Company NameNew Skye (UK) Limited
Company StatusDissolved
Company Number06936361
CategoryPrivate Limited Company
Incorporation Date17 June 2009(14 years, 10 months ago)
Dissolution Date30 June 2021 (2 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Sunil Masson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2013(3 years, 9 months after company formation)
Appointment Duration8 years, 2 months (closed 30 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Shard 32 London Bridge Street
London
SE1 9SG
Secretary NameMr Sunil Masson
StatusClosed
Appointed09 April 2013(3 years, 9 months after company formation)
Appointment Duration8 years, 2 months (closed 30 June 2021)
RoleCompany Director
Correspondence AddressThe Shard 32 London Bridge Street
London
SE1 9SG
Director NameMr Julius Manuel Bozzino
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish,
StatusClosed
Appointed01 February 2019(9 years, 7 months after company formation)
Appointment Duration2 years, 4 months (closed 30 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Shard 32 London Bridge Street
London
SE1 9SG
Director NameMr Nicholas John Bland
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2009(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address122 Wellmeadow Road
London
SE6 1HP
Director NameMr Mahen Beejadursingh Surnam
Date of BirthDecember 1970 (Born 53 years ago)
NationalityMauritanian
StatusResigned
Appointed17 June 2009(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address64 Langley Park Road
Iver
Buckinghamshire
SL0 9QS
Secretary NameStephanie Toms
NationalityBritish
StatusResigned
Appointed17 June 2009(same day as company formation)
RoleCompany Director
Correspondence Address115 Queen Adelaide Court Queen Adelaide Road
Penge
London
SE20 7EB
Secretary NameJodie Osborne
StatusResigned
Appointed13 August 2010(1 year, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 09 April 2013)
RoleCompany Director
Correspondence AddressWinchester House Mailstop 428 1 Great Winchester S
London
EC2N 2DB
Director NameMs Sally Margaret Gilding
Date of BirthMarch 1961 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed09 April 2013(3 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWinchester House Mailstop 428 1 Great Winchester S
London
EC2N 2DB

Location

Registered AddressThe Shard
32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Deutsche International Finance (Ireland) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,387,239
Gross Profit£18,741
Net Worth£6,898
Cash£8,541
Current Liabilities£3,485,453

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Charges

13 October 2009Delivered on: 29 October 2009
Persons entitled: Caylon (As Security Trustee for Each Secured Party)

Classification: Mortgage
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights, title and interest in and to the aircraft and accordingly the airframe and engines see image for full details.
Outstanding
29 September 2009Delivered on: 14 October 2009
Persons entitled: Calyon (As Security Trustee for and on Behalf of Each Secured Party)(Security Trustee)

Classification: Borrower security assignment
Secured details: The company and new skye leasing limited to the indemnitees, rbs aerospace limited and rbs aerospace (UK) limited to each secured party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assigned property being the head lease; the assigned proceeds;the insurance(other than liability coverage) and any requisition proceeds see image for full details.
Outstanding
20 August 2009Delivered on: 3 September 2009
Persons entitled: Calyon (As Security Trustee for and on Behalf of Each Secured Party 'Security Trustee'

Classification: Mortgage
Secured details: All monies due or to become due from the company and new skye leasing limited to the indemnitees and rbs aerospace limited and rbs aerospace (UK) limited to each secured party and rbs aerospace limited or any other member of the group and rbs aerospace (UK) limited to each secured party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all its rights title and interest present and future in and to the aircraft: airbus A320-200 serial number 3734 reg mark vh-vnh see image for full details.
Outstanding
20 August 2009Delivered on: 3 September 2009
Persons entitled: Calyon (As Security Trustee for and on Behalf of Each Secured Party 'Security Trustee'

Classification: Borrower security assignment
Secured details: All monies due or to become due from the company and new skye leasing limited to the indemnitees and rbs aerospace limited and rbs aerospace (UK) limited to each secured party and rbs aerospace limited or any other member of the group and rbs aerospace (UK) limited to each secured party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights title interest and benefit of the assigned property see image for full details.
Outstanding

