Company NameHeathrow Holdco Limited
Company StatusActive
Company Number06408400
CategoryPrivate Limited Company
Incorporation Date24 October 2007(16 years, 6 months ago)
Previous Names4

Business Activity

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

Directors

Director NameMr Javier Echave Espot
Date of BirthMay 1980 (Born 43 years ago)
NationalitySpanish
StatusCurrent
Appointed17 May 2016(8 years, 6 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
Middlesex
TW6 2GW
Director NameMs Yuanyuan Ding
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2018(10 years, 5 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
TW6 2GW
Director NameMr Thomas Woldbye
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityDanish
StatusCurrent
Appointed18 October 2023(15 years, 12 months after company formation)
Appointment Duration6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCompass Centre Nelson Road
Hounslow
TW6 2GW
Director NameLuis Angel Sanchez Salmeron
Date of BirthSeptember 1962 (Born 61 years ago)
NationalitySpanish
StatusResigned
Appointed24 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameJose Leo
Date of BirthMay 1960 (Born 64 years ago)
NationalitySpanish
StatusResigned
Appointed24 October 2007(same day as company formation)
RoleFinance Director
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Secretary NameSusan Welch
NationalityBritish
StatusResigned
Appointed24 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameStephen Keith James Nelson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2007(3 weeks, 2 days after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 March 2008)
RoleChief Executive Office
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Secretary NameShu-Mei Ooi
NationalityBritish
StatusResigned
Appointed28 November 2008(1 year, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 31 August 2010)
RoleCompany Director
Correspondence Address34 Prospect House Gaywood Street
London
SE1 6HF
Director NameMr Frederick Ian Maroudas
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2009(1 year, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 08 October 2012)
RoleDirector Of Treasury
Country of ResidenceEngland
Correspondence Address3 Rivermead Cottages Mill Lane
Shiplake
Henley-On-Thames
Oxfordshire
RG9 3LZ
Director NameMr Colin Stephen Matthews
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2012(4 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 2014)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
Middlesex
TW6 2GW
Director NameMr John William Holland-Kaye
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(6 years, 8 months after company formation)
Appointment Duration9 years, 3 months (resigned 18 October 2023)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
Middlesex
TW6 2GW
Director NameAndrew Efiong
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2015(7 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 23 March 2018)
RoleDirector Of Treasury
Country of ResidenceUnited Kingdom
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
Middlesex
TW6 2GW
Director NameMichael Robin Uzielli
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2015(7 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 17 May 2016)
RoleCompany Director
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
Middlesex
TW6 2GW
Director NameInstant Companies Limited (Corporation)
Date of BirthJanuary 1948 (Born 76 years ago)
StatusResigned
Appointed24 October 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 October 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU

Contact

Websiteheathrowairport.com
Telephone020 33688968
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 Matches4 other UK companies use this postal address

Shareholders

466m at £1Heathrow Airport Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,147,483,647
Cash£2,000,000
Current Liabilities£278,000,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return24 September 2023 (6 months, 3 weeks ago)
Next Return Due8 October 2024 (5 months, 3 weeks from now)

