Warning: file_put_contents(c/0f0f2a44965db1bacaf5439034eb2350.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Vistajet International Limited, W1J 5EU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

VISTAJET INTERNATIONAL LIMITED

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

This company is commonly known as Vistajet International Limited. The company was founded 16 years ago and was given the registration number 06617647. The firm's registered office is in LONDON. You can find them at 52 Charles Street, , London, . This company's SIC code is 51102 - Non-scheduled passenger air transport.

Company Information

Name:VISTAJET INTERNATIONAL LIMITED
Company Number:06617647
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 June 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 51102 - Non-scheduled passenger air transport
  • 52230 - Service activities incidental to air transportation
  • 52290 - Other transportation support activities

Office Address & Contact

Registered Address:52 Charles Street, London, England, W1J 5EU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
52, Charles Street, London, England, W1J 5EU

Secretary04 September 2013Active
52, Charles Street, London, England, W1J 5EU

Director31 January 2023Active
52, Charles Street, London, England, W1J 5EU

Director15 June 2021Active
1, Fleet Place, London, United Kingdom, EC4M 7WS

Corporate Secretary01 July 2008Active
52, Charles Street, London, England, W1J 5EU

Director15 June 2021Active
Hoehenweg 12, Wohlen, Switzerland,

Director30 July 2009Active
Hoehenweg 12, Wohlen, Switzerland,

Director30 July 2009Active
Krafstr. 33,, Zurich, Switzerland,

Director30 June 2008Active
3, Hammonds Hill, Harpenden, AL5 2UJ

Director26 June 2008Active
52, Charles Street, London, England, W1J 5EU

Director05 October 2010Active
2522 East Marshall Avenue, Phoenix,, United States,

Director30 June 2008Active
Sussmayerstrasse 38, Salzburg, Austria,

Director30 July 2009Active
3, Denton Way, Frimley, Camberley, GU16 8UQ

Director11 June 2008Active
79, Chichester Street, Belfast, BT1 4JE

Corporate Director11 June 2008Active

People with Significant Control

Mr Thomas Flohr
Notified on:06 April 2016
Status:Active
Date of birth:February 1960
Nationality:Swiss
Country of residence:England
Address:52, Charles Street, London, England, W1J 5EU
Nature of control:
  • Ownership of shares 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-01Accounts

Accounts with accounts type full.

Download
2023-06-13Confirmation statement

Confirmation statement with no updates.

Download
2023-02-06Officers

Appoint person director company with name date.

Download
2023-02-06Officers

Termination director company with name termination date.

Download
2022-10-10Accounts

Accounts with accounts type full.

Download
2022-06-16Confirmation statement

Confirmation statement with no updates.

Download
2022-05-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-23Accounts

Accounts with accounts type full.

Download
2021-12-21Mortgage

Mortgage satisfy charge full.

Download
2021-08-28Incorporation

Memorandum articles.

Download
2021-07-01Officers

Termination director company with name termination date.

Download
2021-06-28Officers

Appoint person director company with name date.

Download
2021-06-25Officers

Appoint person director company with name date.

Download
2021-06-11Confirmation statement

Confirmation statement with no updates.

Download
2021-03-17Accounts

Accounts with accounts type full.

Download
2021-01-25Officers

Change person director company with change date.

Download
2020-10-14Resolution

Resolution.

Download
2020-10-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-24Confirmation statement

Confirmation statement with no updates.

Download
2019-11-04Accounts

Accounts with accounts type full.

Download
2019-06-20Confirmation statement

Confirmation statement with no updates.

Download
2019-01-02Mortgage

Mortgage satisfy charge full.

Download
2018-12-24Accounts

Accounts with accounts type full.

Download
2018-06-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.