Company NameVantage Airport Group (UK) Ltd
DirectorsGeorge Casey and Sami Tapio Teittinen
Company StatusActive
Company Number07268418
CategoryPrivate Limited Company
Incorporation Date28 May 2010(13 years, 11 months ago)
Previous NameYVR Airport Services (UK) Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr George Casey
Date of BirthJuly 1962 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed03 June 2013(3 years after company formation)
Appointment Duration10 years, 11 months
RolePresident And CEO
Country of ResidenceCanada
Correspondence AddressThree Bentall Center 595 Burrard St
Suite 423
Vancouver
British Columbia
V7x 1l2
Director NameSami Tapio Teittinen
Date of BirthOctober 1975 (Born 48 years ago)
NationalityAmerican
StatusCurrent
Appointed26 July 2018(8 years, 2 months after company formation)
Appointment Duration5 years, 9 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address2 New Bailey
6 Stanley Street
Salford
Greater Manchester
M3 5GS
Secretary NameLDC Nominee Secretary Limited (Corporation)
StatusCurrent
Appointed01 February 2021(10 years, 8 months after company formation)
Appointment Duration3 years, 2 months
Correspondence Address2 New Bailey
6 Stanley Street
Salford
Greater Manchester
M3 5GS
Director NameMr George Casey
Date of BirthJuly 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed28 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressC/O Atcot Limited Eversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Director NameMr Amit Rikhy
Date of BirthJuly 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed28 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressLiverpool John Lennon Airport
Liverpool
L24 1YD
Director NameMr Neville Weir
Date of BirthNovember 1961 (Born 62 years ago)
NationalityCanadian
StatusResigned
Appointed28 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressC/O Atcot Limited Eversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Director NameCraig Richmond
Date of BirthJuly 1961 (Born 62 years ago)
NationalityCanadian
StatusResigned
Appointed14 June 2010(2 weeks, 3 days after company formation)
Appointment Duration2 years, 7 months (resigned 01 February 2013)
RoleAirport Cheif Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressLiverpool John Lennon Airport
Liverpool
L24 1YD
Director NameMr Matthew James Thomas
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2010(2 weeks, 3 days after company formation)
Appointment Duration5 years, 11 months (resigned 17 May 2016)
RoleCommercial Director
Country of ResidenceCanada
Correspondence AddressSuite 1410 1200 West 73rd Avenue
Vancouver
B.C., V6p 6g5
Canada
Secretary NameElizabeth McDonald
StatusResigned
Appointed10 January 2011(7 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 20 September 2012)
RoleCompany Director
Correspondence AddressLiverpool John Lennon Airport
Liverpool
L24 1YD
Director NameStewart Steeves
Date of BirthJune 1969 (Born 54 years ago)
NationalityCanadian
StatusResigned
Appointed05 April 2013(2 years, 10 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 30 September 2013)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressEversheds House 70 Great Bridgewater Street
Manchester
M1 5ES
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed20 September 2012(2 years, 3 months after company formation)
Appointment Duration8 years, 4 months (resigned 01 February 2021)
Correspondence AddressEversheds House 70 Great Bridgewater Street
Manchester
M1 5ES
Director Name7Side Nominees Limited (Corporation)
StatusResigned
Appointed30 September 2013(3 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 12 April 2019)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Contact

Websitewww.vantageairportgroup.com
Email address[email protected]

Location

Registered Address2 New Bailey
6 Stanley Street
Salford
Greater Manchester
M3 5GS
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£87,102,161
Cash£308,581
Current Liabilities£434,837

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return28 May 2023 (11 months ago)
Next Return Due11 June 2024 (1 month, 2 weeks from now)

