Airscape Holdings Limited LONDON


Airscape Holdings Limited is a private limited company registered at 88 Baker Street, London W1U 6TQ. Its total net worth is estimated to be 0 pounds, and the fixed assets that belong to the company total up to 0 pounds. Incorporated on 2017-11-16, this 6-year-old company is run by 3 directors and 1 secretary.
Director Jorge V., appointed on 06 April 2022. Director Antonio M., appointed on 01 October 2018. Director Matthew J., appointed on 01 October 2018.
Switching the focus to secretaries, we can mention: Dean N., appointed on 01 September 2022.
The company is officially classified as "other engineering activities" (Standard Industrial Classification: 71129). According to official database there was a name change on 2022-11-15 and their previous name was Airlabs Holdings Limited.
The last confirmation statement was sent on 2023-06-27 and the due date for the following filing is 2024-07-11. Likewise, the statutory accounts were filed on 31 December 2021 and the next filing is due on 31 December 2023.

Airscape Holdings Limited Address / Contact

Office Address 88 Baker Street
Town London
Post code W1U 6TQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 11067981
Date of Incorporation Thu, 16th Nov 2017
Industry Other engineering activities
End of financial Year 31st December
Company age 7 years old
Account next due date Sun, 31st Dec 2023 (133 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 11th Jul 2024 (2024-07-11)
Last confirmation statement dated Tue, 27th Jun 2023

Company staff

Dean N.

Position: Secretary

Appointed: 01 September 2022

Jorge V.

Position: Director

Appointed: 06 April 2022

Antonio M.

Position: Director

Appointed: 01 October 2018

Matthew J.

Position: Director

Appointed: 01 October 2018

Paul V.

Position: Director

Appointed: 15 June 2021

Resigned: 06 April 2022

Marc O.

Position: Director

Appointed: 01 October 2018

Resigned: 06 April 2022

Citco Management (uk) Limited

Position: Corporate Secretary

Appointed: 31 July 2018

Resigned: 01 July 2020

David M.

Position: Director

Appointed: 16 November 2017

Resigned: 15 June 2021

David M.

Position: Secretary

Appointed: 16 November 2017

Resigned: 01 October 2018

People with significant control

The register of PSCs who own or have control over the company includes 4 names. As BizStats identified, there is Antonio M. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the PSC register is Sgo Corporation Limited that put London, United Kingdom as the address. This PSC has a legal form of "a private limited company", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Sophie P., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Antonio M.

Notified on 21 February 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Sgo Corporation Limited

88 Baker Street, London, W1U 6TQ, United Kingdom

Legal authority England & Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 07477910
Notified on 30 May 2018
Ceased on 1 January 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Sophie P.

Notified on 16 November 2017
Ceased on 26 April 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Matthew J.

Notified on 16 November 2017
Ceased on 21 February 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Airlabs Holdings November 15, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-31
Balance Sheet
Cash Bank On Hand99236 3684 737 213
Current Assets4 079 4465 841 79312 330 865
Debtors4 079 3475 605 4257 593 652
Net Assets Liabilities4 071 1964 307 9874 173 124
Other Debtors4 079 3475 605 4257 593 652
Other
Bank Borrowings  8 157 742
Creditors8 2511 533 8078 157 742
Investments Fixed Assets111
Net Current Assets Liabilities4 071 1954 307 98612 330 865
Other Creditors8 2511 533 807 
Total Assets Less Current Liabilities 4 307 98712 330 866

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Mon, 1st Jan 2024 - the day director's appointment was terminated
filed on: 23rd, February 2024
Free Download (1 page)

Company search

Advertisements