This company is commonly known as Arrival Jet Ltd. The company was founded 7 years ago and was given the registration number 10661113. The firm's registered office is in LONDON. You can find them at Beaumont House, Avonmore Road, London, . This company's SIC code is 30990 - Manufacture of other transport equipment n.e.c..
Name | : | ARRIVAL JET LTD |
---|---|---|
Company Number | : | 10661113 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 March 2017 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Beaumont House, Avonmore Road, London, England, W14 8TS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit V1, Vector Park, Forest Road, Feltham, England, TW13 7EJ | Director | 18 August 2023 | Active |
Beaumont House, Avonmore Road, London, England, W14 8TS | Director | 27 September 2019 | Active |
Beaumont House, Avonmore Road, London, England, W14 8TS | Director | 19 September 2022 | Active |
Beaumont House, Avonmore Road, London, England, W14 8TS | Director | 09 March 2017 | Active |
Unit V1, Vector Park, Forest Road, Feltham, England, TW13 7EJ | Director | 28 January 2020 | Active |
Mr Maksim Pavilainen | ||
Notified on | : | 18 August 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit V1, Vector Park, Feltham, England, TW13 7EJ |
Nature of control | : |
|
Arrival | ||
Notified on | : | 23 March 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | Luxembourg |
Address | : | 60a, Rue Des Bruyeres, Howald, Luxembourg, L-1274 |
Nature of control | : |
|
Miriam Levy Turner | ||
Notified on | : | 03 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1976 |
Nationality | : | Israeli |
Country of residence | : | Switzerland |
Address | : | Rue Crespin 10, Geneva, Switzerland, 1206 |
Nature of control | : |
|
Alexander Berman | ||
Notified on | : | 03 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1979 |
Nationality | : | Israeli |
Country of residence | : | Switzerland |
Address | : | Ch. Du Pont-Noir 15, Thonex, Switzerland, 1226 |
Nature of control | : |
|
Mr Anthony Robert Julius | ||
Notified on | : | 25 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 70, Kingsway, London, England, WC2B 6AH |
Nature of control | : |
|
Filippo Noseda | ||
Notified on | : | 25 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 70, Kingsway, London, England, WC2B 6AH |
Nature of control | : |
|
Gavin Ferguson | ||
Notified on | : | 25 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1976 |
Nationality | : | British |
Country of residence | : | Guernsey |
Address | : | Les Quatre Vents, Route De Pleinmont, St Pierre Du Bois, Guernsey, GY7 9BN |
Nature of control | : |
|
Mr Denis Sverdlov | ||
Notified on | : | 09 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 9, Oxford Industrial Park, Cassington Road, Kidlington, England, OX5 1QU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Officers | Change person director company with change date. | Download |
2024-01-14 | Accounts | Accounts with accounts type small. | Download |
2023-09-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-08-24 | Officers | Termination director company with name termination date. | Download |
2023-08-24 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-24 | Address | Change registered office address company with date old address new address. | Download |
2023-08-24 | Officers | Appoint person director company with name date. | Download |
2023-08-22 | Change of name | Certificate change of name company. | Download |
2023-07-06 | Incorporation | Memorandum articles. | Download |
2023-07-06 | Resolution | Resolution. | Download |
2023-06-29 | Officers | Termination director company with name termination date. | Download |
2023-06-21 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-06 | Capital | Capital allotment shares. | Download |
2022-12-06 | Capital | Capital allotment shares. | Download |
2022-12-06 | Capital | Capital allotment shares. | Download |
2022-09-26 | Officers | Appoint person director company with name date. | Download |
2022-09-23 | Officers | Termination director company with name termination date. | Download |
2022-08-11 | Capital | Capital allotment shares. | Download |
2022-08-04 | Capital | Capital allotment shares. | Download |
2022-08-04 | Capital | Capital allotment shares. | Download |
2022-06-07 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-26 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.