EASYJET PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameEASYJET PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 03959649
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of EASYJET PLC?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is EASYJET PLC located?

    Registered Office Address
    Hangar 89 London Luton Airport
    LU2 9PF Luton
    Bedfordshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for EASYJET PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToSep 30, 2025

    What is the status of the latest confirmation statement for EASYJET PLC?

    Last Confirmation Statement Made Up ToMar 24, 2026
    Next Confirmation Statement DueApr 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 24, 2025
    OverdueNo

    What are the latest filings for EASYJET PLC?

    Filings
    DateDescriptionDocumentType

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Authority to make political donations/one or more market purchases of own shares to maximum of 75801112 ordinary shares/notice of general meetings not agm 12/02/2026
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Group of companies' accounts made up to Sep 30, 2025

    196 pagesAA

    Appointment of Rebecca Jane Mills as a secretary on Jul 15, 2025

    2 pagesAP03

    Termination of appointment of Benjamin Richard Matthews as a secretary on Jul 15, 2025

    1 pagesTM02

    Appointment of Mr Elyes M'rad as a director on Jun 01, 2025

    2 pagesAP01

    Termination of appointment of Detlef Trefzger as a director on Jun 01, 2025

    1 pagesTM01

    Confirmation statement made on Mar 24, 2025 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Sep 30, 2024

    211 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Re: market purchase/general meetings may be called on not less than 14 clear days notice. 13/02/2025
    RES13

    Termination of appointment of Sheikh Mansurah Tal-at Mannings as a director on Feb 13, 2025

    1 pagesTM01

    Appointment of Ms Julie Chakraverty as a director on Jan 27, 2025

    2 pagesAP01

    Appointment of Mr Jan De Raeymaeker as a director on Jan 20, 2025

    2 pagesAP01

    Termination of appointment of Johan Peter Lundgren as a director on Dec 31, 2024

    1 pagesTM01

    Confirmation statement made on Mar 24, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Johan Peter Lundgren on Mar 18, 2024

    2 pagesCH01

    Group of companies' accounts made up to Sep 30, 2023

    203 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolutions

    Ability to call a general meeting 08/02/2024
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Confirmation statement made on Mar 24, 2023 with no updates

    3 pagesCS01

    Appointment of Ms Susan Michelle Clark as a director on Mar 01, 2023

    2 pagesAP01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolutions

    General meeting called no less than at 14 days notice 09/02/2023
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Group of companies' accounts made up to Sep 30, 2022

    190 pagesAA

    Termination of appointment of Julie Helen Southern as a director on Feb 09, 2023

    1 pagesTM01

    Termination of appointment of Andreas Bierwirth as a director on Feb 09, 2023

    1 pagesTM01

    Appointment of Mr Benjamin Richard Matthews as a secretary on Jan 01, 2023

    2 pagesAP03

    Termination of appointment of Maaike Helena De Bie as a secretary on Jan 01, 2023

