AIRPORTS WORLDWIDE UK HOLDING LIMITED
LONDON

Hellopages » City of London » City of London » EC3V 4AB

Company number 08705625
Status Active
Incorporation Date 25 September 2013
Company Type Private Limited Company
Address BOREALIS INFRASTRUCTURE UK LIMITED, THE LEADENHALL BUILDING, 122 LEADENHALL STREET, LONDON, ENGLAND, EC3V 4AB
Home Country United Kingdom
Nature of Business 51101 - Scheduled passenger air transport, 51102 - Non-scheduled passenger air transport, 51210 - Freight air transport
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 25 September 2016 with updates; Full accounts made up to 31 December 2015; Satisfaction of charge 087056250001 in full. The most likely internet sites of AIRPORTS WORLDWIDE UK HOLDING LIMITED are www.airportsworldwideukholding.co.uk, and www.airports-worldwide-uk-holding.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and twelve months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Airports Worldwide Uk Holding Limited is a Private Limited Company. The company registration number is 08705625. Airports Worldwide Uk Holding Limited has been working since 25 September 2013. The present status of the company is Active. The registered address of Airports Worldwide Uk Holding Limited is Borealis Infrastructure Uk Limited The Leadenhall Building 122 Leadenhall Street London England Ec3v 4ab. . MCKNIGHT, Samuel Derek is a Secretary of the company. BLOCH-HANSEN, Michael David is a Director of the company. KEDDIE, Graham Campbell is a Director of the company. MEYER-MALLORIE, Thomas Albert is a Director of the company. STENT, John Julian is a Director of the company. Director BLOEMEN, Peter-Paul Josef Marie has been resigned. Director DORAN, John has been resigned. Director HUANG, Gregory has been resigned. Director LEUNG, Carl has been resigned. Director RIKHY, Amit has been resigned. Director YAMOTAHARI, Sara has been resigned. The company operates in "Scheduled passenger air transport".


Current Directors

Secretary
MCKNIGHT, Samuel Derek
Appointed Date: 03 December 2013

Director
BLOCH-HANSEN, Michael David
Appointed Date: 25 August 2016
39 years old

Director
KEDDIE, Graham Campbell
Appointed Date: 01 September 2014
62 years old

Director
MEYER-MALLORIE, Thomas Albert
Appointed Date: 27 October 2015
44 years old

Director
STENT, John Julian
Appointed Date: 03 December 2013
70 years old

Resigned Directors

Director
BLOEMEN, Peter-Paul Josef Marie
Resigned: 31 May 2016
Appointed Date: 24 November 2014
67 years old

Director
DORAN, John
Resigned: 19 August 2014
Appointed Date: 03 December 2013
65 years old

Director
HUANG, Gregory
Resigned: 01 May 2014
Appointed Date: 03 December 2013
48 years old

Director
LEUNG, Carl
Resigned: 27 February 2015
Appointed Date: 01 May 2014
54 years old

Director
RIKHY, Amit
Resigned: 16 January 2015
Appointed Date: 25 September 2013
60 years old

Director
YAMOTAHARI, Sara
Resigned: 24 November 2014
Appointed Date: 03 December 2013
57 years old

AIRPORTS WORLDWIDE UK HOLDING LIMITED Events

27 Sep 2016
Confirmation statement made on 25 September 2016 with updates
27 Sep 2016
Full accounts made up to 31 December 2015
21 Sep 2016
Satisfaction of charge 087056250001 in full
21 Sep 2016
Satisfaction of charge 087056250002 in full
13 Sep 2016
Appointment of Mr Michael David Bloch-Hansen as a director on 25 August 2016
...
... and 35 more events
23 Dec 2013
Appointment of Sara Yamotahari as a director
23 Dec 2013
Appointment of Gregory Huang as a director
20 Dec 2013
Registration of charge 087056250001
20 Dec 2013
Registration of charge 087056250002
25 Sep 2013
Incorporation
Statement of capital on 2013-09-25
  • GBP 1

AIRPORTS WORLDWIDE UK HOLDING LIMITED Charges

20 June 2016
Charge code 0870 5625 0004
Delivered: 23 June 2016
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: Contains fixed charge…
20 June 2016
Charge code 0870 5625 0003
Delivered: 23 June 2016
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Contains fixed charge…
17 December 2013
Charge code 0870 5625 0001
Delivered: 20 December 2013
Status: Satisfied on 21 September 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
16 December 2013
Charge code 0870 5625 0002
Delivered: 20 December 2013
Status: Satisfied on 21 September 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…