Company NameAirport Industrial Nominees Limited
Company StatusActive
Company Number04112866
CategoryPrivate Limited Company
Incorporation Date23 November 2000(23 years, 5 months ago)
Previous NameVaseband Limited

Business Activity

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

Directors

Director NameMr James William David Watson
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2023(22 years, 7 months after company formation)
Appointment Duration10 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Broadwick Street
London
W1F 9QZ
Director NameMr Henry Bell Franklin
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2023(22 years, 7 months after company formation)
Appointment Duration10 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Broadwick Street
London
W1F 9QZ
Director NameMr Alasdair David Evans
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2023(22 years, 7 months after company formation)
Appointment Duration10 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Broadwick Street
London
W1F 9QZ
Director NameMr James Angus Dunlop
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2023(22 years, 7 months after company formation)
Appointment Duration10 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Broadwick Street
London
W1F 9QZ
Director NameMrs Petrina Marie Austin
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2023(22 years, 7 months after company formation)
Appointment Duration10 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Broadwick Street
London
W1F 9QZ
Director NameMr Thomas Baillie Laidlaw
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2000(2 weeks, 5 days after company formation)
Appointment Duration5 years, 9 months (resigned 08 September 2006)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address15 Liberton Drive
Edinburgh
Midlothian
EH16 6NL
Scotland
Director NameMr John Stephen O'Halloran
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed12 December 2000(2 weeks, 5 days after company formation)
Appointment Duration4 years, 2 months (resigned 04 March 2005)
RoleChartered Surveyor
Correspondence Address3 Chacombe Place
Knotty Green
Beaconsfield
Buckinghamshire
HP9 2WS
Secretary NameMs Alison Janet Talbot
NationalityBritish
StatusResigned
Appointed12 December 2000(2 weeks, 5 days after company formation)
Appointment Duration2 years, 5 months (resigned 30 May 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Kings Park
Longniddry
East Lothian
EH32 0QL
Scotland
Director NameMr Iain Alexander Reid
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2001(3 months, 1 week after company formation)
Appointment Duration2 months, 2 weeks (resigned 18 May 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 East Comiston
Edinburgh
Midlothian
EH10 6RZ
Scotland
Director NameRobert John Matthews
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2001(7 months, 4 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 17 June 2004)
RoleCompany Director
Correspondence Address13 Stirling Road
Edinburgh
EH5 3HZ
Scotland
Secretary NameSimone Robbers
NationalityBritish
StatusResigned
Appointed30 May 2003(2 years, 6 months after company formation)
Appointment Duration1 year (resigned 31 May 2004)
RoleCompany Director
Correspondence Address56 Marchmont Road
Edinburgh
EH9 1HS
Scotland
Secretary NameMr John Michael Brett
NationalityBritish
StatusResigned
Appointed31 May 2004(3 years, 6 months after company formation)
Appointment Duration7 years (resigned 06 June 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Dalrymple Crescent
Edinburgh
EH9 2NX
Scotland
Director NameMr James Gerard Ferguson
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2004(3 years, 6 months after company formation)
Appointment Duration11 years, 9 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAberdeen Asset Management Plc 40 Princes Street
Edinburgh
EH2 2BY
Scotland
Director NameMr Michael Francis Arthur Channing
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2005(4 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Seton Place
Edinburgh
Midlothian
EH9 2JT
Scotland
Director NameRobert John Matthews
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2006(5 years, 9 months after company formation)
Appointment Duration15 years, 4 months (resigned 19 January 2022)
RoleSurveyor
Correspondence AddressBow Bells House Bread Street
London
EC4M 9HH
Secretary NameKate Susan Smith
NationalityBritish
StatusResigned
Appointed07 June 2011(10 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 January 2015)
RoleCompany Director
Correspondence AddressEdinburgh One 60 Morrison Street
Edinburgh
EH3 8BE
Scotland
Director NameMr Cameron Shaun Murray
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2016(15 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 June 2023)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 6 Duke Street St James'S
London
SW1Y 6BN
Director NameMr Nicholas James Patrick Ireland
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2022(21 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBow Bells House Bread Street
London
EC4M 9HH
Director NameMr James Alexander Britton
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2022(21 years, 11 months after company formation)
Appointment Duration8 months (resigned 30 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMr Simon Brett Moscow
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2022(21 years, 11 months after company formation)
Appointment Duration8 months (resigned 30 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 6 Duke Street St James'S
London
SW1Y 6BN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 November 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 November 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameAberdeen Asset Management Plc (Corporation)
StatusResigned
Appointed19 January 2015(14 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 March 2020)
Correspondence Address10 Queen's Terrace
Aberdeen
Aberdeenshire
AB10 1YG
Scotland
Secretary NameAbrdn Corporate Secretary Limited (Corporation)
StatusResigned
Appointed31 March 2020(19 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 2023)
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland

