UKBizDB.co.uk

VANTAGE AIRPORT GROUP (UK) LTD

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

This company is commonly known as Vantage Airport Group (uk) Ltd. The company was founded 14 years ago and was given the registration number 07268418. The firm's registered office is in MANCHESTER. You can find them at Eversheds House, 70 Great Bridgewater Street, Manchester, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:VANTAGE AIRPORT GROUP (UK) LTD
Company Number:07268418
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 May 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, New Bailey, 6 Stanley Street, Salford, United Kingdom, M3 5GS

Corporate Secretary01 February 2021Active
Three Bentall Center, 595 Burrard St, Suite 423, Vancouver, Canada, V7X 1L2

Director03 June 2013Active
2, New Bailey, 6 Stanley Street, Salford, United Kingdom, M3 5GS

Director26 July 2018Active
Liverpool John Lennon Airport, Liverpool, United Kingdom, L24 1YD

Secretary10 January 2011Active
Eversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES

Corporate Secretary20 September 2012Active
Eversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES

Corporate Secretary28 May 2010Active
C/O Atcot Limited, Eversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES

Director28 May 2010Active
Liverpool John Lennon Airport, Liverpool, United Kingdom, L24 1YD

Director14 June 2010Active
Liverpool John Lennon Airport, Liverpool, United Kingdom, L24 1YD

Director28 May 2010Active
Eversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES

Director05 April 2013Active
Suite 1410, 1200 West 73rd Avenue, Vancouver, Canada,

Director14 June 2010Active
C/O Atcot Limited, Eversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES

Director28 May 2010Active
14-18, City Road, Cardiff, Wales, CF24 3DL

Corporate Director30 September 2013Active

People with Significant Control

Corsair Infrastructure Management, L.P.
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:366, Madison Avenue, New York, United States, NY 10017
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-21Accounts

Accounts with accounts type full.

Download
2023-06-01Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type full.

Download
2022-06-14Confirmation statement

Confirmation statement with no updates.

Download
2022-06-08Officers

Change person director company with change date.

Download
2021-09-27Accounts

Accounts with accounts type full.

Download
2021-07-02Address

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

Download
2021-07-02Officers

Change corporate secretary company with change date.

Download
2021-06-10Confirmation statement

Confirmation statement with no updates.

Download
2021-06-07Officers

Change person director company with change date.

Download
2021-04-07Officers

Appoint corporate secretary company with name date.

Download
2021-03-01Officers

Termination secretary company with name termination date.

Download
2020-11-19Accounts

Accounts with accounts type full.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-06-01Officers

Change person director company with change date.

Download
2019-10-07Accounts

Accounts with accounts type full.

Download
2019-06-03Confirmation statement

Confirmation statement with no updates.

Download
2019-05-01Officers

Termination director company with name termination date.

Download
2018-09-24Accounts

Accounts with accounts type full.

Download
2018-08-08Officers

Appoint person director company with name date.

Download
2018-06-06Confirmation statement

Confirmation statement with no updates.

Download
2018-05-11Persons with significant control

Notification of a person with significant control statement.

Download
2018-05-11Persons with significant control

Cessation of a person with significant control.

Download
2017-09-27Accounts

Accounts with accounts type full.

Download
2017-06-23Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.