London City Airport
Royal Docks
London
E16 2PB
Director Name | Mrs Wilma Mary Allan |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2018(11 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | City Aviation House London City Airport Royal Docks London E16 2PB |
Director Name | Miss Alison Marie Fitzgerald |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2024(17 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | CEO |
Country of Residence | England |
Correspondence Address | City Aviation House London City Airport London E16 2PB |
Director Name | James John Kowalishin |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 25 October 2006(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Hillier Road London SW11 6AU |
Director Name | Mr Michael John McGhee |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2006(3 months, 1 week after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 17 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hollow Tree House Croft Road Woldingham Caterham Surrey CR3 7EN |
Director Name | Mr Richard Ernest Gooding |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2006(5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 84 Galaxy Building 5 Crews Street London E14 3SP |
Director Name | Mr Michael John McGhee |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2006(5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hollow Tree House Croft Road Woldingham Caterham Surrey CR3 7EN |
Director Name | Mr Roy Jason Griffins |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(5 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 5 months (resigned 03 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Brookfield Highgate West Hill London N6 6AT |
Secretary Name | Mr David Graham Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2007(9 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Old Sun Wharf 40 Narrow Street London E14 8DG |
Director Name | Mr Andrew Harvey Gillespie-Smith |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2008(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 August 2010) |
Role | Alternate Director |
Country of Residence | United Kingdom |
Correspondence Address | Hooklands House Lewes Road Scaynes Hill West Sussex RH17 7NG |
Director Name | Mehrdad Noorani |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2008(2 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 10 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Hampstead Grove London NW3 6SR |
Director Name | Christopher Lee |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 October 2008(2 years, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 17 December 2008) |
Role | Private Equity Investor |
Correspondence Address | 5751 Deepwater Drive Oxford 21654 Maryland |
Director Name | Aaron Gold |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 September 2009(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 April 2011) |
Role | Private Equity |
Correspondence Address | 165 West 66th Street, Apt 47 New York 10023 |
Director Name | Mr Thomas Scott Hatton |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 December 2009(3 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 10 March 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 3010 Meadow Farms Place Louisville Kentucky 40245 |
Director Name | Mr Adrian Maxwell Colman |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(3 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 20 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Chiswick Green Studios 1 Evershed Walk Chiswick London W4 5BW |
Secretary Name | Mr Adrian Maxwell Colman |
---|---|
Status | Resigned |
Appointed | 01 April 2010(3 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 20 April 2011) |
Role | Company Director |
Correspondence Address | 2 Chiswick Green Studios 1 Evershed Walk Chiswick London W4 5BW |
Director Name | Mr Andrew Nevin |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 April 2011(4 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 30 June 2011) |
Role | Managing Director |
Country of Residence | United States |
Correspondence Address | 72 Factory Pond Road Locust Valley New York 11560 |
Secretary Name | Mr Ben John Higgins |
---|---|
Status | Resigned |
Appointed | 20 April 2011(4 years, 9 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 16 August 2011) |
Role | Company Director |
Correspondence Address | 105a Regents Park Road London NW1 8UR |
Director Name | Mr Emmett McCann |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2011(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 10 March 2016) |
Role | Private Equity |
Country of Residence | United States |
Correspondence Address | 296 Degraw Street Brooklyn New York 11231 |
Director Name | Mr Patrick James Burrows |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2011(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 16 June 2017) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | City Aviation House London City Airport Royal Docks London E16 2PB |
Secretary Name | Mr Patrick James Burrows |
---|---|
Status | Resigned |
Appointed | 16 August 2011(5 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 August 2012) |
Role | Company Director |
Correspondence Address | City Aviation House London City Airport Royal Docks London E16 2PB |
