Company NameBaa Partnership Limited
DirectorsYuanyuan Ding and Martin Andrew Bailey
Company StatusActive
Company Number03631051
CategoryPrivate Limited Company
Incorporation Date9 September 1998(25 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMs Yuanyuan Ding
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2019(21 years after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
Middlesex
TW6 2GW
Director NameMr Martin Andrew Bailey
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(23 years, 7 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
TW6 2GW
Director NameMr Robert David Herga
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1998(same day as company formation)
RoleSolicitor
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Secretary NameMaria Bernadette Lewis
NationalityBritish
StatusResigned
Appointed09 September 1998(same day as company formation)
RoleCompany Director
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameMr Richard Leslie Everitt
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1998(2 weeks, 2 days after company formation)
Appointment Duration2 years, 8 months (resigned 31 May 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Covers
The Common
Cranleigh
Surrey
GU6 8SH
Director NameMichael Clasper
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2001(2 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 13 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameMr Andrew Hemming Hill
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2001(3 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 June 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Butts Farm Lane
Bishops Waltham
Hampshire
SO32 1PE
Director NameTony Ward
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2002(3 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 March 2007)
RoleSolicitor
Correspondence AddressBelrave House
76 Buckingham Palace Road
London
SW1W 9TQ
Director NameJohn Patrick Begley
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2002(3 years, 8 months after company formation)
Appointment Duration2 years (resigned 31 May 2004)
RoleAccountant
Correspondence AddressRanmoor House
Penmore Lane, Hasland
Chesterfield
Derbyshire
S41 0SG
Director NameMr John Stephen O'Halloran
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed10 October 2003(5 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 28 July 2005)
RoleChartered Surveyor
Correspondence Address3 Chacombe Place
Knotty Green
Beaconsfield
Buckinghamshire
HP9 2WS
Director NameJeremy Charles Bailey Boyes
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2004(5 years, 8 months after company formation)
Appointment Duration1 month (resigned 07 June 2004)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressDeeping
Kingstonridge
Lewes
East Sussex
BN7 3JX
Secretary NameRachel Rowson
NationalityBritish
StatusResigned
Appointed31 October 2005(7 years, 1 month after company formation)
Appointment Duration7 months (resigned 01 June 2006)
RoleCompany Director
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Secretary NameSusan Welch
NationalityBritish
StatusResigned
Appointed01 June 2006(7 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 November 2008)
RoleCompany Director
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameStephen Keith James Nelson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2006(7 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2008)
RoleChief Executive Officer
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameDonal Dowds
Date of BirthMay 1953 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed31 March 2007(8 years, 6 months after company formation)
Appointment Duration5 months (resigned 03 September 2007)
RoleDirector Safety Security And S
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameDr Duncan Steven Garrood
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2007(8 years, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 February 2009)
RoleDivisional Managing Director
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameMr Robert David Herga
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2008(10 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 July 2009)
RoleSolicitor
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Secretary NameShu Mei Ooi
NationalityBritish
StatusResigned
Appointed28 November 2008(10 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 August 2010)
RoleCompany Director
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
Middlesex
TW6 2GW
Director NameMr John William Holland Kaye
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2009(10 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 08 October 2012)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
Middlesex
TW6 2GW
Director NameMr Fidel Lopez Soria
Date of BirthAugust 1967 (Born 56 years ago)
NationalitySpanish
StatusResigned
Appointed08 October 2012(14 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 01 September 2014)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
Middlesex
TW6 2GW
Director NameMr Normand Boivin
Date of BirthJune 1961 (Born 62 years ago)
NationalityCanadian
StatusResigned
Appointed01 September 2014(15 years, 12 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
Middlesex
TW6 2GW
Director NameBrian Robert Woodhead
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(15 years, 12 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
Middlesex
TW6 2GW
Director NameMr Jonathan Daniel Coen
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2016(17 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 17 January 2017)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
Middlesex
TW6 2GW
Director NameMr Ross Findlay Scott Baker
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2017(18 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 20 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
Middlesex
TW6 2GW
Director NameLouisa Pashis
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2017(19 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
Middlesex
TW6 2GW
Director NameMr Nicholas Francis Golding
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2017(19 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
Middlesex
TW6 2GW

