Company NameIAG Gbs Limited
Company StatusActive
Company Number09178027
CategoryPrivate Limited Company
Incorporation Date15 August 2014(9 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJeremy Richard Moreton
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2020(5 years, 7 months after company formation)
Appointment Duration4 years
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside PO Box 365, Speedbird Way
Harmondsworth
West Drayton
UB7 0GB
Director NamePhilippa Davies
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2022(7 years, 9 months after company formation)
Appointment Duration1 year, 11 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWaterside Harmondsworth
West Drayton
UB7 0GB
Director NameJorge Saco Iglesias
Date of BirthNovember 1969 (Born 54 years ago)
NationalitySpanish
StatusCurrent
Appointed27 July 2023(8 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaterside Harmondsworth
West Drayton
UB7 0GB
Director NameJorge Saco Inglesias
Date of BirthNovember 1969 (Born 54 years ago)
NationalitySpanish
StatusCurrent
Appointed27 July 2023(8 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaterside Harmondsworth
West Drayton
UB7 0GB
Director NameSalvador Sierra Alvarez
Date of BirthMay 1976 (Born 48 years ago)
NationalitySpanish
StatusCurrent
Appointed30 October 2023(9 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaterside Harmondsworth
West Drayton
UB7 0GB
Director NameIgnacio Maria De Torres Zabala
Date of BirthJanuary 1957 (Born 67 years ago)
NationalitySpanish
StatusResigned
Appointed15 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIag Waterside Haa2
PO Box 365
Harmondsworth
Middlesex
UB7 0GB
Director NameDaniel Charles Norman
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2015(7 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 May 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2 World Business Centre, Newall Road
London Heathrow Airport
Hounslow
TW6 2SF
Secretary NameMr Luke Alexander Michael Straver
StatusResigned
Appointed16 March 2015(7 months after company formation)
Appointment Duration5 years, 3 months (resigned 07 July 2020)
RoleCompany Director
Correspondence AddressWaterside PO Box 365
Speedbird Way
Harmondsworth
UB7 0GB
Director NameMr Raghbir Singh Pattar
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2016(1 year, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside PO Box 365
Speedbird Way
Harmondsworth
UB7 0GB
Director NameMr William John Francis
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2016(1 year, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 12 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside PO Box 365
Speedbird Way
Harmondsworth
UB7 0GB
Director NameMr Steven Joseph Harrison
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2017(2 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 22 February 2018)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressAstral Towers Betts Way
London Road
Crawley
West Sussex
RH10 9XY
Director NameMarcia Yor Ing Lin
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2018(3 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside PO Box 365, Speedbird Way
Harmondsworth
West Drayton
UB7 0GB
Director NameMrs Rebecca Louise Napier
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2018(3 years, 6 months after company formation)
Appointment Duration1 year (resigned 27 February 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside PO Box 365
Speedbird Way
Harmondsworth
UB7 0GB
Director NameMr Stephen William Lawrence Gunning
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2018(3 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 February 2020)
RoleBritish Airways Plc - Chief Financial Officer
Country of ResidenceEngland
Correspondence AddressWaterside PO Box 365, Speedbird Way
Harmondsworth
West Drayton
UB7 0GB
Director NameMiss Sian Louise Davies
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2019(4 years, 6 months after company formation)
Appointment Duration1 year (resigned 26 March 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside PO Box 365, Speedbird Way
Harmondsworth
West Drayton
UB7 0GB
Director NameMr John Robert Gibbs
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2019(5 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside PO Box 365, Speedbird Way
Harmondsworth
West Drayton
UB7 0GB
Director NameMr Jude Winstanley
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2020(5 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 26 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside PO Box 365, Speedbird Way
Harmondsworth
West Drayton
UB7 0GB
Director NameMrs Emma Alexandra Adam
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2020(5 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaterside PO Box 365, Speedbird Way
Harmondsworth
West Drayton
UB7 0GB
Director NameMs Zoe Faye Davis
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2020(5 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaterside PO Box 365, Speedbird Way
Harmondsworth
West Drayton
UB7 0GB
Director NameFernando Candela Perez
Date of BirthOctober 1964 (Born 59 years ago)
NationalitySpanish
StatusResigned
Appointed21 May 2021(6 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaterside Harmondsworth
West Drayton
UB7 0GB

