Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LONDON LUTON AIRPORT OPERATIONS LIMITED
Company Information for

LONDON LUTON AIRPORT OPERATIONS LIMITED

Percival House 134 Percival Way, London Luton Airport, Luton, LU2 9NU,
Company Registration Number
03491213
Private Limited Company
Active

Company Overview

About London Luton Airport Operations Ltd
LONDON LUTON AIRPORT OPERATIONS LIMITED was founded on 1998-01-12 and has its registered office in Luton. The organisation's status is listed as "Active". London Luton Airport Operations Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LONDON LUTON AIRPORT OPERATIONS LIMITED
 
Legal Registered Office
Percival House 134 Percival Way
London Luton Airport
Luton
LU2 9NU
Other companies in LU2
 
Telephone0158-240-5100
 
Filing Information
Company Number 03491213
Company ID Number 03491213
Date formed 1998-01-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2024-03-31
Return next due 2025-04-14
Type of accounts FULL
Last Datalog update: 2024-04-25 09:31:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LONDON LUTON AIRPORT OPERATIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LONDON LUTON AIRPORT OPERATIONS LIMITED

Current Directors
Officer Role Date Appointed
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED
Company Secretary 2017-06-07
JUAN CARLOS ALFONSO
Director 2018-03-26
JUAN JOSE ALVAREZ-GALLEGO
Director 2018-03-26
JUAN ANGOITIA GRIJALBA
Director 2016-07-11
JOSE IGNACIO ASCACIBAR
Director 2018-03-26
NICHOLAS BARTON
Director 2014-12-15
DANIEL JOSEPH BRENNAN
Director 2014-12-15
CLIVE WILLIAM CONDIE
Director 2013-11-27
MARIA DE LOS REYES ESCRIG TEIGEIRO
Director 2018-03-26
JOSE MANUEL FERNANDEZ BOSCH
Director 2016-07-11
BARRY ROBERT HUNTER
Director 2017-09-07
MARIA JOSE LEAL DE CARLOS
Director 2018-03-26
JOSE LEO VIZCAINO
Director 2016-07-11
ANDREW SAMUEL LIAU
Director 2014-12-15
RODRIGO MARABINI RUIZ
Director 2013-11-27
FRANCISCO JAVIER MARIN SAN ANDRES
Director 2018-03-26
Previous Officers
Officer Role Date Appointed Date Resigned
JUAN JOSE ALVAREZ-GALLEGO
Director 2017-12-04 2018-03-26
ELEMENTAL COMPANY SECRETARY LIMITED
Company Secretary 2014-01-22 2017-06-07
MARY ANNABEL GATEHOUSE
Company Secretary 2008-06-13 2013-11-27
AENA DESARROLLO INTERNACIONAL SA
Director 2013-04-29 2013-11-27
ROBERT BULLOCK
Director 2001-11-12 2013-04-29
ROGER CHESTON CLIFTON
Company Secretary 2001-04-19 2008-06-13
ANDREW ACQUAAH HARRISON
Director 2004-04-01 2006-02-17
KEITH MICHAEL BROOKS
Director 2005-04-05 2005-06-30
KEITH MICHAEL BROOKS
Director 1999-10-21 2002-08-01
MARCUS CHARLES BALMFORTH
Director 1999-08-26 2001-07-31
PAUL GEORGE DAFFERN
Company Secretary 2001-01-08 2001-04-19
PHILLIP ARTHUR LEONARD ADAMS
Company Secretary 1999-11-05 2001-01-08
PHILLIP ARTHUR LEONARD ADAMS
Director 1999-11-05 2001-01-08
MAURICE CHRISTOPHER BUCKBY
Director 1999-12-18 2000-11-21
ROBERT BENSON BULLOCK
Director 1998-08-19 1999-10-20
JOHN CHARLES ESAM
Company Secretary 1998-08-19 1999-09-30
ANTHONY J BISHOP
Director 1998-05-21 1998-08-19
CLIFFORD CHANCE SECRETARIES LIMITED
Company Secretary 1998-01-12 1998-08-18
PETER JOHN CHARLTON
Director 1998-01-12 1998-05-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED NUNHEMS UK LTD Company Secretary 2018-06-15 CURRENT 2018-04-18 Active
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED LEVVEL.IO LIMITED Company Secretary 2018-05-01 CURRENT 2017-12-14 Active - Proposal to Strike off
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED KNOLL INTERNATIONAL LIMITED Company Secretary 2017-12-13 CURRENT 1982-11-16 Active
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED VISTEON FINANCE LIMITED Company Secretary 2017-06-14 CURRENT 2015-09-22 Active
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED LONDON LUTON AIRPORT GROUP LIMITED Company Secretary 2017-06-07 CURRENT 1998-01-12 Active
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED LONDON LUTON AIRPORT HOLDINGS II LIMITED Company Secretary 2017-06-07 CURRENT 2013-11-12 Active
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED LONDON LUTON AIRPORT HOLDINGS I LIMITED Company Secretary 2017-06-07 CURRENT 2013-11-12 Active
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED DECANTAE MINERAL WATER LIMITED Company Secretary 2017-04-20 CURRENT 1985-09-25 Active
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED NIRVANA BOND LIMITED Company Secretary 2017-04-01 CURRENT 2010-07-02 Liquidation
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED NSL FINANCE LIMITED Company Secretary 2017-04-01 CURRENT 2010-07-21 Liquidation
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED PROJECT CENTRE LIMITED Company Secretary 2017-04-01 CURRENT 1991-06-28 Active
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED NSL LIMITED Company Secretary 2017-04-01 CURRENT 2006-12-19 Active
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED NIRVANA EQUITY LIMITED Company Secretary 2017-04-01 CURRENT 2010-07-02 Liquidation
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED NSL INVESTMENTS LIMITED Company Secretary 2017-04-01 CURRENT 2010-07-21 Liquidation
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED TASK CONSUMER SERVICES LTD Company Secretary 2017-04-01 CURRENT 2016-03-02 Liquidation
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED TASK ENFORCEMENT LIMITED Company Secretary 2017-03-28 CURRENT 2006-03-28 Active
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED NSL SERVICES GROUP LIMITED Company Secretary 2017-03-23 CURRENT 2007-03-23 Liquidation
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED CLINISYS SCOTLAND LIMITED Company Secretary 2016-12-06 CURRENT 1978-07-12 Liquidation
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED DAP TECHNOLOGIES LIMITED Company Secretary 2016-10-17 CURRENT 2002-05-22 Dissolved 2017-04-04
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED QSC 1208 LIMITED Company Secretary 2016-10-17 CURRENT 2006-12-04 Active - Proposal to Strike off
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED ITRADENETWORK LIMITED Company Secretary 2016-10-17 CURRENT 2007-03-12 Active
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED AMOT UK HOLDINGS LIMITED Company Secretary 2016-10-17 CURRENT 1990-06-08 Active
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED CLINISYS INFORMATION SYSTEMS (INTERNATIONAL) LIMITED Company Secretary 2016-10-17 CURRENT 1992-12-17 Active
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED TECHNOLOG GROUP LIMITED Company Secretary 2016-10-17 CURRENT 1995-04-04 Active
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED CLINISYS INFORMATION SYSTEMS (EUROPE) LIMITED Company Secretary 2016-10-17 CURRENT 1995-08-25 Active
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED UTILITY DATA SERVICES LIMITED Company Secretary 2016-10-17 CURRENT 1998-01-13 Active
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED TRINITY INTEGRATED SYSTEMS LIMITED Company Secretary 2016-10-17 CURRENT 1998-03-13 Active
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED VERATHON MEDICAL (UK) LTD Company Secretary 2016-10-17 CURRENT 1999-10-27 Active
