Company NameHeathrow Airport Holdings Limited
Company StatusActive
Company Number05757208
CategoryPrivate Limited Company
Incorporation Date27 March 2006(18 years ago)
Previous Names5

Business Activity

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

Directors

Director NameMr Stuart Harvey Baldwin
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2006(1 week, 2 days after company formation)
Appointment Duration18 years
RoleInvestment Manager
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
Middlesex
TW6 2GW
Director NameErnesto Lopez
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2009(3 years, 6 months after company formation)
Appointment Duration14 years, 6 months
RoleChief Financial Officer
Country of ResidenceMadrid
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
Middlesex
TW6 2GW
Director NameAkbar Abbas Al Baker
Date of BirthJuly 1960 (Born 63 years ago)
NationalityQatari
StatusCurrent
Appointed14 January 2013(6 years, 9 months after company formation)
Appointment Duration11 years, 3 months
RoleChief Executive Officer
Country of ResidenceQatar
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
Middlesex
TW6 2GW
Director NameMr Olivier Georges Xavier Fortin
Date of BirthMarch 1974 (Born 50 years ago)
NationalityFrench
StatusCurrent
Appointed25 September 2014(8 years, 6 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
Middlesex
TW6 2GW
Director NameMr Deven Arvind Karnik
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2014(8 years, 6 months after company formation)
Appointment Duration9 years, 6 months
RoleAlternate Director
Country of ResidenceQatar
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
Middlesex
TW6 2GW
Director NameMr Michael James Powell
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2014(8 years, 8 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
Middlesex
TW6 2GW
Director NameMr David Jinlin Xie
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityAmerican
StatusCurrent
Appointed23 September 2015(9 years, 6 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
Middlesex
TW6 2GW
Director NameLord Paul Clive Deighton
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2016(10 years, 3 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
Middlesex
TW6 2GW
Director NameMr Javier Echave Espot
Date of BirthMay 1980 (Born 43 years ago)
NationalitySpanish
StatusCurrent
Appointed24 November 2016(10 years, 8 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
Middlesex
TW6 2GW
Director NameMr Ali Bouzarif
Date of BirthJune 1978 (Born 45 years ago)
NationalityBelgian
StatusCurrent
Appointed31 January 2018(11 years, 10 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
Middlesex
TW6 2GW
Director NameMr Ahmed Ali Al-Hammadi
Date of BirthApril 1981 (Born 43 years ago)
NationalityQatari
StatusCurrent
Appointed21 February 2018(11 years, 11 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceQatar
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
Middlesex
TW6 2GW
Director NameMs Ruth Maria Kelly
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2019(13 years after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
Middlesex
TW6 2GW
Director NameMr Ignacio Madridejos Fernandez
Date of BirthDecember 1965 (Born 58 years ago)
NationalitySpanish
StatusCurrent
Appointed30 January 2020(13 years, 10 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressCompass Centre Nelson Road
London Heathrow Airport
Hounslow
TW6 2GW
Director NameMrs Joan Macnaughton
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2021(15 years, 2 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
Middlesex
TW6 2GW
Director NameMr Luke Erik Bugeja
Date of BirthNovember 1968 (Born 55 years ago)
NationalityAustralian,British
StatusCurrent
Appointed23 June 2021(15 years, 3 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
TW6 2GW
Director NameMs Jessie Jin
Date of BirthNovember 1988 (Born 35 years ago)
NationalityChinese
StatusCurrent
Appointed26 January 2022(15 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
TW6 2GW
Director NameMr Mark David Brooker
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(16 years after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
TW6 2GW
Secretary NameMine Ozkan Hifzi
StatusCurrent
Appointed01 July 2022(16 years, 3 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
TW6 2GW
Director NameMrs Mary Ann Louisa Hogan
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityIrish
StatusCurrent
Appointed20 July 2022(16 years, 3 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
TW6 2GW
Director NameLaura LÓPez Sotomayor
Date of BirthApril 1979 (Born 45 years ago)
NationalitySpanish
StatusCurrent
Appointed01 April 2023(17 years after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
Middlesex
TW6 2GW
Director NameMr Andrew Richard Carlisle
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2023(17 years after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
Middlesex
TW6 2GW
Director NameMr Juan Carlos Bullon Aleman
Date of BirthMarch 1972 (Born 52 years ago)
NationalitySpanish
StatusCurrent
Appointed11 April 2023(17 years after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressCompass Centre Nelson Road
Hounslow
TW6 2GW
Director NameMr Andrew Eli Dallal
Date of BirthDecember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2023(17 years, 1 month after company formation)
Appointment Duration12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCompass Centre Nelson Road
London Heathrow Airport
Hounslow
TW6 2GW
Director NameMr William Loc
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityAustralian
StatusCurrent
Appointed09 May 2023(17 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressCompass Centre Nelson Road
London Heathrow Airport
Hounslow
TW6 2GW
Director NameMr Raymond Brian Chan
Date of BirthMay 1975 (Born 49 years ago)
NationalityAustralian
StatusCurrent
Appointed09 May 2023(17 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressCompass Centre Nelson Road
London Heathrow Airport
Hounslow
TW6 2GW
Director NameMr Richard William Hedley
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityAustralian
StatusCurrent
Appointed09 May 2023(17 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressCompass Centre Nelson Road
London Heathrow Airport
Hounslow
TW6 2GW
Director NameMr Shawn Michael Kinder
Date of BirthMay 1976 (Born 48 years ago)
NationalityAmerican
StatusCurrent
Appointed21 September 2023(17 years, 6 months after company formation)
Appointment Duration7 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
Middlesex
TW6 2GW
Director NameMr Thomas Woldbye
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityDanish
StatusCurrent
Appointed18 October 2023(17 years, 6 months after company formation)
Appointment Duration6 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
Middlesex
TW6 2GW
Director NameMr Minzhen Wang
Date of BirthOctober 1994 (Born 29 years ago)
NationalityChinese
StatusCurrent
Appointed31 January 2024(17 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks
RoleCompany Director
Country of ResidenceChina
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
Middlesex
TW6 2GW
Director NameMs Diana Novella Chimienti
Date of BirthJune 1975 (Born 48 years ago)
NationalityItalian
StatusCurrent
Appointed02 April 2024(18 years after company formation)
Appointment Duration2 weeks, 3 days
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
TW6 2GW
Secretary NameRachel Rowson
NationalityBritish
StatusResigned
Appointed18 September 2006(5 months, 3 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 May 2007)
RoleCompany Director
Correspondence AddressBelgrave House
76 Buckingham Palace Road
London
SW1W 9TQ
Secretary NameMr Robert David Herga
NationalityBritish
StatusResigned
Appointed01 May 2007(1 year, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 22 April 2009)
RoleCompany Director
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Secretary NameCarol Hui
NationalityBritish
StatusResigned
Appointed22 April 2009(3 years after company formation)
Appointment Duration12 years, 4 months (resigned 31 August 2021)
RoleSecretary
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
Middlesex
TW6 2GW
Secretary NameMr Mark Oliver
StatusResigned
Appointed29 September 2021(15 years, 6 months after company formation)
Appointment Duration9 months (resigned 30 June 2022)
RoleCompany Director
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
TW6 2GW
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed27 March 2006(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS

