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

SKYSCANNER HOLDINGS LIMITED

LEVEL 5 ILONA ROSE HOUSE, MANETTE STREET, LONDON, W1D 4AL,
Company Registration Number
07777261
Private Limited Company
Active

Company Overview

About Skyscanner Holdings Ltd
SKYSCANNER HOLDINGS LIMITED was founded on 2011-09-16 and has its registered office in London. The organisation's status is listed as "Active". Skyscanner Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SKYSCANNER HOLDINGS LIMITED
 
Legal Registered Office
LEVEL 5 ILONA ROSE HOUSE
MANETTE STREET
LONDON
W1D 4AL
Other companies in EC4M
 
Previous Names
CONTINENTAL SHELF 524 LIMITED28/11/2011
Filing Information
Company Number 07777261
Company ID Number 07777261
Date formed 2011-09-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/10/2015
Return next due 11/11/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 09:38:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SKYSCANNER 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 SKYSCANNER HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
CAROLYN HAY
Company Secretary 2016-03-23
JAMES JIANZHANG LIANG
Director 2016-12-09
JANE JIE SUN
Director 2016-12-09
XIAOFAN WANG
Director 2016-12-09
GARETH JOHN WILLIAMS
Director 2011-11-03
XIONG XING
Director 2016-12-09
Previous Officers
Officer Role Date Appointed Date Resigned
MARK LOGAN
Director 2013-09-27 2016-12-09
MICHAEL MORITZ
Director 2013-09-27 2016-12-09
JULIAN VASANT PANCHOLI
Director 2011-11-03 2016-12-09
CALUM MACDONALD PATERSON
Director 2011-11-03 2016-12-09
BARRY JAMES SMITH
Director 2011-11-03 2016-12-09
MARGARET FRANCES RICE-JONES
Director 2013-11-26 2016-05-31
SHANE CORSTORPHINE
Company Secretary 2012-04-23 2016-03-23
RAY NOLAN
Director 2011-11-03 2013-09-30
BONAMY GRIMES
Director 2011-11-03 2013-09-27
JASON STOCKWOOD
Director 2011-11-03 2012-11-28
DEREK GORDON GARDNER
Company Secretary 2011-11-03 2012-04-23
MD SECRETARIES LIMITED
Company Secretary 2011-09-16 2011-11-03
ROGER GORDON CONNON
Director 2011-09-16 2011-11-03
DAVID MCEWING
Director 2011-09-16 2011-11-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANE JIE SUN SKYSCANNER LIMITED Director 2016-12-09 CURRENT 2001-05-16 Active
XIAOFAN WANG SKYSCANNER LIMITED Director 2016-12-09 CURRENT 2001-05-16 Active
GARETH JOHN WILLIAMS TWIZOO LTD Director 2017-09-29 CURRENT 2013-05-23 Active - Proposal to Strike off
GARETH JOHN WILLIAMS SKYSCANNER LIMITED Director 2001-05-18 CURRENT 2001-05-16 Active
XIONG XING SKYSCANNER LIMITED Director 2016-12-09 CURRENT 2001-05-16 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
2024-03-01Memorandum articles filed
2024-03-01Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-10-12FULL ACCOUNTS MADE UP TO 31/12/22
2023-10-12CONFIRMATION STATEMENT MADE ON 30/09/23, WITH UPDATES
2023-09-2507/09/23 STATEMENT OF CAPITAL GBP 94795.211
2023-07-08Memorandum articles filed
2023-06-30Second filing of capital allotment of shares GBP97,238.2168
2023-06-29Resolutions passed:<ul><li>Resolution reduction in capital<li>Resolution Share premium account cancelled/dissaplication of company articles 26/28 0R 63/69 28/06/2023</ul>