Director Name | Mr Declan Collier |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 April 2012(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 09 November 2017) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | City Aviation House London City Airport Royal Docks London E16 2PB |
Secretary Name | Joanna Bushill |
---|---|
Status | Resigned |
Appointed | 01 August 2012(6 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 September 2013) |
Role | Company Director |
Correspondence Address | City Aviation House London City Airport Royal Docks London E16 2PB |
Secretary Name | Mr Patrick James Burrows |
---|---|
Status | Resigned |
Appointed | 19 September 2013(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 16 June 2017) |
Role | Company Director |
Correspondence Address | City Aviation House London City Airport Royal Docks London E16 2PB |
Director Name | Mr Thomas Albert Mayer-Mallorie |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2016(9 years, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 03 June 2016) |
Role | Financier |
Country of Residence | England |
Correspondence Address | City Aviation House London City Airport Royal Docks London E16 2PB |
Director Name | Mr Rodney Lewis Girard |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 10 March 2016(9 years, 7 months after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 06 April 2016) |
Role | Legal Counsel |
Country of Residence | Canada |
Correspondence Address | City Aviation House London City Airport Royal Docks London E16 2PB |
Director Name | Mr Hakim Drissi Kaitouni |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2016(9 years, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 03 June 2016) |
Role | Financier |
Country of Residence | England |
Correspondence Address | City Aviation House London City Airport Royal Docks London E16 2PB |
Director Name | Mr Philippe Anastase Busslinger |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 10 March 2016(9 years, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 03 June 2016) |
Role | Financier |
Country of Residence | United Kingdom |
Correspondence Address | City Aviation House London City Airport Royal Docks London E16 2PB |
Director Name | Mr Luke Erik Bugeja |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2016(9 years, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 03 June 2016) |
Role | Financier |
Country of Residence | England |
Correspondence Address | City Aviation House London City Airport Royal Docks London E16 2PB |
Director Name | Mr James Alexander Adam |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2016(9 years, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 03 June 2016) |
Role | Financier |
Country of Residence | England |
Correspondence Address | City Aviation House London City Airport Royal Docks London E16 2PB |
Director Name | Mr Benjamin Tolek Hawkins |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 11 April 2016(9 years, 9 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 03 June 2016) |
Role | Financier |
Country of Residence | Canada |
Correspondence Address | City Aviation House London City Airport Royal Docks London E16 2PB |
Director Name | Mr Philip David Moses |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2017(10 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 04 November 2017) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | City Aviation House London City Airport Royal Docks London E16 2PB |
Secretary Name | Mr Philip David Moses |
---|---|
Status | Resigned |
Appointed | 16 June 2017(10 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 04 January 2018) |
Role | Company Director |
Correspondence Address | City Aviation House London City Airport Royal Docks London E16 2PB |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2006(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2006(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Website | londoncityairport.com |
---|
Registered Address | City Aviation House London City Airport Royal Docks London E16 2PB |
---|---|
Region | London |
Constituency | East Ham |
County | Greater London |
Ward | Royal Docks |
Built Up Area | Greater London |
1 at £1 | Clover Bidco LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £102,855,000 |
Gross Profit | £100,295,000 |
Net Worth | -£47,964,000 |
Cash | £21,825,000 |
Current Liabilities | £36,387,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 29 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 12 January 2025 (8 months, 3 weeks from now) |
23 March 2016 | Delivered on: 6 April 2016 Persons entitled: The Royal Bank of Scotland as Security Trustee for the Secured Parties Classification: A registered charge Particulars: Land at the north of connaught road west ham london t/no EGL240722. Main airport site known as london city airport connaught road silvertown london t/no EGL288796 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
---|---|
2 April 2013 | Delivered on: 9 April 2013 Persons entitled: The Royal Bank of Scotland PLC (The Security Agent) Classification: Security agreement Secured details: All monies due or to become due from any member of the group to any secured party 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, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
