UKBizDB.co.uk

INTERNATIONAL AIRLINE SERVICES LIMITED

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

This company is commonly known as International Airline Services Limited. The company was founded 53 years ago and was given the registration number 00982484. The firm's registered office is in LONDON. You can find them at Flag Store 4 Jubilee Yard, 23 Queen Elizabeth Street, London, . This company's SIC code is 51101 - Scheduled passenger air transport.

Company Information

Name:INTERNATIONAL AIRLINE SERVICES LIMITED
Company Number:00982484
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 June 1970
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 51101 - Scheduled passenger air transport

Office Address & Contact

Registered Address:Flag Store 4 Jubilee Yard, 23 Queen Elizabeth Street, London, United Kingdom, SE1 2LP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, 25 Farringdon Street, London, United Kingdom, EC4A 4AB

Secretary19 March 2003Active
6th Floor, 25 Farringdon Street, London, United Kingdom, EC4A 4AB

Director01 February 2024Active
6th Floor, 25 Farrington Street, London, England, EC4A 4AB

Director01 December 2022Active
6th Floor, 25 Farringdon Street, London, United Kingdom, EC4A 4AB

Director25 April 2019Active
3 Tudor Walk, Wickford, SS12 0HU

Secretary-Active
Astley, Saint Margarets Avenue, Dormans Park, RH19 2NG

Secretary01 November 2000Active
Wantok, 12 Vaillant Road, Weybridge, KT13 9EP

Director01 June 1994Active
Bridge House, 4 Borough High Street, London, SE1 9QQ

Director10 November 2014Active
Rembrandtlaan 26, 2102 Bs Heemstede, The Netherlands,

Director01 April 2003Active
Grey Beams Leigh Place, Cobham, KT11 2HL

Director15 November 1996Active
104 Leathwaite Road, London, SW11 6RR

Director01 June 1994Active
Bridge House, 4 Borough High Street, London, SE1 9QQ

Director25 April 2019Active
6th Floor, 25 Farringdon Street, London, United Kingdom, EC4A 4AB

Director08 February 2021Active
Bridge House, 4 Borough High Street, London, SE1 9QQ

Director14 December 2011Active
6th Floor, 25 Farringdon Street, London, United Kingdom, EC4A 4AB

Director21 March 2018Active
Bridge House, 4 Borough High Street, London, SE1 9QQ

Director10 November 2014Active
Bridge House, 4 Borough High Street, London, SE1 9QQ

Director01 May 2006Active
Zonnebaarsweg 18, 3755 Kg Eemnes, The Netherlands,

Director01 September 2000Active
The Old Rectory, Birch Road, Layer De La Haye, Colchester, CM2 0EJ

Director-Active
5 White Hall Close, Great Waldingfield, Sudbury, CO10 0XV

Director01 March 1994Active
Platanenlaan 37, 2061 Tr, Bloemendaal, The Netherlands,

Director01 April 2005Active
2 Brackenhill, Cobham, KT11 2EW

Director12 June 1995Active
6th Floor, 25 Farringdon Street, London, United Kingdom, EC4A 4AB

Director25 April 2019Active
Bridge House, 4 Borough High Street, London, SE1 9QQ

Director26 January 2017Active
Cubed Cottage, 73 Beauchamp Road, West Molesey, KT8 2PG

Director03 August 2000Active
Waverley 45 Heathfield, Chislehurst, BR7 6AF

Director01 March 1994Active
Bridge House, 4 Borough High Street, London, United Kingdom, SE1 9QQ

Director01 August 2019Active
Rosemount 9 Bennett Way, West Clandon, Guildford, GU4 7TN

Director01 June 1997Active
Yewbrook Thorndown Lane, Windlesham, GU20 6DJ

Director01 January 1998Active
Bridge House, 4 Borough High Street, London, SE1 9QQ

Director14 December 2011Active
Meerweg 18, 2121 Va Bennebroek, The Netherlands,

Director01 April 2003Active
Herenweg 107, 2465 Ad Rijnsaterwoude, The Netherlands,

Director08 March 2001Active
Via Corinna 40-42, Axa, Italy,

Director01 January 2000Active
10 Bramcote Road, London, SW15 6UG

Director-Active
Bridge House, 4 Borough High Street, London, SE1 9QQ

Director11 January 2018Active

People with Significant Control

Air France-Klm S.A.
Notified on:14 November 2022
Status:Active
Country of residence:France
Address:7, Rue Du Cirque, Paris, France, 75008
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Klm Royal Dutch Airlines Nv
Notified on:06 April 2016
Status:Active
Country of residence:Netherlands
Address:Head Office, Amsterdamseweg 55, 1182 Gp Amstelveen, Netherlands,
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Officers

Appoint person director company with name date.

Download
2024-03-12Officers

Termination director company with name termination date.

Download
2023-12-19Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Accounts

Accounts with accounts type full.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-12-09Officers

Termination director company with name termination date.

Download
2022-12-08Officers

Appoint person director company with name date.

Download
2022-11-16Persons with significant control

Notification of a person with significant control.

Download
2022-11-16Change of constitution

Statement of companys objects.

Download
2022-11-15Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-08-10Accounts

Accounts with accounts type full.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-10-20Accounts

Accounts with accounts type full.

Download
2021-05-14Mortgage

Mortgage satisfy charge full.

Download
2021-05-14Mortgage

Mortgage satisfy charge full.

Download
2021-05-14Mortgage

Mortgage satisfy charge full.

Download
2021-05-14Mortgage

Mortgage satisfy charge full.

Download
2021-05-14Mortgage

Mortgage satisfy charge full.

Download
2021-04-08Address

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

Download
2021-04-01Officers

Appoint person director company with name date.

Download
2021-03-29Officers

Termination director company with name termination date.

Download
2020-12-22Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type group.

Download
2020-12-15Persons with significant control

Notification of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.