Company NameNTA Transport Holdings Limited
Company StatusDissolved
Company Number08309457
CategoryPrivate Limited Company
Incorporation Date27 November 2012(11 years, 4 months ago)
Dissolution Date1 February 2022 (2 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6220Non-scheduled air transport
SIC 51102Non-scheduled passenger air transport

Directors

Director NameManfred Willibald Otto Seitz
Date of BirthJune 1956 (Born 67 years ago)
NationalityGerman
StatusClosed
Appointed30 November 2012(3 days after company formation)
Appointment Duration9 years, 2 months (closed 01 February 2022)
RoleExecutive
Country of ResidenceGermany
Correspondence Address5 Young Street
London
W8 5EH
Director NameNikolaus Donald Seitz
Date of BirthJune 1983 (Born 40 years ago)
NationalityGerman
StatusClosed
Appointed30 November 2012(3 days after company formation)
Appointment Duration9 years, 2 months (closed 01 February 2022)
RoleExecutive
Country of ResidenceGermany
Correspondence Address5 Young Street
London
W8 5EH
Director NameMr Christian Marini Luwisch
Date of BirthNovember 1971 (Born 52 years ago)
NationalityPortuguese
StatusClosed
Appointed10 July 2017(4 years, 7 months after company formation)
Appointment Duration4 years, 6 months (closed 01 February 2022)
RoleCompany Director
Country of ResidencePortugal
Correspondence Address5 Young Street
London
W8 5EH
Director NamePeter Richards
Date of BirthJanuary 1996 (Born 28 years ago)
NationalityAmerican
StatusClosed
Appointed10 July 2017(4 years, 7 months after company formation)
Appointment Duration4 years, 6 months (closed 01 February 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5 Young Street
London
W8 5EH
Director NameAlexander Theodore Werner
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2012(same day as company formation)
RoleLawyer
Country of ResidenceEngland
Correspondence Address4th Floor 5 Young Street
London
W8 5EH
Director NameRonald Paul Brower
Date of BirthJune 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed30 November 2012(3 days after company formation)
Appointment Duration4 years, 7 months (resigned 10 July 2017)
RoleExecutive
Country of ResidenceUnited States Of America/Ohio
Correspondence Address5 Young Street
London
W8 5EH
Director NameRobert Mark Wilson
Date of BirthOctober 1969 (Born 54 years ago)
NationalityEnglish
StatusResigned
Appointed30 November 2012(3 days after company formation)
Appointment Duration4 years, 7 months (resigned 10 July 2017)
RoleExecutive
Country of ResidencePortugal
Correspondence Address5 Young Street
London
W8 5EH
Secretary NameAlexander Theodore Werner
StatusResigned
Appointed30 November 2012(3 days after company formation)
Appointment Duration6 years, 6 months (resigned 12 June 2019)
RoleCompany Director
Correspondence Address5 Young Street
London
W8 5EH
Director NameMr William Noe
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed25 June 2015(2 years, 6 months after company formation)
Appointment Duration2 years (resigned 10 July 2017)
RoleCOO
Country of ResidenceUnited States
Correspondence Address5 Young Street
London
W8 5EH
Director NameAlexander Theodore Werner
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2017(4 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 June 2019)
RoleCompany Director
Country of ResidencePortugal
Correspondence Address5 Young Street
London
W8 5EH

Location

Registered Address5 Young Street
London
W8 5EH
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

750k at $1Manfred Seitz
75.00%
Ordinary
250k at $1Netjets U.s. Inc
25.00%
Ordinary

