from now)

Charges

5 April 2013Delivered on: 18 April 2013
Persons entitled: Barclays Bank PLC (The Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
27 August 2012Delivered on: 30 August 2012
Satisfied on: 11 April 2013
Persons entitled: Clydesdale Bank PLC

Classification: Assignment of life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Right title and interest in and to the policy and all rights in relation to the policy. Policy no 16612153-3 date 15 may 2012 see image for full details.
Fully Satisfied
16 December 2011Delivered on: 29 December 2011
Satisfied on: 11 April 2013
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
7 August 2011Delivered on: 16 August 2011
Satisfied on: 30 July 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit of £120,000 and all amounts in the future credited to account number 00286051 with the bank.
Fully Satisfied
21 May 2007Delivered on: 26 May 2007
Satisfied on: 22 December 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: 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 uncalled capital buildings fixtures plant and machinery.
Fully Satisfied

Filing History

15 May 2023Confirmation statement made on 15 May 2023 with no updates (3 pages)
24 April 2023Registered office address changed from Floor 11, Regent's Place 338 Euston Road London NW1 3BT United Kingdom to Level 5, Ilona Rose House Manette Street London W1D 4AL on 24 April 2023 (1 page)
7 October 2022Full accounts made up to 31 December 2021 (43 pages)
16 May 2022Confirmation statement made on 15 May 2022 with no updates (3 pages)
14 December 2021Termination of appointment of Moshe Rafiah as a director on 12 November 2021 (1 page)
29 September 2021Full accounts made up to 31 December 2020 (55 pages)
14 July 2021Appointment of Mr Martin Gerard Nolan as a secretary on 1 July 2021 (2 pages)
14 July 2021Termination of appointment of Robert Simon Miller as a secretary on 1 July 2021 (1 page)
17 May 2021Confirmation statement made on 15 May 2021 with no updates (3 pages)
3 May 2021Director's details changed for Mr James Jianzhang Liang on 30 April 2021 (2 pages)
3 May 2021Registered office address changed from Floor 6, the Avenue 1 Bedford Avenue London WC1B 3AU United Kingdom to Floor 11, Regent's Place 338 Euston Road London NW1 3BT on 3 May 2021 (1 page)
3 May 2021Director's details changed for Mr Xing Xiong on 30 April 2021 (2 pages)
3 May 2021Director's details changed for Mr Moshe Rafiah on 30 April 2021 (2 pages)
16 March 2021Appointment of Mr John Mangelaars as a director on 15 March 2021 (2 pages)
21 January 2021Full accounts made up to 31 December 2019 (54 pages)
20 August 2020Director's details changed for Mr Xiong Xing on 9 December 2016 (2 pages)
6 July 2020Termination of appointment of Bryan Jason Dove as a director on 17 June 2020 (1 page)
15 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
13 December 2019Termination of appointment of Gareth John Williams as a director on 29 November 2019 (1 page)
13 December 2019Appointment of Mr Moshe Rafiah as a director on 4 December 2019 (2 pages)
13 December 2019Change of details for Skyscanner Holdings Limited as a person with significant control on 3 July 2017 (2 pages)
3 October 2019Full accounts made up to 31 December 2018 (43 pages)
5 September 2019Appointment of Robert Simon Miller as a secretary on 22 August 2019 (2 pages)
29 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
14 March 2019Appointment of Mr Bryan Jason Dove as a director on 26 February 2019 (2 pages)
14 March 2019Termination of appointment of Carolyn Hay as a secretary on 26 February 2019 (1 page)
27 November 2018Director's details changed for Mr James Jianzhang Liang on 27 November 2018 (2 pages)
23 July 2018Full accounts made up to 31 December 2017 (41 pages)
22 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
14 August 2017Satisfaction of charge 5 in full (1 page)
14 August 2017Satisfaction of charge 5 in full (1 page)
18 July 2017Full accounts made up to 31 December 2016 (42 pages)
18 July 2017Full accounts made up to 31 December 2016 (42 pages)
