Warning: file_put_contents(c/47703dc18750403e57c82e4092c6012b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/db5e11936295d36d397d6591f5b87180.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
United Kingdom Airlines Ltd, UB11 1AF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

UNITED KINGDOM AIRLINES LTD

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

This company is commonly known as United Kingdom Airlines Ltd. The company was founded 4 years ago and was given the registration number 12562731. The firm's registered office is in UXBRIDGE. You can find them at The Bower Four Roundwood Avenue, Ground Floor, Stockley Park, London Heathrow Airport, Uxbridge, . This company's SIC code is 51101 - Scheduled passenger air transport.

Company Information

Name:UNITED KINGDOM AIRLINES LTD
Company Number:12562731
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 51101 - Scheduled passenger air transport

Office Address & Contact

Registered Address:The Bower Four Roundwood Avenue, Ground Floor, Stockley Park, London Heathrow Airport, Uxbridge, England, UB11 1AF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Naseema Hyatt House, Cardiff International Airport, Port Road, Rhoose, Barry, Wales, CF62 3BT

Secretary29 July 2020Active
20-22, United And Independent, Wenlock Road, London, England, N1 7GU

Director07 May 2021Active
Naseema Hyatt House, Cardiff International Airport, Port Road, Rhoose, Barry, Wales, CF62 3BT

Director17 April 2020Active
Grant Thornton - State Of Qatar, P O Box : 206070, Doha, Qatar,

Corporate Secretary06 May 2020Active
The Bower, United Kingdom Airlines, Roundwood Avenue, Stockley Park, London Heathrow Airport, Uxbridge, England, UB11 1AF

Director30 April 2020Active
The Bower, United Kingdom Airlines, Roundwood Avenue, Stockley Park, London Heathrow Airport, Uxbridge, England, UB11 1AF

Director01 May 2020Active
The Bower, United Kingdom Airlines, Roundwood Avenue, Stockley Park, London Heathrow Airport, Uxbridge, England, UB11 1AF

Director04 May 2020Active
The Bower, United Kingdom Airlines, Roundwood Avenue, Stockley Park, London Heathrow Airport, Uxbridge, England, UB11 1AF

Director04 May 2020Active
International House, 24 Holborn Viaduct, London, United Kingdom, EC1A 2BN

Director04 May 2020Active
The Bower, United Kingdom Airlines, Roundwood Avenue, Stockley Park, London Heathrow Airport, Uxbridge, England, UB11 1AF

Director06 May 2020Active

People with Significant Control

Ismail Patel
Notified on:17 April 2020
Status:Active
Date of birth:September 1987
Nationality:British
Country of residence:Wales
Address:Naseema Hyatt House, Cardiff International Airport, Barry, Wales, CF62 3BT
Nature of control:
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-02-01Gazette

Gazette dissolved voluntary.

Download
2021-11-09Gazette

Gazette notice voluntary.

Download
2021-10-28Dissolution

Dissolution application strike off company.

Download
2021-08-06Address

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

Download
2021-07-06Gazette

Gazette notice compulsory.

Download
2021-05-07Officers

Appoint person director company with name date.

Download
2020-07-29Officers

Appoint person secretary company with name date.

Download
2020-07-29Officers

Change person director company with change date.

Download
2020-07-29Persons with significant control

Change to a person with significant control.

Download
2020-07-29Address

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

Download
2020-07-29Officers

Termination director company with name termination date.

Download
2020-07-29Officers

Termination director company with name termination date.

Download
2020-07-29Officers

Termination director company with name termination date.

Download
2020-07-29Officers

Termination director company with name termination date.

Download
2020-07-29Officers

Termination director company with name termination date.

Download
2020-07-29Officers

Termination secretary company with name termination date.

Download
2020-07-22Address

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

Download
2020-05-06Officers

Termination director company with name termination date.

Download
2020-05-06Officers

Appoint corporate secretary company with name date.

Download
2020-05-06Officers

Appoint person director company with name date.

Download
2020-05-04Officers

Appoint person director company with name date.

Download
2020-05-04Officers

Appoint person director company with name date.

Download
2020-05-04Officers

Appoint person director company with name date.

Download
2020-05-01Officers

Appoint person director company with name date.

Download
2020-04-30Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.