AIRSCAPE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

AIRSCAPE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

11067981

Incorporation date

16/11/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

S&W Partners Llp C/O Rrs Department, 45 Gresham Street, London EC2V 7BGCopy
copy info iconCopy
See on map
Latest events (Record since 16/11/2017)
dot icon03/12/2025
Statement of affairs
dot icon19/11/2025
Appointment of a voluntary liquidator
dot icon19/11/2025
Registered office address changed from 88 Baker Street London W1U 6TQ United Kingdom to S&W Partners Llp C/O Rrs Department 45 Gresham Street London EC2V 7BG on 2025-11-19
dot icon30/09/2025
Compulsory strike-off action has been discontinued
dot icon29/09/2025
Confirmation statement made on 2025-06-27 with updates
dot icon16/09/2025
First Gazette notice for compulsory strike-off
dot icon06/08/2025
Termination of appointment of Dean Norman as a secretary on 2025-07-28
dot icon24/02/2025
Statement of capital following an allotment of shares on 2023-03-15
dot icon14/02/2025
Second filing of Confirmation Statement dated 2024-06-27
dot icon13/02/2025
Second filing of Confirmation Statement dated 2023-06-27
dot icon31/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon22/08/2024
Confirmation statement made on 2024-06-27 with no updates
dot icon23/02/2024
Termination of appointment of Jorge Miguel Vasquez as a director on 2024-01-01
dot icon21/11/2023
Previous accounting period shortened from 2022-12-31 to 2022-12-30
dot icon14/11/2023
Total exemption full accounts made up to 2022-12-31
dot icon15/07/2023
Confirmation statement made on 2023-06-27 with no updates
dot icon17/03/2023
Resolutions
dot icon17/03/2023
Memorandum and Articles of Association
dot icon15/03/2023
Purchase of own shares.
dot icon12/02/2023
Purchase of own shares.
dot icon15/11/2022
Certificate of change of name
dot icon19/10/2022
Resolutions
dot icon19/10/2022
Memorandum and Articles of Association
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/09/2022
Cessation of Sgo Corporation Limited as a person with significant control on 2019-01-01
dot icon07/09/2022
Appointment of Mr Dean Norman as a secretary on 2022-09-01
dot icon27/06/2022
27/06/22 Statement of Capital usd 38325.000
dot icon07/04/2022
Termination of appointment of Marc Hendrik Cornelis Ottolini as a director on 2022-04-06
dot icon07/04/2022
Termination of appointment of Paul Babic Vovk as a director on 2022-04-06
dot icon07/04/2022
Appointment of Jorge Miguel Vasquez as a director on 2022-04-06
dot icon06/01/2022
Confirmation statement made on 2021-11-15 with no updates
dot icon17/12/2021
Amended total exemption full accounts made up to 2020-12-31
dot icon23/07/2021
Resolutions
dot icon23/07/2021
Memorandum and Articles of Association
dot icon13/07/2021
Appointment of Mr Paul Babic Vovk as a director on 2021-06-15
dot icon25/06/2021
Termination of appointment of David Charles Melville as a director on 2021-06-15
dot icon19/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon15/02/2021
Satisfaction of charge 110679810001 in full
dot icon22/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon22/12/2020
Confirmation statement made on 2020-11-15 with updates
dot icon22/12/2020
Statement of capital following an allotment of shares on 2020-12-22
dot icon11/12/2020
Registration of charge 110679810001, created on 2020-12-09
dot icon11/09/2020
Termination of appointment of Citco Management (Uk) Limited as a secretary on 2020-07-01
dot icon19/11/2019
Confirmation statement made on 2019-11-15 with no updates
dot icon16/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon27/11/2018
Confirmation statement made on 2018-11-15 with updates
dot icon26/11/2018
Change of details for Mr. Antonio Jose Mugica Rivero as a person with significant control on 2018-04-26
dot icon26/11/2018
Notification of Antonio Jose Mugica Rivero as a person with significant control on 2018-02-21
dot icon26/11/2018
Notification of Sgo Corporation Limited as a person with significant control on 2018-05-30
dot icon26/11/2018
Cessation of Sophie Rebecca Power as a person with significant control on 2018-04-26
dot icon26/11/2018
Cessation of Matthew Stanley Johnson as a person with significant control on 2018-02-21
dot icon26/11/2018
Statement of capital following an allotment of shares on 2018-08-30
dot icon21/11/2018
Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ
dot icon21/11/2018
Appointment of Mr. Antonio Jose Mugica Rivero as a director on 2018-10-01
dot icon21/11/2018
Appointment of Mr. Marco Hendrik Cornelis Ottolini as a director on 2018-10-01
dot icon21/11/2018
Appointment of Mr. Matthew Stanley Johnson as a director on 2018-10-01
dot icon21/11/2018
Termination of appointment of David Charles Melville as a secretary on 2018-10-01
dot icon21/11/2018
Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ
dot icon29/08/2018
Resolutions
dot icon16/08/2018
Appointment of Citco Management (Uk) Limited as a secretary on 2018-07-31
dot icon02/07/2018
Statement of capital following an allotment of shares on 2018-05-30
dot icon10/05/2018
Sub-division of shares on 2018-02-21
dot icon10/05/2018
Statement of capital following an allotment of shares on 2018-04-26
dot icon03/05/2018
Resolutions
dot icon01/05/2018
Change of share class name or designation
dot icon07/03/2018
Resolutions
dot icon16/11/2017
Current accounting period extended from 2018-11-30 to 2018-12-31
dot icon16/11/2017
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-97.24 % *

* during past year

Cash in Bank

£1,126.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
27/06/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
30/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
4.17M
-
0.00
40.86K
-
2022
-
3.91M
-
0.00
1.13K
-
2022
-
3.91M
-
0.00
1.13K
-

Employees

2022

Employees

-

Net Assets(GBP)

3.91M £Descended-6.16 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.13K £Descended-97.24 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CITCO MANAGEMENT (UK) LIMITED
Corporate Secretary
31/07/2018 - 01/07/2020
78
Melville, David Charles
Director
16/11/2017 - 15/06/2021
18
Ottolini, Marc Hendrik Cornelis
Director
01/10/2018 - 06/04/2022
8
Mugica Rivero, Antonio Jose, Mr.
Director
01/10/2018 - Present
2
Vasquez, Jorge Miguel
Director
06/04/2022 - 01/01/2024
2

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AIRSCAPE HOLDINGS LIMITED

AIRSCAPE HOLDINGS LIMITED is an(a) Liquidation company incorporated on 16/11/2017 with the registered office located at S&W Partners Llp C/O Rrs Department, 45 Gresham Street, London EC2V 7BG. 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 AIRSCAPE HOLDINGS LIMITED?

toggle

AIRSCAPE HOLDINGS LIMITED is currently Liquidation. It was registered on 16/11/2017 .

Where is AIRSCAPE HOLDINGS LIMITED located?

toggle

AIRSCAPE HOLDINGS LIMITED is registered at S&W Partners Llp C/O Rrs Department, 45 Gresham Street, London EC2V 7BG.

What does AIRSCAPE HOLDINGS LIMITED do?

toggle

AIRSCAPE HOLDINGS LIMITED operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

What is the latest filing for AIRSCAPE HOLDINGS LIMITED?

toggle

The latest filing was on 03/12/2025: Statement of affairs.