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED TECHNOLOG HOLDINGS LTD Company Secretary 2016-10-17 CURRENT 2000-07-03 Active
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED USON LIMITED Company Secretary 2016-10-17 CURRENT 2000-07-24 Active
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED COMPRESSOR CONTROLS UK LIMITED Company Secretary 2016-10-17 CURRENT 2008-07-28 Active
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED CLINISYS EUROPE LIMITED Company Secretary 2016-10-17 CURRENT 2008-10-22 Active
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED ROPER UK, LTD Company Secretary 2016-10-17 CURRENT 2012-08-14 Active
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED PB BIDCO LIMITED Company Secretary 2016-10-17 CURRENT 2013-07-01 Active
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED PB TOPCO LIMITED Company Secretary 2016-10-17 CURRENT 2013-07-01 Active - Proposal to Strike off
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED PB MIDCO LIMITED Company Secretary 2016-10-17 CURRENT 2013-07-01 Active
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED PB HOLDCO LIMITED Company Secretary 2016-10-17 CURRENT 2013-07-05 Active - Proposal to Strike off
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED INDICOR UK INVESTMENTS LIMITED Company Secretary 2016-10-17 CURRENT 2013-10-25 Active
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED INDICOR DENMARK UK LIMITED Company Secretary 2016-10-17 CURRENT 2015-09-25 Active
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED ROPER GERMANY UK LIMITED Company Secretary 2016-10-17 CURRENT 2015-09-25 Active
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED INDICOR CANADA UK LIMITED Company Secretary 2016-10-17 CURRENT 2015-09-25 Active
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED RIL HOLDING LIMITED Company Secretary 2016-10-17 CURRENT 2016-03-31 Active
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED CLINISYS SOLUTIONS LIMITED Company Secretary 2016-10-17 CURRENT 1997-12-08 Active
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED CLINISYS GROUP LIMITED Company Secretary 2016-10-17 CURRENT 2001-12-18 Liquidation
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED ADERANT LEGAL (UK) LIMITED Company Secretary 2016-10-17 CURRENT 2004-01-19 Active
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED QSC 1209 LIMITED Company Secretary 2016-10-17 CURRENT 2006-12-04 Active
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED ADVANCED SENSORS LIMITED Company Secretary 2016-10-17 CURRENT 2005-02-10 Active
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED LOGITECH LIMITED Company Secretary 2016-10-17 CURRENT 1965-06-21 Active
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED ALPHA TECHNOLOGIES U.K. Company Secretary 2016-10-17 CURRENT 1996-05-16 Active
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED TECHNOLOG LIMITED Company Secretary 2016-10-17 CURRENT 1981-07-14 Active
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED UTILITEC LIMITED Company Secretary 2016-10-17 CURRENT 1982-11-11 Active
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED STRUERS LIMITED Company Secretary 2016-10-17 CURRENT 1985-03-14 Active
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED INTELLITRANS LIMITED Company Secretary 2016-10-17 CURRENT 1996-09-27 Active
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED UTILITEC SERVICES LIMITED Company Secretary 2016-10-17 CURRENT 1997-07-30 Active
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED ROPER HOLDINGS LIMITED Company Secretary 2016-10-17 CURRENT 2001-07-19 Active
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED SUPER INVESTMENT MANAGEMENT (UK) LIMITED Company Secretary 2016-09-20 CURRENT 2016-09-08 Active
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED CHASE SOLUTIONS (IRELAND) LTD Company Secretary 2016-07-29 CURRENT 2015-05-22 Liquidation
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED MAGENTA PIKCO LIMITED Company Secretary 2016-07-29 CURRENT 2015-10-26 Active
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED ENGAGE SERVICES (ESL) LIMITED Company Secretary 2016-07-29 CURRENT 2010-09-01 Active
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED MAGENTA INTERCO LIMITED Company Secretary 2016-07-29 CURRENT 2015-10-26 Active
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED MAGENTA BIDCO LIMITED Company Secretary 2016-07-29 CURRENT 2015-10-26 Active
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED MARSTON CORPORATE LIMITED Company Secretary 2016-07-29 CURRENT 2015-10-26 Active
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED BFINANCE ACQUISITION LIMITED Company Secretary 2016-07-01 CURRENT 2009-03-30 Active
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED BFINANCE UK LIMITED Company Secretary 2016-07-01 CURRENT 2000-03-17 Active
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED BFINANCE HOLDINGS LIMITED Company Secretary 2016-07-01 CURRENT 2009-03-30 Active
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED CLARIANCE LIMITED Company Secretary 2016-07-01 CURRENT 2009-06-15 Active - Proposal to Strike off
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED BFINANCE US LIMITED Company Secretary 2016-07-01 CURRENT 2011-09-29 Active
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED BFINANCE INTERNATIONAL LIMITED Company Secretary 2016-07-01 CURRENT 1999-04-27 Active
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED BFINANCE GROUP HOLDINGS LIMITED Company Secretary 2016-07-01 CURRENT 2015-10-28 Active
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED AIRLINE SERVICES AND COMPONENTS GROUP LIMITED Company Secretary 2015-04-27 CURRENT 2011-05-31 Active
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED AIRLINE SERVICES LIMITED Company Secretary 2015-04-27 CURRENT 1982-12-08 Active
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED AIRLINE SERVICES COMPONENTS LIMITED Company Secretary 2015-04-27 CURRENT 1980-06-24 Active
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED AIRLINE SERVICES HOLDINGS LIMITED Company Secretary 2015-04-27 CURRENT 2004-08-23 Active
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED AIRLINE SERVICES TECHNICS LIMITED Company Secretary 2015-04-27 CURRENT 2008-10-13 Active
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED KTSI (UK) DESIGN CENTRE LIMITED Company Secretary 2015-01-16 CURRENT 2015-01-16 Liquidation
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED AIMIA FOODS HOLDINGS LIMITED Company Secretary 2014-08-01 CURRENT 2007-04-03 Liquidation
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED AIMIA FOODS EBT COMPANY LIMITED Company Secretary 2014-08-01 CURRENT 2007-12-04 Liquidation
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED AIMIA FOODS LIMITED Company Secretary 2014-08-01 CURRENT 1981-01-28 Active
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED STOCKPACK LIMITED Company Secretary 2014-08-01 CURRENT 1959-02-05 Liquidation
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED AIMIA FOODS GROUP LIMITED Company Secretary 2014-08-01 CURRENT 2004-08-10 Liquidation
