Netjets Management Limited LONDON


Founded in 2001, Netjets Management, classified under reg no. 04309631 is an active company. Currently registered at 5 Young Street W8 5EH, London the company has been in the business for twenty three years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since September 4, 2002 Netjets Management Limited is no longer carrying the name Netjets U.k.

The company has 3 directors, namely Thomas B., Bradley F. and Christian L.. Of them, Christian L. has been with the company the longest, being appointed on 15 August 2013 and Thomas B. has been with the company for the least time - from 29 September 2020. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Netjets Management Limited Address / Contact

Office Address 5 Young Street
Office Address2 Kensington
Town London
Post code W8 5EH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04309631
Date of Incorporation Tue, 23rd Oct 2001
Industry Non-scheduled passenger air transport
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 6th Nov 2024 (2024-11-06)
Last confirmation statement dated Mon, 23rd Oct 2023

Company staff

Thomas B.

Position: Director

Appointed: 29 September 2020

Bradley F.

Position: Director

Appointed: 07 May 2018

Christian L.

Position: Director

Appointed: 15 August 2013

Elton D.

Position: Director

Appointed: 27 November 2019

Resigned: 29 September 2020

Richard S.

Position: Director

Appointed: 13 June 2019

Resigned: 27 November 2019

Mario P.

Position: Director

Appointed: 10 January 2018

Resigned: 13 June 2019

Kevin M.

Position: Director

Appointed: 08 June 2017

Resigned: 10 January 2018

Marine B.

Position: Director

Appointed: 15 August 2013

Resigned: 08 June 2017

Alexander W.

Position: Director

Appointed: 09 November 2012

Resigned: 15 August 2013

Colleen N.

Position: Director

Appointed: 09 November 2012

Resigned: 07 May 2018

Jordan H.

Position: Director

Appointed: 27 October 2009

Resigned: 09 November 2012

Phillip C.

Position: Director

Appointed: 27 October 2009

Resigned: 09 November 2012

Luis P.

Position: Secretary

Appointed: 31 May 2006

Resigned: 24 October 2012

Luis P.

Position: Director

Appointed: 31 May 2006

Resigned: 15 August 2013

William K.

Position: Director

Appointed: 15 June 2004

Resigned: 31 May 2006

William K.

Position: Secretary

Appointed: 15 June 2004

Resigned: 31 May 2006

Richard S.

Position: Director

Appointed: 15 June 2004

Resigned: 09 October 2009

Mark B.

Position: Director

Appointed: 01 August 2002

Resigned: 09 October 2009

Vincent S.

Position: Secretary

Appointed: 23 October 2001

Resigned: 05 July 2004

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 23 October 2001

Resigned: 23 October 2001

Jordan Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 23 October 2001

Resigned: 31 May 2008

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 23 October 2001

Resigned: 23 October 2001

Vincent S.

Position: Director

Appointed: 23 October 2001

Resigned: 15 June 2004

Stephen B.

Position: Director

Appointed: 23 October 2001

Resigned: 15 June 2004

People with significant control

The register of PSCs that own or control the company is made up of 7 names. As we established, there is Christian L. The abovementioned PSC has significiant influence or control over this company,. Another one in the PSC register is Bradley F. This PSC has significiant influence or control over the company,. Then there is Thomas B., who also meets the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Christian L.

Notified on 5 June 2023
Nature of control: significiant influence or control

Bradley F.

Notified on 5 June 2023
Nature of control: significiant influence or control

Thomas B.

Notified on 5 June 2023
Ceased on 30 November 2023
Nature of control: significiant influence or control

Berkshire Hathaway Inc.

3555 Farnam Street, Omaha, Nebraska, 68131, United States

Legal authority Usa, Delaware
Legal form Corporation
Country registered Usa, Delaware
Place registered Usa, Delaware
Registration number 2908471
Notified on 6 April 2016
Ceased on 5 June 2023
Nature of control: 25-50% shares

Netjets Inc

2711 Centerville Road, Suite 400, Wilmington, Delaware, 19808, United States

Legal authority Usa, Delaware
Legal form Corporation
Country registered Usa, Delaware
Place registered Usa, Delaware
Registration number 2922489
Notified on 6 April 2016
Ceased on 5 June 2023
Nature of control: 25-50% shares

Netjets International, Inc

2711 Centerville Road, Suite 400, Wilmington, Delaware, 19808, United States

Legal authority Usa, Delaware
Legal form Corporation
Country registered Delaware
Place registered Usa, Delaware
Registration number 2122452
Notified on 6 April 2016
Ceased on 5 June 2023
Nature of control: 25-50% shares

Netjets International Inc.

838 Walker Road, Suite 21-2, Dover, 19904, United States

Legal authority Usa Delaware
Legal form Corporation
Country registered United States
Place registered Delaware
Registration number 2122452
Notified on 5 June 2023
Ceased on 5 June 2023
Nature of control: 75,01-100% shares

Company previous names

Netjets U.k September 4, 2002

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 17th, October 2023
Free Download (175 pages)

Company search

Advertisements