About

Registered Number: 08419148
Date of Incorporation: 26/02/2013 (11 years and 2 months ago)
Company Status: Active
Registered Address: Fleet Place House, 2 Fleet Place, London, London, EC4M 7RF,

 

Flyt Ltd was founded on 26 February 2013 and has its registered office in London. There are 12 directors listed for this company in the Companies House registry. We do not know the number of employees at Flyt Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENN, Laurence Carey 06 December 2019 - 1
BACON, Kevin John 12 June 2013 14 July 2015 1
BRUNO CASTELLANOS, Julio 18 December 2015 21 December 2018 1
EVANS, Christopher Thomas 26 February 2013 06 December 2019 1
EYAL, Aviad 10 February 2014 21 December 2018 1
LIJTMAER, Diego Javier 28 September 2016 21 December 2018 1
PENZER, Noel Justin 14 July 2015 17 December 2015 1
RAIKES, Frederick Robert 14 July 2015 21 December 2018 1
SHEPPARD, Ashley Deane 01 July 2013 14 July 2015 1
WEAVER, Thomas Richard 26 February 2013 06 December 2019 1
Secretary Name Appointed Resigned Total Appointments
DICKSON, Ashley 13 March 2018 21 December 2018 1
SPORLE, James Alan 21 December 2018 21 December 2018 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 24 September 2020
TM01 - Termination of appointment of director 01 July 2020
CS01 - N/A 14 February 2020
TM01 - Termination of appointment of director 09 December 2019
TM01 - Termination of appointment of director 09 December 2019
AP01 - Appointment of director 09 December 2019
AP01 - Appointment of director 09 December 2019
AP01 - Appointment of director 09 December 2019
AD01 - Change of registered office address 08 November 2019
AD01 - Change of registered office address 07 November 2019
AA - Annual Accounts 08 October 2019
RP04CS01 - N/A 03 June 2019
AA - Annual Accounts 05 April 2019
CS01 - N/A 14 March 2019
TM02 - Termination of appointment of secretary 06 March 2019
TM01 - Termination of appointment of director 06 March 2019
SH08 - Notice of name or other designation of class of shares 14 February 2019
AP01 - Appointment of director 08 February 2019
AP01 - Appointment of director 07 February 2019
AP03 - Appointment of secretary 05 February 2019
SH01 - Return of Allotment of shares 25 January 2019
RESOLUTIONS - N/A 18 January 2019
AA01 - Change of accounting reference date 08 January 2019
PSC02 - N/A 08 January 2019
PSC07 - N/A 08 January 2019
PSC07 - N/A 08 January 2019
PSC07 - N/A 08 January 2019
TM02 - Termination of appointment of secretary 08 January 2019
TM01 - Termination of appointment of director 08 January 2019
TM01 - Termination of appointment of director 08 January 2019
TM01 - Termination of appointment of director 08 January 2019
SH01 - Return of Allotment of shares 04 December 2018
SH01 - Return of Allotment of shares 04 December 2018
CH01 - Change of particulars for director 04 December 2018
CH01 - Change of particulars for director 04 December 2018
CH03 - Change of particulars for secretary 04 December 2018
SH01 - Return of Allotment of shares 23 October 2018
SH01 - Return of Allotment of shares 28 August 2018
AD01 - Change of registered office address 25 April 2018
RESOLUTIONS - N/A 17 April 2018
AAMD - Amended Accounts 27 March 2018
AA - Annual Accounts 22 March 2018
AD01 - Change of registered office address 20 March 2018
AP03 - Appointment of secretary 19 March 2018
TM02 - Termination of appointment of secretary 19 March 2018
SH01 - Return of Allotment of shares 08 March 2018
CS01 - N/A 21 February 2018
AD01 - Change of registered office address 05 September 2017
AP04 - Appointment of corporate secretary 05 September 2017
SH01 - Return of Allotment of shares 16 May 2017
CS01 - N/A 09 April 2017
AA - Annual Accounts 07 April 2017
SH01 - Return of Allotment of shares 24 February 2017
RESOLUTIONS - N/A 16 November 2016
SH01 - Return of Allotment of shares 31 October 2016
RESOLUTIONS - N/A 18 October 2016
AP01 - Appointment of director 07 October 2016
AA - Annual Accounts 08 April 2016
AR01 - Annual Return 23 March 2016
AP01 - Appointment of director 20 January 2016
TM01 - Termination of appointment of director 08 January 2016
AP01 - Appointment of director 12 August 2015
AP01 - Appointment of director 12 August 2015
TM01 - Termination of appointment of director 12 August 2015
TM01 - Termination of appointment of director 12 August 2015
TM01 - Termination of appointment of director 12 August 2015
RESOLUTIONS - N/A 22 July 2015
SH01 - Return of Allotment of shares 22 July 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 22 July 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 26 November 2014
AA01 - Change of accounting reference date 31 July 2014
AR01 - Annual Return 10 April 2014
RESOLUTIONS - N/A 17 February 2014
SH01 - Return of Allotment of shares 17 February 2014
AP01 - Appointment of director 13 February 2014
AP01 - Appointment of director 07 August 2013
AP01 - Appointment of director 07 August 2013
AP01 - Appointment of director 07 August 2013
RESOLUTIONS - N/A 26 July 2013
RESOLUTIONS - N/A 25 July 2013
RESOLUTIONS - N/A 25 July 2013
SH01 - Return of Allotment of shares 25 July 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 25 July 2013
SH01 - Return of Allotment of shares 25 July 2013
AD01 - Change of registered office address 18 July 2013
NEWINC - New incorporation documents 26 February 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.