Southampton International Airport Limited

General information

Name:

Southampton International Airport Ltd

Office Address:

Southampton Airport Wide Lane SO18 2NL Southampton

Number: 02431858

Incorporation date: 1989-10-12

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Southampton International Airport Limited has existed on the local market for at least 35 years. Started with Companies House Reg No. 02431858 in 1989, it is based at Southampton Airport, Southampton SO18 2NL. The registered name of the firm was changed in 1994 to Southampton International Airport Limited. This enterprise former business name was Airports Uk (southampton). This firm's SIC and NACE codes are 51101 which stands for Scheduled passenger air transport. Its latest accounts cover the period up to 2022-12-31 and the most current annual confirmation statement was released on 2023-08-25.

The trademark of Southampton International Airport is "BREEZE THROUGH". It was submitted for registration in November, 2013 and it got published in the journal number 2014-005.

Our database that details this enterprise's management shows us the existence of six directors: Shawn K., Madhulika S., Gordon P. and 3 remaining, listed below who became members of the Management Board on 2023-09-21, 2023-02-13 and 2023-01-01. At least one secretary in this firm is a limited company: Pinsent Masons Secretarial Limited.

  • Previous company's names
  • Southampton International Airport Limited 1994-12-01
  • Airports Uk (southampton) Limited 1989-10-12

Trade marks

Trademark UK00003030301
Trademark image:-
Trademark name:BREEZE THROUGH
Status:Application Published
Filing date:2013-11-12
Owner name:Southampton International Airport Limited
Owner address:The Compass Centre, Nelson Road, Hounslow, Middlesex, United Kingdom, TW6 2GW

Company staff

Shawn K.

Role: Director

Appointed: 21 September 2023

Latest update: 26 March 2024

Madhulika S.

Role: Director

Appointed: 13 February 2023

Latest update: 26 March 2024

Gordon P.

Role: Director

Appointed: 13 February 2023

Latest update: 26 March 2024

Andrew C.

Role: Director

Appointed: 01 January 2023

Latest update: 26 March 2024

Miguel O.

Role: Director

Appointed: 31 December 2022

Latest update: 26 March 2024

Andrew C.

Role: Director

Appointed: 27 January 2022

Latest update: 26 March 2024

Role: Corporate Secretary

Appointed: 27 January 2015

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

Latest update: 26 March 2024

People with significant control

The companies that control this firm include: 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 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. Airport Holdings Ndh1 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 06408392.

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
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
Airport Holdings Ndh1 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 06408392
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 08 September 2024
Confirmation statement last made up date 25 August 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Full accounts data made up to 2022-12-31 (AA)
filed on: 9th, October 2023
accounts
Free Download Download filing (39 pages)

Search other companies

Services (by SIC Code)

  • 51101 : Scheduled passenger air transport
34
Company Age

Similar companies nearby

Closest companies