INTERNATIONAL AIRPORT BIDCO LIMITED
Overview
| Company Name | INTERNATIONAL AIRPORT BIDCO LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 10829828 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of INTERNATIONAL AIRPORT BIDCO LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is INTERNATIONAL AIRPORT BIDCO LIMITED located?
| Registered Office Address | White House Lane Yeadon LS19 7TU Leeds West Yorkshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of INTERNATIONAL AIRPORT BIDCO LIMITED?
| Company Name | From | Until |
|---|---|---|
| RUBY FERRIES (INTERMEDIATE) LIMITED | Jun 21, 2017 | Jun 21, 2017 |
What are the latest accounts for INTERNATIONAL AIRPORT BIDCO LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for INTERNATIONAL AIRPORT BIDCO LIMITED?
| Last Confirmation Statement Made Up To | Jun 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 20, 2025 |
| Overdue | No |
What are the latest filings for INTERNATIONAL AIRPORT BIDCO LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Withdrawal of a person with significant control statement on Jan 27, 2026 | 2 pages | PSC09 | ||
Notification of Augusta Bidco Limited as a person with significant control on Jan 22, 2026 | 2 pages | PSC02 | ||
Termination of appointment of Isabelle Elizabeth Fox as a director on Dec 31, 2025 | 1 pages | TM01 | ||
Group of companies' accounts made up to Mar 31, 2025 | 64 pages | AA | ||
Termination of appointment of David Michael Noyes as a director on Sep 26, 2025 | 1 pages | TM01 | ||
Appointment of Mr Justin Paul Symonds as a director on Sep 25, 2025 | 2 pages | AP01 | ||
Termination of appointment of Graeme Peter Ferguson as a director on Sep 11, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jun 20, 2025 with updates | 6 pages | CS01 | ||
Appointment of Isabelle Elizabeth Fox as a director on Feb 25, 2025 | 2 pages | AP01 | ||
Change of share class name or designation | 2 pages | SH08 | ||
Group of companies' accounts made up to Mar 31, 2024 | 62 pages | AA | ||
Confirmation statement made on Jun 20, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of David Rocyn Rees as a director on Dec 07, 2023 | 1 pages | TM01 | ||
Appointment of Karim Eid as a director on Dec 07, 2023 | 2 pages | AP01 | ||
Group of companies' accounts made up to Mar 31, 2023 | 60 pages | AA | ||
Registration of charge 108298280001, created on Jul 17, 2023 | 44 pages | MR01 | ||
Confirmation statement made on Jun 20, 2023 with updates | 6 pages | CS01 | ||
Appointment of Kunaal James Wharfe as a secretary on Mar 23, 2023 | 2 pages | AP03 | ||
Termination of appointment of a G Secretarial Limited as a secretary on Mar 23, 2023 | 1 pages | TM02 | ||
Appointment of Mr David Michael Noyes as a director on Mar 23, 2023 | 2 pages | AP01 | ||
Termination of appointment of Andrew James Clarke as a director on Mar 23, 2023 | 1 pages | TM01 | ||
Statement of capital following an allotment of shares on Feb 02, 2023
| 3 pages | SH01 | ||
Group of companies' accounts made up to Mar 31, 2022 | 55 pages | AA | ||
Change of share class name or designation | 2 pages | SH08 | ||
Confirmation statement made on Jun 20, 2022 with updates | 5 pages | CS01 | ||
Who are the officers of INTERNATIONAL AIRPORT BIDCO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| WHARFE, Kunaal James | Secretary | Yeadon LS19 7TU Leeds White House Lane West Yorkshire England | 307615430001 | |||||||||||
| EID, Karim | Director | Yeadon LS19 7TU Leeds White House Lane West Yorkshire England | United Kingdom | Canadian | 310716890001 | |||||||||
| HODDER, Vincent John | Director | Yeadon LS19 7TU Leeds White House Lane West Yorkshire England | United Kingdom | Australian | 279160350001 | |||||||||
| IVES, Damian | Director | Yeadon LS19 7TU Leeds White House Lane West Yorkshire England | United Kingdom | British | 267971700001 | |||||||||
