Company NameLiverpool Airport (Intermediate) No.1 Limited
Company StatusActive
Company Number09672022
CategoryPrivate Limited Company
Incorporation Date6 July 2015(8 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Steven Keith Underwood
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameMr Robert Eric Hough
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2019(4 years, 1 month after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameMr Spence Matthew Clunie
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2019(4 years, 2 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameMr Timothy Michael Power
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2019(4 years, 2 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameMr John Peter Whittaker
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2020(5 years, 4 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameMr James Philip Alexander Burke
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2021(5 years, 6 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ancala Partners Llp 4th Floor, Kings House
36 - 37 King Street
London
E2V 8BB
Director NameMr Peter John Hosker
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Director NameMr Paul Philip Wainscott
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Director NameMr John Whittaker
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Director NameMr Neil Lees
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Secretary NameMr Neil Lees
StatusResigned
Appointed06 July 2015(same day as company formation)
RoleCompany Director
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Director NameMr Gerard Brian Fitzgerald
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2016(8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 22 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLiverpool City Council Municipal Buildings
Dale Street
Liverpool
L2 2DH
Director NameMr Joseph Vincent Anderson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2016(9 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 17 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLiverpool City Council Municipal Buildings
Dale Street
Liverpool
L2 2DH
Director NameMichael Papaiacovou
Date of BirthDecember 1988 (Born 35 years ago)
NationalityCypriot
StatusResigned
Appointed17 September 2019(4 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA

Contact

Websitewww.liverpoolairport.com

Location

Registered AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardDavyhulme East
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return28 June 2023 (9 months ago)
Next Return Due12 July 2024 (3 months, 2 weeks from now)

Filing History

7 February 2024Group of companies' accounts made up to 31 March 2023 (42 pages)
10 July 2023Confirmation statement made on 28 June 2023 with updates (5 pages)
22 March 2023Group of companies' accounts made up to 31 March 2022 (41 pages)
17 August 2022Second filing of a statement of capital following an allotment of shares on 27 July 2022
  • GBP 15,302,204
(4 pages)
16 August 2022Statement of capital following an allotment of shares on 27 July 2022
  • GBP 16,502,204
  • ANNOTATION Clarification a second filed SH01 was registered on 17/08/22
(3 pages)
12 August 2022Statement of capital following an allotment of shares on 20 June 2022
  • GBP 12,702,204
(3 pages)
11 August 2022Statement of capital following an allotment of shares on 20 June 2022
  • GBP 10,802,204
(3 pages)
9 August 2022Statement of capital following an allotment of shares on 20 June 2022
  • GBP 8,902,204
(3 pages)
9 August 2022Statement of capital following an allotment of shares on 20 June 2022
  • GBP 8,902,204
(3 pages)
30 June 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
11 November 2021Group of companies' accounts made up to 31 March 2021 (44 pages)
15 July 2021Change of details for Mrs Sheila Greenwood as a person with significant control on 8 July 2021 (2 pages)
9 July 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
22 March 2021Group of companies' accounts made up to 31 March 2020 (44 pages)
11 February 2021Termination of appointment of Michael Papaiacovou as a director on 28 January 2021 (1 page)
11 February 2021Appointment of James Philip Alexander Burke as a director on 28 January 2021 (2 pages)
26 November 2020Appointment of Mr John Peter Whittaker as a director on 25 November 2020 (2 pages)
5 November 2020Director's details changed for Mr Robert Eric Hough on 2 November 2020 (2 pages)
5 November 2020Director's details changed for Mr Steven Keith Underwood on 3 November 2020 (2 pages)
5 November 2020Director's details changed for Michael Papaiacovou on 2 November 2020 (2 pages)
5 November 2020Termination of appointment of Neil Lees as a secretary on 15 October 2020 (1 page)
5 November 2020Director's details changed for Mr Spence Matthew Clunie on 2 November 2020 (2 pages)
5 November 2020Director's details changed for Mr Timothy Michael Power on 2 November 2020 (2 pages)
5 November 2020Termination of appointment of Neil Lees as a director on 15 October 2020 (1 page)
2 November 2020Registered office address changed from Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL United Kingdom to Venus Building 1 Old Park Lane Traffordcity Manchester M17 8PG on 2 November 2020 (1 page)