Contact

Websiteswipartnership.com

Location

Registered Address72 Broadwick Street
London
W1F 9QZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Airport Industrial Gp LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return3 November 2023 (6 months ago)
Next Return Due17 November 2024 (6 months, 2 weeks from now)

Charges

14 October 2010Delivered on: 19 October 2010
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)

Classification: Assignation of rent
Secured details: All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right, title interest and benefit in and to the rent see image for full details.
Outstanding
11 October 2010Delivered on: 16 October 2010
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land k/a girling way industrial estate, great south west road, hounslow t/no NGL142090 and a further property k/a unit 1A lyon industrial estate, great south west road, feltham t/no NGL143427. F/h land k/a land lying to the north of horton road, stanwell t/no BK332926. (For further details of properties charged please refer to form MG01) by way of fixed charge, all plant machinery fixtures fittings. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property. By way of floating charge all unattached plant, machinery, chattels and goods in connection with the property or the business or undertaking conducted at the property. See image for full details.
Outstanding
11 October 2010Delivered on: 16 October 2010
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land k/a land and buildings on the north side of bath road, harmondsworth t/no AGL38214. L/h land k/a cargo service centre, bedfont road, stanwell, staines t/no AGL108777. L/h land k/a london air mail unit, southampton road, london heathrow airport, hounslow t/no AGL140041. (For further details of properties charged please refer to form MG01) by way of fixed charge, all plant machinery fixtures fittings. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property. By way of floating charge all unattached plant, machinery, chattels and goods in connection with the property or the business or undertaking conducted at the property. See image for full details.
Outstanding
6 September 2022Delivered on: 9 September 2022
Persons entitled: Wells Fargo Bank, N.A., London Branch

Classification: A registered charge
Particulars: Land and buildings on the north side of bath road, harmondsworth with title number AGL38214;. Building 1235, eastern perimeter road, london heathrow airport, hounslow TW6 2SQ with title number AGL81404;. Unit 10 blackthorne industrial park, poyle, colnbrook with title number BK332917;. Land lying to the north of horton road, stanwell with title number BK332926; and. Land and buildings lying to the south of blackthorne road, poyle, colnbrook with title number BK340970.. For more details please refer to schedule 3 part 1.
Outstanding
29 January 2021Delivered on: 1 February 2021
Persons entitled: The Royal Bank of Scotland International Limited, London Branch as Security Trustee

Classification: A registered charge
Particulars: Viking house, perimeter road south, gatwick south side, gatwick, RH6 0PA (registered at hm land registry with leasehold title number WSX245074) and additional land – for further details, please refer to the charge document.
Outstanding
18 March 2019Delivered on: 20 March 2019
Persons entitled: The Royal Bank of Scotland International Limited, London Branch as Security Trustee

Classification: A registered charge
Particulars: Leasehold land and buildings known as building 1235, eastern perimeter road, london heathrow airport, hounslow registered at the land registry with title number AGL81404.
Outstanding
18 December 2015Delivered on: 6 January 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: L/H land and buildings k/a rvl hangar and building 21, anson road, east midlands international airport, castle donnington t/no's LT444415 and LT441075.
Outstanding
1 May 2015Delivered on: 18 May 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Freehold property known as lancaster house northumberland close stanwell staines title number SY587037.
Outstanding
13 February 2009Delivered on: 16 February 2009
Satisfied on: 22 January 2014
Persons entitled: Lloyds Tsb Bank PLC (As Agent and Trustee for the Finance Parties)

