HEATHROW AIRPORT LIMITED

HEATHROW AIRPORT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHEATHROW AIRPORT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01991017
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HEATHROW AIRPORT LIMITED?

    • Scheduled passenger air transport (51101) / Transportation and storage
    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is HEATHROW AIRPORT LIMITED located?

    Registered Office Address
    The Compass Centre
    Nelson Road
    TW6 2GW Hounslow
    Middlesex
    Undeliverable Registered Office AddressNo

    What were the previous names of HEATHROW AIRPORT LIMITED?

    Previous Company Names
    Company NameFromUntil
    PRECIS (493) LIMITEDFeb 19, 1986Feb 19, 1986

    What are the latest accounts for HEATHROW AIRPORT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2026
    Next Accounts Due OnSep 30, 2027
    Last Accounts
    Last Accounts Made Up ToDec 31, 2025

    What is the status of the latest confirmation statement for HEATHROW AIRPORT LIMITED?

    Last Confirmation Statement Made Up ToJun 23, 2026
    Next Confirmation Statement DueJul 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 23, 2025
    OverdueNo

    What are the latest filings for HEATHROW AIRPORT LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2025

    158 pagesAA

    Registration of charge 019910170592, created on Mar 30, 2026

    7 pagesMR01

    Termination of appointment of Mine Ozkan Hifzi as a director on Mar 25, 2026

    1 pagesTM01

    Statement of capital on Mar 11, 2026

    • Capital: GBP 2,099,051,095
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Mar 03, 2026

    • Capital: GBP 2,399,051,095
    3 pagesSH01

    Registration of charge 019910170591, created on Dec 18, 2025

    7 pagesMR01

    Registration of charge 019910170590, created on Oct 27, 2025

    7 pagesMR01

    legacy

    1 pagesSH20

    Statement of capital on Sep 17, 2025

    • Capital: GBP 1,499,051,095
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Jul 24, 2025

    • Capital: GBP 1,799,051,095
    8 pagesSH01

    Confirmation statement made on Jun 23, 2025 with updates

    4 pagesCS01

    Registration of charge 019910170589, created on Jun 04, 2025

    7 pagesMR01

    Registration of charge 019910170588, created on May 30, 2025

    7 pagesMR01

    Full accounts made up to Dec 31, 2024

    195 pagesAA

    Statement of capital following an allotment of shares on Mar 06, 2025

    • Capital: GBP 1,646,051,095
    3 pagesSH01

    legacy

    1 pagesSH20

    Statement of capital on Mar 05, 2025

    • Capital: GBP 1,355,051,095
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Directors of the company be and are hereby authorised 04/03/2025
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Registration of charge 019910170587, created on Feb 27, 2025

