Warning: file_put_contents(c/de0e7b90262c6aa46ee27ba7081f582e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/f11ae798196fe070a858e72ec5785036.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Ags Airports Limited, LS1 5AB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

AGS AIRPORTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ags Airports Limited. The company was founded 9 years ago and was given the registration number 09201991. The firm's registered office is in LEEDS. You can find them at 1 Park Row, , Leeds, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:AGS AIRPORTS LIMITED
Company Number:09201991
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 September 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:1 Park Row, Leeds, LS1 5AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Park Row, Leeds, United Kingdom, LS1 5AB

Corporate Secretary27 January 2015Active
1, Park Row, Leeds, United Kingdom, LS1 5AB

Director27 January 2022Active
135, Calle Del Principe De Vergara, Madrid, Spain, 28002

Director19 January 2024Active
Kingsfordweg, 151, Amsterdam, Netherlands, 1043 GR

Director21 September 2023Active
1, Park Row, Leeds, LS1 5AB

Director23 September 2021Active
135, Calle Del Principe De Vergara, Madrid, Spain, 28002

Director31 December 2022Active
135, Principe De Vergara, Madrid, Spain, 28002

Director01 April 2023Active
Ropemaker Place, 28 Ropemaker Street, London, United Kingdom, EC2Y 9HD

Director13 February 2023Active
Ropemaker Place, 28 Ropemaker Street, London, United Kingdom, EC2Y 9HD

Director13 February 2023Active
Ropemaker Place, 28 Ropemaker Street, London, United Kingdom, EC2Y 9HD

Director03 September 2014Active
Parque Vía Norte, Calle Quintanavides 21, 28050, Madrid, Spain,

Director01 October 2014Active
Parque Vía Norte, Calle Quintanavides 21, 28050, Madrid, Spain,

Director01 October 2014Active
Ropemaker Place, 28 Ropemaker Street, London, England, EC2Y 9HD

Director07 November 2014Active
Ropemaker Place, 28 Ropemaker Street, London, United Kingdom, EC2Y 9HD

Director03 September 2014Active
151, Kingsfordweg, Amsterdam, Netherlands, 1043 GR

Director02 August 2019Active
Parque Via Norte, Calle Quintanavides 21, Madrid, Spain, 28050

Director26 March 2020Active
Ropemaker Place, 28 Ropemaker Street, London, United Kingdom, EC2Y 9HD

Director08 March 2016Active
Ropemaker Place, 28 Ropemaker Street, London, United Kingdom, EC2Y 9HD

Director03 September 2014Active
135, Calle Del Principe De Vergara, Madrid, Spain, 28002

Director01 October 2022Active
1, Park Row, Leeds, United Kingdom, LS1 5AB

Director16 December 2014Active
Parque Vía Norte, Calle Quintanavides 21, 28050, Madrid, Spain,

Director01 October 2014Active
Parque Via Norte, Calle Quintanavides 21, Madrid, Spain, 28050

Director27 January 2022Active
Parque Via Norte, Calle Quintanavides 21, Madrid, Spain, 28050

Director24 May 2016Active
Glasgow Airport, Erskine Court, St Andrews Drive, Paisley, United Kingdom, PA3 2TJ

Director01 May 2021Active

People with Significant Control

Ags Airports Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1, Park Row, Leeds, United Kingdom, LS1 5AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Macquarie Infrastructure And Real Assets (Europe) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Ropemaker Place, 28 Ropemaker Street, London, United Kingdom, EC2Y 9HD
Nature of control:
  • Significant influence or control as firm
Faero Uk Holding Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:3rd Floor, Building 5, Chiswick Business Park, London, United Kingdom, W4 5YS
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Mortgage

Mortgage satisfy charge full.

Download
2024-04-30Mortgage

Mortgage satisfy charge full.

Download
2024-04-30Mortgage

Mortgage satisfy charge full.

Download
2024-03-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-01Officers

Appoint person director company with name date.

Download
2024-01-24Officers

Termination director company with name termination date.

Download
2023-10-11Confirmation statement

Confirmation statement with no updates.

Download
2023-10-09Accounts

Accounts with accounts type group.

Download
2023-10-02Officers

Termination director company with name termination date.

Download
2023-10-02Officers

Appoint person director company with name date.

Download
2023-06-01Officers

Termination director company with name termination date.

Download
2023-04-14Officers

Change person director company with change date.

Download
2023-04-12Officers

Change person director company with change date.

Download
2023-04-12Officers

Change person director company with change date.

Download
2023-04-12Officers

Appoint person director company with name date.

Download
2023-04-05Officers

Termination director company with name termination date.

Download
2023-04-05Officers

Termination director company with name termination date.

Download
2023-03-31Officers

Appoint person director company with name date.

Download
2023-03-31Officers

Appoint person director company with name date.

Download
2023-01-20Officers

Appoint person director company with name date.

Download
2023-01-19Officers

Termination director company with name termination date.

Download
2023-01-06Officers

Termination director company with name termination date.

Download
2022-11-24Officers

Appoint person director company with name date.

Download
2022-10-13Officers

Termination director company with name termination date.

Download
2022-10-04Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.