    1 pagesTM02

    Who are the officers of EASYJET PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MILLS, Rebecca Jane
    London Luton Airport
    LU2 9PF Luton
    Hangar 89
    Bedfordshire
    United Kingdom
    Secretary
    London Luton Airport
    LU2 9PF Luton
    Hangar 89
    Bedfordshire
    United Kingdom
    338243960001
    BRADLEY, Catherine Annick Caroline
    London Luton Airport
    LU2 9PF Luton
    Hangar 89
    Bedfordshire
    United Kingdom
    Director
    London Luton Airport
    LU2 9PF Luton
    Hangar 89
    Bedfordshire
    United Kingdom
    EnglandBritish190021600001
    CHAKRAVERTY, Julie
    London Luton Airport
    LU2 9PF Luton
    Hangar 89
    Bedfordshire
    United Kingdom
    Director
    London Luton Airport
    LU2 9PF Luton
    Hangar 89
    Bedfordshire
    United Kingdom
    EnglandBritish114083240001
    CLARK, Susan Michelle
    London Luton Airport
    LU2 9PF Luton
    Hangar 89
    Bedfordshire
    United Kingdom
    Director
    London Luton Airport
    LU2 9PF Luton
    Hangar 89
    Bedfordshire
    United Kingdom
    United KingdomBritish198296200002
    DE RAEYMAEKER, Jan
    London Luton Airport
    LU2 9PF Luton
    Hangar 89
    Bedfordshire
    United Kingdom
    Director
    London Luton Airport
    LU2 9PF Luton
    Hangar 89
    Bedfordshire
    United Kingdom
    BelgiumBelgian331540530001
    EISENÄCHER, Harald
    London Luton Airport
    LU2 9PF Luton
    Hangar 89
    Bedfordshire
    United Kingdom
    Director
    London Luton Airport
    LU2 9PF Luton
    Hangar 89
    Bedfordshire
    United Kingdom
    GermanyGerman299642940001
    HESTER, Stephen Alan Michael
    London Luton Airport
    LU2 9PF Luton
    Hangar 89
    Bedfordshire
    United Kingdom
    Director
    London Luton Airport
    LU2 9PF Luton
    Hangar 89
    Bedfordshire
    United Kingdom
    EnglandBritish286858640001
    JARVIS, Alistair Kenton
    London Luton Airport
    LU2 9PF Luton
    Hangar 89
    Bedfordshire
    United Kingdom
    Director
    London Luton Airport
    LU2 9PF Luton
    Hangar 89
    Bedfordshire
    United Kingdom
    United KingdomBritish134442380002
    M'RAD, Elyes
    London Luton Airport
    LU2 9PF Luton
    Hangar 89
    Bedfordshire
    United Kingdom
    Director
    London Luton Airport
    LU2 9PF Luton
    Hangar 89
    Bedfordshire
    United Kingdom
    SwitzerlandSwiss336653790001
    ROBBIE, David Andrew
    London Luton Airport
    LU2 9PF Luton
    Hangar 89
    Bedfordshire
    United Kingdom
    Director
    London Luton Airport
    LU2 9PF Luton
    Hangar 89
    Bedfordshire
    United Kingdom
    United KingdomBritish108246820001
    VAN DER EIJK, Ryanne
    London Luton Airport
    LU2 9PF Luton
    Hangar 89
    Bedfordshire
    United Kingdom
    Director
    London Luton Airport
    LU2 9PF Luton
    Hangar 89
    Bedfordshire
    United Kingdom
    NetherlandsDutch299643200001
    ABREHART, Deborah Anne
    37a Lavender Gardens
    SW11 1DJ London
    Secretary
    37a Lavender Gardens
    SW11 1DJ London
    British3219400007
    CARR, Jeffrey
    5 Bellridge Place
    Knotty Green
    HP9 2DN Beaconsfield
    Buckinghamshire
    Secretary
    5 Bellridge Place
    Knotty Green
    HP9 2DN Beaconsfield
    Buckinghamshire
    British103780760001
    DE BIE, Maaike Helena
    London Luton Airport
    LU2 9PF Luton
    Hangar 89
    Bedfordshire
    United Kingdom
    Secretary
    London Luton Airport
    LU2 9PF Luton
    Hangar 89
    Bedfordshire
    United Kingdom
    259199060001
    KHAN, Daud
    London Luton Airport
    LU2 9PF Luton
    Hangar 89
    Bedfordshire
    United Kingdom
    Secretary
    London Luton Airport
    LU2 9PF Luton
    Hangar 89
    Bedfordshire
    United Kingdom
    250193280001
    MATTHEWS, Benjamin Richard
    London Luton Airport
    LU2 9PF Luton
    Hangar 89
    Bedfordshire
    United Kingdom
    Secretary
    London Luton Airport
    LU2 9PF Luton
    Hangar 89
    Bedfordshire
    United Kingdom
    303802360001
    MULLINS, Kyla Lynne Anthea, Ms.
    London Luton Airport
    LU2 9PF Luton
    Hangar 89
    Bedfordshire
    United Kingdom
    Secretary
    London Luton Airport
    LU2 9PF Luton
    Hangar 89
    Bedfordshire