Contact

Websiteheathrowairport.com

Location

Registered AddressThe Compass Centre
Nelson Road
Hounslow
Middlesex
TW6 2GW
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardHeathrow Villages
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

594.1m at £1Lhr Airports LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return23 June 2023 (10 months, 1 week ago)
Next Return Due7 July 2024 (2 months, 1 week from now)

Charges

16 April 1999Delivered on: 4 May 1999
Satisfied on: 3 May 2003
Persons entitled: Landesbank Hessen-Thuringen Girozentrale,London Branch,as Agent and Trustee for the Financeparties (The "Agent")

Classification: Subordination deed (as defined)
Secured details: All liabilities of any obligor (as defined) under or in connection with the credit agreement(as defined) to the finance parties (as defined).
Particulars: The amount discharged and the rights of the company in respect of the subordinated liabilities. See the mortgage charge document for full details.
Fully Satisfied
16 April 1999Delivered on: 29 April 1999
Satisfied on: 7 December 2000
Persons entitled: Baa PLC,as Trustee for Rt and Bmg UK

Classification: Debenture and security trust deed (as defined)
Secured details: All moneys,debts,obligations and liabilities whatsoever owing or incurred by the borrower (as defined) to the beneficiaries (as defined) on any account whatsoever pursuant to the bmg facility letter,the rt facility letter (as defined) or this debenture.
Particulars: Equitable assignment the interest in the sale/purchase agreement (as defined) and the interest in any property of bridgend phases ii and iii LP. See the mortgage charge document for full details.
Fully Satisfied
30 September 1998Delivered on: 16 October 1998
Satisfied on: 3 May 2003
Persons entitled: Baa-Mcarthur/Glen UK Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
13 October 1999Delivered on: 26 October 1999
Satisfied on: 3 May 2003
Persons entitled: Baa PLC

Classification: Debenture (between (1) the site general partner (as defined) (2) the limited partners (as defined) and (3) baa (as defined) (the "debenture"))
Secured details: All monies due or to become due from the baa-mcarthur/glen (york) limited partnership ( the "borrower") to the chargee on any account whatsoever.
Particulars: By way of equitable charge its rights under the deeds constituting the baa-mcarthur/glen (york) limited partnership and by way of equitable charge the beneficial interest in any property of the "borrower" being held on trust for it. See the mortgage charge document for full details.
Fully Satisfied
30 September 1998Delivered on: 16 October 1998
Satisfied on: 3 May 2003
Persons entitled: Baa-Mcarthur/Glen UK Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
16 April 1999Delivered on: 29 April 1999
Persons entitled: Baa PLC,as Trustee for Rt and Bmg UK

Classification: Debenture and security trust deed (as defined)
Secured details: All moneys,debts,obligations and liabilities whatsoever due,owing or incurred by the borrower (as defined) to the beneficiaries (as defined) on any account whatsoever pursuant to the bmg facility letter,the rt facility letter (as defined) or this debenture.
Particulars: Equitable assignment the interest in the sale and purchase agreement (as defined) and interest in any property of swindon phases ii and iii LP. See the mortgage charge document for full details.
Outstanding
16 April 1999Delivered on: 29 April 1999
Persons entitled: Landesbank Hessen-Thuringen Girozentraleas Agent and Trustee for the Finance Parties (The "Agent")

Classification: A subordinantion deed
Secured details: In favour of the chargee all liabilities due or to become due from the company under or in connection with the credit agreement to the finance parties (the "senior liabilities").
Particulars: If any amount of subordinanted liabilities is discharged or purported to be discharged by payment repayment prepayment set- off or in any other manner in contravention of the paragraphs below the company shall: (a) (if the company actually receives the amount discharged or purported to be discharged) hold the amount received in trust for the agent and immediately pay it to the agent for application towards the senior liabilities until the senior liabilities are irrevocably paid in full.. See the mortgage charge document for full details.
Outstanding
16 April 1999Delivered on: 29 April 1999
Persons entitled: Baa PLC,as Trustee for Rt and Bmg UK

