EASYJET PLC - LUTON


Company Profile Company Filings

Overview

EASYJET PLC is a Public Limited Company from LUTON UNITED KINGDOM and has the status: Active.
EASYJET PLC was incorporated 24 years ago on 24/03/2000 and has the registered number: 03959649. The accounts status is GROUP and accounts are next due on 31/03/2024.

EASYJET PLC - LUTON

This company is listed in the following categories:
70100 - Activities of head offices

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 30/09/2022 31/03/2024

Registered Office

HANGAR 89
LUTON
BEDFORDSHIRE
LU2 9PF
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
24/03/2023 07/04/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR BENJAMIN RICHARD MATTHEWS Secretary 2023-01-01 CURRENT
MR HARALD EISENÄCHER Feb 1967 German Director 2022-09-01 CURRENT
SUSAN MICHELLE CLARK May 1964 British Director 2023-03-01 CURRENT
MRS RYANNE VAN DER EIJK May 1968 Dutch Director 2022-09-01 CURRENT
MR STEPHEN ALAN MICHAEL HESTER Dec 1960 British Director 2021-09-01 CURRENT
ALISTAIR KENTON JARVIS Jan 1968 British Director 2021-02-03 CURRENT
DR JOHAN LUNDGREN Oct 1966 Swedish Director 2017-12-01 CURRENT
MS SHEIKH MANSURAH TAL-AT MANNINGS Apr 1963 British Director 2020-08-06 CURRENT
MR DAVID ANDREW ROBBIE Jun 1963 British Director 2020-11-17 CURRENT
DR DETLEF TREFZGER Dec 1962 German Director 2022-09-01 CURRENT
MRS CATHERINE ANNICK CAROLINE BRADLEY Apr 1959 French,British Director 2020-01-01 CURRENT
MR ANDREW HARRISON May 1957 British Director 2005-12-01 UNTIL 2010-06-30 RESIGNED
MR ANTHONY KIM ILLSLEY Jul 1956 British Director 2000-09-14 UNTIL 2005-09-30 RESIGNED
KEITH HAMILL Dec 1952 British Director 2009-03-01 UNTIL 2017-12-31 RESIGNED
SIR STELIOS HAJI IOANNOU Feb 1967 British Director 2005-05-16 UNTIL 2010-05-14 RESIGNED
VILHELM HAHN PETERSEN Mar 1960 Danish Director 2000-05-11 UNTIL 2002-04-17 RESIGNED
MR CHARLES MARK GURASSA Feb 1956 British Director 2011-06-27 UNTIL 2020-12-23 RESIGNED
MOYA MARGUERITE GREENE Jun 1954 Canadian Director 2017-07-19 UNTIL 2020-12-23 RESIGNED
MR ANDREW ROBERT FINDLAY Oct 1969 British Director 2015-10-02 UNTIL 2021-02-03 RESIGNED
AMIR EILON Oct 1948 British Director 2000-03-24 UNTIL 2006-02-22 RESIGNED
PROFESSOR RIGAS SOTIRIS DOGANIS Jan 1939 Greek Director 2005-12-01 UNTIL 2014-12-01 RESIGNED
DIEDERIK KARSTEN Nov 1956 Nederlands Director 2001-05-08 UNTIL 2008-02-21 RESIGNED
DEBORAH ANNE ABREHART Jul 1957 British Secretary 2000-08-10 UNTIL 2005-12-31 RESIGNED
MR GILES PEMBERTON Secretary 2006-04-20 UNTIL 2015-02-23 RESIGNED
MS. KYLA LYNNE ANTHEA MULLINS Secretary 2015-02-23 UNTIL 2018-09-03 RESIGNED
DAUD KHAN Secretary 2018-09-03 UNTIL 2019-06-03 RESIGNED
MAAIKE HELENA DE BIE Secretary 2019-06-03 UNTIL 2023-01-01 RESIGNED
JEFFREY CARR Sep 1961 British Secretary 2005-12-31 UNTIL 2006-04-20 RESIGNED
LUCIENE JAMES LIMITED Nominee Director 2000-03-24 UNTIL 2000-03-24 RESIGNED
SIR STELIOS HAJI IOANNOU Feb 1967 British Director 2000-03-24 UNTIL 2002-11-26 RESIGNED
MR ANDREW DAVID MARTIN Jul 1960 British Director 2011-09-01 UNTIL 2020-08-31 RESIGNED
MS MARGARET CHRISTINE BROWNE Apr 1960 British Director 2016-01-01 UNTIL 2016-09-30 RESIGNED
THE COMPANY REGISTRATION AGENTS LIMITED Corporate Nominee Secretary 2000-03-24 UNTIL 2000-03-24 RESIGNED
MR SVEN LOUIS BOINET Apr 1953 French Director 2008-03-01 UNTIL 2011-09-30 RESIGNED
DR. ANDREAS BIERWIRTH May 1971 German Director 2014-07-22 UNTIL 2023-02-09 RESIGNED
MR ROBERT JOHN ORR BARTON Aug 1944 British Director 2013-05-01 UNTIL 2021-12-01 RESIGNED
DAVID JONATHAN BENNETT Mar 1962 British Director 2005-10-01 UNTIL 2014-10-01 RESIGNED
ADELE HELEN ANDERSON Apr 1965 British Director 2011-09-01 UNTIL 2019-02-07 RESIGNED
MS DAWN ELIZABETH AIREY Nov 1960 British Director 2004-04-06 UNTIL 2008-12-31 RESIGNED