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED PHILIPS COLLECTION SERVICES LIMITED Company Secretary 2014-06-19 CURRENT 2014-02-07 Liquidation
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED COLLECTICA LIMITED Company Secretary 2014-06-19 CURRENT 1998-02-26 Active
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED SQUIRE SANDERS LIMITED Company Secretary 2014-05-20 CURRENT 2014-05-20 Active
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED TOTAL WATER SOLUTIONS LIMITED Company Secretary 2014-05-13 CURRENT 2014-05-13 Liquidation
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED COTT VENTURES UK LIMITED Company Secretary 2014-05-12 CURRENT 2014-05-12 Liquidation
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED COTT ACQUISITION LIMITED Company Secretary 2014-03-11 CURRENT 2010-08-04 Dissolved 2016-12-21
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED TIP TOP SOFT DRINKS LIMITED Company Secretary 2014-03-11 CURRENT 2011-05-18 Active - Proposal to Strike off
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED REFRESCO DEVELOPMENTS LIMITED Company Secretary 2014-03-11 CURRENT 2013-03-14 Active
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED COOKE BROS HOLDINGS LIMITED Company Secretary 2014-03-11 CURRENT 2005-06-02 Active - Proposal to Strike off
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED PRIMO WATER HOLDINGS UK LIMITED Company Secretary 2014-03-11 CURRENT 2010-08-04 Active
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED TT CALCO LIMITED Company Secretary 2014-03-11 CURRENT 1971-06-28 Active - Proposal to Strike off
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED JAY JUICE LIMITED Company Secretary 2014-03-11 CURRENT 1977-10-12 Active - Proposal to Strike off
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED COOKE BROS.(TATTENHALL).LIMITED Company Secretary 2014-03-11 CURRENT 1929-02-16 Active - Proposal to Strike off
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED CALYPSO SOFT DRINKS LIMITED Company Secretary 2014-03-11 CURRENT 1981-04-30 Active - Proposal to Strike off
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED REFRESCO VENTURES LIMITED Company Secretary 2014-03-11 CURRENT 1998-08-05 Active - Proposal to Strike off
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED MR FREEZE (EUROPE) LIMITED Company Secretary 2014-03-11 CURRENT 2008-06-12 Active - Proposal to Strike off
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED REWARD GATEWAY (UK) LTD Company Secretary 2013-12-04 CURRENT 2006-02-02 Active
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED ASPERITY EMPLOYEE BENEFITS GROUP LTD Company Secretary 2013-12-04 CURRENT 2010-10-11 Liquidation
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED INTERNATIONAL BENEFITS HOLDINGS LIMITED Company Secretary 2013-12-04 CURRENT 2010-11-05 Liquidation
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED VIRIDIEN EMPLOYEE ENGAGEMENT LIMITED Company Secretary 2013-12-04 CURRENT 2011-05-25 Dissolved 2018-05-29
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED SWIFT CREDIT SERVICES LIMITED Company Secretary 2013-11-18 CURRENT 1974-02-12 Active
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED ROSSENDALES SEARCH LIMITED Company Secretary 2013-11-08 CURRENT 2010-05-11 Dissolved 2015-10-27
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED ROSSENDALES TRAINING LIMITED Company Secretary 2013-11-08 CURRENT 1976-01-13 Dissolved 2015-10-27
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED ROSSENDALES UK SEARCH LIMITED Company Secretary 2013-11-08 CURRENT 2010-05-12 Dissolved 2015-10-27
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED EUROTRUST SERVICES LIMITED Company Secretary 2013-11-08 CURRENT 2003-08-15 Dissolved 2015-10-27
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED DRAKES NATIONAL ENFORCEMENT AGENCY LIMITED Company Secretary 2013-11-08 CURRENT 2002-07-04 Dissolved 2015-10-27
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED DRAKES GROUP LIMITED Company Secretary 2013-11-08 CURRENT 2002-07-16 Dissolved 2015-10-27
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED ARMADA PARKING SERVICES LIMITED Company Secretary 2013-11-08 CURRENT 1999-06-17 Dissolved 2015-10-27
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED ROSSENDALES LIMITED Company Secretary 2013-11-08 CURRENT 1980-06-12 Active
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED ROSSENDALES COLLECT LIMITED Company Secretary 2013-11-08 CURRENT 2004-03-10 Active
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED ROSSENDALES CORPORATE LIMITED Company Secretary 2013-11-08 CURRENT 2007-02-12 Liquidation
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED MARSTON TOPCO LIMITED Company Secretary 2013-11-08 CURRENT 2012-03-21 Liquidation
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED MARSTON TRUSTEE (2013) LIMITED Company Secretary 2013-11-08 CURRENT 2013-02-06 Liquidation
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED MARSTON GROUP LIMITED Company Secretary 2013-11-08 CURRENT 1990-06-15 Active
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED MARSTON (HOLDINGS) LIMITED Company Secretary 2013-11-08 CURRENT 2001-10-16 Active
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED MARSTON RESOURCES LIMITED Company Secretary 2013-11-08 CURRENT 2012-03-21 Active
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED MARSTON MIDCO LIMITED Company Secretary 2013-11-08 CURRENT 2012-03-21 Liquidation
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED C W HARRISON AND CO HIGH COURT ENFORCEMENT LIMITED Company Secretary 2013-11-08 CURRENT 2011-11-24 Liquidation
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED HANON SYSTEMS UK LIMITED Company Secretary 2013-10-23 CURRENT 2012-07-24 Active
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED PEST STOP SYSTEMS LIMITED Company Secretary 2012-11-22 CURRENT 2012-11-22 Active
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED TMGH LIMITED Company Secretary 2012-11-20 CURRENT 2010-05-25 Active
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED SIGNAL CAPITAL LIMITED Company Secretary 2012-10-12 CURRENT 2012-01-17 Dissolved 2016-01-19
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED SIGNAL (UK) LIMITED Company Secretary 2012-07-30 CURRENT 2012-07-27 Active - Proposal to Strike off
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED SCHNEIDER FOREIGN EXCHANGE LIMITED Company Secretary 2012-07-02 CURRENT 2005-06-30 Active
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED MONEX EUROPE LIMITED Company Secretary 2012-07-02 CURRENT 2006-11-30 Active
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED MONEX EUROPE HOLDINGS LIMITED Company Secretary 2012-06-06 CURRENT 2012-05-31 Active
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED INTRAPROMOTE UK LIMITED Company Secretary 2012-05-01 CURRENT 2011-12-21 Dissolved 2016-02-09
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED SX ENVIRONMENTAL SUPPLIES LTD Company Secretary 2012-02-10 CURRENT 1996-07-18 Active
