INTERNATIONAL AIRPORT BIDCO LIMITED

INTERNATIONAL AIRPORT BIDCO LIMITED

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

    Company NameINTERNATIONAL AIRPORT BIDCO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 10829828
    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 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 AddressNo

    What were the previous names of INTERNATIONAL AIRPORT BIDCO LIMITED?

    Previous Company Names
    Company NameFromUntil
    RUBY FERRIES (INTERMEDIATE) LIMITEDJun 21, 2017Jun 21, 2017

    What are the latest accounts for INTERNATIONAL AIRPORT BIDCO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

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

    Last Confirmation Statement Made Up ToJun 20, 2026
    Next Confirmation Statement DueJul 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 20, 2025
    OverdueNo

    What are the latest filings for INTERNATIONAL AIRPORT BIDCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Withdrawal of a person with significant control statement on Jan 27, 2026

    2 pagesPSC09

    Notification of Augusta Bidco Limited as a person with significant control on Jan 22, 2026

    2 pagesPSC02

    Termination of appointment of Isabelle Elizabeth Fox as a director on Dec 31, 2025

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2025

    64 pagesAA

    Termination of appointment of David Michael Noyes as a director on Sep 26, 2025

    1 pagesTM01

    Appointment of Mr Justin Paul Symonds as a director on Sep 25, 2025

    2 pagesAP01

    Termination of appointment of Graeme Peter Ferguson as a director on Sep 11, 2025

    1 pagesTM01

    Confirmation statement made on Jun 20, 2025 with updates

    6 pagesCS01

    Appointment of Isabelle Elizabeth Fox as a director on Feb 25, 2025

    2 pagesAP01

    Change of share class name or designation

    2 pagesSH08

    Group of companies' accounts made up to Mar 31, 2024

    62 pagesAA

    Confirmation statement made on Jun 20, 2024 with no updates

    3 pagesCS01

    Termination of appointment of David Rocyn Rees as a director on Dec 07, 2023

    1 pagesTM01

    Appointment of Karim Eid as a director on Dec 07, 2023

    2 pagesAP01

    Group of companies' accounts made up to Mar 31, 2023

    60 pagesAA

    Registration of charge 108298280001, created on Jul 17, 2023

    44 pagesMR01

    Confirmation statement made on Jun 20, 2023 with updates

    6 pagesCS01

    Appointment of Kunaal James Wharfe as a secretary on Mar 23, 2023

    2 pagesAP03

    Termination of appointment of a G Secretarial Limited as a secretary on Mar 23, 2023