Classification: Debenture and security trust deed (as defined)
Secured details: All moneys,debts,obligations and liabilities whatsoever owing or incurred by the borrower (as defined) to the beneficiaries (as defined) on any account whatsoever pursuant to the bmg facility letter,the rt facility letter (as defined) or this debenture.
Particulars: The equitable assignment its interest in the sale and purchase agreement (as defined) and the beneficial interest in any property of mansfield LP. See the mortgage charge document for full details.
Outstanding
8 October 1998Delivered on: 23 October 1998
Persons entitled: Baa-Mcarthur/Glen UK Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Please refer to form 395 for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
30 September 1998Delivered on: 16 October 1998
Persons entitled: Baa-Mcarthur/Glen UK Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
19 January 2007Delivered on: 31 January 2007
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the security trustee (whether for its own account or as trustee for the secured parties) or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
31 October 2000Delivered on: 3 November 2000
Persons entitled: Bayerische Landesbank Girozentrale, London Branch as Agent and Trustee for the Finance Parties(The Agent)

Classification: Subordination deed between amongst others baa partnership limited, the borrower (as defined), the general partner (as defined), the trustees (as defined), the vendor (as defined) and bayerische landesbank girozentrale, london branch as agent and trustee f
Secured details: All liabilities arising under or in connection with the credit agreement (as defined) to the finance parties (as defined).
Particulars: If any amount of the subordinated liabilities is discharged or purported to be discharged by payment repayment prepayment set off or in any other manner in contravention of the paragraphs described on the form 395. see the mortgage charge document for full details.
Outstanding
20 December 1999Delivered on: 23 December 1999
Persons entitled: Bayerische Landesbank Girozentrale

Classification: Subordination deed
Secured details: All monies due or to become due from the company to the chargee as agent and trustee for the finance parties under or in connection with the credit agreement.
Particulars: The rights of the company in respect of the subordinated liabilities please refer to form 395 for full details. See the mortgage charge document for full details.
Outstanding
13 October 1999Delivered on: 26 October 1999
Persons entitled: Baa PLC

Classification: Debenture (between (1) the site general partner (as defined) (2) the limited partners (as defined) and (3) baa (as defined))
Secured details: All monies due or to become due from the baa-mcarthur/glen (co phase iv) limited partnership ( the "borrower") to the chargee on any account whatsoever.
Particulars: By way of equitable charge its rights under the agreement for underlease, by way of equitable charge its rights under the deeds constituting the baa-mcarthur/glen (co phase iv) limited partnership, equitable charge interest in any property being held on trust for it. See the mortgage charge document for full details.
Outstanding