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED LOW & BONAR UK LIMITED Company Secretary 2012-01-03 CURRENT 2002-01-10 Active - Proposal to Strike off
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED ARUN SYSTEMS LIMITED Company Secretary 2012-01-03 CURRENT 1990-11-16 Active
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED DOCUMENT & DATA MANAGEMENT LIMITED Company Secretary 2011-08-01 CURRENT 2010-05-07 Active - Proposal to Strike off
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED SQUIRREL STORAGE LIMITED Company Secretary 2011-08-01 CURRENT 2010-07-20 Active - Proposal to Strike off
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED OXLEY SYSTEMS LIMITED Company Secretary 2010-06-16 CURRENT 1992-06-09 Active
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED BECK ELECTRONICS LIMITED Company Secretary 2010-06-16 CURRENT 1986-02-27 Active
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED OXLEY DEVELOPMENTS COMPANY LIMITED Company Secretary 2010-06-16 CURRENT 1942-09-12 Active
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED OXLEY GROUP LIMITED Company Secretary 2010-06-16 CURRENT 1969-10-27 Active
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED OXLEY AVIONICS LIMITED Company Secretary 2010-06-16 CURRENT 1976-10-21 Active
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED TANN UK LIMITED Company Secretary 2010-05-13 CURRENT 2002-05-13 Active - Proposal to Strike off
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED PELSIS HOLDING (UK) LIMITED Company Secretary 2009-09-14 CURRENT 2009-09-14 Active
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED REDROOM TRADING COMPANY LIMITED Company Secretary 2009-07-13 CURRENT 2009-06-26 Active
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED BONAR NUWAY LIMITED Company Secretary 2009-03-09 CURRENT 1997-01-15 Active
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED BAMBER CARPETS LIMITED Company Secretary 2009-03-09 CURRENT 2001-11-23 Active
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED PLATINUM PRESTIGE LIMITED Company Secretary 2009-03-09 CURRENT 2002-02-25 Active - Proposal to Strike off
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED BONAR ROTAFORM LIMITED Company Secretary 2009-03-09 CURRENT 1979-12-31 Active
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED BONAR SILVER LIMITED Company Secretary 2009-03-09 CURRENT 1980-12-15 Active
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED BONAR SYSTEMS LIMITED Company Secretary 2009-03-09 CURRENT 1985-10-01 Active
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED LCM CONSTRUCTION PRODUCTS LIMITED Company Secretary 2009-03-09 CURRENT 2000-08-08 Active - Proposal to Strike off
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED GASKELL CARPET TILES LIMITED Company Secretary 2009-03-09 CURRENT 2001-11-23 Active
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED MODULUS FLOORING SYSTEMS LIMITED Company Secretary 2009-03-09 CURRENT 2002-02-25 Active
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED BONAR INTERNATIONAL HOLDINGS LIMITED Company Secretary 2009-03-09 CURRENT 1892-04-02 Active
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED BRYANSTON 55 LIMITED Company Secretary 2009-03-09 CURRENT 1908-01-18 Active
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED LEISUREWEAR AFRICA LIMITED Company Secretary 2009-03-09 CURRENT 1951-04-12 Active
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED BONAR VENTURES LIMITED Company Secretary 2009-03-09 CURRENT 1953-02-04 Active
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED LOBO NOMINEES LIMITED Company Secretary 2009-03-09 CURRENT 1977-01-05 Active - Proposal to Strike off
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED LOBEX LIMITED Company Secretary 2009-03-09 CURRENT 1979-02-05 Active - Proposal to Strike off
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED WINSPORT MEDIA LIMITED Company Secretary 2008-04-22 CURRENT 2008-04-17 Active
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED DILAX SYSTEMS UK LIMITED Company Secretary 2007-12-18 CURRENT 2007-12-07 Active
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED VISTEON ENGINEERING SERVICES PENSION TRUSTEES LIMITED Company Secretary 2007-08-23 CURRENT 2007-08-23 Active
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED EAGLEMOSS HOLDINGS (UK) LIMITED Company Secretary 2007-05-01 CURRENT 2006-09-13 Active - Proposal to Strike off
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED COTT EUROPE TRADING LIMITED Company Secretary 2007-03-12 CURRENT 1994-10-06 Liquidation
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED REFRESCO DRINKS UK LIMITED Company Secretary 2007-03-08 CURRENT 1993-07-14 Active
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED REFRESCO NELSON (HOLDINGS) LIMITED Company Secretary 2007-03-08 CURRENT 1997-11-12 Active - Proposal to Strike off
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED COTT LIMITED Company Secretary 2007-03-08 CURRENT 1987-11-02 Liquidation
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED COTT RETAIL BRANDS LIMITED Company Secretary 2007-03-08 CURRENT 1993-10-25 Active
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED REFRESCO (NELSON) LIMITED Company Secretary 2007-03-08 CURRENT 1988-03-22 Active - Proposal to Strike off
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED REFRESCO PRIVATE LABEL LIMITED Company Secretary 2007-03-08 CURRENT 1938-05-20 Active - Proposal to Strike off
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED FARRINGDON MANAGEMENT COMPANY Company Secretary 2006-12-04 CURRENT 1985-06-28 Active
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED SQUIRE PATTON BOGGS SECRETARIES LIMITED Company Secretary 2006-12-04 CURRENT 1993-04-02 Active
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED HAMMOND SUDDARDS TRUSTEES LIMITED Company Secretary 2006-12-04 CURRENT 1991-08-19 Active
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED VIRTUAL MARKETING SERVICES (UK) LTD Company Secretary 2006-08-17 CURRENT 2002-07-16 Active
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED IMPALLOY LIMITED Company Secretary 2005-06-16 CURRENT 2005-06-15 Active
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED IMPALLOY HOLDINGS LIMITED Company Secretary 2005-06-16 CURRENT 2005-06-16 Active
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED ASENDIA UK LIMITED Company Secretary 2004-03-08 CURRENT 2004-01-29 Active
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED PELSIS LIMITED Company Secretary 2003-03-24 CURRENT 1981-07-27 Active
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED REYDEL LIMITED Company Secretary 2003-02-28 CURRENT 1983-07-18 Dissolved 2014-07-01
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED THE TRUSTEE CORPORATION LIMITED Company Secretary 2003-02-17 CURRENT 1986-07-18 Active
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED DEVONSHIRE TRUSTEES LIMITED Company Secretary 2002-08-13 CURRENT 1989-07-03 Active
JOSE IGNACIO ASCACIBAR LONDON LUTON AIRPORT GROUP LIMITED Director 2018-06-25 CURRENT 1998-01-12 Active
