Active
Company Information for EXECUJET (UK) LIMITED
THE OFFICER'S MESS - ROOM WF27 ROYSTON ROAD, DUXFORD, CAMBRIDGE, CB22 4QH,
|
Company Registration Number
05080620
Private Limited Company
Active |
Company Name | |
---|---|
EXECUJET (UK) LIMITED | |
Legal Registered Office | |
THE OFFICER'S MESS - ROOM WF27 ROYSTON ROAD DUXFORD CAMBRIDGE CB22 4QH Other companies in CB5 | |
Company Number | 05080620 | |
---|---|---|
Company ID Number | 05080620 | |
Date formed | 2004-03-22 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2021 | |
Account next due | 20/03/2024 | |
Latest return | 22/03/2016 | |
Return next due | 19/04/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB930522650 |
Last Datalog update: | 2024-05-05 13:27:32 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DAVID DALRYMPLE |
||
DAVID DALRYMPLE |
||
PATRICK JOSEPH ALBERT HANSEN |
||
NICLAS FORTUNAT VON PLANTA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GERRIT PETRUS BASSON |
Director | ||
TRACY LYN NORTON |
Company Secretary | ||
TRACY LYN NORTON |
Director | ||
JOHN JOEL BRUTNELL |
Company Secretary | ||
JOHN JOEL BRUTNELL |
Director | ||
GERRIT PETRUS BASSON |
Director | ||
NICLAS FORTUNAT VON PLANTA |
Director | ||
BIRGIT WEISCHE RYSER |
Director | ||
PATRICK SCHMIDHAUSER |
Director | ||
CEDRIC OLIVIER MIGEON |
Director | ||
CEDRIC OLIVIER MIGEON |
Company Secretary | ||
PETER HARTMANN |
Director | ||
FABIO HAUSAMMANN |
Director | ||
PETER ANGUS SMALES |
Company Secretary | ||
GERRIT PETRUS BASSON |
Director | ||
PETER ANGUS SMALES |
Director | ||
PATRICK SEAN KLEU |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
REMOTE SITE SERVICES INTERNATIONAL LTD | Director | 2015-01-12 | CURRENT | 2015-01-12 | Active - Proposal to Strike off | |
LUXAVIATION TECHNICAL SERVICES LIMITED | Director | 2017-11-08 | CURRENT | 2014-04-17 | Active | |
ASPINAL OF LONDON GROUP LIMITED | Director | 2017-10-04 | CURRENT | 2007-10-30 | Active | |
ALLANDALE INVESTMENTS LIMITED | Director | 2014-11-12 | CURRENT | 2011-08-08 | Active | |
EXECUTIVE AVIATION GROUP LIMITED | Director | 2014-05-07 | CURRENT | 1998-03-12 | Active | |
LONDON EXECUTIVE AVIATION LIMITED | Director | 2014-05-07 | CURRENT | 1995-10-24 | Active | |
FOUR SEASONS VENTURES LIMITED | Director | 2013-04-10 | CURRENT | 2013-04-10 | Dissolved 2017-02-14 | |
TOUCHGOLD LIMITED | Director | 2011-08-04 | CURRENT | 2007-09-11 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 22/03/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
DIRECTOR APPOINTED MR ROBERT FISCH | ||
Previous accounting period shortened from 31/12/21 TO 30/12/21 | ||
AA01 | Previous accounting period shortened from 31/12/21 TO 30/12/21 | |
Termination of appointment of Katarina Fabry on 2022-03-25 | ||
APPOINTMENT TERMINATED, DIRECTOR KATARINA FABRY | ||
Appointment of Mr Anthony George Medlock as company secretary on 2022-09-01 | ||
AP03 | Appointment of Mr Anthony George Medlock as company secretary on 2022-09-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATARINA FABRY | |
TM02 | Termination of appointment of Katarina Fabry on 2022-03-25 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/03/22, WITH NO UPDATES | |
FULL ACCOUNTS MADE UP TO 31/12/20 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
AP01 | DIRECTOR APPOINTED GEORGE GALANOPOULOS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICLAS FORTUNAT VON PLANTA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID DALRYMPLE | |
TM02 | Termination of appointment of David Dalrymple on 2021-03-01 | |
AP01 | DIRECTOR APPOINTED KATARINA FABRY | |
AP03 | Appointment of Katarina Fabry as company secretary on 2021-03-01 | |
RP04CS01 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 22/03/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK JOSEPH ALBERT HANSEN | |
AP01 | DIRECTOR APPOINTED DAVID VAN DEN LANGENBERGH | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/03/20, WITH NO UPDATES | |
RES13 | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 25/10/19 FROM Cambridge Airport Newmarket Road Cambridge CB5 8RX United Kingdom | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 06/02/19 FROM Cpc 2 Capital Park Fulbourn Cambridge CB21 5XE England | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/03/18, WITH NO UPDATES | |
RP04AP01 | SECOND FILING OF AP01 FOR PATRICK JOSEPH ALBERT HANSEN | |
RP04AP01 | SECOND FILING OF AP01 FOR DAVID DALRYMPLE | |
ANNOTATION | Clarification | |
AP01 | DIRECTOR APPOINTED PATRICK JOSEPH ALBERT HANSEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GERRIT PETRUS BASSON | |
