Sandycroft
Deeside
CH5 2DL
Wales
Director Name | Melanie Sickenberger |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | German |
Status | Current |
Appointed | 22 November 2018(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Legal Department, Dnata Travel, Glendale House Gle Sandycroft Deeside CH5 2DL Wales |
Director Name | Mr John Constantine Bevan |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Legal Department, Dnata Travel, Glendale House Gle Sandycroft Deeside CH5 2DL Wales |
Director Name | Mr Justin Lee Russell |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2021(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Legal Department, Dnata Travel, Glendale House Gle Sandycroft Deeside CH5 2DL Wales |
Director Name | Mr Simon John Breakwell |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2015(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 83 Pall Mall London London SW7Y 5ES |
Director Name | Mr Hussein Kanji |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 May 2015(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 November 2018) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | Legal Department, Dnata Travel, Glendale House Gle Sandycroft Deeside CH5 2DL Wales |
Director Name | Mr Iain Charles Richard Andrew |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2018(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 March 2020) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Legal Department, Dnata Travel, Glendale House Gle Sandycroft Deeside CH5 2DL Wales |
Director Name | Philip Clay Wolf |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 November 2018(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 March 2021) |
Role | Non-Executive Director |
Country of Residence | United States |
Correspondence Address | Legal Department, Dnata Travel, Glendale House Gle Sandycroft Deeside CH5 2DL Wales |
Director Name | Mr Asif Hamza Parkar |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2018(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 October 2021) |
Role | Finance Manager |
Country of Residence | United Arab Emirates |
Correspondence Address | Legal Department, Dnata Travel, Glendale House Gle Sandycroft Deeside CH5 2DL Wales |
Director Name | Stephen John Allen |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2020(5 years, 4 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 01 April 2021) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Legal Department, Dnata Travel, Glendale House Gle Sandycroft Deeside CH5 2DL Wales |
Registered Address | Legal Department, Dnata Travel, Glendale House Glendale Avenue Sandycroft Deeside CH5 2DL Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Queensferry |
Ward | Queensferry |
Built Up Area | Buckley |
44.9k at £0.0001 | Gunther Lamperstorfer 9.82% Preferred A |
---|---|
22.5k at £0.0001 | Beyond Digital Two Limited 4.92% Preferred A |
90k at £0.0001 | Ibrahim Husseini 19.67% Ordinary |
90k at £0.0001 | Melanie Sickenberger 19.67% Ordinary |
90k at £0.0001 | Oj Holding France 19.67% Ordinary |
67.5k at £0.0001 | Hoxton Ventures 14.75% Preferred A |
9k at £0.0001 | Lgv Lp 1.97% Preferred A |
5k at £0.0001 | Ian Wheeler 1.09% Preferred A |
3.9k at £0.0001 | Milton Jones 0.85% Preferred A |
3.6k at £0.0001 | Hedley Golberg 0.79% Ordinary A |
3.4k at £0.0001 | Gertrud Mische-maluch 0.73% Preferred A |
3.4k at £0.0001 | Stefan Henss 0.73% Preferred A |
2.7k at £0.0001 | Javed Khan 0.59% Ordinary A |
2.7k at £0.0001 | Phil Mcgriskin 0.59% Ordinary A |
2.3k at £0.0001 | Chiehmi Chan 0.49% Ordinary A |
2.3k at £0.0001 | Dennis Mccarthy 0.49% Ordinary A |
2.3k at £0.0001 | Gustavo Mana 0.49% Ordinary A |
2.3k at £0.0001 | Stephane Durand 0.49% Preferred A |
2k at £0.0001 | S Invest Ug 0.44% Preferred A |
2k at £0.0001 | Wac Solutions Limited (Hkg) 0.44% Preferred A |
1.7k at £0.0001 | Helge Moser 0.37% Preferred A |
1.7k at £0.0001 | Tanja Wunnenburg 0.37% Preferred A |
1.5k at £0.0001 | Ian Wheeler & Sarita Gayle Robson 0.33% Ordinary A |
1.1k at £0.0001 | Peter Goodman 0.24% Ordinary A |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 March 2024 (2 weeks, 1 day ago) |
---|---|
Next Return Due | 28 March 2025 (12 months from now) |
13 November 2017 | Delivered on: 21 November 2017 Persons entitled: Robert Petch Classification: A registered charge Outstanding |
---|
19 November 2020 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
---|---|
9 April 2020 | Appointment of Stephen John Allen as a director on 8 April 2020 (2 pages) |
9 April 2020 | Termination of appointment of Iain Charles Richard Andrew as a director on 30 March 2020 (1 page) |
26 March 2020 | Confirmation statement made on 14 March 2020 with updates (4 pages) |
15 January 2020 | Cancellation of shares. Statement of capital on 18 November 2019
|
14 January 2020 | Resolutions
|
31 December 2019 | Accounts for a small company made up to 31 March 2019 (11 pages) |
31 October 2019 | Change of details for Dnata Travel Holdings Uk Limited as a person with significant control on 31 May 2019 (2 pages) |
17 July 2019 | Previous accounting period shortened from 22 November 2019 to 31 March 2019 (1 page) |
10 July 2019 | Total exemption full accounts made up to 22 November 2018 (13 pages) |
10 July 2019 | Previous accounting period shortened from 31 December 2018 to 22 November 2018 (1 page) |
