AIRPORTS (UK) NO.2 LIMITED
Overview
Company Name | AIRPORTS (UK) NO.2 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04283572 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of AIRPORTS (UK) NO.2 LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is AIRPORTS (UK) NO.2 LIMITED located?
Registered Office Address | Administration Building Bristol Airport BS48 3DY Bristol Uk |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of AIRPORTS (UK) NO.2 LIMITED?
Company Name | From | Until |
---|---|---|
MACQUARIE AIRPORTS (UK) NO.2 LIMITED | Nov 23, 2001 | Nov 23, 2001 |
VECTORSITE LIMITED | Sep 07, 2001 | Sep 07, 2001 |
What are the latest accounts for AIRPORTS (UK) NO.2 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for AIRPORTS (UK) NO.2 LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Jul 17, 2020
| 3 pages | SH01 | ||||||||||||||
Appointment of Victor Scheibehenne as a director on Sep 24, 2019 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of James Alexander Adam as a director on Sep 24, 2019 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Sep 07, 2019 with updates | 4 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 5 pages | AA | ||||||||||||||
Confirmation statement made on Sep 07, 2018 with updates | 4 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 5 pages | AA | ||||||||||||||
Termination of appointment of Luke Eric Bugeja as a director on Jan 09, 2018 | 1 pages | TM01 | ||||||||||||||
Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG | 1 pages | AD03 | ||||||||||||||
Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG | 1 pages | AD02 | ||||||||||||||
Confirmation statement made on Sep 07, 2017 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 5 pages | AA | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 9 pages | AA | ||||||||||||||
Confirmation statement made on Sep 07, 2016 with updates | 5 pages | CS01 | ||||||||||||||
Appointment of Mr James Alexander Adams as a director on Apr 15, 2016 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Christopher James Ireland as a director on Apr 15, 2016 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2014 | 14 pages | AA | ||||||||||||||
Annual return made up to Sep 07, 2015 | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Director's details changed for Mr Christopher James Ireland on Jul 24, 2015 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Luke Eric Bugeja on Jul 24, 2015 | 2 pages | CH01 | ||||||||||||||
Termination of appointment of Intertrust (Uk) Limited as a secretary on Jan 01, 2015 | 1 pages | TM02 | ||||||||||||||
Who are the officers of AIRPORTS (UK) NO.2 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SCHEIBEHENNE, Victor | Director | 10 Portman Square W1H 6AZ London Ontario Teachers' Pension Plan | United Kingdom | German | Business Manager | 264155440001 | ||||||||
CAMPBELL, Alexander William | Secretary | 10 Heathfield Court Heathfield Road SW18 3HU London | British | 101815500001 | ||||||||||
KELLY, Susan Kathleen | Secretary | Camilla Lacey Lodge,Camilla Drive Westhumble RH5 6BU Dorking Surrey | British | 71087960003 | ||||||||||
LAVERTY, James Thomas | Secretary | 78 Tonsley Hill SW18 1BD London | British | 116046300001 | ||||||||||
MCGUINNESS, Belinda Jane | Secretary | Garden Flat 137 Fellows Road NW3 3JJ London | Australian | Lawyer | 78766780002 | |||||||||
MORGAN, Suzanne Maree | Secretary | 20 Sycamore Mewst Clapham SW4 0JY London | British | 98854520001 | ||||||||||
PALMER, Jennifer | Secretary | 17a Ardleigh Road Islington N1 4HS London | Australian | Chartered Secretary | 115391850002 | |||||||||
ABOGADO CUSTODIANS LIMITED | Nominee Secretary | 100 New Bridge Street EC4V 6JA London | 900021140001 | |||||||||||
ABOGADO NOMINEES LIMITED | Secretary | 100 New Bridge Street EC4V 6JA London | 73539350001 | |||||||||||