Filing History

23 June 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
11 June 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
24 September 2019Appointment of Ms Yuanyuan Ding as a director on 24 September 2019 (2 pages)
8 August 2019Termination of appointment of Louisa Pashis as a director on 8 August 2019 (1 page)
7 August 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
24 June 2019Confirmation statement made on 23 June 2019 with updates (4 pages)
30 July 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
17 July 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
21 November 2017Appointment of Mr Nicholas Francis Golding as a director on 20 November 2017 (2 pages)
21 November 2017Termination of appointment of Ross Findlay Scott Baker as a director on 20 November 2017 (1 page)
21 November 2017Appointment of Louisa Pashis as a director on 20 November 2017 (2 pages)
21 November 2017Appointment of Mr Nicholas Francis Golding as a director on 20 November 2017 (2 pages)
21 November 2017Appointment of Louisa Pashis as a director on 20 November 2017 (2 pages)
21 November 2017Termination of appointment of Ross Findlay Scott Baker as a director on 20 November 2017 (1 page)
4 October 2017Termination of appointment of Normand Boivin as a director on 3 October 2017 (1 page)
4 October 2017Termination of appointment of Normand Boivin as a director on 3 October 2017 (1 page)
26 June 2017Notification of Lhr Airports Limited as a person with significant control on 26 June 2017 (2 pages)
26 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
26 June 2017Notification of Lhr Airports Limited as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
8 May 2017Resolutions
  • RES13 ‐ Sect 177 conflict of interest approval of accounts directors authority to sign accts 27/03/2017
(1 page)
8 May 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
8 May 2017Resolutions
  • RES13 ‐ Sect 177 conflict of interest approval of accounts directors authority to sign accts 27/03/2017
(1 page)
8 May 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
19 January 2017Appointment of Mr Ross Findlay Scott Baker as a director on 17 January 2017 (2 pages)
19 January 2017Appointment of Mr Ross Findlay Scott Baker as a director on 17 January 2017 (2 pages)
19 January 2017Termination of appointment of Jonathan Daniel Coen as a director on 17 January 2017 (1 page)
19 January 2017Termination of appointment of Jonathan Daniel Coen as a director on 17 January 2017 (1 page)
30 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 594,080,924
(16 pages)
30 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 594,080,924
(16 pages)
13 June 2016Appointment of Mr Jonathan Daniel Coen as a director on 13 June 2016 (2 pages)
13 June 2016Appointment of Mr Jonathan Daniel Coen as a director on 13 June 2016 (2 pages)
2 June 2016Termination of appointment of Brian Robert Woodhead as a director on 1 June 2016 (1 page)
2 June 2016Termination of appointment of Brian Robert Woodhead as a director on 1 June 2016 (1 page)
22 February 2016Accounts for a dormant company made up to 31 December 2015 (10 pages)
22 February 2016Accounts for a dormant company made up to 31 December 2015 (10 pages)
8 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 5.940809
(14 pages)
8 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 5.940809
(14 pages)
8 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 5.940809
(14 pages)
26 August 2015Director's details changed for Mr Normand Boivin on 26 August 2015 (2 pages)
26 August 2015Director's details changed for Mr Normand Boivin on 26 August 2015 (2 pages)
7 May 2015Full accounts made up to 31 December 2014 (14 pages)
7 May 2015Full accounts made up to 31 December 2014 (14 pages)
30 October 2014Statement of capital on 30 October 2014
  • GBP 5.94
(4 pages)
30 October 2014Statement by Directors (1 page)
30 October 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 October 2014Statement of capital on 30 October 2014
  • GBP 5.94
(4 pages)
30 October 2014Solvency Statement dated 29/10/14 (1 page)
30 October 2014Solvency Statement dated 29/10/14 (1 page)
30 October 2014Statement by Directors (1 page)
30 October 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 594,080,924
(4 pages)
9 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 594,080,924
(4 pages)
9 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 594,080,924
(4 pages)
8 September 2014Full accounts made up to 31 December 2013 (15 pages)
