Airport Holdings Ndh1 Limited

General information

Name:

Airport Holdings Ndh1 Ltd

Office Address:

1 Park Row LS1 5AB Leeds

Number: 06408392

Incorporation date: 2007-10-24

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Airport Holdings Ndh1 Limited could be contacted at 1 Park Row, in Leeds. The company's area code is LS1 5AB. Airport Holdings Ndh1 has been active on the British market since it was started in 2007. The company's registration number is 06408392. In the past, Airport Holdings Ndh1 Limited changed the company name three times. Up to Friday 28th September 2012 it used the business name Baa (ndh1). After that it switched to the business name Baa (newco1) which was used till Friday 28th September 2012 when the current name was adopted. This business's classified under the NACE and SIC code 70100 meaning Activities of head offices. Airport Holdings Ndh1 Ltd filed its latest accounts for the period up to 31st December 2022. Its latest confirmation statement was filed on 24th September 2023.

Currently, the directors chosen by the following firm are as follow: Shawn K. appointed in 2023 in September, Madhulika S. appointed on Monday 13th February 2023, Gordon P. appointed in 2023 and 3 other directors have been described below. Another limited company has been appointed as one of the secretaries of this company: Pinsent Masons Secretarial Limited.

  • Previous company's names
  • Airport Holdings Ndh1 Limited 2012-09-28
  • Baa (ndh1) Limited 2008-04-03
  • Baa (newco1) Limited 2007-12-20
  • Baa (ah) Limited 2007-10-24

Company staff

Shawn K.

Role: Director

Appointed: 21 September 2023

Latest update: 25 January 2024

Madhulika S.

Role: Director

Appointed: 13 February 2023

Latest update: 25 January 2024

Gordon P.

Role: Director

Appointed: 13 February 2023

Latest update: 25 January 2024

Andrew C.

Role: Director

Appointed: 01 January 2023

Latest update: 25 January 2024

Miguel O.

Role: Director

Appointed: 31 December 2022

Latest update: 25 January 2024

Andrew C.

Role: Director

Appointed: 27 January 2022

Latest update: 25 January 2024

Role: Corporate Secretary

Appointed: 27 January 2015

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

Latest update: 25 January 2024

People with significant control

The companies that control this firm are: 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 registration number 03976881. Ags Airports 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 registration number 09201991. 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 registration number 09239973.

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
Ags Airports 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 09201991
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
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

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 08 October 2024
Confirmation statement last made up date 24 September 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Free Download
Full accounts data made up to December 31, 2022 (AA)
filed on: 9th, October 2023
accounts
Free Download Download filing (22 pages)

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
16
Company Age

Similar companies nearby

Closest companies