CARGOLUX AIRLINES INTERNATIONAL S A

Register to unlock more data on OkredoRegister

CARGOLUX AIRLINES INTERNATIONAL S A

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

FC010045

Incorporation date

01/07/1979

Size

Full

Classification

-

Contacts

Registered address

Registered address

Luxembourg Airport, Sandweiler, L-2990Copy
copy info iconCopy
See on map
Latest events (Record since 12/05/1987)
dot icon13/01/2026
Full accounts made up to 2024-12-31
dot icon30/04/2025
Full accounts made up to 2023-12-31
dot icon10/04/2025
Appointment of Felicie Germain Weycker as a director on 2024-12-05
dot icon10/04/2025
Appointment of Michael Kaiser as a director on 2024-07-12
dot icon10/04/2025
Appointment of Societe Nationale De Credit Et D'investissement as a director on 2024-12-05
dot icon10/04/2025
Appointment of Nathan Gardner as a person authorised to represent UK establishment BR001693 on 2024-01-01.
dot icon10/04/2025
Appointment of Christine Dargan as a director on 2024-07-12
dot icon10/04/2025
Appointment of Marie-Christine Goy as a director on 2023-12-14
dot icon08/04/2025
Termination of appointment of Fabien Leon Kowolik as a director on 2024-07-11
dot icon07/04/2025
Termination of appointment of Jacques Flies as a director on 2023-12-14
dot icon07/04/2025
Termination of appointment of Patrick Jean-Pierre Michel Nickels as a director on 2024-11-01
dot icon07/04/2025
Termination of appointment of Astrid Gerda Pierrette Kneip as a director on 2024-07-11
dot icon07/04/2025
Termination of appointment for a UK establishment - Transaction OSTM03- BR001693 Person Authorised to Represent terminated 31/12/2023 paul dutton
dot icon06/10/2023
Group of companies' accounts made up to 2022-12-31
dot icon03/08/2023
Termination of appointment of Yves Jean-Claude Hendel as a director on 2023-04-26
dot icon03/08/2023
Termination of appointment of Christianne Wickler as a director on 2023-04-26
dot icon03/08/2023
Termination of appointment of Darrell Solomon Myers as a director on 2023-04-26
dot icon03/08/2023
Appointment of Marc Reiter as a director on 2023-04-26
dot icon03/08/2023
Appointment of Yves Zimmer as a director on 2023-04-26
dot icon03/08/2023
Appointment of Johannes Benedikt Wingenfeld as a director on 2023-04-26
dot icon25/07/2022
Termination of appointment of Anouk Agnes as a director on 2022-06-17
dot icon25/07/2022
Appointment of Jacques Flies as a director on 2022-06-29
dot icon13/07/2022
Group of companies' accounts made up to 2021-12-31
dot icon12/07/2022
Details changed for an overseas company - Change in Objects 31/12/99
dot icon12/07/2022
Details changed for an overseas company - Branch Registration, Refer to Parent Registry, Luxembourg
dot icon12/07/2022
Details changed for an overseas company - Change in Gov Law 31/12/9999
dot icon12/07/2022
Details changed for an overseas company - Change in Accounts Details Ec
dot icon22/06/2022
Appointment of Astrid Gerda Pierrette Kneip as a director on 2022-04-27
dot icon22/06/2022
Appointment of Fabien Leon Kowolik as a director on 2022-04-27
dot icon10/06/2022
Termination of appointment of Christine Dargan as a director on 2022-04-27
dot icon10/06/2022
Termination of appointment of Bettina Faulhaber as a director on 2022-04-27
dot icon18/05/2022
Termination of appointment of Wenjie Yang as a director on 2022-01-26
dot icon18/05/2022
Appointment of Binbin Shi as a director on 2022-01-26
dot icon22/04/2022
Termination of appointment of Shengbo Yuan as a director on 2021-06-30
dot icon22/04/2022
Termination of appointment of Mingchao Zhang as a director on 2021-06-30