17 April 2009 | Delivered on: 21 April 2009 Satisfied on: 19 April 2013 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Secured Parties Classification: A property debenture Secured details: All monies due or to become due from each obligor to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in and to the real property being any f/h l/h or immoveable property and any buildings fixtures fittings fixed plant and machinery and includes all related rights see image for full details. Fully Satisfied |
17 April 2009 | Delivered on: 21 April 2009 Satisfied on: 19 April 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal mortgage Secured details: All monies due or to become due from each obligor and the company to the security trustee (whether for its own account or as a trustee for the secured parties) or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The site of london city airport connaught road t/no EGL288796, land lying on the east side of connaught bridge and land lying to the east side of connaught road t/no EGL371087, land on the north west side of camel road and under silvertown by pass, west ham t/no EGL396965, land lying on the north of connaught road, west ham t/no EGL240722 see image for full details. Fully Satisfied |
29 November 2006 | Delivered on: 8 December 2006 Satisfied on: 19 April 2013 Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the obligors to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge the real property; the tangible moveable property; the accounts; the intellectual property; any goodwill and rights in relation to the uncalled capital and the investments. See the mortgage charge document for full details. Fully Satisfied |
19 February 2024 | Termination of appointment of Robert Gary Sinclair as a director on 26 January 2024 (1 page) |
---|---|
12 January 2024 | Notification of a person with significant control statement (2 pages) |
12 January 2024 | Appointment of Miss Alison Marie Fitzgerald as a director on 11 January 2024 (2 pages) |
8 January 2024 | Cessation of Londonia Bidco Limited as a person with significant control on 25 September 2023 (1 page) |
3 January 2024 | Cessation of Prateek Maheshwari as a person with significant control on 25 September 2023 (1 page) |
3 January 2024 | Cessation of Adam James Harbora as a person with significant control on 25 September 2023 (1 page) |
3 January 2024 | Cessation of Eric Philippe Marianne Machiels as a person with significant control on 25 September 2023 (1 page) |
3 January 2024 | Cessation of Naser Fsaa Alaujan as a person with significant control on 25 September 2023 (1 page) |
3 January 2024 | Cessation of Gregory Stuart Pestrak as a person with significant control on 25 September 2023 (1 page) |
3 January 2024 | Cessation of Melvyn Ewell as a person with significant control on 25 September 2023 (1 page) |
3 January 2024 | Cessation of Wilma Mary Allan as a person with significant control on 25 September 2023 (1 page) |
3 January 2024 | Cessation of Robert David Holden as a person with significant control on 25 September 2023 (1 page) |
3 January 2024 | Cessation of David Mark Stanton as a person with significant control on 25 September 2023 (1 page) |
3 January 2024 | Cessation of Robert Gary Sinclair as a person with significant control on 25 September 2023 (1 page) |
3 January 2024 | Cessation of Ross Alexander Clemmow as a person with significant control on 25 September 2023 (1 page) |
2 January 2024 | Cessation of James Alexander Adam as a person with significant control on 25 September 2023 (1 page) |
29 December 2023 | Confirmation statement made on 29 December 2023 with no updates (3 pages) |
21 July 2023 | Full accounts made up to 31 December 2022 (28 pages) |
9 January 2023 | Cessation of Dmitry Yashnikov as a person with significant control on 8 December 2022 (1 page) |
9 January 2023 | Confirmation statement made on 29 December 2022 with no updates (3 pages) |
26 September 2022 | Full accounts made up to 31 December 2021 (29 pages) |
11 January 2022 | Confirmation statement made on 29 December 2021 with no updates (3 pages) |
2 October 2021 | Full accounts made up to 31 December 2020 (28 pages) |
9 February 2021 | Cessation of Hakim Drissi Kaitouni as a person with significant control on 30 April 2020 (1 page) |
9 February 2021 | Notification of Eric Philippe Marianne Machiels as a person with significant control on 26 February 2020 (2 pages) |
9 February 2021 | Cessation of Philippe Anastase Busslinger as a person with significant control on 25 March 2020 (1 page) |
9 February 2021 | Confirmation statement made on 29 December 2020 with updates (5 pages) |
9 February 2021 | Notification of Naser Fsaa Alaujan as a person with significant control on 7 October 2020 (2 pages) |
9 February 2021 | Cessation of Willem Kevin Johan Patrick Alexander Sonneveld as a person with significant control on 30 June 2020 (1 page) |
9 February 2021 | Notification of Londonia Bidco Limited as a person with significant control on 16 December 2020 (2 pages) |
9 February 2021 | Cessation of Luke Erik Bugeja as a person with significant control on 26 February 2020 (1 page) |
25 September 2020 | Full accounts made up to 31 December 2019 (25 pages) |
9 January 2020 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
