You are here: bizstats.co.uk > a-z index > F list > FB list

Fbe Realisations 2021 Limited LONDON


Fbe Realisations 2021 started in year 1992 as Private Limited Company with registration number 02769768. The Fbe Realisations 2021 company has been functioning successfully for thirty two years now and its status is in administration. The firm's office is based in London at 1 More London Place. Postal code: SE1 2AF. Since 6th April 2021 Fbe Realisations 2021 Limited is no longer carrying the name Flybe.

Fbe Realisations 2021 Limited Address / Contact

Office Address 1 More London Place
Town London
Post code SE1 2AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02769768
Date of Incorporation Tue, 1st Dec 1992
Industry Scheduled passenger air transport
End of financial Year 4th July
Company age 32 years old
Account next due date Sat, 4th Apr 2020 (1486 days after)
Account last made up date Sat, 31st Mar 2018
Next confirmation statement due date Tue, 12th Jan 2021 (2021-01-12)
Last confirmation statement dated Sun, 1st Dec 2019

Company staff

Mark A.

Position: Director

Appointed: 08 July 2019

Catherine L.

Position: Secretary

Appointed: 04 January 2016

Graeme B.

Position: Director

Appointed: 08 July 2019

Resigned: 09 March 2020

Jonathan P.

Position: Director

Appointed: 21 February 2019

Resigned: 08 July 2019

Ian M.

Position: Director

Appointed: 02 November 2017

Resigned: 08 July 2019

Christine O.

Position: Director

Appointed: 16 January 2017

Resigned: 08 July 2019

Kevin B.

Position: Secretary

Appointed: 31 May 2015

Resigned: 04 January 2016

Philip D.

Position: Director

Appointed: 19 August 2014

Resigned: 30 September 2017

Annelie C.

Position: Secretary

Appointed: 23 June 2014

Resigned: 31 May 2015

Robert K.

Position: Secretary

Appointed: 07 March 2014

Resigned: 23 June 2014

Saad H.

Position: Director

Appointed: 08 August 2013

Resigned: 26 October 2016

Christopher S.

Position: Secretary

Appointed: 31 March 2010

Resigned: 07 March 2014

Michael R.

Position: Director

Appointed: 04 April 2007

Resigned: 20 September 2013

Robert K.

Position: Director

Appointed: 04 April 2007

Resigned: 01 August 2014

Robert K.

Position: Secretary

Appointed: 04 April 2007

Resigned: 31 March 2010

Mark C.

Position: Director

Appointed: 23 February 2005

Resigned: 19 September 2013

Christopher S.

Position: Secretary

Appointed: 02 October 2003

Resigned: 04 April 2007

Christopher S.

Position: Director

Appointed: 02 October 2003

Resigned: 04 April 2007

Andrew S.

Position: Director

Appointed: 19 March 2003

Resigned: 16 September 2013

Michael W.

Position: Director

Appointed: 19 March 2003

Resigned: 28 September 2005

Simon N.

Position: Director

Appointed: 24 April 2002

Resigned: 03 March 2006

Paul N.

Position: Secretary

Appointed: 04 October 2001

Resigned: 02 October 2003

Paul N.

Position: Director

Appointed: 04 October 2001

Resigned: 02 October 2003

Robert T.

Position: Director

Appointed: 05 February 2000

Resigned: 10 September 2001

Stuart C.

Position: Director

Appointed: 28 September 1998

Resigned: 31 January 2000

Mark C.

Position: Director

Appointed: 18 December 1996

Resigned: 28 July 1998

Alan C.

Position: Director

Appointed: 01 September 1994

Resigned: 31 March 1998

David B.

Position: Director

Appointed: 15 July 1994

Resigned: 08 July 2010

Simon N.

Position: Director

Appointed: 17 March 1994

Resigned: 05 February 2000

Barry P.

Position: Director

Appointed: 01 December 1992

Resigned: 05 December 2001

Trefor J.

Position: Director

Appointed: 01 December 1992

Resigned: 14 January 1994

Jack W.

Position: Director

Appointed: 01 December 1992

Resigned: 17 August 2000

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 01 December 1992

Resigned: 01 December 1992

Donald B.

Position: Director

Appointed: 01 December 1992

Resigned: 20 October 1994

Edwin Q.

Position: Secretary

Appointed: 01 December 1992

Resigned: 04 October 2001

Edwin Q.

Position: Director

Appointed: 01 December 1992

Resigned: 03 March 2006

James F.

Position: Director

Appointed: 01 December 1992

Resigned: 08 August 2013

Combined Nominees Limited

Position: Nominee Director

Appointed: 01 December 1992

Resigned: 01 December 1992

Michael R.

Position: Director

Appointed: 01 December 1992

Resigned: 14 January 1994

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 01 December 1992

Resigned: 01 December 1992

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As BizStats discovered, there is Connect Airways Limited from London, United Kingdom. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Flybe Group Plc that put Exeter, United Kingdom as the 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.

Connect Airways Limited

4 Cork Street, London, W1S 3LB, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 21 February 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Flybe Group Plc

New Walker Hangar Exeter International Airport, Clyst Honiton, Exeter, EX5 2BA, United Kingdom

Legal authority Companies Act 2006
Legal form Public Limited Company
Notified on 6 April 2016
Ceased on 21 February 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Flybe April 6, 2021
Jersey European Airways (UK) December 1, 2005

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounting reference date changed from 31st March 2019 to 4th July 2019
filed on: 11th, September 2019
Free Download (1 page)

Company search