UKBizDB.co.uk

CHAPMAN FREEBORN HOLDINGS LIMITED

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

This company is commonly known as Chapman Freeborn Holdings Limited. The company was founded 15 years ago and was given the registration number 06860099. The firm's registered office is in GATWICK. You can find them at 3 City Place, Beehive Ring Road, Gatwick, West Sussex. This company's SIC code is 51210 - Freight air transport.

Company Information

Name:CHAPMAN FREEBORN HOLDINGS LIMITED
Company Number:06860099
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 51210 - Freight air transport

Office Address & Contact

Registered Address:3 City Place, Beehive Ring Road, Gatwick, West Sussex, RH6 0PA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 City Place, Beehive Ring Road, Gatwick, RH6 0PA

Director31 March 2009Active
3 City Place, Beehive Ring Road, Gatwick, RH6 0PA

Director01 October 2021Active
3 City Place, Beehive Ring Road, Gatwick, RH6 0PA

Director24 June 2020Active
3 City Place, Beehive Ring Road, Gatwick, RH6 0PA

Director30 December 2020Active
3 City Place, Beehive Ring Road, Gatwick, RH6 0PA

Director24 June 2020Active
3 City Place, Beehive Ring Road, Gatwick, RH6 0PA

Director01 March 2024Active
3 City Place, Beehive Ring Road, Gatwick, RH6 0PA

Director01 April 2022Active
3 City Place, Beehive Ring Road, Gatwick, RH6 0PA

Secretary31 March 2009Active
3 City Place, Beehive Ring Road, Gatwick, RH6 0PA

Secretary17 February 2021Active
Seventh Floor, 90 High Holborn, London, WC1V 6XX

Secretary26 March 2009Active
3 City Place, Beehive Ring Road, Gatwick, RH6 0PA

Director03 April 2009Active
3 City Place, Beehive Ring Road, Gatwick, RH6 0PA

Director31 March 2009Active
3 City Place, Beehive Ring Road, Gatwick, RH6 0PA

Director24 June 2020Active
90, High Holborn, London, WC1V 6XX

Director26 March 2009Active
3 City Place, Beehive Ring Road, Gatwick, RH6 0PA

Director03 April 2009Active
Seventh Floor, 90 High Holborn, London, WC1V 6XX

Director26 March 2009Active
Seventh Floor, 90 High Holborn, London, WC1V 6XX

Director26 March 2009Active
3 City Place, Beehive Ring Road, Gatwick, RH6 0PA

Director31 March 2009Active
3 City Place, Beehive Ring Road, Gatwick, RH6 0PA

Director24 June 2020Active
3 City Place, Beehive Ring Road, Gatwick, RH6 0PA

Director24 June 2020Active

People with Significant Control

Avia Solutions Group (Cy) Plc
Notified on:11 October 2019
Status:Active
Country of residence:Cyprus
Address:Engomi Business Center, 28 October Avenue No.1, Nicosia, Cyprus,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gediminas Ziemelis
Notified on:11 October 2019
Status:Active
Date of birth:April 1977
Nationality:Lithuanian
Address:3 City Place, Beehive Ring Road, Gatwick, RH6 0PA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Shahe Ouzounian
Notified on:06 April 2016
Status:Active
Date of birth:December 1970
Nationality:British
Address:3 City Place, Beehive Ring Road, Gatwick, RH6 0PA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Russi Jamshedi Batliwala
Notified on:06 April 2016
Status:Active
Date of birth:February 1964
Nationality:German
Address:3 City Place, Beehive Ring Road, Gatwick, RH6 0PA
Nature of control:
  • Ownership of shares 50 to 75 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Officers

Appoint person director company with name date.

Download
2024-03-07Officers

Termination director company with name termination date.

Download
2023-11-01Mortgage

Mortgage satisfy charge full.

Download
2023-09-25Accounts

Accounts with accounts type group.

Download
2023-07-26Persons with significant control

Change to a person with significant control.

Download
2023-05-03Confirmation statement

Confirmation statement with updates.

Download
2023-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-09-24Accounts

Accounts with accounts type group.

Download
2022-04-04Officers

Termination director company with name termination date.

Download
2022-04-01Officers

Appoint person director company with name date.

Download
2022-02-11Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Officers

Appoint person director company with name date.

Download
2021-10-01Officers

Termination director company with name termination date.

Download
2021-09-25Accounts

Accounts with accounts type group.

Download
2021-07-25Incorporation

Memorandum articles.

Download
2021-07-25Resolution

Resolution.

Download
2021-07-23Officers

Termination secretary company with name termination date.

Download
2021-03-30Confirmation statement

Confirmation statement with updates.

Download
2021-02-22Officers

Appoint person secretary company with name date.

Download
2021-02-22Officers

Termination director company with name termination date.

Download
2021-02-22Officers

Termination secretary company with name termination date.

Download
2021-01-19Officers

Appoint person director company with name date.

Download
2020-12-17Accounts

Accounts with accounts type group.

Download
2020-07-01Officers

Appoint person director company with name date.

Download
2020-06-30Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.