8 September 2014Full accounts made up to 31 December 2013 (15 pages)
1 September 2014Appointment of Mr Normand Boivin as a director on 1 September 2014 (2 pages)
1 September 2014Appointment of Brian Robert Woodhead as a director on 1 September 2014 (2 pages)
1 September 2014Appointment of Mr Normand Boivin as a director on 1 September 2014 (2 pages)
1 September 2014Termination of appointment of Fidel Lopez Soria as a director on 1 September 2014 (1 page)
1 September 2014Termination of appointment of Fidel Lopez Soria as a director on 1 September 2014 (1 page)
1 September 2014Appointment of Brian Robert Woodhead as a director on 1 September 2014 (2 pages)
1 September 2014Termination of appointment of Fidel Lopez Soria as a director on 1 September 2014 (1 page)
1 September 2014Appointment of Mr Normand Boivin as a director on 1 September 2014 (2 pages)
1 September 2014Appointment of Brian Robert Woodhead as a director on 1 September 2014 (2 pages)
9 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 594,080,924
(3 pages)
9 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 594,080,924
(3 pages)
9 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 594,080,924
(3 pages)
10 June 2013Full accounts made up to 31 December 2012 (16 pages)
10 June 2013Full accounts made up to 31 December 2012 (16 pages)
25 October 2012Annual return made up to 9 September 2012 with a full list of shareholders (3 pages)
25 October 2012Annual return made up to 9 September 2012 with a full list of shareholders (3 pages)
17 October 2012Appointment of Fidel Lopez Soria as a director (2 pages)
17 October 2012Termination of appointment of a director (1 page)
17 October 2012Appointment of Fidel Lopez Soria as a director (2 pages)
17 October 2012Termination of appointment of a director (1 page)
11 July 2012Full accounts made up to 31 December 2011 (16 pages)
11 July 2012Full accounts made up to 31 December 2011 (16 pages)
8 November 2011Annual return made up to 9 September 2011 with a full list of shareholders (14 pages)
8 November 2011Annual return made up to 9 September 2011 with a full list of shareholders (14 pages)
8 November 2011Annual return made up to 9 September 2011 with a full list of shareholders (14 pages)
28 September 2011Full accounts made up to 31 December 2010 (17 pages)
28 September 2011Full accounts made up to 31 December 2010 (17 pages)
21 October 2010Full accounts made up to 31 December 2009 (16 pages)
21 October 2010Auditor's statement under section 519 (1 page)
21 October 2010Auditor's statement under section 519 (1 page)
21 October 2010Full accounts made up to 31 December 2009 (16 pages)
8 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
8 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
8 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
2 September 2010Termination of appointment of Shu Ooi as a secretary (1 page)
2 September 2010Termination of appointment of Shu Ooi as a secretary (1 page)
22 October 2009Secretary's details changed for Shu Mei Ooi on 1 October 2009 (3 pages)
22 October 2009Secretary's details changed for Shu Mei Ooi on 1 October 2009 (3 pages)
22 October 2009Secretary's details changed for Shu Mei Ooi on 1 October 2009 (3 pages)
5 October 2009Annual return made up to 9 September 2009 with a full list of shareholders (7 pages)
5 October 2009Annual return made up to 9 September 2009 with a full list of shareholders (7 pages)
5 October 2009Annual return made up to 9 September 2009 with a full list of shareholders (7 pages)
30 September 2009Location of register of members (1 page)
30 September 2009Location of register of members (1 page)
1 September 2009Director's change of particulars / john holland kaye / 01/08/2009 (1 page)
1 September 2009Director's change of particulars / john holland kaye / 01/08/2009 (1 page)
21 August 2009Full accounts made up to 31 December 2008 (15 pages)
21 August 2009Full accounts made up to 31 December 2008 (15 pages)
18 August 2009Director appointed john holland kaye (2 pages)
18 August 2009Director appointed john holland kaye (2 pages)
11 August 2009Appointment terminated director robert herga (1 page)
11 August 2009Appointment terminated director john o'halloran (1 page)
11 August 2009Appointment terminated director john o'halloran (1 page)
11 August 2009Appointment terminated director robert herga (1 page)
1 August 2009Registered office changed on 01/08/2009 from 130 wilton road london SW1V 1LQ (1 page)