dot icon22/04/2022
Termination of appointment of Shengzhen Kang as a director on 2021-06-30
dot icon14/09/2021
Appointment of Dongge Wang as a director on 2021-06-30
dot icon14/09/2021
Appointment of Jianmin Liu as a director on 2021-06-30
dot icon14/09/2021
Appointment of Wenjie Yang as a director on 2021-06-30
dot icon31/08/2021
Appointment of Patrick Jean-Pierre Michel Nickels as a director on 2021-04-28
dot icon09/08/2021
Appointment of Christianne Wickler as a director on 2021-04-28
dot icon05/07/2021
Termination of appointment of Societe Nationale De Credit Et D'investissement as a director on 2021-04-28
dot icon05/07/2021
Termination of appointment of Paul Helminger as a director on 2021-04-17
dot icon10/06/2021
Group of companies' accounts made up to 2020-12-31
dot icon17/02/2021
Termination of appointment of George Karambilas as a director on 2020-04-24
dot icon17/02/2021
Termination of appointment of Adrien Ney as a director on 2020-04-24
dot icon15/10/2020
Appointment of Mr Yves Jean-Claude Hendel as a director on 2020-04-24
dot icon18/07/2020
Group of companies' accounts made up to 2019-12-31
dot icon04/03/2020
Appointment of Mr Dirk Becker as a director on 2019-07-03
dot icon04/03/2020
Appointment of Mr Shengzhen Kang as a director on 2019-09-23
dot icon25/02/2020
Termination of appointment of Carlo Fonseca as a director on 2019-07-03
dot icon14/02/2020
Termination of appointment of Dirk Luc Winne as a director on 2019-07-03
dot icon14/02/2020
Termination of appointment of Guy Rosseljong as a director on 2019-07-03
dot icon14/02/2020
Termination of appointment of Fabien Leon Kowolik as a director on 2019-07-03
dot icon14/02/2020
Termination of appointment of Isabelle Goubin as a director on 2019-04-24
dot icon14/02/2020
Termination of appointment of Weidong Li as a director on 2019-09-23
dot icon14/02/2020
Appointment of Mr Giovanni Giallombardo as a director on 2019-07-03
dot icon14/02/2020
Appointment of Mrs Bettina Faulhaber as a director on 2019-07-03
dot icon14/02/2020
Appointment of Mrs Christine Dargan as a director on 2019-07-03
dot icon14/02/2020
Appointment of Mrs Anouk Agnes as a director on 2019-09-23
dot icon31/05/2019
Full accounts made up to 2018-12-31
dot icon01/08/2018
Appointment of Paul Martin Dutton as a person authorised to represent UK establishment BR001693 on 2018-01-01.
dot icon18/07/2018
Appointment of Carlo Fonseca as a director on 2017-09-18
dot icon18/07/2018
Appointment of Weidong Li as a director on 2017-04-26
dot icon18/07/2018
Appointment of Mingchao Zhang as a director on 2014-04-30
dot icon18/07/2018
Appointment of Shengbo Yuan as a director on 2014-04-30
dot icon18/07/2018
Appointment of Isabelle Goubin as a director on 2017-04-26
dot icon18/07/2018
Appointment of Fabien Leon Kowolik as a director on 2017-09-18
dot icon18/07/2018
Appointment of Darrell Solomon Myers as a director on 2017-09-18
dot icon18/07/2018
Appointment of Guy Rosseljong as a director on 2016-04-27
dot icon18/07/2018
Appointment of Tom Weisgerber as a director on 2011-09-08
dot icon18/07/2018
Appointment of Dirk Luc Winne as a director on 2017-09-18
dot icon18/07/2018
Appointment of Paul Helminger as a director on 2012-06-12
dot icon09/07/2018
Group of companies' accounts made up to 2017-12-31
dot icon16/05/2018
Termination of appointment of David Massaro as a director on 2017-09-18
dot icon08/06/2017
Full accounts made up to 2016-12-31
dot icon27/01/2017
Termination of appointment of Frank Reimen as a director on 2012-07-27
dot icon27/01/2017
Termination of appointment of Max Nilles as a director on 2011-09-08