Filing History

21 September 2023Full accounts made up to 31 December 2022 (16 pages)
1 June 2023Confirmation statement made on 28 May 2023 with no updates (3 pages)
29 September 2022Full accounts made up to 31 December 2021 (16 pages)
14 June 2022Confirmation statement made on 28 May 2022 with no updates (3 pages)
8 June 2022Director's details changed for Mr George Casey on 1 January 2022 (2 pages)
27 September 2021Full accounts made up to 31 December 2020 (18 pages)
2 July 2021Registered 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 2021Secretary's details changed for Ldc Nominee Secretary Limited on 2 July 2021 (1 page)
10 June 2021Confirmation statement made on 28 May 2021 with no updates (3 pages)
7 June 2021Director's details changed for Sami Tapio Teittinen on 20 May 2021 (2 pages)
7 April 2021Appointment of Ldc Nominee Secretary Limited as a secretary on 1 February 2021 (2 pages)
1 March 2021Termination of appointment of Eversecretary Limited as a secretary on 1 February 2021 (1 page)
19 November 2020Full accounts made up to 31 December 2019 (18 pages)
1 June 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
1 June 2020Director's details changed for Sami Tapio Teittinen on 29 May 2020 (2 pages)
7 October 2019Full accounts made up to 31 December 2018 (17 pages)
3 June 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
1 May 2019Termination of appointment of 7Side Nominees Limited as a director on 12 April 2019 (1 page)
24 September 2018Full accounts made up to 31 December 2017 (15 pages)
8 August 2018Appointment of Sami Tapio Teittinen as a director on 26 July 2018 (2 pages)
6 June 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
11 May 2018Cessation of Corsair Infrastructure Management, L.P. as a person with significant control on 6 April 2016 (1 page)
11 May 2018Notification of a person with significant control statement (2 pages)
27 September 2017Full accounts made up to 31 December 2016 (14 pages)
27 September 2017Full accounts made up to 31 December 2016 (14 pages)
23 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
6 October 2016Full accounts made up to 31 December 2015 (14 pages)
6 October 2016Full accounts made up to 31 December 2015 (14 pages)
28 June 2016Termination of appointment of Matthew James Thomas as a director on 17 May 2016 (1 page)
28 June 2016Termination of appointment of Matthew James Thomas as a director on 17 May 2016 (1 page)
28 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 71,107,528
(5 pages)
28 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 71,107,528
(5 pages)
5 October 2015Full accounts made up to 31 December 2014 (16 pages)
5 October 2015Full accounts made up to 31 December 2014 (16 pages)
29 June 2015Director's details changed for Mr Matthew James Thomas on 11 April 2014 (2 pages)
29 June 2015Director's details changed for Mr Matthew James Thomas on 1 October 2014 (2 pages)
29 June 2015Director's details changed for Mr Matthew James Thomas on 11 April 2014 (2 pages)
29 June 2015Director's details changed for Mr George Casey on 11 April 2014 (2 pages)
29 June 2015Director's details changed for Mr Matthew James Thomas on 1 October 2014 (2 pages)
29 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 71,107,528
(6 pages)
29 June 2015Director's details changed for Mr George Casey on 11 April 2014 (2 pages)
29 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 71,107,528
(6 pages)
29 June 2015Director's details changed for Mr Matthew James Thomas on 1 October 2014 (2 pages)
7 October 2014Full accounts made up to 31 December 2013 (17 pages)
7 October 2014Full accounts made up to 31 December 2013 (17 pages)
3 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 71,107,528
(6 pages)
3 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 71,107,528
(6 pages)
29 October 2013Termination of appointment of Stewart Steeves as a director (1 page)
29 October 2013Termination of appointment of Stewart Steeves as a director (1 page)
29 October 2013Appointment of 7Side Nominees Limited as a director (2 pages)
29 October 2013Appointment of 7Side Nominees Limited as a director (2 pages)
7 October 2013Full accounts made up to 31 December 2012 (17 pages)
7 October 2013Full accounts made up to 31 December 2012 (17 pages)
11 July 2013Annual return made up to 28 May 2013 with a full list of shareholders (4 pages)
11 July 2013Annual return made up to 28 May 2013 with a full list of shareholders (4 pages)
10 July 2013Statement of capital following an allotment of shares on 19 December 2012
  • GBP 70,457,528
(3 pages)
10 July 2013Statement of capital following an allotment of shares on 19 December 2012
  • GBP 70,457,528
(3 pages)
21 June 2013Appointment of Mr George Casey as a director (2 pages)
21 June 2013Appointment of Mr George Casey as a director (2 pages)
16 May 2013Termination of appointment of Amit Rikhy as a director (1 page)
16 May 2013Termination of appointment of Amit Rikhy as a director (1 page)
18 April 2013Appointment of Stewart Steeves as a director (2 pages)
18 April 2013Appointment of Stewart Steeves as a director (2 pages)
7 March 2013Director's details changed for Matthew Thomas on 1 July 2012 (2 pages)
7 March 2013Director's details changed for Matthew Thomas on 1 July 2012 (2 pages)
7 March 2013Director's details changed for Matthew Thomas on 1 July 2012 (2 pages)
22 February 2013Termination of appointment of Craig Richmond as a director (1 page)
22 February 2013Termination of appointment of Craig Richmond as a director (1 page)
