London
SW1V 1LW
Director Name | Mr Peter Murray Hill |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2019(7 years, 4 months after company formation) |
Appointment Duration | 5 years |
Role | Independent Aviation Consultant |
Country of Residence | Sri Lanka |
Correspondence Address | 25 Wilton Road London SW1V 1LW |
Director Name | Mr Gerald Kitchen |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | South African |
Status | Current |
Appointed | 04 June 2019(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 25 Wilton Road London SW1V 1LW |
Director Name | Mr Richard Seet |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | American |
Status | Current |
Appointed | 04 June 2019(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 25 Wilton Road London SW1V 1LW |
Registered Address | 25 Wilton Road London SW1V 1LW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
129k at £1 | Mr Lukas Kolff 5.07% Ordinary |
---|---|
117.4k at £1 | Engelbrecht Invest Aps 4.62% Ordinary |
943.7k at £1 | Mr Kristian Gjerding 37.09% Ordinary |
78k at £1 | Anthony Nutt 3.06% Ordinary |
703.1k at £1 | Mr Jonatan Evald Buus 27.63% Ordinary |
68.7k at £1 | Mr Scott Higgings 2.70% Ordinary |
66.1k at £1 | Christopher Rycroft 2.60% Ordinary |
65.9k at £1 | Philip Gibbs 2.59% Ordinary |
57.8k at £1 | Michael Frank Investments LTD 2.27% Ordinary |
52.7k at £1 | Mr Michael Frank 2.07% Ordinary |
38.5k at £1 | Mr Tony Birk Jensen 1.51% Ordinary |
24.9k at £1 | Mr Thomas Thomasen 0.98% Ordinary |
24.3k at £1 | Mr James Schildknecht 0.96% Ordinary |
23.6k at £1 | Barrie Moore 0.93% Ordinary |
19.3k at £1 | Mr Gerald Kitchen 0.76% Ordinary |
16.6k at £1 | Mr Ripudaman Nanda 0.65% Ordinary |
16.2k at £1 | Mr Brent Hill 0.64% Ordinary |
13.5k at £1 | Mr Stephen Smalley 0.53% Ordinary |
12.6k at £1 | Mr Knud Skriver 0.50% Ordinary |
11k at £1 | Mrs Havinder Nanda 0.43% Ordinary |
7.1k at £1 | Mr Laurence Barry Jacobs 0.28% Ordinary |
7.1k at £1 | Mr Rupert M.a Hill 0.28% Ordinary |
7.1k at £1 | Ms Margarite Zouppas 0.28% Ordinary |
6.9k at £1 | Mr John Lawson Brown 0.27% Ordinary |
6.7k at £1 | Mr Tony Blanch 0.26% Ordinary |
6.3k at £1 | Bergsoe & Lindgreen 0.25% Ordinary |
5.4k at £1 | Mr Klaus Jansen-knor 0.21% Ordinary |
4.9k at £1 | Max Steinkopf 0.19% Ordinary |
4.4k at £1 | Mr Andreas Wueger 0.17% Ordinary |
2.7k at £1 | Mr Jonathan Solomon 0.11% Ordinary |
1.4k at £1 | Mr Erik Kilstrup 0.05% Ordinary |
1.4k at £1 | Mr John Zachman 0.05% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,341,502 |
Cash | £109 |
Current Liabilities | £39,860 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 24 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 7 August 2024 (3 months, 3 weeks from now) |
26 February 2019 | Delivered on: 11 March 2019 Persons entitled: Toscafund Limited Classification: A registered charge Particulars: N/A. Outstanding |
---|
13 October 2020 | Full accounts made up to 31 December 2019 (21 pages) |
---|---|
13 October 2020 | Director's details changed for Mr Kristian Gjerding on 30 September 2020 (2 pages) |
13 August 2020 | Memorandum and Articles of Association (30 pages) |
13 August 2020 | Change of share class name or designation (2 pages) |
13 August 2020 | Particulars of variation of rights attached to shares (3 pages) |
13 August 2020 | Resolutions
|
24 July 2020 | Confirmation statement made on 24 July 2020 with updates (10 pages) |
21 July 2020 | Statement of capital following an allotment of shares on 13 July 2020
|
1 July 2020 | Register inspection address has been changed from Southside 105 Victoria St Westminster London London SW1E 6AD United Kingdom to 10 Wick Tower 138 Powis Street London SE18 6LR (1 page) |
1 July 2020 | Second filing of a statement of capital following an allotment of shares on 26 February 2020
|
30 June 2020 | Register(s) moved to registered inspection location Southside 105 Victoria St Westminster London London SW1E 6AD (1 page) |
23 June 2020 | Notification of a person with significant control statement (2 pages) |
23 June 2020 | Cessation of Tosca Penta Cpm Limited as a person with significant control on 10 April 2019 (1 page) |
2 March 2020 | Statement of capital following an allotment of shares on 26 February 2020
|
27 February 2020 | Change of details for Tosca Penta Cpm Limited as a person with significant control on 27 February 2020 (2 pages) |
1 December 2019 | Confirmation statement made on 21 November 2019 with updates (9 pages) |
1 December 2019 | Statement of capital following an allotment of shares on 22 October 2019
|
14 November 2019 | Director's details changed for Mr Kristian Gjerding on 14 November 2019 (2 pages) |
