UKBizDB.co.uk

AIR BERLIN PLC

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Air Berlin Plc. The company was founded 18 years ago and was given the registration number 05643814. The firm's registered office is in LONDON. You can find them at C/o Browne Jacobson Llp 6 Bevis Marks, Bury Court, London, . This company's SIC code is 51101 - Scheduled passenger air transport.

Company Information

Name:AIR BERLIN PLC
Company Number:05643814
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:02 December 2005
End of financial year:31 December 2016
Jurisdiction:England - Wales
Industry Codes:
  • 51101 - Scheduled passenger air transport

Office Address & Contact

Registered Address:C/o Browne Jacobson Llp 6 Bevis Marks, Bury Court, London, England, EC3A 7BA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Browne Jacobson Llp, 6 Bevis Marks, Bury Court, London, England, EC3A 7BA

Secretary25 January 2019Active
C/O Browne Jacobson Llp, 6 Bevis Marks, Bury Court, London, England, EC3A 7BA

Director25 January 2019Active
C/O Browne Jacobson Llp, 6 Bevis Marks, Bury Court, London, England, EC3A 7BA

Director07 May 2019Active
Morsenbroicher Weg 67, Dusseldorf, Germany, 40407

Secretary02 December 2005Active
C/O Browne Jacobson Llp, 6 Bevis Marks, Bury Court, London, England, EC3A 7BA

Secretary21 February 2007Active
The Hour House, 32 High Street, Rickmansworth, WD3 1ER

Corporate Secretary28 November 2006Active
21 St Thomas Street, Bristol, BS1 6JS

Corporate Secretary16 December 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary02 December 2005Active
C/O Browne Jacobson Llp, 6 Bevis Marks, Bury Court, London, EC3A 7BA

Director11 July 2017Active
The Hour House, 32 High Street, Rickmansworth, WD3 1ER

Director01 May 2011Active
Silberpappelweg 19, 70597 Stuttgart, Germany,

Director09 May 2006Active
The Hour House, 32 High Street, Rickmansworth, WD3 1ER

Director01 June 2009Active
The Hour House, 32 High Street, Rickmansworth, WD3 1ER

Director01 September 2011Active
The Hour House, 32 High Street, Rickmansworth, WD3 1ER

Director01 May 2011Active
The Hour House, 32 High Street, Rickmansworth, WD3 1ER

Director01 November 2011Active
Etihad Airways Headquarters, 5th Street, Khalifa City A, United Arab Emirates,

Director24 January 2012Active
The Hour House, 32 High Street, Rickmansworth, WD3 1ER

Director01 February 2006Active
C/O Browne Jacobson Llp, 6 Bevis Marks, Bury Court, London, United Kingdom, EC3A 7BA

Director02 December 2005Active
Am Sudpark 1, 50968 Koln, Koln, Germany,

Director01 April 2008Active
C/O Browne Jacobson Llp, 6 Bevis Marks, Bury Court, London, EC3A 7BA

Director16 May 2017Active
C/O Browne Jacobson Llp, 6 Bevis Marks, Bury Court, London, EC3A 7BA

Director16 May 2017Active
C/O Browne Jacobson Llp, 6 Bevis Marks, Bury Court, London, United Kingdom, EC3A 7BA

Director09 May 2006Active
23a, Burgwedelstr, Wedemark, Germany,

Director01 June 2008Active
The Hour House, 32 High Street, Rickmansworth, WD3 1ER

Director01 December 2011Active
Sant-Bernhard-Strasse 35, Grevenbroich 41516, Germany,

Director02 December 2005Active
The Hour House, 32 High Street, Rickmansworth, WD3 1ER

Director01 July 2009Active
The Hour House, 32 High Street, Rickmansworth, WD3 1ER

Director01 March 2010Active
The Hour House, 32 High Street, Rickmansworth, WD3 1ER

Director26 November 2008Active
C/O Browne Jacobson Llp, 6 Bevis Marks, Bury Court, London, United Kingdom, EC3A 7BA

Director01 February 2015Active
The Hour House, 32 High Street, Rickmansworth, WD3 1ER

Director07 January 2013Active
The Hour House, 32 High Street, Rickmansworth, WD3 1ER

Director03 January 2013Active
Etihad Airways Headquarters, 5th Street, Khalifa City A, United Arab Emirates,

Director24 January 2012Active
C/O Browne Jacobson Llp, 6 Bevis Marks, Bury Court, London, United Kingdom, EC3A 7BA

Director18 May 2009Active
The Hour House, 32 High Street, Rickmansworth, WD3 1ER

Director01 April 2008Active
C/O Browne Jacobson Llp, 6 Bevis Marks, Bury Court, London, EC3A 7BA

Director16 May 2017Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2019-05-07Officers

Appoint person director company with name date.

Download
2019-01-25Officers

Termination director company with name termination date.

Download
2019-01-25Officers

Termination secretary company with name termination date.

Download
2019-01-25Officers

Appoint person secretary company with name date.

Download
2019-01-25Officers

Appoint person director company with name date.

Download
2018-08-01Address

Change registered office address company with date old address new address.

Download
2018-07-05Address

Change registered office address company with date old address new address.

Download
2018-04-18Officers

Termination director company with name termination date.

Download
2018-02-15Officers

Termination director company with name termination date.

Download
2018-02-06Officers

Termination director company with name termination date.

Download
2018-02-01Officers

Termination director company with name termination date.

Download
2018-02-01Officers

Termination director company with name termination date.

Download
2018-02-01Officers

Termination director company with name termination date.

Download
2017-12-22Confirmation statement

Confirmation statement with no updates.

Download
2017-12-07Miscellaneous

Miscellaneous.

Download
2017-11-16Insolvency

Liquidation regulations onset of insolvency overseas.

Download
2017-09-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-08-24Officers

Termination director company with name termination date.

Download
2017-08-24Officers

Termination director company with name termination date.

Download
2017-07-13Officers

Appoint person director company with name date.

Download
2017-06-23Resolution

Resolution.

Download
2017-06-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-06-15Mortgage

Mortgage charge part release with charge number.

Download
2017-06-14Accounts

Accounts with accounts type group.

Download
2017-06-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.