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(9 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Compass Centre Nelson Road London Heathrow Airport Hounslow TW6 2GW |
Director Name | Mr Martin Andrew Bailey |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(13 years, 9 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The 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 | 02 July 2008(same day as company formation) |
Role | Deputy Ceo |
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 | 02 July 2008(same day as company formation) |
Role | Finance Director |
Correspondence Address | The Compass Centre Nelson Road Hounslow Middlesex TW6 2GW |
Secretary Name | Susan Welch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Secretary Name | Shu Mei Ooi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2008(4 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 August 2010) |
Role | Company Director |
Correspondence Address | The Compass Centre Nelson Road Hounslow Middlesex TW6 2GW |
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 after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 December 2011) |
Role | Director Of Treasury |
Country of Residence | England |
Correspondence Address | The Compass Centre Nelson Road Hounslow Middlesex TW6 2GW |
Director Name | Mr Fidel Lopez Soria |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 06 December 2011(3 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 08 October 2012) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | The Compass Centre Nelson Road Hounslow Middlesex TW6 2GW |
Director Name | Mr James Christopher O'Sullivan |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2012(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 2014) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | The Compass Centre Nelson Road Hounslow Middlesex TW6 2GW |
Director Name | Mr David Alexander Williamson |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2015(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 January 2017) |
Role | Company 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(6 years, 8 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(6 years, 11 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 | Mr Nicholas Francis Golding |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2017(8 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Compass Centre Nelson Road Hounslow Middlesex TW6 2GW |
Website | heathrowoperationaldata.com |
---|
Registered Address | Kroll Advisory Ltd, The Shard 32 London Bridge Street London SE1 9SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
2 at £1 | Heathrow Airport Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £101,000,000 |
Current Liabilities | £26,000,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 6 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 3 weeks from now) |
18 August 2008 | Delivered 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 |
---|
15 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
---|---|
11 June 2020 | Accounts for a small company made up to 31 December 2019 (17 pages) |
14 June 2019 | Accounts for a small company made up to 31 December 2018 (16 pages) |
6 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
26 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
12 June 2018 | Accounts for a small company made up to 31 December 2017 (11 pages) |
28 March 2018 | Appointment of Ms Yuanyuan Ding as a director on 28 March 2018 (2 pages) |
28 March 2018 | Termination of appointment of Andrew Efiong as a director on 23 March 2018 (1 page) |
11 August 2017 | Full accounts made up to 31 December 2016 (17 pages) |
11 August 2017 | Full accounts made up to 31 December 2016 (17 pages) |
7 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
23 January 2017 | Appointment of Mr Nicholas Francis Golding as a director on 17 January 2017 (2 pages) |
23 January 2017 | Appointment of Mr Nicholas Francis Golding as a director on 17 January 2017 (2 pages) |
13 January 2017 | Termination of appointment of David Alexander Williamson as a director on 9 January 2017 (1 page) |
13 January 2017 | Termination of appointment of David Alexander Williamson as a director on 9 January 2017 (1 page) |
12 August 2016 | Full accounts made up to 31 December 2015 (17 pages) |
12 August 2016 | Full accounts made up to 31 December 2015 (17 pages) |
6 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
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 | 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) |
2 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
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) |
19 April 2015 | Full accounts made up to 31 December 2014 (19 pages) |
19 April 2015 | Full accounts made up to 31 December 2014 (19 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 | Appointment of Andrew Efiong as a director on 25 March 2015 (2 pages) |
25 March 2015 | Appointment of Mr David Alexander Williamson as a director on 25 March 2015 (2 pages) |
