UKBizDB.co.uk

AIRPORT INDUSTRIAL NOMINEES LIMITED

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

This company is commonly known as Airport Industrial Nominees Limited. The company was founded 23 years ago and was given the registration number 04112866. The firm's registered office is in LONDON. You can find them at Bow Bells House, Bread Street, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:AIRPORT INDUSTRIAL NOMINEES LIMITED
Company Number:04112866
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 November 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Bow Bells House, Bread Street, London, EC4M 9HH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
72, Broadwick Street, London, United Kingdom, W1F 9QZ

Director30 June 2023Active
72, Broadwick Street, London, United Kingdom, W1F 9QZ

Director30 June 2023Active
72, Broadwick Street, London, United Kingdom, W1F 9QZ

Director30 June 2023Active
72, Broadwick Street, London, United Kingdom, W1F 9QZ

Director30 June 2023Active
72, Broadwick Street, London, United Kingdom, W1F 9QZ

Director30 June 2023Active
14 Dalrymple Crescent, Edinburgh, EH9 2NX

Secretary31 May 2004Active
56 Marchmont Road, Edinburgh, EH9 1HS

Secretary30 May 2003Active
Edinburgh One, 60 Morrison Street, Edinburgh, EH3 8BE

Secretary07 June 2011Active
12 Kings Park, Longniddry, Scotland, EH32 0QL

Secretary12 December 2000Active
10, Queen's Terrace, Aberdeen, United Kingdom, AB10 1YG

Corporate Secretary19 January 2015Active
1, George Street, Edinburgh, United Kingdom, EH2 2LL

Corporate Secretary31 March 2020Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary23 November 2000Active
1, George Street, Edinburgh, United Kingdom, EH2 2LL

Director31 October 2022Active
19 Seton Place, Edinburgh, EH9 2JT

Director03 May 2005Active
Aberdeen Asset Management Plc, 40 Princes Street, Edinburgh, United Kingdom, EH2 2BY

Director17 June 2004Active
Bow Bells House, Bread Street, London, EC4M 9HH

Director26 January 2022Active
15 Liberton Drive, Edinburgh, EH16 6NL

Director12 December 2000Active
Bow Bells House, Bread Street, London, EC4M 9HH

Director08 September 2006Active
13, Stirling Road, Edinburgh, EH5 3HZ

Director20 July 2001Active
3rd Floor, 6 Duke Street, St James's, London, England, SW1Y 6BN

Director31 October 2022Active
3rd Floor, 6 Duke Street, St James's, London, England, SW1Y 6BN

Director31 March 2016Active
3 Chacombe Place, Knotty Green, Beaconsfield, HP9 2WS

Director12 December 2000Active
17 East Comiston, Edinburgh, EH10 6RZ

Director28 February 2001Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director23 November 2000Active

People with Significant Control

Airport Industrial Gp Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:72, Broadwick Street, London, United Kingdom, W1F 9QZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-16Persons with significant control

Change to a person with significant control.

Download
2024-02-16Address

Change registered office address company with date old address new address.

Download
2023-11-16Accounts

Change account reference date company current extended.

Download
2023-11-06Confirmation statement

Confirmation statement with no updates.

Download
2023-07-06Accounts

Accounts with accounts type dormant.

Download
2023-07-05Persons with significant control

Change to a person with significant control.

Download
2023-07-05Officers

Termination director company with name termination date.

Download
2023-07-05Officers

Termination director company with name termination date.

Download
2023-07-05Officers

Termination director company with name termination date.

Download
2023-07-05Officers

Appoint person director company with name date.

Download
2023-07-05Officers

Appoint person director company with name date.

Download
2023-07-05Officers

Appoint person director company with name date.

Download
2023-07-05Officers

Appoint person director company with name date.

Download
2023-07-05Officers

Appoint person director company with name date.

Download
2023-07-05Officers

Termination secretary company with name termination date.

Download
2023-07-05Address

Change registered office address company with date old address new address.

Download
2022-12-05Address

Change registered office address company with date old address new address.

Download
2022-11-07Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Officers

Appoint person director company with name date.

Download
2022-10-31Officers

Appoint person director company with name date.

Download
2022-10-31Officers

Termination director company with name termination date.

Download
2022-09-24Accounts

Accounts with accounts type dormant.

Download
2022-09-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-28Officers

Appoint person director company with name date.

Download
2022-01-28Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.