Company NameSkynet Worldwide Express Management Company Limited
Company StatusActive
Company Number04246049
CategoryPrivate Limited Company
Incorporation Date4 July 2001(22 years, 9 months ago)
Previous NameSky Network Management Company Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Robert Michael Rawcliffe
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2015(13 years, 11 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address50 Bayshore Road
469977
Singapore
Director NameMr Ahmed Nabih Abdelhalim Abdelrahman
Date of BirthMay 1969 (Born 55 years ago)
NationalityEgyptian
StatusCurrent
Appointed24 February 2017(15 years, 7 months after company formation)
Appointment Duration7 years, 1 month
RoleGeneral Manager
Country of ResidenceUnited Arab Emirates
Correspondence AddressPO Box 8523
Dubai Airport Road, Showroom 2, Showroom 2
Dubai Airport Road
Dubai
United Arab Emirates
Director NameMr Francesco Liverani
Date of BirthOctober 1965 (Born 58 years ago)
NationalityItalian
StatusCurrent
Appointed26 April 2018(16 years, 10 months after company formation)
Appointment Duration5 years, 12 months
RoleBusiness Owner
Country of ResidenceItaly
Correspondence Address36 Via Gramsci
Peschiera Borromeo
Milan
20068
Director NameMr Thomas James Adlam Erasmus
Date of BirthMarch 1971 (Born 53 years ago)
NationalitySouth African
StatusCurrent
Appointed02 November 2021(20 years, 4 months after company formation)
Appointment Duration2 years, 5 months
RoleChief Executive Officer
Country of ResidenceSouth Africa
Correspondence Address140 North Reef Road
Germiston
Johannesburg
South Africa
Director NameMr Jacobus Daniel Meyer
Date of BirthDecember 1977 (Born 46 years ago)
NationalitySouth African
StatusCurrent
Appointed23 October 2023(22 years, 3 months after company formation)
Appointment Duration5 months, 4 weeks
RoleBusiness Executive
Country of ResidenceSouth Africa
Correspondence Address140 North Reef Road
Elandsfontein
Germiston
1401
South Africa
Director NameSkynet Worldwide Express B.V. (Corporation)
StatusCurrent
Appointed11 August 2004(3 years, 1 month after company formation)
Appointment Duration19 years, 8 months
Correspondence Address15 Bornhout
Amsterdam
1046 Be
Foreign
Secretary NameSky Network Management Company Bv (Corporation)
StatusCurrent
Appointed11 August 2004(3 years, 1 month after company formation)
Appointment Duration19 years, 8 months
Correspondence Address15 Bornhout
Amsterdam
1046 Be
Netherlands
Director NameSkyworld International Courier, Inc. (Corporation)
StatusCurrent
Appointed16 May 2010(8 years, 10 months after company formation)
Appointment Duration13 years, 11 months
Correspondence Address8601 Nw 27th Street
Doral
Florida
33122
Director NameSkynet Worldwide, S.L. (Corporation)
StatusCurrent
Appointed24 March 2014(12 years, 8 months after company formation)
Appointment Duration10 years
Correspondence Address14-16 C/Prat De La Manta
L Hospitalet De Llobregat
Barcelona
08902
Director NameMichiel Campagne
Date of BirthMay 1964 (Born 60 years ago)
NationalityDutch
StatusResigned
Appointed07 December 2001(5 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 August 2004)
RoleCompany Director
Correspondence AddressDa Costalaan 4
3742 Baarn
Holland
Director NameBasel Mohamed Zahid Al Sawan
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityKuwaiti
StatusResigned
Appointed11 August 2004(3 years, 1 month after company formation)
Appointment Duration12 years, 4 months (resigned 02 January 2017)
RoleCompany Director
Country of ResidenceKuwait
Correspondence AddressC/O Gulf Worldwide Express Llc
PO Box 8523
Dubai
United Arab Emirates
Director NameDianne Larsen Ellis
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2004(3 years, 1 month after company formation)
Appointment Duration18 years, 8 months (resigned 25 April 2023)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressSquirrels Leap
Broom Way
Weybridge
Surrey
KT13 9TG
Director NameNoel John Holmes
Date of BirthDecember 1948 (Born 75 years ago)
NationalityAustralian
StatusResigned
Appointed11 August 2004(3 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 03 December 2007)
RoleChartered Accountant
Correspondence Address1 Rocky Point Road
(PO Box 385)