25 March 2015 | Appointment of Mr David Alexander Williamson 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) |
5 January 2015 | Termination of appointment of James Christopher O'sullivan as a director on 31 December 2014 (1 page) |
5 January 2015 | Termination of appointment of James Christopher O'sullivan as a director on 31 December 2014 (1 page) |
2 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
11 April 2014 | Full accounts made up to 31 December 2013 (17 pages) |
11 April 2014 | Full accounts made up to 31 December 2013 (17 pages) |
19 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
19 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
2 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (4 pages) |
2 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (4 pages) |
2 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Director's details changed for Jose Leo on 28 March 2013 (2 pages) |
15 April 2013 | Director's details changed for Jose Leo on 28 March 2013 (2 pages) |
23 October 2012 | Termination of appointment of Fidel Lopez Soria as a director (1 page) |
23 October 2012 | Termination of appointment of Fidel Lopez Soria as a director (1 page) |
16 October 2012 | Appointment of Mr James Christopher O'sullivan as a director (2 pages) |
16 October 2012 | Appointment of Mr James Christopher O'sullivan as a director (2 pages) |
28 September 2012 | Company name changed baa (non des topco) LIMITED\certificate issued on 28/09/12
|
28 September 2012 | Company name changed baa (non des topco) LIMITED\certificate issued on 28/09/12
|
5 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Full accounts made up to 31 December 2011 (19 pages) |
3 May 2012 | Full accounts made up to 31 December 2011 (19 pages) |
9 December 2011 | Appointment of Fidel Lopez Soria as a director (2 pages) |
9 December 2011 | Appointment of Fidel Lopez Soria as a director (2 pages) |
7 December 2011 | Termination of appointment of Frederick Maroudas as a director (1 page) |
7 December 2011 | Termination of appointment of Frederick Maroudas as a director (1 page) |
4 August 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (3 pages) |
4 August 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (3 pages) |
4 August 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (3 pages) |
27 June 2011 | Full accounts made up to 31 December 2010 (19 pages) |
27 June 2011 | Full accounts made up to 31 December 2010 (19 pages) |
6 September 2010 | Resolutions
|
6 September 2010 | Resolutions
|
2 September 2010 | Termination of appointment of Shu Ooi as a secretary (1 page) |
2 September 2010 | Termination of appointment of Shu Ooi as a secretary (1 page) |
29 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 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 (18 pages) |
27 April 2010 | Full accounts made up to 31 December 2009 (18 pages) |
22 April 2010 | Auditor's resignation (2 pages) |
22 April 2010 | Auditor's resignation (2 pages) |
4 March 2010 | Director's details changed for Jose Leo on 1 August 2009 (1 page) |
4 March 2010 | Director's details changed for Jose Leo on 1 August 2009 (1 page) |
4 March 2010 | Director's details changed for Jose Leo on 1 August 2009 (1 page) |
29 January 2010 | Director's details changed for Jose Leo on 1 October 2009 (3 pages) |
29 January 2010 | Director's details changed for Jose Leo on 1 October 2009 (3 pages) |
29 January 2010 | Director's details changed for Jose Leo on 1 October 2009 (3 pages) |
7 November 2009 | Director's details changed for Frederick Ian Maroudas on 1 October 2009 (3 pages) |
7 November 2009 | Director's details changed for Frederick Ian Maroudas on 1 October 2009 (3 pages) |
7 November 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 | Secretary's details changed for Shu Mei Ooi on 1 October 2009 (3 pages) |
24 August 2009 | Return made up to 02/07/09; full list of members (5 pages) |
24 August 2009 | Return made up to 02/07/09; full list of members (5 pages) |
11 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) |
11 August 2009 | Director appointed frederick ian maroudas (2 pages) |
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) |
14 July 2009 | Full accounts made up to 31 December 2008 (18 pages) |
14 July 2009 | Full accounts made up to 31 December 2008 (18 pages) |
26 May 2009 | Accounting reference date shortened from 31/07/2009 to 31/12/2008 (1 page) |
26 May 2009 | Accounting reference date shortened from 31/07/2009 to 31/12/2008 (1 page) |
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) |
16 December 2008 | Secretary appointed shu mei ooi (2 pages) |
28 August 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
28 August 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
10 July 2008 | Registered office changed on 10/07/2008 from 130 wilton road london SW1Q 1LQ (1 page) |
10 July 2008 | Registered office changed on 10/07/2008 from 130 wilton road london SW1Q 1LQ (1 page) |
2 July 2008 | Incorporation (39 pages) |
2 July 2008 | Incorporation (39 pages) |