2 November 2020Registered office address changed from Venus Building 1 Old Park Lane Traffordcity Manchester M17 8PG England to Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA on 2 November 2020 (1 page)
14 July 2020Confirmation statement made on 28 June 2020 with updates (5 pages)
6 December 2019Full accounts made up to 31 March 2019 (21 pages)
15 October 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
14 October 2019Change of share class name or designation (2 pages)
14 October 2019Particulars of variation of rights attached to shares (2 pages)
1 October 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
25 September 2019Change of details for Mrs Sheila Greenwood as a person with significant control on 17 September 2019 (2 pages)
25 September 2019Change of details for Christopher Eves as a person with significant control on 17 September 2019 (2 pages)
25 September 2019Change of details for Mr John Whittaker as a person with significant control on 17 September 2019 (2 pages)
24 September 2019Cessation of Liverpool City Council as a person with significant control on 17 September 2019 (1 page)
24 September 2019Notification of Snowball Holdings Bidco Limited as a person with significant control on 17 September 2019 (2 pages)
24 September 2019Change of details for Mr John Whittaker as a person with significant control on 17 September 2019 (2 pages)
24 September 2019Change of details for Mrs Sheila Greenwood as a person with significant control on 17 September 2019 (2 pages)
24 September 2019Change of details for Snowball Holdings Bidco Limited as a person with significant control on 17 September 2019 (2 pages)
24 September 2019Change of details for Christopher Eves as a person with significant control on 17 September 2019 (2 pages)
20 September 2019Appointment of Spence Clunie as a director on 17 September 2019 (2 pages)
20 September 2019Notification of Christopher Eves as a person with significant control on 29 August 2019 (2 pages)
20 September 2019Cessation of Liverpool Airport Holdings Limited as a person with significant control on 29 August 2019 (1 page)
20 September 2019Notification of Sheila Greenwood as a person with significant control on 29 August 2019 (2 pages)
20 September 2019Appointment of Timothy Michael Power as a director on 17 September 2019 (2 pages)
20 September 2019Appointment of Michael Papaiacovou as a director on 17 September 2019 (2 pages)
20 September 2019Notification of John Whittaker as a person with significant control on 29 August 2019 (2 pages)
19 September 2019Termination of appointment of Joseph Vincent Anderson as a director on 17 September 2019 (1 page)
30 August 2019Solvency Statement dated 30/08/19 (2 pages)
30 August 2019Statement of capital on 30 August 2019
  • GBP 8,902,204
(5 pages)
30 August 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 August 2019Statement of capital following an allotment of shares on 29 August 2019
  • GBP 27,395,177
(6 pages)
30 August 2019Statement of capital following an allotment of shares on 29 August 2019
  • GBP 30,874,695
(6 pages)
30 August 2019Statement by Directors (2 pages)
29 August 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 August 2019Statement of capital on 30 August 2019
  • GBP 23,902,234
(6 pages)
29 August 2019Statement by Directors (2 pages)
29 August 2019Solvency Statement dated 29/08/19 (2 pages)
29 August 2019Statement of capital following an allotment of shares on 29 August 2019
  • GBP 43,573,234
(6 pages)
27 August 2019Appointment of Mr Robert Eric Hough as a director on 23 August 2019 (2 pages)
2 July 2019Confirmation statement made on 28 June 2019 with updates (8 pages)
3 May 2019Statement of capital following an allotment of shares on 29 March 2019
  • GBP 23,902,234
(6 pages)
2 May 2019Statement of capital following an allotment of shares on 29 March 2019
  • GBP 23,861,029
(6 pages)
23 April 2019Notification of Liverpool City Council as a person with significant control on 16 April 2016 (1 page)
23 April 2019Change of details for Liverpool Airport Holdings Limited as a person with significant control on 16 April 2016 (2 pages)
4 January 2019Statement of capital following an allotment of shares on 31 December 2018
  • GBP 23,427,444
(6 pages)
4 January 2019Statement of capital following an allotment of shares on 31 December 2018
  • GBP 23,819,658
(6 pages)
20 December 2018Full accounts made up to 31 March 2018 (18 pages)
1 November 2018Statement of capital following an allotment of shares on 26 October 2018
  • GBP 23,033,658
(6 pages)
1 November 2018Statement of capital following an allotment of shares on 26 October 2018
  • GBP 22,641,444
(6 pages)
30 August 2018Second filing of a statement of capital following an allotment of shares on 29 June 2018
  • GBP 22,213,158
(11 pages)
30 August 2018Second filing of a statement of capital following an allotment of shares on 29 June 2018
  • GBP 22,247,658.00
(11 pages)
6 July 2018Statement of capital following an allotment of shares on 29 June 2018
  • GBP 22,961,658
  • ANNOTATION Clarification a second filed SH01 was registered on 30/08/2018.
