AIRRO II UK INVESTOR GP LIMITED
LONDON

Hellopages » City of London » City of London » EC1A 4HD

Company number 08410139
Status Active
Incorporation Date 19 February 2013
Company Type Private Limited Company
Address 11TH FLOOR, 200 ALDERSGATE STREET, LONDON, UNITED KINGDOM, EC1A 4HD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fourteen events have happened. The last three records are Termination of appointment of J.P. Morgan Secretaries (Uk) Limited as a secretary on 20 April 2017; Confirmation statement made on 19 February 2017 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of AIRRO II UK INVESTOR GP LIMITED are www.airroiiukinvestorgp.co.uk, and www.airro-ii-uk-investor-gp.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and eight months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Airro Ii Uk Investor Gp Limited is a Private Limited Company. The company registration number is 08410139. Airro Ii Uk Investor Gp Limited has been working since 19 February 2013. The present status of the company is Active. The registered address of Airro Ii Uk Investor Gp Limited is 11th Floor 200 Aldersgate Street London United Kingdom Ec1a 4hd. . CROMBIE, Richard Andrew is a Director of the company. MCCATHERN, Karl Wayne is a Director of the company. WHITTINGTON, Colin James is a Director of the company. Secretary J.P. MORGAN SECRETARIES (UK) LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


airro ii uk investor gp Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
CROMBIE, Richard Andrew
Appointed Date: 19 February 2013
54 years old

Director
MCCATHERN, Karl Wayne
Appointed Date: 19 February 2013
66 years old

Director
WHITTINGTON, Colin James
Appointed Date: 19 February 2013
48 years old

Resigned Directors

Secretary
J.P. MORGAN SECRETARIES (UK) LIMITED
Resigned: 20 April 2017
Appointed Date: 19 February 2013

Persons With Significant Control

Jpmorgan Asset Management Holdings (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AIRRO II UK INVESTOR GP LIMITED Events

20 Apr 2017
Termination of appointment of J.P. Morgan Secretaries (Uk) Limited as a secretary on 20 April 2017
06 Mar 2017
Confirmation statement made on 19 February 2017 with updates
20 Sep 2016
Accounts for a dormant company made up to 31 December 2015
22 Feb 2016
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • USD 1,000

05 Oct 2015
Registration of charge 084101390001, created on 22 September 2015
...
... and 4 more events
26 Nov 2014
Current accounting period shortened from 28 February 2015 to 31 December 2014
20 Nov 2014
Full accounts made up to 28 February 2014
24 Feb 2014
Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • USD 1,000

23 Jan 2014
Director's details changed for Colin James Whittington on 14 August 2013
19 Feb 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

AIRRO II UK INVESTOR GP LIMITED Charges

22 September 2015
Charge code 0841 0139 0002
Delivered: 5 October 2015
Status: Outstanding
Persons entitled: Westpac Banking Corporation (Singapore Branch) (and Its Successors in Title and Permitted Transferees)
Description: Contains fixed charge…
22 September 2015
Charge code 0841 0139 0001
Delivered: 5 October 2015
Status: Outstanding
Persons entitled: Westpac Banking Corporation (Singapore Branch) (and Its Successors in Title and Permitted Transferees)
Description: Contains fixed charge…