Hounslow
Middlesex
TW6 2GW
Director Name | Ms Yuanyuan Ding |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2018(10 years, 5 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Compass Centre Nelson Road Hounslow TW6 2GW |
Director Name | Mr Thomas Woldbye |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 18 October 2023(15 years, 12 months after company formation) |
Appointment Duration | 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Compass Centre Nelson Road Hounslow TW6 2GW |
Director Name | Luis Angel Sanchez Salmeron |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 24 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Director Name | Jose Leo |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 24 October 2007(same day as company formation) |
Role | Finance Director |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Secretary Name | Susan Welch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Director Name | Stephen Keith James Nelson |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2007(3 weeks, 2 days after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 March 2008) |
Role | Chief Executive Office |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Secretary Name | Shu-Mei Ooi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2008(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 August 2010) |
Role | Company Director |
Correspondence Address | 34 Prospect House Gaywood Street London SE1 6HF |
Director Name | Mr Frederick Ian Maroudas |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2009(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 October 2012) |
Role | Director Of Treasury |
Country of Residence | England |
Correspondence Address | 3 Rivermead Cottages Mill Lane Shiplake Henley-On-Thames Oxfordshire RG9 3LZ |
Director Name | Mr Colin Stephen Matthews |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2012(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 2014) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | The Compass Centre Nelson Road Hounslow Middlesex TW6 2GW |
Director Name | Mr John William Holland-Kaye |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(6 years, 8 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 18 October 2023) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | The Compass Centre Nelson Road Hounslow Middlesex TW6 2GW |
Director Name | Andrew Efiong |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2015(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 23 March 2018) |
Role | Director Of Treasury |
Country of Residence | United Kingdom |
Correspondence Address | The Compass Centre Nelson Road Hounslow Middlesex TW6 2GW |
Director Name | Michael Robin Uzielli |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2015(7 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 17 May 2016) |
Role | Company Director |
Correspondence Address | The Compass Centre Nelson Road Hounslow Middlesex TW6 2GW |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Status | Resigned |
Appointed | 24 October 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Website | heathrowairport.com |
---|---|
Telephone | 020 33688968 |
Telephone region | London |
Registered Address | The Compass Centre Nelson Road Hounslow Middlesex TW6 2GW |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Heathrow Villages |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
466m at £1 | Heathrow Airport Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,147,483,647 |
Cash | £2,000,000 |
Current Liabilities | £278,000,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 24 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 8 October 2024 (5 months, 3 weeks from now) |
18 August 2008 | Delivered on: 28 August 2008 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
18 October 2023 | Appointment of Mr Thomas Woldbye as a director on 18 October 2023 (2 pages) |
---|---|
18 October 2023 | Termination of appointment of John William Holland-Kaye as a director on 18 October 2023 (1 page) |
25 September 2023 | Confirmation statement made on 24 September 2023 with no updates (3 pages) |
15 August 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (28 pages) |
15 August 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (223 pages) |
15 August 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
15 August 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
26 September 2022 | Confirmation statement made on 24 September 2022 with no updates (3 pages) |
31 August 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (28 pages) |
15 August 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
15 August 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (111 pages) |
15 August 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
24 September 2021 | Confirmation statement made on 24 September 2021 with no updates (3 pages) |
28 August 2021 | Full accounts made up to 31 December 2020 (29 pages) |
25 September 2020 | Confirmation statement made on 24 September 2020 with no updates (3 pages) |
11 June 2020 | Full accounts made up to 31 December 2019 (27 pages) |
24 September 2019 | Confirmation statement made on 24 September 2019 with no updates (3 pages) |
17 June 2019 | Full accounts made up to 31 December 2018 (25 pages) |
24 September 2018 | Confirmation statement made on 24 September 2018 with no updates (3 pages) |
13 June 2018 | Full accounts made up to 31 December 2017 (24 pages) |
