Company NameUK Airports Topco Limited
Company StatusActive
Company Number10912204
CategoryPrivate Limited Company
Incorporation Date11 August 2017(6 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Charles Thomazi
Date of BirthOctober 1963 (Born 60 years ago)
NationalityCanadian
StatusCurrent
Appointed11 August 2017(same day as company formation)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Alter Domus (Uk) Limited 10th Floor
30 St Mary Axe
London
EC3A 8BF
Director NameMr Stephen Kynaston
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2017(3 months, 1 week after company formation)
Appointment Duration6 years, 5 months
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressC/O Alter Domus (Uk) Limited 10th Floor
30 St Mary Axe
London
EC3A 8BF
Director NameMr Simon Daniel Beer
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2017(3 months, 1 week after company formation)
Appointment Duration6 years, 5 months
RoleAsset Manager
Country of ResidenceCanada
Correspondence AddressC/O Alter Domus (Uk) Limited 10th Floor
30 St Mary Axe
London
EC3A 8BF
Director NameMr William Dale Burgess
Date of BirthNovember 1971 (Born 52 years ago)
NationalityCanadian
StatusCurrent
Appointed06 November 2018(1 year, 2 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressC/O Alter Domus (Uk) Limited 10th Floor
30 St Mary Axe
London
EC3A 8BF
Director NameMr James Alexander Adam
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2019(1 year, 10 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Alter Domus (Uk) Limited 10th Floor
30 St Mary Axe
London
EC3A 8BF
Secretary NameAlter Domus (UK) Limited (Corporation)
StatusCurrent
Appointed30 September 2022(5 years, 1 month after company formation)
Appointment Duration1 year, 6 months
Correspondence Address10th Floor 30 St Mary Axe
London
EC3A 8BF
Director NameMr Andrew James Claerhout
Date of BirthJuly 1971 (Born 52 years ago)
NationalityCanadian
StatusResigned
Appointed11 August 2017(same day as company formation)
RoleExecutive
Country of ResidenceCanada
Correspondence Address5650 Yonge Street
Toronto
M2m 4h5
Director NameMs Olivia Penelope Steedman
Date of BirthOctober 1971 (Born 52 years ago)
NationalityCanadian
StatusResigned
Appointed11 August 2017(same day as company formation)
RoleManaging Director
Country of ResidenceCanada
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Secretary NameIntertrust (UK) Limited (Corporation)
StatusResigned
Appointed11 August 2017(same day as company formation)
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX

Location

Registered AddressC/O Alter Domus (Uk) Limited 10th Floor
30 St Mary Axe
London
EC3A 8BF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

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

Returns

Latest Return8 March 2024 (1 month, 2 weeks ago)
Next Return Due22 March 2025 (10 months, 4 weeks from now)