8 January 2020 | Notification of Robert David Holden as a person with significant control on 20 November 2018 (2 pages) |
8 January 2020 | Cessation of Kenton Edward Bradbury as a person with significant control on 24 January 2019 (1 page) |
8 January 2020 | Notification of Willem Kevin Johan Patrick Alexander Sonneveld as a person with significant control on 24 June 2019 (2 pages) |
8 January 2020 | Cessation of Kevin Benjamin Roseke as a person with significant control on 21 August 2019 (1 page) |
8 January 2020 | Notification of Dmitry Yashnikov as a person with significant control on 4 March 2019 (2 pages) |
8 January 2020 | Notification of Luke Erik Bugeja as a person with significant control on 18 February 2019 (2 pages) |
8 January 2020 | Notification of Prateek Maheshwari as a person with significant control on 1 July 2019 (2 pages) |
8 January 2020 | Notification of Gregory Stuart Pestrak as a person with significant control on 14 September 2018 (2 pages) |
8 January 2020 | Cessation of Michael David Bloch-Hansen as a person with significant control on 14 March 2019 (1 page) |
5 September 2019 | Full accounts made up to 31 December 2018 (26 pages) |
10 January 2019 | Confirmation statement made on 29 December 2018 with updates (5 pages) |
14 July 2018 | Full accounts made up to 31 December 2017 (26 pages) |
9 May 2018 | Notification of David Stanton as a person with significant control on 25 April 2018 (2 pages) |
12 March 2018 | Cessation of Benjamin Tolek Hawkins as a person with significant control on 16 January 2018 (1 page) |
12 March 2018 | Notification of Wilma Mary Allan as a person with significant control on 27 February 2018 (2 pages) |
12 March 2018 | Cessation of Luke Erik Bugeja as a person with significant control on 16 January 2018 (1 page) |
12 March 2018 | Notification of Robert Gary Sinclair as a person with significant control on 4 December 2017 (2 pages) |
12 March 2018 | Cessation of Thomas Albert Meyer-Mallorie as a person with significant control on 11 May 2017 (1 page) |
12 March 2018 | Appointment of Mrs Wilma Mary Allan as a director on 27 February 2018 (2 pages) |
12 March 2018 | Notification of Ross Clemmow as a person with significant control on 25 January 2018 (2 pages) |
7 March 2018 | Second filing for the termination of Phillip David Moses as a director (3 pages) |
12 January 2018 | Termination of appointment of Philip David Moses as a secretary on 4 January 2018 (1 page) |
12 January 2018 | Termination of appointment of Philip David Moses as a director on 4 November 2017
|
29 December 2017 | Confirmation statement made on 29 December 2017 with updates (5 pages) |
28 December 2017 | Statement of capital following an allotment of shares on 20 December 2017
|
14 December 2017 | Appointment of Mr Robert Gary Sinclair as a director on 4 December 2017 (2 pages) |
14 December 2017 | Termination of appointment of Declan Collier as a director on 9 November 2017 (1 page) |
14 December 2017 | Appointment of Mr Robert Gary Sinclair as a director on 4 December 2017 (2 pages) |
14 December 2017 | Termination of appointment of Declan Collier as a director on 9 November 2017 (1 page) |
11 August 2017 | Amended full accounts made up to 31 December 2016 (31 pages) |
11 August 2017 | Amended full accounts made up to 31 December 2016 (31 pages) |
24 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
21 July 2017 | Notification of Michael David Bloch-Hansen as a person with significant control on 25 August 2016 (2 pages) |
21 July 2017 | Notification of Adam James Harbora as a person with significant control on 10 April 2017 (2 pages) |
21 July 2017 | Notification of Melvyn Ewell as a person with significant control on 19 April 2017 (2 pages) |
21 July 2017 | Notification of Adam James Harbora as a person with significant control on 10 April 2017 (2 pages) |
21 July 2017 | Cessation of Petros Stylianides as a person with significant control on 17 February 2017 (1 page) |
21 July 2017 | Cessation of Petros Stylianides as a person with significant control on 17 February 2017 (1 page) |
21 July 2017 | Notification of Kenton Edward Bradbury as a person with significant control on 18 May 2017 (2 pages) |
21 July 2017 | Change of details for Mr Like Erik Bugeja as a person with significant control on 21 July 2017 (2 pages) |
21 July 2017 | Change of details for Mr Like Erik Bugeja as a person with significant control on 21 July 2017 (2 pages) |
21 July 2017 | Notification of Michael David Bloch-Hansen as a person with significant control on 25 August 2016 (2 pages) |
21 July 2017 | Notification of Melvyn Ewell as a person with significant control on 19 April 2017 (2 pages) |
21 July 2017 | Notification of Kenton Edward Bradbury as a person with significant control on 18 May 2017 (2 pages) |
4 July 2017 | Reduction of iss capital and minute (oc) (1 page) |
4 July 2017 | Statement of capital on 4 July 2017
|
4 July 2017 | Reduction of iss capital and minute (oc) (1 page) |
4 July 2017 | Statement of capital on 4 July 2017
|
4 July 2017 | Certificate of reduction of issued capital (1 page) |
4 July 2017 | Certificate of reduction of issued capital (1 page) |
29 June 2017 | Appointment of Mr Philip David Moses as a director on 16 June 2017 (2 pages) |