28 March 2018 | Termination of appointment of Andrew Efiong as a director on 23 March 2018 (1 page) |
28 March 2018 | Appointment of Ms Yuanyuan Ding as a director on 28 March 2018 (2 pages) |
25 September 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
25 September 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
11 August 2017 | Full accounts made up to 31 December 2016 (20 pages) |
11 August 2017 | Full accounts made up to 31 December 2016 (20 pages) |
26 September 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
26 September 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
12 August 2016 | Full accounts made up to 31 December 2015 (23 pages) |
12 August 2016 | Full accounts made up to 31 December 2015 (23 pages) |
18 May 2016 | Termination of appointment of Michael Robin Uzielli as a director on 17 May 2016 (1 page) |
18 May 2016 | Appointment of Mr Javier Echave Espot as a director on 17 May 2016 (2 pages) |
18 May 2016 | Appointment of Mr Javier Echave Espot as a director on 17 May 2016 (2 pages) |
18 May 2016 | Termination of appointment of Michael Robin Uzielli as a director on 17 May 2016 (1 page) |
24 September 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
15 June 2015 | Appointment of Mr Michael Robin Uzielli as a director on 9 June 2015 (2 pages) |
15 June 2015 | Appointment of Mr Michael Robin Uzielli as a director on 9 June 2015 (2 pages) |
15 June 2015 | Appointment of Mr Michael Robin Uzielli as a director on 9 June 2015 (2 pages) |
27 May 2015 | Director's details changed for Mr John William Holland-Kaye on 5 May 2015 (3 pages) |
27 May 2015 | Director's details changed for Mr John William Holland-Kaye on 5 May 2015 (3 pages) |
27 May 2015 | Director's details changed for Mr John William Holland-Kaye on 5 May 2015 (3 pages) |
19 April 2015 | Full accounts made up to 31 December 2014 (20 pages) |
19 April 2015 | Full accounts made up to 31 December 2014 (20 pages) |
25 March 2015 | Appointment of Andrew Efiong as a director on 25 March 2015 (2 pages) |
25 March 2015 | Termination of appointment of Jose Leo as a director on 25 March 2015 (1 page) |
25 March 2015 | Termination of appointment of Jose Leo as a director on 25 March 2015 (1 page) |
25 March 2015 | Appointment of Andrew Efiong as a director on 25 March 2015 (2 pages) |
26 September 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
8 September 2014 | Full accounts made up to 31 December 2013 (22 pages) |
8 September 2014 | Full accounts made up to 31 December 2013 (22 pages) |
2 July 2014 | Appointment of John Holland-Kaye as a director (2 pages) |
2 July 2014 | Appointment of John Holland-Kaye as a director (2 pages) |
30 June 2014 | Termination of appointment of Colin Matthews as a director (1 page) |
30 June 2014 | Termination of appointment of Colin Matthews as a director (1 page) |
24 September 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
15 April 2013 | Director's details changed for Jose Leo on 28 March 2013 (2 pages) |
15 April 2013 | Full accounts made up to 31 December 2012 (21 pages) |
15 April 2013 | Director's details changed for Jose Leo on 28 March 2013 (2 pages) |
15 April 2013 | Full accounts made up to 31 December 2012 (21 pages) |
26 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (4 pages) |
26 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (4 pages) |
17 October 2012 | Appointment of Mr Colin Stephen Matthews as a director (2 pages) |
17 October 2012 | Appointment of Mr Colin Stephen Matthews as a director (2 pages) |
16 October 2012 | Termination of appointment of Frederick Maroudas as a director (1 page) |
16 October 2012 | Termination of appointment of Frederick Maroudas as a director (1 page) |
21 September 2012 | Company name changed baa airports holdco LIMITED\certificate issued on 21/09/12
|
21 September 2012 | Company name changed baa airports holdco LIMITED\certificate issued on 21/09/12
|
20 April 2012 | Full accounts made up to 31 December 2011 (21 pages) |
20 April 2012 | Full accounts made up to 31 December 2011 (21 pages) |
8 November 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (14 pages) |
8 November 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (14 pages) |
7 April 2011 | Full accounts made up to 31 December 2010 (21 pages) |
7 April 2011 | Full accounts made up to 31 December 2010 (21 pages) |
9 November 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (14 pages) |
9 November 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (14 pages) |
4 November 2010 | Resolutions
|
4 November 2010 | Resolutions
|
2 September 2010 | Termination of appointment of Shu-Mei Ooi as a secretary (1 page) |
2 September 2010 | Termination of appointment of Shu-Mei Ooi as a secretary (1 page) |
7 May 2010 | Auditor's resignation (2 pages) |
7 May 2010 | Auditor's resignation (2 pages) |
7 May 2010 | Auditor's resignation (2 pages) |
7 May 2010 | Auditor's resignation (2 pages) |
30 April 2010 | Auditor's resignation (2 pages) |
30 April 2010 | Auditor's resignation (2 pages) |
27 April 2010 | Full accounts made up to 31 December 2009 (23 pages) |
27 April 2010 | Full accounts made up to 31 December 2009 (23 pages) |
22 April 2010 | Auditor's resignation (2 pages) |
22 April 2010 | Auditor's resignation (2 pages) |
29 March 2010 | Statement of capital following an allotment of shares on 28 January 2010
|
29 March 2010 | Statement of capital following an allotment of shares on 28 January 2010
|
