SWISS INTERNATIONAL AIR LINES LTD.
Status | ACTIVE |
Company No. | FC023455 |
Category | |
Incorporated | 01 Aug 2001 |
Age | 22 years, 10 months, 7 days |
Jurisdiction | United 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director overseas company
Date: 05 Feb 2013
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Bruno Robert Gehrig
Documents
Appoint person director overseas company
Date: 31 Jan 2013
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Hans Christoph Franz
Documents
Appoint person director overseas company
Date: 31 Jan 2013
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Stefan Heinrich Lauer
Documents
Appoint person director overseas company
Date: 31 Jan 2013
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Monika Ribar
Documents
Termination person director overseas company with name
Date: 28 Nov 2012
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Klaus Schlede
Documents
Termination person director overseas company with name
Date: 28 Nov 2012
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Walter Bosch
Documents
Termination person director overseas company with name
Date: 28 Nov 2012
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Wolfgang Mayrhuber
Documents
Termination person director overseas company with name
Date: 28 Nov 2012
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Sarah Built
Documents
Termination person director overseas company with name
Date: 28 Nov 2012
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Rolf Jetzer
Documents
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
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
Legacy
Date: 12 Oct 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 41
Documents
Legacy
Date: 12 Oct 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 43
Documents
Legacy
Date: 12 Oct 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 44
Documents
Legacy
Date: 12 Oct 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 42
Documents
Legacy
Date: 30 Jun 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 40
Documents
Legacy
Date: 12 May 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 37
Documents
Legacy
Date: 12 May 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 36
Documents
Legacy
Date: 12 May 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 38
Documents
Legacy
Date: 12 May 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 39
Documents
Legacy
Date: 20 Feb 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 34
Documents
Legacy
Date: 20 Feb 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 35
Documents
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
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
Legacy
Date: 07 Jun 2007
Category: Officers
Type: BR6
Description: BR006237 par terminated 31/12/06 built sarah catherine
Documents
Legacy
Date: 07 Jun 2007
Category: Annual-return
Type: BR4
Description: Dir appointed 06/12/01 aigrain jacques basel switzerland
Documents
Legacy
Date: 07 Jun 2007
Category: Annual-return
Type: BR4
Description: Dir appointed 22/09/05 schlede klaus G. basel switzerland
Documents
Legacy
Date: 07 Jun 2007
Category: Annual-return
Type: BR4
Description: Dir appointed 22/09/05 mayrhuber wolfgang basel switzerland
Documents
Legacy
Date: 07 Jun 2007
Category: Annual-return
Type: BR4
Description: Dir appointed 06/05/03 bosch walter basel switzerland
Documents
Legacy
Date: 07 Jun 2007
Category: Annual-return
Type: BR4
Description: Dir appointed 06/05/04 jetzer rolf p basel switzerland
Documents
Legacy
Date: 07 Jun 2007
Category: Annual-return
Type: BR4
Description: Dir resigned 06/12/01 wiederkehr alfred j
Documents
Legacy
Date: 07 Jun 2007
Category: Annual-return
Type: BR4
Description: Dir resigned 06/12/01 suter moritz
Documents
Legacy
Date: 07 Jun 2007
Category: Annual-return
Type: BR4
Description: Dir resigned 06/12/01 gruner elisabeth
Documents
Legacy
Date: 07 Jun 2007
Category: Annual-return
Type: BR4
Description: Dir resigned 06/12/01 schorderet george
Documents
Legacy
Date: 07 Jun 2007
Category: Annual-return
Type: BR4
Description: Dir resigned 22/09/05 pieper michael
Documents
Legacy
Date: 07 Jun 2007
Category: Annual-return
Type: BR4
Description: Dir resigned 06/12/01 lombard thierry
Documents
Legacy
Date: 07 Jun 2007
Category: Annual-return
Type: BR4
Description: Dir resigned 06/12/01 lewin ralph
Documents
Legacy
Date: 07 Jun 2007
Category: Annual-return
Type: BR4
Description: Dir resigned 22/09/05 generali claudio
Documents
Legacy
Date: 07 Jun 2007
Category: Annual-return
Type: BR4
Description: Dir resigned 06/12/01 corti mario a
Documents
Legacy
Date: 02 Apr 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 15 Mar 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
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
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
Legacy
Date: 12 Jan 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Dec 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 29 Nov 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 Nov 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Nov 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
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
Legacy
Date: 31 Mar 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 31 Mar 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 31 Mar 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 31 Mar 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 31 Mar 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 Feb 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 04 Nov 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 04 Nov 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 03 Nov 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 03 Nov 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 03 Nov 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 03 Nov 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 03 Nov 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 03 Nov 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 15 Sep 2004
Category: Annual-return
Type: BR4
Description: Dir resigned 30/06/04 castle richard james
Documents
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
Legacy
Date: 15 Sep 2004
Category: Officers
Type: BR6
Description: BR006237 par terminated 30/06/04 castle richard james
Documents
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
Legacy
Date: 09 Jun 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 Mar 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Jan 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Jan 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 30 Dec 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 27 Dec 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 23 Dec 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 Dec 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Oct 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Oct 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
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
Legacy
Date: 17 Jul 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
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
Legacy
Date: 12 Jul 2002
Category: Annual-return
Type: BR3
Description: Change of name 01/07/02 crossair
Documents
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
Some Companies
MANSION HOUSE,ALTRINCHAM,WA14 4RW
Number: | 11106443 |
Status: | ACTIVE |
Category: | Private Limited Company |
ANGEL HOUSE,WITNEY,OX29 7QE
Number: | 09929085 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 WEST STREET,WARE,SG12 9EE
Number: | 07864870 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
14 BINSTED CROFT,SHEFFIELD,S5 8NX
Number: | 08982575 |
Status: | ACTIVE |
Category: | Private Limited Company |