Advanced company searchLink opens in new window

AIRPORTS WORLDWIDE UK HOLDING LIMITED

Company number 08705625

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Oct 2019 AP01 Appointment of Mr Emmanuel Robert Menanteau as a director on 19 September 2019
29 Oct 2019 AP01 Appointment of Mr Pierre Azad, Emmanuel Tardiveau as a director on 19 September 2019
27 Sep 2019 CS01 Confirmation statement made on 25 September 2019 with updates
24 Sep 2019 AA Full accounts made up to 31 December 2018
09 Jul 2019 TM02 Termination of appointment of Samuel Derek Mcknight as a secretary on 31 May 2019
13 Mar 2019 AD01 Registered office address changed from Omers the Leadenhall Building 122 Leadenhall Street London EC3V 4AB England to C/O Vinci Plc Astral House Imperial Way Watford WD24 4WW on 13 March 2019
29 Nov 2018 SH01 Statement of capital following an allotment of shares on 15 November 2018
  • GBP 2
08 Oct 2018 CS01 Confirmation statement made on 25 September 2018 with no updates
14 Sep 2018 AA Full accounts made up to 31 December 2017
13 Sep 2018 TM01 Termination of appointment of Dmitry Yashnikov as a director on 28 August 2018
13 Sep 2018 TM01 Termination of appointment of John Julian Stent as a director on 28 August 2018
13 Sep 2018 TM01 Termination of appointment of Goncalo Bernardo Ferreira Santo as a director on 28 August 2018
04 Sep 2018 AP01 Appointment of Mr Nicolas Dominique Notebart as a director on 28 August 2018
04 Sep 2018 AP01 Appointment of Remi Guy Ferdinand Maumon-Falcon De Longevialle as a director on 28 August 2018
06 Oct 2017 AD02 Register inspection address has been changed from Warwick Court 5 Paternoster Square London EC4M 7DX to 1 Kings Arms Yard C/O Wilmington Trust Sp Services - 3rd Floor London EC2R 7AF
06 Oct 2017 CS01 Confirmation statement made on 25 September 2017 with no updates
06 Oct 2017 AD01 Registered office address changed from C/O Borealis Infrastructure Uk Limited the Leadenhall Building 122 Leadenhall Street London EC3V 4AB England to Omers the Leadenhall Building 122 Leadenhall Street London EC3V 4AB on 6 October 2017
21 Sep 2017 AA Full accounts made up to 31 December 2016
24 May 2017 AP01 Appointment of Mr Dmitry Yashnikov as a director on 4 May 2017
24 May 2017 AP01 Appointment of Mr Goncalo Bernardo Ferreira Santo as a director on 4 May 2017
24 May 2017 TM01 Termination of appointment of Thomas Albert Meyer-Mallorie as a director on 4 May 2017
24 May 2017 TM01 Termination of appointment of Michael David Bloch-Hansen as a director on 4 May 2017
27 Sep 2016 CS01 Confirmation statement made on 25 September 2016 with updates
27 Sep 2016 AA Full accounts made up to 31 December 2015
21 Sep 2016 MR04 Satisfaction of charge 087056250002 in full