(7 pages)
5 July 2018Statement of capital following an allotment of shares on 29 June 2018
  • GBP 22,213,158
  • ANNOTATION Clarification a second filed SH01 was registered on 30/08/2018.
(7 pages)
3 July 2018Confirmation statement made on 28 June 2018 with updates (8 pages)
13 April 2018Statement of capital following an allotment of shares on 11 April 2018
  • GBP 21,461,658
(6 pages)
12 April 2018Statement of capital following an allotment of shares on 11 April 2018
  • GBP 20,713,158
(6 pages)
31 January 2018Statement of capital following an allotment of shares on 30 January 2018
  • GBP 19,961,658
(6 pages)
30 January 2018Statement of capital following an allotment of shares on 30 January 2018
  • GBP 19,472,342
(6 pages)
2 January 2018Full accounts made up to 31 March 2017 (16 pages)
28 July 2017Statement of capital following an allotment of shares on 30 June 2017
  • GBP 18,195,064
(6 pages)
28 July 2017Statement of capital following an allotment of shares on 30 June 2017
  • GBP 18,195,064
(6 pages)
27 July 2017Statement of capital following an allotment of shares on 30 June 2017
  • GBP 17,802,850
(6 pages)
27 July 2017Statement of capital following an allotment of shares on 30 June 2017
  • GBP 17,802,850
(6 pages)
11 July 2017Change of details for Liverpool Airport Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Change of details for Liverpool Airport Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Confirmation statement made on 28 June 2017 with updates (8 pages)
10 July 2017Cessation of Liverpool City Council as a person with significant control on 6 April 2016 (1 page)
10 July 2017Cessation of Liverpool City Council as a person with significant control on 10 July 2017 (1 page)
27 June 2017Notification of Liverpool City Council as a person with significant control on 27 June 2017 (1 page)
27 June 2017Notification of Liverpool Airport Holdings Limited as a person with significant control on 27 June 2017 (2 pages)
27 June 2017Notification of Liverpool Airport Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Liverpool City Council as a person with significant control on 6 April 2016 (1 page)
26 April 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 April 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 April 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 17,409,064
(6 pages)
12 April 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 17,409,064
(6 pages)
11 April 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 17,016,850
(6 pages)
11 April 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 17,016,850
(6 pages)
20 March 2017Statement of capital following an allotment of shares on 31 December 2016
  • GBP 16,623,064
(6 pages)
20 March 2017Statement of capital following an allotment of shares on 31 December 2016
  • GBP 16,623,064
(6 pages)
16 March 2017Statement of capital following an allotment of shares on 31 December 2016
  • GBP 16,230,850
(6 pages)
16 March 2017Statement of capital following an allotment of shares on 31 December 2016
  • GBP 16,230,850
(6 pages)
9 March 2017Second filing of a statement of capital following an allotment of shares on 30 September 2016
  • GBP 15,154,905
(11 pages)
9 March 2017Second filing of a statement of capital following an allotment of shares on 30 September 2016
  • GBP 15,835,064
(11 pages)
9 March 2017Second filing of a statement of capital following an allotment of shares on 30 June 2016
  • GBP 14,077,445
(11 pages)
9 March 2017Second filing of a statement of capital following an allotment of shares on 31 March 2016
  • GBP 13,684,445
(11 pages)
9 March 2017Second filing of a statement of capital following an allotment of shares on 31 March 2016
  • GBP 13,291,445
(11 pages)
9 March 2017Second filing of a statement of capital following an allotment of shares on 31 March 2016
  • GBP 13,291,445
(11 pages)
9 March 2017Second filing of a statement of capital following an allotment of shares on 30 June 2016