dot icon27/01/2017
Termination of appointment of Astrid Mosel-Kneip as a director on 2012-03-28
dot icon27/01/2017
Termination of appointment of Fred Lopes Da Silva as a director on 2012-03-28
dot icon27/01/2017
Termination of appointment of Jean-Claude Knebeler as a director on 2011-09-08
dot icon27/01/2017
Termination of appointment of Jean-Claude Finck as a director on 2016-04-30
dot icon27/01/2017
Termination of appointment of Marc Hoffman as a director on 2012-05-14
dot icon27/01/2017
Termination of appointment of Pierre Gramegna as a director on 2011-09-08
dot icon27/01/2017
Termination of appointment of Alain Georges as a director on 2010-04-21
dot icon27/01/2017
Termination of appointment of Pierre-Olivier Edouard as a director on 2012-03-28
dot icon16/05/2016
Full accounts made up to 2015-12-31
dot icon26/01/2016
Details changed for a UK establishment - BR001693 Address Change Building 582 sandringham road, london heathrow airport, hounslow, middlesex, TW6 3SN,2016-01-11
dot icon30/06/2015
Full accounts made up to 2014-12-31
dot icon28/05/2014
Full accounts made up to 2013-12-31
dot icon03/09/2013
Details changed for a UK establishment - BR001693 Address Change Hch house horton road, colnbrook, slough, berkshire, SL3 0AT,2013-08-17
dot icon29/05/2013
Full accounts made up to 2012-12-31
dot icon02/07/2012
Details changed for a UK establishment - BR001693 Address Change Building 875 scylla road, london heathrow airport, hounslow, middlesex, TW6 3YH,2012-06-14
dot icon25/06/2012
Full accounts made up to 2011-12-31
dot icon13/06/2011
Full accounts made up to 2010-12-31
dot icon16/03/2011
Particulars of a mortgage or charge / charge no: 17
dot icon14/03/2011
Particulars of a mortgage or charge / charge no: 14
dot icon14/03/2011
Particulars of a mortgage or charge / charge no: 16
dot icon14/03/2011
Particulars of a mortgage or charge / charge no: 15
dot icon20/08/2010
Appointment of a director
dot icon20/08/2010
Appointment of a director
dot icon20/08/2010
Appointment of a director
dot icon20/08/2010
Appointment of a director
dot icon20/08/2010
Appointment of a director
dot icon20/08/2010
Appointment of a director
dot icon20/08/2010
Appointment of a director
dot icon20/08/2010
Appointment of a director
dot icon20/08/2010
Appointment of a director
dot icon20/08/2010
Appointment of a director
dot icon20/08/2010
Appointment of a director
dot icon20/08/2010
Appointment of a director
dot icon20/08/2010
Appointment of a director
dot icon20/08/2010
Appointment of a director
dot icon19/08/2010
Appointment of Societe Nationale De Credit Et D'investissement as a director
dot icon10/08/2010
Termination of appointment of Alan Benson as a director
dot icon09/08/2010
Termination of appointment of Nico Schaeffer as secretary
dot icon09/08/2010
Termination of appointment of Roger Sietzen as a director
dot icon09/08/2010
Termination of appointment of Nico Schaeffer as a director
dot icon09/08/2010
Termination of appointment of Lucien Schummer as a director
dot icon09/08/2010
Termination of appointment of Sten Grontenfelt as a director
dot icon09/08/2010
Termination of appointment of Johannes Einarsson as a director
dot icon09/08/2010
Termination of appointment of Jean-Donat Calmes as a director
dot icon09/08/2010
Termination of appointment of Robert Arendal as a director
dot icon17/06/2010
Full accounts made up to 2009-12-31
dot icon06/05/2010
Particulars of a mortgage or charge / charge no: 13
dot icon28/05/2009
Full accounts made up to 2008-12-31
dot icon14/01/2009