Lennox Head
Nsw 2478
Australia
Director NameCarl Du Plessis
Date of BirthApril 1960 (Born 64 years ago)
NationalitySouth African
StatusResigned
Appointed11 August 2004(3 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 31 March 2011)
RoleExecutive Director
Country of ResidenceSouth Africa
Correspondence Address54 Electron Avenue, Isando
Johannesburg
1609
Foreign
Director NameChristopher Musoke Musoke
Date of BirthJune 1953 (Born 70 years ago)
NationalityUgandan
StatusResigned
Appointed17 September 2005(4 years, 2 months after company formation)
Appointment Duration2 years (resigned 15 October 2007)
RoleConsultant
Correspondence AddressPlot 104 Plot 104 Mutesa 2 Road
Kampala
Uganda
Director NameMr Jayaram Shetty
Date of BirthApril 1947 (Born 77 years ago)
NationalityIndian
StatusResigned
Appointed17 September 2005(4 years, 2 months after company formation)
Appointment Duration2 years (resigned 15 October 2007)
RoleBusiness
Country of ResidenceIndia
Correspondence AddressVardaan
Vardaan 2nd Road Jvpd Scheme
Juhu
Mumbai 400049
India
Director NameApostolos Orfanidis
Date of BirthMay 1966 (Born 58 years ago)
NationalityGreek
StatusResigned
Appointed15 October 2007(6 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 October 2009)
RoleGeneral Managar Skynet Athens
Correspondence Address26 Koritsas & Kritis Street
Ag. Dimitrios
Athens
Attica 17342
Greece
Director NameMourad Aoun
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityLebanese
StatusResigned
Appointed15 October 2007(6 years, 3 months after company formation)
Appointment Duration12 years, 9 months (resigned 30 July 2020)
RoleCEO
Country of ResidenceLebanon
Correspondence Address288 Horch Tabet Sin El Fil
Beirut
55140
Lebanon
Director NameBernard Basil McInerney
Date of BirthMay 1958 (Born 66 years ago)
NationalityAustralian
StatusResigned
Appointed20 September 2010(9 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 February 2012)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address4 Duncombe Avenue
Brighton
Vic 3186
Director NameMr Paul Alexander Little
Date of BirthDecember 1947 (Born 76 years ago)
NationalityAustralian
StatusResigned
Appointed20 September 2010(9 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 February 2012)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address'Coonac' 65 Clendon Road
Toorak
Vic 3142
Director NameMr Gerhard Johann Van Der Horst
Date of BirthMay 1967 (Born 57 years ago)
NationalitySouth African
StatusResigned
Appointed31 March 2011(9 years, 9 months after company formation)
Appointment Duration12 years, 8 months (resigned 24 November 2023)
RoleChief Executive
Country of ResidenceSouth Africa
Correspondence AddressSkynet House Pulborough Way 18-21
Hounslow
TW4 6DE
Director NameShane O'Neill
Date of BirthJune 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed18 February 2012(10 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 October 2014)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address36 Ponsonby Parade
Seaforth
Nsw
2092
Director NameSubramaniam Jeyakumar
Date of BirthFebruary 1960 (Born 64 years ago)
NationalitySrilankan
StatusResigned
Appointed18 February 2012(10 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 October 2014)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address58a 58 A Lynden Street
Camberwell
3124
Director NameMr Johannes Hermanus Evert
Date of BirthApril 1961 (Born 63 years ago)
NationalitySouth African
StatusResigned
Appointed06 April 2016(14 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 August 2018)
RoleManaging Director
Country of ResidenceSouth Africa
Correspondence Address54 Electron Avenue
Isando
Johannesburg 1609
South Africa
Director NameMr Suraju Dutta
Date of BirthJune 1959 (Born 64 years ago)
NationalityIndian
StatusResigned
Appointed07 April 2016(14 years, 9 months after company formation)
Appointment Duration2 years (resigned 26 April 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Director NameMr Shaun Collyer
Date of BirthAugust 1973 (Born 50 years ago)
NationalitySouth African,Americ
StatusResigned
Appointed15 August 2018(17 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 26 October 2021)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address54 Electron Ave