Classification: A fourth supplemental debenture
Secured details: All monies due or to become due to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge with full title guarantee and as a continuing security for the payment and discharge of the secured liabilities all of the general partner's rights to and title and interest from time to time in and each of the real property, the related property rights, the contracts, the environmental reports see image for full details.
Fully Satisfied
3 December 2007Delivered on: 13 December 2007
Satisfied on: 22 January 2014
Persons entitled: Lloyds Tsb Bank PLC (As Agent and Trustee for the Finance Parties)

Classification: A third supplemental debenture
Secured details: All monies due or to become due from any obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge all rights to and title from time to time in the real property, the related property rights, the contracts and the environmental reports. By way of assignment all rights to and title and interest in the rental income, all rights under the contracts, all related rights and the insurance policies and the insurance proceeds.
Fully Satisfied
7 April 2006Delivered on: 13 April 2006
Satisfied on: 22 January 2014
Persons entitled: Lloyds Tsb Bank PLC as Agent of the Finance Parties

Classification: Second supplemental debenture
Secured details: All monies due or to become due from any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The real property being l/h property k/a london airmail unit, stirling road, heathrow airport t/n AGL140014, the related property rights, the contracts and the environmental reports and by way of floating charge all of its rights in the whole of its property, assets, rights and revenues. See the mortgage charge document for full details.
Fully Satisfied
7 April 2006Delivered on: 13 April 2006
Satisfied on: 22 January 2014
Persons entitled: Lloyds Tsb Bank PLC as Agent of the Finance Parties

Classification: Second additional debenture
Secured details: All monies due or to become due from any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The real property being units 1A-1D gatwick gate estate, old brighten road, crawley, west sussex t/n WSX245076, mereside park, shield road, bedfont, hounslow t/n AGL50497 and 6001 to 6013 taylors end, longborder road, stansted airport t/n EX646268, the related property rights, all account proceeds, the contracts, the environmental reports and by way of floating charge all of its rights in the whole of its property, assets, rights and revenues. See the mortgage charge document for full details.
Fully Satisfied
18 February 2003Delivered on: 22 February 2003
Satisfied on: 22 January 2014
Persons entitled: Lloyds Tsb Bank PLC as Agent of the Finance Parties

Classification: Supplemental debenture between the company,the borrower,the general party,airport industrial nominees b limited and the agent
Secured details: All monies obligations and liabilities due or to become due by any obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the company's rights to and title and interest from time to time in any and each of the following: the real property, the related property rights, the contracts, the environmental reports, all its interest in the rental income in respect of the real property, all its rights under the contracts excluding the collateral warranties and all related property rights. See the mortgage charge document for full details.
Fully Satisfied
24 March 2014Delivered on: 26 March 2014
Satisfied on: 12 January 2016
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee

Classification: A registered charge
Particulars: F/H land known as unit 10, blackthorne industrial estate, poyle t/no BK332917. F/h land known as unit 11, blackthorne industrial estate, poyle t/no BK332917. Notification of addition to or amendment of charge.
Fully Satisfied
14 June 2011Delivered on: 16 June 2011
Satisfied on: 12 January 2016
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H camgate works, long lane, stanwell t/nos SY364653 and SY360711, fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, plant & machinery see image for full details.
Fully Satisfied
18 October 2010Delivered on: 29 October 2010
Satisfied on: 9 January 2016
Persons entitled: The Royal Bank of Scotland PLC ("the Security Trustee")

Classification: Standard security dated 1/10/10
Secured details: All monies due or to become due from the company to the finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole the interest in the headlease of the subjects k/a air cargo centre abbotsinch road paisley t/no. REN101238.
Fully Satisfied
23 August 2002Delivered on: 4 September 2002
Satisfied on: 22 January 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture between each chargor, airport industrial gp limited as general partner of the limited partnership carrying on business under the name of airport industrial limited partnership and the agent.
Secured details: All monies due or to become due from any obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the company's right title and interest from time to time in the real property being british airways world cargo perishables food facility, hatton cross, heathrow airport t/n AGL382214. Shorthaul catering base, southampton road, heathrow airport t/n AGL81402. Cargo point, bedfont road, stanwell t/n SY697494. For details of further properties charged please refer to form 395. the related property rights, all account proceeds, the shares; and the contracts. Assigns all of the rights to title and interest in the rental income, all its rights under the contracts, all related property rights. By way of floating charge the whole of its property, assets, rights and revenues, whatsoever and wheresoever present and future.. See the mortgage charge document for full details.
Fully Satisfied
7 October 2013Delivered on: 14 October 2013
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Finance Parties

