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

CEGA AIR AMBULANCE UK LIMITED

THE MINSTER BUILDING, 21 MINCING LANE, LONDON, EC3R 7AG,
Company Registration Number
06702675
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Cega Air Ambulance Uk Ltd
CEGA AIR AMBULANCE UK LIMITED was founded on 2008-09-19 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Cega Air Ambulance Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CEGA AIR AMBULANCE UK LIMITED
 
Legal Registered Office
THE MINSTER BUILDING
21 MINCING LANE
LONDON
EC3R 7AG
Other companies in PO18
 
Filing Information
Company Number 06702675
Company ID Number 06702675
Date formed 2008-09-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 30/12/2020
Latest return 19/09/2015
Return next due 17/10/2016
Type of accounts SMALL
Last Datalog update: 2020-07-05 22:43:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CEGA AIR AMBULANCE UK LIMITED
The accountancy firm based at this address is KLA HOLDINGS LIMITED
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.

Company Officers of CEGA AIR AMBULANCE UK LIMITED

Current Directors
Officer Role Date Appointed
CHARLES TAYLOR ADMINISTRATION SERVICES LIMITED
Company Secretary 2016-07-25
DAVID AIDAN CONWAY
Director 2017-03-30
ALISTAIR JOHN DAVID HARDIE
Director 2016-07-25
NEIL PATRICK HEASMAN
Director 2016-07-25
IVAN JOHN KEANE
Director 2016-07-25
MUIR ALASTAIR ROBERTSON
Director 2016-07-25
Previous Officers
Officer Role Date Appointed Date Resigned
WARWICK NORMAN HODDY
Director 2016-07-25 2017-03-10
WARWICK NORMAN HODDY
Company Secretary 2008-09-19 2016-07-25
ALISTAIR JOHN DAVID HARDIE
Director 2015-07-01 2016-07-25
NEIL PATRICK HEASMAN
Director 2015-07-01 2016-07-25
WARWICK NORMAN HODDY
Director 2008-09-19 2016-07-25
MUIR ALASTAIR ROBERTSON
Director 2015-07-01 2016-07-25
CLIVE EDWIN PONSFORD
Director 2008-09-19 2015-07-01
GRAHAM ALASTAIR PONSFORD
Director 2008-09-19 2015-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES TAYLOR ADMINISTRATION SERVICES LIMITED CRITERION ADJUSTERS LIMITED Company Secretary 2017-08-09 CURRENT 2005-03-14 Active
CHARLES TAYLOR ADMINISTRATION SERVICES LIMITED CRITERION CLAIMS MANAGEMENT LIMITED Company Secretary 2017-08-09 CURRENT 2014-02-06 Active
CHARLES TAYLOR ADMINISTRATION SERVICES LIMITED CRITERION SURVEYORS LIMITED Company Secretary 2017-08-09 CURRENT 2005-11-30 Active
CHARLES TAYLOR ADMINISTRATION SERVICES LIMITED LEADHALL HOLDING TWO LIMITED Company Secretary 2017-07-27 CURRENT 2017-07-27 Active - Proposal to Strike off
CHARLES TAYLOR ADMINISTRATION SERVICES LIMITED LEADHALL HOLDING ONE LIMITED Company Secretary 2017-07-06 CURRENT 2017-07-06 Active - Proposal to Strike off
CHARLES TAYLOR ADMINISTRATION SERVICES LIMITED LEADHALL HOLDING LIMITED Company Secretary 2017-07-04 CURRENT 2017-07-04 Active - Proposal to Strike off
CHARLES TAYLOR ADMINISTRATION SERVICES LIMITED OTAK LIMITED Company Secretary 2016-12-20 CURRENT 2015-03-19 Active
CHARLES TAYLOR ADMINISTRATION SERVICES LIMITED CEGA CORPORATE TRUSTEE LIMITED Company Secretary 2016-07-25 CURRENT 2015-06-19 Dissolved 2018-01-09
CHARLES TAYLOR ADMINISTRATION SERVICES LIMITED CEGA SOLUTIONS LIMITED Company Secretary 2016-07-25 CURRENT 2015-05-07 Active - Proposal to Strike off
CHARLES TAYLOR ADMINISTRATION SERVICES LIMITED CEGA GROUP SERVICES LIMITED Company Secretary 2016-07-25 CURRENT 1977-03-17 Active
