SWISS INTERNATIONAL AIR LINES LTD.

, Basel, Basel 4052, Switzerland
StatusACTIVE
Company No.FC023455
Category
Incorporated01 Aug 2001
Age22 years, 10 months, 7 days
JurisdictionUnited Kingdom

SUMMARY

SWISS INTERNATIONAL AIR LINES LTD. is an active with number FC023455. It was incorporated 22 years, 10 months, 7 days ago, on 01 August 2001. The company address is , Basel, Basel 4052, Switzerland.



Company Fillings

Appoint person director overseas company with name appointment date

Date: 21 Sep 2022

Action Date: 01 Mar 2020

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Markus Binkert

Appointment date: 2020-03-01

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 21 Sep 2022

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2019-01-01

Officer name: Tamur Goudarzi Pour

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 21 Sep 2022

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2021-01-01

Officer name: Dieter Vranckx

Documents

View document PDF

Termination person authorised overseas company

Date: 12 Jul 2022

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR006237 Person Authorised to Represent terminated 20/06/2022 andreas koster

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 27 Jun 2022

Category: Officers

Sub Category: Appointments

Type: OSAP05

Branch number: BR006237

Change date: 2022-06-21

Officer name: Heinrich Lange

New address: World Business Centre 1 Newall Road, London Heathrow Airport, Hounslow, Middlesex, TW6 2FA, United Kingdom

Documents

View document PDF

Appoint person authorised accept overseas company with appointment date

Date: 27 Jun 2022

Category: Officers

Sub Category: Appointments

Type: OSAP07

Branch number: BR006237

Change date: 2022-06-21

New address: World Business Centre 1 Newall Road, London Heathrow Airport, Hounslow, Middlesex, TW6 2FA, United Kingdom

Officer name: Heinrich Lange

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 11 Dec 2019

Category: Officers

Sub Category: Appointments

Type: OSAP05

Branch number: BR006237

Officer name: Andreas Koster

New address: World Business Centre 1 Newall Road, Hounslow, Middlesex, TW6 2FA

Change date: 2019-12-05

Documents

View document PDF

Termination person authorised overseas company

Date: 11 Dec 2019

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR006237 Person Authorised to Represent terminated 04/12/2019 andreas koster

Documents

View document PDF

Termination person authorised overseas company

Date: 11 Dec 2019

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR006237 Person Authorised to Represent terminated 04/12/2019 christian rodarius

Documents

View document PDF

Accounts with accounts type full

Date: 01 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 01 Aug 2019

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 01 Aug 2019

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 01 Aug 2019

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 17 Jul 2019

Category: Other

Type: OSCH01

Change date: 2019-07-01

Branch number: BR006237

Change details: Heathrow boulevard no 2 284 bath road, west drayton, middlesex, UB7 0DQ

Change type: Address Change

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 11 Jan 2017

Category: Officers

Sub Category: Appointments

Type: OSAP05

Officer name: Andreas Koster

Branch number: BR006237

New address: Heathrow Boulevard 2 284 Bath Road, Sipson, West Drayton, Middlesex, UB7 0DQ, United Kingdom

Change date: 2017-01-01

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 11 Jan 2017

Category: Officers

Sub Category: Appointments

Type: OSAP05

Officer name: Christian Rodarius

Change date: 2017-01-01

New address: Heathrow Boulevard 2 284 Bath Road, Sipson, West Drayton, Middlesex, UB7 0DQ, United Kingdom

Branch number: BR006237

Documents

View document PDF

Termination person authorised overseas company

Date: 11 Jan 2017

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR006237 Person Authorised to Represent terminated 31/12/2016 felix rodel