29 June 2017 | Appointment of Mr Philip David Moses as a director on 16 June 2017 (2 pages) |
29 June 2017 | Termination of appointment of Patrick James Burrows as a director on 16 June 2017 (1 page) |
29 June 2017 | Termination of appointment of Patrick James Burrows as a secretary on 16 June 2017 (1 page) |
29 June 2017 | Termination of appointment of Patrick James Burrows as a secretary on 16 June 2017 (1 page) |
29 June 2017 | Termination of appointment of Patrick James Burrows as a director on 16 June 2017 (1 page) |
29 June 2017 | Appointment of Mr Philip David Moses as a secretary on 16 June 2017 (2 pages) |
29 June 2017 | Appointment of Mr Philip David Moses as a secretary on 16 June 2017 (2 pages) |
21 June 2017 | Full accounts made up to 31 December 2016 (31 pages) |
21 June 2017 | Full accounts made up to 31 December 2016 (31 pages) |
29 July 2016 | Confirmation statement made on 18 July 2016 with updates (12 pages) |
29 July 2016 | Confirmation statement made on 18 July 2016 with updates (12 pages) |
7 June 2016 | Termination of appointment of Petros Stylianides as a director on 3 June 2016 (1 page) |
7 June 2016 | Termination of appointment of Petros Stylianides as a director on 3 June 2016 (1 page) |
7 June 2016 | Termination of appointment of James Alexander Adam as a director on 3 June 2016 (1 page) |
7 June 2016 | Termination of appointment of Hakim Drissi Kaitouni as a director on 3 June 2016 (1 page) |
7 June 2016 | Termination of appointment of Philippe Anastase Busslinger as a director on 3 June 2016 (1 page) |
7 June 2016 | Termination of appointment of Hakim Drissi Kaitouni as a director on 3 June 2016 (1 page) |
7 June 2016 | Termination of appointment of Thomas Albert Mayer-Mallorie as a director on 3 June 2016 (1 page) |
7 June 2016 | Termination of appointment of James Alexander Adam as a director on 3 June 2016 (1 page) |
7 June 2016 | Termination of appointment of Roy Jason Griffins as a director on 3 June 2016 (1 page) |
7 June 2016 | Termination of appointment of James Alexander Adam as a director on 3 June 2016 (1 page) |
7 June 2016 | Termination of appointment of Luke Erik Bugeja as a director on 3 June 2016 (1 page) |
7 June 2016 | Termination of appointment of Philippe Anastase Busslinger as a director on 3 June 2016 (1 page) |
7 June 2016 | Termination of appointment of Benjamin Tolek Hawkins as a director on 3 June 2016 (1 page) |
7 June 2016 | Termination of appointment of James Alexander Adam as a director on 3 June 2016 (1 page) |
7 June 2016 | Termination of appointment of Benjamin Tolek Hawkins as a director on 3 June 2016 (1 page) |
7 June 2016 | Termination of appointment of Luke Erik Bugeja as a director on 3 June 2016 (1 page) |
7 June 2016 | Termination of appointment of Kevin Benjamin Roseke as a director on 3 June 2016 (1 page) |
7 June 2016 | Termination of appointment of Thomas Albert Mayer-Mallorie as a director on 3 June 2016 (1 page) |
7 June 2016 | Termination of appointment of Kevin Benjamin Roseke as a director on 3 June 2016 (1 page) |
7 June 2016 | Termination of appointment of Roy Jason Griffins as a director on 3 June 2016 (1 page) |
31 May 2016 | Group of companies' accounts made up to 31 December 2015 (44 pages) |
31 May 2016 | Group of companies' accounts made up to 31 December 2015 (44 pages) |
11 April 2016 | Termination of appointment of Rodney Lewis Girard as a director on 6 April 2016 (1 page) |
11 April 2016 | Termination of appointment of Rodney Lewis Girard as a director on 6 April 2016 (1 page) |
11 April 2016 | Appointment of Mr Benjamin Tolek Hawkins as a director on 11 April 2016 (2 pages) |
11 April 2016 | Appointment of Mr Benjamin Tolek Hawkins as a director on 11 April 2016 (2 pages) |
6 April 2016 | Registration of charge 058791490005, created on 23 March 2016 (45 pages) |
6 April 2016 | Registration of charge 058791490005, created on 23 March 2016 (45 pages) |
5 April 2016 | Appointment of Mr Thomas Albert Mayer-Mallorie as a director on 10 March 2016 (2 pages) |
5 April 2016 | Appointment of Mr James Alexander Adam as a director on 10 March 2016 (2 pages) |
5 April 2016 | Termination of appointment of Mehrdad Noorani as a director on 10 March 2016 (1 page) |
5 April 2016 | Appointment of Mr Petros Stylianides as a director on 10 March 2016 (2 pages) |
5 April 2016 | Appointment of Mr Hakim Drissi Kaitouni as a director on 10 March 2016 (2 pages) |
5 April 2016 | Termination of appointment of Thomas Scott Hatton as a director on 10 March 2016 (1 page) |
5 April 2016 | Termination of appointment of Gary William Pritchard as a director on 10 March 2016 (1 page) |
5 April 2016 | Termination of appointment of Emmett Mccann as a director on 10 March 2016 (1 page) |
5 April 2016 | Appointment of Mr Kevin Benjamin Roseke as a director on 10 March 2016 (2 pages) |
5 April 2016 | Appointment of Mr Luke Erik Bugeja as a director on 10 March 2016 (2 pages) |
5 April 2016 | Termination of appointment of Mehrdad Noorani as a director on 10 March 2016 (1 page) |
5 April 2016 | Termination of appointment of Emmett Mccann as a director on 10 March 2016 (1 page) |
5 April 2016 | Appointment of Mr James Alexander Adam as a director on 10 March 2016 (2 pages) |
5 April 2016 | Appointment of Mr Luke Erik Bugeja as a director on 10 March 2016 (2 pages) |
5 April 2016 | Termination of appointment of James John Kowalishin as a director on 10 March 2016 (1 page) |