Isando
Johannesburg
South Africa
Director NameMr Khem Raj Panta
Date of BirthJune 1969 (Born 54 years ago)
NationalityNepalese
StatusResigned
Appointed30 July 2020(19 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 09 June 2022)
RoleBusinessman
Country of ResidenceNepal
Correspondence Address110012 Airport Road
Sinamanagal-9
Kathmandu
Nepal
Director NameMr Mourad Aoun
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityLebanese
StatusResigned
Appointed09 June 2022(20 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 28 March 2023)
RoleCEO
Country of ResidenceLebanon
Correspondence AddressThe Net Building Karantina
Beirut
Lebanon
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed04 July 2001(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed04 July 2001(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Director NameSkynet Worldwide Express Sa (Corporation)
StatusResigned
Appointed11 August 2004(3 years, 1 month after company formation)
Appointment Duration9 years, 7 months (resigned 24 March 2014)
Correspondence AddressCentro De Carega Madrid Barajas Nave 2 1 3
28042 Madrid
Foreign
Director NameSkynet Srl (Corporation)
StatusResigned
Appointed11 August 2004(3 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 08 January 2007)
Correspondence AddressVia W Tobagi 8-2
20068 Canzo Di Peschiera Borromeo
Milan
Foreign

Location

Registered AddressSkynet House
Pulborough Way 18-21
Hounslow
TW4 6DE
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardCranford
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£75,531
Current Liabilities£888

Accounts

Latest Accounts1 January 2023 (1 year, 3 months ago)
Next Accounts Due1 October 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End01 January

Returns

Latest Return29 July 2023 (8 months, 3 weeks ago)
Next Return Due12 August 2024 (3 months, 3 weeks from now)

Filing History

31 July 2023Confirmation statement made on 29 July 2023 with updates (5 pages)
25 April 2023Withdrawal of a person with significant control statement on 25 April 2023 (2 pages)
25 April 2023Termination of appointment of Dianne Larsen Ellis as a director on 25 April 2023 (1 page)
25 April 2023Notification of Skynet International Holdings Limited as a person with significant control on 21 October 2021 (2 pages)
12 April 2023Termination of appointment of Mourad Aoun as a director on 28 March 2023 (1 page)
20 December 2022Total exemption full accounts made up to 1 January 2022 (8 pages)
11 August 2022Confirmation statement made on 29 July 2022 with no updates (3 pages)
26 July 2022Termination of appointment of Khem Raj Panta as a director on 9 June 2022 (1 page)
26 July 2022Appointment of Mr Mourad Aoun as a director on 9 June 2022 (2 pages)
8 November 2021Termination of appointment of Shaun Collyer as a director on 26 October 2021 (1 page)
8 November 2021Appointment of Mr Thomas James Adlam Erasmus as a director on 2 November 2021 (2 pages)
30 September 2021Total exemption full accounts made up to 1 January 2021 (8 pages)
29 July 2021Confirmation statement made on 29 July 2021 with updates (6 pages)
4 May 2021Statement of capital following an allotment of shares on 18 March 2021
  • USD 294,100
(3 pages)
25 September 2020Total exemption full accounts made up to 1 January 2020 (8 pages)
8 September 2020Confirmation statement made on 8 September 2020 with no updates (3 pages)
19 August 2020Confirmation statement made on 19 August 2020 with updates (5 pages)
12 August 2020Appointment of Mr Khem Raj Panta as a director on 30 July 2020 (2 pages)
12 August 2020Termination of appointment of Mourad Aoun as a director on 30 July 2020 (1 page)
23 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
23 June 2020Confirmation statement made on 23 June 2020 with updates (6 pages)
27 September 2019Total exemption full accounts made up to 1 January 2019 (8 pages)
8 June 2019Confirmation statement made on 8 June 2019 with updates (5 pages)
7 June 2019Confirmation statement made on 29 May 2019 with updates (5 pages)
28 September 2018Total exemption full accounts made up to 1 January 2018 (8 pages)
15 August 2018Termination of appointment of Johannes Hermanus Evert as a director on 1 August 2018 (1 page)