1 August 2009Registered office changed on 01/08/2009 from 130 wilton road london SW1V 1LQ (1 page)
11 March 2009Appointment terminated director duncan garrood (1 page)
11 March 2009Appointment terminated director duncan garrood (1 page)
16 December 2008Appointment terminated secretary susan welch (1 page)
16 December 2008Secretary appointed shu mei ooi (2 pages)
16 December 2008Secretary appointed shu mei ooi (2 pages)
16 December 2008Appointment terminated secretary susan welch (1 page)
27 October 2008Director appointed robert david herga (2 pages)
27 October 2008Director appointed robert david herga (2 pages)
16 September 2008Return made up to 09/09/08; full list of members (5 pages)
16 September 2008Return made up to 09/09/08; full list of members (5 pages)
13 August 2008Director appointed john stephen o'halloran (2 pages)
13 August 2008Director appointed john stephen o'halloran (2 pages)
18 April 2008Full accounts made up to 31 December 2007 (15 pages)
18 April 2008Appointment terminated director stephen nelson (1 page)
18 April 2008Full accounts made up to 31 December 2007 (15 pages)
18 April 2008Appointment terminated director stephen nelson (1 page)
12 October 2007Return made up to 09/09/07; full list of members (5 pages)
12 October 2007Return made up to 09/09/07; full list of members (5 pages)
18 September 2007New director appointed (3 pages)
18 September 2007New director appointed (3 pages)
10 September 2007Director resigned (1 page)
10 September 2007Director resigned (1 page)
12 July 2007Full accounts made up to 31 December 2006 (15 pages)
12 July 2007Full accounts made up to 31 December 2006 (15 pages)
11 July 2007Director's particulars changed (1 page)
11 July 2007Director's particulars changed (1 page)
10 July 2007New director appointed (1 page)
10 July 2007New director appointed (1 page)
25 June 2007New director appointed (2 pages)
25 June 2007New director appointed (2 pages)
19 June 2007Secretary's particulars changed (1 page)
19 June 2007Director's particulars changed (1 page)
19 June 2007Secretary's particulars changed (1 page)
19 June 2007Director's particulars changed (1 page)
6 June 2007Registered office changed on 06/06/07 from: belgrave house 76 buckingham palace road london SW1W 9TQ (1 page)
6 June 2007Registered office changed on 06/06/07 from: belgrave house 76 buckingham palace road london SW1W 9TQ (1 page)
14 May 2007Director resigned (1 page)
14 May 2007Director resigned (1 page)
31 January 2007Particulars of mortgage/charge (16 pages)
31 January 2007Particulars of mortgage/charge (16 pages)
18 January 2007Full accounts made up to 31 March 2006 (17 pages)
18 January 2007Full accounts made up to 31 March 2006 (17 pages)
18 December 2006Declaration of assistance for shares acquisition (10 pages)
18 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
18 December 2006Declaration of assistance for shares acquisition (10 pages)
18 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
15 November 2006Secretary's particulars changed (1 page)
15 November 2006Secretary's particulars changed (1 page)
30 October 2006Director's particulars changed (1 page)
30 October 2006Director's particulars changed (1 page)
30 October 2006Director's particulars changed (1 page)
30 October 2006Director's particulars changed (1 page)
26 October 2006Registered office changed on 26/10/06 from: 130 wilton road london SW1V 1LQ (1 page)
26 October 2006Registered office changed on 26/10/06 from: 130 wilton road london SW1V 1LQ (1 page)
20 October 2006Return made up to 09/09/06; full list of members (5 pages)
20 October 2006Return made up to 09/09/06; full list of members (5 pages)
11 October 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
11 October 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
19 September 2006New director appointed (2 pages)
19 September 2006New director appointed (2 pages)
12 September 2006Director resigned (1 page)
12 September 2006Director resigned (1 page)
9 June 2006New secretary appointed (2 pages)
9 June 2006Secretary resigned (1 page)
9 June 2006Secretary resigned (1 page)
9 June 2006New secretary appointed (2 pages)
17 November 2005New secretary appointed (2 pages)
17 November 2005New secretary appointed (2 pages)
16 November 2005Secretary resigned (1 page)
16 November 2005Secretary resigned (1 page)
3 November 2005Full accounts made up to 31 March 2005 (19 pages)
3 November 2005Full accounts made up to 31 March 2005 (19 pages)