JEFFREY CARR Sep 1961 British Director 2005-03-07 UNTIL 2009-09-25 RESIGNED
NICHOLAS MANOUDAKIS Jan 1957 Greek Director 2000-03-24 UNTIL 2000-08-10 RESIGNED
SIR COLIN MICHAEL CHANDLER Oct 1939 British Director 2002-04-17 UNTIL 2009-06-30 RESIGNED
MR JOHN JULIAN BROWETT Dec 1963 British Director 2007-09-27 UNTIL 2015-12-31 RESIGNED
COLIN RICHARD DAY Mar 1955 British Director 2000-09-14 UNTIL 2005-09-30 RESIGNED
MR NICHOLAS HARTLEY Jun 1937 British Director 2000-03-24 UNTIL 2004-08-02 RESIGNED
CORNHILL SECRETARIES LIMITED Corporate Nominee Secretary 2000-03-24 UNTIL 2000-08-10 RESIGNED
MR CHRISTOPHER JOHN KENNEDY Jan 1964 British Director 2010-07-01 UNTIL 2015-09-01 RESIGNED
ANASTASSIA LAUTERBACH Jun 1972 German Director 2019-01-01 UNTIL 2020-12-21 RESIGNED
MR MICHAEL DAVID COOPER May 1963 British Director 2000-05-11 UNTIL 2002-04-17 RESIGNED
NICHOLAS LEEDER Jun 1969 French,Australian Director 2019-01-01 UNTIL 2022-09-30 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
VISTRY GROUP PLC WEST MALLING UNITED KINGDOM Active GROUP 68100 - Buying and selling of own real estate
ATKINSRÉALIS (WS) LIMITED EPSOM Active FULL 70100 - Activities of head offices
THE FINANCIAL CONDUCT AUTHORITY LONDON ENGLAND Active GROUP 80300 - Investigation activities
KIER GROUP PLC SALFORD ENGLAND Active GROUP 70100 - Activities of head offices
EASYJET AIRLINE COMPANY LIMITED BEDFORDSHIRE Active FULL 51101 - Scheduled passenger air transport
LASER HOLDINGS LIMITED RICHMOND Active SMALL 64209 - Activities of other holding companies n.e.c.
INTERACTIVE INVESTOR LIMITED MANCHESTER ENGLAND Active GROUP 70100 - Activities of head offices
LIFEALIKE LIMITED MILTON KEYNES UNITED KINGDOM Active FULL 55900 - Other accommodation
VALUE REPORTING FOUNDATION UK LONDON ENGLAND Active GROUP 74909 - Other professional, scientific and technical activities n.e.c.
LIFEALIKE USA LTD MILTON KEYNES UNITED KINGDOM Active DORMANT 55900 - Other accommodation
ONEFINESTAY MEMBERS CLUB LTD LONDON Dissolved... DORMANT 55900 - Other accommodation
GALLERIES WORLDWIDE LTD LONDON Dissolved... FULL 55900 - Other accommodation
ONEFINESTAY (HOLDINGS) LIMITED LONDON ENGLAND Dissolved... TOTAL EXEMPTION FULL 55900 - Other accommodation
CONSTITUTION BIDCO 2 LIMITED LONDON ENGLAND Dissolved... FULL 55900 - Other accommodation
EASYJET UK LIMITED LUTON UNITED KINGDOM Active FULL 51101 - Scheduled passenger air transport
C A BRADLEY LIMITED LONDON UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified
EASY JET STERLING LIMITED GRAND CAYMAN CAYMAN ISLANDS Dissolved... FULL None Supplied
EASY JET LEASING LIMITED GRAND CAYMAN CAYMAN ISLANDS Dissolved... FULL None Supplied
ABRDN PLC EDINBURGH UNITED KINGDOM Active GROUP 70100 - Activities of head offices

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
EASYJET AIRLINE COMPANY LIMITED BEDFORDSHIRE Active FULL 51101 - Scheduled passenger air transport
EASYJET UK LIMITED LUTON UNITED KINGDOM Active FULL 51101 - Scheduled passenger air transport
EASYJET HOLIDAYS HOLDINGS LIMITED LUTON UNITED KINGDOM Active FULL 70100 - Activities of head offices
EASYJET HOLIDAYS LIMITED LUTON UNITED KINGDOM Active FULL 79120 - Tour operator activities
EASYJET HOLIDAYS TRANSPORT LIMITED LUTON ENGLAND Active FULL 96090 - Other service activities n.e.c.
EASYJET HQ HOLDINGS LIMITED LUTON ENGLAND Active FILING EXEMPTION SUBS 64203 - Activities of construction holding companies
EASYJET HQ DEVELOPMENT LIMITED LUTON UNITED KINGDOM Active FILING EXEMPTION SUBS 41100 - Development of building projects
EASYJET HQ LIMITED LUTON ENGLAND Active FILING EXEMPTION SUBS 41100 - Development of building projects
AERO INVEST (JERSEY) LUTON Active NO ACCOUNTS FILED None Supplied