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.
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 | : |
|
Registered Address | : | Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, New Bailey, 6 Stanley Street, Salford, United Kingdom, M3 5GS | Corporate Secretary | 01 February 2021 | Active |
Three Bentall Center, 595 Burrard St, Suite 423, Vancouver, Canada, V7X 1L2 | Director | 03 June 2013 | Active |
2, New Bailey, 6 Stanley Street, Salford, United Kingdom, M3 5GS | Director | 26 July 2018 | Active |
Liverpool John Lennon Airport, Liverpool, United Kingdom, L24 1YD | Secretary | 10 January 2011 | Active |
Eversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES | Corporate Secretary | 20 September 2012 | Active |
Eversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES | Corporate Secretary | 28 May 2010 | Active |
C/O Atcot Limited, Eversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES | Director | 28 May 2010 | Active |
Liverpool John Lennon Airport, Liverpool, United Kingdom, L24 1YD | Director | 14 June 2010 | Active |
Liverpool John Lennon Airport, Liverpool, United Kingdom, L24 1YD | Director | 28 May 2010 | Active |
Eversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES | Director | 05 April 2013 | Active |
Suite 1410, 1200 West 73rd Avenue, Vancouver, Canada, | Director | 14 June 2010 | Active |
C/O Atcot Limited, Eversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES | Director | 28 May 2010 | Active |
14-18, City Road, Cardiff, Wales, CF24 3DL | Corporate Director | 30 September 2013 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-21 | Accounts | Accounts with accounts type full. | Download |
2023-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type full. | Download |
2022-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-08 | Officers | Change person director company with change date. | Download |
2021-09-27 | Accounts | Accounts with accounts type full. | Download |
2021-07-02 | Address | Change registered office address company with date old address new address. | Download |
2021-07-02 | Officers | Change corporate secretary company with change date. | Download |
2021-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-07 | Officers | Change person director company with change date. | Download |
2021-04-07 | Officers | Appoint corporate secretary company with name date. | Download |
2021-03-01 | Officers | Termination secretary company with name termination date. | Download |
2020-11-19 | Accounts | Accounts with accounts type full. | Download |
2020-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-01 | Officers | Change person director company with change date. | Download |
2019-10-07 | Accounts | Accounts with accounts type full. | Download |
2019-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-01 | Officers | Termination director company with name termination date. | Download |
2018-09-24 | Accounts | Accounts with accounts type full. | Download |
2018-08-08 | Officers | Appoint person director company with name date. | Download |
2018-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-11 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-05-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-27 | Accounts | Accounts with accounts type full. | Download |
2017-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.