NICHOLAS BARTON LONDON LUTON AIRPORT GROUP LIMITED Director 2016-10-11 CURRENT 1998-01-12 Active
NICHOLAS BARTON AIRPORT OPERATORS ASSOCIATION LTD. Director 2015-03-03 CURRENT 1972-02-09 Active
DANIEL JOSEPH BRENNAN BRENNAN & PARTNERS LTD Director 2016-08-01 CURRENT 2016-06-11 Active
DANIEL JOSEPH BRENNAN DJB WINE AND FOOD DEVELOPMENTS LIMITED Director 2014-01-29 CURRENT 2014-01-29 Active
DANIEL JOSEPH BRENNAN GRIFFIN PEGASUS HOLDINGS LIMITED Director 2013-05-05 CURRENT 2013-03-08 Dissolved 2015-09-29
DANIEL JOSEPH BRENNAN MODA SOLUTIONS LTD Director 2011-12-21 CURRENT 2009-02-16 Dissolved 2017-09-19
DANIEL JOSEPH BRENNAN 38 DRAYCOTT PLACE FREEHOLD COMPANY LTD Director 2009-06-02 CURRENT 2007-09-03 Active
DANIEL JOSEPH BRENNAN WESTMINSTER ROMAN CATHOLIC DIOCESE TRUSTEE(THE) Director 2006-07-21 CURRENT 1940-06-07 Active
DANIEL JOSEPH BRENNAN THE FOUNDATION FOR CIRCULATORY HEALTH Director 2004-10-01 CURRENT 2003-02-19 Active
CLIVE WILLIAM CONDIE CONDIE MANAGEMENT SERVICES LIMITED Director 2015-06-04 CURRENT 2015-06-04 Active
CLIVE WILLIAM CONDIE EXOLUM PIPELINE SYSTEM LTD Director 2015-05-21 CURRENT 2015-03-18 Active
CLIVE WILLIAM CONDIE CHURCHILL AIRPORTS LIMITED Director 2005-01-12 CURRENT 2005-01-12 Dissolved 2015-06-09
MARIA JOSE LEAL DE CARLOS LONDON LUTON AIRPORT HOLDINGS I LIMITED Director 2016-07-11 CURRENT 2013-11-12 Active
ANDREW SAMUEL LIAU ARDIAN INVESTMENT UK LIMITED Director 2016-04-08 CURRENT 2005-12-15 Active
RODRIGO MARABINI RUIZ LONDON LUTON AIRPORT GROUP LIMITED Director 2018-06-25 CURRENT 1998-01-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-25FULL ACCOUNTS MADE UP TO 31/12/23
2024-04-23APPOINTMENT TERMINATED, DIRECTOR MARTA NUNEZ
2024-04-08CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2023-10-01DIRECTOR APPOINTED MR JUSTIN PAUL SYMONDS
2023-10-01Director's details changed for Graeme Peter Ferguson on 2023-10-01
2023-10-01Director's details changed for Mr David Rocyn Rees on 2023-10-01
2023-08-01FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-03APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL NOYES
2023-04-03CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2022-09-09FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-09AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-01TM01APPOINTMENT TERMINATED, DIRECTOR ADEEL KHAN
2022-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2021-11-16AP03Appointment of Mee-Ling Skeffington as company secretary on 2021-10-19
2021-11-16TM02Termination of appointment of Squire Patton Boggs Secretarial Services Limited on 2021-10-19
2021-06-14AP01DIRECTOR APPOINTED ADEEL KHAN
2021-05-18AP01DIRECTOR APPOINTED MARTA NUNEZ
2021-05-17TM01APPOINTMENT TERMINATED, DIRECTOR EMIOIO ROTONDO INCLAN
2021-04-07TM01APPOINTMENT TERMINATED, DIRECTOR BARRY ROBERT HUNTER
2021-04-01CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2021-03-26AP01DIRECTOR APPOINTED MR RICHARD MATTHEW MCCORD
2021-03-03AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-02-22AP04Appointment of Squire Patton Boggs Secretarial Services Limited as company secretary on 2021-02-17
2021-02-22TM02Termination of appointment of Swati Paul on 2021-02-17
2020-06-25AP01DIRECTOR APPOINTED GRAEME FERGUSON
2020-06-25TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM BROWN
2020-05-06TM02Termination of appointment of Squire Patton Boggs Secretarial Services Limited on 2020-05-05
2020-05-06AP03Appointment of Swati Paul as company secretary on 2020-05-05
2020-04-01CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2020-02-28AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-12-16PSC05Change of details for London Luton Airport Group Limited as a person with significant control on 2019-12-16
2019-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/19 FROM Navigation House Airport Way London Luton Airport Luton Bedfordshire LU2 9LY
2019-10-18AP01DIRECTOR APPOINTED BELEN LANDINEZ-GONZALEZ-VALCARCEL
2019-10-10AP01DIRECTOR APPOINTED EMIOIO ROTONDO INCLAN
2019-10-09TM01APPOINTMENT TERMINATED, DIRECTOR MARTA CAMPOMANES CAMINO
2019-07-23AP01DIRECTOR APPOINTED PENELOPE ANN COATES
2019-07-01CH01Director's details changed for Maria De Los Reyes Escrig Teigeiro on 2019-07-01
2019-06-05TM01APPOINTMENT TERMINATED, DIRECTOR NURIA AGUILAR IGLESIAS
2019-06-05AP01DIRECTOR APPOINTED KEITH LUDEMAN
2019-05-07AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES
2019-04-02TM01APPOINTMENT TERMINATED, DIRECTOR JUAN JOSE ALVAREZ-GALLEGO
2019-03-19AP01DIRECTOR APPOINTED ALBERTO MARTIN
2019-03-18TM01APPOINTMENT TERMINATED, DIRECTOR BARRY ROBERT HUNTER
2019-03-18AP01DIRECTOR APPOINTED NURIA AGUILAR IGLESIAS
2019-01-28AP01DIRECTOR APPOINTED MRS MARTA CAMPOMANES CAMINO
2019-01-28TM01APPOINTMENT TERMINATED, DIRECTOR MARIA JOSE LEAL DE CARLOS
2018-12-20CH01Director's details changed for Maria De Los Reyes Escrig Teigeiro on 2018-12-20
2018-12-12CH01Director's details changed for Rodrigo Marabini Ruiz on 2018-12-12
2018-11-16TM01APPOINTMENT TERMINATED, DIRECTOR JUAN CARLOS ALFONSO
2018-10-03AD03Registers moved to registered inspection location of Squire Patton Boggs (Uk) Llp Rutland House 148 Edmund Street Birmingham B3 2JR
2018-10-03AD02Register inspection address changed to Squire Patton Boggs (Uk) Llp Rutland House 148 Edmund Street Birmingham B3 2JR
2018-07-31AP01DIRECTOR APPOINTED BODHISATTVA PAHARI
2018-07-31TM01APPOINTMENT TERMINATED, DIRECTOR BODHISATTVA PAHARI
2018-07-31AP01DIRECTOR APPOINTED BODHISATTVA PAHARI
2018-07-02TM01APPOINTMENT TERMINATED, DIRECTOR JUAN ANGOITIA GRIJALBA
2018-06-27TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LIAU
2018-06-27TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE CONDIE
2018-06-27TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL BRENNAN
2018-06-27AP01DIRECTOR APPOINTED MR MALCOLM BROWN
2018-06-27AP01DIRECTOR APPOINTED HYWEL GWYN REES
2018-06-22AP01DIRECTOR APPOINTED MRS MARTA CAMPOMANES CAMINO
2018-05-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-06LATEST SOC06/04/18 STATEMENT OF CAPITAL;GBP 5274000
2018-04-06CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES
2018-04-05AP01DIRECTOR APPOINTED JUAN JOSE ALVAREZ-GALLEGO
2018-04-03AP01DIRECTOR APPOINTED JUAN CARLOS ALFONSO
2018-04-03AP01DIRECTOR APPOINTED FRANCISCO JAVIER MARIN SAN ANDRES
2018-03-29AP01DIRECTOR APPOINTED MRS MARIA JOSE LEAL DE CARLOS
2018-03-29AP01DIRECTOR APPOINTED JOSE IGNACIO ASCACIBAR
2018-03-29AP01DIRECTOR APPOINTED MARIA DE LOS REYES ESCRIG TEIGEIRO
2018-03-29TM01APPOINTMENT TERMINATED, DIRECTOR MATILDE GARCIA DUARTE
2018-03-29TM01APPOINTMENT TERMINATED, DIRECTOR JUAN ALVAREZ-GALLEGO
2018-02-12TM01APPOINTMENT TERMINATED, DIRECTOR ELLIOT RENTON
2017-12-05AP01DIRECTOR APPOINTED JUAN JOSE ALVAREZ-GALLEGO
2017-09-29TM01APPOINTMENT TERMINATED, DIRECTOR ELLIOT RENTON
2017-09-29AP01DIRECTOR APPOINTED MR BARRY ROBERT HUNTER
2017-08-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 034912130012
2017-08-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034912130008
2017-08-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034912130011
2017-08-14RP04TM02SECOND FILING OF TM02 FOR ELEMENTAL COMPANY SECRETARY LIMITED