Contact

Websiteheathrowoperationaldata.com
Telephone020 87590817
Telephone regionLondon

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

43b at £0.06Adi Finance 2 LTD
96.77%
Ordinary
-OTHER
3.23%
-

Financials

Year2014
Turnover£2,147,483,647
Net Worth-£1,414,000,000
Cash£333,000,000
Current Liabilities£1,415,000,000

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return27 March 2024 (3 weeks, 2 days ago)
Next Return Due10 April 2025 (11 months, 3 weeks from now)

Charges

18 April 2006Delivered on: 28 April 2006
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Secured Parties

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee 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
7 April 2006Delivered on: 24 April 2006
Persons entitled: The Royal Bank of Scotland as Security Trustee for the Secured Parties

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee 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

Filing History

18 October 2023Appointment of Mr Thomas Woldbye as a director on 18 October 2023 (2 pages)
18 October 2023Director's details changed for Mr Thomas Woldbye on 18 October 2023 (2 pages)
18 October 2023Termination of appointment of John William Holland-Kaye as a director on 18 October 2023 (1 page)
22 September 2023Termination of appointment of Maria Cristina Casero Borges as a director on 21 September 2023 (1 page)
22 September 2023Appointment of Mr Shawn Michael Kinder as a director on 21 September 2023 (2 pages)
26 July 2023Group of companies' accounts made up to 31 December 2022 (222 pages)
9 May 2023Termination of appointment of Christopher William Beale as a director on 9 May 2023 (1 page)
9 May 2023Appointment of Mr Richard William Hedley as a director on 9 May 2023 (2 pages)
9 May 2023Termination of appointment of Benjamin Peter Catt as a director on 9 May 2023 (1 page)
9 May 2023Appointment of Mr Raymond Brian Chan as a director on 9 May 2023 (2 pages)
9 May 2023Appointment of Mr William Loc as a director on 9 May 2023 (2 pages)
27 April 2023Appointment of Mr Andrew Eli Dallal as a director on 25 April 2023 (2 pages)
12 April 2023Appointment of Mr Juan Carlos Bullon Aleman as a director on 11 April 2023 (2 pages)
3 April 2023Appointment of Laura López Sotomayor as a director on 1 April 2023 (2 pages)
3 April 2023Appointment of Mr Andrew Richard Carlisle as a director on 1 April 2023 (2 pages)
31 March 2023Termination of appointment of David John Kenny as a director on 31 March 2023 (1 page)
27 March 2023Confirmation statement made on 27 March 2023 with no updates (3 pages)
4 January 2023Termination of appointment of Gonzalo Velasco Zabalza as a director on 31 December 2022 (1 page)
1 December 2022Termination of appointment of Chao Wang as a director on 30 November 2022 (1 page)
1 December 2022Appointment of Mr Ben Niu as a director on 30 November 2022 (2 pages)
30 September 2022Termination of appointment of Ignacio Castejon Hernandez as a director on 29 September 2022 (1 page)
30 September 2022Appointment of Mr David John Kenny as a director on 29 September 2022 (2 pages)
30 September 2022Appointment of Mr Benjamin Catt as a director on 29 September 2022 (2 pages)
21 July 2022Appointment of Mrs Mary Ann Louisa Hogan as a director on 20 July 2022 (2 pages)
1 July 2022Termination of appointment of Mark Oliver as a secretary on 30 June 2022 (1 page)
1 July 2022Termination of appointment of Tom Robert Eamon Kelly as a director on 1 July 2022 (1 page)
1 July 2022Appointment of Mine Ozkan Hifzi as a secretary on 1 July 2022 (2 pages)
30 June 2022Appointment of Mr Chao Wang as a director on 30 June 2022 (2 pages)
30 June 2022Termination of appointment of Jinhong Chen as a director on 30 June 2022 (1 page)
20 May 2022Termination of appointment of Samuel Makepeace Coxe as a director on 20 May 2022 (1 page)
20 April 2022Group of companies' accounts made up to 31 December 2021 (218 pages)
1 April 2022Appointment of Mr Mark David Brooker as a director on 1 April 2022 (2 pages)
28 March 2022Confirmation statement made on 27 March 2022 with no updates (3 pages)
26 January 2022Termination of appointment of Kamil Burganov as a director on 26 January 2022 (1 page)
26 January 2022Appointment of Ms Jessie Jin as a director on 26 January 2022 (2 pages)
24 November 2021Termination of appointment of David Andrew Begg as a director on 24 November 2021 (1 page)
29 September 2021Appointment of Mr Mark Oliver as a secretary on 29 September 2021 (2 pages)
1 September 2021Termination of appointment of Carol Hui as a secretary on 31 August 2021 (1 page)
23 June 2021Termination of appointment of Jorge Gil Villen as a director on 23 June 2021 (1 page)
23 June 2021Appointment of Mr Luke Erik Bugeja as a director on 23 June 2021 (2 pages)
14 June 2021Appointment of Ms Joan Macnaughton as a director on 14 June 2021 (2 pages)
8 June 2021Group of companies' accounts made up to 31 December 2020 (202 pages)
29 March 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
29 October 2020Director's details changed for Mr Tom Robert Eamon Kelly on 29 October 2020 (2 pages)
21 October 2020Director's details changed for Mr Christopher William Beale on 20 October 2020 (2 pages)
21 October 2020Director's details changed for Mr Olivier Georges Xavier Fortin on 20 October 2020 (2 pages)
21 October 2020Director's details changed for Samuel Coxe on 20 October 2020 (2 pages)
21 October 2020Director's details changed for Mr Michael James Powell on 21 October 2020 (2 pages)
21 April 2020Group of companies' accounts made up to 31 December 2019 (187 pages)
27 March 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
25 March 2020Appointment of Mr Ignacio Castejon Hernandez as a director on 25 March 2020 (2 pages)
4 March 2020Termination of appointment of Ignacio Aitor Garcia Bilbao as a director on 29 February 2020 (1 page)