    United Kingdom
    195245350001
    PEMBERTON, Giles
    London Luton Airport
    LU2 9PF Luton
    Hangar 89
    Bedfordshire
    United Kingdom
    Secretary
    London Luton Airport
    LU2 9PF Luton
    Hangar 89
    Bedfordshire
    United Kingdom
    British112636270002
    CORNHILL SECRETARIES LIMITED
    St Paul's House
    Warwick Lane
    EC4M 7BP London
    Nominee Secretary
    St Paul's House
    Warwick Lane
    EC4M 7BP London
    900023430001
    THE COMPANY REGISTRATION AGENTS LIMITED
    Leonard Street
    EC2A 4QS London
    83
    Nominee Secretary
    Leonard Street
    EC2A 4QS London
    83
    900013740001
    AIREY, Dawn Elizabeth
    Airedale Avenue
    Chiswick
    W4 2NW London
    25
    Director
    Airedale Avenue
    Chiswick
    W4 2NW London
    25
    EnglandBritish103696570001
    ANDERSON, Adele Helen
    London Luton Airport
    LU2 9PF Luton
    Hangar 89
    Bedfordshire
    United Kingdom
    Director
    London Luton Airport
    LU2 9PF Luton
    Hangar 89
    Bedfordshire
    United Kingdom
    United KingdomBritish165047320001
    BARTON, Robert John Orr
    London Luton Airport
    LU2 9PF Luton
    Hangar 89
    Bedfordshire
    United Kingdom
    Director
    London Luton Airport
    LU2 9PF Luton
    Hangar 89
    Bedfordshire
    United Kingdom
    EnglandBritish7999080009
    BENNETT, David Jonathan
    London Luton Airport
    LU2 9PF Luton
    Hangar 89
    Bedfordshire
    United Kingdom
    Director
    London Luton Airport
    LU2 9PF Luton
    Hangar 89
    Bedfordshire
    United Kingdom
    British63142830006
    BIERWIRTH, Andreas, Dr.
    London Luton Airport
    LU2 9PF Luton
    Hangar 89
    Bedfordshire
    United Kingdom
    Director
    London Luton Airport
    LU2 9PF Luton
    Hangar 89
    Bedfordshire
    United Kingdom
    AustriaGerman189560340001
    BOINET, Sven Louis
    Hanger 89
    London Luton Airport
    LU2 9PF Luton
    Bedfordshire
    Director
    Hanger 89
    London Luton Airport
    LU2 9PF Luton
    Bedfordshire
    FranceFrench208264850001
    BROWETT, John Julian
    London Luton Airport
    LU2 9PF Luton
    Hangar 89
    Bedfordshire
    United Kingdom
    Director
    London Luton Airport
    LU2 9PF Luton
    Hangar 89
    Bedfordshire
    United Kingdom
    United KingdomBritish125764240001
    BROWNE, Margaret Christine
    London Luton Airport
    LU2 9PF Luton
    Hangar 89
    Bedfordshire
    United Kingdom
    Director
    London Luton Airport
    LU2 9PF Luton
    Hangar 89
    Bedfordshire
    United Kingdom
    ScotlandBritish190645090002
    CARR, Jeffrey
    5 Bellridge Place
    Knotty Green
    HP9 2DN Beaconsfield
    Buckinghamshire
    Director
    5 Bellridge Place
    Knotty Green
    HP9 2DN Beaconsfield
    Buckinghamshire
    EnglandBritish103780760001
    CHANDLER, Colin Michael, Sir
    Wray Farm
    90 Raglan Road
    RH2 0ET Reigate
    Surrey
    Director
    Wray Farm
    90 Raglan Road
    RH2 0ET Reigate
    Surrey
    United KingdomBritish14321370002
    COOPER, Michael David
    Metchley Cottage
    Stony Lane, Little Kingshill
    HP16 0DS Great Missenden
    Buckinghamshire
    Director
    Metchley Cottage
    Stony Lane, Little Kingshill
    HP16 0DS Great Missenden
    Buckinghamshire
    United KingdomBritish71111740002
    DAY, Colin Richard
    The Beeches
    17 Stratton Road
    HP9 1HR Beaconsfield
    Buckinghamshire
    Director
    The Beeches
    17 Stratton Road
    HP9 1HR Beaconsfield
    Buckinghamshire
    EnglandBritish75847720002
    DOGANIS, Rigas Sotiris, Professor
    London Luton Airport
    LU2 9PF Luton
    Hangar 89
    Bedfordshire
    United Kingdom
    Director
    London Luton Airport
    LU2 9PF Luton
    Hangar 89
    Bedfordshire
    United Kingdom
    EnglandGreek88812110001
    EILON, Amir
    6 North Square
    NW11 7AA London
    Director
    6 North Square
    NW11 7AA London
    British16645910001
    FINDLAY, Andrew Robert
    London Luton Airport
    LU2 9PF Luton
    Hangar 89
    Bedfordshire
    United Kingdom
    Director
    London Luton Airport
    LU2 9PF Luton
    Hangar 89
    Bedfordshire
    United Kingdom
    EnglandBritish286381250001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0