Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AIR BERLIN PLC
Company Information for

AIR BERLIN PLC

C/O BROWNE JACOBSON LLP 6 BEVIS MARKS, BURY COURT, LONDON, EC3A 7BA,
Company Registration Number
05643814
Public Limited Company
Liquidation

Company Overview

About Air Berlin Plc
AIR BERLIN PLC was founded on 2005-12-02 and has its registered office in London. The organisation's status is listed as "Liquidation". Air Berlin Plc is a Public Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
AIR BERLIN PLC
 
Legal Registered Office
C/O BROWNE JACOBSON LLP 6 BEVIS MARKS
BURY COURT
LONDON
EC3A 7BA
Other companies in WD3
 
Filing Information
Company Number 05643814
Company ID Number 05643814
Date formed 2005-12-02
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 30/06/2018
Latest return 14/12/2015
Return next due 11/01/2017
Type of accounts GROUP
Last Datalog update: 2018-10-05 09:22:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AIR BERLIN PLC
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name AIR BERLIN PLC
The following companies were found which have the same name as AIR BERLIN PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AIR BERLIN HOLDING LIMITED SEVERN HOUSE HAZELL DRIVE NEWPORT SOUTH WALES NP10 8FY Active Company formed on the 2007-01-24
AIR BERLIN AMERICAS, INC. 1200 SOUTH PINE ISLAND ROAD PLANTATION FL 33324 Inactive Company formed on the 2002-11-26
AIR BERLIN AMERICAS INCORPORATED California Unknown
AIR BERLIN PLC AND CO LUFTVERKEHRS KG LP California Unknown
AIR BERLIN BERMUDA CO. LTD. Active Company formed on the 2012-04-25

Company Officers of AIR BERLIN PLC

Current Directors
Officer Role Date Appointed
MICHELLE JOHNSON
Company Secretary 2007-02-21
THOMAS JOHANNES WINKELMANN
Director 2017-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHIAS KLOEPPER
Director 2017-05-16 2018-03-29
ALI ISMAIL SABANCI
Director 2009-05-18 2018-02-15
JOACHIM HUNOLD
Director 2005-12-02 2018-02-01
THILO SCHMIDT
Director 2017-05-16 2018-01-29
GERD BECHT
Director 2017-07-11 2018-01-20
KEVIN KNIGHT
Director 2017-05-16 2017-08-11
HANS JOACHIM KOERBER
Director 2006-05-09 2017-05-19
JAMES REGINALD HOGAN
Director 2012-01-24 2017-05-16
JAMES DENIS RIGNEY
Director 2012-01-24 2017-05-16
STEFAN FRANZ-JOSEF PICHLER
Director 2015-02-01 2017-01-31
HEINZ PETER SCHLUETER
Director 2008-04-01 2015-02-10
WOLFGANG PROCK-SCHAUER
Director 2013-01-07 2015-02-01
AUSTIN REID
Director 2013-01-03 2013-06-23
HARTMUT MEHDORN
Director 2009-07-01 2013-03-12
ANDREAS NIKOLAUS LAUDA
Director 2011-12-01 2012-12-21
PAUL GREGOROWITSCH
Director 2011-09-01 2012-10-01
SAAD HASSAN HAMMAD
Director 2011-05-01 2012-10-01
HELMUT HIMMELREICH
Director 2011-11-01 2012-10-01
ULF HUETTMEYER
Director 2006-02-01 2012-10-01
PETER OBEREGGER
Director 2010-03-01 2012-10-01
BARBARA CASSANI
Director 2011-05-01 2012-03-06
JEAN CHRISTOPH DEBUS
Director 2009-06-01 2011-11-02
DIETER PFUNDT
Director 2008-11-26 2010-02-28
WOLFGANG KURTH
Director 2008-06-01 2009-05-31
KARL FRIEDRICH LOTZ
Director 2005-12-02 2009-05-31
ELKE SCHUTT
Director 2005-12-02 2009-05-31
FRIEDRICH CARL JANSSEN
Director 2008-04-01 2008-11-26
ECKHARD CORDES
Director 2006-05-09 2008-03-31
EDIS- BATES ASSOCIATES LIMITED
Company Secretary 2006-11-28 2007-02-21
JORDAN COMPANY SECRETARIES LIMITED
Company Secretary 2005-12-16 2006-11-28
JOACHIM HUNOLD
Company Secretary 2005-12-02 2005-12-16
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2005-12-02 2005-12-02
INSTANT COMPANIES LIMITED
Director 2005-12-02 2005-12-02