Filing History

23 October 2019Registered office address changed from 3rd Floor, Suite 2 11-12 st. James's Square London SW1Y 4LB England to The Shard 32 London Bridge Street London SE1 9SG on 23 October 2019 (2 pages)
22 October 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-10-10
(1 page)
22 October 2019Appointment of a voluntary liquidator (3 pages)
22 October 2019Declaration of solvency (5 pages)
20 June 2019Confirmation statement made on 17 June 2019 with updates (4 pages)
20 February 2019Full accounts made up to 30 June 2018 (22 pages)
4 February 2019Registered office address changed from Winchester House Mailstop 428 1 Great Winchester Street London EC2N 2DB to 3rd Floor, Suite 2 11-12 st. James's Square London SW1Y 4LB on 4 February 2019 (1 page)
4 February 2019Appointment of Mr Julius Manuel Bozzino as a director on 1 February 2019 (2 pages)
4 February 2019Termination of appointment of Nicholas John Bland as a director on 1 February 2019 (1 page)
10 January 2019Satisfaction of charge 4 in full (1 page)
10 January 2019Satisfaction of charge 3 in full (1 page)
10 January 2019Satisfaction of charge 2 in full (1 page)
10 January 2019Satisfaction of charge 1 in full (1 page)
18 June 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
19 April 2018Full accounts made up to 30 June 2017 (22 pages)
3 April 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
20 June 2017Confirmation statement made on 17 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 17 June 2017 with updates (5 pages)
19 January 2017Full accounts made up to 30 June 2016 (20 pages)
19 January 2017Full accounts made up to 30 June 2016 (20 pages)
20 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(4 pages)
20 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(4 pages)
7 May 2016Full accounts made up to 30 June 2015 (17 pages)
7 May 2016Full accounts made up to 30 June 2015 (17 pages)
17 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1
(4 pages)
17 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1
(4 pages)
9 June 2015Appointment of Mr Nicholas John Bland as a director on 1 June 2015 (2 pages)
9 June 2015Termination of appointment of Sally Margaret Gilding as a director on 1 June 2015 (1 page)
9 June 2015Termination of appointment of Sally Margaret Gilding as a director on 1 June 2015 (1 page)
9 June 2015Appointment of Mr Nicholas John Bland as a director on 1 June 2015 (2 pages)
9 June 2015Termination of appointment of Sally Margaret Gilding as a director on 1 June 2015 (1 page)
9 June 2015Appointment of Mr Nicholas John Bland as a director on 1 June 2015 (2 pages)
11 February 2015Full accounts made up to 30 June 2014 (18 pages)
11 February 2015Full accounts made up to 30 June 2014 (18 pages)
18 August 2014Director's details changed for Mr Sunil Masson on 1 August 2014 (2 pages)
18 August 2014Director's details changed for Mr Sunil Masson on 1 August 2014 (2 pages)
18 August 2014Director's details changed for Mr Sunil Masson on 1 August 2014 (2 pages)
16 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(4 pages)
16 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(4 pages)
6 February 2014Full accounts made up to 30 June 2013 (18 pages)
6 February 2014Full accounts made up to 30 June 2013 (18 pages)
26 July 2013Annual return made up to 17 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(4 pages)
26 July 2013Annual return made up to 17 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(4 pages)
17 April 2013Termination of appointment of Nicholas Bland as a director (1 page)
17 April 2013Termination of appointment of Nicholas Bland as a director (1 page)
17 April 2013Appointment of Ms Sally Gilding as a director (2 pages)
17 April 2013Appointment of Ms Sally Gilding as a director (2 pages)
16 April 2013Appointment of Mr Sunil Masson as a secretary (1 page)
16 April 2013Termination of appointment of Mahen Surnam as a director (1 page)
16 April 2013Termination of appointment of Jodie Osborne as a secretary (1 page)
16 April 2013Appointment of Mr Sunil Masson as a director (2 pages)
16 April 2013Termination of appointment of Nicholas Bland as a director (1 page)
16 April 2013Appointment of Mr Sunil Masson as a director (2 pages)
16 April 2013Termination of appointment of Mahen Surnam as a director (1 page)
16 April 2013Appointment of Mr Sunil Masson as a secretary (1 page)
16 April 2013Termination of appointment of Jodie Osborne as a secretary (1 page)
16 April 2013Termination of appointment of Nicholas Bland as a director (1 page)
20 February 2013Full accounts made up to 30 June 2012 (17 pages)
20 February 2013Full accounts made up to 30 June 2012 (17 pages)
18 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (4 pages)
18 January 2012Full accounts made up to 30 June 2011 (17 pages)
18 January 2012Full accounts made up to 30 June 2011 (17 pages)
17 June 2011Appointment of Jodie Osborne as a secretary (1 page)
17 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (4 pages)
17 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (4 pages)
17 June 2011Termination of appointment of Stephanie Toms as a secretary (1 page)
17 June 2011Termination of appointment of Stephanie Toms as a secretary (1 page)
17 June 2011Appointment of Jodie Osborne as a secretary (1 page)
7 February 2011Full accounts made up to 30 June 2010 (17 pages)
7 February 2011Full accounts made up to 30 June 2010 (17 pages)
6 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
29 October 2009Particulars of a mortgage or charge / charge no: 4 (16 pages)
29 October 2009Particulars of a mortgage or charge / charge no: 4 (16 pages)
14 October 2009Particulars of a mortgage or charge / charge no: 3 (10 pages)
14 October 2009Particulars of a mortgage or charge / charge no: 3 (10 pages)
17 September 2009Director's change of particulars / nicholas bland / 12/08/2009 (1 page)
17 September 2009Director's change of particulars / nicholas bland / 12/08/2009 (1 page)
3 September 2009Particulars of a mortgage or charge / charge no: 2 (14 pages)
3 September 2009Particulars of a mortgage or charge / charge no: 1 (11 pages)
3 September 2009Particulars of a mortgage or charge / charge no: 2 (14 pages)
3 September 2009Particulars of a mortgage or charge / charge no: 1 (11 pages)
17 June 2009Incorporation (19 pages)
17 June 2009Incorporation (19 pages)