CHARLES TAYLOR ADMINISTRATION SERVICES LIMITED CEGA HOLDINGS LIMITED Company Secretary 2016-07-25 CURRENT 1973-06-07 Active
CHARLES TAYLOR ADMINISTRATION SERVICES LIMITED CHARLES TAYLOR INSURETECH LIMITED Company Secretary 2015-12-18 CURRENT 2015-12-18 Active
CHARLES TAYLOR ADMINISTRATION SERVICES LIMITED TAYLOR RISK HOLDINGS LIMITED Company Secretary 2015-12-15 CURRENT 2015-12-15 Dissolved 2016-08-16
CHARLES TAYLOR ADMINISTRATION SERVICES LIMITED PREMIA SYNDICATE SERVICES LIMITED Company Secretary 2015-02-05 CURRENT 2015-02-05 Active
CHARLES TAYLOR ADMINISTRATION SERVICES LIMITED CHARLES TAYLOR VESTA LIMITED Company Secretary 2014-11-17 CURRENT 2014-11-17 Active
CHARLES TAYLOR ADMINISTRATION SERVICES LIMITED PREMIA CORPORATE NAME (2) LIMITED Company Secretary 2014-10-14 CURRENT 2014-10-14 Active
CHARLES TAYLOR ADMINISTRATION SERVICES LIMITED ELECTUS RISK SERVICES LIMITED Company Secretary 2014-06-12 CURRENT 2014-06-12 Active
CHARLES TAYLOR ADMINISTRATION SERVICES LIMITED CHARLES TAYLOR KNOWLEDGECENTER LIMITED Company Secretary 2013-07-08 CURRENT 2013-07-08 Active - Proposal to Strike off
CHARLES TAYLOR ADMINISTRATION SERVICES LIMITED CHARLES TAYLOR WESSEX LIMITED Company Secretary 2013-03-28 CURRENT 2013-03-28 Active
CHARLES TAYLOR ADMINISTRATION SERVICES LIMITED CHARLES TAYLOR WARWICK LIMITED Company Secretary 2013-03-28 CURRENT 2013-03-28 Active
CHARLES TAYLOR ADMINISTRATION SERVICES LIMITED CHARLES TAYLOR HOLDINGS B.V. Company Secretary 2012-04-26 CURRENT 2012-03-30 Active
CHARLES TAYLOR ADMINISTRATION SERVICES LIMITED CHARLES TAYLOR INVESTMENT MANAGEMENT COMPANY LIMITED Company Secretary 2011-02-04 CURRENT 1991-03-27 Active
CHARLES TAYLOR ADMINISTRATION SERVICES LIMITED THE RICHARDS HOGG LINDLEY GROUP LIMITED Company Secretary 2011-02-04 CURRENT 1988-04-11 Active
CHARLES TAYLOR ADMINISTRATION SERVICES LIMITED BATEMAN CHAPMAN (HOLDINGS) LIMITED Company Secretary 2011-01-31 CURRENT 1986-08-08 Dissolved 2016-01-19
CHARLES TAYLOR ADMINISTRATION SERVICES LIMITED SPECIALIST RISK UNDERWRITERS LIMITED Company Secretary 2011-01-31 CURRENT 1993-02-19 Dissolved 2016-12-13
CHARLES TAYLOR ADMINISTRATION SERVICES LIMITED QUAYSIDE INSURANCE MANAGEMENT LIMITED Company Secretary 2011-01-31 CURRENT 1990-11-22 Dissolved 2017-02-07
CHARLES TAYLOR ADMINISTRATION SERVICES LIMITED CARDROW LIMITED Company Secretary 2011-01-31 CURRENT 2000-09-05 Active - Proposal to Strike off
CHARLES TAYLOR ADMINISTRATION SERVICES LIMITED CHARLES TAYLOR BROKER SERVICES LIMITED Company Secretary 2011-01-31 CURRENT 2007-11-19 Active
CHARLES TAYLOR ADMINISTRATION SERVICES LIMITED CHARLES TAYLOR & CO. LIMITED Company Secretary 2011-01-31 CURRENT 1990-11-22 Active
CHARLES TAYLOR ADMINISTRATION SERVICES LIMITED CHARLES TAYLOR OVERSEAS LIMITED Company Secretary 2011-01-31 CURRENT 1994-11-18 Active
CHARLES TAYLOR ADMINISTRATION SERVICES LIMITED CHARLES TAYLOR HOLDINGS LIMITED Company Secretary 2011-01-31 CURRENT 1995-01-17 Active
CHARLES TAYLOR ADMINISTRATION SERVICES LIMITED CHARLES TAYLOR AVIATION (ASSET MANAGEMENT) LIMITED Company Secretary 2011-01-31 CURRENT 1997-08-06 Active
CHARLES TAYLOR ADMINISTRATION SERVICES LIMITED CHARLES TAYLOR INSURANCE SERVICES LIMITED Company Secretary 2011-01-31 CURRENT 2000-08-17 Active