2023-06-29Resolutions passed:<ul><li>Resolution reduction in capital<li>Resolution Share premium account cancelled/dissaplication of company articles 26/28 0R 63/69 28/06/2023<li>Resolution to adopt memorandum and artciles</ul>
2023-06-29Solvency Statement dated 28/06/23
2023-06-29Statement by Directors
2023-06-29Statement of capital on GBP 94,450.9874
2023-06-15Second filing of capital allotment of shares GBP97,231.2168
2023-06-0826/05/23 STATEMENT OF CAPITAL GBP 97208.2872
2023-05-1928/04/23 STATEMENT OF CAPITAL GBP 97208.2872
2023-05-0412/04/23 STATEMENT OF CAPITAL GBP 97194.5362
2023-04-24REGISTERED OFFICE CHANGED ON 24/04/23 FROM Floor 11, Regent's Place 338 Euston Road London NW1 3BT United Kingdom
2023-03-31DIRECTOR APPOINTED DARREN RICHARD HUSTON
2023-03-3116/03/23 STATEMENT OF CAPITAL GBP 96958.0388
2023-01-0506/12/22 STATEMENT OF CAPITAL GBP 96831.5459
2022-11-1521/10/22 STATEMENT OF CAPITAL GBP 96783.3109
2022-11-1521/10/22 STATEMENT OF CAPITAL GBP 96783.3109
2022-10-07FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-07AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-10-03CONFIRMATION STATEMENT MADE ON 30/09/22, WITH UPDATES
2022-10-03CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH UPDATES
2022-07-20SH0123/04/22 STATEMENT OF CAPITAL GBP 96546.0926
2022-05-23SH0123/04/22 STATEMENT OF CAPITAL GBP 96543.9336
2021-12-14APPOINTMENT TERMINATED, DIRECTOR MOSHE RAFIAH
2021-12-14TM01APPOINTMENT TERMINATED, DIRECTOR MOSHE RAFIAH
2021-11-30SH0101/11/21 STATEMENT OF CAPITAL GBP 96543.9336
2021-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH UPDATES
2021-09-29AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-14AP03Appointment of Mr Martin Gerard Nolan as company secretary on 2021-07-01
2021-07-14TM02Termination of appointment of Robert Simon Miller on 2021-07-01
2021-05-27SH0130/04/21 STATEMENT OF CAPITAL GBP 96543.8571
2021-05-04CH03SECRETARY'S DETAILS CHNAGED FOR ROBERT SIMON MILLER on 2021-04-30
2021-05-03CH01Director's details changed for Mr Xing Xiong on 2021-04-30
2021-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/21 FROM Floor 6, the Avenue 1 Bedford Avenue London WC1B 3AU United Kingdom
2021-04-12AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-03-16AP01DIRECTOR APPOINTED MR JOHN MANGELAARS
2020-11-11SH0115/10/20 STATEMENT OF CAPITAL GBP 96543.8571
2020-11-10CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES
2020-08-21SH0121/04/20 STATEMENT OF CAPITAL GBP 96543.8346
2020-08-20CH01Director's details changed for Mr Xiong Xing on 2016-12-09
2020-07-16SH0112/04/19 STATEMENT OF CAPITAL GBP 94467.3146
2020-07-06TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN JASON DOVE
2020-05-07RP04CS01Second filing of Confirmation Statement dated 30/09/2019
2020-04-06SH0117/01/20 STATEMENT OF CAPITAL GBP 94467.3146
2020-03-04PSC05Change of details for Ctrip.Com International Ltd as a person with significant control on 2019-10-25
2020-02-29SH0112/12/19 STATEMENT OF CAPITAL GBP 94446.9271
