Chapman Freeborn Holdings Limited GATWICK


Chapman Freeborn Holdings started in year 2009 as Private Limited Company with registration number 06860099. The Chapman Freeborn Holdings company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Gatwick at 3 City Place. Postal code: RH6 0PA. Since 2009/05/27 Chapman Freeborn Holdings Limited is no longer carrying the name Newincco 923.

The firm has 7 directors, namely Audrone K., Vaida K. and Robertas C. and others. Of them, Russi B. has been with the company the longest, being appointed on 31 March 2009 and Audrone K. has been with the company for the least time - from 1 March 2024. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Chapman Freeborn Holdings Limited Address / Contact

Office Address 3 City Place
Office Address2 Beehive Ring Road
Town Gatwick
Post code RH6 0PA
Country of origin United Kingdom

Company Information / Profile

Registration Number 06860099
Date of Incorporation Thu, 26th Mar 2009
Industry Freight air transport
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 17th May 2024 (2024-05-17)
Last confirmation statement dated Wed, 3rd May 2023

Company staff

Audrone K.

Position: Director

Appointed: 01 March 2024

Vaida K.

Position: Director

Appointed: 01 April 2022

Robertas C.

Position: Director

Appointed: 01 October 2021

Eric E.

Position: Director

Appointed: 30 December 2020

Neil D.

Position: Director

Appointed: 24 June 2020

Jonas J.

Position: Director

Appointed: 24 June 2020

Russi B.

Position: Director

Appointed: 31 March 2009

Fabio M.

Position: Secretary

Appointed: 17 February 2021

Resigned: 23 July 2021

Marcus M.

Position: Director

Appointed: 24 June 2020

Resigned: 31 March 2022

Zygimantas S.

Position: Director

Appointed: 24 June 2020

Resigned: 01 March 2024

Vygaudas U.

Position: Director

Appointed: 24 June 2020

Resigned: 30 September 2021

Christopher C.

Position: Director

Appointed: 03 April 2009

Resigned: 30 December 2013

Carol N.

Position: Director

Appointed: 03 April 2009

Resigned: 30 December 2013

Shahe O.

Position: Director

Appointed: 31 March 2009

Resigned: 31 March 2020

Peter J.

Position: Secretary

Appointed: 31 March 2009

Resigned: 17 February 2021

Peter J.

Position: Director

Appointed: 31 March 2009

Resigned: 17 February 2021

Olswang Directors 2 Limited

Position: Corporate Director

Appointed: 26 March 2009

Resigned: 31 March 2009

Olswang Cosec Limited

Position: Corporate Secretary

Appointed: 26 March 2009

Resigned: 31 March 2009

Duncan M.

Position: Director

Appointed: 26 March 2009

Resigned: 31 March 2009

Olswang Directors 1 Limited

Position: Corporate Director

Appointed: 26 March 2009

Resigned: 31 March 2009

People with significant control

The list of persons with significant control that own or control the company is made up of 4 names. As we established, there is Gediminas Z. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is Avia Solutions Group (Cy) Plc that entered Nicosia, Cyprus as the official address. This PSC has a legal form of "a public limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Russi B., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 50,01-75% shares.

Gediminas Z.

Notified on 11 October 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights

Avia Solutions Group (Cy) Plc

Engomi Business Center 28 October Avenue No.1, Block E, 1st Floor, Office 111, Nicosia, 2414 Engomi, Cyprus

Legal authority Lithuania
Legal form Public Limited Company
Notified on 11 October 2019
Ceased on 11 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Russi B.

Notified on 6 April 2016
Ceased on 11 October 2019
Nature of control: 50,01-75% shares

Shahe O.

Notified on 6 April 2016
Ceased on 11 October 2019
Nature of control: 25-50% shares

Company previous names

Newincco 923 May 27, 2009

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
2024/03/01 - the day director's appointment was terminated
filed on: 7th, March 2024
Free Download (1 page)

Company search

Advertisements