Charges

18 August 2008Delivered 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

Filing History

18 October 2023Appointment of Mr Thomas Woldbye as a director 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)
25 September 2023Confirmation statement made on 24 September 2023 with no updates (3 pages)
15 August 2023Audit exemption subsidiary accounts made up to 31 December 2022 (28 pages)
15 August 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (223 pages)
15 August 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
15 August 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
26 September 2022Confirmation statement made on 24 September 2022 with no updates (3 pages)
31 August 2022Audit exemption subsidiary accounts made up to 31 December 2021 (28 pages)
15 August 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
15 August 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (111 pages)
15 August 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
24 September 2021Confirmation statement made on 24 September 2021 with no updates (3 pages)
28 August 2021Full accounts made up to 31 December 2020 (29 pages)
25 September 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
11 June 2020Full accounts made up to 31 December 2019 (27 pages)
24 September 2019Confirmation statement made on 24 September 2019 with no updates (3 pages)
17 June 2019Full accounts made up to 31 December 2018 (25 pages)
24 September 2018Confirmation statement made on 24 September 2018 with no updates (3 pages)
13 June 2018Full accounts made up to 31 December 2017 (24 pages)
28 March 2018Termination of appointment of Andrew Efiong as a director on 23 March 2018 (1 page)
28 March 2018Appointment of Ms Yuanyuan Ding as a director on 28 March 2018 (2 pages)
25 September 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
11 August 2017Full accounts made up to 31 December 2016 (20 pages)
11 August 2017Full accounts made up to 31 December 2016 (20 pages)
26 September 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
12 August 2016Full accounts made up to 31 December 2015 (23 pages)
12 August 2016Full accounts made up to 31 December 2015 (23 pages)
18 May 2016Termination of appointment of Michael Robin Uzielli as a director on 17 May 2016 (1 page)
18 May 2016Appointment of Mr Javier Echave Espot as a director on 17 May 2016 (2 pages)
18 May 2016Appointment of Mr Javier Echave Espot as a director on 17 May 2016 (2 pages)
18 May 2016Termination of appointment of Michael Robin Uzielli as a director on 17 May 2016 (1 page)
24 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 466,000,002
(5 pages)
24 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 466,000,002
(5 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)
19 April 2015Full accounts made up to 31 December 2014 (20 pages)
19 April 2015Full accounts made up to 31 December 2014 (20 pages)
25 March 2015Appointment of Andrew Efiong as a director on 25 March 2015 (2 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)
25 March 2015Appointment of Andrew Efiong as a director on 25 March 2015 (2 pages)
26 September 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 466,000,002
(4 pages)
26 September 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 466,000,002
(4 pages)
8 September 2014Full accounts made up to 31 December 2013 (22 pages)
8 September 2014Full accounts made up to 31 December 2013 (22 pages)
2 July 2014Appointment of John Holland-Kaye as a director (2 pages)
2 July 2014Appointment of John Holland-Kaye as a director (2 pages)
30 June 2014Termination of appointment of Colin Matthews as a director (1 page)
30 June 2014Termination of appointment of Colin Matthews as a director (1 page)
24 September 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 466,000,002
(4 pages)
24 September 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 466,000,002
(4 pages)
15 April 2013Director's details changed for Jose Leo on 28 March 2013 (2 pages)
15 April 2013Full accounts made up to 31 December 2012 (21 pages)
15 April 2013Director's details changed for Jose Leo on 28 March 2013 (2 pages)
15 April 2013Full accounts made up to 31 December 2012 (21 pages)
26 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (4 pages)
26 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (4 pages)
17 October 2012Appointment of Mr Colin Stephen Matthews as a director (2 pages)
17 October 2012Appointment of Mr Colin Stephen Matthews as a director (2 pages)
16 October 2012Termination of appointment of Frederick Maroudas as a director (1 page)
16 October 2012Termination of appointment of Frederick Maroudas as a director (1 page)
21 September 2012Company name changed baa airports holdco LIMITED\certificate issued on 21/09/12
  • CONNOT ‐
(3 pages)
21 September 2012Company name changed baa airports holdco LIMITED\certificate issued on 21/09/12
  • CONNOT ‐
(3 pages)
20 April 2012Full accounts made up to 31 December 2011 (21 pages)
20 April 2012Full accounts made up to 31 December 2011 (21 pages)
8 November 2011Annual return made up to 25 September 2011 with a full list of shareholders (14 pages)
8 November 2011Annual return made up to 25 September 2011 with a full list of shareholders (14 pages)
7 April 2011Full accounts made up to 31 December 2010 (21 pages)
7 April 2011Full accounts made up to 31 December 2010 (21 pages)
9 November 2010Annual return made up to 25 September 2010 with a full list of shareholders (14 pages)
9 November 2010Annual return made up to 25 September 2010 with a full list of shareholders (14 pages)
4 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
4 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
2 September 2010Termination of appointment of Shu-Mei Ooi as a secretary (1 page)
2 September 2010Termination of appointment of Shu-Mei Ooi as a secretary (1 page)