3 July 2017Registered office address changed from Suite 7-001 1 Fore Street London EC2Y 5EJ England to Floor 6, the Avenue 1 Bedford Avenue London WC1B 3AU on 3 July 2017 (1 page)
3 July 2017Registered office address changed from Suite 7-001 1 Fore Street London EC2Y 5EJ England to Floor 6, the Avenue 1 Bedford Avenue London WC1B 3AU on 3 July 2017 (1 page)
19 June 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
18 January 2017Appointment of Mr James Jianzhang Liang as a director on 9 December 2016 (2 pages)
18 January 2017Appointment of Mr Xiong Xing as a director on 9 December 2016 (2 pages)
18 January 2017Appointment of Mr James Jianzhang Liang as a director on 9 December 2016 (2 pages)
18 January 2017Appointment of Mr Xiong Xing as a director on 9 December 2016 (2 pages)
17 January 2017Termination of appointment of Barry James Smith as a director on 9 December 2016 (1 page)
17 January 2017Appointment of Ms Jane Jie Sun as a director on 9 December 2016 (2 pages)
17 January 2017Termination of appointment of Mark Logan as a director on 9 December 2016 (1 page)
17 January 2017Termination of appointment of Julian Vasant Pancholi as a director on 9 December 2016 (1 page)
17 January 2017Appointment of Ms Xiaofan Wang as a director on 9 December 2016 (2 pages)
17 January 2017Termination of appointment of Michael Moritz as a director on 9 December 2016 (1 page)
17 January 2017Termination of appointment of Barry James Smith as a director on 9 December 2016 (1 page)
17 January 2017Termination of appointment of Michael Moritz as a director on 9 December 2016 (1 page)
17 January 2017Appointment of Ms Jane Jie Sun as a director on 9 December 2016 (2 pages)
17 January 2017Appointment of Ms Xiaofan Wang as a director on 9 December 2016 (2 pages)
17 January 2017Termination of appointment of Calum Macdonald Paterson as a director on 9 December 2016 (1 page)
17 January 2017Termination of appointment of Julian Vasant Pancholi as a director on 9 December 2016 (1 page)
17 January 2017Termination of appointment of Calum Macdonald Paterson as a director on 9 December 2016 (1 page)
17 January 2017Termination of appointment of Mark Logan as a director on 9 December 2016 (1 page)
5 August 2016Director's details changed for Gareth John Williams on 15 July 2016 (2 pages)
5 August 2016Director's details changed for Gareth John Williams on 15 July 2016 (2 pages)
7 June 2016Termination of appointment of Margaret Frances Rice-Jones as a director on 31 May 2016 (1 page)
7 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 16,091.46
(10 pages)
7 June 2016Termination of appointment of Margaret Frances Rice-Jones as a director on 31 May 2016 (1 page)
7 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 16,091.46
(10 pages)
9 May 2016Full accounts made up to 31 December 2015 (46 pages)
9 May 2016Full accounts made up to 31 December 2015 (46 pages)
23 March 2016Appointment of Ms Carolyn Hay as a secretary on 23 March 2016 (2 pages)
23 March 2016Termination of appointment of Shane Corstorphine as a secretary on 23 March 2016 (1 page)
23 March 2016Termination of appointment of Shane Corstorphine as a secretary on 23 March 2016 (1 page)
23 March 2016Appointment of Ms Carolyn Hay as a secretary on 23 March 2016 (2 pages)
22 December 2015Registered office address changed from C/O Pinsent Masons 5 Old Bailey London EC4M 7BA to Suite 7-001 1 Fore Street London EC2Y 5EJ on 22 December 2015 (1 page)
22 December 2015Registered office address changed from C/O Pinsent Masons 5 Old Bailey London EC4M 7BA to Suite 7-001 1 Fore Street London EC2Y 5EJ on 22 December 2015 (1 page)
15 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 16,091.46
(9 pages)
15 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 16,091.46
(9 pages)
15 May 2015Full accounts made up to 31 December 2014 (31 pages)
15 May 2015Full accounts made up to 31 December 2014 (31 pages)
6 May 2015Appointment of Sir Michael Moritz as a director on 3 February 2015 (2 pages)
6 May 2015Appointment of Sir Michael Moritz as a director on 3 February 2015 (2 pages)
6 May 2015Appointment of Sir Michael Moritz as a director on 3 February 2015 (2 pages)
18 November 2014Resolutions