5 April 2016 | Appointment of Mr Rodney Lewis Girard as a director on 10 March 2016 (2 pages) |
5 April 2016 | Termination of appointment of Gary William Pritchard as a director on 10 March 2016 (1 page) |
5 April 2016 | Appointment of Mr Petros Stylianides as a director on 10 March 2016 (2 pages) |
5 April 2016 | Appointment of Mr Phillipe Anastase Busslinger as a director on 10 March 2016 (2 pages) |
5 April 2016 | Termination of appointment of James John Kowalishin as a director on 10 March 2016 (1 page) |
5 April 2016 | Termination of appointment of Thomas Scott Hatton as a director on 10 March 2016 (1 page) |
5 April 2016 | Appointment of Mr Hakim Drissi Kaitouni as a director on 10 March 2016 (2 pages) |
5 April 2016 | Appointment of Mr Thomas Albert Mayer-Mallorie as a director on 10 March 2016 (2 pages) |
5 April 2016 | Appointment of Mr Phillipe Anastase Busslinger as a director on 10 March 2016 (2 pages) |
5 April 2016 | Appointment of Mr Rodney Lewis Girard as a director on 10 March 2016 (2 pages) |
5 April 2016 | Appointment of Mr Kevin Benjamin Roseke as a director on 10 March 2016 (2 pages) |
24 March 2016 | Satisfaction of charge 4 in full (2 pages) |
24 March 2016 | Satisfaction of charge 4 in full (2 pages) |
20 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
27 April 2015 | Group of companies' accounts made up to 31 December 2014 (36 pages) |
27 April 2015 | Group of companies' accounts made up to 31 December 2014 (36 pages) |
31 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
30 June 2014 | Termination of appointment of Richard Gooding as a director (1 page) |
30 June 2014 | Termination of appointment of Richard Gooding as a director (1 page) |
12 June 2014 | Group of companies' accounts made up to 31 December 2013 (34 pages) |
12 June 2014 | Group of companies' accounts made up to 31 December 2013 (34 pages) |
10 October 2013 | Appointment of Mr Patrick James Burrows as a secretary (1 page) |
10 October 2013 | Appointment of Mr Patrick James Burrows as a secretary (1 page) |
1 October 2013 | Statement by directors (4 pages) |
1 October 2013 | Statement by directors (4 pages) |
1 October 2013 | Statement of capital on 1 October 2013
|
1 October 2013 | Solvency statement dated 24/09/13 (4 pages) |
1 October 2013 | Statement of capital on 1 October 2013
|
1 October 2013 | Resolutions
|
1 October 2013 | Statement of capital on 1 October 2013
|
1 October 2013 | Resolutions
|
1 October 2013 | Solvency statement dated 24/09/13 (4 pages) |
20 September 2013 | Termination of appointment of Joanna Bushill as a secretary (1 page) |
20 September 2013 | Termination of appointment of Joanna Bushill as a secretary (1 page) |
7 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders (11 pages) |
7 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders (11 pages) |
18 June 2013 | Group of companies' accounts made up to 31 December 2012 (32 pages) |
18 June 2013 | Group of companies' accounts made up to 31 December 2012 (32 pages) |
19 April 2013 | Satisfaction of charge 1 in full (18 pages) |
19 April 2013 | Satisfaction of charge 3 in full (9 pages) |
19 April 2013 | Satisfaction of charge 1 in full (18 pages) |
19 April 2013 | Satisfaction of charge 2 in full (10 pages) |
19 April 2013 | Satisfaction of charge 3 in full (9 pages) |
19 April 2013 | Satisfaction of charge 2 in full (10 pages) |
9 April 2013 | Particulars of a mortgage or charge / charge no: 4 (15 pages) |
9 April 2013 | Particulars of a mortgage or charge / charge no: 4 (15 pages) |
7 January 2013 | Termination of appointment of David Thomson as a director (1 page) |
7 January 2013 | Termination of appointment of David Thomson as a director (1 page) |
17 September 2012 | Group of companies' accounts made up to 31 December 2011 (31 pages) |
17 September 2012 | Group of companies' accounts made up to 31 December 2011 (31 pages) |
31 August 2012 | Appointment of Joanna Bushill as a secretary (1 page) |
31 August 2012 | Termination of appointment of Patrick Burrows as a secretary (1 page) |
31 August 2012 | Termination of appointment of Rao Rajaram as a director (1 page) |
31 August 2012 | Appointment of Mr Gary William Pritchard as a director (2 pages) |
31 August 2012 | Termination of appointment of Patrick Burrows as a secretary (1 page) |
31 August 2012 | Termination of appointment of Rao Rajaram as a director (1 page) |
31 August 2012 | Appointment of Mr Gary William Pritchard as a director (2 pages) |
31 August 2012 | Appointment of Joanna Bushill as a secretary (1 page) |
15 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (12 pages) |
15 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (12 pages) |
14 August 2012 | Director's details changed for Mehrdad Noorani on 14 August 2012 (2 pages) |
14 August 2012 | Director's details changed for James John Kowalishin on 14 August 2012 (2 pages) |
14 August 2012 | Director's details changed for Mehrdad Noorani on 14 August 2012 (2 pages) |
14 August 2012 | Director's details changed for James John Kowalishin on 14 August 2012 (2 pages) |
2 April 2012 | Appointment of Mr Declan Collier as a director (2 pages) |
2 April 2012 | Appointment of Mr Declan Collier as a director (2 pages) |
25 August 2011 | Appointment of Mr Patrick James Burrows as a director (2 pages) |
