About

Registered Number: 05080620
Date of Incorporation: 22/03/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: First Floor,, Rosalind Franklin House, Fordham Road,, Newmarket, Suffolk, CB8 7XN,

 

Founded in 2004, Execujet (UK) Ltd has its registered office in Newmarket. We don't know the number of employees at Execujet (UK) Ltd. Execujet (UK) Ltd has 19 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DALRYMPLE, David 29 September 2017 - 1
VAN DEN LANGENBERGH, David 15 April 2020 - 1
VON PLANTA, Niclas Fortunat 28 March 2016 - 1
BASSON, Gerrit Petrus 29 September 2017 25 October 2017 1
BASSON, Gerrit Petrus 18 April 2013 28 March 2016 1
BASSON, Gerrit Petrus 11 June 2007 30 April 2009 1
BRUTNELL, John Joel 01 December 2007 31 March 2017 1
HARTMANN, Peter 01 December 2007 28 September 2010 1
HAUSAMMANN, Fabio 01 December 2007 01 May 2009 1
KLEU, Patrick Sean 22 March 2004 11 June 2007 1
MIGEON, Cedric Olivier 01 April 2009 18 April 2013 1
NORTON, Tracy Lyn 18 April 2013 03 August 2017 1
SCHMIDHAUSER, Patrick 01 May 2009 31 July 2013 1
SMALES, Peter Angus 22 March 2004 30 April 2009 1
VON PLANTA, Niclas Fortunat 11 July 2011 25 March 2015 1
WEISCHE RYSER, Birgit 11 July 2011 31 October 2013 1
Secretary Name Appointed Resigned Total Appointments
DALRYMPLE, David 08 September 2017 - 1
BRUTNELL, John Joel 17 April 2013 02 May 2017 1
NORTON, Tracy Lyn 02 May 2017 08 September 2017 1

Filing History

Document Type Date
AA - Annual Accounts 07 September 2020
TM01 - Termination of appointment of director 28 May 2020
AP01 - Appointment of director 27 May 2020
CS01 - N/A 15 April 2020
RESOLUTIONS - N/A 03 February 2020
AD01 - Change of registered office address 25 October 2019
AA - Annual Accounts 03 September 2019
CS01 - N/A 09 April 2019
AD01 - Change of registered office address 06 February 2019
AA - Annual Accounts 22 August 2018
CS01 - N/A 26 March 2018
RP04AP01 - N/A 23 January 2018
RP04AP01 - N/A 23 January 2018
AP01 - Appointment of director 30 November 2017
TM01 - Termination of appointment of director 30 November 2017
PSC01 - N/A 29 November 2017
PSC09 - N/A 28 November 2017
AP01 - Appointment of director 10 October 2017
AA - Annual Accounts 26 September 2017
AP03 - Appointment of secretary 20 September 2017
AP01 - Appointment of director 20 September 2017
TM02 - Termination of appointment of secretary 20 September 2017
TM01 - Termination of appointment of director 07 August 2017
TM01 - Termination of appointment of director 17 May 2017
TM02 - Termination of appointment of secretary 17 May 2017
AP03 - Appointment of secretary 17 May 2017
CS01 - N/A 03 April 2017
AD01 - Change of registered office address 30 June 2016
AA01 - Change of accounting reference date 02 June 2016
AP01 - Appointment of director 01 April 2016
TM01 - Termination of appointment of director 01 April 2016
AR01 - Annual Return 23 March 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 March 2016
AA - Annual Accounts 09 March 2016
MR01 - N/A 11 September 2015
CH01 - Change of particulars for director 03 June 2015
AR01 - Annual Return 02 April 2015
CH01 - Change of particulars for director 01 April 2015
TM01 - Termination of appointment of director 26 March 2015
AA - Annual Accounts 03 February 2015
AR01 - Annual Return 04 April 2014
AD01 - Change of registered office address 04 April 2014
CH01 - Change of particulars for director 01 April 2014
AD01 - Change of registered office address 01 April 2014
MR04 - N/A 25 March 2014
MR04 - N/A 25 March 2014
AA - Annual Accounts 13 March 2014
TM01 - Termination of appointment of director 01 November 2013
TM01 - Termination of appointment of director 06 August 2013
AP01 - Appointment of director 24 April 2013
AP01 - Appointment of director 24 April 2013
AP03 - Appointment of secretary 24 April 2013
TM01 - Termination of appointment of director 19 April 2013
TM02 - Termination of appointment of secretary 19 April 2013
AR01 - Annual Return 11 April 2013
CH01 - Change of particulars for director 11 April 2013
CH01 - Change of particulars for director 11 April 2013
CH01 - Change of particulars for director 11 April 2013
CH03 - Change of particulars for secretary 11 April 2013
AA - Annual Accounts 08 April 2013
MG01 - Particulars of a mortgage or charge 07 March 2013
MG01 - Particulars of a mortgage or charge 25 February 2013
AD01 - Change of registered office address 03 May 2012
AR01 - Annual Return 12 April 2012
AA - Annual Accounts 03 April 2012
MG01 - Particulars of a mortgage or charge 29 December 2011
AP01 - Appointment of director 22 July 2011
AP01 - Appointment of director 22 July 2011
AR01 - Annual Return 20 April 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 April 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 April 2011
AA - Annual Accounts 24 March 2011
TM01 - Termination of appointment of director 05 October 2010
AR01 - Annual Return 22 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
AA - Annual Accounts 26 May 2010
288c - Notice of change of directors or secretaries or in their particulars 17 September 2009
288b - Notice of resignation of directors or secretaries 26 May 2009
288a - Notice of appointment of directors or secretaries 26 May 2009
288b - Notice of resignation of directors or secretaries 30 April 2009
288b - Notice of resignation of directors or secretaries 30 April 2009
288a - Notice of appointment of directors or secretaries 28 April 2009
363a - Annual Return 24 April 2009
395 - Particulars of a mortgage or charge 16 January 2009
AA - Annual Accounts 21 August 2008
363a - Annual Return 15 April 2008
288a - Notice of appointment of directors or secretaries 10 December 2007
288a - Notice of appointment of directors or secretaries 10 December 2007
287 - Change in situation or address of Registered Office 10 December 2007
288a - Notice of appointment of directors or secretaries 10 December 2007
288b - Notice of resignation of directors or secretaries 30 August 2007
288a - Notice of appointment of directors or secretaries 30 August 2007
AA - Annual Accounts 30 August 2007
363a - Annual Return 05 June 2007
AA - Annual Accounts 30 April 2007
363a - Annual Return 12 June 2006
288c - Notice of change of directors or secretaries or in their particulars 12 June 2006
AA - Annual Accounts 29 July 2005
225 - Change of Accounting Reference Date 16 June 2005
363s - Annual Return 06 June 2005
287 - Change in situation or address of Registered Office 26 April 2004
NEWINC - New incorporation documents 22 March 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 September 2015 Outstanding

N/A

Multi-party agreement 28 February 2013 Outstanding

N/A

Operator deed of assignment no. 3 21 February 2013 Fully Satisfied

N/A

Operator deed of assignment 2 22 December 2011 Fully Satisfied

N/A

Deed of charge over credit balances 07 January 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.