17 December 2009 | Statement of capital following an allotment of shares on 13 November 2009
|
17 December 2009 | Statement of capital following an allotment of shares on 13 November 2009
|
17 December 2009 | Resolutions
|
17 December 2009 | Resolutions
|
22 October 2009 | Director's details changed for Frederick Ian Maroudas on 1 October 2009 (3 pages) |
22 October 2009 | Director's details changed for Frederick Ian Maroudas on 1 October 2009 (3 pages) |
22 October 2009 | Director's details changed for Frederick Ian Maroudas on 1 October 2009 (3 pages) |
22 October 2009 | Secretary's details changed for Shu Mei Ooi on 1 October 2009 (3 pages) |
22 October 2009 | Director's details changed for Frederick Ian Maroudas on 1 October 2009 (3 pages) |
22 October 2009 | Secretary's details changed for Shu Mei Ooi on 1 October 2009 (3 pages) |
22 October 2009 | Secretary's details changed for Shu Mei Ooi on 1 October 2009 (3 pages) |
22 October 2009 | Director's details changed for Frederick Ian Maroudas on 1 October 2009 (3 pages) |
22 October 2009 | Director's details changed for Frederick Ian Maroudas on 1 October 2009 (3 pages) |
5 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (5 pages) |
5 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (5 pages) |
30 September 2009 | Location of register of members (1 page) |
30 September 2009 | Location of register of members (1 page) |
12 August 2009 | Director appointed frederick ian maroudas (2 pages) |
12 August 2009 | Director appointed frederick ian maroudas (2 pages) |
11 August 2009 | Appointment terminated director luis sanchez salmeron (1 page) |
11 August 2009 | Appointment terminated director luis sanchez salmeron (1 page) |
1 August 2009 | Registered office changed on 01/08/2009 from 130 wilton road london SW1V 1LQ (1 page) |
1 August 2009 | Registered office changed on 01/08/2009 from 130 wilton road london SW1V 1LQ (1 page) |
7 June 2009 | Full accounts made up to 31 December 2008 (25 pages) |
7 June 2009 | Full accounts made up to 31 December 2008 (25 pages) |
4 March 2009 | Full accounts made up to 31 December 2007 (12 pages) |
4 March 2009 | Full accounts made up to 31 December 2007 (12 pages) |
16 December 2008 | Secretary appointed shu mei ooi (2 pages) |
16 December 2008 | Appointment terminated secretary susan welch (1 page) |
16 December 2008 | Appointment terminated secretary susan welch (1 page) |
16 December 2008 | Secretary appointed shu mei ooi (2 pages) |
20 November 2008 | Certificate of reduction of share premium (1 page) |
20 November 2008 | Resolutions
|
20 November 2008 | Resolutions
|
20 November 2008 | Reduction of iss capital and minute (oc) \gbp ic 1000002/1000002 (3 pages) |
20 November 2008 | Certificate of reduction of share premium (1 page) |
20 November 2008 | Reduction of iss capital and minute (oc) \gbp ic 1000002/1000002 (3 pages) |
6 November 2008 | Return made up to 24/10/08; full list of members (6 pages) |
6 November 2008 | Return made up to 24/10/08; full list of members (6 pages) |
16 October 2008 | Memorandum and Articles of Association (21 pages) |
16 October 2008 | Memorandum and Articles of Association (21 pages) |
2 October 2008 | Company name changed baa (d&nd holdco) LIMITED\certificate issued on 06/10/08 (2 pages) |
2 October 2008 | Company name changed baa (d&nd holdco) LIMITED\certificate issued on 06/10/08 (2 pages) |
28 August 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
28 August 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
27 August 2008 | Statement of affairs (5 pages) |
27 August 2008 | Ad 18/08/08\gbp si 1000000@1=1000000\gbp ic 2/1000002\ (2 pages) |
27 August 2008 | Statement of affairs (5 pages) |
27 August 2008 | Ad 18/08/08\gbp si 1000000@1=1000000\gbp ic 2/1000002\ (2 pages) |
18 April 2008 | Appointment terminated director stephen nelson (1 page) |
18 April 2008 | Appointment terminated director stephen nelson (1 page) |
7 April 2008 | Memorandum and Articles of Association (20 pages) |
7 April 2008 | Memorandum and Articles of Association (20 pages) |
3 April 2008 | Company name changed baa (NEWCO3) LIMITED\certificate issued on 03/04/08 (3 pages) |
3 April 2008 | Company name changed baa (NEWCO3) LIMITED\certificate issued on 03/04/08 (3 pages) |
3 January 2008 | Memorandum and Articles of Association (20 pages) |
3 January 2008 | Memorandum and Articles of Association (20 pages) |
20 December 2007 | Company name changed baa (sh) LIMITED\certificate issued on 20/12/07 (2 pages) |
20 December 2007 | Company name changed baa (sh) LIMITED\certificate issued on 20/12/07 (2 pages) |
22 November 2007 | New director appointed (2 pages) |
22 November 2007 | New director appointed (2 pages) |
20 November 2007 | Accounting reference date shortened from 31/10/08 to 31/12/07 (1 page) |
20 November 2007 | Accounting reference date shortened from 31/10/08 to 31/12/07 (1 page) |
30 October 2007 | Director resigned (1 page) |
30 October 2007 | New director appointed (5 pages) |
30 October 2007 | New director appointed (3 pages) |
30 October 2007 | New director appointed (3 pages) |
30 October 2007 | New secretary appointed (2 pages) |
30 October 2007 | New director appointed (5 pages) |
30 October 2007 | New secretary appointed (2 pages) |
30 October 2007 | Director resigned (1 page) |
30 October 2007 | Secretary resigned (1 page) |
30 October 2007 | Secretary resigned (1 page) |
24 October 2007 | Incorporation (26 pages) |
24 October 2007 | Incorporation (26 pages) |