AIRGEM INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

AIRGEM INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05705354

Incorporation date

10/02/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Isabel Gallardo, 22 Amner Road, London SW11 6AACopy
copy info iconCopy
See on map
Latest events (Record since 10/02/2006)
dot icon26/03/2026
Termination of appointment of Dundarry Limited as a director on 2026-02-01
dot icon19/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon11/04/2025
Confirmation statement made on 2025-03-23 with updates
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon23/04/2024
Confirmation statement made on 2024-03-23 with updates
dot icon18/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon16/05/2023
Confirmation statement made on 2023-03-23 with updates
dot icon19/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/04/2022
Confirmation statement made on 2022-03-23 with updates
dot icon06/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/11/2021
Previous accounting period extended from 2021-02-28 to 2021-03-31
dot icon06/04/2021
Confirmation statement made on 2021-03-23 with updates
dot icon12/02/2021
Total exemption full accounts made up to 2020-02-29
dot icon20/05/2020
Confirmation statement made on 2020-03-23 with updates
dot icon30/08/2019
Total exemption full accounts made up to 2019-02-28
dot icon23/05/2019
Cessation of A Person with Significant Control as a person with significant control on 2019-05-22
dot icon22/05/2019
Notification of Miguel Angel Gallardo as a person with significant control on 2019-05-22
dot icon13/04/2019
Confirmation statement made on 2019-03-23 with updates
dot icon13/09/2018
Total exemption full accounts made up to 2018-02-28
dot icon01/08/2018
Registered office address changed from 22 C/O Isabel Gallardo Amner Road London SW11 6AA England to C/O Isabel Gallardo 22 Amner Road London SW11 6AA on 2018-08-01
dot icon30/07/2018
Registered office address changed from Suite 122 Airport House Purley Way Croydon Surrey CR0 0XZ to 22 C/O Isabel Gallardo Amner Road London SW11 6AA on 2018-07-30
dot icon23/03/2018
Confirmation statement made on 2018-03-23 with updates
dot icon25/10/2017
Total exemption full accounts made up to 2017-02-28
dot icon25/08/2017
Notification of Sergio Sanchez Cofre as a person with significant control on 2017-08-10
dot icon25/08/2017
Cessation of Jole Isabel Elsa Margo Perez as a person with significant control on 2017-08-10
dot icon28/06/2017
Appointment of Mr Miguel Angel Gallardo as a secretary on 2017-06-28
dot icon28/06/2017
Termination of appointment of Nominee Secretary Ltd. as a secretary on 2017-06-28
dot icon09/04/2017
Confirmation statement made on 2017-03-23 with updates
dot icon31/10/2016
Total exemption small company accounts made up to 2016-02-28
dot icon23/05/2016
Registered office address changed from Suite B 29 Harley Street London W1G 9QR to Suite 122 Airport House Purley Way Croydon Surrey Cr0 0X2 on 2016-05-23
dot icon12/05/2016
Annual return made up to 2016-03-23 with full list of shareholders
dot icon12/05/2016
Annual return made up to 2015-03-23 with full list of shareholders
dot icon12/05/2016
Annual return made up to 2014-03-23 with full list of shareholders
dot icon12/05/2016
Annual return made up to 2013-03-23 with full list of shareholders
dot icon12/05/2016
Annual return made up to 2012-03-23 with full list of shareholders
dot icon12/05/2016
Annual return made up to 2011-03-23 with full list of shareholders
dot icon12/05/2016
Total exemption full accounts made up to 2015-02-28
dot icon12/05/2016
Total exemption full accounts made up to 2014-02-28
dot icon12/05/2016
Total exemption full accounts made up to 2013-02-28
dot icon12/05/2016
Total exemption full accounts made up to 2012-02-28
dot icon12/05/2016
Total exemption full accounts made up to 2011-02-28
dot icon12/05/2016
Total exemption full accounts made up to 2010-02-28
dot icon12/05/2016
Administrative restoration application
dot icon21/06/2011