2018-04-12LATEST SOC12/04/18 STATEMENT OF CAPITAL;GBP 93894.2424
2018-04-12SH0110/04/18 STATEMENT OF CAPITAL GBP 93894.2424
2018-03-27RES01ADOPT ARTICLES 27/03/18
2018-01-03LATEST SOC03/01/18 STATEMENT OF CAPITAL;GBP 93824.4299
2018-01-03SH0103/01/18 STATEMENT OF CAPITAL GBP 93824.4299
2017-10-27LATEST SOC27/10/17 STATEMENT OF CAPITAL;GBP 93655.4864
2017-10-27CS01CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES
2017-10-26PSC02Notification of Ctrip.Com International Ltd as a person with significant control on 2016-12-09
2017-10-20PSC07CESSATION OF SEP III GP LIMITED AS A PSC
2017-10-20PSC07CESSATION OF SCOTTISH EQUITY PARTNERS LLP AS A PSC
2017-10-20PSC07CESSATION OF SCOTTISH EQUITY PARTNERS LLP AS A PSC
2017-08-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-08-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-07-21AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-12MEM/ARTSARTICLES OF ASSOCIATION
2017-07-12RES01ALTER ARTICLES 29/06/2017
2017-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/2017 FROM SUITE 7-001 1 FORE STREET LONDON CITY OF LONDON EC2Y 5EJ
2017-03-30LATEST SOC30/03/17 STATEMENT OF CAPITAL;GBP 9089612.91
2017-03-30SH0109/12/16 STATEMENT OF CAPITAL GBP 9089612.91
2017-03-30SH02SUB-DIVISION 09/12/16
2017-03-30SH02SUB-DIVISION 09/12/16
2017-03-30SH02SUB-DIVISION 09/12/16
2017-03-21SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2017-03-21SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2017-03-13SH02SUB-DIVISION 09/12/16
2017-03-13SH02SUB-DIVISION 09/12/16
2017-03-13SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-03-13SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-03-13SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-03-13SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-02-10SH03RETURN OF PURCHASE OF OWN SHARES
2017-02-10SH03RETURN OF PURCHASE OF OWN SHARES
2017-02-08SH0626/10/16 STATEMENT OF CAPITAL GBP 9345299.49
2017-02-08SH0628/10/16 STATEMENT OF CAPITAL GBP 9345884.21
2017-02-08SH0621/10/16 STATEMENT OF CAPITAL GBP 9345380.20
2017-02-08SH0608/12/16 STATEMENT OF CAPITAL GBP 8996994.21
2017-02-08SH0622/11/16 STATEMENT OF CAPITAL GBP 9085393.21
2017-02-08SH0614/11/16 STATEMENT OF CAPITAL GBP 9366161.77
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP 9086825.68
2017-02-08SH0609/12/16 STATEMENT OF CAPITAL GBP 9086825.68
2017-02-08SH0614/10/16 STATEMENT OF CAPITAL GBP 9345381.61
2017-02-08SH0607/10/16 STATEMENT OF CAPITAL GBP 9345383.78
2017-02-08SH0605/10/16 STATEMENT OF CAPITAL GBP 9345387.72
2017-02-08SH0611/11/16 STATEMENT OF CAPITAL GBP 9366163.72
2017-02-08SH0604/11/16 STATEMENT OF CAPITAL GBP 9366166.82
2017-02-08SH0108/12/16 STATEMENT OF CAPITAL GBP 9085363.99
2017-02-08SH0108/12/16 STATEMENT OF CAPITAL GBP 9112448.74
2017-02-08SH0108/12/16 STATEMENT OF CAPITAL GBP 9085363.21
2017-02-08SH0108/12/16 STATEMENT OF CAPITAL GBP 9086896.96
2017-02-08SH0108/12/16 STATEMENT OF CAPITAL GBP 9086713.35
2017-02-08SH0114/11/16 STATEMENT OF CAPITAL GBP 9366161.98
2017-02-08SH0101/11/16 STATEMENT OF CAPITAL GBP 9358324.71
