About

Registered Number: 05701801
Date of Incorporation: 08/02/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: 6th Floor 60 Gracechurch Street, London, EC3V 0HR,

 

Established in 2006, Fastjet Ltd has its registered office in London. The companies directors are listed as Harber, Ben, Hurst, Mark Ryan, Jaganah, Kris, Bates, Krista, Blanchard, Nicklas Daniel, Dent, Alexandra Louise, Mitchell, Lisa, Saunders, Angus Charles, Bates, Krista Lynn, Bezuidenhout, Nico, Blakesley, Richard John, Blanchard, Nicklas Daniel, Bodin, Richard Alexander, Caine, Nicholas Peregrine Clayton, Collings, Bryan Alexander Coppin, Hyde, Peter Michael, Jones, Gavin, Kirby, Andrew Bruce, Muller, Michael, Peters, Mark Anthony, Saunders, Angus Charles, Winter, Edward William Bruce at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HURST, Mark Ryan 02 July 2018 - 1
JAGANAH, Kris 05 April 2019 - 1
BATES, Krista Lynn 01 June 2014 14 March 2016 1
BEZUIDENHOUT, Nico 01 August 2016 30 September 2019 1
BLAKESLEY, Richard John 30 May 2006 10 December 2012 1
BLANCHARD, Nicklas Daniel 19 April 2010 05 August 2011 1
BODIN, Richard Alexander 01 June 2014 04 December 2015 1
CAINE, Nicholas Peregrine Clayton 11 August 2014 22 January 2016 1
COLLINGS, Bryan Alexander Coppin 12 May 2015 08 April 2016 1
HYDE, Peter Michael 24 March 2017 18 September 2018 1
JONES, Gavin 30 May 2006 21 December 2006 1
KIRBY, Andrew Bruce 15 October 2008 26 November 2010 1
MULLER, Michael 15 May 2017 29 March 2019 1
PETERS, Mark Anthony 27 April 2006 31 August 2008 1
SAUNDERS, Angus Charles 10 December 2012 11 August 2014 1
WINTER, Edward William Bruce 02 July 2012 18 March 2016 1
Secretary Name Appointed Resigned Total Appointments
HARBER, Ben 31 March 2017 - 1
BATES, Krista 17 March 2015 14 March 2016 1
BLANCHARD, Nicklas Daniel 26 November 2010 11 August 2011 1
DENT, Alexandra Louise 02 July 2012 30 August 2013 1
MITCHELL, Lisa 14 March 2016 31 March 2017 1
SAUNDERS, Angus Charles 30 August 2013 11 August 2014 1

