Suite 423
Vancouver
British Columbia
V7x 1l2
Director Name | Sami Tapio Teittinen |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | American |
Status | Current |
Appointed | 26 July 2018(8 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS |
Secretary Name | LDC Nominee Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 February 2021(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months |
Correspondence Address | 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS |
Director Name | Mr George Casey |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | C/O Atcot Limited Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Director Name | Mr Amit Rikhy |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | Liverpool John Lennon Airport Liverpool L24 1YD |
Director Name | Mr Neville Weir |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 28 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | C/O Atcot Limited Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Director Name | Craig Richmond |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 14 June 2010(2 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 February 2013) |
Role | Airport Cheif Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Liverpool John Lennon Airport Liverpool L24 1YD |
Director Name | Mr Matthew James Thomas |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2010(2 weeks, 3 days after company formation) |
Appointment Duration | 5 years, 11 months (resigned 17 May 2016) |
Role | Commercial Director |
Country of Residence | Canada |
Correspondence Address | Suite 1410 1200 West 73rd Avenue Vancouver B.C., V6p 6g5 Canada |
Secretary Name | Elizabeth McDonald |
---|---|
Status | Resigned |
Appointed | 10 January 2011(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 September 2012) |
Role | Company Director |
Correspondence Address | Liverpool John Lennon Airport Liverpool L24 1YD |
Director Name | Stewart Steeves |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 05 April 2013(2 years, 10 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 30 September 2013) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2012(2 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 February 2021) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Director Name | 7Side Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2013(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 12 April 2019) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Website | www.vantageairportgroup.com |
---|---|
Email address | [email protected] |
Registered Address | 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS |
---|---|
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £87,102,161 |
Cash | £308,581 |
Current Liabilities | £434,837 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 28 May 2023 (11 months ago) |
---|---|
Next Return Due | 11 June 2024 (1 month, 2 weeks from now) |
21 September 2023 | Full accounts made up to 31 December 2022 (16 pages) |
---|---|
1 June 2023 | Confirmation statement made on 28 May 2023 with no updates (3 pages) |
29 September 2022 | Full accounts made up to 31 December 2021 (16 pages) |
14 June 2022 | Confirmation statement made on 28 May 2022 with no updates (3 pages) |
8 June 2022 | Director's details changed for Mr George Casey on 1 January 2022 (2 pages) |
27 September 2021 | Full accounts made up to 31 December 2020 (18 pages) |
2 July 2021 | Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on 2 July 2021 (1 page) |
2 July 2021 | Secretary's details changed for Ldc Nominee Secretary Limited on 2 July 2021 (1 page) |
10 June 2021 | Confirmation statement made on 28 May 2021 with no updates (3 pages) |
7 June 2021 | Director's details changed for Sami Tapio Teittinen on 20 May 2021 (2 pages) |
7 April 2021 | Appointment of Ldc Nominee Secretary Limited as a secretary on 1 February 2021 (2 pages) |
1 March 2021 | Termination of appointment of Eversecretary Limited as a secretary on 1 February 2021 (1 page) |
19 November 2020 | Full accounts made up to 31 December 2019 (18 pages) |
1 June 2020 | Confirmation statement made on 28 May 2020 with no updates (3 pages) |
1 June 2020 | Director's details changed for Sami Tapio Teittinen on 29 May 2020 (2 pages) |
7 October 2019 | Full accounts made up to 31 December 2018 (17 pages) |
3 June 2019 | Confirmation statement made on 28 May 2019 with no updates (3 pages) |
1 May 2019 | Termination of appointment of 7Side Nominees Limited as a director on 12 April 2019 (1 page) |
24 September 2018 | Full accounts made up to 31 December 2017 (15 pages) |
8 August 2018 | Appointment of Sami Tapio Teittinen as a director on 26 July 2018 (2 pages) |
6 June 2018 | Confirmation statement made on 28 May 2018 with no updates (3 pages) |
11 May 2018 | Cessation of Corsair Infrastructure Management, L.P. as a person with significant control on 6 April 2016 (1 page) |
11 May 2018 | Notification of a person with significant control statement (2 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (14 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (14 pages) |
23 June 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
28 June 2016 | Termination of appointment of Matthew James Thomas as a director on 17 May 2016 (1 page) |
28 June 2016 | Termination of appointment of Matthew James Thomas as a director on 17 May 2016 (1 page) |
28 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
5 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
5 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
29 June 2015 | Director's details changed for Mr Matthew James Thomas on 11 April 2014 (2 pages) |
29 June 2015 | Director's details changed for Mr Matthew James Thomas on 1 October 2014 (2 pages) |
29 June 2015 | Director's details changed for Mr Matthew James Thomas on 11 April 2014 (2 pages) |
29 June 2015 | Director's details changed for Mr George Casey on 11 April 2014 (2 pages) |
29 June 2015 | Director's details changed for Mr Matthew James Thomas on 1 October 2014 (2 pages) |
29 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Director's details changed for Mr George Casey on 11 April 2014 (2 pages) |
29 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Director's details changed for Mr Matthew James Thomas on 1 October 2014 (2 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
3 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
29 October 2013 | Termination of appointment of Stewart Steeves as a director (1 page) |