25 August 2011 | Appointment of Mr Patrick James Burrows as a director (2 pages) |
23 August 2011 | Appointment of Mr Patrick James Burrows as a secretary (1 page) |
23 August 2011 | Termination of appointment of Ben Higgins as a secretary (1 page) |
23 August 2011 | Termination of appointment of Ben Higgins as a secretary (1 page) |
23 August 2011 | Appointment of Mr Patrick James Burrows as a secretary (1 page) |
19 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (11 pages) |
19 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (11 pages) |
14 July 2011 | Appointment of Mr Emmett Mccann as a director (2 pages) |
14 July 2011 | Appointment of Mr Emmett Mccann as a director (2 pages) |
14 July 2011 | Appointment of Mr Emmett Mccann as a director (2 pages) |
14 July 2011 | Appointment of Mr Emmett Mccann as a director (2 pages) |
12 July 2011 | Termination of appointment of Andrew Nevin as a director (1 page) |
12 July 2011 | Termination of appointment of Andrew Nevin as a director (1 page) |
11 July 2011 | Group of companies' accounts made up to 31 December 2010 (29 pages) |
11 July 2011 | Group of companies' accounts made up to 31 December 2010 (29 pages) |
19 May 2011 | Termination of appointment of Adrian Colman as a director (1 page) |
19 May 2011 | Termination of appointment of Adrian Colman as a director (1 page) |
16 May 2011 | Termination of appointment of Adrian Colman as a secretary (1 page) |
16 May 2011 | Termination of appointment of Adrian Colman as a secretary (1 page) |
16 May 2011 | Appointment of Mr Ben John Higgins as a secretary (2 pages) |
16 May 2011 | Appointment of Mr Ben John Higgins as a secretary (2 pages) |
12 April 2011 | Termination of appointment of Aaron Gold as a director (1 page) |
12 April 2011 | Termination of appointment of Aaron Gold as a director (1 page) |
11 April 2011 | Appointment of Mr Andrew Nevin as a director (2 pages) |
11 April 2011 | Appointment of Mr Andrew Nevin as a director (2 pages) |
23 September 2010 | Group of companies' accounts made up to 31 December 2009 (29 pages) |
23 September 2010 | Group of companies' accounts made up to 31 December 2009 (29 pages) |
18 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (13 pages) |
18 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (13 pages) |
13 August 2010 | Termination of appointment of Andrew Gillespie-Smith as a director (1 page) |
13 August 2010 | Termination of appointment of Andrew Gillespie-Smith as a director (1 page) |
19 May 2010 | Termination of appointment of David Thomson as a secretary (1 page) |
19 May 2010 | Termination of appointment of David Thomson as a secretary (1 page) |
18 May 2010 | Appointment of Mr Adrian Maxwell Colman as a director (2 pages) |
18 May 2010 | Appointment of Mr Adrian Maxwell Colman as a secretary (1 page) |
18 May 2010 | Appointment of Mr Adrian Maxwell Colman as a secretary (1 page) |
18 May 2010 | Appointment of Mr Adrian Maxwell Colman as a director (2 pages) |
7 January 2010 | Termination of appointment of Jared Parker as a director (1 page) |
7 January 2010 | Termination of appointment of Jared Parker as a director (1 page) |
4 January 2010 | Statement of capital following an allotment of shares on 17 December 2009
|
4 January 2010 | Statement of capital following an allotment of shares on 17 December 2009
|
22 December 2009 | Secretary's details changed for Mr David Graham Thomson on 22 December 2009 (1 page) |
22 December 2009 | Director's details changed for Mr David Graham Thomson on 22 December 2009 (2 pages) |
22 December 2009 | Secretary's details changed for Mr David Graham Thomson on 22 December 2009 (1 page) |
22 December 2009 | Director's details changed for Mr David Graham Thomson on 22 December 2009 (2 pages) |
17 December 2009 | Appointment of Mr Rao Rajaram as a director (2 pages) |
17 December 2009 | Appointment of Mr Rao Rajaram as a director (2 pages) |
16 December 2009 | Appointment of Mr Thomas Scott Hatton as a director (2 pages) |
16 December 2009 | Termination of appointment of William Woodburn as a director (1 page) |
16 December 2009 | Termination of appointment of Michael Mcghee as a director (1 page) |
16 December 2009 | Termination of appointment of Michael Mcghee as a director (1 page) |
16 December 2009 | Appointment of Mr Thomas Scott Hatton as a director (2 pages) |
16 December 2009 | Termination of appointment of William Woodburn as a director (1 page) |
4 November 2009 | Appointment of Aaron Gold as a director (1 page) |
4 November 2009 | Appointment of Aaron Gold as a director (1 page) |
28 October 2009 | Group of companies' accounts made up to 31 December 2008 (24 pages) |
28 October 2009 | Group of companies' accounts made up to 31 December 2008 (24 pages) |
14 August 2009 | Return made up to 18/07/09; full list of members (6 pages) |
14 August 2009 | Return made up to 18/07/09; full list of members (6 pages) |
13 August 2009 | Director's change of particulars / richard gooding / 18/12/2006 (1 page) |
13 August 2009 | Director's change of particulars / richard gooding / 18/12/2006 (1 page) |
10 August 2009 | Director's change of particulars / william woodburn / 29/10/2008 (1 page) |
10 August 2009 | Director's change of particulars / william woodburn / 29/10/2008 (1 page) |
