UKBizDB.co.uk

EASYJET AIRLINE COMPANY LIMITED

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

This company is commonly known as Easyjet Airline Company Limited. The company was founded 29 years ago and was given the registration number 03034606. The firm's registered office is in BEDFORDSHIRE. You can find them at Hangar 89 London Luton Airport, Luton, Bedfordshire, . This company's SIC code is 51101 - Scheduled passenger air transport.

Company Information

Name:EASYJET AIRLINE COMPANY LIMITED
Company Number:03034606
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 March 1995
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 51101 - Scheduled passenger air transport

Office Address & Contact

Registered Address:Hangar 89 London Luton Airport, Luton, Bedfordshire, LU2 9PF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hangar 89 London Luton Airport, Luton, Bedfordshire, LU2 9PF

Secretary01 January 2023Active
Hangar 89 London Luton Airport, Luton, Bedfordshire, LU2 9PF

Director16 December 2020Active
Hangar 89 London Luton Airport, Luton, Bedfordshire, LU2 9PF

Director03 February 2021Active
Hangar 89 London Luton Airport, Luton, Bedfordshire, LU2 9PF

Director01 December 2017Active
Hangar 89 London Luton Airport, Luton, Bedfordshire, LU2 9PF

Director19 December 2022Active
37a Lavender Gardens, London, SW11 1DJ

Secretary10 August 2000Active
Hangar 89 London Luton Airport, Luton, Bedfordshire, LU2 9PF

Secretary03 June 2019Active
Hangar 89 London Luton Airport, Luton, Bedfordshire, LU2 9PF

Secretary03 September 2018Active
31 Bruges Place, Camden, London, NW1 0TJ

Secretary17 March 1995Active
Hangar 89 London Luton Airport, Luton, Bedfordshire, LU2 9PF

Secretary23 February 2015Active
Hangar 89 London Luton Airport, Luton, Bedfordshire, LU2 9PF

Secretary20 April 2006Active
182 Hermitage Road, London, N4 1NN

Nominee Secretary17 March 1995Active
40, Moineau, The Concourse, London, NW9 5UR

Secretary31 December 2005Active
St Paul's House, Warwick Lane, London, EC4M 7BP

Corporate Nominee Secretary11 March 1996Active
31a Woodsome Road, London, NW5 1SA

Director08 August 2002Active
Appletree Farmhouse, Dog Kennel Lane, Chorleywood, WD3 5EW

Director01 August 2006Active
Hangar 89 London Luton Airport, Luton, Bedfordshire, LU2 9PF

Director17 June 2020Active
Hangar 89 London Luton Airport, Luton, Bedfordshire, LU2 9PF

Director21 June 2011Active
Hangar 89 London Luton Airport, Luton, Bedfordshire, LU2 9PF

Director13 May 2009Active
Hangar 89, London Luton Airport, Luton, United Kingdom, LU2 9PF

Director24 March 2015Active
Hangar 89 London Luton Airport, Luton, Bedfordshire, LU2 9PF

Director01 October 2016Active
Hangar 89 London Luton Airport, Luton, Bedfordshire, LU2 9PF

Director09 February 2009Active
Hangar 89 London Luton Airport, Luton, Bedfordshire, LU2 9PF

Director03 October 2017Active
5 Bellridge Place, Knotty Green, Beaconsfield, HP9 2DN

Director22 March 2005Active
65 Marathon House, 200 Marylebone Road, London, NW1 5PL

Director19 March 2004Active
Metchley Cottage, Stony Lane, Little Kingshill, Great Missenden, HP16 0DS

Director11 May 2000Active
Hangar 89 London Luton Airport, Luton, Bedfordshire, LU2 9PF

Director23 September 2010Active
Hangar 89 London Luton Airport, Luton, Bedfordshire, LU2 9PF

Director29 March 2011Active
Hangar 89 London Luton Airport, Luton, Bedfordshire, LU2 9PF

Director14 September 2009Active
6 North Square, London, NW11 7AA

Director20 January 2000Active
Hangar 89 London Luton Airport, Luton, Bedfordshire, LU2 9PF

Director02 October 2015Active
44 The Uplands, Dukes Wood, Gerrards Cross, SL9 7JG

Director09 December 2003Active
10 The Putterills, Thompson Close, Harpenden, AL5 4DZ

Director11 May 2000Active
Shangri-La 11, Boulevard Albert Ier, Monte Carlo, Monaco,

Director27 July 1995Active
3 Priory Gardens, London, W4 1TT

Director01 August 2006Active

People with Significant Control

Easyjet Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Hangar 89, London Luton Airport, Luton, England, LU2 9PF
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 (8 months remaining)

Confirmation Statement

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

Company Filing History

DateCategoryDescription
2024-03-19Confirmation statement

Confirmation statement with no updates.

Download
2024-02-14Accounts

Accounts with accounts type full.

Download
2023-06-29Mortgage

Mortgage satisfy charge full.

Download
2023-06-29Mortgage

Mortgage satisfy charge full.

Download
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2023-02-14Accounts

Accounts with accounts type full.

Download
2023-01-03Officers

Appoint person secretary company with name date.

Download
2023-01-03Officers

Termination secretary company with name termination date.

Download
2022-12-20Officers

Appoint person director company with name date.

Download
2022-12-20Mortgage

Mortgage satisfy charge full.

Download
2022-12-20Mortgage

Mortgage satisfy charge full.

Download
2022-11-08Mortgage

Mortgage satisfy charge full.

Download
2022-10-26Mortgage

Mortgage satisfy charge full.

Download
2022-07-07Officers

Termination director company with name termination date.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-02-15Accounts

Accounts with accounts type full.

Download
2021-10-19Officers

Change person director company with change date.

Download
2021-10-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-22Officers

Change person director company with change date.

Download
2021-06-14Accounts

Accounts with accounts type full.

Download
2021-03-22Confirmation statement

Confirmation statement with no updates.

Download
2021-03-02Officers

Change person director company with change date.

Download
2021-02-05Officers

Appoint person director company with name date.

Download
2021-02-05Officers

Termination director company with name termination date.

Download
2021-01-22Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.