24 February 2020Termination of appointment of Rachel Janis Lomax as a director on 23 February 2020 (1 page)
20 February 2020Appointment of Mr Ignacio Madridejos Fernandez as a director on 30 January 2020 (2 pages)
30 January 2020Appointment of Mr Kamil Burganov as a director on 30 January 2020 (2 pages)
28 January 2020Director's details changed for Mr David Jinlin Xie on 26 September 2018 (2 pages)
15 January 2020Termination of appointment of Alexander Leonard as a director on 19 December 2019 (1 page)
30 September 2019Termination of appointment of Inigo Meiras as a director on 30 September 2019 (1 page)
28 August 2019Director's details changed for Rt Honorable Ruth Maria Kelly on 27 August 2019 (2 pages)
10 April 2019Appointment of Rt Hon Ruth Maria Kelly as a director on 8 April 2019 (2 pages)
27 March 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
13 March 2019Group of companies' accounts made up to 31 December 2018 (103 pages)
31 January 2019Termination of appointment of Fidel Lopez Soria as a director on 30 January 2019 (1 page)
31 January 2019Appointment of Maria Cristina Casero Borges as a director on 30 January 2019 (2 pages)
25 October 2018Termination of appointment of Robert William Horsnall as a director on 25 October 2018 (1 page)
25 October 2018Appointment of Mr Tom Kelly as a director on 25 October 2018 (2 pages)
26 September 2018Appointment of Mr Jinhong Chen as a director on 26 September 2018 (2 pages)
26 September 2018Termination of appointment of Benjamin Bao as a director on 26 September 2018 (1 page)
24 May 2018Termination of appointment of Paul Johnston Barr as a director on 24 May 2018 (1 page)
24 May 2018Appointment of Mr Alexander Leonard as a director on 24 May 2018 (2 pages)
27 March 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
7 March 2018Group of companies' accounts made up to 31 December 2017 (105 pages)
22 February 2018Appointment of Mr Ahmed Ali Al-Hammadi as a director on 21 February 2018 (2 pages)
22 February 2018Termination of appointment of Ahmed Fahad Al-Thani as a director on 21 February 2018 (1 page)
1 February 2018Appointment of Mr Ali Bouzarif as a director on 31 January 2018 (2 pages)
26 July 2017Termination of appointment of Richard Devenish Agutter as a director on 26 July 2017 (1 page)
26 July 2017Termination of appointment of Richard Devenish Agutter as a director on 26 July 2017 (1 page)
3 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
24 March 2017Appointment of Sheikh Ahmed Bin Fahad Al-Thani as a director on 23 March 2017 (2 pages)
24 March 2017Appointment of Sheikh Ahmed Bin Fahad Al-Thani as a director on 23 March 2017 (2 pages)
23 March 2017Termination of appointment of Ali Bouzarif as a director on 23 March 2017 (1 page)
23 March 2017Termination of appointment of Ali Bouzarif as a director on 23 March 2017 (1 page)
1 March 2017Group of companies' accounts made up to 31 December 2016 (98 pages)
1 March 2017Group of companies' accounts made up to 31 December 2016 (98 pages)
27 February 2017Termination of appointment of Juan Carlos Bullon Aleman as a director on 23 February 2017 (1 page)
27 February 2017Appointment of Mr Gonzalo Velasco Zabalza as a director on 23 February 2017 (2 pages)
27 February 2017Appointment of Mr Gonzalo Velasco Zabalza as a director on 23 February 2017 (2 pages)
27 February 2017Termination of appointment of Juan Carlos Bullon Aleman as a director on 23 February 2017 (1 page)
21 December 2016Termination of appointment of Éric Lachance as a director on 21 December 2016 (1 page)
21 December 2016Termination of appointment of Éric Lachance as a director on 21 December 2016 (1 page)
24 November 2016Appointment of Mr Javier Echave Espot as a director on 24 November 2016 (2 pages)
24 November 2016Appointment of Mr Javier Echave Espot as a director on 24 November 2016 (2 pages)
22 September 2016Termination of appointment of Yan Wang as a director on 22 September 2016 (1 page)
22 September 2016Termination of appointment of Yan Wang as a director on 22 September 2016 (1 page)
22 September 2016Appointment of Mr Benjamin Bao as a director on 22 September 2016 (2 pages)
22 September 2016Appointment of Mr Benjamin Bao as a director on 22 September 2016 (2 pages)
22 July 2016Director's details changed for Mr John William Holland-Kaye on 1 July 2014 (2 pages)
22 July 2016Director's details changed for Mr John William Holland-Kaye on 1 July 2014 (2 pages)
28 June 2016Group of companies' accounts made up to 31 December 2015 (95 pages)
28 June 2016Group of companies' accounts made up to 31 December 2015 (95 pages)
23 June 2016Appointment of Lord Paul Clive Deighton as a director on 22 June 2016 (2 pages)
23 June 2016Appointment of Lord Paul Clive Deighton as a director on 22 June 2016 (2 pages)
22 June 2016Termination of appointment of Anthony Nigel Russell Rudd as a director on 22 June 2016 (1 page)
22 June 2016Termination of appointment of Anthony Nigel Russell Rudd as a director on 22 June 2016 (1 page)
17 May 2016Termination of appointment of Michael Robin Uzielli as a director on 17 May 2016 (1 page)
17 May 2016Termination of appointment of Michael Robin Uzielli as a director on 17 May 2016 (1 page)
14 April 2016Resolutions
  • RES13 ‐ Company business 23/03/2016
(2 pages)
14 April 2016Resolutions
  • RES13 ‐ Company business 23/03/2016
(2 pages)
30 March 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2,665,904,639.908
(25 pages)
30 March 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2,665,904,639.908
(25 pages)
28 October 2015Director's details changed for Mr Olivier Georges Xavier Fortin on 27 October 2015 (2 pages)
28 October 2015Director's details changed for Mr Olivier Georges Xavier Fortin on 27 October 2015 (2 pages)
28 October 2015Director's details changed for Éric Lachance on 27 October 2015 (2 pages)
28 October 2015Director's details changed for Éric Lachance on 27 October 2015 (2 pages)