  • RES13 ‐ Agreement 30/10/2014
  • RES13 ‐ Agreement 30/10/2014
(1 page)
18 November 2014Resolutions
  • RES13 ‐ Agreement 30/10/2014
(1 page)
11 June 2014Full accounts made up to 31 December 2013 (31 pages)
11 June 2014Full accounts made up to 31 December 2013 (31 pages)
6 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 16,091.46
(8 pages)
6 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 16,091.46
(8 pages)
10 January 2014Appointment of Ms Margaret Frances Rice-Jones as a director (2 pages)
10 January 2014Appointment of Ms Margaret Frances Rice-Jones as a director (2 pages)
23 October 2013Termination of appointment of Bonamy Grimes as a director (1 page)
23 October 2013Termination of appointment of Bonamy Grimes as a director (1 page)
22 October 2013Appointment of Mr Mark Logan as a director (2 pages)
22 October 2013Appointment of Mr Mark Logan as a director (2 pages)
16 October 2013Director's details changed for Gareth John Williams on 27 September 2013 (2 pages)
16 October 2013Termination of appointment of Ray Nolan as a director (1 page)
16 October 2013Director's details changed for Gareth John Williams on 27 September 2013 (2 pages)
16 October 2013Termination of appointment of Ray Nolan as a director (1 page)
17 September 2013Resolutions
  • RES13 ‐ Facility agreement 22/03/2013
(1 page)
17 September 2013Resolutions
  • RES13 ‐ Facility agreement 22/03/2013
(1 page)
30 July 2013Satisfaction of charge 2 in full (1 page)
30 July 2013Satisfaction of charge 2 in full (1 page)
16 July 2013Director's details changed for Gareth John Williams on 12 July 2013 (2 pages)
16 July 2013Director's details changed for Gareth John Williams on 12 July 2013 (2 pages)
16 July 2013Director's details changed for Gareth John Williams on 12 July 2013 (2 pages)
16 July 2013Director's details changed for Gareth John Williams on 12 July 2013 (2 pages)
18 June 2013Full accounts made up to 31 December 2012 (23 pages)
18 June 2013Full accounts made up to 31 December 2012 (23 pages)
5 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (8 pages)
5 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (8 pages)
18 April 2013Particulars of a mortgage or charge / charge no: 5 (10 pages)
18 April 2013Particulars of a mortgage or charge / charge no: 5 (10 pages)
11 April 2013Satisfaction of charge 4 in full (3 pages)
11 April 2013Satisfaction of charge 3 in full (3 pages)
11 April 2013Satisfaction of charge 3 in full (3 pages)
11 April 2013Satisfaction of charge 4 in full (3 pages)
13 February 2013Termination of appointment of Jason Stockwood as a director (1 page)
13 February 2013Termination of appointment of Jason Stockwood as a director (1 page)
19 October 2012Auditors resignation (1 page)
19 October 2012Auditors resignation (1 page)
3 October 2012Registered office address changed from C/O C/O Mcgrigors Llp Second Floor 5 Old Bailey London EC4M 7BA on 3 October 2012 (1 page)
3 October 2012Registered office address changed from C/O C/O Mcgrigors Llp Second Floor 5 Old Bailey London EC4M 7BA on 3 October 2012 (1 page)
3 October 2012Registered office address changed from C/O C/O Mcgrigors Llp Second Floor 5 Old Bailey London EC4M 7BA on 3 October 2012 (1 page)
28 September 2012Full accounts made up to 31 December 2011 (19 pages)
28 September 2012Full accounts made up to 31 December 2011 (19 pages)
30 August 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
30 August 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
15 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (10 pages)
15 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (10 pages)
12 June 2012Previous accounting period shortened from 31 May 2012 to 31 December 2011 (1 page)
12 June 2012Previous accounting period shortened from 31 May 2012 to 31 December 2011 (1 page)
23 April 2012Termination of appointment of Derek Gardner as a secretary (1 page)
23 April 2012Appointment of Shane Corstorphine as a secretary (1 page)
23 April 2012Termination of appointment of Derek Gardner as a secretary (1 page)
23 April 2012Appointment of Shane Corstorphine as a secretary (1 page)