2017-02-08SH0101/11/16 STATEMENT OF CAPITAL GBP 9366168.71
2017-02-08SH0126/10/16 STATEMENT OF CAPITAL GBP 9345915.06
2017-02-08SH0128/10/16 STATEMENT OF CAPITAL GBP 9346478.71
2017-02-08SH0121/10/16 STATEMENT OF CAPITAL GBP 9345380.63
2017-02-08SH0128/10/16 STATEMENT OF CAPITAL GBP 9345914.26
2017-02-08SH0104/11/16 STATEMENT OF CAPITAL GBP 9366167.17
2017-02-08SH03RETURN OF PURCHASE OF OWN SHARES
2017-02-08SH03RETURN OF PURCHASE OF OWN SHARES
2017-02-08SH03RETURN OF PURCHASE OF OWN SHARES
2017-02-08SH03RETURN OF PURCHASE OF OWN SHARES
2017-02-08SH03RETURN OF PURCHASE OF OWN SHARES
2017-02-08SH03RETURN OF PURCHASE OF OWN SHARES
2017-02-08SH03RETURN OF PURCHASE OF OWN SHARES
2017-02-08SH03RETURN OF PURCHASE OF OWN SHARES
2017-02-08SH03RETURN OF PURCHASE OF OWN SHARES
2017-02-08SH03RETURN OF PURCHASE OF OWN SHARES
2017-02-08SH03RETURN OF PURCHASE OF OWN SHARES
2017-02-08SH03RETURN OF PURCHASE OF OWN SHARES
2017-02-08SH03RETURN OF PURCHASE OF OWN SHARES
2017-02-08SH03RETURN OF PURCHASE OF OWN SHARES
2017-02-08SH03RETURN OF PURCHASE OF OWN SHARES
2017-02-08SH03RETURN OF PURCHASE OF OWN SHARES
2017-02-08SH03RETURN OF PURCHASE OF OWN SHARES
2017-02-08SH03RETURN OF PURCHASE OF OWN SHARES
2017-02-08SH03RETURN OF PURCHASE OF OWN SHARES
2017-02-08SH03RETURN OF PURCHASE OF OWN SHARES
2017-02-08SH03RETURN OF PURCHASE OF OWN SHARES
2017-02-01SH0103/08/16 STATEMENT OF CAPITAL GBP 9345443.10
2017-02-01SH0615/07/16 STATEMENT OF CAPITAL GBP 9345344.60
2017-02-01SH0128/07/16 STATEMENT OF CAPITAL GBP 9345438.56
2017-02-01SH03RETURN OF PURCHASE OF OWN SHARES
2017-02-01SH03RETURN OF PURCHASE OF OWN SHARES
2017-01-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MORITZ
2017-01-16AP01DIRECTOR APPOINTED JANE JIE SUN
2017-01-16AP01DIRECTOR APPOINTED JAMES JIANZHANG LIANG
2017-01-16AP01DIRECTOR APPOINTED XIAOFAN WANG
2017-01-13AP01DIRECTOR APPOINTED XIONG XING
2017-01-10RES12VARYING SHARE RIGHTS AND NAMES
2017-01-10RES01ADOPT ARTICLES 08/12/2016
2017-01-04TM01APPOINTMENT TERMINATED, DIRECTOR BARRY SMITH
2017-01-04TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN PANCHOLI
2015-10-23LATEST SOC23/10/15 STATEMENT OF CAPITAL;GBP 9196037.54
2015-10-23SH0104/05/15 STATEMENT OF CAPITAL GBP 9196037.54
2015-10-19SH03RETURN OF PURCHASE OF OWN SHARES
2015-09-28SH0104/05/15 STATEMENT OF CAPITAL GBP 9202847.54
2015-09-28SH0628/04/15 STATEMENT OF CAPITAL GBP 9195998.56
2015-09-28SH0124/04/15 STATEMENT OF CAPITAL GBP 9196014.39
2015-09-28SH0620/04/15 STATEMENT OF CAPITAL GBP 9196010.99
2015-09-28SH0604/04/15 STATEMENT OF CAPITAL GBP 9196011.44
2015-09-28SH0120/03/15 STATEMENT OF CAPITAL GBP 9196012.79
2015-09-28SH0620/03/15 STATEMENT OF CAPITAL GBP 9195905.62
2015-09-28SH03RETURN OF PURCHASE OF OWN SHARES
2015-09-28SH03RETURN OF PURCHASE OF OWN SHARES
2015-07-20SH03RETURN OF PURCHASE OF OWN SHARES
2015-05-21MEM/ARTSARTICLES OF ASSOCIATION
2015-05-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-04-30SH0613/02/13 STATEMENT OF CAPITAL GBP 9195914.73
2015-04-30SH03RETURN OF PURCHASE OF OWN SHARES
