About

Registered Number: 05643814
Date of Incorporation: 02/12/2005 (18 years and 5 months ago)
Company Status: Liquidation
Registered Address: C/O Browne Jacobson Llp 6 Bevis Marks, Bury Court, London, EC3A 7BA,

 

Established in 2005, Air Berlin Plc has its registered office in London, it's status in the Companies House registry is set to "Liquidation". There are 26 directors listed as Lates, Corina Cristina, Becht, Gerd, Cassani, Barbara, Debus, Jean Christoph, Gregorowitsch, Paul, Hogan, James Reginald, Kloepper, Matthias, Dr., Knight, Kevin, Koerber, Hans Joachim, Lauda, Andreas Nikolaus, Lotz, Karl Friedrich, Mehdorn, Hartmut, Oberegger, Peter, Pfundt, Dieter, Reid, Austin, Sabanci, Ali Ismail, Schlueter, Heinz Peter, Schmidt, Thilo, Prof., Schutt, Elke, Steinebach, Lothar, Dr., Tacke, Alfred, Teller, Nicholas, Van Luijk, Andries, Wulfers, Claus, Zur Hausen, Jan Henning, Zurnieden, Johannes for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BECHT, Gerd 11 July 2017 20 January 2018 1
CASSANI, Barbara 01 May 2011 06 March 2012 1
DEBUS, Jean Christoph 01 June 2009 02 November 2011 1
GREGOROWITSCH, Paul 01 September 2011 01 October 2012 1
HOGAN, James Reginald 24 January 2012 16 May 2017 1
KLOEPPER, Matthias, Dr. 16 May 2017 29 March 2018 1
KNIGHT, Kevin 16 May 2017 11 August 2017 1
KOERBER, Hans Joachim 09 May 2006 19 May 2017 1
LAUDA, Andreas Nikolaus 01 December 2011 21 December 2012 1
LOTZ, Karl Friedrich 02 December 2005 31 May 2009 1
MEHDORN, Hartmut 01 July 2009 12 March 2013 1
OBEREGGER, Peter 01 March 2010 01 October 2012 1
PFUNDT, Dieter 26 November 2008 28 February 2010 1
REID, Austin 03 January 2013 23 June 2013 1
SABANCI, Ali Ismail 18 May 2009 15 February 2018 1
SCHLUETER, Heinz Peter 01 April 2008 10 February 2015 1
SCHMIDT, Thilo, Prof. 16 May 2017 29 January 2018 1
SCHUTT, Elke 02 December 2005 31 May 2009 1
STEINEBACH, Lothar, Dr. 01 October 2013 31 December 2016 1
TACKE, Alfred 10 February 2015 31 December 2015 1
TELLER, Nicholas 09 May 2006 30 June 2016 1
VAN LUIJK, Andries 01 October 2013 30 January 2018 1
WULFERS, Claus 09 May 2006 10 June 2009 1
ZUR HAUSEN, Jan Henning 16 May 2017 11 August 2017 1
ZURNIEDEN, Johannes 09 May 2006 16 May 2017 1
Secretary Name Appointed Resigned Total Appointments
LATES, Corina Cristina 25 January 2019 - 1