9 October 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
4 September 2019 | Director's details changed for Mr Kristian Gjerding on 4 September 2019 (2 pages) |
29 August 2019 | Resolutions
|
23 July 2019 | Registered office address changed from Acre House 11/15 William Road London NW1 3ER to 6th Floor 105 Victoria Street London London SW1E 6QT on 23 July 2019 (1 page) |
18 July 2019 | Statement of capital following an allotment of shares on 12 July 2019
|
17 June 2019 | Appointment of Mr Gerald Kitchen as a director on 4 June 2019 (2 pages) |
17 June 2019 | Appointment of Mr Richard Seet as a director on 4 June 2019 (2 pages) |
13 May 2019 | Change of details for Tosca Penta Cpm Limited as a person with significant control on 9 April 2019 (2 pages) |
10 May 2019 | Statement of capital following an allotment of shares on 8 May 2019
|
8 May 2019 | Notification of Tosca Penta Cpm Limited as a person with significant control on 9 April 2019 (2 pages) |
30 April 2019 | Cessation of Kristian Gjerding as a person with significant control on 9 April 2019 (1 page) |
25 April 2019 | Resolutions
|
12 April 2019 | Satisfaction of charge 078556920001 in full (1 page) |
11 April 2019 | Appointment of Mr Peter Murray Hill as a director on 9 April 2019 (2 pages) |
10 April 2019 | Statement of capital following an allotment of shares on 9 April 2019
|
11 March 2019 | Registration of charge 078556920001, created on 26 February 2019 (28 pages) |
11 February 2019 | Second filing of a statement of capital following an allotment of shares on 31 May 2018
|
17 January 2019 | Statement of capital following an allotment of shares on 7 December 2018
|
27 November 2018 | Confirmation statement made on 21 November 2018 with updates (8 pages) |
27 November 2018 | Register inspection address has been changed to Southside 105 Victoria St Westminster London London SW1E 6AD (1 page) |
17 October 2018 | Statement of capital following an allotment of shares on 30 September 2018
|
17 October 2018 | Cessation of Jonatan Evald Buus as a person with significant control on 20 December 2016 (1 page) |
17 October 2018 | Statement of capital following an allotment of shares on 31 May 2018
|
17 October 2018 | Statement of capital following an allotment of shares on 13 September 2018
|
17 October 2018 | Statement of capital following an allotment of shares on 13 September 2018
|
17 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
2 January 2018 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
13 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 December 2017 | Statement of capital following an allotment of shares on 20 March 2017
|
12 December 2017 | Confirmation statement made on 21 November 2017 with updates (7 pages) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2017 | Statement of capital following an allotment of shares on 20 December 2016
|
6 March 2017 | Statement of capital following an allotment of shares on 20 December 2016
|
17 February 2017 | Confirmation statement made on 21 November 2016 with updates (10 pages) |
17 February 2017 | Confirmation statement made on 21 November 2016 with updates (10 pages) |
18 January 2017 | Statement of capital following an allotment of shares on 29 February 2016
|
18 January 2017 | Statement of capital following an allotment of shares on 29 February 2016
|
18 October 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
6 July 2016 | Director's details changed for Mr Kristian Gjerding on 3 July 2016 (2 pages) |
6 July 2016 | Director's details changed for Mr Kristian Gjerding on 3 July 2016 (2 pages) |
28 June 2016 | Resolutions
|
28 June 2016 | Resolutions
|
24 December 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
23 December 2015 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Acre House 11/15 William Road London NW1 3ER on 23 December 2015 (1 page) |
23 December 2015 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Acre House 11/15 William Road London NW1 3ER on 23 December 2015 (1 page) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
6 October 2015 | Statement of capital following an allotment of shares on 9 December 2013
|
6 October 2015 | Statement of capital following an allotment of shares on 9 December 2013
|
6 October 2015 | Statement of capital following an allotment of shares on 9 December 2013
|
6 October 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
6 October 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
5 October 2015 | Statement of capital following an allotment of shares on 27 March 2015
|
5 October 2015 | Statement of capital following an allotment of shares on 27 March 2015
|
2 October 2015 | Statement of capital following an allotment of shares on 18 March 2015