7 May 2010Auditor's resignation (2 pages)
7 May 2010Auditor's resignation (2 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 2010Full accounts made up to 31 December 2009 (23 pages)
27 April 2010Full accounts made up to 31 December 2009 (23 pages)
22 April 2010Auditor's resignation (2 pages)
22 April 2010Auditor's resignation (2 pages)
29 March 2010Statement of capital following an allotment of shares on 28 January 2010
  • GBP 466,000,002
(5 pages)
29 March 2010Statement of capital following an allotment of shares on 28 January 2010
  • GBP 466,000,002
(5 pages)
17 December 2009Statement of capital following an allotment of shares on 13 November 2009
  • GBP 1,000,002
(5 pages)
17 December 2009Statement of capital following an allotment of shares on 13 November 2009
  • GBP 1,000,002
(5 pages)
17 December 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 570 12/11/2009
(3 pages)
17 December 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
22 October 2009Director's details changed for Frederick Ian Maroudas on 1 October 2009 (3 pages)
22 October 2009Director's details changed for Frederick Ian Maroudas on 1 October 2009 (3 pages)
22 October 2009Director's details changed for Frederick Ian Maroudas on 1 October 2009 (3 pages)
22 October 2009Secretary's details changed for Shu Mei Ooi on 1 October 2009 (3 pages)
22 October 2009Director's details changed for Frederick Ian Maroudas on 1 October 2009 (3 pages)
22 October 2009Secretary's details changed for Shu Mei Ooi on 1 October 2009 (3 pages)
22 October 2009Secretary's details changed for Shu Mei Ooi on 1 October 2009 (3 pages)
22 October 2009Director's details changed for Frederick Ian Maroudas on 1 October 2009 (3 pages)
22 October 2009Director's details changed for Frederick Ian Maroudas on 1 October 2009 (3 pages)
5 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (5 pages)
5 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (5 pages)
30 September 2009Location of register of members (1 page)
30 September 2009Location of register of members (1 page)
12 August 2009Director appointed frederick ian maroudas (2 pages)
12 August 2009Director appointed frederick ian maroudas (2 pages)
11 August 2009Appointment terminated director luis sanchez salmeron (1 page)
11 August 2009Appointment terminated director luis sanchez salmeron (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)
7 June 2009Full accounts made up to 31 December 2008 (25 pages)
7 June 2009Full accounts made up to 31 December 2008 (25 pages)
4 March 2009Full accounts made up to 31 December 2007 (12 pages)
4 March 2009Full accounts made up to 31 December 2007 (12 pages)
16 December 2008Secretary appointed shu mei ooi (2 pages)
16 December 2008Appointment terminated secretary susan welch (1 page)
16 December 2008Appointment terminated secretary susan welch (1 page)
16 December 2008Secretary appointed shu mei ooi (2 pages)
20 November 2008Certificate of reduction of share premium (1 page)
20 November 2008Resolutions
  • RES13 ‐ Reduce share premium account 16/10/2008
(2 pages)
20 November 2008Resolutions
  • RES13 ‐ Reduce share premium account 16/10/2008
(2 pages)
20 November 2008Reduction of iss capital and minute (oc) \gbp ic 1000002/1000002 (3 pages)
20 November 2008Certificate of reduction of share premium (1 page)
20 November 2008Reduction of iss capital and minute (oc) \gbp ic 1000002/1000002 (3 pages)
6 November 2008Return made up to 24/10/08; full list of members (6 pages)
6 November 2008Return made up to 24/10/08; full list of members (6 pages)
16 October 2008Memorandum and Articles of Association (21 pages)
16 October 2008Memorandum and Articles of Association (21 pages)
2 October 2008Company name changed baa (d&nd holdco) LIMITED\certificate issued on 06/10/08 (2 pages)
2 October 2008Company name changed baa (d&nd holdco) LIMITED\certificate issued on 06/10/08 (2 pages)
28 August 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
28 August 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
27 August 2008Statement of affairs (5 pages)
27 August 2008Ad 18/08/08\gbp si 1000000@1=1000000\gbp ic 2/1000002\ (2 pages)
27 August 2008Statement of affairs (5 pages)
27 August 2008Ad 18/08/08\gbp si 1000000@1=1000000\gbp ic 2/1000002\ (2 pages)
18 April 2008Appointment terminated director stephen nelson (1 page)
18 April 2008Appointment terminated director stephen nelson (1 page)
7 April 2008Memorandum and Articles of Association (20 pages)
7 April 2008Memorandum and Articles of Association (20 pages)
3 April 2008Company name changed baa (NEWCO3) LIMITED\certificate issued on 03/04/08 (3 pages)
3 April 2008Company name changed baa (NEWCO3) LIMITED\certificate issued on 03/04/08 (3 pages)
3 January 2008Memorandum and Articles of Association (20 pages)
3 January 2008Memorandum and Articles of Association (20 pages)
20 December 2007Company name changed baa (sh) LIMITED\certificate issued on 20/12/07 (2 pages)
20 December 2007Company name changed baa (sh) LIMITED\certificate issued on 20/12/07 (2 pages)
22 November 2007New director appointed (2 pages)
22 November 2007New director appointed (2 pages)
20 November 2007Accounting reference date shortened from 31/10/08 to 31/12/07 (1 page)
20 November 2007Accounting reference date shortened from 31/10/08 to 31/12/07 (1 page)
30 October 2007Director resigned (1 page)
30 October 2007New director appointed (5 pages)
30 October 2007New director appointed (3 pages)
30 October 2007New director appointed (3 pages)
30 October 2007New secretary appointed (2 pages)
30 October 2007New director appointed (5 pages)
30 October 2007New secretary appointed (2 pages)
30 October 2007Director resigned (1 page)
30 October 2007Secretary resigned (1 page)
30 October 2007Secretary resigned (1 page)
24 October 2007Incorporation (26 pages)
24 October 2007Incorporation (26 pages)