2017-08-14ANNOTATIONClarification
2017-08-10RP04AP04SECOND FILING OF AP04 FOR SQUIRE LUTON AIRPORT OPERATIONS LIMITED
2017-08-10ANNOTATIONClarification
2017-07-21TM01APPOINTMENT TERMINATED, DIRECTOR FERNANDO ECHEGARAY DEL POZO
2017-07-18PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LONDON LUTON AIRPORT GROUP LIMITED
2017-07-18PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 18/07/2017
2017-06-30AP04CORPORATE SECRETARY APPOINTED SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED
2017-06-30TM02APPOINTMENT TERMINATED, SECRETARY ELEMENTAL COMPANY SECRETARY LIMITED
2017-04-13LATEST SOC13/04/17 STATEMENT OF CAPITAL;GBP 5274000
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-04-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSE MANUEL FERNANDEZ BOSCH / 11/07/2016
2016-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MATILDE GARCIA DUARTE / 11/07/2016
2016-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSE LEO VIZCAINO / 11/07/2016
2016-08-05RES13SIGN/DISPATCH DOCS 11/07/2016
2016-08-05RES01ADOPT ARTICLES 11/07/2016
2016-07-28AP01DIRECTOR APPOINTED MRS MATILDE GARCIA DUARTE
2016-07-26AP01DIRECTOR APPOINTED MR JOSE MANUEL FERNANDEZ BOSCH
2016-07-26AP01DIRECTOR APPOINTED JUAN ANGOITIA GRIJALBA
2016-07-26AP01DIRECTOR APPOINTED ELLIOT PAUL RENTON
2016-07-25AP01DIRECTOR APPOINTED MR JOSE LEO VIZCAINO
2016-07-19AP01DIRECTOR APPOINTED ELLIOT PAUL RENTON
2016-07-18TM01APPOINTMENT TERMINATED, DIRECTOR JOSE VIZCAINO
2016-07-18TM01APPOINTMENT TERMINATED, DIRECTOR MARIA TEIGEIRO
2016-07-18TM01APPOINTMENT TERMINATED, DIRECTOR ELLIOT RENTON
2016-05-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-27LATEST SOC27/04/16 STATEMENT OF CAPITAL;GBP 5274000
2016-04-27AR0131/03/16 FULL LIST
2015-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE WILLIAM CONDIE / 01/11/2015
2015-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / LORD DANIEL JOSEPH BRENNAN / 01/11/2015
2015-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSE LEO VIZCAINO / 27/11/2015
2015-10-27AP01DIRECTOR APPOINTED MR JOSE LEO VIZCAINO
2015-10-23AP01DIRECTOR APPOINTED MARIA DE LOS REYES ESCRIG TEIGEIRO
2015-07-07AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-16AD02SAIL ADDRESS CREATED
2015-04-16LATEST SOC16/04/15 STATEMENT OF CAPITAL;GBP 5274000
2015-04-16AR0131/03/15 FULL LIST
2015-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ELLIOT PAUL RENTON / 15/04/2015
2015-03-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034912130010
2015-03-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034912130009
2015-03-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 034912130011
2015-02-02AP01DIRECTOR APPOINTED ANDREW SAMUEL LIAU
2015-01-29AP01DIRECTOR APPOINTED FERNANDO ECHEGARAY DEL POZO
2015-01-12AP01DIRECTOR APPOINTED MR NICHOLAS BARTON
2015-01-09AP01DIRECTOR APPOINTED LORD DANIEL JOSEPH BRENNAN
2015-01-09TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT LAWRIE
2015-01-09TM01APPOINTMENT TERMINATED, DIRECTOR NEIL THOMPSON
2014-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / RODRIGO MARABINI RUIZ / 27/11/2014
2014-07-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 034912130010
2014-07-18TM01APPOINTMENT TERMINATED, DIRECTOR GLYN JONES
2014-05-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-23LATEST SOC23/04/14 STATEMENT OF CAPITAL;GBP 5274000
2014-04-23AR0131/03/14 FULL LIST
2014-01-23AP04CORPORATE SECRETARY APPOINTED ELEMENTAL COMPANY SECRETARY LIMITED
2013-12-17TM02APPOINTMENT TERMINATED, SECRETARY MARY GATEHOUSE
2013-12-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 034912130009
2013-12-05MEM/ARTSARTICLES OF ASSOCIATION
2013-12-05RES01ALTER ARTICLES 27/11/2013
2013-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/2013 FROM TBI HOUSE 72-104 FRANK LESTER WAY LONDON LUTON AIRPORT LUTON BEDFORDSHIRE LU2 9NQ UNITED KINGDOM
2013-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/2013 FROM, TBI HOUSE 72-104 FRANK LESTER WAY, LONDON LUTON AIRPORT, LUTON, BEDFORDSHIRE, LU2 9NQ, UNITED KINGDOM
2013-12-04AP01DIRECTOR APPOINTED RODRIGO MARABINI RUIZ
2013-12-02TM01APPOINTMENT TERMINATED, DIRECTOR AENA DESARROLLO INTERNACIONAL SA
2013-12-02TM01APPOINTMENT TERMINATED, DIRECTOR CARLOS RIO DEL CARCANO
2013-12-02AP01DIRECTOR APPOINTED CLIVE WILLIAM CONDIE
2013-11-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 034912130008
2013-07-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-05-07AP02CORPORATE DIRECTOR APPOINTED AENA DESARROLLO INTERNACIONAL SA
2013-05-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BULLOCK
2013-05-07AP01DIRECTOR APPOINTED CARLOS FRANCISCO RIO DEL CARCANO
2013-04-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-17AR0131/03/13 FULL LIST
2012-04-23AR0131/03/12 FULL LIST
2012-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/2012 FROM TBI HOUSE 72-104 FRANK LESTER WAY LONDON LUTON AIRPORT LUTON BEDFORDSHIRE LU2 9NQ
2012-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ELLIOT PAUL RENTON / 31/03/2012
2012-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GLYN JONES / 31/03/2012
2012-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BULLOCK / 31/03/2012
2012-04-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-31AUDAUDITOR'S RESIGNATION
2011-04-27AR0131/03/11 FULL LIST
2011-04-27AP01DIRECTOR APPOINTED MR RUPERT CAROL LAWRIE
2011-04-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-08-31AP01DIRECTOR APPOINTED NEIL THOMPSON
2010-08-24CH03SECRETARY'S CHANGE OF PARTICULARS / MISS MARY ANNABEL GATEHOUSE / 01/04/2010
2010-07-19TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN LLOYD
2010-04-28AR0131/03/10 FULL LIST
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN JOHN LLOYD / 31/03/2010
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BULLOCK / 31/03/2010
2010-04-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JUDGE
2009-07-07AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-29287REGISTERED OFFICE CHANGED ON 29/05/2009 FROM BRITANNIA HOUSE FRANK LESTER WAY LONDON LUTON AIRPORT LUTON BEDFORDSHIRE LU2 9NQ
2009-05-22288bAPPOINTMENT TERMINATED DIRECTOR NATALIE RAPER
2009-04-27363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2008-10-09RES13SECT 175 CA 2006 25/09/2008
2008-10-08288cDIRECTOR'S CHANGE OF PARTICULARS / MARTYN LLOYD / 26/10/2007
2008-07-17288aSECRETARY APPOINTED MISS MARY ANNABEL GATEHOUSE
2008-06-27288bAPPOINTMENT TERMINATED SECRETARY ROGER CLIFTON
2008-06-27288bAPPOINTMENT TERMINATED DIRECTOR ROGER CLIFTON
2008-05-16363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-04-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-04-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-03-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-19288aDIRECTOR APPOINTED ROGER CHESTON CLIFTON
2007-11-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-14288aNEW DIRECTOR APPOINTED
2007-09-03288bDIRECTOR RESIGNED
2007-06-19288bDIRECTOR RESIGNED
2007-06-13288aNEW DIRECTOR APPOINTED
2007-04-02363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2007-02-18288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52230 - Service activities incidental to air transportation