13 October 2005Return made up to 09/09/05; full list of members (5 pages)
13 October 2005Return made up to 09/09/05; full list of members (5 pages)
2 September 2005Director resigned (1 page)
2 September 2005Director resigned (1 page)
2 September 2005Director resigned (1 page)
2 September 2005Director resigned (1 page)
16 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
16 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
14 March 2005Director's particulars changed (1 page)
14 March 2005Director's particulars changed (1 page)
11 March 2005Statement of affairs (106 pages)
11 March 2005Statement of affairs (106 pages)
8 March 2005Statement of affairs (152 pages)
8 March 2005Statement of affairs (152 pages)
8 March 2005Ad 07/02/05--------- £ si 244427651@1=244427651 £ ic 349653273/594080924 (2 pages)
8 March 2005Ad 07/02/05--------- £ si 244427651@1=244427651 £ ic 349653273/594080924 (2 pages)
8 March 2005Ad 01/03/05--------- £ si 1643376@1=1643376 £ ic 348009897/349653273 (2 pages)
8 March 2005Ad 01/03/05--------- £ si 1643376@1=1643376 £ ic 348009897/349653273 (2 pages)
15 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 February 2005Nc inc already adjusted 27/01/05 (1 page)
15 February 2005Nc inc already adjusted 27/01/05 (1 page)
15 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 February 2005£ nc 500000000/620000000 27/01/05 (1 page)
9 February 2005£ nc 500000000/620000000 27/01/05 (1 page)
9 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 February 2005Director's particulars changed (1 page)
2 February 2005Director's particulars changed (1 page)
26 January 2005Director's particulars changed (1 page)
26 January 2005Director's particulars changed (1 page)
10 January 2005Secretary's particulars changed (1 page)
10 January 2005Secretary's particulars changed (1 page)
23 December 2004Full accounts made up to 31 March 2004 (19 pages)
23 December 2004Full accounts made up to 31 March 2004 (19 pages)
3 November 2004Director's particulars changed (1 page)
3 November 2004Director's particulars changed (1 page)
3 November 2004Return made up to 09/09/04; full list of members (6 pages)
3 November 2004Return made up to 09/09/04; full list of members (6 pages)
20 October 2004Director's particulars changed (1 page)
20 October 2004Director's particulars changed (1 page)
14 June 2004Director resigned (1 page)
14 June 2004Director resigned (1 page)
14 June 2004Director resigned (1 page)
14 June 2004Director resigned (1 page)
13 May 2004New director appointed (3 pages)
13 May 2004New director appointed (3 pages)
21 October 2003New director appointed (3 pages)
21 October 2003New director appointed (3 pages)
17 October 2003Auditor's resignation (2 pages)
17 October 2003Auditor's resignation (2 pages)
1 October 2003Full accounts made up to 31 March 2003 (18 pages)
1 October 2003Full accounts made up to 31 March 2003 (18 pages)
25 September 2003Return made up to 09/09/03; full list of members (6 pages)
25 September 2003Return made up to 09/09/03; full list of members (6 pages)
3 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 May 2003Declaration of satisfaction of mortgage/charge (3 pages)
3 May 2003Declaration of satisfaction of mortgage/charge (3 pages)
3 May 2003Declaration of satisfaction of mortgage/charge (3 pages)
3 May 2003Declaration of satisfaction of mortgage/charge (3 pages)
24 March 2003Declaration of mortgage charge released/ceased (4 pages)
24 March 2003Declaration of mortgage charge released/ceased (4 pages)
24 March 2003Declaration of mortgage charge released/ceased (4 pages)
24 March 2003Declaration of mortgage charge released/ceased (4 pages)
5 February 2003Full accounts made up to 31 March 2002 (16 pages)
5 February 2003Full accounts made up to 31 March 2002 (16 pages)
30 January 2003Delivery ext'd 3 mth 31/03/02 (1 page)
30 January 2003Delivery ext'd 3 mth 31/03/02 (1 page)
18 December 2002Ad 28/11/02--------- £ si 2587000@1=2587000 £ ic 345422897/348009897 (2 pages)
18 December 2002Ad 28/11/02--------- £ si 2587000@1=2587000 £ ic 345422897/348009897 (2 pages)
5 December 2002Ad 31/10/02--------- £ si 780000@1=780000 £ ic 344642897/345422897 (2 pages)
5 December 2002Ad 31/10/02--------- £ si 780000@1=780000 £ ic 344642897/345422897 (2 pages)
15 November 2002Director's particulars changed (1 page)
15 November 2002Director's particulars changed (1 page)
10 September 2002Return made up to 09/09/02; full list of members (3 pages)
10 September 2002Return made up to 09/09/02; full list of members (3 pages)
