Company NameAirlabs Limited
DirectorAntonio Jose Mugica Rivero
Company StatusActive
Company Number08953917
CategoryPrivate Limited Company
Incorporation Date24 March 2014(10 years ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Antonio Jose Mugica Rivero
Date of BirthMay 1974 (Born 49 years ago)
NationalitySpanish,
StatusCurrent
Appointed24 March 2014(same day as company formation)
RoleSmartmatic Group - Ceo
Country of ResidenceEngland
Correspondence Address88 Baker Street
London
W1U 6TQ
Director NameDavid Charles Melville
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2014(same day as company formation)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address88 Baker Street
London
W1U 6TQ
Director NameMr Marc Hendrik Cornelis Ottolini
Date of BirthDecember 1961 (Born 62 years ago)
NationalityDutch
StatusResigned
Appointed01 October 2018(4 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 06 April 2022)
RoleCEO
Country of ResidenceEngland
Correspondence Address88 Baker Street
London
W1U 6TQ
Director NameMr Paul Babic Vovk
Date of BirthApril 1974 (Born 50 years ago)
NationalitySlovenian
StatusResigned
Appointed15 June 2021(7 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 06 April 2022)
RoleBusiness Executive
Country of ResidenceNetherlands
Correspondence Address88 Baker Street
London
W1U 6TQ
Director NameMr Jorge Miguel Vasquez
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed06 April 2022(8 years after company formation)
Appointment Duration1 year, 9 months (resigned 01 January 2024)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address14852 Sw 36th Street
Davie
Florida 33331
United States
Secretary NameCitco Management (UK) Limited (Corporation)
StatusResigned
Appointed24 March 2014(same day as company formation)
Correspondence Address7 Albemarle Street
London
W1S 4HQ

Contact

Websitevanman.net

Location

Registered Address88 Baker Street
London
W1U 6TQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Smart Abacus Partners LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,383
Current Liabilities£3,658

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 March 2023 (1 year ago)
Next Return Due7 April 2024 (1 week, 1 day from now)

Filing History

23 February 2024Termination of appointment of Jorge Miguel Vasquez as a director on 1 January 2024 (1 page)
3 October 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
12 April 2023Confirmation statement made on 24 March 2023 with updates (4 pages)
12 April 2023Change of details for Airlabs Holdings Limited as a person with significant control on 22 November 2022 (2 pages)
14 November 2022Company name changed airscape international LIMITED\certificate issued on 14/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-14
(3 pages)
11 November 2022Company name changed airlabs LIMITED\certificate issued on 11/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-10
(3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
15 May 2022Confirmation statement made on 24 March 2022 with no updates (3 pages)
7 April 2022Appointment of Jorge Miguel Vasquez as a director on 6 April 2022 (2 pages)
7 April 2022Termination of appointment of Paul Babic Vovk as a director on 6 April 2022 (1 page)
7 April 2022Termination of appointment of Marc Hendrik Cornelis Ottolini as a director on 6 April 2022 (1 page)
17 December 2021Amended total exemption full accounts made up to 31 December 2020 (10 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
14 July 2021Appointment of Mr Paul Babic Vovk as a director on 15 June 2021 (2 pages)
25 June 2021Termination of appointment of David Charles Melville as a director on 15 June 2021 (1 page)
16 May 2021Confirmation statement made on 24 March 2021 with no updates (3 pages)
11 September 2020Termination of appointment of Citco Management (Uk) Limited as a secretary on 1 July 2020 (1 page)
8 June 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
27 March 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
11 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
11 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
11 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (59 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
25 March 2019Confirmation statement made on 24 March 2019 with updates (4 pages)
4 February 2019Second filing for the notification of Airlabs Holdings Limited as a person with significant control (7 pages)
24 January 2019Notification of Sgo Corporation Limited as a person with significant control on 19 July 2018
  • ANNOTATION Clarification a second filed PSC02 was registered on 04/02/2019
(3 pages)
24 January 2019Cessation of Smartmatic Elections Uk Limited as a person with significant control on 19 July 2018 (1 page)
22 November 2018Appointment of Mr. Marco Hendrik Cornelis Ottolini as a director on 1 October 2018 (2 pages)
5 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
5 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (55 pages)
5 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
5 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (12 pages)
26 March 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
13 December 2017Change of details for Smartmatic Elections Uk Limited as a person with significant control on 5 December 2017 (2 pages)
13 December 2017Change of details for Smartmatic Elections Uk Limited as a person with significant control on 5 December 2017 (2 pages)
6 December 2017Registered office address changed from 105 Piccadilly London W1J 7NJ to 88 Baker Street London W1U 6TQ on 6 December 2017 (1 page)
6 December 2017Registered office address changed from 105 Piccadilly London W1J 7NJ to 88 Baker Street London W1U 6TQ on 6 December 2017 (1 page)
26 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
26 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (12 pages)
26 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
26 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (12 pages)
13 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (57 pages)
13 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (57 pages)
13 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
13 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
27 March 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
27 March 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
30 November 2016Amended total exemption full accounts made up to 31 December 2015 (12 pages)
30 November 2016Amended total exemption full accounts made up to 31 December 2015 (12 pages)
5 October 2016Full accounts made up to 31 December 2015 (12 pages)
5 October 2016Full accounts made up to 31 December 2015 (12 pages)
7 April 2016Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ (1 page)
7 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1
(5 pages)
7 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1
(5 pages)
7 April 2016Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ (1 page)
6 April 2016Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ (1 page)
6 April 2016Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ (1 page)
27 October 2015Company name changed smartmatic air LIMITED\certificate issued on 27/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-26
(3 pages)
27 October 2015Company name changed smartmatic air LIMITED\certificate issued on 27/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-26
(3 pages)
8 September 2015Full accounts made up to 31 December 2014 (13 pages)
8 September 2015Full accounts made up to 31 December 2014 (13 pages)
13 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(4 pages)
13 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(4 pages)
9 December 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
9 December 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
24 March 2014Incorporation
Statement of capital on 2014-03-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
24 March 2014Incorporation
Statement of capital on 2014-03-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)