GATWICK AIRPORT FINANCE PLC

Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

25/04/2525 April 2025 Director's details changed for Mr per Marten Soderbom on 2023-07-24

View Document

25/04/2525 April 2025 Group of companies' accounts made up to 2024-12-31

View Document

26/03/2526 March 2025 Interim accounts made up to 2024-09-30

View Document

07/05/247 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

17/04/2417 April 2024 Director's details changed for Mr Michael John Mcghee on 2023-07-24

View Document

17/04/2417 April 2024 Group of companies' accounts made up to 2023-12-31

View Document

03/04/243 April 2024 Director's details changed for Mr Pierre-Hugues Paul, Louis Schmit on 2021-10-18

View Document

02/04/242 April 2024 Director's details changed for Mr Nicolas Dominique Notebaert on 2021-10-18

View Document

02/04/242 April 2024 Director's details changed for Mr Remi Maumon De Longevialle on 2021-10-18

View Document

02/04/242 April 2024 Director's details changed for Mr Olivier Mathieu on 2021-10-18

View Document

28/12/2328 December 2023 Appointment of David Hartmann Higgins as a director on 2023-11-01

View Document

21/12/2321 December 2023 Termination of appointment of Eric Marc Jacques Delobel as a director on 2023-11-01

View Document

21/12/2321 December 2023 Appointment of Mr Guillaume Dubois as a director on 2023-11-01

View Document

21/12/2321 December 2023 Termination of appointment of William Alan Woodburn as a director on 2023-11-01

View Document

07/09/237 September 2023 Change of details for Ivy Super Topco Limited as a person with significant control on 2023-07-24

View Document

07/09/237 September 2023 Secretary's details changed for Tmf Corporate Administration Services Limited on 2023-07-24

View Document

07/09/237 September 2023 Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ on 2023-09-07

View Document

22/06/2322 June 2023 Group of companies' accounts made up to 2022-12-31

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

14/02/2214 February 2022 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 2021-03-17

View Document

14/02/2214 February 2022 Notification of Ivy Super Topco Limited as a person with significant control on 2019-12-09

View Document

24/09/2124 September 2021 Group of companies' accounts made up to 2020-12-31

View Document

22/07/2122 July 2021 Director's details changed for Mr Pierre-Hugues Paul, Louis Schmit on 2021-07-19

View Document

31/12/1431 December 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

02/12/142 December 2014 AUDITOR'S RESIGNATION

View Document

28/05/1428 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

27/05/1427 May 2014 DIRECTOR APPOINTED MR JOHN BENEDICT MCCARTHY

View Document

23/05/1423 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ALAN WOODBURN / 01/05/2014

View Document

23/05/1423 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN MCGHEE / 01/05/2014

View Document

12/12/1312 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

28/10/1328 October 2013 DIRECTOR APPOINTED JOHN BENEDICT MCCARTHY

View Document

11/10/1311 October 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES HIME

View Document

12/06/1312 June 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

11/06/1311 June 2013 APPOINTMENT TERMINATED, DIRECTOR KARIM MOURAD

View Document

11/06/1311 June 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KOSKI

View Document

10/05/1310 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ALAN WOODBURN / 01/10/2010

View Document

22/02/1322 February 2013 DIRECTOR APPOINTED JAMES ARCHIE HIME

View Document

04/12/124 December 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KOSKI

View Document

05/07/125 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

03/05/123 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

02/02/122 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HARVEY GILLESPIE SMITH / 09/01/2012

View Document

04/10/114 October 2011 REGISTERED OFFICE CHANGED ON 04/10/2011 FROM PELLIPAR HOUSE 1ST FLOOR 9 CLOAK LANE LONDON EC4R 2RU UNITED KINGDOM

View Document

04/10/114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROBERT KOSKI / 19/09/2011

View Document

29/09/1129 September 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 19/09/2011

View Document

11/07/1111 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

02/06/112 June 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

28/02/1128 February 2011 STATEMENT BY DIRECTORS

View Document

28/02/1128 February 2011 28/02/11 STATEMENT OF CAPITAL GBP 5000000

View Document

28/02/1128 February 2011 SOLVENCY STATEMENT DATED 25/02/11

View Document

28/02/1128 February 2011 REDUCE ISSUED CAPITAL 25/02/2011

View Document

14/01/1114 January 2011 CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

14/01/1114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROBERT KOSKI / 31/12/2010

View Document

14/01/1114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HARVEY GILLESPIE SMITH / 31/12/2010

View Document

14/01/1114 January 2011 REGISTERED OFFICE CHANGED ON 14/01/2011 FROM 201 BISHOPSGATE LONDON EC2M 3AF

View Document

14/01/1114 January 2011 APPOINTMENT TERMINATED, SECRETARY MAWLAW SECRETARIES LIMITED

View Document

06/01/116 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

18/06/1018 June 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

18/05/1018 May 2010 DIRECTOR APPOINTED KARIM MOURAD

View Document

13/05/1013 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

04/05/104 May 2010 CORPORATE SECRETARY APPOINTED MAWLAW SECRETARIES LIMITED

View Document

17/12/0917 December 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/12/0917 December 2009 DIRECTOR APPOINTED CHRISTOPHER ROBERT KOSKI

View Document

17/12/0917 December 2009 DIRECTOR APPOINTED ANDREW HARVEY GILLESPIE SMITH

View Document

17/12/0917 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/12/0917 December 2009 AUTH DEBENTURE 27/11/2009

View Document

17/06/0917 June 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY TRUSEC LIMITED LOGGED FORM

View Document

10/06/0910 June 2009 APPOINTMENT TERMINATED DIRECTOR NICOLE MONIR

View Document

13/05/0913 May 2009 CURRSHO FROM 31/05/2010 TO 31/03/2010

View Document

13/05/0913 May 2009 DIRECTOR APPOINTED WILLIAM ALAN WOODBURN

View Document

13/05/0913 May 2009 REGISTERED OFFICE CHANGED ON 13/05/09 FROM: GISTERED OFFICE CHANGED ON 13/05/2009 FROM 2 LAMBS PASSAGE LONDON EC1Y 8BB

View Document

13/05/0913 May 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD COLLINSON

View Document

13/05/0913 May 2009 APPOINTMENT TERMINATE, SECRETARY NICOLE FRANCES MONIR LOGGED FORM

View Document

13/05/0913 May 2009 DIRECTOR APPOINTED MICHAEL JOHN MCGHEE

View Document

07/05/097 May 2009 DIRECTOR APPOINTED RICHARD HUGH COLLINSON

View Document

01/05/091 May 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company