BR001693 address change 01/01/09\602 central way, north feltham trading estate, feltham, middlesex TW14 orx
dot icon12/06/2008
Full accounts made up to 2007-12-31
dot icon31/03/2008
Particulars of a mortgage or charge / charge no: 9
dot icon31/03/2008
Particulars of a mortgage or charge / charge no: 10
dot icon31/03/2008
Particulars of a mortgage or charge / charge no: 11
dot icon31/03/2008
Particulars of a mortgage or charge / charge no: 12
dot icon19/06/2007
Full accounts made up to 2006-12-31
dot icon09/01/2007
Particulars of mortgage/charge
dot icon09/01/2007
Particulars of mortgage/charge
dot icon09/01/2007
Particulars of mortgage/charge
dot icon12/06/2006
Full accounts made up to 2005-12-31
dot icon01/12/2005
Particulars of mortgage/charge
dot icon06/06/2005
Full accounts made up to 2004-12-31
dot icon20/05/2004
Full accounts made up to 2003-12-31
dot icon13/05/2003
Full accounts made up to 2002-12-31
dot icon20/05/2002
Full accounts made up to 2001-12-31
dot icon09/05/2001
Full accounts made up to 2000-12-31
dot icon25/05/2000
Full accounts made up to 1999-12-31
dot icon13/12/1999
Particulars of mortgage/charge
dot icon15/09/1999
Full accounts made up to 1998-12-31
dot icon27/07/1998
BR001693 address change 25/07/98 unit 6A ascot road bedfont middlesex TW14 8QH
dot icon06/07/1998
Full accounts made up to 1997-12-31
dot icon11/06/1997
Full accounts made up to 1996-12-31
dot icon29/05/1996
Full accounts made up to 1995-12-31
dot icon29/05/1996
Full accounts made up to 1994-12-31
dot icon01/05/1995
Full accounts made up to 1993-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/10/1993
BR001693 par appointed mark guy boffee willow house oakcroft road west byfleet KT14 6JH
dot icon11/10/1993
BR001693 registered
dot icon11/10/1993
Initial branch registration
dot icon06/08/1993
Full group accounts made up to 1992-12-31
dot icon26/03/1993
Full accounts made up to 1991-12-31
dot icon28/02/1992
Full group accounts made up to 1990-12-31
dot icon05/03/1991
Full group accounts made up to 1989-12-31
dot icon06/03/1990
Full group accounts made up to 1988-12-31
dot icon16/03/1989
Group of companies' accounts made up to 1987-12-31
dot icon20/08/1988
Group of companies' accounts made up to 1986-12-31
dot icon01/08/1988
Registered office changed on 01/08/88 from: steindor olaffsson 11 east gardens woking surrey
dot icon04/08/1987
Particulars of mortgage/charge
dot icon12/05/1987
Full accounts made up to 1985-12-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hendel, Yves Jean-Claude
Director
24/04/2020 - 26/04/2023
-
Wickler, Christianne
Director
28/04/2021 - 26/04/2023
-
Wingenfeld, Johannes Benedikt
Director
26/04/2023 - Present
-
Zimmer, Yves
Director
26/04/2023 - Present
-
Reiter, Marc
Director
26/04/2023 - Present
-

Persons with Significant Control

0

No PSC data available.

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 CARGOLUX AIRLINES INTERNATIONAL S A

CARGOLUX AIRLINES INTERNATIONAL S A is an(a) Active company incorporated on 01/07/1979 with the registered office located at Luxembourg Airport, Sandweiler, L-2990. There are currently 15 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 CARGOLUX AIRLINES INTERNATIONAL S A?

toggle

CARGOLUX AIRLINES INTERNATIONAL S A is currently Active. It was registered on 01/07/1979 .

Where is CARGOLUX AIRLINES INTERNATIONAL S A located?

toggle

CARGOLUX AIRLINES INTERNATIONAL S A is registered at Luxembourg Airport, Sandweiler, L-2990.

What is the latest filing for CARGOLUX AIRLINES INTERNATIONAL S A?

toggle

The latest filing was on 13/01/2026: Full accounts made up to 2024-12-31.