Classification: A registered charge
Particulars: L/H land k/a 1 long border road, london stansted airport, stansted t/no EX646271. L/h land k/a cargo point, bedfont road, stanwell t/no SY697494. L/h land k/a building 1235, eastern perimeter road, london heathrow airport, hounslow t/no AGL81404 (for further details of properties charged please refer to form MR01) see image for full details. Notification of addition to or amendment of charge.
Part Satisfied

Filing History

16 February 2024Change of details for Airport Industrial Gp Limited as a person with significant control on 16 February 2024 (2 pages)
16 February 2024Registered office address changed from 3rd Floor, 6 Duke Street St James's London SW1Y 6BN England to 72 Broadwick Street London W1F 9QZ on 16 February 2024 (1 page)
16 November 2023Current accounting period extended from 31 December 2023 to 31 March 2024 (1 page)
6 November 2023Confirmation statement made on 3 November 2023 with no updates (3 pages)
6 July 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
5 July 2023Termination of appointment of Simon Brett Moscow as a director on 30 June 2023 (1 page)
5 July 2023Appointment of Mr James William David Watson as a director on 30 June 2023 (2 pages)
5 July 2023Registered office address changed from 280 Bishopsgate London EC2M 4AG United Kingdom to 3rd Floor, 6 Duke Street St James's London SW1Y 6BN on 5 July 2023 (1 page)
5 July 2023Change of details for Airport Industrial Gp Limited as a person with significant control on 30 June 2023 (2 pages)
5 July 2023Appointment of Mrs Petrina Marie Austin as a director on 30 June 2023 (2 pages)
5 July 2023Appointment of Mr James Angus Dunlop as a director on 30 June 2023 (2 pages)
5 July 2023Appointment of Mr Henry Bell Franklin as a director on 30 June 2023 (2 pages)
5 July 2023Termination of appointment of James Alexander Britton as a director on 30 June 2023 (1 page)
5 July 2023Appointment of Mr Alasdair David Evans as a director on 30 June 2023 (2 pages)
5 July 2023Termination of appointment of Cameron Shaun Murray as a director on 30 June 2023 (1 page)
5 July 2023Termination of appointment of Abrdn Corporate Secretary Limited as a secretary on 30 June 2023 (1 page)
5 December 2022Registered office address changed from Bow Bells House Bread Street London EC4M 9HH to 280 Bishopsgate London EC2M 4AG on 5 December 2022 (1 page)
7 November 2022Confirmation statement made on 3 November 2022 with no updates (3 pages)
31 October 2022Appointment of Mr James Alexander Britton as a director on 31 October 2022 (2 pages)
31 October 2022Termination of appointment of Nicholas James Patrick Ireland as a director on 31 October 2022 (1 page)
31 October 2022Appointment of Mr Simon Brett Moscow as a director on 31 October 2022 (2 pages)
24 September 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
9 September 2022Registration of charge 041128660019, created on 6 September 2022 (73 pages)
28 January 2022Termination of appointment of Robert John Matthews as a director on 19 January 2022 (1 page)
28 January 2022Appointment of Mr Nicholas James Patrick Ireland as a director on 26 January 2022 (2 pages)
7 December 2021Secretary's details changed for Sla Corporate Secretary Limited on 26 November 2021 (1 page)
3 November 2021Confirmation statement made on 3 November 2021 with no updates (3 pages)
19 October 2021Director's details changed for Robert John Matthews on 19 October 2021 (2 pages)
1 October 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
1 February 2021Registration of charge 041128660018, created on 29 January 2021 (31 pages)
7 December 2020Confirmation statement made on 3 November 2020 with no updates (3 pages)
10 September 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
3 April 2020Termination of appointment of Aberdeen Asset Management Plc as a secretary on 31 March 2020 (1 page)
3 April 2020Appointment of Sla Corporate Secretary Limited as a secretary on 31 March 2020 (2 pages)
13 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
10 July 2019Director's details changed for Mr Cameron Shaun Murray on 10 July 2019 (2 pages)
4 June 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
20 March 2019Registration of charge 041128660017, created on 18 March 2019 (19 pages)
4 January 2019Satisfaction of charge 9 in full (1 page)
13 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
25 April 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
30 November 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
30 November 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
20 April 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
20 April 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
