London
WC2A 2JR
Secretary Name | Aneesh Varma |
---|---|
Status | Resigned |
Appointed | 14 January 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 69-89 Mile End Road Techstars (Aire Base) London E1 4TT |
Director Name | Mr Jeremy Peter Jackson |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2015(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 28 February 2022) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 7 Bell Yard London WC2A 2JR |
Director Name | Mr Jonathan Luke Bundy |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2016(2 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 09 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11a Curtain Road Upper Floor London EC2A 3LT |
Director Name | Mr Frederick Evan Becker |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2019(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 September 2021) |
Role | COO |
Country of Residence | England |
Correspondence Address | 7 Bell Yard London WC2A 2JR |
Website | www.airelabs.com |
---|
Registered Address | 7 Bell Yard London WC2A 2JR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
1.000k at £0.000001 | Aneesh Varma 85.47% Ordinary |
---|---|
77k at £0.000001 | Pbts Holdings Llc 6.58% Ordinary |
14.6k at £0.000001 | Andrew Rudd 1.25% Ordinary |
11.7k at £0.000001 | Marc P. Jones 1.00% Ordinary |
8.8k at £0.000001 | Alasdair Daniel Mcpherson 0.75% Ordinary |
8.8k at £0.000001 | Jeremy Peter Jackson 0.75% Ordinary |
7.3k at £0.000001 | Haroun Soud Al-mishwit 0.62% Ordinary |
5.8k at £0.000001 | Edouard P. Muuls 0.50% Ordinary |
5.8k at £0.000001 | Matthew David Roberts 0.50% Ordinary |
5.8k at £0.000001 | Natasha Jacobs 0.50% Ordinary |
5.8k at £0.000001 | Rajan Singh Dosanjh 0.50% Ordinary |
5.8k at £0.000001 | Shailen Patel 0.50% Ordinary |
5.8k at £0.000001 | Swatee Patel 0.50% Ordinary |
- | OTHER 0.47% - |
1.5k at £0.000001 | Alick Varma 0.12% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£71,846 |
Current Liabilities | £10,798 |
Latest Accounts | 29 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 29 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 29 April |
Latest Return | 10 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 24 January 2025 (9 months, 1 week from now) |
19 March 2018 | Delivered on: 29 March 2018 Persons entitled: Silicon Valley Bank Classification: A registered charge Outstanding |
---|
24 January 2024 | Previous accounting period shortened from 30 April 2023 to 29 April 2023 (1 page) |
---|---|
15 January 2024 | Confirmation statement made on 10 January 2024 with no updates (3 pages) |
10 January 2023 | Confirmation statement made on 10 January 2023 with no updates (3 pages) |
19 May 2022 | Total exemption full accounts made up to 30 April 2022 (13 pages) |
18 May 2022 | Previous accounting period shortened from 31 October 2022 to 30 April 2022 (1 page) |
12 May 2022 | Company name changed aire labs LTD\certificate issued on 12/05/22
|
15 March 2022 | Satisfaction of charge 088443410001 in full (1 page) |
28 February 2022 | Termination of appointment of Jeremy Peter Jackson as a director on 28 February 2022 (1 page) |
18 January 2022 | Confirmation statement made on 14 January 2022 with updates (12 pages) |
18 January 2022 | Change of details for Aneesh Varma as a person with significant control on 18 January 2022 (2 pages) |
10 January 2022 | Statement of capital following an allotment of shares on 10 January 2022
|
6 January 2022 | Second filing of a statement of capital following an allotment of shares on 20 December 2021
|
21 December 2021 | Statement of capital following an allotment of shares on 20 December 2021
|
20 December 2021 | Total exemption full accounts made up to 31 October 2021 (17 pages) |
11 November 2021 | Previous accounting period shortened from 31 December 2021 to 31 October 2021 (1 page) |
1 October 2021 | Termination of appointment of Frederick Evan Becker as a director on 30 September 2021 (1 page) |
20 September 2021 | Change of share class name or designation (2 pages) |
6 August 2021 | Statement of capital following an allotment of shares on 26 March 2021
|
23 June 2021 | Statement of capital following an allotment of shares on 22 June 2021
|
7 May 2021 | Resolutions
|
7 May 2021 | Change of share class name or designation (2 pages) |
7 May 2021 | Memorandum and Articles of Association (58 pages) |
7 May 2021 | Particulars of variation of rights attached to shares (3 pages) |
1 April 2021 | Total exemption full accounts made up to 31 December 2020 (16 pages) |
8 March 2021 | Statement of capital following an allotment of shares on 8 March 2021
|
16 February 2021 | Confirmation statement made on 14 January 2021 with updates (9 pages) |
28 January 2021 | Second filing of a statement of capital following an allotment of shares on 4 December 2020
|
6 January 2021 | Second filing of Confirmation Statement dated 14 January 2020 (8 pages) |
8 December 2020 | Change of details for Aneesh Varma as a person with significant control on 12 October 2020 (2 pages) |
8 December 2020 | Director's details changed for Mr Frederick Evan Becker on 8 December 2020 (2 pages) |
8 December 2020 | Director's details changed for Mr Aneesh Varma on 12 October 2020 (2 pages) |
8 December 2020 | Statement of capital following an allotment of shares on 4 December 2020
|
8 December 2020 | Current accounting period extended from 30 December 2020 to 31 December 2020 (1 page) |
29 September 2020 | Second filing of a statement of capital following an allotment of shares on 1 June 2020
|
29 September 2020 | Second filing of a statement of capital following an allotment of shares on 28 August 2019
|
28 September 2020 | Total exemption full accounts made up to 30 December 2019 (12 pages) |