6 August 2009 | Director appointed andrew gillespie-smith (1 page) |
6 August 2009 | Director appointed andrew gillespie-smith (1 page) |
21 April 2009 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
21 April 2009 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
21 April 2009 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
21 April 2009 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
28 December 2008 | Director appointed james kowalishin (1 page) |
28 December 2008 | Director appointed james kowalishin (1 page) |
28 December 2008 | Appointment terminated director christopher lee (1 page) |
28 December 2008 | Appointment terminated director christopher lee (1 page) |
17 November 2008 | Director appointed jared parker (2 pages) |
17 November 2008 | Director appointed mehrdad noorani (2 pages) |
17 November 2008 | Director appointed william alan woodburn (2 pages) |
17 November 2008 | Director appointed mehrdad noorani (2 pages) |
17 November 2008 | Director appointed william alan woodburn (2 pages) |
17 November 2008 | Director appointed christopher lee (2 pages) |
17 November 2008 | Director appointed jared parker (2 pages) |
17 November 2008 | Director appointed christopher lee (2 pages) |
11 November 2008 | Resolutions
|
11 November 2008 | Resolutions
|
16 October 2008 | Appointment terminated director james kowalishin (1 page) |
16 October 2008 | Appointment terminated director james kowalishin (1 page) |
10 September 2008 | Return made up to 18/07/08; full list of members (4 pages) |
10 September 2008 | Return made up to 18/07/08; full list of members (4 pages) |
24 June 2008 | Group of companies' accounts made up to 31 December 2007 (22 pages) |
24 June 2008 | Group of companies' accounts made up to 31 December 2007 (22 pages) |
29 August 2007 | Return made up to 18/07/07; full list of members (8 pages) |
29 August 2007 | Return made up to 18/07/07; full list of members (8 pages) |
23 May 2007 | New secretary appointed (2 pages) |
23 May 2007 | Secretary resigned (1 page) |
23 May 2007 | Secretary resigned (1 page) |
23 May 2007 | New secretary appointed (2 pages) |
11 April 2007 | Registered office changed on 11/04/07 from: c/o hackwoood secretaries, LIMITED, one silk street, london, EC2Y 8HQ (1 page) |
11 April 2007 | Registered office changed on 11/04/07 from: c/o hackwoood secretaries, LIMITED, one silk street, london, EC2Y 8HQ (1 page) |
3 January 2007 | New director appointed (3 pages) |
3 January 2007 | New director appointed (3 pages) |
3 January 2007 | Director resigned (1 page) |
3 January 2007 | New director appointed (3 pages) |
3 January 2007 | New director appointed (3 pages) |
3 January 2007 | New director appointed (2 pages) |
3 January 2007 | New director appointed (3 pages) |
3 January 2007 | Director resigned (1 page) |
3 January 2007 | New director appointed (2 pages) |
3 January 2007 | New director appointed (3 pages) |
22 December 2006 | Company name changed clover finco LIMITED\certificate issued on 22/12/06 (2 pages) |
22 December 2006 | Company name changed clover finco LIMITED\certificate issued on 22/12/06 (2 pages) |
19 December 2006 | Memorandum and Articles of Association (5 pages) |
19 December 2006 | Resolutions
|
19 December 2006 | Nc inc already adjusted 30/11/06 (1 page) |
19 December 2006 | Memorandum and Articles of Association (5 pages) |
19 December 2006 | Ad 30/11/06--------- £ si 40782000@1=40782000 £ ic 1/40782001 (2 pages) |
19 December 2006 | Resolutions
|
19 December 2006 | Memorandum and Articles of Association (5 pages) |
19 December 2006 | Nc inc already adjusted 30/11/06 (1 page) |
19 December 2006 | Memorandum and Articles of Association (7 pages) |
19 December 2006 | Resolutions
|
19 December 2006 | Ad 30/11/06--------- £ si 170000000@1=170000000 £ ic 40782001/210782001 (2 pages) |
19 December 2006 | Resolutions
|
19 December 2006 | Memorandum and Articles of Association (7 pages) |
19 December 2006 | Ad 30/11/06--------- £ si 40782000@1=40782000 £ ic 1/40782001 (2 pages) |
19 December 2006 | Memorandum and Articles of Association (5 pages) |
19 December 2006 | Ad 30/11/06--------- £ si 170000000@1=170000000 £ ic 40782001/210782001 (2 pages) |
8 December 2006 | Particulars of mortgage/charge (16 pages) |
8 December 2006 | Particulars of mortgage/charge (16 pages) |
6 December 2006 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
6 December 2006 | Resolutions
|
6 December 2006 | Resolutions
|
6 December 2006 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
6 December 2006 | New director appointed (2 pages) |
6 December 2006 | New director appointed (2 pages) |
27 November 2006 | Director resigned (1 page) |
27 November 2006 | Director resigned (1 page) |
20 November 2006 | New director appointed (3 pages) |
20 November 2006 | New director appointed (3 pages) |
15 November 2006 | New director appointed (2 pages) |
15 November 2006 | New director appointed (2 pages) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | Resolutions
|
9 November 2006 | Resolutions
|
24 October 2006 | Company name changed hackremco (no. 2412) LIMITED\certificate issued on 24/10/06 (2 pages) |
24 October 2006 | Company name changed hackremco (no. 2412) LIMITED\certificate issued on 24/10/06 (2 pages) |
18 July 2006 | Incorporation (16 pages) |
18 July 2006 | Incorporation (16 pages) |