2015-04-20RES01ADOPT ARTICLES 04/03/2015
2015-03-02SH0619/12/14 STATEMENT OF CAPITAL GBP 9195919.45
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 9195921.2
2015-03-02SH0126/01/15 STATEMENT OF CAPITAL GBP 9195921.20
2015-03-02SH0105/12/14 STATEMENT OF CAPITAL GBP 9195929.02
2015-02-21SH0105/12/14 STATEMENT OF CAPITAL GBP 9195940.88
2015-01-29SH0622/12/14 STATEMENT OF CAPITAL GBP 9195917.53
2015-01-29SH03RETURN OF PURCHASE OF OWN SHARES
2015-01-29SH03RETURN OF PURCHASE OF OWN SHARES
2015-01-29SH03RETURN OF PURCHASE OF OWN SHARES
2015-01-26SH0619/12/14 STATEMENT OF CAPITAL GBP 9195930.95
2015-01-26AR0114/10/14 CHANGES
2015-01-26SH0628/08/14 STATEMENT OF CAPITAL GBP 9195159.87
2015-01-26SH03RETURN OF PURCHASE OF OWN SHARES
2015-01-26SH03RETURN OF PURCHASE OF OWN SHARES
2015-01-26SH0129/10/14 STATEMENT OF CAPITAL GBP 9195587.55
2015-01-19ANNOTATIONClarification
2015-01-19RP04SECOND FILING FOR FORM SH01
2015-01-19RP04SECOND FILING FOR FORM SH01
2015-01-19RP04SECOND FILING FOR FORM SH01
2015-01-19RP04SECOND FILING FOR FORM SH01
2015-01-19SH0626/11/13 STATEMENT OF CAPITAL GBP 9186401.18
2015-01-19RP04SECOND FILING WITH MUD 14/10/13 FOR FORM AR01
2015-01-19RP04SECOND FILING FOR FORM SH01
2015-01-19RP04SECOND FILING FOR FORM SH01
2015-01-19RP04SECOND FILING FOR FORM SH01
2014-09-17SH0122/08/14 STATEMENT OF CAPITAL GBP 9186401.18
2014-09-09SH0120/05/14 STATEMENT OF CAPITAL GBP 9186401.18
2014-06-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-05-13SH0118/04/14 STATEMENT OF CAPITAL GBP 9185073.98
2014-05-13SH0130/04/14 STATEMENT OF CAPITAL GBP 9185439.20
2014-02-26ANNOTATIONClarification
2014-02-26SH0626/02/14 STATEMENT OF CAPITAL GBP 9185035.75
2014-02-26SH0626/02/14 STATEMENT OF CAPITAL GBP 9185035.75
2014-01-14SH0614/01/14 STATEMENT OF CAPITAL GBP 9185037.55
2014-01-14RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-01-14ANNOTATIONClarification
2014-01-14RP04SECOND FILING FOR FORM SH01
2014-01-14SH03RETURN OF PURCHASE OF OWN SHARES
2014-01-10AP01DIRECTOR APPOINTED MS MARGARET FRANCES RICE-JONES
2013-12-03AR0114/10/13
2013-12-03AR0114/10/13
2013-11-14AP01DIRECTOR APPOINTED MR MARK LOGAN
2013-11-14TM01APPOINTMENT TERMINATED, DIRECTOR BONAMY GRIMES
2013-10-17AP01DIRECTOR APPOINTED MICHAEL MORITZ
2013-10-14AP01DIRECTOR APPOINTED SIR MICHAEL MORITZ
2013-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / GARETH JOHN WILLIAMS / 27/09/2013
2013-10-09TM01APPOINTMENT TERMINATED, DIRECTOR RAY NOLAN
2013-10-09RES12VARYING SHARE RIGHTS AND NAMES
2013-10-09RES01ADOPT ARTICLES 27/09/2013
2013-10-09SH0112/09/13 STATEMENT OF CAPITAL GBP 9185085.75
2013-10-09SH0106/09/13 STATEMENT OF CAPITAL GBP 14299318.234750
2013-07-29SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-07-29SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-07-29SH0105/07/13 STATEMENT OF CAPITAL GBP 9183858.50
2013-07-22RES12VARYING SHARE RIGHTS AND NAMES
2013-07-22RES01ADOPT ARTICLES 20/06/2013
2013-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / GARETH JOHN WILLIAMS / 12/07/2013