    7 pagesMR01

    Who are the officers of HEATHROW AIRPORT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAKER, Ross Findlay Scott
    Nelson Road
    TW6 2GW Hounslow
    The Compass Centre
    England
    Director
    Nelson Road
    TW6 2GW Hounslow
    The Compass Centre
    England
    EnglandBritish221699320001
    BUTLER, Joanne Catherine
    Nelson Road
    TW6 2GW Hounslow
    The Compass Centre
    Middlesex
    Director
    Nelson Road
    TW6 2GW Hounslow
    The Compass Centre
    Middlesex
    EnglandBritish331698330001
    DING, Yuanyuan
    Nelson Road
    TW6 2GW Hounslow
    The Compass Centre
    Middlesex
    Director
    Nelson Road
    TW6 2GW Hounslow
    The Compass Centre
    Middlesex
    EnglandBritish328332120001
    ELSBY, Helen Mary
    Nelson Road
    TW6 2GW Hounslow
    The Compass Centre
    England
    Director
    Nelson Road
    TW6 2GW Hounslow
    The Compass Centre
    England
    EnglandBritish281594630001
    ESPOT, Javier Echave
    Nelson Road
    TW6 2GW Hounslow
    The Compass Centre
    England
    Director
    Nelson Road
    TW6 2GW Hounslow
    The Compass Centre
    England
    EnglandBritish208270100001
    MILTON, Nigel Anthony
    Nelson Road
    TW6 2GW Hounslow
    The Compass Centre
    England
    Director
    Nelson Road
    TW6 2GW Hounslow
    The Compass Centre
    England
    EnglandBritish136761210002
    WOLDBYE, Thomas
    Nelson Road
    TW6 2GW Hounslow
    Compass Centre
    United Kingdom
    Director
    Nelson Road
    TW6 2GW Hounslow
    Compass Centre
    United Kingdom
    United KingdomDanish314831000002
    LEWIS, Maria Bernadette
    130 Wilton Road
    SW1V 1LQ London
    Secretary
    130 Wilton Road
    SW1V 1LQ London
    British54836960002
    LOTT, Peter John
    53 Brook Road
    RH12 5FS Horsham
    West Sussex
    Secretary
    53 Brook Road
    RH12 5FS Horsham
    West Sussex
    British3199480001
    OOI, Shu Mei
    Gaywood Street
    SE1 6HF London
    34 Prospect House
    Secretary
    Gaywood Street
    SE1 6HF London
    34 Prospect House
    British135131550001
    ROWSON, Rachel
    130 Wilton Road
    SW1V 1LQ London
    Secretary
    130 Wilton Road
    SW1V 1LQ London
    British642060004
    ROWSON, Rachel
    Sequoia 16 Cedar Drive
    Fetcham
    KT22 9ET Leatherhead
    Surrey
    Secretary
    Sequoia 16 Cedar Drive
    Fetcham
    KT22 9ET Leatherhead
    Surrey
    British642060002
    WELCH, Susan
    130 Wilton Road
    SW1V 1LQ London
    Secretary
    130 Wilton Road
    SW1V 1LQ London
    British113328470004
    WILLIAMS HAMER, Gabrielle Mary
    25 Elspeth Road
    Battersea
    SW11 1DW London
    Secretary
    25 Elspeth Road
    Battersea
    SW11 1DW London
    British45555320001
    ANNETTS, Christopher John
    Nelson Road
    TW6 2GW Hounslow
    The Compass Centre
    England
    Director
    Nelson Road
    TW6 2GW Hounslow
    The Compass Centre
    England
    United KingdomBritish222998330001
    AUGHWANE, Keith Ronald
    Medici Court
    67-69 New Bond Street
    W1Y 9DF London
    Director
    Medici Court
    67-69 New Bond Street
    W1Y 9DF London
    British64724550003
    BALLENTINE, Ian Crawford
    The Compass Centre
    Nelson Road
    TW6 2GW Hounslow
    Heathrow Airport Holdings Limited
    Middlesex
    United Kingdom
    Director
    The Compass Centre
    Nelson Road
    TW6 2GW Hounslow
    Heathrow Airport Holdings Limited
    Middlesex
    United Kingdom
    United KingdomBritish173618850001
    BIRRELL, William Stuart
    Nelson Road
    Hounslow
    TW6 2GW Middlesex
    The Compass Centre
    United Kingdom
    Director
    Nelson Road
    Hounslow
    TW6 2GW Middlesex
    The Compass Centre
    United Kingdom
    EnglandBritish199022480001
    BOIVIN, Normand
    Nelson Road
    TW6 2GW Hounslow
    The Compass Centre
    Middlesex
    Director
    Nelson Road
    TW6 2GW Hounslow
    The Compass Centre
    Middlesex
    EnglandCanadian190570880002
    BRADLEY, David
    53 Whellock Road
    W4 1DY London
    Director
    53 Whellock Road
    W4 1DY London
    British59985340002
    BRADLEY, Jennifer Agnes
    20 Chestnut Road
    KT2 5AP Kingston
    Surrey
    Director
    20 Chestnut Road
    KT2 5AP Kingston
    Surrey
    EnglandBritish42323210001
    BROWN, Michael William Tuke
    42-50 Victoria Street
    SW1H 0TL London
    Windsor House
    England
    Director
    42-50 Victoria Street
    SW1H 0TL London
    Windsor House
    England
    EnglandBritish62266170003
    BULLOCK, Mark William
    130 Wilton Road
    SW1V 1LQ London
    Director
    130 Wilton Road
    SW1V 1LQ London
    British119593110002
    CATO, Roger
    Orrell House
    Winterpit Lane Mannings Heath
    RH13 6LZ Horsham
    West Sussex
    Director
    Orrell House
    Winterpit Lane Mannings Heath
    RH13 6LZ Horsham
    West Sussex
    United KingdomBritish20678800002
    CLARK, Neil Derek
    Nelson Road
    Hounslow
    TW6 2GW Middlesex
    The Compass Centre
    United Kingdom
    Director
    Nelson Road
    Hounslow
    TW6 2GW Middlesex
    The Compass Centre
    United Kingdom
    United KingdomBritish236683730001
    CLASPER, Michael
    130 Wilton Road
    SW1V 1LQ London
    Director
    130 Wilton Road
    SW1V 1LQ London
    United KingdomBritish77156180005
    CULLEN, Nicholas John
    Nelson Road
    TW6 2GW Hounslow
    The Compass Centre
    Middlesex
    Director
    Nelson Road
    TW6 2GW Hounslow
    The Compass Centre
    Middlesex
    United KingdomBritish150127760001
    DOUGLAS, Anthony John
    130 Wilton Road
    SW11 1LQ London
    Director
    130 Wilton Road
    SW11 1LQ London
    British112040720001
    DRYLAND, John Andrew
    Garfield Newlands Drive
    SL6 4LL Maidenhead
    Berkshire
    Director
    Garfield Newlands Drive
    SL6 4LL Maidenhead
    Berkshire
    British42234930002
    EGAN, John Leopold, Sir
    4 Mill Street
    CV34 4HB Warwick
    Warwickshire
    Director
    4 Mill Street
    CV34 4HB Warwick
    Warwickshire
    EnglandBritish59710260001
    EWING, Margaret
    130 Wilton Road
    SW1V 1LQ London
    Director
    130 Wilton Road
    SW1V 1LQ London
    British68009020002
    FOX, Paul
    57 Sunnybank
    Woodcote
    KT18 7DY Epsom
    Surrey
    Director
    57 Sunnybank
    Woodcote
    KT18 7DY Epsom
    Surrey
    British42234790002
    GARTON, Christopher Charles
    Nelson Road
    TW6 2GW Hounslow
    The Compass Centre
    Middlesex
    England
    Director
    Nelson Road
    TW6 2GW Hounslow
    The Compass Centre
    Middlesex
    England
    EnglandBritish233039610001
    GIBSON, John Michael Barry
    51 Lower Belgrave Street
    SW1W 0LP London
    Director
    51 Lower Belgrave Street
    SW1W 0LP London
    British82660110001
    GILTHORPE, Charlotte Emma
    Nelson Road
    Hounslow
    TW6 2GW Middlesex
    The Compass Centre
    United Kingdom
    Director
    Nelson Road
    Hounslow
    TW6 2GW Middlesex
    The Compass Centre
    United Kingdom
    United KingdomBritish340196960001

    Who are the persons with significant control of HEATHROW AIRPORT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Heathrow (Ah) Limited
    Nelson Road
    TW6 2GW Hounslow
    The Compass Centre
    Middlesex
    England
    Apr 06, 2016
    Nelson Road
    TW6 2GW Hounslow
    The Compass Centre
    Middlesex
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies Registry
    Registration Number06458657
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0