27 March 2019 | Confirmation statement made on 14 March 2019 with updates (7 pages) |
23 January 2019 | Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
12 December 2018 | Statement of capital following an allotment of shares on 22 November 2018
|
12 December 2018 | Resolutions
|
12 December 2018 | Resolutions
|
11 December 2018 | Particulars of variation of rights attached to shares (2 pages) |
11 December 2018 | Change of share class name or designation (2 pages) |
11 December 2018 | Particulars of variation of rights attached to shares (2 pages) |
11 December 2018 | Change of share class name or designation (2 pages) |
5 December 2018 | Satisfaction of charge 093441660001 in full (1 page) |
5 December 2018 | Appointment of Melanie Sickenberger as a director on 22 November 2018 (2 pages) |
5 December 2018 | Appointment of Asif Parkar as a director on 22 November 2018 (2 pages) |
5 December 2018 | Appointment of Iain Charles Richard Andrew as a director on 22 November 2018 (2 pages) |
5 December 2018 | Appointment of Philip Clay Wolf as a director on 22 November 2018 (2 pages) |
5 December 2018 | Termination of appointment of Simon John Breakwell as a director on 22 November 2018 (1 page) |
5 December 2018 | Termination of appointment of Hussein Kanji as a director on 22 November 2018 (1 page) |
4 December 2018 | Notification of Dnata Travel Holdings Uk Limited as a person with significant control on 22 November 2018 (2 pages) |
3 December 2018 | Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page) |
3 December 2018 | Withdrawal of a person with significant control statement on 3 December 2018 (2 pages) |
3 December 2018 | Registered office address changed from Cornerstone House Midland Way Thornbury Bristol BS35 2BS United Kingdom to Legal Department, Dnata Travel, Glendale House Glendale Avenue Sandycroft Deeside CH5 2DL on 3 December 2018 (1 page) |
12 October 2018 | Registered office address changed from 3 Upper Belgrave Road Bristol BS8 2XQ to Cornerstone House Midland Way Thornbury Bristol BS35 2BS on 12 October 2018 (1 page) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
15 May 2018 | Second filing of a statement of capital following an allotment of shares on 5 May 2015
|
15 May 2018 | Second filing of a statement of capital following an allotment of shares on 5 May 2015
|
28 March 2018 | Confirmation statement made on 14 March 2018 with updates (6 pages) |
21 November 2017 | Registration of charge 093441660001, created on 13 November 2017 (16 pages) |
20 November 2017 | Resolutions
|
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
17 June 2017 | Amended total exemption small company accounts made up to 31 December 2015 (7 pages) |
17 June 2017 | Amended total exemption small company accounts made up to 31 December 2015 (7 pages) |
6 April 2017 | Confirmation statement made on 14 March 2017 with updates (7 pages) |
6 April 2017 | Confirmation statement made on 14 March 2017 with updates (7 pages) |
29 March 2017 | Statement of capital following an allotment of shares on 13 March 2017
|
29 March 2017 | Statement of capital following an allotment of shares on 13 March 2017
|
21 March 2017 | Resolutions
|
21 March 2017 | Resolutions
|
14 March 2017 | Statement of capital following an allotment of shares on 6 October 2016
|
14 March 2017 | Statement of capital following an allotment of shares on 6 October 2016
|
9 January 2017 | Confirmation statement made on 8 December 2016 with updates (10 pages) |
9 January 2017 | Confirmation statement made on 8 December 2016 with updates (10 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 June 2016 | Registered office address changed from The Orchard Church Road Thornbury Bristol BS35 1HL to 3 Upper Belgrave Road Bristol BS8 2XQ on 30 June 2016 (2 pages) |
30 June 2016 | Registered office address changed from The Orchard Church Road Thornbury Bristol BS35 1HL to 3 Upper Belgrave Road Bristol BS8 2XQ on 30 June 2016 (2 pages) |
14 January 2016 | Statement of capital following an allotment of shares on 5 May 2015
|
14 January 2016 | Statement of capital following an allotment of shares on 5 May 2015
|
4 January 2016 | Director's details changed for Mr Simon John Breakwell on 3 June 2015 (2 pages) |
4 January 2016 | Director's details changed for Mr Simon John Breakwell on 3 June 2015 (2 pages) |
4 January 2016 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
5 June 2015 | Resolutions
|
5 June 2015 | Resolutions
|
20 May 2015 | Statement of capital following an allotment of shares on 5 May 2015
|
20 May 2015 | Statement of capital following an allotment of shares on 5 May 2015
|
20 May 2015 | Statement of capital following an allotment of shares on 5 May 2015
|
8 May 2015 | Appointment of Mr Simon John Breakwell as a director on 5 May 2015 (2 pages) |
8 May 2015 | Appointment of Mr Simon John Breakwell as a director on 5 May 2015 (2 pages) |
8 May 2015 | Appointment of Mr Simon John Breakwell as a director on 5 May 2015 (2 pages) |
7 May 2015 | Appointment of Mr Hussein Kanji as a director on 5 May 2015 (2 pages) |
7 May 2015 | Appointment of Mr Hussein Kanji as a director on 5 May 2015 (2 pages) |
7 May 2015 | Appointment of Mr Hussein Kanji as a director on 5 May 2015 (2 pages) |
8 December 2014 | Incorporation Statement of capital on 2014-12-08
|
8 December 2014 | Incorporation Statement of capital on 2014-12-08
|