Location

Registered AddressWaterside
Harmondsworth
West Drayton
UB7 0GB
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1International Consolidated Airlines Group S A
100.00%
Ordinary

Accounts

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

Returns

Latest Return15 August 2023 (8 months, 1 week ago)
Next Return Due29 August 2024 (4 months, 1 week from now)

Filing History

11 January 2024Full accounts made up to 31 December 2022 (31 pages)
4 January 2024Director's details changed for Jorge Saco Inglesias on 27 July 2023 (2 pages)
17 November 2023Appointment of Salvador Sierra Alvarez as a director on 30 October 2023 (2 pages)
17 November 2023Termination of appointment of Fernando Candela Perez as a director on 27 July 2023 (1 page)
17 November 2023Appointment of Jorge Saco Inglesias as a director on 27 July 2023 (2 pages)
17 November 2023Termination of appointment of Zoe Faye Davis as a director on 30 October 2023 (1 page)
17 August 2023Confirmation statement made on 15 August 2023 with no updates (3 pages)
26 April 2023Termination of appointment of John Robert Gibbs as a director on 31 March 2023 (1 page)
23 December 2022Full accounts made up to 31 December 2021 (30 pages)
25 August 2022Confirmation statement made on 15 August 2022 with no updates (3 pages)
23 August 2022Termination of appointment of Emma Alexandra Adam as a director on 19 May 2022 (1 page)
23 August 2022Appointment of Philippa Davies as a director on 19 May 2022 (2 pages)
21 October 2021Full accounts made up to 31 December 2020 (28 pages)
17 September 2021Confirmation statement made on 15 August 2021 with updates (4 pages)
4 June 2021Appointment of Fernando Candela Perez as a director on 21 May 2021 (2 pages)
5 March 2021Full accounts made up to 31 December 2019 (29 pages)
19 August 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
7 July 2020Termination of appointment of Luke Alexander Michael Straver as a secretary on 7 July 2020 (1 page)
30 March 2020Appointment of Emma Alexandra Adam as a director on 26 March 2020 (2 pages)
30 March 2020Appointment of Jeremy Richard Moreton as a director on 26 March 2020 (2 pages)
30 March 2020Termination of appointment of Jude Winstanley as a director on 26 March 2020 (1 page)
30 March 2020Termination of appointment of Sian Louise Davies as a director on 26 March 2020 (1 page)
30 March 2020Appointment of Ms Zoe Faye Davis as a director on 26 March 2020 (2 pages)
30 March 2020Termination of appointment of Marcia Yor Ing Lin as a director on 26 March 2020 (1 page)
17 February 2020Director's details changed for Mr Jude Winstanley on 14 February 2020 (2 pages)
5 February 2020Director's details changed for Jude Winstanley on 1 February 2020 (2 pages)
5 February 2020Director's details changed for Jude Winstanley on 1 February 2020 (2 pages)
5 February 2020Termination of appointment of Stephen William Lawrence Gunning as a director on 1 February 2020 (1 page)
3 February 2020Appointment of Jude Winstanley as a director on 1 February 2020 (2 pages)
10 January 2020Appointment of Mr. John Robert Gibbs as a director on 12 December 2019 (2 pages)
6 January 2020Termination of appointment of William John Francis as a director on 12 December 2019 (1 page)
8 October 2019Full accounts made up to 31 December 2018 (26 pages)
15 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
28 February 2019Termination of appointment of Rebecca Louise Napier as a director on 27 February 2019 (1 page)
28 February 2019Appointment of Miss Sian Louise Davies as a director on 27 February 2019 (2 pages)
30 January 2019Termination of appointment of Ignacio Maria De Torres Zabala as a director on 24 January 2019 (1 page)
20 December 2018Statement of capital following an allotment of shares on 13 December 2018
  • GBP 20,000,001
(3 pages)
2 October 2018Full accounts made up to 31 December 2017 (24 pages)
17 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
9 May 2018Appointment of Stephen William Gunning as a director on 3 May 2018 (2 pages)