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/2018 FROM FIRST FLOOR EAST BRIDGE MILLS STRAMONGATE KENDAL CUMBRIA LA9 4UB ENGLAND
2018-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/2018 FROM C/O BROWNE JACOBSON LLP 6 BEVIS MARKS BURY COURT LONDON EC3A 7BA
2018-04-18TM01APPOINTMENT TERMINATED, DIRECTOR MATTHIAS KLOEPPER
2018-02-15TM01APPOINTMENT TERMINATED, DIRECTOR ALI SABANCI
2018-02-06TM01APPOINTMENT TERMINATED, DIRECTOR JOACHIM HUNOLD
2018-02-01TM01APPOINTMENT TERMINATED, DIRECTOR GERD BECHT
2018-02-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDRIES VAN LUIJK
2018-02-01TM01APPOINTMENT TERMINATED, DIRECTOR THILO SCHMIDT
2017-12-22CS01CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES
2017-12-07MISCCOURT ORDER REGARDING INSOLVENCY PROCEEDINGS IN GERMANY
2017-11-16EC REGS DEC REGS (DOMESTIC) ONSET OF INSOLVENCY
2017-09-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 056438140021
2017-08-24TM01APPOINTMENT TERMINATED, DIRECTOR JAN ZUR HAUSEN
2017-08-24TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN KNIGHT
2017-07-13AP01DIRECTOR APPOINTED GERD BECHT
2017-06-23RES01ADOPT ARTICLES 14/06/2017
2017-06-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 056438140020
2017-06-15MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 056438140016
2017-06-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-06-01AP01DIRECTOR APPOINTED KEVIN KNIGHT
2017-06-01AP01DIRECTOR APPOINTED PROF. THILO SCHMIDT
2017-05-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHANNES ZURNIEDEN
2017-05-31TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RIGNEY
2017-05-31TM01APPOINTMENT TERMINATED, DIRECTOR HANS KOERBER
2017-05-31TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HOGAN
2017-05-31AP01DIRECTOR APPOINTED DR. MATTHIAS KLOEPPER
2017-05-31AP01DIRECTOR APPOINTED JAN HENNING ZUR HAUSEN
2017-05-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 056438140019
2017-05-11MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 056438140005
2017-03-06TM01APPOINTMENT TERMINATED, DIRECTOR LOTHAR STEINEBACH
2017-02-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 056438140018
2017-02-24MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 056438140008
2017-02-24MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1
2017-02-24MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2
2017-02-01AP01DIRECTOR APPOINTED THOMAS JOHANNES WINKELMANN
2017-02-01TM01APPOINTMENT TERMINATED, DIRECTOR STEFAN PICHLER
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;EUR 29200127;GBP 50000
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2016-07-05TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TELLER
2016-05-19AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-19AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-22TM01APPOINTMENT TERMINATED, DIRECTOR ALFRED TACKE
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;EUR 29200127;GBP 50000
2016-01-07AR0114/12/15 NO MEMBER LIST
2015-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/2015 FROM THE HOUR HOUSE 32 HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1ER
2015-07-03MEM/ARTSARTICLES OF ASSOCIATION
2015-07-03RES01ALTER ARTICLES 23/06/2015
2015-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / STEFAN FRANZ-JOSEF PICHLER / 02/03/2015
2015-02-24TM01APPOINTMENT TERMINATED, DIRECTOR HEINZ SCHLUETER
2015-02-24AP01DIRECTOR APPOINTED ALFRED TACKE
2015-02-02TM01APPOINTMENT TERMINATED, DIRECTOR WOLFGANG PROCK-SCHAUER
2015-02-02AP01DIRECTOR APPOINTED STEFAN FRANZ-JOSEF PICHLER
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;EUR 29200127;GBP 50000
2015-01-06AR0114/12/14 NO MEMBER LIST
2014-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 056438140016
2014-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 056438140017
2014-06-25MEM/ARTSARTICLES OF ASSOCIATION
2014-06-25RES01ALTER ARTICLES 18/06/2014
2014-06-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;EUR 29200127;GBP 50000
2014-01-09AR0114/12/13 NO MEMBER LIST
2013-12-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 056438140015
2013-12-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 056438140014
2013-11-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 056438140013
2013-11-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 056438140012
2013-11-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 056438140004
2013-11-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 056438140005
2013-11-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 056438140006
2013-11-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 056438140007
2013-11-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 056438140008
2013-11-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 056438140009
2013-11-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 056438140010
2013-11-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 056438140011
2013-10-08AP01DIRECTOR APPOINTED ANDRIES VAN LUIJK
2013-10-08AP01DIRECTOR APPOINTED DR. LOTHAR STEINEBACH
2013-09-03CC04STATEMENT OF COMPANY'S OBJECTS
2013-07-03TM01APPOINTMENT TERMINATED, DIRECTOR AUSTIN REID
2013-04-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-03-22TM01APPOINTMENT TERMINATED, DIRECTOR HARTMUT MEHDORN
2013-01-11AR0114/12/12 NO MEMBER LIST
2013-01-09AP01DIRECTOR APPOINTED MR AUSTIN REID
2013-01-09AP01DIRECTOR APPOINTED MR WOLFGANG PROCK-SCHAUER
2012-12-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREAS LAUDA
2012-10-10TM01APPOINTMENT TERMINATED, DIRECTOR ULF HUETTMEYER
2012-10-10TM01APPOINTMENT TERMINATED, DIRECTOR HELMUT HIMMELREICH
2012-10-10TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GREGOROWITSCH
2012-10-10TM01APPOINTMENT TERMINATED, DIRECTOR PETER OBEREGGER
2012-10-10TM01APPOINTMENT TERMINATED, DIRECTOR SAAD HAMMAD
2012-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-07-03RES01ADOPT ARTICLES 07/06/2012
2012-03-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-03-13TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA CASSANI
2012-02-16ANNOTATIONClarification
2012-02-16RP04SECOND FILING FOR FORM SH01
2012-02-03SH0124/01/12 STATEMENT OF CAPITAL EUR 21306549 24/01/12 STATEMENT OF CAPITAL GBP 50000
2012-01-31AP01DIRECTOR APPOINTED JAMES REGINALD HOGAN
2012-01-31AP01DIRECTOR APPOINTED JAMES DENIS RIGNEY
2012-01-10AR0114/12/11 NO MEMBER LIST
2011-12-16AP01DIRECTOR APPOINTED ANDREAS NIKOLAUS LAUDA
2011-11-24TM01APPOINTMENT TERMINATED, DIRECTOR JEAN DEBUS
2011-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. HEINZ PETER SCHLUETER / 24/11/2011
2011-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MS BARBARA CASSANI / 24/11/2011
2011-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALI ISMAIL SABANCI / 24/11/2011
2011-11-04AP01DIRECTOR APPOINTED HELMUT HIMMELREICH
2011-09-01AP01DIRECTOR APPOINTED PAUL GREGOROWITSCH
2011-06-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-05-19AP01DIRECTOR APPOINTED MS BARBARA CASSANI
2011-05-17AP01DIRECTOR APPOINTED MR SAAD HASSAN HAMMAD
2011-01-05AR0114/12/10 FULL LIST
2011-01-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-08-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-06-22RES01ADOPT ARTICLES 10/06/2010
2010-03-26AP01DIRECTOR APPOINTED MR PETER OBEREGGER
2010-03-03TM01APPOINTMENT TERMINATED, DIRECTOR DIETER PFUNDT
2009-12-21AR0114/12/09 FULL LIST
2009-12-14AR0102/12/09 FULL LIST
2009-12-02CH03SECRETARY'S CHANGE OF PARTICULARS / MICHELLE JOHNSON / 01/12/2009
Industry Information
SIC/NAIC Codes
51 - Air transport
511 - Passenger air transport
51101 - Scheduled passenger air transport