15 August 2018Appointment of Mr Shaun Collyer as a director on 15 August 2018 (2 pages)
14 August 2018Statement of capital following an allotment of shares on 13 August 2018
  • USD 279,100
(3 pages)
30 May 2018Director's details changed for Mr Gerhard Johann Van Der Horst on 30 May 2018 (2 pages)
29 May 2018Confirmation statement made on 29 May 2018 with updates (5 pages)
28 May 2018Appointment of Mr Francesco Liverani as a director on 26 April 2018 (2 pages)
27 May 2018Termination of appointment of Suraju Dutta as a director on 26 April 2018 (1 page)
28 September 2017Total exemption full accounts made up to 1 January 2017 (8 pages)
28 September 2017Total exemption full accounts made up to 1 January 2017 (8 pages)
10 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
9 March 2017Appointment of Mr Ahmed Nabih Abdelhalim Abdelrahman as a director on 24 February 2017 (2 pages)
9 March 2017Appointment of Mr Ahmed Nabih Abdelhalim Abdelrahman as a director on 24 February 2017 (2 pages)
10 February 2017Termination of appointment of Basel Mohamed Zahid Al Sawan as a director on 2 January 2017 (1 page)
10 February 2017Termination of appointment of Basel Mohamed Zahid Al Sawan as a director on 2 January 2017 (1 page)
29 September 2016Total exemption small company accounts made up to 1 January 2016 (7 pages)
29 September 2016Total exemption small company accounts made up to 1 January 2016 (7 pages)
19 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
19 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(45 pages)
19 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(45 pages)
13 April 2016Appointment of Mr Johannes Hermanus Evert as a director on 6 April 2016 (2 pages)
13 April 2016Appointment of Mr Suraju Dutta as a director on 7 April 2016 (2 pages)
13 April 2016Appointment of Mr Johannes Hermanus Evert as a director on 6 April 2016 (2 pages)
13 April 2016Appointment of Mr Suraju Dutta as a director on 7 April 2016 (2 pages)
12 April 2016Termination of appointment of Jayaram Shetty as a director on 7 April 2016 (1 page)
12 April 2016Termination of appointment of Jayaram Shetty as a director on 7 April 2016 (1 page)
23 September 2015Total exemption small company accounts made up to 1 January 2015 (5 pages)
23 September 2015Total exemption small company accounts made up to 1 January 2015 (5 pages)
8 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • USD 278,100
(14 pages)
8 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • USD 278,100
(14 pages)
8 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • USD 278,100
(14 pages)
8 June 2015Appointment of Mr Robert Michael Rawcliffe as a director on 1 June 2015 (2 pages)
8 June 2015Appointment of Mr Robert Michael Rawcliffe as a director on 1 June 2015 (2 pages)
8 June 2015Appointment of Mr Robert Michael Rawcliffe as a director on 1 June 2015 (2 pages)
10 February 2015Registered office address changed from , Unit 8 & 9 Lawrence Road, Hounslow, London, TW7 6DR to Skynet House Pulborough Way 18-21 Hounslow TW4 6DE on 10 February 2015 (1 page)
10 February 2015Registered office address changed from Unit 8 & 9 Lawrence Road Hounslow London TW7 6DR to Skynet House Pulborough Way 18-21 Hounslow TW4 6DE on 10 February 2015 (1 page)
17 October 2014Termination of appointment of Subramaniam Jeyakumar as a director on 17 October 2014 (1 page)
17 October 2014Termination of appointment of Subramaniam Jeyakumar as a director on 17 October 2014 (1 page)
17 October 2014Termination of appointment of Shane O'neill as a director on 17 October 2014 (1 page)
17 October 2014Termination of appointment of Shane O'neill as a director on 17 October 2014 (1 page)
7 July 2014Director's details changed for Skyworld International Courier, Inc. on 4 July 2014 (1 page)
7 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • USD 278,100
(14 pages)
7 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • USD 278,100
(14 pages)
7 July 2014Director's details changed for Skyworld International Courier, Inc. on 4 July 2014 (1 page)
7 July 2014Director's details changed for Skyworld International Courier, Inc. on 4 July 2014 (1 page)