7 June 2002New director appointed (2 pages)
7 June 2002Director resigned (1 page)
7 June 2002New director appointed (2 pages)
7 June 2002Director resigned (1 page)
16 April 2002Director's particulars changed (1 page)
16 April 2002Director's particulars changed (1 page)
9 March 2002New director appointed (2 pages)
9 March 2002New director appointed (2 pages)
26 February 2002Ad 19/02/02--------- £ si 23900000@1=23900000 £ ic 320742897/344642897 (2 pages)
26 February 2002Ad 19/02/02--------- £ si 23900000@1=23900000 £ ic 320742897/344642897 (2 pages)
30 January 2002Full accounts made up to 31 March 2001 (17 pages)
30 January 2002Full accounts made up to 31 March 2001 (17 pages)
8 October 2001Return made up to 09/09/01; full list of members (2 pages)
8 October 2001Return made up to 09/09/01; full list of members (2 pages)
20 September 2001Nc inc already adjusted 13/09/01 (1 page)
20 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 September 2001Ad 13/09/01--------- £ si 110092896@1=110092896 £ ic 210650001/320742897 (2 pages)
20 September 2001Nc inc already adjusted 13/09/01 (1 page)
20 September 2001Ad 13/09/01--------- £ si 110092896@1=110092896 £ ic 210650001/320742897 (2 pages)
20 September 2001New director appointed (2 pages)
20 September 2001New director appointed (2 pages)
20 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 August 2001New director appointed (2 pages)
16 August 2001New director appointed (2 pages)
7 June 2001Director resigned (1 page)
7 June 2001Director resigned (1 page)
7 June 2001Director resigned (1 page)
7 June 2001Director resigned (1 page)
30 January 2001Full accounts made up to 31 March 2000 (15 pages)
30 January 2001Full accounts made up to 31 March 2000 (15 pages)
7 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 November 2000Particulars of mortgage/charge (7 pages)
3 November 2000Particulars of mortgage/charge (7 pages)
20 October 2000Return made up to 09/09/00; full list of members (5 pages)
20 October 2000Return made up to 09/09/00; full list of members (5 pages)
3 May 2000Full accounts made up to 31 March 1999 (13 pages)
3 May 2000Full accounts made up to 31 March 1999 (13 pages)
2 February 2000Delivery ext'd 3 mth 31/03/99 (2 pages)
2 February 2000Delivery ext'd 3 mth 31/03/99 (2 pages)
23 December 1999Particulars of mortgage/charge (7 pages)
23 December 1999Particulars of mortgage/charge (7 pages)
26 October 1999Particulars of mortgage/charge (8 pages)
26 October 1999Particulars of mortgage/charge (8 pages)
26 October 1999Particulars of mortgage/charge (8 pages)
26 October 1999Particulars of mortgage/charge (8 pages)
20 September 1999Return made up to 09/09/99; full list of members (3 pages)
20 September 1999Return made up to 09/09/99; full list of members (3 pages)
15 September 1999Ad 02/09/99-06/09/99 £ si 210650000@1=210650000 £ ic 1/210650001 (2 pages)
15 September 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 September 1999Ad 02/09/99-06/09/99 £ si 210650000@1=210650000 £ ic 1/210650001 (2 pages)
15 September 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 September 1999£ nc 100/250000000 02/09/99 (1 page)
15 September 1999£ nc 100/250000000 02/09/99 (1 page)
4 May 1999Particulars of mortgage/charge (7 pages)
4 May 1999Particulars of mortgage/charge (7 pages)
29 April 1999Particulars of mortgage/charge (7 pages)
29 April 1999Particulars of mortgage/charge (7 pages)
29 April 1999Particulars of mortgage/charge (7 pages)
29 April 1999Particulars of mortgage/charge (7 pages)
29 April 1999Particulars of mortgage/charge (7 pages)
29 April 1999Particulars of mortgage/charge (7 pages)
29 April 1999Particulars of mortgage/charge (7 pages)
29 April 1999Particulars of mortgage/charge (7 pages)
4 November 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/10/98
(1 page)
4 November 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/10/98
(1 page)
23 October 1998Particulars of mortgage/charge (6 pages)
23 October 1998Particulars of mortgage/charge (6 pages)
16 October 1998Particulars of mortgage/charge (6 pages)
16 October 1998Particulars of mortgage/charge (6 pages)
16 October 1998Particulars of mortgage/charge (7 pages)
16 October 1998Particulars of mortgage/charge (7 pages)
5 October 1998New director appointed (2 pages)
5 October 1998New director appointed (2 pages)
23 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 September 1998Incorporation (15 pages)
9 September 1998Incorporation (15 pages)