Filing History

Document Type Date
AP01 - Appointment of director 07 May 2019
TM01 - Termination of appointment of director 25 January 2019
TM02 - Termination of appointment of secretary 25 January 2019
AP03 - Appointment of secretary 25 January 2019
AP01 - Appointment of director 25 January 2019
AD01 - Change of registered office address 01 August 2018
AD01 - Change of registered office address 05 July 2018
TM01 - Termination of appointment of director 18 April 2018
TM01 - Termination of appointment of director 15 February 2018
TM01 - Termination of appointment of director 06 February 2018
TM01 - Termination of appointment of director 01 February 2018
TM01 - Termination of appointment of director 01 February 2018
TM01 - Termination of appointment of director 01 February 2018
CS01 - N/A 22 December 2017
MISC - Miscellaneous document 07 December 2017
EC REGS D - N/A 16 November 2017
MR01 - N/A 22 September 2017
TM01 - Termination of appointment of director 24 August 2017
TM01 - Termination of appointment of director 24 August 2017
AP01 - Appointment of director 13 July 2017
RESOLUTIONS - N/A 23 June 2017
MR05 - N/A 15 June 2017
MR01 - N/A 15 June 2017
AA - Annual Accounts 14 June 2017
AP01 - Appointment of director 01 June 2017
AP01 - Appointment of director 01 June 2017
TM01 - Termination of appointment of director 31 May 2017
TM01 - Termination of appointment of director 31 May 2017
TM01 - Termination of appointment of director 31 May 2017
TM01 - Termination of appointment of director 31 May 2017
AP01 - Appointment of director 31 May 2017
AP01 - Appointment of director 31 May 2017
MR01 - N/A 11 May 2017
MR05 - N/A 11 May 2017
TM01 - Termination of appointment of director 06 March 2017
MR05 - N/A 24 February 2017
MR01 - N/A 24 February 2017
MR05 - N/A 24 February 2017
MR05 - N/A 24 February 2017
AP01 - Appointment of director 01 February 2017
TM01 - Termination of appointment of director 01 February 2017
CS01 - N/A 22 December 2016
TM01 - Termination of appointment of director 05 July 2016
AA - Annual Accounts 19 May 2016
TM01 - Termination of appointment of director 22 January 2016
AR01 - Annual Return 07 January 2016
AD01 - Change of registered office address 19 August 2015
RESOLUTIONS - N/A 03 July 2015
MA - Memorandum and Articles 03 July 2015
AA - Annual Accounts 02 July 2015
CH01 - Change of particulars for director 04 March 2015
TM01 - Termination of appointment of director 24 February 2015
AP01 - Appointment of director 24 February 2015
TM01 - Termination of appointment of director 02 February 2015
AP01 - Appointment of director 02 February 2015
AR01 - Annual Return 06 January 2015
MR01 - N/A 04 July 2014
MR01 - N/A 04 July 2014
RESOLUTIONS - N/A 25 June 2014
MEM/ARTS - N/A 25 June 2014
AA - Annual Accounts 12 June 2014
AR01 - Annual Return 09 January 2014
MR01 - N/A 03 December 2013
MR01 - N/A 03 December 2013
MR01 - N/A 19 November 2013
MR01 - N/A 19 November 2013
MR01 - N/A 07 November 2013
MR01 - N/A 07 November 2013
MR01 - N/A 07 November 2013
MR01 - N/A 07 November 2013
MR01 - N/A 07 November 2013
MR01 - N/A 07 November 2013
MR01 - N/A 07 November 2013
MR01 - N/A 07 November 2013
AP01 - Appointment of director 08 October 2013
AP01 - Appointment of director 08 October 2013
CC04 - Statement of companies objects 03 September 2013
TM01 - Termination of appointment of director 03 July 2013
AA - Annual Accounts 24 April 2013
TM01 - Termination of appointment of director 22 March 2013
AR01 - Annual Return 11 January 2013
AP01 - Appointment of director 09 January 2013
AP01 - Appointment of director 09 January 2013
TM01 - Termination of appointment of director 21 December 2012
TM01 - Termination of appointment of director 10 October 2012
TM01 - Termination of appointment of director 10 October 2012
TM01 - Termination of appointment of director 10 October 2012
TM01 - Termination of appointment of director 10 October 2012
TM01 - Termination of appointment of director 10 October 2012
AA - Annual Accounts 04 July 2012
RESOLUTIONS - N/A 03 July 2012
MG01 - Particulars of a mortgage or charge 22 March 2012
TM01 - Termination of appointment of director 13 March 2012
RP04 - N/A 16 February 2012
SH01 - Return of Allotment of shares 03 February 2012
AP01 - Appointment of director 31 January 2012
AP01 - Appointment of director 31 January 2012
AR01 - Annual Return 10 January 2012
AP01 - Appointment of director 16 December 2011
TM01 - Termination of appointment of director 24 November 2011
CH01 - Change of particulars for director 24 November 2011
CH01 - Change of particulars for director 24 November 2011
CH01 - Change of particulars for director 24 November 2011
AP01 - Appointment of director 04 November 2011
AP01 - Appointment of director 01 September 2011
AA - Annual Accounts 10 June 2011
AP01 - Appointment of director 19 May 2011
AP01 - Appointment of director 17 May 2011
AR01 - Annual Return 05 January 2011
MG01 - Particulars of a mortgage or charge 05 January 2011
AA - Annual Accounts 03 August 2010
RESOLUTIONS - N/A 22 June 2010
AP01 - Appointment of director 26 March 2010
TM01 - Termination of appointment of director 03 March 2010
AR01 - Annual Return 21 December 2009
AR01 - Annual Return 14 December 2009
CH03 - Change of particulars for secretary 02 December 2009
CH01 - Change of particulars for director 02 December 2009
CH01 - Change of particulars for director 02 December 2009
CH01 - Change of particulars for director 02 December 2009
CH01 - Change of particulars for director 02 December 2009
CH01 - Change of particulars for director 02 December 2009
CH01 - Change of particulars for director 02 December 2009
CH01 - Change of particulars for director 02 December 2009
CH01 - Change of particulars for director 02 December 2009
CH01 - Change of particulars for director 02 December 2009
CH01 - Change of particulars for director 02 December 2009
