NETJETS MANAGEMENT LIMITED

Company Documents

DateDescription
04/01/254 January 2025 Full accounts made up to 2023-12-31

View Document

07/11/247 November 2024 Confirmation statement made on 2024-10-23 with no updates

View Document

29/05/2429 May 2024 Director's details changed for Mr. Richard Weeks on 2024-05-29

View Document

08/04/248 April 2024 Director's details changed for Mr. Richard Weeks on 2024-04-01

View Document

08/04/248 April 2024 Director's details changed for Christian Marini Luwisch on 2024-03-27

View Document

02/04/242 April 2024 Termination of appointment of Thomas Gerhard Born as a director on 2023-11-30

View Document

02/04/242 April 2024 Cessation of Thomas Gerhard Born as a person with significant control on 2023-11-30

View Document

02/04/242 April 2024 Appointment of Mr. Richard Weeks as a director on 2023-12-01

View Document

07/02/247 February 2024 Cessation of Netjets International Inc. as a person with significant control on 2023-06-05

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-23 with no updates

View Document

17/10/2317 October 2023 Full accounts made up to 2022-12-31

View Document

15/06/2315 June 2023 Notification of Bradley Ferrell as a person with significant control on 2023-06-05

View Document

05/06/235 June 2023 Cessation of Netjets Inc as a person with significant control on 2023-06-05

View Document

05/06/235 June 2023 Notification of Christian Marini Luwisch as a person with significant control on 2023-06-05

View Document

05/06/235 June 2023 Notification of Thomas Gerhard Born as a person with significant control on 2023-06-05

View Document

05/06/235 June 2023 Notification of Netjets International Inc. as a person with significant control on 2023-06-05

View Document

05/06/235 June 2023 Cessation of Berkshire Hathaway Inc. as a person with significant control on 2023-06-05

View Document

05/06/235 June 2023 Cessation of Netjets International, Inc as a person with significant control on 2023-06-05

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-23 with no updates

View Document

10/10/2210 October 2022 Full accounts made up to 2021-12-31

View Document

23/12/2123 December 2021 Full accounts made up to 2020-12-31

View Document

09/11/219 November 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

12/03/2012 March 2020 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

29/11/1929 November 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD SNOW

View Document

29/11/1929 November 2019 DIRECTOR APPOINTED MR ELTON D'SOUZA

View Document

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES

View Document

25/07/1925 July 2019 APPOINTMENT TERMINATED, DIRECTOR MARIO PACIFICO

View Document

25/07/1925 July 2019 DIRECTOR APPOINTED MR RICHARD MASON SNOW

View Document

16/07/1916 July 2019 ADOPT ARTICLES 13/06/2019

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES

View Document

07/10/187 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

09/05/189 May 2018 DIRECTOR APPOINTED BRADLEY FERRELL

View Document

07/05/187 May 2018 APPOINTMENT TERMINATED, DIRECTOR COLLEEN NISSL

View Document

09/03/189 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/03/2018

View Document

10/01/1810 January 2018 DIRECTOR APPOINTED MARIO PACIFICO

View Document

10/01/1810 January 2018 APPOINTMENT TERMINATED, DIRECTOR KEVIN MACNAUGHTON

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES

View Document

06/11/176 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NETJETS INTERNATIOANL, INC

View Document

06/11/176 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NETJETS INC

View Document

06/11/176 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BERKSHIRE HATHAWAY INC.

View Document

06/11/176 November 2017 PSC'S CHANGE OF PARTICULARS / NETJETS INTERNATIOANL, INC / 06/04/2016

View Document

04/10/174 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

08/06/178 June 2017 DIRECTOR APPOINTED KEVIN MACNAUGHTON

View Document

08/06/178 June 2017 APPOINTMENT TERMINATED, DIRECTOR MARINE BEVERIDGE

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

11/10/1611 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

30/11/1530 November 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

09/11/159 November 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

12/11/1412 November 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

03/10/143 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

09/05/149 May 2014 SECOND FILING FOR FORM AP01

View Document

27/11/1327 November 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

22/11/1322 November 2013 DIRECTOR APPOINTED CHRISTIAN MARINI LUWISCH

View Document

22/11/1322 November 2013 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER WERNER

View Document

22/11/1322 November 2013 APPOINTMENT TERMINATED, DIRECTOR LUIS PINTO

View Document

22/11/1322 November 2013 DIRECTOR APPOINTED MARINE VERONIQUE ANNIE EUGENE BEVERIDGE

View Document

22/11/1322 November 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

23/04/1323 April 2013 DIRECTOR APPOINTED COLLEEN NISSL

View Document

12/04/1312 April 2013 APPOINTMENT TERMINATED, DIRECTOR JORDAN HANSELL

View Document

03/12/123 December 2012 DIRECTOR APPOINTED ALEXANDER THEODORE WERNER

View Document

03/12/123 December 2012 APPOINTMENT TERMINATED, DIRECTOR PHILLIP CONNOR

View Document

20/11/1220 November 2012 AUDITOR'S RESIGNATION

View Document

25/10/1225 October 2012 Annual return made up to 23 October 2012 with full list of shareholders

