UKBizDB.co.uk

AIRHOP GERMANY LIMITED

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

This company is commonly known as Airhop Germany Limited. The company was founded 5 years ago and was given the registration number 11454702. 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 64209 - Activities of other holding companies n.e.c..

Company Information

Name:AIRHOP GERMANY LIMITED
Company Number:11454702
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 July 2018
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies 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
Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL

Secretary06 February 2019Active
Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL

Corporate Secretary09 July 2018Active
5th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW

Director09 July 2018Active
5th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW

Director09 July 2018Active
Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL

Director06 February 2019Active
1st Floor North, Anchor Court, Keen Road, Cardiff, CF24 5JW

Director06 February 2019Active
5th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW

Corporate Director09 July 2018Active

People with Significant Control

Ms Susanna Kim Ratcliffe
Notified on:06 February 2019
Status:Active
Date of birth:September 1962
Nationality:British
Country of residence:United Kingdom
Address:Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Darren Roy Hedges
Notified on:06 February 2019
Status:Active
Date of birth:May 1973
Nationality:British
Address:1st Floor North, Anchor Court, Cardiff, CF24 5JW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jamie Christopher Constable
Notified on:09 July 2018
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:United Kingdom
Address:2, A C Court, High Street, Thames Ditton, United Kingdom, KT7 0SR
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:09 July 2018
Status:Active
Country of residence:United Kingdom
Address:5th Floor, 24 Old Bond Street, London, United Kingdom, W1S 4AW
Nature of control:
  • Significant influence or control

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
2023-01-26Gazette

Gazette dissolved liquidation.

Download
2022-10-26Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-09-21Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-09-01Address

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

Download
2021-09-01Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-09-01Resolution

Resolution.

Download
2021-07-20Accounts

Accounts with accounts type total exemption full.

Download
2021-05-13Officers

Change person director company with change date.

Download
2020-11-13Accounts

Accounts with accounts type total exemption full.

Download
2020-10-28Mortgage

Mortgage satisfy charge full.

Download
2020-07-14Confirmation statement

Confirmation statement with updates.

Download
2019-09-27Persons with significant control

Change to a person with significant control.

Download
2019-09-27Officers

Change person secretary company with change date.

Download
2019-09-18Officers

Change person director company with change date.

Download
2019-09-18Officers

Change person director company with change date.

Download
2019-08-22Accounts

Change account reference date company current extended.

Download
2019-08-12Officers

Change corporate secretary company with change date.

Download
2019-08-05Persons with significant control

Notification of a person with significant control.

Download
2019-07-23Confirmation statement

Confirmation statement with updates.

Download
2019-07-09Address

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

Download
2019-04-02Persons with significant control

Change to a person with significant control.

Download
2019-03-27Officers

Change person director company with change date.

Download
2019-03-01Resolution

Resolution.

Download
2019-02-26Resolution

Resolution.

Download
2019-02-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.