UKBizDB.co.uk

AIRHOP GERMANY HOLDINGS LIMITED

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

This company is commonly known as Airhop Germany Holdings Limited. The company was founded 5 years ago and was given the registration number 11767801. The firm's registered office is in BRISTOL. You can find them at 5 Patchway Trading Estate Britannia Road, Patchway, Bristol, . This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:AIRHOP GERMANY HOLDINGS LIMITED
Company Number:11767801
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 January 2019
End of financial year:31 January 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:5 Patchway Trading Estate Britannia Road, Patchway, Bristol, United Kingdom, BS34 5TA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW

Corporate Secretary25 January 2023Active
4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW

Director15 January 2019Active
4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW

Corporate Director06 February 2019Active
Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL

Corporate Secretary06 February 2019Active
5 Patchway Trading Estate, Britannia Road, Patchway, Bristol, England, BS34 5TA

Corporate Director06 February 2019Active

People with Significant Control

Mr Darren Roy Hedges
Notified on:24 September 2021
Status:Active
Date of birth:May 1973
Nationality:British
Country of residence:United Kingdom
Address:4th Floor, 24 Old Bond Street, London, United Kingdom, W1S 4AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Susanna Kim Ratcliffe
Notified on:24 September 2021
Status:Active
Date of birth:September 1962
Nationality:British
Country of residence:United Kingdom
Address:4th Floor, 24 Old Bond Street, London, United Kingdom, W1S 4AW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Airhop Germany Limited
Notified on:06 February 2019
Status:Active
Country of residence:England
Address:5 Patchway Trading Estate, Britannia Road, Bristol, England, BS34 5TA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Gold Round Limited
Notified on:06 February 2019
Status:Active
Country of residence:United Kingdom
Address:4th Floor, 24 Old Bond Street, London, United Kingdom, W1S 4AW
Nature of control:
  • Significant influence or control
Airhop Ltd
Notified on:15 January 2019
Status:Active
Address:5 Britannia Road, Patchway, Bristol, BS34 5TA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Persons with significant control

Notification of a person with significant control.

Download
2024-03-28Persons with significant control

Notification of a person with significant control.

Download
2024-03-28Persons with significant control

Cessation of a person with significant control.

Download
2024-03-19Gazette

Gazette filings brought up to date.

Download
2024-03-18Confirmation statement

Confirmation statement with no updates.

Download
2024-02-13Dissolution

Dissolved compulsory strike off suspended.

Download
2024-01-02Gazette

Gazette notice compulsory.

Download
2023-05-19Address

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

Download
2023-05-19Officers

Termination director company with name termination date.

Download
2023-05-16Confirmation statement

Confirmation statement with no updates.

Download
2023-04-05Gazette

Gazette filings brought up to date.

Download
2023-04-04Accounts

Accounts with accounts type micro entity.

Download
2023-02-14Dissolution

Dissolved compulsory strike off suspended.

Download
2023-01-25Officers

Termination secretary company with name termination date.

Download
2023-01-25Officers

Appoint corporate secretary company with name date.

Download
2023-01-03Gazette

Gazette notice compulsory.

Download
2022-08-04Officers

Change corporate director company with change date.

Download
2022-08-04Persons with significant control

Change to a person with significant control.

Download
2022-04-09Gazette

Gazette filings brought up to date.

Download
2022-04-08Confirmation statement

Confirmation statement with no updates.

Download
2022-04-05Gazette

Gazette notice compulsory.

Download
2021-12-20Accounts

Accounts with accounts type micro entity.

Download
2021-07-05Accounts

Accounts with accounts type total exemption full.

Download
2021-07-01Capital

Legacy.

Download
2021-07-01Capital

Capital statement capital company with date currency figure.

Download

Copyright © 2024. All rights reserved.