2013-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / GARETH JOHN WILLIAMS / 12/07/2013
2013-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / GARETH JOHN WILLIAMS / 12/07/2013
2013-06-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-06-03SH03RETURN OF PURCHASE OF OWN SHARES
2013-05-08SH0608/05/13 STATEMENT OF CAPITAL GBP 9182441
2013-05-08RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-05-08RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-04-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2013-04-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-01-29TM01APPOINTMENT TERMINATED, DIRECTOR JASON STOCKWOOD
2012-10-15AR0114/10/12 FULL LIST
2012-10-03AP03SECRETARY APPOINTED MR SHANE CORSTORPHINE
2012-10-03TM02APPOINTMENT TERMINATED, SECRETARY DEREK GARDNER
2012-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/2012 FROM C/O MCGRIGORS LLP 5 OLD BAILEY LONDON EC4M 7BA
2012-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/2012 FROM, C/O MCGRIGORS LLP, 5 OLD BAILEY, LONDON, EC4M 7BA
2012-09-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-06-28AA01CURREXT FROM 30/09/2012 TO 31/12/2012
2012-01-05RES01ADOPT ARTICLES 16/10/2011
2011-12-30AP01DIRECTOR APPOINTED JASON STOCKWOOD
2011-12-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-12-13AP03SECRETARY APPOINTED DEREK GORDON GARDNER
2011-12-13AP01DIRECTOR APPOINTED JULIAN PANCHOLI
2011-12-13AP01DIRECTOR APPOINTED BARRY JAMES SMITH
2011-12-13AP01DIRECTOR APPOINTED RAY NOLAN
2011-12-13AP01DIRECTOR APPOINTED CALUM MACDONALD PATERSON
2011-12-13AP01DIRECTOR APPOINTED BONAMY GRIMES
2011-12-13AP01DIRECTOR APPOINTED GARETH JOHN WILLIAMS
2011-12-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MCEWING
2011-12-13TM02APPOINTMENT TERMINATED, SECRETARY MD SECRETARIES LIMITED
2011-12-13TM01APPOINTMENT TERMINATED, DIRECTOR ROGER CONNON
2011-11-28RES15CHANGE OF NAME 03/11/2011
2011-11-28CERTNMCOMPANY NAME CHANGED CONTINENTAL SHELF 524 LIMITED CERTIFICATE ISSUED ON 28/11/11
2011-11-21RES15CHANGE OF NAME 03/11/2011
2011-11-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-09-16NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to SKYSCANNER HOLDINGS 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 SKYSCANNER HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2013-04-18 Satisfied BARCLAYS BANK PLC (THE SECURITY AGENT)
DEBENTURE 2011-12-16 Satisfied CLYDESDALE BANK PLC
Intangible Assets
Patents
We have not found any records of SKYSCANNER HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SKYSCANNER HOLDINGS LIMITED
Trademarks
We have not found any records of SKYSCANNER HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SKYSCANNER HOLDINGS 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 (62012 - Business and domestic software development) as SKYSCANNER HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SKYSCANNER HOLDINGS 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 SKYSCANNER HOLDINGS 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 SKYSCANNER HOLDINGS 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.