Klm Cityhopper Uk Limited FELTHAM


Founded in 2002, Klm Cityhopper Uk, classified under reg no. 04505203 is an active company. Currently registered at Plesman House Cains Lane TW14 9RL, Feltham 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 2022-12-31. Since 2002-09-23 Klm Cityhopper Uk Limited is no longer carrying the name Blue Alert.

At the moment there are 3 directors in the the company, namely Anne K., Farah K. and Nigel T.. In addition one secretary - Roelien K. - is with the firm. At the moment 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.

Klm Cityhopper Uk Limited Address / Contact

Office Address Plesman House Cains Lane
Office Address2 Bedfont
Town Feltham
Post code TW14 9RL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04505203
Date of Incorporation Wed, 7th Aug 2002
Industry Scheduled passenger air transport
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (179 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 22nd Aug 2024 (2024-08-22)
Last confirmation statement dated Tue, 8th Aug 2023

Company staff

Anne K.

Position: Director

Appointed: 21 November 2022

Roelien K.

Position: Secretary

Appointed: 01 February 2021

Farah K.

Position: Director

Appointed: 01 January 2019

Nigel T.

Position: Director

Appointed: 04 March 2016

Kirsten P.

Position: Secretary

Appointed: 01 June 2018

Resigned: 16 August 2021

Warner R.

Position: Director

Appointed: 25 September 2017

Resigned: 21 November 2022

Egbert-Jan K.

Position: Director

Appointed: 01 June 2009

Resigned: 25 September 2017

Michael C.

Position: Director

Appointed: 18 May 2006

Resigned: 01 June 2009

Linda C.

Position: Director

Appointed: 22 June 2005

Resigned: 01 March 2018

Linda C.

Position: Secretary

Appointed: 22 June 2005

Resigned: 01 March 2018

Jonathan C.

Position: Director

Appointed: 14 October 2002

Resigned: 22 December 2004

Elisabeth V.

Position: Director

Appointed: 28 August 2002

Resigned: 01 May 2006

William M.

Position: Secretary

Appointed: 28 August 2002

Resigned: 01 November 2002

Frank H.

Position: Director

Appointed: 28 August 2002

Resigned: 03 March 2016

Daniel D.

Position: Nominee Director

Appointed: 07 August 2002

Resigned: 28 August 2002

Daniel D.

Position: Nominee Secretary

Appointed: 07 August 2002

Resigned: 28 August 2002

People with significant control

The register of persons with significant control that own or have control over the company includes 3 names. As BizStats discovered, there is Anne K. This PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Warner R. This PSC has significiant influence or control over the company,. Moving on, there is Egbert-Jan K., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Anne K.

Notified on 21 November 2022
Nature of control: significiant influence or control

Warner R.

Notified on 25 September 2017
Ceased on 21 November 2022
Nature of control: significiant influence or control

Egbert-Jan K.

Notified on 1 June 2016
Ceased on 25 September 2017
Nature of control: significiant influence or control

Company previous names

Blue Alert September 23, 2002

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2023-12-31
filed on: 19th, September 2024
Free Download (25 pages)

Company search

Advertisements