29 September 2015Appointment of Mr David Jinlin Xie as a director on 23 September 2015 (2 pages)
29 September 2015Appointment of Mr David Jinlin Xie as a director on 23 September 2015 (2 pages)
24 September 2015Termination of appointment of Qing Zhang as a director on 23 September 2015 (1 page)
24 September 2015Termination of appointment of Wang Yan as a director on 23 September 2015 (1 page)
24 September 2015Appointment of Ms Yan Wang as a director on 23 September 2015 (2 pages)
24 September 2015Termination of appointment of Qing Zhang as a director on 23 September 2015 (1 page)
24 September 2015Termination of appointment of Wang Yan as a director on 23 September 2015 (1 page)
24 September 2015Appointment of Ms Yan Wang as a director on 23 September 2015 (2 pages)
15 June 2015Appointment of Mr Michael Robin Uzielli as a director on 9 June 2015 (2 pages)
15 June 2015Appointment of Mr Michael Robin Uzielli as a director on 9 June 2015 (2 pages)
15 June 2015Appointment of Mr Michael Robin Uzielli as a director on 9 June 2015 (2 pages)
27 May 2015Director's details changed for Mr John William Holland-Kaye on 5 May 2015 (3 pages)
27 May 2015Director's details changed for Mr John William Holland-Kaye on 5 May 2015 (3 pages)
27 May 2015Director's details changed for Mr John William Holland-Kaye on 5 May 2015 (3 pages)
16 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2,665,904,639.908
(38 pages)
16 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2,665,904,639.908
(38 pages)
25 March 2015Termination of appointment of Jose Leo as a director on 25 March 2015 (1 page)
25 March 2015Termination of appointment of Jose Leo as a director on 25 March 2015 (1 page)
13 March 2015Group of companies' accounts made up to 31 December 2014 (95 pages)
13 March 2015Group of companies' accounts made up to 31 December 2014 (95 pages)
24 November 2014Appointment of Mr Robert William Horsnall as a director on 20 November 2014 (2 pages)
24 November 2014Appointment of Mr Paul Johnston Barr as a director on 20 November 2014 (2 pages)
24 November 2014Appointment of Mr Paul Johnston Barr as a director on 20 November 2014 (2 pages)
24 November 2014Appointment of Mr Michael James Powell as a director on 20 November 2014 (2 pages)
24 November 2014Termination of appointment of Chin-Hau Boon as a director on 20 November 2014 (1 page)
24 November 2014Termination of appointment of Chin-Hau Boon as a director on 20 November 2014 (1 page)
24 November 2014Appointment of Mr Michael James Powell as a director on 20 November 2014 (2 pages)
24 November 2014Appointment of Mr Robert William Horsnall as a director on 20 November 2014 (2 pages)
6 October 2014Director's details changed for Éric Lachance on 25 September 2014 (2 pages)
6 October 2014Director's details changed for Éric Lachance on 25 September 2014 (2 pages)
30 September 2014Appointment of Mr Olivier Fortin as a director on 25 September 2014 (2 pages)
30 September 2014Appointment of Fidel Lopez Soria as a director on 25 September 2014 (2 pages)
30 September 2014Appointment of Mr Olivier Fortin as a director on 25 September 2014 (2 pages)
30 September 2014Appointment of Juan Carlos Bullon Aleman as a director on 25 September 2014 (2 pages)
30 September 2014Appointment of Juan Carlos Bullon Aleman as a director on 25 September 2014 (2 pages)
30 September 2014Appointment of Fidel Lopez Soria as a director on 25 September 2014 (2 pages)
29 September 2014Appointment of Mr Deven Arvind Karnik as a director on 25 September 2014 (2 pages)
29 September 2014Termination of appointment of Renaud Faucher as a director on 25 September 2014 (1 page)
29 September 2014Termination of appointment of Santiago Jose Olivares as a director on 25 September 2014 (1 page)
29 September 2014Appointment of Éric Lachance as a director on 25 September 2014 (2 pages)
29 September 2014Appointment of Mr Deven Arvind Karnik as a director on 25 September 2014 (2 pages)
29 September 2014Termination of appointment of Éric Lachance as a director on 25 September 2014 (1 page)
29 September 2014Termination of appointment of Juan Carlos Bullon Aleman as a director on 25 September 2014 (1 page)
29 September 2014Termination of appointment of Renaud Faucher as a director on 25 September 2014 (1 page)
29 September 2014Termination of appointment of Juan Carlos Bullon Aleman as a director on 25 September 2014 (1 page)
29 September 2014Termination of appointment of Santiago Jose Olivares as a director on 25 September 2014 (1 page)
29 September 2014Termination of appointment of Éric Lachance as a director on 25 September 2014 (1 page)
29 September 2014Appointment of Éric Lachance as a director on 25 September 2014 (2 pages)
1 July 2014Appointment of John Holland-Kaye as a director on 1 July 2014 (2 pages)
1 July 2014Appointment of John Holland-Kaye as a director on 1 July 2014 (2 pages)
1 July 2014Appointment of John Holland-Kaye as a director on 1 July 2014 (2 pages)
30 June 2014Termination of appointment of Colin Stephen Matthews as a director on 30 June 2014 (1 page)
30 June 2014Termination of appointment of Colin Stephen Matthews as a director on 30 June 2014 (1 page)
11 June 2014Appointment of Ms Wang Yan as a director on 3 June 2014 (2 pages)
11 June 2014Appointment of Ms Wang Yan as a director on 3 June 2014 (2 pages)
11 June 2014Appointment of Ms Wang Yan as a director on 3 June 2014 (2 pages)
9 June 2014Termination of appointment of Dapeng Xu as a director on 3 June 2014 (1 page)
9 June 2014Termination of appointment of Dapeng Xu as a director on 3 June 2014 (1 page)
9 June 2014Termination of appointment of Dapeng Xu as a director on 3 June 2014 (1 page)
24 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2,665,904,639.91
(36 pages)
24 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2,665,904,639.91
(36 pages)
10 March 2014Group of companies' accounts made up to 31 December 2013 (92 pages)
10 March 2014Group of companies' accounts made up to 31 December 2013 (92 pages)