2 July 2014Total exemption small company accounts made up to 1 January 2014 (5 pages)
2 July 2014Total exemption small company accounts made up to 1 January 2014 (5 pages)
2 July 2014Total exemption small company accounts made up to 1 January 2014 (5 pages)
24 March 2014Termination of appointment of Skynet Worldwide Express Sa as a director (1 page)
24 March 2014Appointment of Skynet Worldwide, S.L. as a director (2 pages)
24 March 2014Appointment of Skynet Worldwide, S.L. as a director (2 pages)
24 March 2014Termination of appointment of Skynet Worldwide Express Sa as a director (1 page)
30 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
30 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
2 September 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
2 September 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
7 August 2013Total exemption small company accounts made up to 1 January 2013 (4 pages)
7 August 2013Total exemption small company accounts made up to 1 January 2013 (4 pages)
7 August 2013Total exemption small company accounts made up to 1 January 2013 (4 pages)
5 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (14 pages)
5 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (14 pages)
5 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (14 pages)
26 September 2012Statement of capital following an allotment of shares on 26 September 2012
  • USD 278,100
(3 pages)
26 September 2012Statement of capital following an allotment of shares on 26 September 2012
  • USD 278,100
(3 pages)
7 September 2012Total exemption small company accounts made up to 1 January 2012 (4 pages)
7 September 2012Total exemption small company accounts made up to 1 January 2012 (4 pages)
7 September 2012Total exemption small company accounts made up to 1 January 2012 (4 pages)
5 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (14 pages)
5 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (14 pages)
5 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (14 pages)
14 March 2012Appointment of Subramaniam Jeyakumar as a director (2 pages)
14 March 2012Appointment of Subramaniam Jeyakumar as a director (2 pages)
13 March 2012Appointment of Shane O'neill as a director (2 pages)
13 March 2012Director's details changed for Shane O'neill on 18 February 2012 (2 pages)
13 March 2012Termination of appointment of Paul Little as a director (1 page)
13 March 2012Termination of appointment of Bernard Mcinerney as a director (1 page)
13 March 2012Termination of appointment of Paul Little as a director (1 page)
13 March 2012Director's details changed for Shane O'neill on 18 February 2012 (2 pages)
13 March 2012Termination of appointment of Bernard Mcinerney as a director (1 page)
13 March 2012Appointment of Shane O'neill as a director (2 pages)
5 October 2011Total exemption full accounts made up to 1 January 2011 (9 pages)
5 October 2011Total exemption full accounts made up to 1 January 2011 (9 pages)
5 October 2011Total exemption full accounts made up to 1 January 2011 (9 pages)
5 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (14 pages)
5 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (14 pages)
5 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (14 pages)
1 June 2011Appointment of Mr Gerhard Johann Van Der Horst as a director (2 pages)
1 June 2011Appointment of Mr Gerhard Johann Van Der Horst as a director (2 pages)
31 May 2011Termination of appointment of Carl Du Plessis as a director (1 page)
31 May 2011Termination of appointment of Carl Du Plessis as a director (1 page)
4 October 2010Total exemption full accounts made up to 1 January 2010 (9 pages)
4 October 2010Total exemption full accounts made up to 1 January 2010 (9 pages)
4 October 2010Total exemption full accounts made up to 1 January 2010 (9 pages)
20 September 2010Appointment of Mr Paul Alexander Little as a director (2 pages)
20 September 2010Appointment of Bernard Basil Mcinerney as a director (2 pages)
20 September 2010Appointment of Mr Paul Alexander Little as a director (2 pages)
20 September 2010Appointment of Bernard Basil Mcinerney as a director (2 pages)
12 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (15 pages)
12 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (15 pages)