AP01 | DIRECTOR APPOINTED PATRICK JOSEPH ALBERT HANSEN | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK JOSEPH ALBERT HANSEN | |
PSC09 | Withdrawal of a person with significant control statement on 2017-11-28 | |
AP01 | DIRECTOR APPOINTED GERRIT PETRUS BASSON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
AP03 | SECRETARY APPOINTED DAVID DALRYMPLE | |
AP01 | DIRECTOR APPOINTED MR DAVID DALRYMPLE | |
TM02 | Termination of appointment of Tracy Lyn Norton on 2017-09-08 | |
AP03 | SECRETARY APPOINTED DAVID DALRYMPLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TRACY LYN NORTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN JOEL BRUTNELL | |
TM02 | Termination of appointment of John Joel Brutnell on 2017-05-02 | |
AP03 | Appointment of Tracy Lyn Norton as company secretary on 2017-05-02 | |
LATEST SOC | 03/04/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 30/06/16 FROM Execujet (Uk) Limited Cambridge Airport Newmarket Road Cambridge CB5 8RX | |
AA01 | Current accounting period extended from 30/06/16 TO 31/12/16 | |
AP01 | DIRECTOR APPOINTED NICLAS FORTUNAT VON PLANTA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GERRIT PETRUS BASSON | |
LATEST SOC | 23/03/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 22/03/16 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from C/O Heathow Business Centre 65 High Street Egham Surrey TW20 9EY United Kingdom to Centrum House 36 Station Road Egham Surrey TW20 9LF | |
AA | FULL ACCOUNTS MADE UP TO 30/06/15 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 050806200005 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JOEL BRUTNELL / 03/06/2015 | |
LATEST SOC | 02/04/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 22/03/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TRACY LYN NORTON / 26/03/2015 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICLAS VON PLANTA | |
AA | FULL ACCOUNTS MADE UP TO 30/06/14 | |
LATEST SOC | 04/04/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 22/03/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/04/2014 FROM EXECUJET (UK) LIMITED CAMBRIDGE AIRPORT NEWMARKET ROAD CAMBRIDGE CB5 8RX | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLAS FORTUNAT VON PLANTA / 23/03/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/04/2014 FROM EXECUJET UK LTD CAMBRIDGE AIRPORT NEWMARKET ROAD CAMBRIDGE CB5 8RX | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BIRGIT WEISCHE RYSER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK SCHMIDHAUSER | |
AP01 | DIRECTOR APPOINTED TRACY LYN NORTON | |
AP01 | DIRECTOR APPOINTED GERRIT PETRUS BASSON | |
AP03 | SECRETARY APPOINTED JOHN JOEL BRUTNELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CEDRIC MIGEON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CEDRIC MIGEON | |
AR01 | 22/03/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK SCHMIDHAUSER / 01/01/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CEDRIC OLIVIER MIGEON / 01/01/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JOEL BRUTNELL / 01/01/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CEDRIC OLIVIER MIGEON / 01/01/2013 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/12 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/05/2012 FROM LONDON CITY AIRPORT JET CENTRE ROYAL DOCKS LONDON E16 2PJ | |
AR01 | 22/03/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/11 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AP01 | DIRECTOR APPOINTED BIRGIT WEISCHE RYSER | |
AP01 | DIRECTOR APPOINTED NICOLAS FORTUNAT VON PLANTA | |
AR01 | 22/03/11 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC | |
AD02 | SAIL ADDRESS CREATED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER HARTMANN | |
AR01 | 22/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK SCHMIDHAUSER / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CEDRIC OLIVIER MIGEON / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER HARTMANN / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN JOEL BRUTNELL / 01/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/09 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CEDRIC MIGEON / 08/09/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR FABIO HAUSAMMANN | |
288a | DIRECTOR APPOINTED PATRICK SCHMIDHAUSER | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY PETER SMALES | |
288b | APPOINTMENT TERMINATED DIRECTOR GERRIT BASSON | |
288a | DIRECTOR AND SECRETARY APPOINTED CEDRIC OLIVIER MIGEON | |
363a | RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 10/12/07 FROM: NAT WEST BANK CHAMBERS 55 STATION ROAD NEW MILTON HAMPSHIRE BH25 6JA | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BARCLAYS BANK PLC | ||
