Ags Airports Limited

General information

Name:

Ags Airports Ltd

Office Address:

1 Park Row LS1 5AB Leeds

Number: 09201991

Incorporation date: 2014-09-03

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Ags Airports Limited with Companies House Reg No. 09201991 has been a part of the business world for ten years. The Private Limited Company is officially located at 1 Park Row, in Leeds and company's post code is LS1 5AB. This enterprise's principal business activity number is 70100 meaning Activities of head offices. 2022-12-31 is the last time the company accounts were filed.

This limited company owes its accomplishments and constant progress to exactly eight directors, who are Diana C., Shawn K., Ismael O. and 5 other members of the Management Board who might be found within the Company Staff section of our website, who have been supervising it since January 2024. At least one secretary in this firm is a limited company, specifically Pinsent Masons Secretarial Limited.

Company staff

Diana C.

Role: Director

Appointed: 19 January 2024

Latest update: 22 March 2024

Shawn K.

Role: Director

Appointed: 21 September 2023

Latest update: 22 March 2024

Ismael O.

Role: Director

Appointed: 01 April 2023

Latest update: 22 March 2024

Madhulika S.

Role: Director

Appointed: 13 February 2023

Latest update: 22 March 2024

Gordon P.

Role: Director

Appointed: 13 February 2023

Latest update: 22 March 2024

Miguel O.

Role: Director

Appointed: 31 December 2022

Latest update: 22 March 2024

Andrew C.

Role: Director

Appointed: 27 January 2022

Latest update: 22 March 2024

James O.

Role: Director

Appointed: 23 September 2021

Latest update: 22 March 2024

Role: Corporate Secretary

Appointed: 27 January 2015

Address: Park Row, Leeds, LS1 5AB, United Kingdom

Latest update: 22 March 2024

People with significant control

The companies with significant control over this firm are: Faero Uk Holding Limited has substantial control or influence over the company. This business can be reached in London at Building 5, Chiswick Business Park, 566 Chiswick Park, W4 5YS and was registered as a PSC under the reg no 09239973. Ags Airports Investments Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Leeds at Park Row, LS1 5AB and was registered as a PSC under the reg no 09233296. Macquarie Infrastructure And Real Assets (Europe) Limited has substantial control or influence over the company. This business can be reached in London at 28 Ropemaker Street, EC2Y 9HD and was registered as a PSC under the reg no 03976881.

Faero Uk Holding Limited
Address: 3rd Floor Building 5, Chiswick Business Park, 566 Chiswick Park, London, W4 5YS, United Kingdom
Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 09239973
Notified on 6 April 2016
Nature of control:
substantial control or influence
Ags Airports Investments Limited
Address: 1 Park Row, Leeds, LS1 5AB, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 09233296
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Macquarie Infrastructure And Real Assets (Europe) Limited
Address: Ropemaker Place 28 Ropemaker Street, London, EC2Y 9HD, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 03976881
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 16 October 2024
Confirmation statement last made up date 02 October 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Free Download
On Fri, 19th Jan 2024 new director was appointed. (AP01)
filed on: 1st, February 2024
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
9
Company Age

Similar companies nearby

Closest companies