Filing History

Document Type Date
RESOLUTIONS - N/A 16 September 2020
MAR - Memorandum and Articles - used in re-registration 16 September 2020
CERT10 - Re-registration of a company from public to private 16 September 2020
RR02 - Application by a public company for re-registration as a private limited company 16 September 2020
RESOLUTIONS - N/A 09 September 2020
MA - Memorandum and Articles 09 September 2020
CS01 - N/A 26 February 2020
SH01 - Return of Allotment of shares 19 November 2019
PSC01 - N/A 14 November 2019
PSC09 - N/A 13 November 2019
TM01 - Termination of appointment of director 30 September 2019
RESOLUTIONS - N/A 22 July 2019
AA - Annual Accounts 03 July 2019
AP01 - Appointment of director 05 April 2019
TM01 - Termination of appointment of director 01 April 2019
SH01 - Return of Allotment of shares 11 March 2019
CS01 - N/A 06 March 2019
MR01 - N/A 25 February 2019
MR01 - N/A 25 February 2019
SH01 - Return of Allotment of shares 10 January 2019
RESOLUTIONS - N/A 20 December 2018
MR01 - N/A 01 November 2018
MR01 - N/A 01 November 2018
TM01 - Termination of appointment of director 19 September 2018
SH01 - Return of Allotment of shares 09 August 2018
SH01 - Return of Allotment of shares 23 July 2018
AP01 - Appointment of director 12 July 2018
RESOLUTIONS - N/A 10 July 2018
AA - Annual Accounts 09 July 2018
CS01 - N/A 13 February 2018
SH01 - Return of Allotment of shares 16 November 2017
RESOLUTIONS - N/A 27 October 2017
SH01 - Return of Allotment of shares 18 September 2017
PSC08 - N/A 24 July 2017
RESOLUTIONS - N/A 21 July 2017
AA - Annual Accounts 07 July 2017
AP01 - Appointment of director 26 May 2017
TM01 - Termination of appointment of director 26 May 2017
SH01 - Return of Allotment of shares 28 April 2017
AD01 - Change of registered office address 24 April 2017
SH01 - Return of Allotment of shares 20 April 2017
TM02 - Termination of appointment of secretary 07 April 2017
AP03 - Appointment of secretary 07 April 2017
AP01 - Appointment of director 05 April 2017
AP01 - Appointment of director 30 March 2017
CS01 - N/A 22 February 2017
RESOLUTIONS - N/A 14 February 2017
SH01 - Return of Allotment of shares 13 February 2017
SH01 - Return of Allotment of shares 10 February 2017
SH01 - Return of Allotment of shares 06 February 2017
SH01 - Return of Allotment of shares 02 February 2017
SH01 - Return of Allotment of shares 05 January 2017
SH01 - Return of Allotment of shares 16 December 2016
SH01 - Return of Allotment of shares 06 December 2016
TM01 - Termination of appointment of director 28 November 2016
MA - Memorandum and Articles 28 October 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 06 October 2016
RESOLUTIONS - N/A 14 September 2016
AP01 - Appointment of director 17 August 2016
AA - Annual Accounts 04 July 2016
TM01 - Termination of appointment of director 12 April 2016
AP03 - Appointment of secretary 01 April 2016
TM02 - Termination of appointment of secretary 01 April 2016
TM01 - Termination of appointment of director 21 March 2016
TM01 - Termination of appointment of director 21 March 2016
TM01 - Termination of appointment of director 21 March 2016
AR01 - Annual Return 24 February 2016
AD04 - Change of location of company records to the registered office 22 February 2016
AP01 - Appointment of director 01 February 2016
TM01 - Termination of appointment of director 01 February 2016
TM01 - Termination of appointment of director 17 December 2015
TM01 - Termination of appointment of director 17 December 2015
AP01 - Appointment of director 01 October 2015
AP01 - Appointment of director 01 October 2015
AA - Annual Accounts 06 July 2015
SH01 - Return of Allotment of shares 15 June 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 15 June 2015
SH01 - Return of Allotment of shares 15 June 2015
AP01 - Appointment of director 13 May 2015
AR01 - Annual Return 19 March 2015
AP03 - Appointment of secretary 19 March 2015
TM02 - Termination of appointment of secretary 19 March 2015
MR04 - N/A 07 January 2015
MR01 - N/A 13 November 2014
AP01 - Appointment of director 13 August 2014
TM01 - Termination of appointment of director 12 August 2014
AA - Annual Accounts 07 July 2014
AP01 - Appointment of director 09 June 2014
AP01 - Appointment of director 09 June 2014
AP01 - Appointment of director 09 June 2014
SH01 - Return of Allotment of shares 19 May 2014
SH01 - Return of Allotment of shares 25 April 2014
SH01 - Return of Allotment of shares 07 April 2014
SH01 - Return of Allotment of shares 06 March 2014
SH01 - Return of Allotment of shares 20 February 2014
AR01 - Annual Return 18 February 2014
SH01 - Return of Allotment of shares 12 November 2013
SH01 - Return of Allotment of shares 16 September 2013
AP03 - Appointment of secretary 02 September 2013
TM02 - Termination of appointment of secretary 02 September 2013
SH01 - Return of Allotment of shares 19 August 2013
SH01 - Return of Allotment of shares 07 August 2013
TM01 - Termination of appointment of director 26 July 2013
AA - Annual Accounts 04 July 2013
SH01 - Return of Allotment of shares 02 July 2013
SH01 - Return of Allotment of shares 02 July 2013
TM01 - Termination of appointment of director 11 June 2013
SH01 - Return of Allotment of shares 22 May 2013
SH01 - Return of Allotment of shares 19 March 2013
AR01 - Annual Return 13 March 2013
SH01 - Return of Allotment of shares 25 January 2013
SH01 - Return of Allotment of shares 25 January 2013
