St Peter Port
Guernsey
GY1 2DR
Director Name | Mr Paul Murphy |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2017(1 year, 12 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Financial Director |
Country of Residence | Guernsey |
Correspondence Address | New Derwent House 69-73 Theobalds Road London WC1X 8TA |
Director Name | Mr Paul Richard Atherton |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2023(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Chartered Accountant |
Country of Residence | Jersey |
Correspondence Address | New Derwent House 69-73 Theobalds Road London WC1X 8TA |
Director Name | Craig Smith |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 2468 Beufort Road Sidney Bc V8l 2j9 |
Director Name | Mr Dariush Zand |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2015(same day as company formation) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 122 Oakwood Court London W14 8LA |
Director Name | Mr David John Fowler |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greyfold Cross Oak Road Berkhamsted HP4 3JB |
Director Name | Mr Derek McManus |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2020(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 December 2021) |
Role | Non-Executive Dirctor |
Country of Residence | England |
Correspondence Address | New Derwent House 69-73 Theobalds Road London WC1X 8TA |
Website | www.airfinetworks.net |
---|
Registered Address | New Derwent House 69-73 Theobalds Road London WC1X 8TA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
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 | 21 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 June 2024 (2 months, 1 week from now) |
30 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
9 August 2023 | Compulsory strike-off action has been discontinued (1 page) |
8 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2023 | Confirmation statement made on 21 May 2023 with updates (10 pages) |
3 August 2023 | Cessation of Dariush Zand as a person with significant control on 31 July 2023 (1 page) |
13 April 2023 | Purchase of own shares. (3 pages) |
13 April 2023 | Cancellation of shares. Statement of capital on 1 March 2023
|
31 March 2023 | Statement of capital following an allotment of shares on 1 March 2023
|
22 February 2023 | Statement of capital following an allotment of shares on 14 November 2022
|
27 January 2023 | Appointment of Mr Paul Richard Atherton as a director on 14 January 2023 (2 pages) |
12 December 2022 | Cessation of David John Fowler as a person with significant control on 9 December 2022 (1 page) |
12 December 2022 | Termination of appointment of David John Fowler as a director on 9 December 2022 (1 page) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
20 June 2022 | Statement of capital following an allotment of shares on 28 February 2022
|
13 June 2022 | Second filing of a statement of capital following an allotment of shares on 25 January 2019
|
13 June 2022 | Second filing of a statement of capital following an allotment of shares on 3 November 2020
|
6 June 2022 | Confirmation statement made on 21 May 2022 with no updates (3 pages) |
9 December 2021 | Termination of appointment of Dariush Zand as a director on 30 November 2021 (1 page) |
9 December 2021 | Termination of appointment of Derek Mcmanus as a director on 2 December 2021 (1 page) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
11 August 2021 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2021 | Confirmation statement made on 21 May 2021 with no updates (3 pages) |
23 February 2021 | Statement of capital following an allotment of shares on 23 January 2019
|
23 February 2021 | Statement of capital following an allotment of shares on 3 November 2020
|
23 February 2021 | Statement of capital following an allotment of shares on 23 January 2019
|
23 February 2021 | Statement of capital following an allotment of shares on 3 November 2020
|
26 November 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
3 November 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
6 January 2020 | Appointment of Mr Derek Mcmanus as a director on 1 January 2020 (2 pages) |
12 November 2019 | Registered office address changed from 2nd Floor 69/85 Tabernacle Street London EC2A 4BD England to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 12 November 2019 (1 page) |
23 October 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
21 May 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
15 February 2019 | Memorandum and Articles of Association (35 pages) |
15 February 2019 | Resolutions
|
6 October 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
13 July 2018 | Confirmation statement made on 7 July 2018 with updates (8 pages) |
15 June 2018 | Statement of capital following an allotment of shares on 15 June 2018
|