29 October 2013 | Termination of appointment of Stewart Steeves as a director (1 page) |
29 October 2013 | Appointment of 7Side Nominees Limited as a director (2 pages) |
29 October 2013 | Appointment of 7Side Nominees Limited as a director (2 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
11 July 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (4 pages) |
11 July 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (4 pages) |
10 July 2013 | Statement of capital following an allotment of shares on 19 December 2012
|
10 July 2013 | Statement of capital following an allotment of shares on 19 December 2012
|
21 June 2013 | Appointment of Mr George Casey as a director (2 pages) |
21 June 2013 | Appointment of Mr George Casey as a director (2 pages) |
16 May 2013 | Termination of appointment of Amit Rikhy as a director (1 page) |
16 May 2013 | Termination of appointment of Amit Rikhy as a director (1 page) |
18 April 2013 | Appointment of Stewart Steeves as a director (2 pages) |
18 April 2013 | Appointment of Stewart Steeves as a director (2 pages) |
7 March 2013 | Director's details changed for Matthew Thomas on 1 July 2012 (2 pages) |
7 March 2013 | Director's details changed for Matthew Thomas on 1 July 2012 (2 pages) |
7 March 2013 | Director's details changed for Matthew Thomas on 1 July 2012 (2 pages) |
22 February 2013 | Termination of appointment of Craig Richmond as a director (1 page) |
22 February 2013 | Termination of appointment of Craig Richmond as a director (1 page) |
3 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
20 September 2012 | Appointment of Eversecretary Limited as a secretary (2 pages) |
20 September 2012 | Termination of appointment of Elizabeth Mcdonald as a secretary (1 page) |
20 September 2012 | Appointment of Eversecretary Limited as a secretary (2 pages) |
20 September 2012 | Termination of appointment of Elizabeth Mcdonald as a secretary (1 page) |
1 August 2012 | Statement of capital following an allotment of shares on 19 July 2012
|
1 August 2012 | Statement of capital following an allotment of shares on 19 July 2012
|
22 June 2012 | Director's details changed for Matthew Thomas on 1 May 2012 (2 pages) |
22 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (6 pages) |
22 June 2012 | Director's details changed for Matthew Thomas on 1 May 2012 (2 pages) |
22 June 2012 | Director's details changed for Matthew Thomas on 1 May 2012 (2 pages) |
22 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (6 pages) |
8 May 2012 | Statement of capital following an allotment of shares on 24 April 2012
|
8 May 2012 | Statement of capital following an allotment of shares on 24 April 2012
|
23 February 2012 | Change of name notice (2 pages) |
23 February 2012 | Company name changed yvr airport services (uk) LTD\certificate issued on 23/02/12
|
23 February 2012 | Change of name notice (2 pages) |
23 February 2012 | Company name changed yvr airport services (uk) LTD\certificate issued on 23/02/12
|
25 January 2012 | Statement of capital following an allotment of shares on 20 December 2011
|
25 January 2012 | Statement of capital following an allotment of shares on 20 December 2011
|
5 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
15 September 2011 | Secretary's details changed for Elizabeth Mcdonald on 1 September 2011 (2 pages) |
15 September 2011 | Secretary's details changed for Elizabeth Mcdonald on 1 September 2011 (2 pages) |
15 September 2011 | Secretary's details changed for Elizabeth Mcdonald on 1 September 2011 (2 pages) |
8 September 2011 | Director's details changed for Mr Amit Rikhy on 1 September 2011 (2 pages) |
8 September 2011 | Director's details changed for Craig Richmond on 1 September 2011 (2 pages) |
8 September 2011 | Director's details changed for Mr Amit Rikhy on 1 September 2011 (2 pages) |
8 September 2011 | Director's details changed for Craig Richmond on 1 September 2011 (2 pages) |
8 September 2011 | Director's details changed for Mr Amit Rikhy on 1 September 2011 (2 pages) |
8 September 2011 | Director's details changed for Craig Richmond on 1 September 2011 (2 pages) |
5 July 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (6 pages) |
5 July 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (6 pages) |
4 May 2011 | Statement of capital following an allotment of shares on 20 April 2011
|
4 May 2011 | Statement of capital following an allotment of shares on 20 April 2011
|
18 January 2011 | Statement of capital following an allotment of shares on 20 December 2010
|
18 January 2011 | Statement of capital following an allotment of shares on 20 December 2010
|
12 January 2011 | Termination of appointment of Eversecretary Limited as a secretary (1 page) |
12 January 2011 | Appointment of Elizabeth Mcdonald as a secretary (2 pages) |
12 January 2011 | Termination of appointment of Eversecretary Limited as a secretary (1 page) |
12 January 2011 | Appointment of Elizabeth Mcdonald as a secretary (2 pages) |
22 November 2010 | Statement of capital following an allotment of shares on 9 November 2010
|
22 November 2010 | Statement of capital following an allotment of shares on 9 November 2010
|
22 November 2010 | Statement of capital following an allotment of shares on 9 November 2010
|
6 July 2010 | Statement of capital following an allotment of shares on 21 June 2010
|
6 July 2010 | Statement of capital following an allotment of shares on 21 June 2010
|
15 June 2010 | Appointment of Craig Richmond as a director (2 pages) |
15 June 2010 | Appointment of Craig Richmond as a director (2 pages) |
14 June 2010 | Current accounting period shortened from 31 May 2011 to 31 December 2010 (1 page) |
14 June 2010 | Termination of appointment of Neville Weir as a director (1 page) |
14 June 2010 | Termination of appointment of Neville Weir as a director (1 page) |
14 June 2010 | Termination of appointment of George Casey as a director (1 page) |
14 June 2010 | Current accounting period shortened from 31 May 2011 to 31 December 2010 (1 page) |
14 June 2010 | Appointment of Matthew Thomas as a director (2 pages) |
14 June 2010 | Termination of appointment of George Casey as a director (1 page) |
14 June 2010 | Appointment of Matthew Thomas as a director (2 pages) |
14 June 2010 | Director's details changed for Matthew Thomas on 14 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Matthew Thomas on 14 June 2010 (2 pages) |
28 May 2010 | Incorporation (20 pages) |
28 May 2010 | Incorporation (20 pages) |