CHARLES TAYLOR ADMINISTRATION SERVICES LIMITED L C L ACQUISITIONS LIMITED Company Secretary 2011-01-31 CURRENT 2003-08-08 Active - Proposal to Strike off
CHARLES TAYLOR ADMINISTRATION SERVICES LIMITED METROWISE LIMITED Company Secretary 2011-01-31 CURRENT 2003-08-07 Active
CHARLES TAYLOR ADMINISTRATION SERVICES LIMITED TAYLOR RISK SOLUTIONS LIMITED Company Secretary 2011-01-31 CURRENT 1990-01-09 Active
CHARLES TAYLOR ADMINISTRATION SERVICES LIMITED AXIOM SERVICES LIMITED Company Secretary 2011-01-28 CURRENT 2004-03-15 Active - Proposal to Strike off
CHARLES TAYLOR ADMINISTRATION SERVICES LIMITED AXIOM HOLDINGS LIMITED Company Secretary 2011-01-28 CURRENT 2004-03-15 Active
CHARLES TAYLOR ADMINISTRATION SERVICES LIMITED CARDROW INSURANCE LIMITED Company Secretary 2011-01-28 CURRENT 1948-06-30 Liquidation
CHARLES TAYLOR ADMINISTRATION SERVICES LIMITED CHARLES TAYLOR SERVICES LIMITED Company Secretary 2011-01-26 CURRENT 2000-07-20 Active
CHARLES TAYLOR ADMINISTRATION SERVICES LIMITED CHARLES TAYLOR ADJUSTING LIMITED Company Secretary 2011-01-24 CURRENT 1986-03-03 Active
DAVID AIDAN CONWAY CEGA SOLUTIONS LIMITED Director 2017-03-30 CURRENT 2015-05-07 Active - Proposal to Strike off
DAVID AIDAN CONWAY CEGA GROUP SERVICES LIMITED Director 2017-03-30 CURRENT 1977-03-17 Active
DAVID AIDAN CONWAY CEGA HOLDINGS LIMITED Director 2017-03-30 CURRENT 1973-06-07 Active
ALISTAIR JOHN DAVID HARDIE ENSCO 1240 LIMITED Director 2017-08-25 CURRENT 2017-06-07 Active - Proposal to Strike off
ALISTAIR JOHN DAVID HARDIE ENSCO 1149 LIMITED Director 2017-08-25 CURRENT 2015-09-26 Active - Proposal to Strike off
ALISTAIR JOHN DAVID HARDIE CEGA CORPORATE TRUSTEE LIMITED Director 2016-07-25 CURRENT 2015-06-19 Dissolved 2018-01-09
ALISTAIR JOHN DAVID HARDIE CEGA SOLUTIONS LIMITED Director 2016-07-25 CURRENT 2015-05-07 Active - Proposal to Strike off
ALISTAIR JOHN DAVID HARDIE CEGA GROUP SERVICES LIMITED Director 2016-07-25 CURRENT 1977-03-17 Active
ALISTAIR JOHN DAVID HARDIE CEGA HOLDINGS LIMITED Director 2016-07-25 CURRENT 1973-06-07 Active
NEIL PATRICK HEASMAN CEGA GROUP SERVICES LIMITED Director 2016-07-25 CURRENT 1977-03-17 Active
NEIL PATRICK HEASMAN CEGA HOLDINGS LIMITED Director 2016-07-25 CURRENT 1973-06-07 Active
IVAN JOHN KEANE CHARLES TAYLOR KNOWLEDGECENTER LIMITED Director 2018-02-15 CURRENT 2013-07-08 Active - Proposal to Strike off
IVAN JOHN KEANE CEGA CORPORATE TRUSTEE LIMITED Director 2016-07-25 CURRENT 2015-06-19 Dissolved 2018-01-09
IVAN JOHN KEANE CEGA SOLUTIONS LIMITED Director 2016-07-25 CURRENT 2015-05-07 Active - Proposal to Strike off
IVAN JOHN KEANE CEGA GROUP SERVICES LIMITED Director 2016-07-25 CURRENT 1977-03-17 Active
IVAN JOHN KEANE CEGA HOLDINGS LIMITED Director 2016-07-25 CURRENT 1973-06-07 Active
IVAN JOHN KEANE CHARLES TAYLOR INSURETECH LIMITED Director 2015-12-18 CURRENT 2015-12-18 Active
IVAN JOHN KEANE TAYLOR RISK HOLDINGS LIMITED Director 2015-12-15 CURRENT 2015-12-15 Dissolved 2016-08-16
IVAN JOHN KEANE ALMOND TWO LIMITED Director 2015-07-24 CURRENT 2014-07-24 Dissolved 2016-02-02
IVAN JOHN KEANE PREMIA UK SERVICES COMPANY LIMITED Director 2015-05-22 CURRENT 2014-07-25 Active
IVAN JOHN KEANE PREMIA CORPORATE NAME (3) LIMITED Director 2015-01-22 CURRENT 2014-07-24 Active
IVAN JOHN KEANE CHARLES TAYLOR VESTA LIMITED Director 2014-11-17 CURRENT 2014-11-17 Active