Final Gazette dissolved via compulsory strike-off
dot icon08/03/2011
First Gazette notice for compulsory strike-off
dot icon19/10/2010
Appointment of Lawyer Miguel Angel Gallardo Fernandez as a director
dot icon26/05/2010
Termination of appointment of Dundarry Dundarry Ltd as a director
dot icon26/05/2010
Appointment of Dundarry Limited as a director
dot icon26/05/2010
Termination of appointment of Nominee Secretary Ltd. as a director
dot icon26/05/2010
Termination of appointment of Dunderry Limited as a director
dot icon26/05/2010
Appointment of Nominee Secretary Ltd. as a director
dot icon26/05/2010
Termination of appointment of Jole Margo Perez as a director
dot icon26/05/2010
Appointment of Nominee Secretary Ltd. as a secretary
dot icon25/05/2010
Appointment of Director Dundarry Ltd Dundarry Ltd as a director
dot icon25/05/2010
Appointment of Dunderry Limited as a director
dot icon25/05/2010
Termination of appointment of Nominee Secretary Ltd as a secretary
dot icon24/03/2010
Accounts for a dormant company made up to 2009-02-28
dot icon23/03/2010
Annual return made up to 2010-03-23 with full list of shareholders
dot icon23/03/2010
Appointment of Nominee Secretary Ltd as a secretary
dot icon23/03/2010
Director's details changed for Mrs. Jole Isabel Elsa Margo Perez on 2010-03-23
dot icon20/09/2009
Registered office changed on 20/09/2009 from, 64 buckingham gate flat 30, london, SW1E 6AR
dot icon25/03/2009
Registered office changed on 25/03/2009 from, flat 30 64 buckingham gate, london, SW1E 6AR, united kingdom
dot icon25/03/2009
Director's change of particulars / jole perez / 02/03/2009
dot icon25/03/2009
Return made up to 24/03/09; full list of members
dot icon24/03/2009
Registered office changed on 24/03/2009 from, 64 buckingham gate, flat 30, london, SW1E 6AR, united kingdom
dot icon24/03/2009
Director appointed mrs. Jole isabel elsa margo perez
dot icon24/03/2009
Registered office changed on 24/03/2009 from, 6TH floor, 52/54 gracechurch, street, london, EC3V 0EH
dot icon24/03/2009
Appointment terminated director cornhill directors LIMITED
dot icon24/03/2009
Appointment terminated secretary cornhill services LIMITED
dot icon04/03/2009
Return made up to 10/02/09; full list of members
dot icon16/07/2008
Return made up to 10/02/08; no change of members
dot icon10/07/2008
Accounts for a dormant company made up to 2008-02-29
dot icon18/12/2007
Accounts for a dormant company made up to 2007-02-28
dot icon28/03/2007
Return made up to 10/02/07; full list of members
dot icon10/03/2006
Ad 17/02/06--------- £ si 999@1=999 £ ic 1/1000
dot icon10/02/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
23/03/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
319.10K
-
0.00
-
-
2022
0
66.92K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
NOMINEE SECRETARY LTD
Corporate Secretary
25/05/2010 - 28/06/2017
656
NOMINEE SECRETARY LTD
Corporate Director
25/05/2010 - 26/05/2010
656
CORNHILL SERVICES LIMITED
Corporate Secretary
10/02/2006 - 09/02/2009
225
Gallardo, Miguel Angel
Secretary
28/06/2017 - Present
-
NOMINEE SECRETARY LTD
Corporate Secretary
23/03/2010 - 25/05/2010
656

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AIRGEM INVESTMENTS LIMITED

AIRGEM INVESTMENTS LIMITED is an(a) Active company incorporated on 10/02/2006 with the registered office located at C/O Isabel Gallardo, 22 Amner Road, London SW11 6AA. There are currently 2 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 AIRGEM INVESTMENTS LIMITED?

toggle

AIRGEM INVESTMENTS LIMITED is currently Active. It was registered on 10/02/2006 .

Where is AIRGEM INVESTMENTS LIMITED located?

toggle

AIRGEM INVESTMENTS LIMITED is registered at C/O Isabel Gallardo, 22 Amner Road, London SW11 6AA.

What does AIRGEM INVESTMENTS LIMITED do?

toggle

AIRGEM INVESTMENTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for AIRGEM INVESTMENTS LIMITED?

toggle

The latest filing was on 26/03/2026: Termination of appointment of Dundarry Limited as a director on 2026-02-01.