20 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Term lone/intercrditor agmt/cross gte 16/12/2011
(11 pages)
20 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Term lone/intercrditor agmt/cross gte 16/12/2011
(11 pages)
20 February 2012Notice of tramsfer of document
  • ANNOTATION Transfer of Document sa transferred to company no. 7777261 Skyscanner Holdings LIMITED
(1 page)
20 February 2012Notice of tramsfer of document
  • ANNOTATION Transfer of Document sa transferred to company no. 7777261 Skyscanner Holdings LIMITED
(1 page)
5 January 2012Change of share class name or designation (2 pages)
5 January 2012Particulars of variation of rights attached to shares (2 pages)
5 January 2012Particulars of variation of rights attached to shares (2 pages)
5 January 2012Change of share class name or designation (2 pages)
2 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
2 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
29 December 2011Particulars of a mortgage or charge / charge no: 3 (7 pages)
29 December 2011Particulars of a mortgage or charge / charge no: 3 (7 pages)
15 December 2011Statement of capital following an allotment of shares on 9 November 2011
  • GBP 16,091.46
(12 pages)
15 December 2011Change of share class name or designation (2 pages)
15 December 2011Statement of capital following an allotment of shares on 9 November 2011
  • GBP 16,091.46
(12 pages)
15 December 2011Statement of capital following an allotment of shares on 9 November 2011
  • GBP 16,091.46
(12 pages)
15 December 2011Change of share class name or designation (2 pages)
15 December 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Transfer of shares 09/11/2011
(3 pages)
15 December 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Transfer of shares 09/11/2011
(3 pages)
14 November 2011Full accounts made up to 31 May 2011 (17 pages)
14 November 2011Full accounts made up to 31 May 2011 (17 pages)
16 August 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
16 August 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
7 July 2011Annual return made up to 16 May 2011 with a full list of shareholders (23 pages)
7 July 2011Annual return made up to 16 May 2011 with a full list of shareholders (23 pages)
13 June 2011Director's details changed for Gareth John Williams on 13 June 2011 (2 pages)
13 June 2011Director's details changed for Gareth John Williams on 13 June 2011 (2 pages)
10 March 2011Full accounts made up to 31 May 2010 (17 pages)
10 March 2011Full accounts made up to 31 May 2010 (17 pages)
9 February 2011Appointment of Mr Ray Nolan as a director (2 pages)
9 February 2011Appointment of Mr Ray Nolan as a director (2 pages)
8 December 2010Termination of appointment of John Nicholson as a director (1 page)
8 December 2010Termination of appointment of John Nicholson as a director (1 page)
21 July 2010Annual return made up to 16 May 2010 with a full list of shareholders (22 pages)
21 July 2010Annual return made up to 16 May 2010 with a full list of shareholders (22 pages)
6 July 2010Resolutions
  • RES13 ‐ Re transfers 14/05/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
6 July 2010Resolutions
  • RES13 ‐ Re transfers 14/05/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
11 June 2010Particulars of variation of rights attached to shares (3 pages)
11 June 2010Statement of capital following an allotment of shares on 14 May 2010
  • GBP 15,838.70
(11 pages)
11 June 2010Particulars of variation of rights attached to shares (3 pages)
11 June 2010Statement of capital following an allotment of shares on 14 May 2010
  • GBP 15,838.70
(11 pages)
14 May 2010Appointment of Mr Jason Stockwood as a director (2 pages)
14 May 2010Appointment of Mr Jason Stockwood as a director (2 pages)
6 May 2010Appointment of Mr Calum Paterson as a director (2 pages)
6 May 2010Appointment of Mr Calum Paterson as a director (2 pages)
5 March 2010Full accounts made up to 31 May 2009 (15 pages)
5 March 2010Full accounts made up to 31 May 2009 (15 pages)
14 January 2010Statement of capital following an allotment of shares on 13 November 2009
  • GBP 15,697.68
(11 pages)