Filing History

9 October 2023Full accounts made up to 31 December 2022 (27 pages)
22 March 2023Director's details changed for Simon Daniel Beer on 22 March 2023 (2 pages)
22 March 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
21 March 2023Director's details changed for Mr Charles Thomazi on 8 March 2023 (2 pages)
21 March 2023Director's details changed for Mr James Alexander Adam on 8 March 2023 (2 pages)
12 October 2022Termination of appointment of Intertrust (Uk) Limited as a secretary on 30 September 2022 (1 page)
7 October 2022Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to C/O Alter Domus (Uk) Limited 10th Floor 30 st Mary Axe London EC3A 8BF on 7 October 2022 (1 page)
7 October 2022Appointment of Alter Domus (Uk) Limited as a secretary on 30 September 2022 (2 pages)
22 June 2022Full accounts made up to 31 December 2021 (24 pages)
10 March 2022Confirmation statement made on 8 March 2022 with updates (5 pages)
9 September 2021Confirmation statement made on 22 August 2021 with no updates (3 pages)
18 August 2021Full accounts made up to 31 December 2020 (24 pages)
12 October 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
7 August 2020Director's details changed for Simon Daniel Beer on 7 August 2020 (2 pages)
31 July 2020Full accounts made up to 31 December 2019 (24 pages)
19 March 2020Registered office address changed from 35 Great St Helen's London EC3A 6AP to 1 Bartholomew Lane London EC2N 2AX on 19 March 2020 (1 page)
19 March 2020Secretary's details changed for Intertrust (Uk) Limited on 16 March 2020 (1 page)
22 August 2019Confirmation statement made on 22 August 2019 with updates (5 pages)
21 August 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
17 June 2019Termination of appointment of Olivia Penelope Steedman as a director on 6 June 2019 (1 page)
17 June 2019Appointment of Mr James Alexander Adam as a director on 11 June 2019 (2 pages)
15 May 2019Full accounts made up to 31 December 2018 (23 pages)
9 May 2019Director's details changed for Simon Beer on 21 November 2017 (2 pages)
6 November 2018Appointment of Mr William Dale Burgess as a director on 6 November 2018 (2 pages)
26 September 2018Director's details changed for Ms Olivia Penelope Steedman on 1 August 2018 (2 pages)
26 September 2018Director's details changed for Stephen Kynaston on 1 August 2018 (2 pages)
26 September 2018Director's details changed for Simon Beer on 1 August 2018 (2 pages)
10 August 2018Confirmation statement made on 10 August 2018 with updates (5 pages)
20 February 2018Termination of appointment of Andrew James Claerhout as a director on 14 February 2018 (2 pages)
22 January 2018Appointment of Stephen Kynaston as a director on 21 November 2017 (3 pages)
11 January 2018Appointment of Simon Beer as a director on 21 November 2017 (3 pages)
11 January 2018Registered office address changed from 10 Portman Square London W1H 6AZ United Kingdom to 35 Great St Helen's London EC3A 6AP on 11 January 2018 (2 pages)
11 January 2018Appointment of Simon Beer as a director on 21 November 2017 (3 pages)
11 January 2018Registered office address changed from 10 Portman Square London W1H 6AZ United Kingdom to 35 Great St Helen's London EC3A 6AP on 11 January 2018 (2 pages)
16 November 2017Statement of capital on 16 November 2017
  • GBP 201.00
(5 pages)
16 November 2017Solvency Statement dated 10/11/17 (1 page)
16 November 2017Statement of capital on 16 November 2017
  • GBP 201.00
(5 pages)
16 November 2017Resolutions
  • RES13 ‐ Cancel share prem a/c 10/11/2017
(2 pages)
16 November 2017Solvency Statement dated 10/11/17 (1 page)
16 November 2017Statement by Directors (1 page)
16 November 2017Statement by Directors (1 page)
16 November 2017Resolutions
  • RES13 ‐ Cancel share prem a/c 10/11/2017
(2 pages)
3 November 2017Statement of capital following an allotment of shares on 24 October 2017
  • GBP 201
(8 pages)
3 November 2017Statement of capital following an allotment of shares on 24 October 2017
  • GBP 201
(8 pages)
19 October 2017Statement of capital following an allotment of shares on 11 October 2017
  • GBP 101
(8 pages)
19 October 2017Statement of capital following an allotment of shares on 11 October 2017
  • GBP 101
(8 pages)
18 October 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Any potential or actual breach of directors of the company in connection resolutions passes is ratified and approved/company business 11/10/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(46 pages)
18 October 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Any potential or actual breach of directors of the company in connection resolutions passes is ratified and approved/company business 11/10/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(46 pages)
25 September 2017Current accounting period extended from 31 August 2018 to 31 December 2018 (3 pages)
25 September 2017Current accounting period extended from 31 August 2018 to 31 December 2018 (3 pages)
11 August 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-08-11
  • GBP 2
(54 pages)
11 August 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-08-11
  • GBP 2
(54 pages)