MULTI-PARTY AGREEMENT | Outstanding | J.P. MORGAN INTERNATIONAL BANK LIMITED, BRUSSELS BRANCH | |
OPERATOR DEED OF ASSIGNMENT NO. 3 | Satisfied | UBS AG | |
OPERATOR DEED OF ASSIGNMENT 2 | Satisfied | UBS LEASING AG | |
DEED OF CHARGE OVER CREDIT BALANCES | Outstanding | BARCLAYS BANK PLC |
The top companies supplying to UK government with the same SIC code (51101 - Scheduled passenger air transport) as EXECUJET (UK) LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
88033000 | Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders) | |||
60039000 | Knitted or crocheted fabrics of a width of <= 30 cm (excl. of cotton, man-made fibres, wool or fine animal hair, those containing by weight >= 5% of elastomeric yarn or rubber thread, and pile fabrics, incl. "long pile", looped pile fabrics, labels, badges and similar articles, knitted or crocheted fabrics, impregnated, coated, covered or laminated, and sterile surgical or dental adhesion barriers of subheading 3006.10.30)) | |||
84814090 | Safety or relief valves (excl. those of cast iron or steel) | |||
49119900 | Printed matter, n.e.s. | |||
85423110 | Electronic integrated circuits as processors and controllers, whether or not combined with memories, converters, logic circuits, amplifiers, clock and timing circuits, or other circuits in the form of multichip integrated circuits consisting of two or more interconnected monolithic integrated circuits as specified in note 8 (b) (3) to chapter 85 | |||
84159000 | Parts of air conditioning machines, comprising a motor-driven fan and elements for changing the temperature and humidity, n.e.s. | |||
85285100 | Monitors of a kind solely or principally used in an automatic data-processing machine of heading 8471 (excl. with cathode ray tube) | |||
85365080 | Switches for a voltage of > 60 V and <= 1.000 V (excl. relays, automatic circuit breakers, electronic AC switches consisting of optically coupled input and output circuits "insulated thyristor AC switches", electronic switches, incl. temperature protected electronic switches, consisting of a transistor and a logic chip [chip-on-chip technology] and electromechanical snap-action switches for a current <= 11 A) | |||
39219010 | Plates, sheets, film, foil and strip, of polyesters, reinforced, laminated, supported or similarly combined with other materials, unworked or merely surface-worked or merely cut into squares or rectangles (excl. of cellular plastic; self-adhesive products, floor, wall and ceiling coverings of heading 3918) | |||
44089095 | Sheets for veneering, incl. those obtained by slicing laminated wood, for plywood or for other similar laminated wood and other wood, sawn lengthwise, sliced or peeled, whether or not spliced, of a thickness of > 1 mm (excl. planed, sanded or end-jointed, and tropical wood of Subheading Note 2 to this chapter and coniferous wood) | |||
52115900 | Woven fabrics of cotton, containing predominantly, but < 85% cotton by weight, mixed principally or solely with man-made fibres and weighing > 200 g/m², printed (excl. those in three-thread or four-thread twill, incl. cross twill, and plain woven fabrics) | |||
53092900 | Woven fabrics of flax, containing predominantly, but < 85% flax by weight, dyed, made of yarn of different colours, or printed | |||
58011000 | Woven pile fabrics and chenille fabrics, of wool or fine animal hair (excl. terry towelling and similar woven terry fabrics, tufted textile fabrics and narrow woven fabrics of heading 5806) | |||
84119100 | Parts of turbojets or turbopropellers, n.e.s. | |||
99 | ||||
85365080 | Switches for a voltage of > 60 V and <= 1.000 V (excl. relays, automatic circuit breakers, electronic AC switches consisting of optically coupled input and output circuits "insulated thyristor AC switches", electronic switches, incl. temperature protected electronic switches, consisting of a transistor and a logic chip [chip-on-chip technology] and electromechanical snap-action switches for a current <= 11 A) | |||
85393900 | Discharge lamps (excl. flourescent, hot cathode lamps, mercury or sodium vapour lamps, metal halide lamps and ultraviolet lamps) | |||
84119100 | Parts of turbojets or turbopropellers, n.e.s. | |||
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | |||
49119900 | Printed matter, n.e.s. | |||
85234025 | ||||
90142020 | Inertial navigation systems for aeronautical or space navigation (excl. compasses and radio navigational equipment) | |||
94011000 | Seats for aircraft |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |