AIRBRIDGE INTERNATIONAL AGENCIES LIMITED

Register to unlock more data on OkredoRegister

AIRBRIDGE INTERNATIONAL AGENCIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06759754

Incorporation date

27/11/2008

Size

Group

Contacts

Registered address

Registered address

Building 579 Sandringham Road, Hounslow, Middlesex TW6 3UACopy
copy info iconCopy
See on map
Latest events (Record since 27/11/2008)
dot icon17/02/2026
Confirmation statement made on 2026-02-17 with updates
dot icon22/01/2026
Group of companies' accounts made up to 2024-12-31
dot icon28/11/2025
Appointment of Mr Benjamin Max Leon as a director on 2025-08-13
dot icon12/11/2025
Termination of appointment of Mark Christopher Andrew as a director on 2025-10-17
dot icon28/02/2025
Confirmation statement made on 2025-02-17 with no updates
dot icon09/09/2024
Appointment of Lior Hannes as a director on 2024-07-04
dot icon08/07/2024
Group of companies' accounts made up to 2023-12-31
dot icon19/02/2024
Confirmation statement made on 2024-02-17 with no updates
dot icon23/08/2023
Accounts for a small company made up to 2022-12-31
dot icon14/07/2023
Director's details changed for Mr Johny Gandour on 2023-07-14
dot icon14/07/2023
Director's details changed for Ephraim Fortis on 2023-07-14
dot icon14/07/2023
Director's details changed for Mr Mark Christopher Andrew on 2023-07-14
dot icon05/06/2023
Registered office address changed from 37 Warren Street London W1T 6AD to Building 579 Sandringham Road Hounslow Middlesex TW6 3UA on 2023-06-05
dot icon19/02/2023
Confirmation statement made on 2023-02-17 with no updates
dot icon17/06/2022
Accounts for a small company made up to 2021-12-31
dot icon17/02/2022
Confirmation statement made on 2022-02-17 with no updates
dot icon07/06/2021
Accounts for a small company made up to 2020-12-31
dot icon22/02/2021
Notification of Os International Sales (Holdings) B.V. as a person with significant control on 2021-02-01
dot icon22/02/2021
Withdrawal of a person with significant control statement on 2021-02-22
dot icon22/02/2021
Confirmation statement made on 2021-02-17 with updates
dot icon22/01/2021
Notification of a person with significant control statement
dot icon22/01/2021
Withdrawal of a person with significant control statement on 2021-01-22
dot icon27/11/2020
Confirmation statement made on 2020-11-27 with no updates
dot icon12/11/2020
Accounts for a small company made up to 2019-12-31
dot icon03/06/2020
Appointment of Mr Johny Gandour as a director on 2020-03-18
dot icon27/11/2019
Confirmation statement made on 2019-11-27 with updates
dot icon27/06/2019
Accounts for a small company made up to 2018-12-31
dot icon12/12/2018
Confirmation statement made on 2018-11-27 with updates
dot icon12/12/2018
Director's details changed for Mr Mark Christopher Andrew on 2018-12-12
dot icon02/07/2018
Director's details changed for Mr Mark Christopher Andrew on 2018-07-02
dot icon15/06/2018
Director's details changed for Ephraim Fortis on 2018-05-18
dot icon10/05/2018
Accounts for a small company made up to 2017-12-31
dot icon22/03/2018
Registration of charge 067597540009, created on 2018-03-19
dot icon22/03/2018
Registration of charge 067597540010, created on 2018-03-19
dot icon08/01/2018
Confirmation statement made on 2017-11-27 with updates
dot icon18/05/2017
Full accounts made up to 2016-12-31
dot icon12/01/2017
Confirmation statement made on 2016-11-27 with updates
dot icon01/12/2016
Termination of appointment of Arieh Nachtigal as a director on 2016-03-23
dot icon12/08/2016
Registration of charge 067597540008, created on 2016-08-08
dot icon11/05/2016
Full accounts made up to 2015-12-31
dot icon27/11/2015
Annual return made up to 2015-11-27 with full list of shareholders
dot icon11/03/2015
Accounts for a small company made up to 2014-12-31
dot icon01/12/2014
Annual return made up to 2014-11-27 with full list of shareholders
dot icon02/07/2014
Satisfaction of charge 1 in full
dot icon27/06/2014
Registration of charge 067597540007
dot icon29/05/2014
Registration of charge 067597540006
dot icon14/03/2014
Registration of charge 067597540005
dot icon04/03/2014
Accounts for a small company made up to 2013-12-31
dot icon28/11/2013
Annual return made up to 2013-11-27 with full list of shareholders
dot icon25/11/2013
Appointment of Mr Arieh Nachtigal as a director
dot icon13/06/2013
Registration of charge 067597540004
dot icon09/04/2013
Particulars of a mortgage or charge / charge no: 3
dot icon13/03/2013
Accounts for a small company made up to 2012-12-31
dot icon13/12/2012
Particulars of a mortgage or charge / charge no: 2
dot icon06/12/2012
Annual return made up to 2012-11-27 with full list of shareholders
dot icon30/05/2012
Accounts for a small company made up to 2011-12-31
dot icon24/05/2012
Termination of appointment of Shlomo Sharon as a director
dot icon07/12/2011
Annual return made up to 2011-11-27 with full list of shareholders
dot icon03/11/2011
Director's details changed for Mr Mark Christopher Andrew on 2011-10-28
dot icon28/10/2011
Particulars of a mortgage or charge / charge no: 1
dot icon17/10/2011
Director's details changed for Mr Mark Christopher Andrew on 2011-10-14
dot icon21/09/2011
Director's details changed for Mr Mark Christopher Andrew on 2011-09-15
dot icon06/04/2011
Accounts for a small company made up to 2010-12-31
dot icon21/03/2011
Director's details changed for Mr Mark Christopher Andrew on 2011-03-15
dot icon30/11/2010
Annual return made up to 2010-11-27 with full list of shareholders
dot icon26/08/2010
Director's details changed for Mr Mark Christopher Andrew on 2010-08-13
dot icon21/07/2010
Accounts for a small company made up to 2009-12-31
dot icon19/01/2010
Director's details changed for Mr Mark Christopher Andrew on 2009-12-21
dot icon14/01/2010
Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU United Kingdom on 2010-01-14
dot icon14/01/2010
Annual return made up to 2009-11-27 with full list of shareholders
dot icon27/11/2009
Termination of appointment of John Sims as a director
dot icon09/04/2009
Director appointed john kenneth sims
dot icon10/03/2009
Ad 27/11/08\gbp si 99@1=99\gbp ic 1/100\
dot icon14/01/2009
Director appointed shlomo sharon
dot icon07/01/2009
Accounting reference date extended from 30/11/2009 to 31/12/2009
dot icon07/01/2009
Director's change of particulars / mark andrel / 27/11/2008
dot icon21/12/2008
Director appointed ephraim fortis
dot icon21/12/2008
Director appointed mark christopher andrel
dot icon01/12/2008
Registered office changed on 01/12/2008 from the studio st nicholas close elstree herts. WD6 3EW
dot icon28/11/2008
Appointment terminated secretary qa registrars LIMITED
dot icon28/11/2008
Appointment terminated director graham cowan
dot icon27/11/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
1.40M
-
0.00
833.00K
-
2022
24
843.58K
-
0.00
1.39M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cowan, Graham Michael
Director
27/11/2008 - 27/11/2008
7050
Sims, John Kenneth
Director
06/01/2009 - 19/11/2009
3
Sharon, Shlomo
Director
06/01/2009 - 12/02/2012
-
QA REGISTRARS LIMITED
Corporate Secretary
27/11/2008 - 27/11/2008
-
Nachtigal, Arieh
Director
12/02/2012 - 23/03/2016
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AIRBRIDGE INTERNATIONAL AGENCIES LIMITED

AIRBRIDGE INTERNATIONAL AGENCIES LIMITED is an(a) Active company incorporated on 27/11/2008 with the registered office located at Building 579 Sandringham Road, Hounslow, Middlesex TW6 3UA. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AIRBRIDGE INTERNATIONAL AGENCIES LIMITED?

toggle

AIRBRIDGE INTERNATIONAL AGENCIES LIMITED is currently Active. It was registered on 27/11/2008 .

Where is AIRBRIDGE INTERNATIONAL AGENCIES LIMITED located?

toggle

AIRBRIDGE INTERNATIONAL AGENCIES LIMITED is registered at Building 579 Sandringham Road, Hounslow, Middlesex TW6 3UA.

What does AIRBRIDGE INTERNATIONAL AGENCIES LIMITED do?

toggle

AIRBRIDGE INTERNATIONAL AGENCIES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for AIRBRIDGE INTERNATIONAL AGENCIES LIMITED?

toggle

The latest filing was on 17/02/2026: Confirmation statement made on 2026-02-17 with updates.