Licences & Regulatory approval
We could not find any licences issued to AIR BERLIN PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AIR BERLIN PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 21
Mortgages/Charges outstanding 21
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-09-05 Outstanding KFW (AND ITS SUCCESSORS IN TITLE AND PERMITTED TRANSFEREES)
2017-06-01 Outstanding BLUESKY 2 LEASING COMPANY LIMITED
2017-04-27 Outstanding BLUESKY 1 LEASING COMPANY LIMITED
2017-02-20 Outstanding BLUESKY 1 LEASING COMPANY LIMITED
2014-07-04 PART of the property or undertaking has been released from charge BLUESKY 2 LEASING COMPANY LIMITED
2014-07-04 Outstanding BLUESKY 2 LEASING COMPANY LIMITED
2013-12-03 Outstanding BLUESKY 2 LEASING COMPANY LIMITED
2013-12-03 Outstanding BLUESKY 2 LEASING COMPANY LIMITED
2013-11-19 Outstanding BLUESKY 1 LEASING COMPANY LIMITED
2013-11-19 Outstanding BLUESKY 1 LEASING COMPANY LIMITED
2013-11-07 Outstanding BLUESKY 1 LEASING COMPANY LIMITED
2013-11-07 PART of the property or undertaking has been released from charge BLUESKY 1 LEASING COMPANY LIMITED
2013-11-07 Outstanding BLUESKY 1 LEASING COMPANY LIMITED
2013-11-07 Outstanding BLUESKY 1 LEASING COMPANY LIMITED
2013-11-07 PART of the property or undertaking has been released from charge BLUESKY 1 LEASING COMPANY LIMITED
2013-11-07 Outstanding BLUESKY 1 LEASING COMPANY LIMITED
2013-11-07 Outstanding BLUESKY 1 LEASING COMPANY LIMITED
2013-11-07 Outstanding BLUESKY 1 LEASING COMPANY LIMITED
CFM ENGINE WARRANTIES AND ADDITIONAL ALLOWANCES ASSIGNMENT 2012-03-22 Outstanding ETIHAD AIRWAYS P.J.S.C.
SHARE PLEDGE AGREEMENT 2011-01-05 ALL of the property or undertaking has been released from charge NORDDEUTSCHE LANDESBANK GIROZENTRALE
SHARE PLEDGE AGREEMENT 2008-11-18 ALL of the property or undertaking has been released from charge HSH NORDBANK AG
Filed Financial Reports
Annual Accounts
2013-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AIR BERLIN PLC

Intangible Assets
Patents
We have not found any records of AIR BERLIN PLC registering or being granted any patents
Domain Names

AIR BERLIN PLC owns 1 domain names.

ab1000.co.uk  

Trademarks
We have not found any records of AIR BERLIN PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AIR BERLIN PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (51101 - Scheduled passenger air transport) as AIR BERLIN PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where AIR BERLIN PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AIR BERLIN PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AIR BERLIN PLC any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3