SH01 - Return of Allotment of shares 18 November 2009
288c - Notice of change of directors or secretaries or in their particulars 08 September 2009
288c - Notice of change of directors or secretaries or in their particulars 08 September 2009
288a - Notice of appointment of directors or secretaries 30 July 2009
288a - Notice of appointment of directors or secretaries 16 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 June 2009
288b - Notice of resignation of directors or secretaries 15 June 2009
288b - Notice of resignation of directors or secretaries 15 June 2009
288b - Notice of resignation of directors or secretaries 15 June 2009
288b - Notice of resignation of directors or secretaries 15 June 2009
AA - Annual Accounts 09 June 2009
288a - Notice of appointment of directors or secretaries 03 June 2009
363a - Annual Return 28 January 2009
288c - Notice of change of directors or secretaries or in their particulars 08 January 2009
288c - Notice of change of directors or secretaries or in their particulars 08 January 2009
288c - Notice of change of directors or secretaries or in their particulars 08 January 2009
288a - Notice of appointment of directors or secretaries 11 December 2008
288b - Notice of resignation of directors or secretaries 10 December 2008
395 - Particulars of a mortgage or charge 18 November 2008
RESOLUTIONS - N/A 24 September 2008
RESOLUTIONS - N/A 24 September 2008
288a - Notice of appointment of directors or secretaries 23 June 2008
AA - Annual Accounts 06 May 2008
288a - Notice of appointment of directors or secretaries 24 April 2008
288a - Notice of appointment of directors or secretaries 16 April 2008
288b - Notice of resignation of directors or secretaries 09 April 2008
363s - Annual Return 03 January 2008
AA - Annual Accounts 04 July 2007
RESOLUTIONS - N/A 05 June 2007
363s - Annual Return 18 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 2007
288b - Notice of resignation of directors or secretaries 10 March 2007
288a - Notice of appointment of directors or secretaries 10 March 2007
363s - Annual Return 19 December 2006
287 - Change in situation or address of Registered Office 14 December 2006
288a - Notice of appointment of directors or secretaries 07 December 2006
288b - Notice of resignation of directors or secretaries 07 December 2006
288b - Notice of resignation of directors or secretaries 01 December 2006
288a - Notice of appointment of directors or secretaries 16 August 2006
288a - Notice of appointment of directors or secretaries 16 August 2006
288a - Notice of appointment of directors or secretaries 16 August 2006
288a - Notice of appointment of directors or secretaries 16 August 2006
288a - Notice of appointment of directors or secretaries 16 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 June 2006
RESOLUTIONS - N/A 24 May 2006
RESOLUTIONS - N/A 24 May 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 15 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 2006
RESOLUTIONS - N/A 09 May 2006
SA - Shares agreement 19 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 2006
288a - Notice of appointment of directors or secretaries 22 February 2006
288a - Notice of appointment of directors or secretaries 22 February 2006
288a - Notice of appointment of directors or secretaries 22 February 2006
288a - Notice of appointment of directors or secretaries 20 February 2006
RESOLUTIONS - N/A 23 January 2006
RESOLUTIONS - N/A 23 January 2006
RESOLUTIONS - N/A 23 January 2006
123 - Notice of increase in nominal capital 23 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 2006
288b - Notice of resignation of directors or secretaries 23 December 2005
288a - Notice of appointment of directors or secretaries 23 December 2005
287 - Change in situation or address of Registered Office 23 December 2005
CERT5 - Re-registration of a company from private to public 19 December 2005
MAR - Memorandum and Articles - used in re-registration 19 December 2005
AUDR - Auditor's report 19 December 2005
BS - Balance sheet 19 December 2005
AUDS - Auditor's statement 19 December 2005
43(3)e - Declaration on application by a private company for re-registration as a public company 19 December 2005
43(3) - Application by a private company for re-registration as a public company 19 December 2005
287 - Change in situation or address of Registered Office 14 December 2005
288a - Notice of appointment of directors or secretaries 14 December 2005
288b - Notice of resignation of directors or secretaries 14 December 2005
288b - Notice of resignation of directors or secretaries 14 December 2005
NEWINC - New incorporation documents 02 December 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 September 2017 Outstanding

N/A

A registered charge 01 June 2017 Outstanding

N/A

A registered charge 27 April 2017 Outstanding

N/A

A registered charge 20 February 2017 Outstanding

N/A

A registered charge 30 June 2014 Outstanding

N/A

A registered charge 25 June 2014 Outstanding

N/A

A registered charge 27 November 2013 Outstanding

N/A

A registered charge 27 November 2013 Outstanding

N/A

A registered charge 13 November 2013 Outstanding

N/A

A registered charge 11 November 2013 Outstanding

N/A

A registered charge 30 October 2013 Outstanding

N/A

A registered charge 30 October 2013 Outstanding

N/A

A registered charge 30 October 2013 Outstanding

N/A

A registered charge 30 October 2013 Outstanding

N/A

A registered charge 25 October 2013 Outstanding

N/A

A registered charge 25 October 2013 Outstanding

N/A

A registered charge 25 October 2013 Outstanding

N/A

A registered charge 25 October 2013 Outstanding

N/A

Cfm engine warranties and additional allowances assignment 06 March 2012 Outstanding

N/A

Share pledge agreement 20 December 2010 Outstanding

N/A

Share pledge agreement 31 October 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.