28 November 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
6 May 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
6 May 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
6 April 2016Termination of appointment of James Gerard Ferguson as a director on 31 March 2016 (1 page)
6 April 2016Termination of appointment of James Gerard Ferguson as a director on 31 March 2016 (1 page)
5 April 2016Appointment of Mr Cameron Shaun Murray as a director on 31 March 2016 (2 pages)
5 April 2016Appointment of Mr Cameron Shaun Murray as a director on 31 March 2016 (2 pages)
12 January 2016Satisfaction of charge 12 in full (4 pages)
12 January 2016Satisfaction of charge 041128660013 in part (4 pages)
12 January 2016Satisfaction of charge 12 in full (4 pages)
12 January 2016Satisfaction of charge 041128660014 in full (4 pages)
12 January 2016Satisfaction of charge 041128660014 in full (4 pages)
12 January 2016Satisfaction of charge 041128660013 in part (4 pages)
9 January 2016Satisfaction of charge 11 in full (4 pages)
9 January 2016Satisfaction of charge 11 in full (4 pages)
6 January 2016Registration of charge 041128660016, created on 18 December 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(26 pages)
6 January 2016Registration of charge 041128660016, created on 18 December 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(26 pages)
1 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1
(5 pages)
1 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1
(5 pages)
11 September 2015Director's details changed for James Gerard Ferguson on 11 September 2015 (2 pages)
11 September 2015Director's details changed for James Gerard Ferguson on 11 September 2015 (2 pages)
18 May 2015Registration of charge 041128660015, created on 1 May 2015 (22 pages)
18 May 2015Registration of charge 041128660015, created on 1 May 2015 (22 pages)
18 May 2015Registration of charge 041128660015, created on 1 May 2015 (22 pages)
24 April 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
24 April 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
17 April 2015Director's details changed for Robert John Matthews on 17 April 2015 (2 pages)
17 April 2015Director's details changed for Robert John Matthews on 17 April 2015 (2 pages)
17 April 2015Director's details changed for Robert John Matthews on 17 April 2015 (2 pages)
17 April 2015Director's details changed for Robert John Matthews on 17 April 2015 (2 pages)
6 March 2015Appointment of Aberdeen Asset Management Plc as a secretary on 19 January 2015 (2 pages)
6 March 2015Appointment of Aberdeen Asset Management Plc as a secretary on 19 January 2015 (2 pages)
23 January 2015Termination of appointment of Kate Susan Smith as a secretary on 19 January 2015 (1 page)
23 January 2015Termination of appointment of Kate Susan Smith as a secretary on 19 January 2015 (1 page)
1 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1
(5 pages)
1 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1
(5 pages)
24 November 2014Registered office address changed from Scottish Widows Investment Partnership 33 Old Broad Street London EC2N 1HZ to Bow Bells House Bread Street London EC4M 9HH on 24 November 2014 (1 page)
24 November 2014Registered office address changed from Scottish Widows Investment Partnership 33 Old Broad Street London EC2N 1HZ to Bow Bells House Bread Street London EC4M 9HH on 24 November 2014 (1 page)
6 May 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
6 May 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
26 March 2014Registration of charge 041128660014 (24 pages)
26 March 2014Registration of charge 041128660014 (24 pages)
22 January 2014Satisfaction of charge 1 in full (4 pages)
22 January 2014Satisfaction of charge 2 in full (4 pages)
22 January 2014Satisfaction of charge 1 in full (4 pages)
22 January 2014Satisfaction of charge 5 in full (4 pages)
22 January 2014Satisfaction of charge 3 in full (4 pages)
22 January 2014Satisfaction of charge 4 in full (4 pages)
22 January 2014Satisfaction of charge 6 in full (4 pages)
22 January 2014Satisfaction of charge 3 in full (4 pages)
22 January 2014Satisfaction of charge 2 in full (4 pages)
22 January 2014Satisfaction of charge 6 in full (4 pages)
22 January 2014Satisfaction of charge 4 in full (4 pages)
22 January 2014Satisfaction of charge 5 in full (4 pages)
5 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1
(5 pages)
5 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1
(5 pages)
14 October 2013Registration of charge 041128660013 (26 pages)
14 October 2013Registration of charge 041128660013 (26 pages)
25 April 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