6 February 2014Appointment of Éric Lachance as a director on 30 January 2014 (2 pages)
6 February 2014Appointment of Éric Lachance as a director on 30 January 2014 (2 pages)
3 December 2013Termination of appointment of Simon Riggall as a director on 21 November 2013 (1 page)
3 December 2013Termination of appointment of Simon Riggall as a director on 21 November 2013 (1 page)
16 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (36 pages)
16 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (36 pages)
15 April 2013Director's details changed for Jose Leo on 28 March 2013 (2 pages)
15 April 2013Director's details changed for Jose Leo on 28 March 2013 (2 pages)
25 March 2013Appointment of Qing Zhang as a director on 21 March 2013 (2 pages)
25 March 2013Appointment of Mr Dapeng Xu as a director on 21 March 2013 (2 pages)
25 March 2013Appointment of Mr Dapeng Xu as a director on 21 March 2013 (2 pages)
25 March 2013Termination of appointment of Dapeng Xu as a director on 21 March 2013 (1 page)
25 March 2013Termination of appointment of Bing Hu as a director on 21 March 2013 (1 page)
25 March 2013Termination of appointment of Dapeng Xu as a director on 21 March 2013 (1 page)
25 March 2013Termination of appointment of Bing Hu as a director on 21 March 2013 (1 page)
25 March 2013Appointment of Qing Zhang as a director on 21 March 2013 (2 pages)
22 March 2013Termination of appointment of Charles Frederic Dupont as a director on 21 March 2013 (1 page)
22 March 2013Termination of appointment of Charles Frederic Dupont as a director on 21 March 2013 (1 page)
15 March 2013Group of companies' accounts made up to 31 December 2012 (93 pages)
15 March 2013Group of companies' accounts made up to 31 December 2012 (93 pages)
14 March 2013Appointment of Ignacio Aitor Garcia Bilbao as a director on 5 March 2013 (2 pages)
14 March 2013Appointment of Ignacio Aitor Garcia Bilbao as a director on 5 March 2013 (2 pages)
14 March 2013Appointment of Ignacio Aitor Garcia Bilbao as a director on 5 March 2013 (2 pages)
13 March 2013Appointment of Juan Carlos Bullon Aleman as a director on 5 March 2013 (2 pages)
13 March 2013Appointment of Juan Carlos Bullon Aleman as a director on 5 March 2013 (2 pages)
13 March 2013Appointment of Juan Carlos Bullon Aleman as a director on 5 March 2013 (2 pages)
12 March 2013Appointment of Mr Inigo Meiras as a director on 20 December 2012 (2 pages)
12 March 2013Appointment of Mr Inigo Meiras as a director on 20 December 2012 (2 pages)
25 February 2013Appointment of Mr Simon Riggall as a director on 14 December 2011 (2 pages)
25 February 2013Appointment of Mr Simon Riggall as a director on 14 December 2011 (2 pages)
25 February 2013Appointment of Chin-Hau Boon as a director on 11 January 2013 (2 pages)
25 February 2013Appointment of Chin-Hau Boon as a director on 11 January 2013 (2 pages)
22 February 2013Appointment of Mr Dapeng Xu as a director on 12 November 2012 (2 pages)
22 February 2013Appointment of Samuel Coxe as a director on 9 November 2012 (2 pages)
22 February 2013Appointment of Richard Devenish Agutter as a director on 4 February 2013 (2 pages)
22 February 2013Appointment of Charles Frederic Dupont as a director on 24 January 2013 (2 pages)
22 February 2013Appointment of Samuel Coxe as a director on 9 November 2012 (2 pages)
22 February 2013Appointment of Richard Devenish Agutter as a director on 4 February 2013 (2 pages)
22 February 2013Appointment of Charles Frederic Dupont as a director on 24 January 2013 (2 pages)
22 February 2013Appointment of Samuel Coxe as a director on 9 November 2012 (2 pages)
22 February 2013Appointment of Mr Dapeng Xu as a director on 12 November 2012 (2 pages)
22 February 2013Appointment of Richard Devenish Agutter as a director on 4 February 2013 (2 pages)
29 January 2013Appointment of Akbar Abbas Al Baker as a director on 14 January 2013 (2 pages)
29 January 2013Appointment of Ali Bouzarif as a director on 14 January 2013 (2 pages)
29 January 2013Appointment of Ali Bouzarif as a director on 14 January 2013 (2 pages)
29 January 2013Appointment of Akbar Abbas Al Baker as a director on 14 January 2013 (2 pages)
21 December 2012Termination of appointment of Wilfried Kaffenberger as a director on 20 December 2012 (1 page)
21 December 2012Director's details changed for Jorge Gil Villlen on 20 December 2012 (2 pages)
21 December 2012Termination of appointment of Richard Ross Drouin as a director on 20 December 2012 (1 page)
21 December 2012Appointment of Jorge Gil Villlen as a director on 20 December 2012 (2 pages)
21 December 2012Appointment of Jorge Gil Villlen as a director on 20 December 2012 (2 pages)
21 December 2012Termination of appointment of Richard Ross Drouin as a director on 20 December 2012 (1 page)
21 December 2012Director's details changed for Jorge Gil Villlen on 20 December 2012 (2 pages)
21 December 2012Termination of appointment of Wilfried Kaffenberger as a director on 20 December 2012 (1 page)
20 December 2012Termination of appointment of Nicolas Villen Jimenez as a director on 30 November 2012 (1 page)
20 December 2012Termination of appointment of Nicolas Villen Jimenez as a director on 30 November 2012 (1 page)
16 November 2012Appointment of Mr Bing Hu as a director (2 pages)
16 November 2012Appointment of Mr Bing Hu as a director (2 pages)
15 November 2012Appointment of Mr Bing Hu as a director on 2 November 2012 (2 pages)
15 November 2012Appointment of Mr Bing Hu as a director on 2 November 2012 (2 pages)
15 November 2012Appointment of Mr Bing Hu as a director on 2 November 2012 (2 pages)
21 September 2012Company name changed baa LIMITED\certificate issued on 21/09/12
  • RES15 ‐ Change company name resolution on 2012-09-19
(2 pages)
21 September 2012Change of name notice (2 pages)
21 September 2012Change of name notice (2 pages)
21 September 2012Company name changed baa LIMITED\certificate issued on 21/09/12