IVAN JOHN KEANE PREMIA CORPORATE NAME (2) LIMITED Director 2014-10-14 CURRENT 2014-10-14 Active
IVAN JOHN KEANE CHARLES TAYLOR & CO. LIMITED Director 2013-07-17 CURRENT 1990-11-22 Active
IVAN JOHN KEANE THE ENERGY EMPLOYERS' MUTUAL INSURANCE ASSOCIATION LIMITED Director 2013-05-28 CURRENT 1997-03-19 Dissolved 2013-10-08
IVAN JOHN KEANE CHARLES TAYLOR WESSEX LIMITED Director 2013-03-28 CURRENT 2013-03-28 Active
IVAN JOHN KEANE CHARLES TAYLOR WARWICK LIMITED Director 2013-03-28 CURRENT 2013-03-28 Active
IVAN JOHN KEANE CHARLES TAYLOR HOLDINGS B.V. Director 2012-10-31 CURRENT 2012-03-30 Active
IVAN JOHN KEANE CARDROW LIMITED Director 2012-10-31 CURRENT 2000-09-05 Active - Proposal to Strike off
IVAN JOHN KEANE CTC AXIOM CONSULTING LIMITED Director 2012-07-16 CURRENT 2000-09-05 Dissolved 2014-01-07
IVAN JOHN KEANE TAYLOR RISK CONSULTING LIMITED Director 2012-07-16 CURRENT 1990-08-29 Dissolved 2014-01-07
IVAN JOHN KEANE CTC MANAGEMENT LIMITED Director 2012-07-16 CURRENT 1988-01-29 Dissolved 2015-06-16
IVAN JOHN KEANE FARWAY LIMITED Director 2012-07-16 CURRENT 2002-01-10 Dissolved 2015-06-16
IVAN JOHN KEANE LCL GROUP LIMITED Director 2012-07-16 CURRENT 2002-04-04 Dissolved 2015-06-16
IVAN JOHN KEANE LCL INSURANCE SERVICES LIMITED Director 2012-07-16 CURRENT 1998-12-10 Dissolved 2015-06-16
IVAN JOHN KEANE AXIOM FINANCING LIMITED Director 2012-07-16 CURRENT 2004-03-15 Dissolved 2015-06-16
IVAN JOHN KEANE CHARLES TAYLOR CONSULTING LIMITED Director 2012-07-16 CURRENT 1988-04-06 Dissolved 2015-06-16
IVAN JOHN KEANE LAD (AVIATION) LIMITED Director 2012-07-16 CURRENT 2000-06-16 Dissolved 2015-06-16
IVAN JOHN KEANE RICHARDS HOGG OVERSEAS LIMITED Director 2012-07-16 CURRENT 1990-02-06 Dissolved 2015-06-16
IVAN JOHN KEANE LCL SERVICES LIMITED Director 2012-07-16 CURRENT 2002-01-09 Dissolved 2015-06-16
IVAN JOHN KEANE BATEMAN CHAPMAN (HOLDINGS) LIMITED Director 2012-07-16 CURRENT 1986-08-08 Dissolved 2016-01-19
IVAN JOHN KEANE SPECIALIST RISK UNDERWRITERS LIMITED Director 2012-07-16 CURRENT 1993-02-19 Dissolved 2016-12-13
IVAN JOHN KEANE QUAYSIDE INSURANCE MANAGEMENT LIMITED Director 2012-07-16 CURRENT 1990-11-22 Dissolved 2017-02-07
IVAN JOHN KEANE CHARLES TAYLOR ADJUSTING LIMITED Director 2012-07-16 CURRENT 1986-03-03 Active
IVAN JOHN KEANE CHARLES TAYLOR OVERSEAS LIMITED Director 2012-07-16 CURRENT 1994-11-18 Active
IVAN JOHN KEANE CHARLES TAYLOR HOLDINGS LIMITED Director 2012-07-16 CURRENT 1995-01-17 Active
IVAN JOHN KEANE CHARLES TAYLOR AVIATION (ASSET MANAGEMENT) LIMITED Director 2012-07-16 CURRENT 1997-08-06 Active
IVAN JOHN KEANE CHARLES TAYLOR INSURANCE SERVICES LIMITED Director 2012-07-16 CURRENT 2000-08-17 Active
IVAN JOHN KEANE L C L ACQUISITIONS LIMITED Director 2012-07-16 CURRENT 2003-08-08 Active - Proposal to Strike off
IVAN JOHN KEANE METROWISE LIMITED Director 2012-07-16 CURRENT 2003-08-07 Active
IVAN JOHN KEANE AXIOM SERVICES LIMITED Director 2012-07-16 CURRENT 2004-03-15 Active - Proposal to Strike off
IVAN JOHN KEANE AXIOM HOLDINGS LIMITED Director 2012-07-16 CURRENT 2004-03-15 Active
IVAN JOHN KEANE THE RICHARDS HOGG LINDLEY GROUP LIMITED Director 2012-07-16 CURRENT 1988-04-11 Active
IVAN JOHN KEANE TAYLOR RISK SOLUTIONS LIMITED Director 2012-07-16 CURRENT 1990-01-09 Active
IVAN JOHN KEANE BEIOK Director 2007-12-31 CURRENT 2002-04-18 Active