SH01 - Return of Allotment of shares 25 January 2013
SH01 - Return of Allotment of shares 25 January 2013
SH01 - Return of Allotment of shares 25 January 2013
AP01 - Appointment of director 11 December 2012
TM01 - Termination of appointment of director 10 December 2012
AUD - Auditor's letter of resignation 17 October 2012
AD01 - Change of registered office address 28 September 2012
AD01 - Change of registered office address 14 September 2012
SH01 - Return of Allotment of shares 20 August 2012
MEM/ARTS - N/A 08 August 2012
CERTNM - Change of name certificate 06 August 2012
CONNOT - N/A 06 August 2012
SH01 - Return of Allotment of shares 31 July 2012
AP01 - Appointment of director 06 July 2012
AA01 - Change of accounting reference date 06 July 2012
TM02 - Termination of appointment of secretary 05 July 2012
AP03 - Appointment of secretary 05 July 2012
AR01 - Annual Return 27 February 2012
RP04 - N/A 24 February 2012
SH01 - Return of Allotment of shares 06 January 2012
AA - Annual Accounts 04 January 2012
SH01 - Return of Allotment of shares 21 December 2011
RESOLUTIONS - N/A 20 December 2011
AP01 - Appointment of director 20 December 2011
AP01 - Appointment of director 20 December 2011
AD01 - Change of registered office address 23 August 2011
AP04 - Appointment of corporate secretary 23 August 2011
TM02 - Termination of appointment of secretary 23 August 2011
TM01 - Termination of appointment of director 23 August 2011
TM01 - Termination of appointment of director 23 August 2011
SH08 - Notice of name or other designation of class of shares 19 August 2011
CERTNM - Change of name certificate 16 August 2011
CONNOT - N/A 16 August 2011
SH01 - Return of Allotment of shares 19 May 2011
AR01 - Annual Return 22 March 2011
SH01 - Return of Allotment of shares 18 January 2011
AA - Annual Accounts 30 December 2010
AP03 - Appointment of secretary 26 November 2010
TM01 - Termination of appointment of director 26 November 2010
TM02 - Termination of appointment of secretary 26 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 August 2010
TM01 - Termination of appointment of director 26 August 2010
SH01 - Return of Allotment of shares 23 June 2010
MG01 - Particulars of a mortgage or charge 11 May 2010
AP01 - Appointment of director 29 April 2010
AR01 - Annual Return 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
AA - Annual Accounts 28 January 2010
SH01 - Return of Allotment of shares 09 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 June 2009
363a - Annual Return 26 February 2009
288c - Notice of change of directors or secretaries or in their particulars 26 February 2009
353 - Register of members 10 February 2009
AA - Annual Accounts 19 December 2008
288a - Notice of appointment of directors or secretaries 15 October 2008
288a - Notice of appointment of directors or secretaries 15 October 2008
288b - Notice of resignation of directors or secretaries 15 October 2008
288b - Notice of resignation of directors or secretaries 15 October 2008
363s - Annual Return 04 March 2008
AA - Annual Accounts 26 October 2007
288a - Notice of appointment of directors or secretaries 08 October 2007
288b - Notice of resignation of directors or secretaries 08 October 2007
288b - Notice of resignation of directors or secretaries 08 October 2007
225 - Change of Accounting Reference Date 07 September 2007
363s - Annual Return 12 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 2006
SA - Shares agreement 21 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 August 2006
288b - Notice of resignation of directors or secretaries 17 July 2006
288a - Notice of appointment of directors or secretaries 21 June 2006
123 - Notice of increase in nominal capital 21 June 2006
RESOLUTIONS - N/A 20 June 2006
RESOLUTIONS - N/A 20 June 2006
RESOLUTIONS - N/A 20 June 2006
RESOLUTIONS - N/A 20 June 2006
RESOLUTIONS - N/A 20 June 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 20 June 2006
288a - Notice of appointment of directors or secretaries 09 June 2006
288a - Notice of appointment of directors or secretaries 09 June 2006
288a - Notice of appointment of directors or secretaries 09 June 2006
CERT8 - Certificate to entitle a public company to commence business and borrow 08 June 2006
117 - Application by a public company for certificate to commence business and statutory declaration in support 08 June 2006
CERTNM - Change of name certificate 31 May 2006
RESOLUTIONS - N/A 30 May 2006
288b - Notice of resignation of directors or secretaries 30 May 2006
288b - Notice of resignation of directors or secretaries 30 May 2006
288a - Notice of appointment of directors or secretaries 30 May 2006
288a - Notice of appointment of directors or secretaries 30 May 2006
288a - Notice of appointment of directors or secretaries 30 May 2006
287 - Change in situation or address of Registered Office 25 May 2006
287 - Change in situation or address of Registered Office 12 May 2006
NEWINC - New incorporation documents 08 February 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 February 2019 Outstanding

N/A

A registered charge 20 February 2019 Outstanding

N/A

A registered charge 29 October 2018 Outstanding

N/A

A registered charge 25 October 2018 Outstanding

N/A

A registered charge 28 October 2014 Fully Satisfied

N/A

Deed creating floating charge 27 April 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.