  • RES15 ‐ Change company name resolution on 2012-09-19
(2 pages)
3 May 2012Group of companies' accounts made up to 31 December 2011 (92 pages)
3 May 2012Group of companies' accounts made up to 31 December 2011 (92 pages)
25 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (25 pages)
25 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (25 pages)
8 March 2012Director's details changed for Mr. Richard Ross Drouin on 7 March 2012 (2 pages)
8 March 2012Director's details changed for Mr. Richard Ross Drouin on 7 March 2012 (2 pages)
8 March 2012Director's details changed for Mr. Richard Ross Drouin on 7 March 2012 (2 pages)
27 October 2011Appointment of Christopher William Beale as a director on 26 October 2011 (2 pages)
27 October 2011Termination of appointment of Inigo Meiras as a director on 26 October 2011 (1 page)
27 October 2011Termination of appointment of Inigo Meiras as a director on 26 October 2011 (1 page)
27 October 2011Appointment of Christopher William Beale as a director on 26 October 2011 (2 pages)
9 May 2011Annual return made up to 27 March 2011 with a full list of shareholders (25 pages)
9 May 2011Annual return made up to 27 March 2011 with a full list of shareholders (25 pages)
9 March 2011Group of companies' accounts made up to 31 December 2010 (81 pages)
9 March 2011Group of companies' accounts made up to 31 December 2010 (81 pages)
4 January 2011Termination of appointment of John Stevens as a director (1 page)
4 January 2011Termination of appointment of John Stevens as a director (1 page)
26 November 2010Appointment of David Begg as a director (2 pages)
26 November 2010Appointment of David Begg as a director (2 pages)
26 November 2010Appointment of Rachel Janis Lomax as a director (2 pages)
26 November 2010Appointment of Rachel Janis Lomax as a director (2 pages)
3 August 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(51 pages)
3 August 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(51 pages)
26 May 2010Annual return made up to 27 March 2010 with a full list of shareholders (21 pages)
26 May 2010Annual return made up to 27 March 2010 with a full list of shareholders (21 pages)
7 May 2010Auditor's resignation (2 pages)
7 May 2010Auditor's resignation (2 pages)
30 April 2010Auditor's resignation (2 pages)
30 April 2010Auditor's resignation (2 pages)
27 April 2010Group of companies' accounts made up to 31 December 2009 (74 pages)
27 April 2010Group of companies' accounts made up to 31 December 2009 (74 pages)
22 April 2010Auditor's resignation (2 pages)
22 April 2010Auditor's resignation (2 pages)
16 April 2010Appointment of Santiago Jose Olivares as a director (3 pages)
16 April 2010Appointment of Santiago Jose Olivares as a director (3 pages)
29 January 2010Director's details changed for Jose Leo on 1 October 2009 (3 pages)
29 January 2010Director's details changed for Wilfried Kaffenberger on 1 October 2009 (3 pages)
29 January 2010Director's details changed for Sir Anthony Nigel Russell Rudd on 1 October 2009 (3 pages)
29 January 2010Director's details changed for Lord John Stevens on 1 October 2009 (3 pages)
29 January 2010Director's details changed for Colin Stephen Matthews on 1 October 2009 (3 pages)
29 January 2010Director's details changed for Renaud Faucher on 1 October 2009 (3 pages)
29 January 2010Director's details changed for Mr Stuart Harvey Baldwin on 1 October 2009 (3 pages)
29 January 2010Director's details changed for Inigo Meiras on 1 October 2009 (3 pages)
29 January 2010Director's details changed for Nicolas Villen Jimenez on 1 October 2009 (3 pages)
29 January 2010Director's details changed for Sir Anthony Nigel Russell Rudd on 1 October 2009 (3 pages)
29 January 2010Director's details changed for Nicolas Villen Jimenez on 1 October 2009 (3 pages)
29 January 2010Director's details changed for Mr. Richard Ross Drouin on 1 October 2009 (3 pages)
29 January 2010Director's details changed for Colin Stephen Matthews on 1 October 2009 (3 pages)
29 January 2010Director's details changed for Mr Stuart Harvey Baldwin on 1 October 2009 (3 pages)
29 January 2010Director's details changed for Jose Leo on 1 October 2009 (3 pages)
29 January 2010Director's details changed for Sir Anthony Nigel Russell Rudd on 1 October 2009 (3 pages)
29 January 2010Director's details changed for Inigo Meiras on 1 October 2009 (3 pages)
29 January 2010Director's details changed for Nicolas Villen Jimenez on 1 October 2009 (3 pages)
29 January 2010Director's details changed for Mr Stuart Harvey Baldwin on 1 October 2009 (3 pages)
29 January 2010Director's details changed for Mr. Richard Ross Drouin on 1 October 2009 (3 pages)
29 January 2010Director's details changed for Lord John Stevens on 1 October 2009 (3 pages)
29 January 2010Director's details changed for Jose Leo on 1 October 2009 (3 pages)
29 January 2010Director's details changed for Colin Stephen Matthews on 1 October 2009 (3 pages)
29 January 2010Director's details changed for Renaud Faucher on 1 October 2009 (3 pages)
29 January 2010Director's details changed for Wilfried Kaffenberger on 1 October 2009 (3 pages)
29 January 2010Director's details changed for Wilfried Kaffenberger on 1 October 2009 (3 pages)
29 January 2010Director's details changed for Mr. Richard Ross Drouin on 1 October 2009 (3 pages)
29 January 2010Director's details changed for Inigo Meiras on 1 October 2009 (3 pages)
29 January 2010Director's details changed for Lord John Stevens on 1 October 2009 (3 pages)
29 January 2010Director's details changed for Renaud Faucher on 1 October 2009 (3 pages)
20 January 2010Reduction of iss capital and minute (oc) (8 pages)
20 January 2010Statement of capital on 20 January 2010
  • GBP 2,665,904,640
(4 pages)
20 January 2010Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
20 January 2010Reduction of iss capital and minute (oc) (8 pages)