INTERTRUST (UK) LIMITED | Secretary | 7th Floor EC2R 8DU London 11 Old Jewry United Kingdom |
| 188126550001 | ||||||||||
INTERTRUST HOLDINGS (UK) LIMITED | Secretary | 11 Old Jewry EC2R 8DU London 7th Floor |
| 126631680006 | ||||||||||
THE COMPANY REGISTRATION AGENTS LIMITED | Nominee Secretary | Gray's Inn Road WC1X 8EB London 280 | 900023410001 | |||||||||||
ADAM, James Alexander | Director | Bristol Airport BS48 3DY Bristol Administration Building Uk | England | British | Financier | 195244550002 | ||||||||
BALMFORTH, Marcus Charles | Director | 3 Edinburgh Drive WD5 0TU Abbots Langley Hertfordshire | United Kingdom | British | Company Director | 66047630001 | ||||||||
BOOTH, Martyn | Director | Fern Lawn Pittville Crescent GL52 2QZ Cheltenham Gloucestershire | United Kingdom | British | Banker | 125167560001 | ||||||||
BUGEJA, Luke Eric | Director | Bristol Airport BS48 3DY Bristol Administration Building Uk England | United Kingdom | Australian | Asset Director | 111046160002 | ||||||||
CHEUNG, Simon Sai Bong | Director | Flat 18 1 Britton Street EC1M 5NW London | New Zealand | Banker | 121462990001 | |||||||||
COWLEY, Andrew Christian | Director | 21 Sutherland Street SW1V 4JU London | United Kingdom | British | Businessman | 71336420002 | ||||||||
FORTIN, Olivier Georges Xavier | Director | Citypoint 1 Ropemaker Street EC2Y 9HD London Level 11 United Kingdom | United Kingdom | French | Head Of Corporate Finance | 146227230001 | ||||||||
FROST, Christopher Timothy | Director | Flat 10 East Central 3-7 Seward Street EC1V 3N London | England | British | Banker | 157480390001 | ||||||||
GEERE, Simon Boyd | Director | 5 Magnolia Place Montpelier Road Ealing W5 2QQ London | United Kingdom | British | Banker | 89422150002 | ||||||||
HALL KIMM, Lori | Director | Old Jewry 7th Floor EC2R 8DU London 11 | United Kingdom | Canadian | Director | 158288420001 | ||||||||
HARRISON, Leigh Peter | Director | 25 Arlington Avenue N1 7BE London | United Kingdom | Australian | Banker | 126687590001 | ||||||||
HEWETSON, Benjamin Antony Patrick | Director | c/o Ontario Teacher's Pension Plan Curzon Street W1J 5JA London 4th Floor, Leconfield House | United Kingdom | British | Director | 141337980001 | ||||||||
HOLT, Nicholas Edward | Director | Old Jewry 7th Floor EC2R 8DU London 11 | United Kingdom | British | None | 118646750001 | ||||||||
HOLT, Nicholas Edward | Director | c/o Ontario Teacher's Pension Plan Curzon Street W1J 5JA London 4th Floor, Leconfield House | United Kingdom | British | Investment Professional | 118646750001 | ||||||||
IRELAND, Christopher James | Director | Bristol Airport BS48 3DY Bristol Administration Building Uk England | Canada | Canadian | Portfolio Manager Of Infrastructure | 191317650001 | ||||||||
MATHER, Kerrie | Director | No 1 Martin Place FOREIGN Sydney New South Wales Australia | Australian | Banker | 108403250001 | |||||||||
ROBERTS, John Stuart Hugh | Director | Flat 3 186-190 Bishopsgate EC2M 4NR London | New Zealand | Banker | 86873770001 | |||||||||
STENT, John Julian | Director | 7th Floor EC2R 8DU London 11 Old Jewry | United Kingdom | British | Chartered Accountant | 1130740002 | ||||||||
STENT, John Julian | Director | Melrose House 33 Ganghill GU1 1XF Guildford Surrey | United Kingdom | British | Banker | 1130740002 | ||||||||
ABOGADO NOMINEES LIMITED | Director | 100 New Bridge Street EC4V 6JA London | 73539350001 | |||||||||||
LUCIENE JAMES LIMITED | Director | 280 Gray's Inn Road WC1X 8EB London | 77390740003 |
Who are the persons with significant control of AIRPORTS (UK) NO.2 LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Peter Morgan Mccague | Apr 06, 2016 | R. Picard 22 Adelaide Street West, Suite 3600 M5H4E3 Toronto C/O Gardiner Roberts Llp Ontario Canada | No |
Nationality: Canadian Country of Residence: Canada | |||
Natures of Control
|
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