14 January 2010Statement of capital following an allotment of shares on 13 November 2009
  • GBP 15,697.68
(11 pages)
5 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 September 2009Director's change of particulars / john nicholson / 08/09/2009 (1 page)
8 September 2009Director's change of particulars / john nicholson / 08/09/2009 (1 page)
1 July 2009Return made up to 16/05/09; full list of members (7 pages)
1 July 2009Return made up to 16/05/09; full list of members (7 pages)
18 May 2009Appointment terminated secretary gillian gray (1 page)
18 May 2009Secretary appointed derek gardner (1 page)
18 May 2009Appointment terminated secretary gillian gray (1 page)
18 May 2009Secretary appointed derek gardner (1 page)
12 November 2008Return made up to 13/06/08; full list of members (8 pages)
12 November 2008Return made up to 13/06/08; full list of members (8 pages)
9 October 2008Accounts for a small company made up to 31 May 2008 (15 pages)
9 October 2008Accounts for a small company made up to 31 May 2008 (15 pages)
5 June 2008Ad 28/05/08\gbp si [email protected]=1696.4\gbp ic 13943.41/15639.81\ (2 pages)
5 June 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 June 2008Nc inc already adjusted 27/05/08 (2 pages)
5 June 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(33 pages)
5 June 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(33 pages)
5 June 2008Ad 28/05/08\gbp si [email protected]=1696.4\gbp ic 13943.41/15639.81\ (2 pages)
5 June 2008Nc inc already adjusted 27/05/08 (2 pages)
5 June 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 May 2008Ad 08/05/08\gbp si [email protected]=203.06\gbp ic 13740.35/13943.41\ (2 pages)
22 May 2008Ad 08/05/08\gbp si [email protected]=203.06\gbp ic 13740.35/13943.41\ (2 pages)
22 May 2008Nc inc already adjusted 08/05/08 (1 page)
22 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(31 pages)
22 May 2008Nc inc already adjusted 08/05/08 (1 page)
22 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(31 pages)
13 May 2008Auditor's resignation (1 page)
13 May 2008Auditor's resignation (1 page)
9 May 2008Ad 25/04/08\gbp si [email protected]=1696.35\gbp ic 12044/13740.35\ (4 pages)
9 May 2008Registered office changed on 09/05/2008 from c/o c/o mcgrigors LLP second floor 5 old bailey london C4M 7BA (1 page)
9 May 2008Registered office changed on 09/05/2008 from c/o c/o mcgrigors LLP second floor 5 old bailey london C4M 7BA (1 page)
9 May 2008Ad 25/04/08\gbp si [email protected]=1696.35\gbp ic 12044/13740.35\ (4 pages)
2 May 2008Registered office changed on 02/05/2008 from redhouse grove road brockdish norfolk IP21 4JP (1 page)
2 May 2008Registered office changed on 02/05/2008 from redhouse grove road brockdish norfolk IP21 4JP (1 page)
10 April 2008Accounts for a small company made up to 31 May 2007 (5 pages)
10 April 2008Accounts for a small company made up to 31 May 2007 (5 pages)
4 March 2008Secretary appointed gillian frances gray (2 pages)
4 March 2008Appointment terminated secretary juliet grimes (1 page)
4 March 2008Appointment terminated secretary juliet grimes (1 page)
4 March 2008Secretary appointed gillian frances gray (2 pages)
23 January 2008Ad 31/10/07--------- £ si [email protected]=2544 £ ic 9500/12044 (2 pages)
23 January 2008Ad 31/10/07--------- £ si [email protected]=2544 £ ic 9500/12044 (2 pages)
19 December 2007Return made up to 16/05/07; full list of members; amend (8 pages)
19 December 2007Return made up to 16/05/07; full list of members; amend (8 pages)
18 December 2007Notice of assignment of name or new name to shares (1 page)
18 December 2007Notice of assignment of name or new name to shares (1 page)
2 December 2007New director appointed (2 pages)
2 December 2007New director appointed (2 pages)
12 November 2007Nc inc already adjusted 31/10/07 (2 pages)
12 November 2007Nc inc already adjusted 31/10/07 (2 pages)
12 November 2007New director appointed (2 pages)
12 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
12 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
12 November 2007New director appointed (2 pages)
25 July 2007Return made up to 16/05/07; full list of members (3 pages)