Licences & Regulatory approval
We could not find any licences issued to LONDON LUTON AIRPORT OPERATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LONDON LUTON AIRPORT OPERATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-08-16 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2015-03-31 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS SECURITY AGENT
2014-07-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
2013-12-06 Satisfied THE ROYAL BANK OF SCOTLAND PLC
2013-11-27 Satisfied AIDAN GALLEN
FLOATING CHARGE 2004-12-02 Satisfied BARCLAYS BANK PLC AS SECURITY AGENT FOR THE SENIOR CREDITORS
FIXED AND FLOATING SECURITY DOCUMENT 2003-07-29 Satisfied BARCLAYS BANK PLC AS SECURITY AGENT FOR THE BENEFIT OF THE FINANCE PARTIES
A SUPPLEMENTAL SECURITY AGREEMENT (AS DEFINED THEREIN) 2000-11-23 Satisfied BARCLAYS BANK PLC
SECURITY AGREEMENT 1998-08-20 Satisfied BARCLAYS BANK PLC,AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES
JUNIOR SECURITY AGREEMENT 1998-08-20 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE AND ASSIGNMENT (THE "LLA ACCOUNT CHARGE") 1998-08-19 Satisfied LONDON LUTON AIRPORT LIMITEDAND ANY PERSONS DERIVING TITLE FROM IT AND ANY SUBSEQUENT SUCCESSORS, TRANSFEREES AND ASSIGNS PERMITTED PURSUANT TO THE CONCESSION AGREEMENT INACCORDANCE WITH THEIR RESPECTIVE INTERESTS
Intangible Assets
Patents
We have not found any records of LONDON LUTON AIRPORT OPERATIONS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