12 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (15 pages)
9 July 2010Director's details changed for Basel Mohamed Zahid Al Sawan on 1 October 2009 (2 pages)
9 July 2010Director's details changed for Skynet Worldwide Express Sa on 1 October 2009 (2 pages)
9 July 2010Director's details changed for Skynet Worldwide Express B.V. on 1 October 2009 (2 pages)
9 July 2010Secretary's details changed for Sky Network Management Company Bv on 1 October 2009 (2 pages)
9 July 2010Director's details changed for Basel Mohamed Zahid Al Sawan on 1 October 2009 (2 pages)
9 July 2010Director's details changed for Mourad Aoun on 1 October 2009 (2 pages)
9 July 2010Director's details changed for Mourad Aoun on 1 October 2009 (2 pages)
9 July 2010Secretary's details changed for Sky Network Management Company Bv on 1 October 2009 (2 pages)
9 July 2010Secretary's details changed for Sky Network Management Company Bv on 1 October 2009 (2 pages)
9 July 2010Director's details changed for Skynet Worldwide Express B.V. on 1 October 2009 (2 pages)
9 July 2010Director's details changed for Dianne Larsen Ellis on 1 October 2009 (2 pages)
9 July 2010Director's details changed for Dianne Larsen Ellis on 1 October 2009 (2 pages)
9 July 2010Director's details changed for Carl Du Plessis on 1 October 2009 (2 pages)
9 July 2010Director's details changed for Skynet Worldwide Express Sa on 1 October 2009 (2 pages)
9 July 2010Director's details changed for Dianne Larsen Ellis on 1 October 2009 (2 pages)
9 July 2010Director's details changed for Skynet Worldwide Express Sa on 1 October 2009 (2 pages)
9 July 2010Director's details changed for Mourad Aoun on 1 October 2009 (2 pages)
9 July 2010Director's details changed for Basel Mohamed Zahid Al Sawan on 1 October 2009 (2 pages)
9 July 2010Director's details changed for Skynet Worldwide Express B.V. on 1 October 2009 (2 pages)
9 July 2010Director's details changed for Carl Du Plessis on 1 October 2009 (2 pages)
9 July 2010Director's details changed for Carl Du Plessis on 1 October 2009 (2 pages)
4 June 2010Appointment of Skyworld International Courier, Inc. as a director (2 pages)
4 June 2010Appointment of Skyworld International Courier, Inc. as a director (2 pages)
8 February 2010Statement of capital following an allotment of shares on 5 November 2009
  • USD 261,100
(2 pages)
8 February 2010Statement of capital following an allotment of shares on 5 November 2009
  • USD 261,100
(2 pages)
8 February 2010Statement of capital following an allotment of shares on 5 November 2009
  • USD 261,100
(2 pages)
4 November 2009Total exemption full accounts made up to 1 January 2009 (9 pages)
4 November 2009Total exemption full accounts made up to 1 January 2009 (9 pages)
4 November 2009Total exemption full accounts made up to 1 January 2009 (9 pages)
26 October 2009Appointment of Mr Jayaram Shetty as a director (2 pages)
26 October 2009Appointment of Mr Jayaram Shetty as a director (2 pages)
19 October 2009Termination of appointment of Apostolos Orfanidis as a director (1 page)
19 October 2009Termination of appointment of Apostolos Orfanidis as a director (1 page)
4 September 2009Director's change of particulars / carl du plessis / 04/09/2009 (1 page)
4 September 2009Director's change of particulars / carl du plessis / 04/04/2009 (1 page)
4 September 2009Director's change of particulars / carl du plessis / 04/09/2009 (1 page)
4 September 2009Director's change of particulars / carl du plessis / 04/04/2009 (1 page)
7 July 2009Return made up to 04/07/09; full list of members (12 pages)
7 July 2009Return made up to 04/07/09; full list of members (12 pages)
27 May 2009Appointment terminated director noel holmes (1 page)
27 May 2009Appointment terminated director noel holmes (1 page)
5 November 2008Total exemption full accounts made up to 1 January 2008 (12 pages)
5 November 2008Total exemption full accounts made up to 1 January 2008 (12 pages)
5 November 2008Total exemption full accounts made up to 1 January 2008 (12 pages)
8 July 2008Return made up to 04/07/08; full list of members (12 pages)
8 July 2008Return made up to 04/07/08; full list of members (12 pages)
8 February 2008Ad 06/10/07--------- us$ si 57600@1=57600 us$ ic 203500/261100 (2 pages)