25 July 2007Return made up to 16/05/07; full list of members (3 pages)
26 May 2007Particulars of mortgage/charge (3 pages)
26 May 2007Particulars of mortgage/charge (3 pages)
17 April 2007Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
17 April 2007Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
13 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
13 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
10 April 2007Accounts for a small company made up to 31 May 2006 (5 pages)
10 April 2007Accounts for a small company made up to 31 May 2006 (5 pages)
18 May 2006Return made up to 16/05/06; full list of members (3 pages)
18 May 2006Director's particulars changed (1 page)
18 May 2006Return made up to 16/05/06; full list of members (3 pages)
18 May 2006Director's particulars changed (1 page)
5 April 2006Accounts for a small company made up to 31 May 2005 (5 pages)
5 April 2006Accounts for a small company made up to 31 May 2005 (5 pages)
30 August 2005£ ic 9598/9499 17/06/05 £ sr 99@1=99 (1 page)
30 August 2005£ ic 9598/9499 17/06/05 £ sr 99@1=99 (1 page)
3 August 2005Return made up to 16/05/05; full list of members; amend (8 pages)
3 August 2005Return made up to 16/05/05; full list of members; amend (8 pages)
23 July 2005Resolutions
  • RES13 ‐ Bonus issue 20/06/05
(1 page)
23 July 2005Ad 20/06/05--------- £ si [email protected]=2 £ ic 99/101 (2 pages)
23 July 2005Ad 20/06/05--------- £ si [email protected]=2 £ ic 99/101 (2 pages)
23 July 2005Ad 05/07/05--------- £ si [email protected]=9497 £ ic 101/9598 (2 pages)
23 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 July 2005Ad 05/07/05--------- £ si [email protected]=9497 £ ic 101/9598 (2 pages)
23 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 July 2005Resolutions
  • RES13 ‐ Bonus issue 20/06/05
(1 page)
30 June 2005Director's particulars changed (1 page)
30 June 2005Director's particulars changed (1 page)
30 June 2005Director's particulars changed (1 page)
30 June 2005Director's particulars changed (1 page)
21 June 2005Return made up to 16/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
21 June 2005Return made up to 16/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
29 March 2005Accounts for a small company made up to 31 May 2004 (5 pages)
29 March 2005Accounts for a small company made up to 31 May 2004 (5 pages)
2 June 2004Return made up to 16/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 June 2004Return made up to 16/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 March 2004Accounts for a small company made up to 31 May 2003 (5 pages)
22 March 2004Accounts for a small company made up to 31 May 2003 (5 pages)
1 December 2003Secretary's particulars changed (1 page)
1 December 2003Director's particulars changed (1 page)
1 December 2003Secretary's particulars changed (1 page)
1 December 2003Director's particulars changed (1 page)
20 November 2003Registered office changed on 20/11/03 from: 11 goodhart place limehouse london E14 8EG (1 page)
20 November 2003Registered office changed on 20/11/03 from: 11 goodhart place limehouse london E14 8EG (1 page)
11 July 2003Company name changed solutions 4 dotnet LIMITED\certificate issued on 11/07/03 (2 pages)
11 July 2003Company name changed solutions 4 dotnet LIMITED\certificate issued on 11/07/03 (2 pages)
4 June 2003Return made up to 16/05/03; full list of members (8 pages)
4 June 2003Return made up to 16/05/03; full list of members (8 pages)
12 March 2003Accounts for a small company made up to 31 May 2002 (5 pages)
12 March 2003Accounts for a small company made up to 31 May 2002 (5 pages)
22 May 2002Return made up to 16/05/02; full list of members (7 pages)
22 May 2002Return made up to 16/05/02; full list of members (7 pages)
3 April 2002Auditor's resignation (1 page)
3 April 2002Auditor's resignation (1 page)
24 July 2001Ad 16/05/01--------- £ si 97@1=97 £ ic 2/99 (2 pages)
24 July 2001Ad 16/05/01--------- £ si 97@1=97 £ ic 2/99 (2 pages)
18 June 2001New director appointed (1 page)
18 June 2001New director appointed (1 page)
16 May 2001Incorporation (15 pages)
16 May 2001Incorporation (15 pages)