Company NameNon Des Topco Limited
Company StatusLiquidation
Company Number06636117
CategoryPrivate Limited Company
Incorporation Date2 July 2008(15 years, 10 months ago)
Previous NameBaa (Non Des Topco) Limited

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 44 years ago)
NationalitySpanish
StatusCurrent
Appointed17 May 2016(7 years, 10 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(9 years, 9 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Compass Centre Nelson Road
London Heathrow Airport
Hounslow
TW6 2GW
Director NameMr Martin Andrew Bailey
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(13 years, 9 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
TW6 2GW
Director NameLuis Angel Sanchez Salmeron
Date of BirthSeptember 1962 (Born 61 years ago)
NationalitySpanish
StatusResigned
Appointed02 July 2008(same day as company formation)
RoleDeputy Ceo
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameJose Leo
Date of BirthMay 1960 (Born 64 years ago)
NationalitySpanish
StatusResigned
Appointed02 July 2008(same day as company formation)
RoleFinance Director
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
Middlesex
TW6 2GW
Secretary NameSusan Welch
NationalityBritish
StatusResigned
Appointed02 July 2008(same day as company formation)
RoleCompany Director
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Secretary NameShu Mei Ooi
NationalityBritish
StatusResigned
Appointed28 November 2008(4 months, 4 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 31 August 2010)
RoleCompany Director
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
Middlesex
TW6 2GW
Director NameMr Frederick Ian Maroudas
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2009(1 year after company formation)
Appointment Duration2 years, 4 months (resigned 06 December 2011)
RoleDirector Of Treasury
Country of ResidenceEngland
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
Middlesex
TW6 2GW
Director NameMr Fidel Lopez Soria
Date of BirthAugust 1967 (Born 56 years ago)
NationalitySpanish
StatusResigned
Appointed06 December 2011(3 years, 5 months after company formation)
Appointment Duration10 months (resigned 08 October 2012)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
Middlesex
TW6 2GW
Director NameMr James Christopher O'Sullivan
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2012(4 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2014)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
Middlesex
TW6 2GW
Director NameMr David Alexander Williamson
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2015(6 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 January 2017)
RoleCompany 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(6 years, 8 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(6 years, 11 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 NameMr Nicholas Francis Golding
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2017(8 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
Middlesex
TW6 2GW

Contact

Websiteheathrowoperationaldata.com

Location

Registered AddressKroll Advisory Ltd, The Shard
32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Shareholders

2 at £1Heathrow Airport Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£101,000,000
Current Liabilities£26,000,000

Accounts

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

Returns

Latest Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Charges

18 August 2008Delivered on: 28 August 2008
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)

Classification: A security assignment of subordinated liabilities
Secured details: All monies due or to become due from the obligors to the chargee or to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its right title and interes in under and to the subordinated loan agreements, the subordinated liabilities and the relevant payments see image for full details.
Outstanding