IVAN JOHN KEANE CHARLES TAYLOR ADMINISTRATION SERVICES LIMITED Director 2005-04-07 CURRENT 1997-07-31 Active
MUIR ALASTAIR ROBERTSON CEGA GROUP SERVICES LIMITED Director 2016-07-25 CURRENT 1977-03-17 Active
MUIR ALASTAIR ROBERTSON CEGA HOLDINGS LIMITED Director 2016-07-25 CURRENT 1973-06-07 Active

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
2020-03-24GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-03-13DS01Application to strike the company off the register
2019-12-14RES10Resolutions passed:
  • Resolution of allotment of securities
2019-12-13SH0106/12/19 STATEMENT OF CAPITAL GBP 101
2019-10-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-09-23CS01CONFIRMATION STATEMENT MADE ON 19/09/19, WITH UPDATES
2019-07-31AA01Previous accounting period shortened from 31/12/18 TO 30/12/18
2018-10-29CS01CONFIRMATION STATEMENT MADE ON 19/09/18, WITH NO UPDATES
2018-07-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-07-12CH04SECRETARY'S DETAILS CHNAGED FOR CHARLES TAYLOR ADMINISTRATION SERVICES LIMITED on 2018-04-11
2018-07-12PSC05Change of details for Cega Holdings Limited as a person with significant control on 2018-04-11
2018-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/18 FROM Standard House 12-13 Essex Street London WC2R 3AA England
2017-11-07CH01Director's details changed for Mr Neil Patrick Heasman on 2017-08-15
2017-10-19CS01CONFIRMATION STATEMENT MADE ON 19/09/17, WITH NO UPDATES
2017-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-03-30AP01DIRECTOR APPOINTED MR DAVID AIDAN CONWAY
2017-03-30TM01APPOINTMENT TERMINATED, DIRECTOR WARWICK NORMAN HODDY
2016-09-28LATEST SOC28/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-28CS01CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES
2016-08-01AP01DIRECTOR APPOINTED MR MUIR ALASTAIR ROBERTSON
2016-08-01AP01DIRECTOR APPOINTED MR NEIL PATRICK HEASMAN
2016-08-01AP01DIRECTOR APPOINTED MR WARWICK NORMAN HODDY
2016-08-01AP01DIRECTOR APPOINTED MR ALISTAIR JOHN DAVID HARDIE
2016-07-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067026750005
2016-07-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-07-27TM01APPOINTMENT TERMINATED, DIRECTOR WARWICK HODDY
2016-07-27TM02Termination of appointment of Warwick Norman Hoddy on 2016-07-25
2016-07-27TM01APPOINTMENT TERMINATED, DIRECTOR MUIR ROBERTSON
2016-07-27TM01APPOINTMENT TERMINATED, DIRECTOR NEIL HEASMAN
2016-07-27TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR HARDIE
2016-07-27AP01DIRECTOR APPOINTED MR IVAN JOHN KEANE
2016-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/2016 FROM FUNTINGTON PARK CHEESMANS LANE FUNTINGTON CHICHESTER WEST SUSSEX PO18 8UE
2016-07-26AP04CORPORATE SECRETARY APPOINTED CHARLES TAYLOR ADMINISTRATION SERVICES LIMITED
2016-07-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-04-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-23LATEST SOC23/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-23AR0119/09/15 FULL LIST
2015-09-23AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2015-09-23AD02SAIL ADDRESS CHANGED FROM: C/O WISE & CO WEY COURT WEST UNION ROAD FARNHAM SURREY GU9 7PT UNITED KINGDOM
2015-07-21MEM/ARTSARTICLES OF ASSOCIATION
2015-07-16AP01DIRECTOR APPOINTED MR NEIL PATRICK HEASMAN
2015-07-16AP01DIRECTOR APPOINTED MR MUIR ALASTAIR ROBERTSON
2015-07-16AP01DIRECTOR APPOINTED MR ALISTAIR JOHN DAVID HARDIE
