UKBizDB.co.uk

RIX AIRLINES LTD

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

This company is commonly known as Rix Airlines Ltd. The company was founded 5 years ago and was given the registration number 11936504. The firm's registered office is in LONDON. You can find them at 16 High Holborn, , London, . This company's SIC code is 51101 - Scheduled passenger air transport.

Company Information

Name:RIX AIRLINES LTD
Company Number:11936504
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 April 2019
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 51101 - Scheduled passenger air transport
  • 51102 - Non-scheduled passenger air transport
  • 51210 - Freight air transport
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:16 High Holborn, London, WC1V 6BX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
173, Thurlow Street, London, England, SE17 2UD

Director04 September 2019Active
1918, 1918 N Thunderwood Circle, Fresno, United States, 77545

Secretary10 April 2019Active
Grosvenor House, St. Pauls Square, Birmingham, England, B3 1RB

Secretary05 August 2022Active
33, Woodford Close, Nuneaton, England, CV10 9HT

Secretary06 September 2019Active
3, Ground Floor Milner Road, Thornton Heath, United Kingdom, CR7 8JQ

Director22 July 2019Active
1918, 1918 N Thunderwood Circle, Fresno, United States, 77545

Director10 April 2019Active
1918, 1918 N Thunderwood Circle, Fresno, United States, 77545

Director10 April 2019Active
17, Wernbrook Street, London, United Kingdom, SE18 7RU

Director22 July 2019Active
33, Woodford Close, Nuneaton, England, CV10 9HT

Director04 September 2019Active
305, Amhadu Bello Way, Garki, Nigeria,

Corporate Director16 August 2019Active
Ground Flour, James Forte Building, Bridgetown, Barbados,

Corporate Director22 July 2019Active
2929, Allen Parkway Suite 200, Houston, United States,

Corporate Director16 August 2019Active
500, King Street, Toronto, Canada,

Corporate Director16 August 2019Active

People with Significant Control

Mr James Lawson Tetteh
Notified on:30 October 2019
Status:Active
Date of birth:August 1980
Nationality:British
Country of residence:England
Address:Dba Rix Conglomerate Ltd, St. Georges Way, Leicester, England, LE1 1QZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Jeanine Tsobgny-Naoussi
Notified on:06 September 2019
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:England
Address:33, Woodford Close, Nuneaton, England, CV10 9HT
Nature of control:
  • Ownership of shares 50 to 75 percent
Dr Sylvester Asobo
Notified on:10 April 2019
Status:Active
Date of birth:August 1969
Nationality:Nigerian
Country of residence:United States
Address:1918, 1918 N Thunderwood Circle, Fresno, United States, 77545
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Gazette

Gazette notice compulsory.

Download
2023-07-14Address

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

Download
2023-04-20Confirmation statement

Confirmation statement with no updates.

Download
2023-03-02Officers

Termination director company with name termination date.

Download
2023-03-02Persons with significant control

Cessation of a person with significant control.

Download
2023-03-02Officers

Termination secretary company with name termination date.

Download
2023-03-02Accounts

Accounts with accounts type micro entity.

Download
2022-11-13Address

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

Download
2022-08-18Confirmation statement

Confirmation statement with no updates.

Download
2022-08-16Gazette

Gazette filings brought up to date.

Download
2022-08-13Officers

Appoint person secretary company with name date.

Download
2022-08-13Accounts

Accounts with accounts type micro entity.

Download
2022-05-14Dissolution

Dissolved compulsory strike off suspended.

Download
2022-03-29Gazette

Gazette notice compulsory.

Download
2021-04-14Confirmation statement

Confirmation statement with no updates.

Download
2021-04-14Accounts

Accounts with accounts type micro entity.

Download
2020-09-07Officers

Termination director company with name termination date.

Download
2020-09-04Resolution

Resolution.

Download
2020-09-03Officers

Termination director company with name termination date.

Download
2020-09-03Officers

Termination director company with name termination date.

Download
2020-09-03Officers

Termination director company with name termination date.

Download
2020-04-09Confirmation statement

Confirmation statement with updates.

Download
2019-10-30Persons with significant control

Notification of a person with significant control.

Download
2019-10-30Officers

Termination director company with name termination date.

Download
2019-10-30Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.