LONDON LUTON AIRPORT HOLDINGS I LIMITED
LUTON

Hellopages » Bedfordshire » Luton » LU2 9LY

Company number 08772220
Status Active
Incorporation Date 12 November 2013
Company Type Private Limited Company
Address NAVIGATION HOUSE AIRPORT WAY, LONDON LUTON AIRPORT, LUTON, BEDFORDSHIRE, LU2 9LY
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 12 November 2016 with updates; Director's details changed for Mr Rafael Fernandez Villasante on 11 July 2016; Director's details changed for Mrs Maria Jose Leal De Carlos on 11 July 2016. The most likely internet sites of LONDON LUTON AIRPORT HOLDINGS I LIMITED are www.londonlutonairportholdingsi.co.uk, and www.london-luton-airport-holdings-i.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and eleven months. London Luton Airport Holdings I Limited is a Private Limited Company. The company registration number is 08772220. London Luton Airport Holdings I Limited has been working since 12 November 2013. The present status of the company is Active. The registered address of London Luton Airport Holdings I Limited is Navigation House Airport Way London Luton Airport Luton Bedfordshire Lu2 9ly. . ELEMENTAL COMPANY SECRETARY LIMITED is a Secretary of the company. ANGOITIA GRIJALBA, Juan is a Director of the company. CONDIE, Clive William is a Director of the company. FERNANDEZ VILLASANTE, Rafael is a Director of the company. GARCIA SANGUINO, Mercedes Aurora is a Director of the company. LEAL DE CARLOS, Maria Jose is a Director of the company. LIAU, Andrew Samuel is a Director of the company. Director ANGOITIA GRIJALBA, Juan has been resigned. Director BRENNAN, Daniel Joseph, Lord has been resigned. Director ECHEGARAY DEL POZO, Fernando has been resigned. Director FERRERAS, Beatriz Puente has been resigned. Director MARABINI RUIZ, Rodrigo has been resigned. Director MAZZA, Rosario has been resigned. Director TEIGEIRO, Maria De Los Reyes Escrig has been resigned. Director VIZCAINO, Jose Leo has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
ELEMENTAL COMPANY SECRETARY LIMITED
Appointed Date: 22 January 2014

Director
ANGOITIA GRIJALBA, Juan
Appointed Date: 11 July 2016
54 years old

Director
CONDIE, Clive William
Appointed Date: 12 November 2013
65 years old

Director
FERNANDEZ VILLASANTE, Rafael
Appointed Date: 11 July 2016
55 years old

Director
GARCIA SANGUINO, Mercedes Aurora
Appointed Date: 11 July 2016
51 years old

Director
LEAL DE CARLOS, Maria Jose
Appointed Date: 11 July 2016
51 years old

Director
LIAU, Andrew Samuel
Appointed Date: 12 November 2013
46 years old

Resigned Directors

Director
ANGOITIA GRIJALBA, Juan
Resigned: 11 July 2016
Appointed Date: 12 November 2013
54 years old

Director
BRENNAN, Daniel Joseph, Lord
Resigned: 11 July 2016
Appointed Date: 16 October 2014
83 years old

Director
ECHEGARAY DEL POZO, Fernando
Resigned: 11 July 2016
Appointed Date: 12 November 2013
65 years old

Director
FERRERAS, Beatriz Puente
Resigned: 29 May 2015
Appointed Date: 12 November 2013
53 years old

Director
MARABINI RUIZ, Rodrigo
Resigned: 11 July 2016
Appointed Date: 12 November 2013
62 years old

Director
MAZZA, Rosario
Resigned: 16 October 2014
Appointed Date: 12 November 2013
41 years old

Director
TEIGEIRO, Maria De Los Reyes Escrig
Resigned: 02 October 2015
Appointed Date: 29 May 2015
55 years old

Director
VIZCAINO, Jose Leo
Resigned: 11 July 2016
Appointed Date: 02 October 2015
65 years old

Persons With Significant Control

London Luton Airport Holdings Ii Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LONDON LUTON AIRPORT HOLDINGS I LIMITED Events

28 Nov 2016
Confirmation statement made on 12 November 2016 with updates
15 Aug 2016
Director's details changed for Mr Rafael Fernandez Villasante on 11 July 2016
15 Aug 2016
Director's details changed for Mrs Maria Jose Leal De Carlos on 11 July 2016
15 Aug 2016
Director's details changed for Ms Mercedes Aurora Garcia Sanguino on 11 July 2016
05 Aug 2016
Resolutions
  • RES13 ‐ Pass resolutions/sign docs 11/07/2016
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 39 more events
23 Jan 2014
Appointment of Elemental Company Secretary Limited as a secretary
12 Dec 2013
Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 12 December 2013
04 Dec 2013
Current accounting period extended from 30 November 2014 to 31 December 2014
02 Dec 2013
Registration of charge 087722200001
12 Nov 2013
Incorporation

LONDON LUTON AIRPORT HOLDINGS I LIMITED Charges

26 March 2015
Charge code 0877 2220 0002
Delivered: 31 March 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Agent
Description: Contains fixed charge…
25 November 2013
Charge code 0877 2220 0001
Delivered: 2 December 2013
Status: Satisfied on 31 March 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…