Documents

View document PDF

Change company details overseas company

Date: 13 Sep 2013

Category: Other

Type: OSCH02

Change address: Return by an Overseas Company for Change of Company Particulars

Documents

View document PDF

Appoint person director overseas company

Date: 05 Feb 2013

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Bruno Robert Gehrig

Documents

View document PDF

Appoint person director overseas company

Date: 31 Jan 2013

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Hans Christoph Franz

Documents

View document PDF

Appoint person director overseas company

Date: 31 Jan 2013

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Stefan Heinrich Lauer

Documents

View document PDF

Appoint person director overseas company

Date: 31 Jan 2013

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Monika Ribar

Documents

View document PDF

Termination person director overseas company with name

Date: 28 Nov 2012

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Klaus Schlede

Documents

View document PDF

Termination person director overseas company with name

Date: 28 Nov 2012

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Walter Bosch

Documents

View document PDF

Termination person director overseas company with name

Date: 28 Nov 2012

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Wolfgang Mayrhuber

Documents

View document PDF

Termination person director overseas company with name

Date: 28 Nov 2012

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Sarah Built

Documents

View document PDF

Termination person director overseas company with name

Date: 28 Nov 2012

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Rolf Jetzer

Documents

View document PDF

Change company details overseas company with change details

Date: 28 Nov 2012

Category: Other

Type: OSCH02

Change date: 2005-07-19

Change address: C/O Dr Peter Lenz, Elisabethen Strasse 15, 4051 Basel, Switzerlandswitzerland

Documents

View document PDF

Appoint person authorised accept overseas company with appointment date

Date: 13 Sep 2012

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Appointments

Type: OSAP07

Officer name: Felix Rodel

Change date: 2011-01-01

Branch number: BR006237

New address: Heathrow Boulevard 2 284 Bath Road, West Drayton, Middx, UB7 0DQ

Documents

View document PDF

Legacy

Date: 12 Oct 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 41

Documents

View document PDF

Legacy

Date: 12 Oct 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 43

Documents

View document PDF

Legacy

Date: 12 Oct 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 44

Documents

View document PDF

Legacy

Date: 12 Oct 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 42

Documents

View document PDF

Legacy

Date: 30 Jun 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 40

Documents

View document PDF

Legacy

Date: 12 May 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 37

Documents

View document PDF

Legacy

Date: 12 May 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 36

Documents

View document PDF

Legacy

Date: 12 May 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 38

Documents

View document PDF

Legacy

Date: 12 May 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 39

Documents

View document PDF

Legacy

Date: 20 Feb 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 34

Documents

View document PDF

Legacy

Date: 20 Feb 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 35

Documents

View document PDF

Legacy

Date: 23 Jul 2008

Category: Annual-return

Type: BR5

Description: BR006237 address change 30/06/08\world business centre 1, newall road, hounslow, middlesex, TW6 2RD

Documents

View document PDF

Legacy

Date: 07 Jun 2007

Category: Officers

Type: BR6

Description: BR006237 par appointed 01/04/07 koncilija gregor world business centre 1 newall road hounslow TW6 2RD