2015-07-16TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM PONSFORD
2015-07-16TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE PONSFORD
2015-07-16AP01DIRECTOR APPOINTED MR NEIL PATRICK HEASMAN
2015-07-16AP01DIRECTOR APPOINTED MR MUIR ALASTAIR ROBERTSON
2015-07-16AP01DIRECTOR APPOINTED MR ALISTAIR JOHN DAVID HARDIE
2015-07-16TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM PONSFORD
2015-07-16TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE PONSFORD
2015-07-09RES01ALTER ARTICLES 30/06/2015
2015-07-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 067026750005
2014-12-16AUDAUDITOR'S RESIGNATION
2014-12-16AUDAUDITOR'S RESIGNATION
2014-10-10LATEST SOC10/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-10AR0119/09/14 FULL LIST
2014-06-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2013-09-23AR0119/09/13 FULL LIST
2013-08-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2012-09-20AR0119/09/12 FULL LIST
2012-08-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-07-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-09-20AR0119/09/11 FULL LIST
2011-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-09-21AR0119/09/10 FULL LIST
2010-09-21AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-09-21AD02SAIL ADDRESS CREATED
2010-07-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-06-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2010-05-25AA01CURRSHO FROM 31/12/2009 TO 31/12/2008
2009-10-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-09-21363aRETURN MADE UP TO 19/09/09; FULL LIST OF MEMBERS
2009-09-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-01-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-01-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-10-06225CURREXT FROM 30/09/2009 TO 31/12/2009
2008-09-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
51 - Air transport
511 - Passenger air transport
51102 - Non-scheduled passenger air transport




Licences & Regulatory approval
We could not find any licences issued to CEGA AIR AMBULANCE UK LIMITED 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 CEGA AIR AMBULANCE UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-01 Satisfied NATIONAL WESTMINSTER BANK PLC
AIRCRAFT MORTGAGE 2012-07-03 Satisfied LOMBARD NORTH CENTRAL PLC
AIRCRAFT MORTGAGE 2009-09-14 Satisfied LOMBARD NORTH CENTRAL PLC
DEBENTURE 2009-01-10 Satisfied NATIONAL WESTMINSTER BANK PLC
AIRCRAFT MORTGAGE 2008-12-31 Satisfied LOMBARD NORTH CENTRAL PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 CEGA AIR AMBULANCE UK LIMITED

Intangible Assets
Patents
We have not found any records of CEGA AIR AMBULANCE UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CEGA AIR AMBULANCE UK LIMITED
Trademarks
We have not found any records of CEGA AIR AMBULANCE UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CEGA AIR AMBULANCE UK LIMITED. 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 (51102 - Non-scheduled passenger air transport) as CEGA AIR AMBULANCE UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CEGA AIR AMBULANCE UK LIMITED 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 CEGA AIR AMBULANCE UK LIMITED 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 CEGA AIR AMBULANCE UK LIMITED 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.