- Company Overview for AIRBORNE CAPITAL (UK) LIMITED (10963185)
- Filing history for AIRBORNE CAPITAL (UK) LIMITED (10963185)
- People for AIRBORNE CAPITAL (UK) LIMITED (10963185)
- More for AIRBORNE CAPITAL (UK) LIMITED (10963185)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Apr 2019 | CH04 | Secretary's details changed for Jordan Cosec Limited on 5 April 2019 | |
19 Sep 2018 | CS01 | Confirmation statement made on 14 September 2018 with updates | |
05 Feb 2018 | AP01 | Appointment of Mr Ramakrishnan Sundaram as a director on 18 January 2018 | |
15 Dec 2017 | AP01 | Appointment of Mr Anand Ramachandran as a director on 14 November 2017 | |
15 Dec 2017 | AP01 | Appointment of Mr Walter Brazil as a director on 14 November 2017 | |
15 Dec 2017 | TM01 | Termination of appointment of Gerard Murphy as a director on 14 November 2017 | |
15 Dec 2017 | AP01 | Appointment of Ms Eleanor Daly as a director on 14 November 2017 | |
15 Dec 2017 | TM01 | Termination of appointment of Cian Dooley as a director on 14 November 2017 | |
15 Dec 2017 | TM01 | Termination of appointment of Gerard O'sullivan as a director on 14 November 2017 | |
15 Dec 2017 | AD01 | Registered office address changed from 15 Galena Road Hammersmith London W6 0LT United Kingdom to Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB on 15 December 2017 | |
15 Dec 2017 | AP04 | Appointment of Jordan Cosec Limited as a secretary on 14 November 2017 | |
13 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
17 Oct 2017 | AP01 | Appointment of Cian Dooley as a director on 21 September 2017 | |
14 Sep 2017 | NEWINC |
Incorporation
Statement of capital on 2017-09-14
|