| SYMONDS, Justin Paul | Director | 9 Bressenden Place N2 Building, Level 9 SW1E 5BY London Infrabridge Investors (Uk) Limited United Kingdom | United Kingdom | British | 174955750001 | |||||||||
| TONG, Alexander William | Director | Yeadon LS19 7TU Leeds White House Lane West Yorkshire England | United Kingdom | British | 266174870001 | |||||||||
| A G SECRETARIAL LIMITED | Secretary | 60 Chiswell Street EC1Y 4AG London Milton Gate United Kingdom United Kingdom |
| 90084920001 | ||||||||||
| AGGARWAL, Manish, Mr. | Director | Yeadon LS19 7TU Leeds White House Lane West Yorkshire England | England | British | 138028170003 | |||||||||
| CLARKE, Andrew James | Director | Yeadon LS19 7TU Leeds White House Lane West Yorkshire England | England | British | 249935550001 | |||||||||
| CRAVEN, David Gerald | Director | Yeadon LS19 7TU Leeds White House Lane West Yorkshire England | England | English | 134068740003 | |||||||||
| CUNLIFFE, John Andrew | Director | Yeadon LS19 7TU Leeds White House Lane West Yorkshire England | United Kingdom | British | 246831780001 | |||||||||
| FERGUSON, Graeme Peter | Director | Yeadon LS19 7TU Leeds White House Lane West Yorkshire England | United Kingdom | British | 271230550001 | |||||||||
| FOX, Isabelle Elizabeth | Director | Yeadon LS19 7TU Leeds White House Lane West Yorkshire England | United Kingdom | British | 333136340001 | |||||||||
| FRENCH, Paul David | Director | LS19 7TU Leeds Whitehouse Lane West Yorkshire United Kingdom | England | British | 188583150001 | |||||||||
| LAWS, David | Director | Yeadon LS19 7TU Leeds White House Lane West Yorkshire England | United Kingdom | British | 232602860001 | |||||||||
| MCBREEN, Niamh Ann | Director | Yeadon LS19 7TU Leeds White House Lane West Yorkshire England | United Kingdom | Irish | 173680660001 | |||||||||
| NOYES, David Michael | Director | Yeadon LS19 7TU Leeds White House Lane West Yorkshire England | United Kingdom | British | 247615400001 | |||||||||
| PETRIE, Adam James | Director | Yeadon LS19 7TU Leeds White House Lane West Yorkshire England | United Kingdom | New Zealander | 221372960001 | |||||||||
| PETRIE, Adam James | Director | W1J 6BX Berkeley Square Level 4, Berkeley Square House London England | United Kingdom | New Zealander | 221372960001 | |||||||||
| REES, David Rocyn | Director | Yeadon LS19 7TU Leeds White House Lane West Yorkshire England | United Kingdom | British | 173477160001 | |||||||||
| REES, David Rocyn | Director | W1J 6BX Berkeley Square Level 4, Berkeley Square House London England | United Kingdom | British | 173477160001 | |||||||||
| REES, Hywel Gwyn | Director | Yeadon LS19 7TU Leeds White House Lane West Yorkshire England | England | British | 177412010001 | |||||||||
| RINGER, Adam | Director | W1J 6BX Berkeley Square Level 4, Berkeley Square House London England | United Kingdom | British | 166321600001 | |||||||||
| SANDERS, Christopher | Director | Yeadon LS19 7TU Leeds White House Lane West Yorkshire England | United Kingdom | British | 238434490001 | |||||||||
| STANLEY, Damian Philip | Director | Yeadon LS19 7TU Leeds White House Lane West Yorkshire England | England | British | 221348000001 | |||||||||
| WHITBY, Simon | Director | LS19 7TU Leeds Whitehouse Lane West Yorkshire United Kingdom | United Kingdom | British | 241292120002 | |||||||||
| WILD, Joanna Rubinstein | Director | Yeadon LS19 7TU Leeds White House Lane West Yorkshire England | England | British | 262309290001 |
Who are the persons with significant control of INTERNATIONAL AIRPORT BIDCO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Augusta Bidco Limited | Jan 22, 2026 | Bressenden Place 9th Floor SW1E 5BY London 9 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for INTERNATIONAL AIRPORT BIDCO LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jun 21, 2017 | Jan 22, 2026 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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