25 April 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
26 November 2012Annual return made up to 23 November 2012 with a full list of shareholders (5 pages)
26 November 2012Annual return made up to 23 November 2012 with a full list of shareholders (5 pages)
16 April 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
16 April 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
29 November 2011Annual return made up to 23 November 2011 with a full list of shareholders (5 pages)
29 November 2011Annual return made up to 23 November 2011 with a full list of shareholders (5 pages)
21 June 2011Termination of appointment of John Brett as a secretary (2 pages)
21 June 2011Appointment of Kate Susan Smith as a secretary (3 pages)
21 June 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
21 June 2011Termination of appointment of John Brett as a secretary (2 pages)
21 June 2011Appointment of Kate Susan Smith as a secretary (3 pages)
21 June 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
16 June 2011Particulars of a mortgage or charge / charge no: 12 (6 pages)
16 June 2011Particulars of a mortgage or charge / charge no: 12 (6 pages)
5 January 2011Annual return made up to 23 November 2010 with a full list of shareholders (14 pages)
5 January 2011Annual return made up to 23 November 2010 with a full list of shareholders (14 pages)
29 October 2010Particulars of a mortgage or charge/MG09 / charge no: 11 (9 pages)
29 October 2010Particulars of a mortgage or charge/MG09 / charge no: 11 (9 pages)
19 October 2010Particulars of a mortgage or charge / charge no: 9 (7 pages)
19 October 2010Particulars of a mortgage or charge / charge no: 9 (7 pages)
16 October 2010Particulars of a mortgage or charge / charge no: 8 (7 pages)
16 October 2010Particulars of a mortgage or charge / charge no: 8 (7 pages)
16 October 2010Particulars of a mortgage or charge / charge no: 7 (6 pages)
16 October 2010Particulars of a mortgage or charge / charge no: 7 (6 pages)
25 September 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
25 September 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
16 December 2009Annual return made up to 23 November 2009 with a full list of shareholders (5 pages)
16 December 2009Annual return made up to 23 November 2009 with a full list of shareholders (5 pages)
20 September 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
20 September 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
28 July 2009Registered office changed on 28/07/2009 from c/o scottish widows investment partnership 9TH floor 10 fleet place london EC4M 7RH (1 page)
28 July 2009Registered office changed on 28/07/2009 from c/o scottish widows investment partnership 9TH floor 10 fleet place london EC4M 7RH (1 page)
16 February 2009Particulars of a mortgage or charge / charge no: 6 (23 pages)
16 February 2009Particulars of a mortgage or charge / charge no: 6 (23 pages)
23 December 2008Return made up to 23/11/08; full list of members (3 pages)
23 December 2008Return made up to 23/11/08; full list of members (3 pages)
10 April 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
10 April 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
26 February 2008Director's change of particulars / james ferguson / 07/02/2007 (2 pages)
26 February 2008Director's change of particulars / james ferguson / 07/02/2007 (2 pages)
13 December 2007Particulars of mortgage/charge (11 pages)
13 December 2007Particulars of mortgage/charge (11 pages)
26 November 2007Return made up to 23/11/07; full list of members (2 pages)
26 November 2007Return made up to 23/11/07; full list of members (2 pages)
12 November 2007Resolutions
  • RES13 ‐ Authority to approve 24/10/07
(2 pages)
12 November 2007Resolutions
  • RES13 ‐ Authority to approve 24/10/07
(2 pages)
17 April 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
17 April 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
14 March 2007Location of register of members (1 page)
14 March 2007Location of register of members (1 page)
30 November 2006Return made up to 23/11/06; full list of members (2 pages)
30 November 2006Return made up to 23/11/06; full list of members (2 pages)
5 October 2006Director resigned (1 page)
5 October 2006New director appointed (3 pages)
5 October 2006Director resigned (1 page)
5 October 2006Director resigned (1 page)
5 October 2006New director appointed (3 pages)
5 October 2006Director resigned (1 page)
22 June 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
22 June 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
13 April 2006Particulars of mortgage/charge (13 pages)
13 April 2006Particulars of mortgage/charge (13 pages)