LONDON LUTON AIRPORT OPERATIONS LIMITED owns 12 domain names.

london-luton.com   london-luton.co.uk   londonluton.co.uk   llacc.co.uk   london-lutondirect.co.uk   london-lutoninthecommunity.co.uk   london-lutonparking.co.uk   lutonairportdirect.co.uk   londonlutoninthecommunity.co.uk   londonlutonmeetthebuyer.co.uk   londonlutonparking.co.uk   londonlutonairport.co.uk  

Trademarks
We have not found any records of LONDON LUTON AIRPORT OPERATIONS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with LONDON LUTON AIRPORT OPERATIONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Dacorum Borough Council 2011-02-17 GBP £700

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Issued Contracts

Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2325

Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2325

Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2325

Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2325
Supplier Description Contract award date
Architectural design services //

Architectural and engineering design and other architectural services for an extension to the passenger terminal to increase capacity to 18 million passengers per annum.

Kingdom Security Limited (incorp. Dougland Support Services) Cleaning services 2014/01/08

The proposed contract is for the provision of cleaning services at London Luton Airport, including the public areas of the terminal, some offices, and some outstations controlled by the airport authority, together with the collection of waste from bins to on-site collection points. It also includes baggage belt allocation.

air-traffic control services //

Air Traffic Control and Air Traffic Engineering.

Angloco Limited Firefighting vehicles 2013/08/02

Supply of 1 No Airport 6x6 Major Fire Tender Appliance with options for up to 2 No additional appliances.

Outgoings
Business Rates/Property Tax
No properties were found where LONDON LUTON AIRPORT OPERATIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party LONDON LUTON AIRPORT OPERATIONS LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyCAR PARKS LIMITEDEvent Date2013-04-23
SolicitorKimbells Freeth LLP
In the High Court of Justice (Chancery Division) Companies Court case number 3028 A Petition to wind up the above-named Company, Registration No 05167258, of c/o Murphy Thompson Moore LLP, 3rd Floor, 82 King Street, Manchester M2 4WQ , principal trading address at Barratt Industrial Park, Mondi Packaging, Airport Way, Bedfordshire LU2 9NH, presented on 23 April 2013 by LONDON LUTON AIRPORT OPERATIONS LIMITED , TBI House, 72-104 Frank Lester Way, London Luton Airport, Luton, Bedfordshire LU2 9NQ , claiming to be a Creditor of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London EC4A 1NL , on 15 July 2013 , at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 12 July 2013 .
 
Initiating party LONDON LUTON AIRPORT OPERATIONS LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyCAR PARKS LIMITEDEvent Date2013-04-23
SolicitorKimbells Freeth LLP
In the High Court of Justice (Chancery Division) Companies Court case number 3028 A Petition to wind up the above-named company, Registration Number 05167258, of c/o Murphy Thompson Moore LLP, 3rd Floor, 82 King Street, Manchester M2 4WQ , principal trading address at Barratt Industrial Park, Mondi Packaging, Airport Way, Bedfordshire LU2 9NH presented on 23 April 2013 by LONDON LUTON AIRPORT OPERATIONS LIMITED of TBI House, 72-104 Frank Lester Way, London Luton Airport, Luton, Bedfordshire LU2 9NQ claiming to be a creditor of the company will be heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London EC4A 1NL on 17 June 2013 at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or his Solicitor in accordance with Rule 4.16 by 1600 hours on 14 June 2013 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LONDON LUTON AIRPORT OPERATIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LONDON LUTON AIRPORT OPERATIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.