27 February 2018Appointment of Marcia Yor Ing Lin as a director on 22 February 2018 (2 pages)
27 February 2018Appointment of Mrs Rebecca Louise Napier as a director on 22 February 2018 (2 pages)
27 February 2018Termination of appointment of Steven Joseph Harrison as a director on 22 February 2018 (1 page)
4 October 2017Full accounts made up to 31 December 2016 (23 pages)
4 October 2017Full accounts made up to 31 December 2016 (23 pages)
18 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
16 August 2017Appointment of Mr Steven Joseph Harrison as a director on 17 July 2017 (2 pages)
16 August 2017Termination of appointment of Raghbir Singh Pattar as a director on 17 July 2017 (1 page)
16 August 2017Termination of appointment of Raghbir Singh Pattar as a director on 17 July 2017 (1 page)
16 August 2017Appointment of Mr Steven Joseph Harrison as a director on 17 July 2017 (2 pages)
9 September 2016Director's details changed for Ignacio Maria De Torres Zabala on 5 September 2016 (2 pages)
9 September 2016Registered office address changed from 2 World Business Centre Heathrow Newall Road London Heathrow Airport Hounslow TW6 2SF to Waterside Harmondsworth West Drayton UB7 0GB on 9 September 2016 (1 page)
9 September 2016Registered office address changed from 2 World Business Centre Heathrow Newall Road London Heathrow Airport Hounslow TW6 2SF to Waterside Harmondsworth West Drayton UB7 0GB on 9 September 2016 (1 page)
9 September 2016Director's details changed for Ignacio Maria De Torres Zabala on 5 September 2016 (2 pages)
2 September 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
2 September 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
18 May 2016Full accounts made up to 31 December 2015 (21 pages)
18 May 2016Full accounts made up to 31 December 2015 (21 pages)
11 May 2016Appointment of William John Francis as a director on 11 May 2016 (2 pages)
11 May 2016Appointment of William John Francis as a director on 11 May 2016 (2 pages)
11 May 2016Appointment of Raghbir Singh Pattar as a director on 11 May 2016 (2 pages)
11 May 2016Termination of appointment of Daniel Charles Norman as a director on 11 May 2016 (1 page)
11 May 2016Termination of appointment of Daniel Charles Norman as a director on 11 May 2016 (1 page)
11 May 2016Appointment of Raghbir Singh Pattar as a director on 11 May 2016 (2 pages)
1 April 2016Register(s) moved to registered inspection location Waterside Speedbird Way Harmondsworth UB7 0GB (2 pages)
1 April 2016Register(s) moved to registered inspection location Waterside Speedbird Way Harmondsworth UB7 0GB (2 pages)
26 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1
(5 pages)
26 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1
(5 pages)
20 March 2015Register inspection address has been changed to Waterside Speedbird Way Harmondsworth UB7 0GB (1 page)
20 March 2015Register inspection address has been changed to Waterside Speedbird Way Harmondsworth UB7 0GB (1 page)
19 March 2015Appointment of Mr Luke Alexander Michael Straver as a secretary on 16 March 2015 (2 pages)
19 March 2015Appointment of Daniel Charles Norman as a director on 16 March 2015 (2 pages)
19 March 2015Appointment of Mr Luke Alexander Michael Straver as a secretary on 16 March 2015 (2 pages)
19 March 2015Appointment of Daniel Charles Norman as a director on 16 March 2015 (2 pages)
27 February 2015Current accounting period extended from 31 December 2014 to 31 December 2015 (1 page)
27 February 2015Current accounting period extended from 31 December 2014 to 31 December 2015 (1 page)
13 November 2014Current accounting period shortened from 31 August 2015 to 31 December 2014 (1 page)
13 November 2014Current accounting period shortened from 31 August 2015 to 31 December 2014 (1 page)
15 August 2014Incorporation
Statement of capital on 2014-08-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
15 August 2014Incorporation
Statement of capital on 2014-08-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)