8 February 2008Ad 06/10/07--------- us$ si 57600@1=57600 us$ ic 203500/261100 (2 pages)
4 November 2007Total exemption small company accounts made up to 1 January 2007 (5 pages)
4 November 2007Total exemption small company accounts made up to 1 January 2007 (5 pages)
4 November 2007Total exemption small company accounts made up to 1 January 2007 (5 pages)
19 October 2007New director appointed (1 page)
19 October 2007New director appointed (1 page)
15 October 2007Director's particulars changed (1 page)
15 October 2007Director resigned (1 page)
15 October 2007Director resigned (1 page)
15 October 2007Director resigned (1 page)
15 October 2007Director resigned (1 page)
15 October 2007New director appointed (1 page)
15 October 2007Director's particulars changed (1 page)
15 October 2007New director appointed (1 page)
23 July 2007Registered office changed on 23/07/07 from: unit 8 and 9 lawrence road, hounslow, london, twy 6DR (1 page)
23 July 2007Return made up to 04/07/07; full list of members (8 pages)
23 July 2007Registered office changed on 23/07/07 from: unit 8 and 9 lawrence road hounslow london twy 6DR (1 page)
23 July 2007Return made up to 04/07/07; full list of members (8 pages)
20 April 2007Director's particulars changed (1 page)
20 April 2007Director's particulars changed (1 page)
20 March 2007Return made up to 04/07/06; full list of members (9 pages)
20 March 2007Return made up to 04/07/06; full list of members (9 pages)
19 March 2007Director resigned (1 page)
19 March 2007Director resigned (1 page)
5 November 2006Total exemption small company accounts made up to 1 January 2006 (5 pages)
5 November 2006Total exemption small company accounts made up to 1 January 2006 (5 pages)
5 November 2006Total exemption small company accounts made up to 1 January 2006 (5 pages)
12 January 2006Ad 22/02/05--------- us$ si 4000@1=4000 (1 page)
12 January 2006Ad 22/02/05--------- us$ si 2000@1=2000 (1 page)
12 January 2006Ad 22/02/05--------- us$ si 1000@1=1000 (1 page)
12 January 2006Ad 22/02/05--------- us$ si 2000@1=2000 (1 page)
12 January 2006Ad 22/02/05--------- us$ si 1000@1=1000 (1 page)
12 January 2006Ad 22/02/05--------- us$ si 1000@1=1000 (1 page)
12 January 2006Ad 22/02/05--------- us$ si 1500@1=1500 (1 page)
12 January 2006Ad 22/02/05--------- us$ si 1000@1=1000 (1 page)
12 January 2006Ad 22/02/05--------- us$ si 1000@1=1000 (1 page)
12 January 2006Ad 22/02/05--------- us$ si 1000@1=1000 (1 page)
12 January 2006Ad 22/02/05--------- us$ si 1000@1=1000 (1 page)
12 January 2006Ad 22/02/05--------- us$ si 1000@1=1000 (1 page)
12 January 2006Ad 22/02/05--------- us$ si 1000@1=1000 (1 page)
12 January 2006Ad 22/02/05--------- us$ si 33000@1=33000 (1 page)
12 January 2006Ad 22/02/05--------- us$ si 1500@1=1500 (1 page)
12 January 2006Ad 22/02/05--------- us$ si 2000@2000=4000000 (1 page)
12 January 2006Ad 22/02/05-22/02/05 us$ si 1000@1=1000 (1 page)
12 January 2006Ad 22/02/05--------- us$ si 1000@1=1000 (1 page)
12 January 2006Ad 22/02/05--------- us$ si 1500@1=1500 (1 page)
12 January 2006Ad 22/02/05--------- us$ si 1000@1=1000 (1 page)
12 January 2006Ad 22/02/05--------- us$ si 1500@1=1500 (1 page)
12 January 2006Ad 22/02/05--------- us$ si 1000@1=1000 (1 page)
12 January 2006Ad 22/02/05--------- us$ si 13500@1=13500 (1 page)
12 January 2006Ad 22/02/05--------- us$ si 4000@1=4000 (1 page)
12 January 2006Ad 22/02/05--------- us$ si 33000@1=33000 (1 page)
12 January 2006Ad 22/02/05--------- us$ si 1000@1=1000 (1 page)
12 January 2006Ad 22/02/05--------- us$ si 2000@2000=4000000 (1 page)
12 January 2006Ad 22/02/05--------- us$ si 8000@1=8000 (1 page)
12 January 2006Ad 22/02/05-22/02/05 us$ si 1000@1=1000 (1 page)
12 January 2006Ad 22/02/05--------- us$ si 13500@1=13500 (1 page)
12 January 2006Ad 22/02/05--------- us$ si 1000@1=1000 (1 page)
12 January 2006Ad 22/02/05--------- us$ si 8000@1=8000 (1 page)
12 January 2006Ad 22/02/05--------- us$ si 2000@1=2000 (1 page)
12 January 2006Ad 22/02/05--------- us$ si 2000@1=2000 (1 page)
9 January 2006Ad 22/02/05--------- us$ si 8000@8000=64000000 (1 page)
9 January 2006Ad 22/02/05--------- us$ si 8000@8000=64000000 (1 page)
1 December 2005New director appointed (1 page)