20 January 2010Statement of capital on 20 January 2010
  • GBP 2,665,904,640
(4 pages)
20 January 2010Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
31 December 2009Termination of appointment of Ghislain Gauthier as a director (2 pages)
31 December 2009Termination of appointment of Jose Perez Tremps as a director (2 pages)
31 December 2009Termination of appointment of Ghislain Gauthier as a director (2 pages)
31 December 2009Termination of appointment of Jose Perez Tremps as a director (2 pages)
15 December 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 03/12/2009
(3 pages)
15 December 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 03/12/2009
(3 pages)
9 November 2009Appointment of Ernesto Lopez as a director (3 pages)
9 November 2009Appointment of Ernesto Lopez as a director (3 pages)
1 October 2009Director appointed wilfried kaffenberger (2 pages)
1 October 2009Appointment terminated director eng ang (1 page)
1 October 2009Appointment terminated director eng ang (1 page)
1 October 2009Director appointed wilfried kaffenberger (2 pages)
11 August 2009Appointment terminated director luis sanchez salmeron (1 page)
11 August 2009Appointment terminated director luis sanchez salmeron (1 page)
4 August 2009Director's change of particulars / anthony rudd / 01/08/2009 (1 page)
4 August 2009Director's change of particulars / renaud faucher / 01/08/2009 (1 page)
4 August 2009Director's change of particulars / jose leo / 01/08/2009 (1 page)
4 August 2009Secretary's change of particulars / carol hui / 01/08/2009 (1 page)
4 August 2009Director's change of particulars / stuart baldwin / 01/08/2009 (1 page)
4 August 2009Director's change of particulars / inigo meiras / 01/08/2009 (1 page)
4 August 2009Director's change of particulars / colin matthews / 01/08/2009 (1 page)
4 August 2009Director's change of particulars / eng ang / 01/08/2009 (1 page)
4 August 2009Director's change of particulars / john stevens / 01/08/2009 (1 page)
4 August 2009Director's change of particulars / luis sanchez salmeron / 01/08/2009 (1 page)
4 August 2009Director's change of particulars / nicolas villen jimenez / 01/08/2009 (1 page)
4 August 2009Director's change of particulars / jose perez tremps / 01/08/2009 (1 page)
4 August 2009Director's change of particulars / jose leo / 01/08/2009 (1 page)
4 August 2009Director's change of particulars / luis sanchez salmeron / 01/08/2009 (1 page)
4 August 2009Director's change of particulars / john stevens / 01/08/2009 (1 page)
4 August 2009Director's change of particulars / richard drouin / 01/08/2009 (1 page)
4 August 2009Director's change of particulars / inigo meiras / 01/08/2009 (1 page)
4 August 2009Director's change of particulars / eng ang / 01/08/2009 (1 page)
4 August 2009Director's change of particulars / colin matthews / 01/08/2009 (1 page)
4 August 2009Director's change of particulars / jose perez tremps / 01/08/2009 (1 page)
4 August 2009Secretary's change of particulars / carol hui / 01/08/2009 (1 page)
4 August 2009Director's change of particulars / ghislain gauthier / 01/08/2009 (1 page)
4 August 2009Director's change of particulars / renaud faucher / 01/08/2009 (1 page)
4 August 2009Director's change of particulars / ghislain gauthier / 01/08/2009 (1 page)
4 August 2009Director's change of particulars / stuart baldwin / 01/08/2009 (1 page)
4 August 2009Director's change of particulars / nicolas villen jimenez / 01/08/2009 (1 page)
4 August 2009Director's change of particulars / anthony rudd / 01/08/2009 (1 page)
4 August 2009Director's change of particulars / richard drouin / 01/08/2009 (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)
2 June 2009Return made up to 27/03/09; full list of members (18 pages)
2 June 2009Return made up to 27/03/09; full list of members (18 pages)
7 May 2009Ad 22/04/09\gbp si [email protected]=4259846193\gbp ic 40000001/4299846194\ (3 pages)
7 May 2009Ad 22/04/09\gbp si [email protected]=4259846193\gbp ic 40000001/4299846194\ (3 pages)
30 April 2009Secretary appointed carol hui (1 page)
30 April 2009Appointment terminated secretary robert herga (1 page)
30 April 2009Gbp nc 4300000010/8560000010\22/04/09 (1 page)
30 April 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
30 April 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
30 April 2009Secretary appointed carol hui (1 page)
30 April 2009Gbp nc 4300000010/8560000010\22/04/09 (1 page)
30 April 2009Appointment terminated secretary robert herga (1 page)
19 March 2009Group of companies' accounts made up to 31 December 2008 (75 pages)
19 March 2009Group of companies' accounts made up to 31 December 2008 (75 pages)
23 October 2008Memorandum and Articles of Association (13 pages)
23 October 2008Memorandum and Articles of Association (13 pages)
21 October 2008Director appointed nicolas villen jimenez (2 pages)
21 October 2008Director appointed nicolas villen jimenez (2 pages)
21 October 2008Director appointed jose leo (3 pages)
21 October 2008Director appointed jose maria perez tremps (2 pages)
21 October 2008Director appointed jose leo (3 pages)
21 October 2008Director appointed jose maria perez tremps (2 pages)
2 October 2008Company name changed airport development and investment LIMITED\certificate issued on 06/10/08 (2 pages)
2 October 2008Company name changed airport development and investment LIMITED\certificate issued on 06/10/08 (2 pages)
26 September 2008Director appointed richard ross drouin (2 pages)
26 September 2008Director appointed lord john stevens (2 pages)
26 September 2008Director appointed renaud faucher (2 pages)
26 September 2008Director appointed renaud faucher (2 pages)
26 September 2008Director appointed sir anthony nigel russell rudd (2 pages)
26 September 2008Director appointed colin stephen matthews (2 pages)
26 September 2008Director appointed colin stephen matthews (2 pages)
26 September 2008Director appointed lord john stevens (2 pages)