|
2 October 2015 | Statement of capital following an allotment of shares on 18 March 2015
|
1 October 2015 | Statement of capital following an allotment of shares on 16 March 2015
|
1 October 2015 | Statement of capital following an allotment of shares on 16 March 2015
|
8 January 2015 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
13 October 2014 | Second filing of SH01 previously delivered to Companies House (6 pages) |
13 October 2014 | Second filing of AR01 previously delivered to Companies House made up to 21 November 2013 (18 pages) |
13 October 2014 | Second filing of AR01 previously delivered to Companies House made up to 21 November 2013 (18 pages) |
13 October 2014 | Second filing of SH01 previously delivered to Companies House (6 pages) |
13 October 2014 | Second filing of SH01 previously delivered to Companies House (6 pages) |
13 October 2014 | Second filing of SH01 previously delivered to Companies House (6 pages) |
13 October 2014 | Second filing of SH01 previously delivered to Companies House (6 pages) |
13 October 2014 | Second filing of SH01 previously delivered to Companies House (6 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
20 December 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
Statement of capital on 2014-10-13
|
20 December 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
Statement of capital on 2014-10-13
|
23 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
23 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
26 July 2013 | Statement of capital following an allotment of shares on 10 July 2013
|
26 July 2013 | Statement of capital following an allotment of shares on 10 July 2013
|
26 July 2013 | Statement of capital following an allotment of shares on 10 July 2013
|
26 July 2013 | Statement of capital following an allotment of shares on 10 July 2013
|
11 July 2013 | Second filing of SH01 previously delivered to Companies House
|
11 July 2013 | Second filing of SH01 previously delivered to Companies House
|
21 June 2013 | Annual return made up to 21 November 2012 with a full list of shareholders (4 pages) |
21 June 2013 | Annual return made up to 21 November 2012 with a full list of shareholders (4 pages) |
17 June 2013 | Second filing of SH01 previously delivered to Companies House
|
17 June 2013 | Second filing of SH01 previously delivered to Companies House
|
14 June 2013 | Statement of capital following an allotment of shares on 3 June 2013
|
14 June 2013 | Statement of capital following an allotment of shares on 30 May 2013
|
14 June 2013 | Statement of capital following an allotment of shares on 30 May 2013
|
14 June 2013 | Statement of capital following an allotment of shares on 28 May 2013
|
14 June 2013 | Statement of capital following an allotment of shares on 28 May 2013
|
14 June 2013 | Statement of capital following an allotment of shares on 3 June 2013
|
14 June 2013 | Statement of capital following an allotment of shares on 3 June 2013
|
16 April 2013 | Director's details changed for Mr Kristian Gjerding on 31 October 2012 (2 pages) |
16 April 2013 | Director's details changed for Mr Kristian Gjerding on 31 October 2012 (2 pages) |
18 December 2012 | Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page) |
18 December 2012 | Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page) |
24 October 2012 | Registered office address changed from the Broadgate Tower Level 12 20 Primrose Street London EC2 2RS on 24 October 2012 (2 pages) |
24 October 2012 | Registered office address changed from the Broadgate Tower Level 12 20 Primrose Street London EC2 2RS on 24 October 2012 (2 pages) |
21 August 2012 | Registered office address changed from Quadrant House Floor 6 4 Thomas More Square London E1W 1YW United Kingdom on 21 August 2012 (2 pages) |
21 August 2012 | Registered office address changed from Quadrant House Floor 6 4 Thomas More Square London E1W 1YW United Kingdom on 21 August 2012 (2 pages) |
10 January 2012 | Statement of capital following an allotment of shares on 5 December 2011
|
10 January 2012 | Statement of capital following an allotment of shares on 5 December 2011
|
10 January 2012 | Statement of capital following an allotment of shares on 5 December 2011
|
20 December 2011 | Statement of capital following an allotment of shares on 5 December 2011
|
20 December 2011 | Resolutions
|
20 December 2011 | Statement of capital following an allotment of shares on 5 December 2011
|
20 December 2011 | Statement of capital following an allotment of shares on 5 December 2011
|
20 December 2011 | Resolutions
|
21 November 2011 | Incorporation (21 pages) |
21 November 2011 | Incorporation (21 pages) |