18 May 2018 | Registered office address changed from 2 Old Bath Road Newbury Berkshire RG14 1QL England to 2nd Floor 69/85 Tabernacle Street London EC2A 4BD on 18 May 2018 (1 page) |
28 February 2018 | Statement of capital following an allotment of shares on 31 January 2018
|
19 January 2018 | Statement of capital following an allotment of shares on 29 December 2017
|
17 November 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
17 November 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
13 November 2017 | Appointment of Mr Paul Murphy as a director on 3 July 2017 (2 pages) |
13 November 2017 | Appointment of Mr Paul Murphy as a director on 3 July 2017 (2 pages) |
20 July 2017 | Notification of Dariush Zand as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Withdrawal of a person with significant control statement on 20 July 2017 (2 pages) |
20 July 2017 | Notification of David John Fowler as a person with significant control on 20 July 2017 (2 pages) |
20 July 2017 | Confirmation statement made on 6 July 2017 with updates (7 pages) |
20 July 2017 | Director's details changed for Mr David John Fowler on 7 July 2017 (2 pages) |
20 July 2017 | Statement of capital following an allotment of shares on 30 June 2017
|
20 July 2017 | Statement of capital following an allotment of shares on 30 June 2017
|
20 July 2017 | Notification of Ian Cunningham Campbell as a person with significant control on 20 July 2017 (2 pages) |
20 July 2017 | Withdrawal of a person with significant control statement on 20 July 2017 (2 pages) |
20 July 2017 | Director's details changed for Mr David John Fowler on 7 July 2017 (2 pages) |
20 July 2017 | Notification of David John Fowler as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Notification of Dariush Zand as a person with significant control on 20 July 2017 (2 pages) |
20 July 2017 | Confirmation statement made on 6 July 2017 with updates (7 pages) |
20 July 2017 | Notification of Ian Cunningham Campbell as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Director's details changed for Mr Dariush Zand on 1 January 2017 (2 pages) |
20 July 2017 | Director's details changed for Mr Dariush Zand on 1 January 2017 (2 pages) |
10 July 2017 | Statement of capital following an allotment of shares on 28 April 2017
|
10 July 2017 | Statement of capital following an allotment of shares on 28 April 2017
|
10 July 2017 | Statement of capital following an allotment of shares on 4 April 2017
|
10 July 2017 | Statement of capital following an allotment of shares on 4 April 2017
|
27 April 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
27 April 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
26 April 2017 | Statement of capital following an allotment of shares on 2 December 2016
|
26 April 2017 | Statement of capital following an allotment of shares on 2 December 2016
|
26 April 2017 | Statement of capital following an allotment of shares on 9 January 2017
|
26 April 2017 | Statement of capital following an allotment of shares on 9 January 2017
|
20 March 2017 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
20 March 2017 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
6 January 2017 | Purchase of own shares. (2 pages) |
6 January 2017 | Cancellation of shares. Statement of capital on 18 November 2016
|
6 January 2017 | Purchase of own shares. (2 pages) |
6 January 2017 | Cancellation of shares. Statement of capital on 18 November 2016
|
16 December 2016 | Previous accounting period shortened from 31 July 2016 to 31 March 2016 (1 page) |
16 December 2016 | Previous accounting period shortened from 31 July 2016 to 31 March 2016 (1 page) |
12 August 2016 | Statement of capital following an allotment of shares on 22 July 2016
|
12 August 2016 | Statement of capital following an allotment of shares on 22 July 2016
|
22 July 2016 | Confirmation statement made on 6 July 2016 with updates (7 pages) |
22 July 2016 | Confirmation statement made on 6 July 2016 with updates (7 pages) |
7 April 2016 | Statement of capital following an allotment of shares on 24 March 2016
|
7 April 2016 | Statement of capital following an allotment of shares on 24 March 2016
|
20 November 2015 | Statement of capital following an allotment of shares on 7 September 2015
|
20 November 2015 | Sub-division of shares on 7 September 2015 (6 pages) |
20 November 2015 | Sub-division of shares on 7 September 2015 (6 pages) |
20 November 2015 | Statement of capital following an allotment of shares on 7 September 2015
|
12 October 2015 | Termination of appointment of Craig Smith as a director on 9 September 2015 (1 page) |
12 October 2015 | Termination of appointment of Craig Smith as a director on 9 September 2015 (1 page) |
12 October 2015 | Termination of appointment of Craig Smith as a director on 9 September 2015 (1 page) |
18 August 2015 | Resolutions
|
18 August 2015 | Resolutions
|
7 July 2015 | Incorporation Statement of capital on 2015-07-07
|
7 July 2015 | Incorporation Statement of capital on 2015-07-07
|