Documents

View document PDF

Legacy

Date: 07 Jun 2007

Category: Officers

Type: BR6

Description: BR006237 par terminated 31/12/06 built sarah catherine

Documents

View document PDF

Legacy

Date: 07 Jun 2007

Category: Annual-return

Type: BR4

Description: Dir appointed 06/12/01 aigrain jacques basel switzerland

Documents

View document PDF

Legacy

Date: 07 Jun 2007

Category: Annual-return

Type: BR4

Description: Dir appointed 22/09/05 schlede klaus G. basel switzerland

Documents

View document PDF

Legacy

Date: 07 Jun 2007

Category: Annual-return

Type: BR4

Description: Dir appointed 22/09/05 mayrhuber wolfgang basel switzerland

Documents

View document PDF

Legacy

Date: 07 Jun 2007

Category: Annual-return

Type: BR4

Description: Dir appointed 06/05/03 bosch walter basel switzerland

Documents

View document PDF

Legacy

Date: 07 Jun 2007

Category: Annual-return

Type: BR4

Description: Dir appointed 06/05/04 jetzer rolf p basel switzerland

Documents

View document PDF

Legacy

Date: 07 Jun 2007

Category: Annual-return

Type: BR4

Description: Dir resigned 06/12/01 wiederkehr alfred j

Documents

View document PDF

Legacy

Date: 07 Jun 2007

Category: Annual-return

Type: BR4

Description: Dir resigned 06/12/01 suter moritz

Documents

View document PDF

Legacy

Date: 07 Jun 2007

Category: Annual-return

Type: BR4

Description: Dir resigned 06/12/01 gruner elisabeth

Documents

View document PDF

Legacy

Date: 07 Jun 2007

Category: Annual-return

Type: BR4

Description: Dir resigned 06/12/01 schorderet george

Documents

View document PDF

Legacy

Date: 07 Jun 2007

Category: Annual-return

Type: BR4

Description: Dir resigned 22/09/05 pieper michael

Documents

View document PDF

Legacy

Date: 07 Jun 2007

Category: Annual-return

Type: BR4

Description: Dir resigned 06/12/01 lombard thierry

Documents

View document PDF

Legacy

Date: 07 Jun 2007

Category: Annual-return

Type: BR4

Description: Dir resigned 06/12/01 lewin ralph

Documents

View document PDF

Legacy

Date: 07 Jun 2007

Category: Annual-return

Type: BR4

Description: Dir resigned 22/09/05 generali claudio

Documents

View document PDF

Legacy

Date: 07 Jun 2007

Category: Annual-return

Type: BR4

Description: Dir resigned 06/12/01 corti mario a

Documents

View document PDF

Legacy

Date: 02 Apr 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Mar 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 08 Mar 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 08 Mar 2007

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 12 Jan 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Dec 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Nov 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Nov 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Nov 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Apr 2006

Category: Annual-return

Type: BR5

Description: BR006237 address change 10/04/06 hythe house 200 shepherds bush road london W6 7NY

Documents

View document PDF

Legacy

Date: 31 Mar 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 31 Mar 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 31 Mar 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 31 Mar 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 31 Mar 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Feb 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Nov 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Nov 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Nov 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Nov 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Nov 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Nov 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Nov 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Nov 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Sep 2004

Category: Annual-return

Type: BR4

Description: Dir resigned 30/06/04 castle richard james

Documents

View document PDF

Legacy

Date: 15 Sep 2004

Category: Officers

Type: BR6

Description: BR006237 par appointed 01/07/04 built sarah katherine emma haresfield house tangmere road, tangmere chichester west sussex PO20 2EX

Documents

View document PDF

Legacy

Date: 15 Sep 2004

Category: Officers

Type: BR6

Description: BR006237 par terminated 30/06/04 castle richard james

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jun 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 09 Jun 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Mar 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Jan 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Jan 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Dec 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Dec 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Dec 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Dec 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Oct 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Oct 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 08 Sep 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 17 Jul 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Jul 2002

Category: Annual-return

Type: BR5

Description: BR006237 name change 01/07/02 crossair, LIMITED company for re gional european air transport

Documents

View document PDF

Legacy

Date: 12 Jul 2002

Category: Annual-return

Type: BR3

Description: Change of name 01/07/02 crossair

Documents

View document PDF

Legacy

Date: 28 Feb 2002

Category: Officers

Type: BR6

Description: BR006237 par appointed 31/12/01 richard james castle the grove north end newbury berkshire RG20 0AY

Documents

View document PDF


Some Companies

ALTUM ENGINEERING LIMITED

MANSION HOUSE,ALTRINCHAM,WA14 4RW

Number:11106443
Status:ACTIVE
Category:Private Limited Company

B S C C INVESTMENTS LIMITED

ANGEL HOUSE,WITNEY,OX29 7QE

Number:09929085
Status:ACTIVE
Category:Private Limited Company

COCKPEA SERVICES LIMITED

12 WEST STREET,WARE,SG12 9EE

Number:07864870
Status:ACTIVE
Category:Private Limited Company

PAULO FREIRE LTD

SUITE 3, 275,MANCHESTER,M3 4EL

Number:07939628
Status:ACTIVE
Category:Private Limited Company

RED STRIPE DESIGN AGENCY LIMITED

MILL HOUSE,GREAT ELLINGHAM,NR17 1LE

Number:02850846
Status:ACTIVE
Category:Private Limited Company

RENDERMASTER LIMITED

14 BINSTED CROFT,SHEFFIELD,S5 8NX

Number:08982575
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source