View Document

24/10/1224 October 2012 APPOINTMENT TERMINATED, SECRETARY LUIS PINTO

View Document

18/10/1218 October 2012 SECTION 519

View Document

19/09/1219 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

17/11/1117 November 2011 Annual return made up to 23 October 2011 with full list of shareholders

View Document

08/11/118 November 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

13/12/1013 December 2010 Annual return made up to 23 October 2010 with full list of shareholders

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUIS FILIPE DE JESUS PINTO / 15/10/2009

View Document

05/02/105 February 2010 Annual return made up to 23 October 2009 with full list of shareholders

View Document

05/02/105 February 2010 SECRETARY'S CHANGE OF PARTICULARS / LUIS FILIPE DE JESUS PINTO / 15/10/2009

View Document

02/12/092 December 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

19/11/0919 November 2009 DIRECTOR APPOINTED MR PHILIP ERIC CONNOR

View Document

19/11/0919 November 2009 APPOINTMENT TERMINATED, DIRECTOR MARK BOOTH

View Document

19/11/0919 November 2009 APPOINTMENT TERMINATED, DIRECTOR RICHARD SANTULLI

View Document

19/11/0919 November 2009 DIRECTOR APPOINTED MR JORDAN BURKE HANSELL

View Document

03/12/083 December 2008 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

08/07/088 July 2008 APPOINTMENT TERMINATED SECRETARY JORDAN COMPANY SECRETARIES LIMITED

View Document

16/04/0816 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

15/11/0715 November 2007 RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0730 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/03/0721 March 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

25/10/0625 October 2006 RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0618 July 2006 REGISTERED OFFICE CHANGED ON 18/07/06 FROM: 60 SLOANE AVENUE LONDON SW3 3DD

View Document

03/07/063 July 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/07/063 July 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/06/0619 June 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

03/06/063 June 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/05/0618 May 2006 £ NC 12000000/32912000 03/

View Document

18/05/0618 May 2006 NC INC ALREADY ADJUSTED 03/04/06

View Document

13/04/0613 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/0528 October 2005 RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

21/03/0521 March 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

08/11/048 November 2004 RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

14/07/0414 July 2004 SECRETARY RESIGNED

View Document

28/06/0428 June 2004 DIRECTOR RESIGNED

View Document

28/06/0428 June 2004 DIRECTOR RESIGNED

View Document

28/06/0428 June 2004 NEW DIRECTOR APPOINTED

View Document

28/06/0428 June 2004 NEW SECRETARY APPOINTED

View Document

28/06/0428 June 2004 NEW DIRECTOR APPOINTED

View Document

29/04/0429 April 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

22/12/0322 December 2003 RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS

View Document

23/10/0323 October 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/0321 October 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/10/0321 October 2003 NC INC ALREADY ADJUSTED 30/09/03

View Document

21/10/0321 October 2003 £ NC 1000/12000000 30/

View Document

21/10/0321 October 2003 CAP DIVIDED-CONSOLIDATE 30/09/03

View Document

21/10/0321 October 2003 CONSO 30/09/03

View Document

21/10/0321 October 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/07/031 July 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

08/11/028 November 2002 RETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS

View Document

14/10/0214 October 2002 REGISTERED OFFICE CHANGED ON 14/10/02 FROM: 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

25/09/0225 September 2002 NEW DIRECTOR APPOINTED

View Document

13/09/0213 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/0210 September 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/09/024 September 2002 COMPANY NAME CHANGED NETJETS U.K., LTD. CERTIFICATE ISSUED ON 04/09/02

View Document

24/04/0224 April 2002 NEW SECRETARY APPOINTED

View Document

04/03/024 March 2002 S366A DISP HOLDING AGM 23/10/01

View Document

20/02/0220 February 2002 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/12/02

View Document

21/12/0121 December 2001 SECRETARY RESIGNED

View Document

21/12/0121 December 2001 DIRECTOR RESIGNED

View Document

20/11/0120 November 2001 NEW DIRECTOR APPOINTED

View Document

20/11/0120 November 2001 REGISTERED OFFICE CHANGED ON 20/11/01 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BU

View Document

20/11/0120 November 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/11/0120 November 2001 NEW SECRETARY APPOINTED

View Document

23/10/0123 October 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company