1 December 2005New director appointed (1 page)
30 November 2005New director appointed (1 page)
30 November 2005New director appointed (1 page)
9 November 2005Total exemption small company accounts made up to 1 January 2005 (5 pages)
9 November 2005Total exemption small company accounts made up to 1 January 2005 (5 pages)
9 November 2005Total exemption small company accounts made up to 1 January 2005 (5 pages)
27 July 2005Return made up to 04/07/05; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
27 July 2005Return made up to 04/07/05; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
3 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
3 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
13 December 2004Return made up to 04/07/04; no change of members (6 pages)
13 December 2004Return made up to 04/07/04; no change of members (6 pages)
21 October 2004Secretary resigned (1 page)
21 October 2004New secretary appointed (1 page)
21 October 2004New secretary appointed (1 page)
21 October 2004Secretary resigned (1 page)
21 October 2004Registered office changed on 21/10/04 from: dashwood house 69 old broad street london EC2M 1NR (1 page)
21 October 2004Registered office changed on 21/10/04 from: dashwood house, 69 old broad street, london, EC2M 1NR (1 page)
16 September 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 September 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 September 2004New director appointed (2 pages)
14 September 2004New director appointed (2 pages)
14 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
14 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
14 September 2004New director appointed (2 pages)
14 September 2004Ad 11/08/04--------- us$ si 119999@1=119999 us$ ic 1/120000 (4 pages)
14 September 2004New director appointed (2 pages)
14 September 2004New director appointed (2 pages)
14 September 2004New director appointed (2 pages)
14 September 2004New director appointed (2 pages)
14 September 2004New director appointed (2 pages)
14 September 2004Ad 11/08/04--------- us$ si 119999@1=119999 us$ ic 1/120000 (4 pages)
1 September 2004New director appointed (2 pages)
1 September 2004New director appointed (2 pages)
1 September 2004New director appointed (2 pages)
1 September 2004New director appointed (2 pages)
1 September 2004New director appointed (2 pages)
1 September 2004New director appointed (2 pages)
10 June 2004Accounts for a dormant company made up to 1 January 2004 (4 pages)
10 June 2004Accounts for a dormant company made up to 1 January 2004 (4 pages)
10 June 2004Accounts for a dormant company made up to 1 January 2004 (4 pages)
7 August 2003Director resigned (1 page)
7 August 2003Director resigned (1 page)
7 August 2003Return made up to 04/07/03; full list of members (7 pages)
7 August 2003Return made up to 04/07/03; full list of members (7 pages)
27 January 2003Accounts for a dormant company made up to 1 January 2003 (2 pages)
27 January 2003Accounts for a dormant company made up to 1 January 2003 (2 pages)
27 January 2003Accounts for a dormant company made up to 1 January 2003 (2 pages)
13 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 September 2002Return made up to 04/07/02; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
23 September 2002New director appointed (2 pages)
23 September 2002Return made up to 04/07/02; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
23 September 2002New director appointed (2 pages)
11 July 2002Accounting reference date extended from 31/07/02 to 01/01/03 (1 page)
11 July 2002Accounting reference date extended from 31/07/02 to 01/01/03 (1 page)
24 June 2002Registered office changed on 24/06/02 from: 1 park row leeds LS1 5AB (1 page)
24 June 2002Registered office changed on 24/06/02 from: 1 park row, leeds, LS1 5AB (1 page)
15 April 2002Company name changed sky network management company l imited\certificate issued on 15/04/02 (2 pages)
15 April 2002Company name changed sky network management company l imited\certificate issued on 15/04/02 (2 pages)
18 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
18 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
4 July 2001Incorporation (19 pages)
4 July 2001Incorporation (19 pages)