    1 pagesTM02

    Appointment of Mr David Michael Noyes as a director on Mar 23, 2023

    2 pagesAP01

    Termination of appointment of Andrew James Clarke as a director on Mar 23, 2023

    1 pagesTM01

    Statement of capital following an allotment of shares on Feb 02, 2023

    • Capital: GBP 9,750,193
    3 pagesSH01

    Group of companies' accounts made up to Mar 31, 2022

    55 pagesAA

    Change of share class name or designation

    2 pagesSH08

    Confirmation statement made on Jun 20, 2022 with updates

    5 pagesCS01

    Who are the officers of INTERNATIONAL AIRPORT BIDCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WHARFE, Kunaal James
    Yeadon
    LS19 7TU Leeds
    White House Lane
    West Yorkshire
    England
    Secretary
    Yeadon
    LS19 7TU Leeds
    White House Lane
    West Yorkshire
    England
    307615430001
    EID, Karim
    Yeadon
    LS19 7TU Leeds
    White House Lane
    West Yorkshire
    England
    Director
    Yeadon
    LS19 7TU Leeds
    White House Lane
    West Yorkshire
    England
    United KingdomCanadian310716890001
    HODDER, Vincent John
    Yeadon
    LS19 7TU Leeds
    White House Lane
    West Yorkshire
    England
    Director
    Yeadon
    LS19 7TU Leeds
    White House Lane
    West Yorkshire
    England
    United KingdomAustralian279160350001
    IVES, Damian
    Yeadon
    LS19 7TU Leeds
    White House Lane
    West Yorkshire
    England
    Director
    Yeadon
    LS19 7TU Leeds
    White House Lane
    West Yorkshire
    England
    United KingdomBritish267971700001
    SYMONDS, Justin Paul
    9 Bressenden Place
    N2 Building, Level 9
    SW1E 5BY London
    Infrabridge Investors (Uk) Limited
    United Kingdom
    Director
    9 Bressenden Place
    N2 Building, Level 9
    SW1E 5BY London
    Infrabridge Investors (Uk) Limited
    United Kingdom
    United KingdomBritish174955750001
    TONG, Alexander William
    Yeadon
    LS19 7TU Leeds
    White House Lane
    West Yorkshire
    England
    Director
    Yeadon
    LS19 7TU Leeds
    White House Lane
    West Yorkshire
    England
    United KingdomBritish266174870001
    A G SECRETARIAL LIMITED
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    United Kingdom
    Secretary
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number2598128
    90084920001
    AGGARWAL, Manish, Mr.
    Yeadon
    LS19 7TU Leeds
    White House Lane
    West Yorkshire
    England
    Director
    Yeadon
    LS19 7TU Leeds
    White House Lane
    West Yorkshire
    England
    EnglandBritish138028170003
    CLARKE, Andrew James
    Yeadon
    LS19 7TU Leeds
    White House Lane
    West Yorkshire
    England
    Director
    Yeadon
    LS19 7TU Leeds
    White House Lane
    West Yorkshire
    England
    EnglandBritish249935550001
    CRAVEN, David Gerald
    Yeadon
    LS19 7TU Leeds
    White House Lane
    West Yorkshire
    England
    Director
    Yeadon
    LS19 7TU Leeds
    White House Lane
    West Yorkshire
    England
    EnglandEnglish134068740003
    CUNLIFFE, John Andrew
    Yeadon
    LS19 7TU Leeds
    White House Lane
    West Yorkshire
    England
    Director
    Yeadon
    LS19 7TU Leeds
    White House Lane
    West Yorkshire
    England
    United KingdomBritish246831780001
    FERGUSON, Graeme Peter
    Yeadon
    LS19 7TU Leeds
    White House Lane
    West Yorkshire
    England
    Director
    Yeadon
    LS19 7TU Leeds
    White House Lane
    West Yorkshire
    England
    United KingdomBritish271230550001
    FOX, Isabelle Elizabeth
    Yeadon
    LS19 7TU Leeds
    White House Lane
    West Yorkshire
    England
    Director
    Yeadon
    LS19 7TU Leeds
    White House Lane
    West Yorkshire
    England
    United KingdomBritish333136340001
    FRENCH, Paul David
    LS19 7TU Leeds
    Whitehouse Lane
    West Yorkshire
    United Kingdom
    Director
    LS19 7TU Leeds
    Whitehouse Lane
    West Yorkshire
    United Kingdom
    EnglandBritish188583150001
    LAWS, David
    Yeadon
    LS19 7TU Leeds
    White House Lane
    West Yorkshire
    England
    Director
    Yeadon
    LS19 7TU Leeds
    White House Lane
    West Yorkshire
    England
    United KingdomBritish232602860001
    MCBREEN, Niamh Ann
    Yeadon
    LS19 7TU Leeds
    White House Lane
    West Yorkshire
    England
    Director
    Yeadon
    LS19 7TU Leeds
    White House Lane
    West Yorkshire
    England
    United KingdomIrish173680660001
    NOYES, David Michael
    Yeadon
    LS19 7TU Leeds
    White House Lane
    West Yorkshire
    England
    Director
    Yeadon
    LS19 7TU Leeds
    White House Lane
    West Yorkshire
    England
    United KingdomBritish247615400001
    PETRIE, Adam James
    Yeadon
    LS19 7TU Leeds
    White House Lane
    West Yorkshire
    England
    Director
    Yeadon
    LS19 7TU Leeds
    White House Lane
    West Yorkshire
    England
    United KingdomNew Zealander221372960001
    PETRIE, Adam James
    W1J 6BX Berkeley Square
    Level 4, Berkeley Square House
    London
    England
    Director
    W1J 6BX Berkeley Square
    Level 4, Berkeley Square House
    London
    England
    United KingdomNew Zealander221372960001
    REES, David Rocyn
    Yeadon
    LS19 7TU Leeds
    White House Lane
    West Yorkshire
    England
    Director
    Yeadon
    LS19 7TU Leeds
    White House Lane
    West Yorkshire
    England
    United KingdomBritish173477160001
    REES, David Rocyn
    W1J 6BX Berkeley Square
    Level 4, Berkeley Square House
    London
    England
    Director
    W1J 6BX Berkeley Square
    Level 4, Berkeley Square House
    London
    England
    United KingdomBritish173477160001
    REES, Hywel Gwyn
    Yeadon
    LS19 7TU Leeds
    White House Lane
    West Yorkshire
    England
    Director
    Yeadon
    LS19 7TU Leeds
    White House Lane
    West Yorkshire
    England
    EnglandBritish177412010001
    RINGER, Adam
    W1J 6BX Berkeley Square
    Level 4, Berkeley Square House
    London
    England
    Director
    W1J 6BX Berkeley Square
    Level 4, Berkeley Square House
    London
    England
    United KingdomBritish166321600001
    SANDERS, Christopher
    Yeadon
    LS19 7TU Leeds
    White House Lane
    West Yorkshire
    England
    Director
    Yeadon
    LS19 7TU Leeds
    White House Lane
    West Yorkshire
    England
    United KingdomBritish238434490001
    STANLEY, Damian Philip
    Yeadon
    LS19 7TU Leeds
    White House Lane
    West Yorkshire
    England
    Director
    Yeadon
    LS19 7TU Leeds
    White House Lane
    West Yorkshire
    England
    EnglandBritish221348000001
    WHITBY, Simon
    LS19 7TU Leeds
    Whitehouse Lane
    West Yorkshire
    United Kingdom
    Director
    LS19 7TU Leeds
    Whitehouse Lane
    West Yorkshire
    United Kingdom
    United KingdomBritish241292120002
    WILD, Joanna Rubinstein
    Yeadon
    LS19 7TU Leeds
    White House Lane
    West Yorkshire
    England
    Director
    Yeadon
    LS19 7TU Leeds
    White House Lane
    West Yorkshire
    England
    EnglandBritish262309290001

    Who are the persons with significant control of INTERNATIONAL AIRPORT BIDCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bressenden Place
    9th Floor
    SW1E 5BY London
    9
    United Kingdom
    Jan 22, 2026
    Bressenden Place
    9th Floor
    SW1E 5BY London
    9
    United Kingdom
    No
    Legal FormCorporate
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number16766557
    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.

    What are the latest statements on persons with significant control for INTERNATIONAL AIRPORT BIDCO LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 21, 2017Jan 22, 2026The 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