London
W1U 6TQ
Director Name | David Charles Melville |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2014(same day as company formation) |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 88 Baker Street London W1U 6TQ |
Director Name | Mr Marc Hendrik Cornelis Ottolini |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 October 2018(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 April 2022) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 88 Baker Street London W1U 6TQ |
Director Name | Mr Paul Babic Vovk |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | Slovenian |
Status | Resigned |
Appointed | 15 June 2021(7 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 06 April 2022) |
Role | Business Executive |
Country of Residence | Netherlands |
Correspondence Address | 88 Baker Street London W1U 6TQ |
Director Name | Mr Jorge Miguel Vasquez |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 April 2022(8 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 January 2024) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 14852 Sw 36th Street Davie Florida 33331 United States |
Secretary Name | Citco Management (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2014(same day as company formation) |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Website | vanman.net |
---|
Registered Address | 88 Baker Street London W1U 6TQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Smart Abacus Partners LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,383 |
Current Liabilities | £3,658 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 24 March 2023 (1 year ago) |
---|---|
Next Return Due | 7 April 2024 (1 week, 1 day from now) |
23 February 2024 | Termination of appointment of Jorge Miguel Vasquez as a director on 1 January 2024 (1 page) |
---|---|
3 October 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
12 April 2023 | Confirmation statement made on 24 March 2023 with updates (4 pages) |
12 April 2023 | Change of details for Airlabs Holdings Limited as a person with significant control on 22 November 2022 (2 pages) |
14 November 2022 | Company name changed airscape international LIMITED\certificate issued on 14/11/22
|
11 November 2022 | Company name changed airlabs LIMITED\certificate issued on 11/11/22
|
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
15 May 2022 | Confirmation statement made on 24 March 2022 with no updates (3 pages) |
7 April 2022 | Appointment of Jorge Miguel Vasquez as a director on 6 April 2022 (2 pages) |
7 April 2022 | Termination of appointment of Paul Babic Vovk as a director on 6 April 2022 (1 page) |
7 April 2022 | Termination of appointment of Marc Hendrik Cornelis Ottolini as a director on 6 April 2022 (1 page) |
17 December 2021 | Amended total exemption full accounts made up to 31 December 2020 (10 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
14 July 2021 | Appointment of Mr Paul Babic Vovk as a director on 15 June 2021 (2 pages) |
25 June 2021 | Termination of appointment of David Charles Melville as a director on 15 June 2021 (1 page) |
16 May 2021 | Confirmation statement made on 24 March 2021 with no updates (3 pages) |
11 September 2020 | Termination of appointment of Citco Management (Uk) Limited as a secretary on 1 July 2020 (1 page) |
8 June 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
27 March 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
11 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
11 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
11 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (59 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
25 March 2019 | Confirmation statement made on 24 March 2019 with updates (4 pages) |
4 February 2019 | Second filing for the notification of Airlabs Holdings Limited as a person with significant control (7 pages) |
24 January 2019 | Notification of Sgo Corporation Limited as a person with significant control on 19 July 2018
|
24 January 2019 | Cessation of Smartmatic Elections Uk Limited as a person with significant control on 19 July 2018 (1 page) |
22 November 2018 | Appointment of Mr. Marco Hendrik Cornelis Ottolini as a director on 1 October 2018 (2 pages) |
5 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
5 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (55 pages) |
5 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
5 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (12 pages) |
26 March 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
13 December 2017 | Change of details for Smartmatic Elections Uk Limited as a person with significant control on 5 December 2017 (2 pages) |
13 December 2017 | Change of details for Smartmatic Elections Uk Limited as a person with significant control on 5 December 2017 (2 pages) |
6 December 2017 | Registered office address changed from 105 Piccadilly London W1J 7NJ to 88 Baker Street London W1U 6TQ on 6 December 2017 (1 page) |
6 December 2017 | Registered office address changed from 105 Piccadilly London W1J 7NJ to 88 Baker Street London W1U 6TQ on 6 December 2017 (1 page) |
26 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
26 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (12 pages) |
26 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
26 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (12 pages) |
13 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (57 pages) |
13 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (57 pages) |
13 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
13 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
27 March 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
27 March 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
30 November 2016 | Amended total exemption full accounts made up to 31 December 2015 (12 pages) |
30 November 2016 | Amended total exemption full accounts made up to 31 December 2015 (12 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (12 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (12 pages) |
7 April 2016 | Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ (1 page) |
7 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ (1 page) |
6 April 2016 | Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ (1 page) |
6 April 2016 | Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ (1 page) |
27 October 2015 | Company name changed smartmatic air LIMITED\certificate issued on 27/10/15
|
27 October 2015 | Company name changed smartmatic air LIMITED\certificate issued on 27/10/15
|
8 September 2015 | Full accounts made up to 31 December 2014 (13 pages) |
8 September 2015 | Full accounts made up to 31 December 2014 (13 pages) |
13 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
9 December 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
9 December 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
24 March 2014 | Incorporation Statement of capital on 2014-03-24
|
24 March 2014 | Incorporation Statement of capital on 2014-03-24
|