  • GBP 14,077,445
(11 pages)
9 March 2017Second filing of a statement of capital following an allotment of shares on 30 September 2016
  • GBP 15,837,064
(11 pages)
9 March 2017Second filing of a statement of capital following an allotment of shares on 30 September 2016
  • GBP 15,835,064
(11 pages)
9 March 2017Second filing of a statement of capital following an allotment of shares on 31 March 2016
  • GBP 13,684,445
(11 pages)
9 March 2017Second filing of a statement of capital following an allotment of shares on 30 June 2016
  • GBP 14,470,445
(11 pages)
9 March 2017Second filing of a statement of capital following an allotment of shares on 30 September 2016
  • GBP 15,837,064
(11 pages)
9 March 2017Second filing of a statement of capital following an allotment of shares on 30 September 2016
  • GBP 15,154,905
(11 pages)
9 March 2017Second filing of a statement of capital following an allotment of shares on 30 June 2016
  • GBP 14,470,445
(11 pages)
23 January 2017Statement of capital following an allotment of shares on 30 September 2016
  • GBP 15,837,064
  • ANNOTATION Clarification a second filed SH01 was registered on 09/03/2017
(5 pages)
23 January 2017Statement of capital following an allotment of shares on 30 September 2016
  • GBP 15,837,064
  • ANNOTATION Clarification a second filed SH01 was registered on 09/03/2017
(5 pages)
20 January 2017Statement of capital following an allotment of shares on 30 September 2016
  • GBP 15,835,064
  • ANNOTATION Clarification a second filed SH01 was registered on 09/03/2017
(5 pages)
20 January 2017Statement of capital following an allotment of shares on 30 September 2016
  • GBP 15,835,064
  • ANNOTATION Clarification a second filed SH01 was registered on 09/03/2017
(5 pages)
16 January 2017Statement of capital following an allotment of shares on 30 September 2016
  • GBP 15,154,905
  • ANNOTATION Clarification a second filed SH01 was registered on 09/03/2017
(5 pages)
16 January 2017Statement of capital following an allotment of shares on 30 June 2016
  • GBP 14,470,445
  • ANNOTATION Clarification a second filed SH01 was registered on 09/03/2017
(5 pages)
16 January 2017Statement of capital following an allotment of shares on 30 September 2016
  • GBP 15,154,905
  • ANNOTATION Clarification a second filed SH01 was registered on 09/03/2017
(5 pages)
16 January 2017Statement of capital following an allotment of shares on 30 June 2016
  • GBP 14,470,445
  • ANNOTATION Clarification a second filed SH01 was registered on 09/03/2017
(5 pages)
13 January 2017Statement of capital following an allotment of shares on 30 June 2016
  • GBP 14,077,445
  • ANNOTATION Clarification a second filed SH01 was registered on 09/03/2017
(5 pages)
13 January 2017Statement of capital following an allotment of shares on 30 June 2016
  • GBP 14,077,445
  • ANNOTATION Clarification a second filed SH01 was registered on 09/03/2017
(5 pages)
6 January 2017Full accounts made up to 31 March 2016 (16 pages)
6 January 2017Full accounts made up to 31 March 2016 (16 pages)
26 October 2016Director's details changed for Mr Steven Underwood on 26 October 2016 (2 pages)
26 October 2016Director's details changed for Mr Steven Underwood on 26 October 2016 (2 pages)
6 October 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 13,684,445
  • ANNOTATION Clarification a second filed SH01 was registered on 09/03/2017
(5 pages)
6 October 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 13,291,445
  • ANNOTATION Clarification a second filed SH01 was registered on 09/03/2017
(5 pages)
6 October 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 13,684,445
  • ANNOTATION Clarification a second filed SH01 was registered on 09/03/2017
(5 pages)
6 October 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 13,291,445
  • ANNOTATION Clarification a second filed SH01 was registered on 09/03/2017
(5 pages)
22 August 2016Second filing of a statement of capital following an allotment of shares on 8 March 2016