Filing History

15 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
11 June 2020Accounts for a small company made up to 31 December 2019 (17 pages)
14 June 2019Accounts for a small company made up to 31 December 2018 (16 pages)
6 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
26 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
12 June 2018Accounts for a small company made up to 31 December 2017 (11 pages)
28 March 2018Appointment of Ms Yuanyuan Ding as a director on 28 March 2018 (2 pages)
28 March 2018Termination of appointment of Andrew Efiong as a director on 23 March 2018 (1 page)
11 August 2017Full accounts made up to 31 December 2016 (17 pages)
11 August 2017Full accounts made up to 31 December 2016 (17 pages)
7 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
23 January 2017Appointment of Mr Nicholas Francis Golding as a director on 17 January 2017 (2 pages)
23 January 2017Appointment of Mr Nicholas Francis Golding as a director on 17 January 2017 (2 pages)
13 January 2017Termination of appointment of David Alexander Williamson as a director on 9 January 2017 (1 page)
13 January 2017Termination of appointment of David Alexander Williamson as a director on 9 January 2017 (1 page)
12 August 2016Full accounts made up to 31 December 2015 (17 pages)
12 August 2016Full accounts made up to 31 December 2015 (17 pages)
6 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
(5 pages)
6 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
(5 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 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)
2 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2
(5 pages)
2 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2
(5 pages)
2 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2
(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)
19 April 2015Full accounts made up to 31 December 2014 (19 pages)
19 April 2015Full accounts made up to 31 December 2014 (19 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 2015Appointment of Andrew Efiong as a director on 25 March 2015 (2 pages)
25 March 2015Appointment of Mr David Alexander Williamson as a director on 25 March 2015 (2 pages)
25 March 2015Appointment of Mr David Alexander Williamson 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)
5 January 2015Termination of appointment of James Christopher O'sullivan as a director on 31 December 2014 (1 page)
5 January 2015Termination of appointment of James Christopher O'sullivan as a director on 31 December 2014 (1 page)
2 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(4 pages)
2 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(4 pages)
2 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(4 pages)
11 April 2014Full accounts made up to 31 December 2013 (17 pages)
11 April 2014Full accounts made up to 31 December 2013 (17 pages)
19 September 2013Full accounts made up to 31 December 2012 (17 pages)
19 September 2013Full accounts made up to 31 December 2012 (17 pages)
2 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (4 pages)
2 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (4 pages)
2 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (4 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)
23 October 2012Termination of appointment of Fidel Lopez Soria as a director (1 page)
23 October 2012Termination of appointment of Fidel Lopez Soria as a director (1 page)
16 October 2012Appointment of Mr James Christopher O'sullivan as a director (2 pages)
16 October 2012Appointment of Mr James Christopher O'sullivan as a director (2 pages)
28 September 2012Company name changed baa (non des topco) LIMITED\certificate issued on 28/09/12
  • CONNOT ‐
(4 pages)
28 September 2012Company name changed baa (non des topco) LIMITED\certificate issued on 28/09/12
  • CONNOT ‐
(4 pages)
5 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
3 May 2012Full accounts made up to 31 December 2011 (19 pages)
3 May 2012Full accounts made up to 31 December 2011 (19 pages)
9 December 2011Appointment of Fidel Lopez Soria as a director (2 pages)
9 December 2011Appointment of Fidel Lopez Soria as a director (2 pages)
7 December 2011Termination of appointment of Frederick Maroudas as a director (1 page)
7 December 2011Termination of appointment of Frederick Maroudas as a director (1 page)
4 August 2011Annual return made up to 2 July 2011 with a full list of shareholders (3 pages)
4 August 2011Annual return made up to 2 July 2011 with a full list of shareholders (3 pages)
4 August 2011Annual return made up to 2 July 2011 with a full list of shareholders (3 pages)
27 June 2011Full accounts made up to 31 December 2010 (19 pages)
27 June 2011Full accounts made up to 31 December 2010 (19 pages)
6 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
6 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
2 September 2010Termination of appointment of Shu Ooi as a secretary (1 page)
2 September 2010Termination of appointment of Shu Ooi as a secretary (1 page)
29 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
29 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
29 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 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 (18 pages)
27 April 2010Full accounts made up to 31 December 2009 (18 pages)
22 April 2010Auditor's resignation (2 pages)
22 April 2010Auditor's resignation (2 pages)
4 March 2010Director's details changed for Jose Leo on 1 August 2009 (1 page)
4 March 2010Director's details changed for Jose Leo on 1 August 2009 (1 page)
4 March 2010Director's details changed for Jose Leo on 1 August 2009 (1 page)
29 January 2010Director's details changed for Jose Leo 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 Jose Leo on 1 October 2009 (3 pages)
7 November 2009Director's details changed for Frederick Ian Maroudas on 1 October 2009 (3 pages)
7 November 2009Director's details changed for Frederick Ian Maroudas on 1 October 2009 (3 pages)
7 November 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 2009Secretary's details changed for Shu Mei Ooi on 1 October 2009 (3 pages)
24 August 2009Return made up to 02/07/09; full list of members (5 pages)
24 August 2009Return made up to 02/07/09; full list of members (5 pages)
11 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)
11 August 2009Director appointed frederick ian maroudas (2 pages)
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)
14 July 2009Full accounts made up to 31 December 2008 (18 pages)
14 July 2009Full accounts made up to 31 December 2008 (18 pages)
26 May 2009Accounting reference date shortened from 31/07/2009 to 31/12/2008 (1 page)
26 May 2009Accounting reference date shortened from 31/07/2009 to 31/12/2008 (1 page)
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)
16 December 2008Secretary appointed shu mei ooi (2 pages)
28 August 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
28 August 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
10 July 2008Registered office changed on 10/07/2008 from 130 wilton road london SW1Q 1LQ (1 page)
10 July 2008Registered office changed on 10/07/2008 from 130 wilton road london SW1Q 1LQ (1 page)
2 July 2008Incorporation (39 pages)
2 July 2008Incorporation (39 pages)