26 September 2008Director appointed richard ross drouin (2 pages)
26 September 2008Director appointed sir anthony nigel russell rudd (2 pages)
27 August 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
27 August 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
21 August 2008Ad 15/08/08\gbp si [email protected]=40000000\gbp ic 1/40000001\ (2 pages)
21 August 2008Gbp nc 10/40000010\15/08/08 (2 pages)
21 August 2008Memorandum and Articles of Association (6 pages)
21 August 2008Memorandum and Articles of Association (6 pages)
21 August 2008Ad 15/08/08\gbp si [email protected]=40000000\gbp ic 1/40000001\ (2 pages)
21 August 2008Gbp nc 10/40000010\15/08/08 (2 pages)
12 May 2008Return made up to 27/03/08; full list of members (8 pages)
12 May 2008Return made up to 27/03/08; full list of members (8 pages)
8 April 2008Full accounts made up to 31 December 2007 (68 pages)
8 April 2008Full accounts made up to 31 December 2007 (68 pages)
30 December 2007Director resigned (1 page)
30 December 2007Director resigned (1 page)
26 June 2007Director's particulars changed (1 page)
26 June 2007Director's particulars changed (1 page)
26 June 2007Return made up to 24/04/07; full list of members (7 pages)
26 June 2007Return made up to 24/04/07; full list of members (7 pages)
19 June 2007Secretary's particulars changed (1 page)
19 June 2007Director's particulars changed (1 page)
19 June 2007Full accounts made up to 25 June 2006 (17 pages)
19 June 2007Director's particulars changed (1 page)
19 June 2007Director's particulars changed (1 page)
19 June 2007Group of companies' accounts made up to 31 December 2006 (65 pages)
19 June 2007Director's particulars changed (1 page)
19 June 2007Director's particulars changed (1 page)
19 June 2007Group of companies' accounts made up to 31 December 2006 (65 pages)
19 June 2007Director's particulars changed (1 page)
19 June 2007Director's particulars changed (1 page)
19 June 2007Director's particulars changed (1 page)
19 June 2007Secretary's particulars changed (1 page)
19 June 2007New director appointed (2 pages)
19 June 2007Full accounts made up to 25 June 2006 (17 pages)
19 June 2007New director appointed (2 pages)
6 June 2007Registered office changed on 06/06/07 from: belgrave house, 76 buckingham palace road, london, SW1W 9TQ (1 page)
6 June 2007Director resigned (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 2007Director resigned (1 page)
16 May 2007New secretary appointed (2 pages)
16 May 2007New secretary appointed (2 pages)
14 May 2007Secretary resigned (1 page)
14 May 2007Secretary resigned (1 page)
14 May 2007Resolutions
  • RES13 ‐ Auditor remuneration 23/04/07
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
14 May 2007Resolutions
  • RES13 ‐ Auditor remuneration 23/04/07
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
27 March 2007Secretary resigned (2 pages)
27 March 2007Secretary resigned (2 pages)
14 March 2007Accounting reference date shortened from 25/06/07 to 31/12/06 (1 page)
14 March 2007Accounting reference date shortened from 25/06/07 to 31/12/06 (1 page)
12 March 2007Accounting reference date shortened from 31/12/06 to 25/06/06 (1 page)
12 March 2007Accounting reference date shortened from 31/12/06 to 25/06/06 (1 page)
9 November 2006Registered office changed on 09/11/06 from: 130 wilton road, london, SW1V 1LQ (1 page)
9 November 2006Registered office changed on 09/11/06 from: 130 wilton road, london, SW1V 1LQ (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)
30 October 2006Director's particulars changed (1 page)
30 October 2006Director's particulars changed (1 page)
30 October 2006Secretary's particulars changed (1 page)
30 October 2006Secretary's particulars changed (1 page)
29 September 2006New secretary appointed (2 pages)
29 September 2006New secretary appointed (2 pages)
26 September 2006Registered office changed on 26/09/06 from: 20-22 bedford row, london, WC1R 4JS (1 page)
26 September 2006Secretary resigned (1 page)
26 September 2006Registered office changed on 26/09/06 from: 20-22 bedford row, london, WC1R 4JS (1 page)
26 September 2006Secretary resigned (1 page)
14 June 2006Ad 04/05/06--------- £ si [email protected] £ ic 1/1 (2 pages)
14 June 2006Ad 04/05/06--------- £ si [email protected] £ ic 1/1 (2 pages)
7 June 2006New director appointed (2 pages)
7 June 2006New director appointed (2 pages)
23 May 2006Director's particulars changed (1 page)
23 May 2006Director's particulars changed (1 page)
2 May 2006New director appointed (2 pages)
2 May 2006New director appointed (2 pages)
2 May 2006New director appointed (2 pages)
2 May 2006New director appointed (2 pages)
28 April 2006Particulars of mortgage/charge (17 pages)
28 April 2006Particulars of mortgage/charge (17 pages)
24 April 2006Particulars of mortgage/charge (17 pages)
24 April 2006Particulars of mortgage/charge (17 pages)
20 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 April 2006Memorandum and Articles of Association (7 pages)
20 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 April 2006Memorandum and Articles of Association (7 pages)
20 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 April 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
11 April 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
6 April 2006Company name changed fgp bidco LIMITED\certificate issued on 06/04/06 (2 pages)
6 April 2006Company name changed fgp bidco LIMITED\certificate issued on 06/04/06 (2 pages)
4 April 2006Company name changed fgp bidco LTD\certificate issued on 04/04/06 (2 pages)
4 April 2006Company name changed fgp bidco LTD\certificate issued on 04/04/06 (2 pages)
30 March 2006Company name changed fgp bidco 1 LIMITED\certificate issued on 30/03/06 (2 pages)
30 March 2006Company name changed fgp bidco 1 LIMITED\certificate issued on 30/03/06 (2 pages)
27 March 2006Incorporation (17 pages)
27 March 2006Incorporation (17 pages)