  • GBP 12,898,445.00
(11 pages)
22 August 2016Second filing of a statement of capital following an allotment of shares on 8 March 2016
  • GBP 12,898,445.00
(11 pages)
22 July 2016Second filing of a statement of capital following an allotment of shares on 8 March 2016
  • GBP 7,130,666
(11 pages)
22 July 2016Second filing of a statement of capital following an allotment of shares on 8 March 2016
  • GBP 7,130,666
(11 pages)
7 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 12,898,445
(8 pages)
7 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 12,898,445
(8 pages)
28 June 2016Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages)
28 June 2016Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages)
28 June 2016Secretary's details changed for Mr Neil Lees on 11 May 2016 (1 page)
28 June 2016Secretary's details changed for Mr Neil Lees on 11 May 2016 (1 page)
20 May 2016Appointment of Mr Joseph Vincent Anderson as a director on 22 April 2016 (2 pages)
20 May 2016Termination of appointment of Gerard Brian Fitzgerald as a director on 22 April 2016 (1 page)
20 May 2016Termination of appointment of Gerard Brian Fitzgerald as a director on 22 April 2016 (1 page)
20 May 2016Appointment of Mr Joseph Vincent Anderson as a director on 22 April 2016 (2 pages)
27 April 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
27 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(55 pages)
27 April 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
27 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
27 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(55 pages)
27 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
27 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
27 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
14 April 2016Appointment of Mr Gerard Brian Fitzgerald as a director on 8 March 2016 (2 pages)
14 April 2016Statement of capital following an allotment of shares on 8 March 2016
  • GBP 12,898,445.00
  • ANNOTATION Clarification a second filed SH01 was registered on 22/07/2016 and on 22/08/2016
(10 pages)
14 April 2016Termination of appointment of John Whittaker as a director on 8 March 2016 (1 page)
14 April 2016Appointment of Mr Gerard Brian Fitzgerald as a director on 8 March 2016 (2 pages)
14 April 2016Statement of capital following an allotment of shares on 8 March 2016
  • GBP 12,898,445.00
  • ANNOTATION Clarification a second filed SH01 was registered on 22/07/2016 and on 22/08/2016
(10 pages)
14 April 2016Termination of appointment of John Whittaker as a director on 8 March 2016 (1 page)
14 April 2016Change of share class name or designation (2 pages)
14 April 2016Change of share class name or designation (2 pages)
14 April 2016Termination of appointment of Peter John Hosker as a director on 8 March 2016 (1 page)
14 April 2016Termination of appointment of Peter John Hosker as a director on 8 March 2016 (1 page)
14 April 2016Termination of appointment of Paul Philip Wainscott as a director on 8 March 2016 (1 page)
14 April 2016Termination of appointment of Paul Philip Wainscott as a director on 8 March 2016 (1 page)
14 March 2016Registered office address changed from Peel Dome the Trafford Centre Manchester M17 8PL United Kingdom to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 14 March 2016 (1 page)
14 March 2016Registered office address changed from Peel Dome the Trafford Centre Manchester M17 8PL United Kingdom to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 14 March 2016 (1 page)
17 July 2015Current accounting period shortened from 31 July 2016 to 31 March 2016 (1 page)
17 July 2015Current accounting period shortened from 31 July 2016 to 31 March 2016 (1 page)
6 July 2015Incorporation
Statement of capital on 2015-07-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)
6 July 2015Incorporation
Statement of capital on 2015-07-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)