14 September 2020 | Registered office address changed from 11a Curtain Road Upper Floor London EC2A 3LT England to 7 Bell Yard London WC2A 2JR on 14 September 2020 (1 page) |
28 July 2020 | Second filing of a statement of capital following an allotment of shares on 1 June 2020
|
2 June 2020 | Statement of capital following an allotment of shares on 1 June 2020
|
26 April 2020 | Change of details for Mr Aneesh Varma as a person with significant control on 26 April 2020 (2 pages) |
15 January 2020 | Confirmation statement made on 14 January 2020 with updates
|
27 December 2019 | Statement of capital following an allotment of shares on 28 August 2019
|
27 December 2019 | Statement of capital following an allotment of shares on 2 May 2019
|
27 December 2019 | Statement of capital following an allotment of shares on 7 August 2019
|
17 December 2019 | Appointment of Mr Frederick Evan Becker as a director on 16 December 2019 (2 pages) |
13 October 2019 | Amended total exemption full accounts made up to 30 December 2018 (11 pages) |
26 September 2019 | Unaudited abridged accounts made up to 30 December 2018 (12 pages) |
9 May 2019 | Termination of appointment of Jonathan Luke Bundy as a director on 9 May 2019 (1 page) |
29 January 2019 | Statement of capital following an allotment of shares on 12 December 2018
|
29 January 2019 | Resolutions
|
27 January 2019 | Confirmation statement made on 14 January 2019 with updates (9 pages) |
19 December 2018 | Total exemption full accounts made up to 30 December 2017 (9 pages) |
29 October 2018 | Second filing of a statement of capital following an allotment of shares on 31 May 2017
|
6 July 2018 | Statement of capital following an allotment of shares on 5 June 2018
|
4 April 2018 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
29 March 2018 | Registration of charge 088443410001, created on 19 March 2018 (6 pages) |
18 January 2018 | Confirmation statement made on 14 January 2018 with updates (8 pages) |
28 September 2017 | Current accounting period shortened from 31 December 2017 to 30 December 2017 (1 page) |
28 September 2017 | Current accounting period shortened from 31 December 2017 to 30 December 2017 (1 page) |
19 July 2017 | Registered office address changed from 6 Corbet Place Unit 14 - Jack's Place London E1 6NN England to 11a Curtain Road Upper Floor London EC2A 3LT on 19 July 2017 (1 page) |
19 July 2017 | Registered office address changed from 6 Corbet Place Unit 14 - Jack's Place London E1 6NN England to 11a Curtain Road Upper Floor London EC2A 3LT on 19 July 2017 (1 page) |
17 July 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
17 July 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
11 July 2017 | Resolutions
|
11 July 2017 | Resolutions
|
16 January 2017 | Confirmation statement made on 14 January 2017 with updates (8 pages) |
16 January 2017 | Registered office address changed from C/O Aire Labs 69-89 Mile End Road Techstars (Aire Base) London E1 4TT to 6 Corbet Place Unit 14 - Jack's Place London E1 6NN on 16 January 2017 (1 page) |
16 January 2017 | Registered office address changed from C/O Aire Labs 69-89 Mile End Road Techstars (Aire Base) London E1 4TT to 6 Corbet Place Unit 14 - Jack's Place London E1 6NN on 16 January 2017 (1 page) |
16 January 2017 | Confirmation statement made on 14 January 2017 with updates (8 pages) |
11 November 2016 | Amended total exemption small company accounts made up to 31 December 2014 (6 pages) |
11 November 2016 | Amended total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
21 March 2016 | Resolutions
|
21 March 2016 | Resolutions
|
8 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Appointment of Mr Jonathan Luke Bundy as a director on 31 January 2016 (2 pages) |
8 February 2016 | Appointment of Mr Jonathan Luke Bundy as a director on 31 January 2016 (2 pages) |
17 December 2015 | Appointment of Mr Jeremy Peter Jackson as a director on 4 December 2015 (2 pages) |
17 December 2015 | Termination of appointment of Aneesh Varma as a secretary on 4 December 2015 (1 page) |
17 December 2015 | Termination of appointment of Aneesh Varma as a secretary on 4 December 2015 (1 page) |
17 December 2015 | Appointment of Mr Jeremy Peter Jackson as a director on 4 December 2015 (2 pages) |
28 September 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
28 September 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
21 April 2015 | Statement of capital following an allotment of shares on 18 March 2015
|
21 April 2015 | Resolutions
|
21 April 2015 | Resolutions
|
21 April 2015 | Statement of capital following an allotment of shares on 18 March 2015
|
25 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-25
|
25 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-25
|
25 January 2015 | Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
25 January 2015 | Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
19 November 2014 | Registered office address changed from 197 Long Lane Unit 33 London London SE1 4PD England to C/O Aire Labs 69-89 Mile End Road Techstars (Aire Base) London E1 4TT on 19 November 2014 (1 page) |
19 November 2014 | Registered office address changed from 197 Long Lane Unit 33 London London SE1 4PD England to C/O Aire Labs 69-89 Mile End Road Techstars (Aire Base) London E1 4TT on 19 November 2014 (1 page) |
7 September 2014 | Resolutions
|
7 September 2014 | Resolutions
|
6 September 2014 | Resolutions
|
6 September 2014 | Resolutions
|
6 September 2014 | Statement of capital following an allotment of shares on 20 August 2014
|
6 September 2014 | Statement of capital following an allotment of shares on 20 August 2014
|
4 September 2014 | Statement of capital following an allotment of shares on 20 August 2014
|
4 September 2014 | Statement of capital following an allotment of shares on 20 August 2014
|
14 January 2014 | Incorporation
|
14 January 2014 | Incorporation
|
14 January 2014 | Incorporation
|