Financials

Year2014
Net Worth£660,280
Cash£162,435

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

7 December 2020Confirmation statement made on 17 November 2020 with no updates (3 pages)
22 July 2020Micro company accounts made up to 31 December 2019 (3 pages)
3 July 2020Cessation of Netjets Inc. as a person with significant control on 29 June 2020 (1 page)
3 July 2020Change of details for Manfred Willibald Otto Seitz as a person with significant control on 29 June 2020 (2 pages)
3 July 2020Cessation of Netjets U.S. Inc. as a person with significant control on 29 June 2020 (1 page)
3 July 2020Cessation of Berkshire Hathaway Inc as a person with significant control on 29 June 2020 (1 page)
3 July 2020Cessation of Netjets International Inc. as a person with significant control on 29 June 2020 (1 page)
3 July 2020Change of details for Manfred Seitz Ug as a person with significant control on 29 June 2020 (2 pages)
21 November 2019Confirmation statement made on 17 November 2019 with no updates (3 pages)
23 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
26 June 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
19 June 2019Termination of appointment of Alexander Theodore Werner as a director on 12 June 2019 (1 page)
19 June 2019Termination of appointment of Alexander Theodore Werner as a secretary on 12 June 2019 (2 pages)
20 November 2018Confirmation statement made on 17 November 2018 with no updates (3 pages)
12 July 2018Micro company accounts made up to 31 December 2017 (2 pages)
19 March 2018Withdrawal of a person with significant control statement on 19 March 2018 (2 pages)
20 November 2017Notification of Manfred Seitz Ug as a person with significant control on 6 August 2016 (2 pages)
20 November 2017Notification of Manfred Seitz Ug as a person with significant control on 6 August 2016 (2 pages)
17 November 2017Notification of Manfred Willibald Otto Seitz as a person with significant control on 6 August 2016 (2 pages)
17 November 2017Notification of Netjets International Inc. as a person with significant control on 6 August 2016 (2 pages)
17 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
17 November 2017Notification of Berkshire Hathaway Inc as a person with significant control on 6 August 2016 (2 pages)
17 November 2017Notification of Berkshire Hathaway Inc as a person with significant control on 6 August 2016 (2 pages)
17 November 2017Notification of Netjets U.S. Inc. as a person with significant control on 6 August 2016 (2 pages)
17 November 2017Notification of Netjets Inc. as a person with significant control on 6 August 2016 (2 pages)
17 November 2017Notification of Netjets U.S. Inc. as a person with significant control on 6 August 2016 (2 pages)
17 November 2017Notification of Manfred Willibald Otto Seitz as a person with significant control on 6 August 2016 (2 pages)
17 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
17 November 2017Notification of Netjets Inc. as a person with significant control on 6 August 2016 (2 pages)
17 November 2017Notification of Netjets International Inc. as a person with significant control on 6 August 2016 (2 pages)
14 July 2017Appointment of Alexander Theodore Werner as a director on 10 July 2017 (2 pages)
14 July 2017Appointment of Alexander Theodore Werner as a director on 10 July 2017 (2 pages)
14 July 2017Micro company accounts made up to 31 December 2016 (2 pages)
14 July 2017Micro company accounts made up to 31 December 2016 (2 pages)
13 July 2017Termination of appointment of Robert Mark Wilson as a director on 10 July 2017 (1 page)
13 July 2017Termination of appointment of Ronald Paul Brower as a director on 10 July 2017 (1 page)
13 July 2017Appointment of Peter Richards as a director on 10 July 2017 (2 pages)
13 July 2017Termination of appointment of William Noe as a director on 10 July 2017 (1 page)
13 July 2017Termination of appointment of Robert Mark Wilson as a director on 10 July 2017 (1 page)
13 July 2017Appointment of Christian Marini Luwisch as a director on 10 July 2017 (2 pages)
13 July 2017Appointment of Peter Richards as a director on 10 July 2017 (2 pages)
13 July 2017Termination of appointment of William Noe as a director on 10 July 2017 (1 page)
13 July 2017Appointment of Christian Marini Luwisch as a director on 10 July 2017 (2 pages)
13 July 2017Termination of appointment of Ronald Paul Brower as a director on 10 July 2017 (1 page)
28 November 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
12 August 2016Micro company accounts made up to 31 December 2015 (2 pages)
12 August 2016Micro company accounts made up to 31 December 2015 (2 pages)
8 June 2016Registered office address changed from 4th Floor 5 Young Street London W8 5EH to 5 Young Street London W8 5EH on 8 June 2016 (1 page)
8 June 2016Registered office address changed from 4th Floor 5 Young Street London W8 5EH to 5 Young Street London W8 5EH on 8 June 2016 (1 page)
5 February 2016Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2016-02-05
  • USD 1,000,000
(5 pages)
5 February 2016Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2016-02-05
  • USD 1,000,000
(5 pages)
30 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
30 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
25 June 2015Appointment of Mr. William Noe as a director on 25 June 2015 (2 pages)
25 June 2015Appointment of Mr. William Noe as a director on 25 June 2015 (2 pages)
21 May 2015Termination of appointment of William Noe as a director on 21 May 2015 (1 page)
21 May 2015Termination of appointment of William Noe as a director on 21 May 2015 (1 page)
3 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • USD 1,000,000
(5 pages)
3 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • USD 1,000,000
(5 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
20 March 2014Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2014-03-20
  • USD 1,000,000
(5 pages)
20 March 2014Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2014-03-20
  • USD 1,000,000
(5 pages)
20 March 2014Statement of capital following an allotment of shares on 30 November 2012
  • USD 1,000,000
(3 pages)
20 March 2014Statement of capital following an allotment of shares on 30 November 2012
  • USD 1,000,000
(3 pages)
19 March 2014Appointment of Manfred Willibald Otto Seitz as a director (2 pages)
19 March 2014Appointment of Manfred Willibald Otto Seitz as a director (2 pages)
19 March 2014Appointment of Nikolaus Donald Seitz as a director (2 pages)
19 March 2014Appointment of Nikolaus Donald Seitz as a director (2 pages)
11 March 2014Appointment of Ronald Paul Brower as a director (2 pages)
11 March 2014Appointment of Alexander Theodore Werner as a secretary (2 pages)
11 March 2014Appointment of Robert Mark Wilson as a director (2 pages)
11 March 2014Appointment of Alexander Theodore Werner as a secretary (2 pages)
11 March 2014Termination of appointment of Alexander Werner as a director (1 page)
11 March 2014Termination of appointment of Alexander Werner as a director (1 page)
11 March 2014Appointment of William Noe as a director (2 pages)
11 March 2014Appointment of Ronald Paul Brower as a director (2 pages)
11 March 2014Appointment of Robert Mark Wilson as a director (2 pages)
11 March 2014Appointment of William Noe as a director (2 pages)
3 December 2013Current accounting period extended from 30 November 2013 to 31 December 2013 (2 pages)
3 December 2013Current accounting period extended from 30 November 2013 to 31 December 2013 (2 pages)
27 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
27 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)