3 October 2012Full accounts made up to 31 December 2011 (15 pages)
3 October 2012Full accounts made up to 31 December 2011 (15 pages)
20 September 2012Appointment of Eversecretary Limited as a secretary (2 pages)
20 September 2012Termination of appointment of Elizabeth Mcdonald as a secretary (1 page)
20 September 2012Appointment of Eversecretary Limited as a secretary (2 pages)
20 September 2012Termination of appointment of Elizabeth Mcdonald as a secretary (1 page)
1 August 2012Statement of capital following an allotment of shares on 19 July 2012
  • GBP 61,715,028
(4 pages)
1 August 2012Statement of capital following an allotment of shares on 19 July 2012
  • GBP 61,715,028
(4 pages)
22 June 2012Director's details changed for Matthew Thomas on 1 May 2012 (2 pages)
22 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (6 pages)
22 June 2012Director's details changed for Matthew Thomas on 1 May 2012 (2 pages)
22 June 2012Director's details changed for Matthew Thomas on 1 May 2012 (2 pages)
22 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (6 pages)
8 May 2012Statement of capital following an allotment of shares on 24 April 2012
  • GBP 61,065,028
(4 pages)
8 May 2012Statement of capital following an allotment of shares on 24 April 2012
  • GBP 61,065,028
(4 pages)
23 February 2012Change of name notice (2 pages)
23 February 2012Company name changed yvr airport services (uk) LTD\certificate issued on 23/02/12
  • RES15 ‐ Change company name resolution on 2012-02-16
(2 pages)
23 February 2012Change of name notice (2 pages)
23 February 2012Company name changed yvr airport services (uk) LTD\certificate issued on 23/02/12
  • RES15 ‐ Change company name resolution on 2012-02-16
(2 pages)
25 January 2012Statement of capital following an allotment of shares on 20 December 2011
  • GBP 60,415,028
(4 pages)
25 January 2012Statement of capital following an allotment of shares on 20 December 2011
  • GBP 60,415,028
(4 pages)
5 October 2011Full accounts made up to 31 December 2010 (14 pages)
5 October 2011Full accounts made up to 31 December 2010 (14 pages)
15 September 2011Secretary's details changed for Elizabeth Mcdonald on 1 September 2011 (2 pages)
15 September 2011Secretary's details changed for Elizabeth Mcdonald on 1 September 2011 (2 pages)
15 September 2011Secretary's details changed for Elizabeth Mcdonald on 1 September 2011 (2 pages)
8 September 2011Director's details changed for Mr Amit Rikhy on 1 September 2011 (2 pages)
8 September 2011Director's details changed for Craig Richmond on 1 September 2011 (2 pages)
8 September 2011Director's details changed for Mr Amit Rikhy on 1 September 2011 (2 pages)
8 September 2011Director's details changed for Craig Richmond on 1 September 2011 (2 pages)
8 September 2011Director's details changed for Mr Amit Rikhy on 1 September 2011 (2 pages)
8 September 2011Director's details changed for Craig Richmond on 1 September 2011 (2 pages)
5 July 2011Annual return made up to 28 May 2011 with a full list of shareholders (6 pages)
5 July 2011Annual return made up to 28 May 2011 with a full list of shareholders (6 pages)
4 May 2011Statement of capital following an allotment of shares on 20 April 2011
  • GBP 58,410,028
(4 pages)
4 May 2011Statement of capital following an allotment of shares on 20 April 2011
  • GBP 58,410,028
(4 pages)
18 January 2011Statement of capital following an allotment of shares on 20 December 2010
  • GBP 56,285,828.00
(4 pages)
18 January 2011Statement of capital following an allotment of shares on 20 December 2010
  • GBP 56,285,828.00
(4 pages)
12 January 2011Termination of appointment of Eversecretary Limited as a secretary (1 page)
12 January 2011Appointment of Elizabeth Mcdonald as a secretary (2 pages)
12 January 2011Termination of appointment of Eversecretary Limited as a secretary (1 page)
12 January 2011Appointment of Elizabeth Mcdonald as a secretary (2 pages)
22 November 2010Statement of capital following an allotment of shares on 9 November 2010
  • GBP 54,140,828.00
(4 pages)
22 November 2010Statement of capital following an allotment of shares on 9 November 2010
  • GBP 54,140,828.00
(4 pages)
22 November 2010Statement of capital following an allotment of shares on 9 November 2010
  • GBP 54,140,828.00
(4 pages)
6 July 2010Statement of capital following an allotment of shares on 21 June 2010
  • GBP 53,165,828
(4 pages)
6 July 2010Statement of capital following an allotment of shares on 21 June 2010
  • GBP 53,165,828
(4 pages)
15 June 2010Appointment of Craig Richmond as a director (2 pages)
15 June 2010Appointment of Craig Richmond as a director (2 pages)
14 June 2010Current accounting period shortened from 31 May 2011 to 31 December 2010 (1 page)
14 June 2010Termination of appointment of Neville Weir as a director (1 page)
14 June 2010Termination of appointment of Neville Weir as a director (1 page)
14 June 2010Termination of appointment of George Casey as a director (1 page)
14 June 2010Current accounting period shortened from 31 May 2011 to 31 December 2010 (1 page)
14 June 2010Appointment of Matthew Thomas as a director (2 pages)
14 June 2010Termination of appointment of George Casey as a director (1 page)
14 June 2010Appointment of Matthew Thomas as a director (2 pages)
14 June 2010Director's details changed for Matthew Thomas on 14 June 2010 (2 pages)
14 June 2010Director's details changed for Matthew Thomas on 14 June 2010 (2 pages)
28 May 2010Incorporation (20 pages)
28 May 2010Incorporation (20 pages)