13 April 2006Particulars of mortgage/charge (13 pages)
13 April 2006Particulars of mortgage/charge (13 pages)
10 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
10 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
16 January 2006Return made up to 23/11/05; full list of members (6 pages)
16 January 2006Return made up to 23/11/05; full list of members (6 pages)
10 June 2005New director appointed (1 page)
10 June 2005New director appointed (1 page)
6 May 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
6 May 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
21 March 2005Director resigned (1 page)
21 March 2005Director resigned (1 page)
9 March 2005Registered office changed on 09/03/05 from: 10 fleet place london EC4M 7RU (1 page)
9 March 2005Registered office changed on 09/03/05 from: 10 fleet place london EC4M 7RU (1 page)
15 December 2004Return made up to 23/11/04; full list of members (6 pages)
15 December 2004Return made up to 23/11/04; full list of members (6 pages)
10 September 2004New director appointed (1 page)
10 September 2004Director resigned (1 page)
10 September 2004New director appointed (1 page)
10 September 2004Director resigned (1 page)
12 July 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
12 July 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
9 July 2004Director's particulars changed (2 pages)
9 July 2004Director's particulars changed (2 pages)
9 June 2004Secretary resigned (1 page)
9 June 2004Secretary resigned (1 page)
9 June 2004New secretary appointed (1 page)
9 June 2004New secretary appointed (1 page)
5 December 2003Return made up to 23/11/03; full list of members (6 pages)
5 December 2003Return made up to 23/11/03; full list of members (6 pages)
20 November 2003Director's particulars changed (1 page)
20 November 2003Director's particulars changed (1 page)
29 September 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
29 September 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
3 July 2003New secretary appointed (2 pages)
3 July 2003Secretary resigned (1 page)
3 July 2003Secretary resigned (1 page)
3 July 2003New secretary appointed (2 pages)
7 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
7 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
22 February 2003Particulars of mortgage/charge (11 pages)
22 February 2003Particulars of mortgage/charge (11 pages)
31 December 2002Return made up to 23/11/02; full list of members (7 pages)
31 December 2002Return made up to 23/11/02; full list of members (7 pages)
27 September 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
27 September 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
4 September 2002Particulars of mortgage/charge (11 pages)
4 September 2002Particulars of mortgage/charge (11 pages)
20 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
20 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
13 March 2002Return made up to 23/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(8 pages)
13 March 2002Return made up to 23/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(8 pages)
17 September 2001Director resigned (1 page)
17 September 2001Director resigned (1 page)
17 September 2001New director appointed (4 pages)
17 September 2001New director appointed (4 pages)
16 March 2001Memorandum and Articles of Association (13 pages)
16 March 2001Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
16 March 2001Memorandum and Articles of Association (13 pages)
16 March 2001New director appointed (2 pages)
16 March 2001New director appointed (2 pages)
16 March 2001Resolutions
  • WRES13 ‐ Written resolution
(1 page)
16 March 2001Resolutions
  • WRES13 ‐ Written resolution
(1 page)
16 March 2001Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
15 March 2001Company name changed vaseband LIMITED\certificate issued on 15/03/01 (3 pages)
15 March 2001Company name changed vaseband LIMITED\certificate issued on 15/03/01 (3 pages)
29 January 2001Accounting reference date extended from 30/11/01 to 31/12/01 (1 page)
29 January 2001Accounting reference date extended from 30/11/01 to 31/12/01 (1 page)
12 January 2001New secretary appointed (2 pages)
12 January 2001New secretary appointed (2 pages)
19 December 2000New director appointed (2 pages)
19 December 2000Registered office changed on 19/12/00 from: 1 mitchell lane bristol BS1 6BU (1 page)
19 December 2000Registered office changed on 19/12/00 from: 1 mitchell lane bristol BS1 6BU (1 page)
19 December 2000New director appointed (3 pages)
19 December 2000New director appointed (2 pages)
19 December 2000New director appointed (3 pages)
23 November 2000Incorporation (13 pages)
23 November 2000Incorporation (13 pages)