Background WavePink WaveYellow Wave

SOUTH WEST AIRPORTS LIMITED (05403045)

SOUTH WEST AIRPORTS LIMITED (05403045) is an active UK company. incorporated on 24 March 2005. with registered office in Bristol. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SOUTH WEST AIRPORTS LIMITED has been registered for 20 years. Current directors include GREENLEAF, Richard, PATEL, Alpesh Pravin Kumar.

Company Number
05403045
Status
active
Type
ltd
Incorporated
24 March 2005
Age
20 years
Address
Lulsgate House, Bristol, BS48 3DW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GREENLEAF, Richard, PATEL, Alpesh Pravin Kumar
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTH WEST AIRPORTS LIMITED

SOUTH WEST AIRPORTS LIMITED is an active company incorporated on 24 March 2005 with the registered office located in Bristol. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SOUTH WEST AIRPORTS LIMITED was registered 20 years ago.(SIC: 64209)

Status

active

Active since 20 years ago

Company No

05403045

LTD Company

Age

20 Years

Incorporated 24 March 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 7 April 2026
For period ending 24 March 2026

Previous Company Names

SEQUINPLACE LIMITED
From: 24 March 2005To: 10 May 2005
Contact
Address

Lulsgate House Bristol Airport Bristol, BS48 3DW,

Previous Addresses

Bristol Airport Bristol BS48 3DY
From: 26 March 2010To: 4 November 2019
Administration Building Bristol International Airport Bristol BS48 3DY
From: 24 March 2005To: 26 March 2010
Timeline

45 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Mar 05
Director Left
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Jan 10
Director Left
Jan 10
Funding Round
Feb 10
Director Left
Aug 10
Director Joined
Aug 10
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Joined
Feb 12
Director Left
Feb 12
Director Left
Jul 12
Director Joined
Jul 12
Director Left
Dec 13
Director Joined
Dec 13
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Loan Secured
May 15
Loan Cleared
May 15
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Jul 18
Director Left
Nov 19
Director Joined
Nov 19
Loan Secured
Mar 21
Director Joined
Apr 22
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Apr 24
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Nov 25
Director Left
Mar 26
1
Funding
40
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

GREENLEAF, Richard

Active
Bristol Airport, BristolBS48 3DW
Born April 1981
Director
Appointed 31 Oct 2025

PATEL, Alpesh Pravin Kumar

Active
Bristol Airport, BristolBS48 3DW
Born May 1987
Director
Appointed 31 Oct 2025

FRIED, Katharine Mary

Resigned
112 Sherbrooke Road, LondonSW6 7QN
Secretary
Appointed 09 May 2005
Resigned 10 Jun 2005

MCAULIFFE, James Edward

Resigned
BristolBS48 3DY
Secretary
Appointed 06 Feb 2014
Resigned 27 Jul 2018

SKIPP, Andrew Mckenzie

Resigned
Woodlands, BristolBS20 8PY
Secretary
Appointed 16 Jan 2006
Resigned 03 Jun 2007

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
10 Upper Bank Street, LondonE14 5JJ
Corporate nominee secretary
Appointed 24 Mar 2005
Resigned 09 May 2005

OVALSEC LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee secretary
Appointed 03 Jun 2007
Resigned 06 Feb 2014

OVALSEC LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee secretary
Appointed 18 May 2005
Resigned 16 Jan 2006

ADAM, James Alexander

Resigned
Bristol Airport, BristolBS48 3DW
Born October 1970
Director
Appointed 29 Jan 2015
Resigned 24 Sept 2019

ANGOITIA-GRIJALBA, Juan

Resigned
6d Arturo Soria 348, 6d, Madrid28033
Born November 1970
Director
Appointed 01 Apr 2006
Resigned 22 Dec 2006

BOOTH, Martyn

Resigned
BristolBS48 3DY
Born September 1950
Director
Appointed 26 Apr 2012
Resigned 21 Nov 2013

BOOTH, Martyn

Resigned
The Manor House, BanburyOX15 5RX
Born September 1950
Director
Appointed 09 May 2005
Resigned 01 Apr 2006

BRUEN, John Kevin

Resigned
BristolBS48 3DY
Born May 1972
Director
Appointed 21 Nov 2013
Resigned 30 Sept 2014

BUGEJA, Luke Eric

Resigned
Cavendish Square, LondonW1G 0PD
Born November 1968
Director
Appointed 14 Dec 2011
Resigned 09 Jan 2018

BUGEJA, Luke Eric

Resigned
BristolBS48 3DY
Born November 1968
Director
Appointed 01 Apr 2006
Resigned 13 Oct 2009

EDSALL, Simon James

Resigned
Cross House, East MeonGU32 1NW
Born February 1967
Director
Appointed 31 Jul 2007
Resigned 29 Apr 2009

FROST, Christopher Timothy

Resigned
1 Ropewaker Street, LondonEC249HD
Born June 1969
Director
Appointed 15 Dec 2010
Resigned 26 Apr 2012

GEERE, Simon Boyd

Resigned
1 Ropemaker Street, LondonEC2Y 9HD
Born January 1968
Director
Appointed 13 Oct 2009
Resigned 30 Sept 2014

GEERE, Simon Boyd

Resigned
5 Magnolia Place, LondonW5 2QQ
Born January 1968
Director
Appointed 09 May 2005
Resigned 21 Oct 2008

GUEDAN PECKER, Fernando

Resigned
Cdidos Division Dzul \18 40 B, MadridFOREIGN
Born May 1960
Director
Appointed 09 May 2005
Resigned 01 Apr 2006

HAMON, Philippe Georges Emile

Resigned
Le Champ Melet, Cotes D'Armor
Born November 1939
Director
Appointed 24 Apr 2007
Resigned 30 Jul 2008

IRELAND, Chris

Resigned
BristolBS48 3DY
Born September 1970
Director
Appointed 30 Jul 2008
Resigned 22 Apr 2010

KAMINS, Scott

Resigned
Bristol Airport, BristolBS48 3DW
Born April 1989
Director
Appointed 15 Sept 2022
Resigned 31 Oct 2025

KASTIRR, Adrienne

Resigned
Bristol Airport, BristolBS48 3DW
Born July 1988
Director
Appointed 08 Apr 2022
Resigned 31 Oct 2025

KERR, David William

Resigned
BristolBS48 3DY
Born April 1963
Director
Appointed 18 Apr 2018
Resigned 31 Oct 2025

KONG, Janis Carol

Resigned
Bristol Airport, BristolBS48 3DW
Born February 1951
Director
Appointed 23 Oct 2014
Resigned 16 Dec 2025

LEVY, Adrian Joseph Morris

Resigned
2 Carlisle Gardens, HarrowHA3 0JX
Born March 1970
Director
Appointed 24 Mar 2005
Resigned 09 May 2005

MACRAE, Duncan Nicholas

Resigned
Flat K 19-21 Westbourne Terrace, LondonW2 3UN
Born September 1970
Director
Appointed 22 Dec 2006
Resigned 31 Jul 2007

MCGRAW, David Lloyd

Resigned
Bristol Airport, BristolBS48 3DW
Born July 1956
Director
Appointed 29 Jan 2015
Resigned 05 Apr 2024

PUDGE, David John

Resigned
20 Herondale Avenue, LondonSW18 3JL
Born August 1965
Nominee director
Appointed 24 Mar 2005
Resigned 09 May 2005

PURCELL, Stacey

Resigned
Yonge Street, Toronto
Born November 1976
Director
Appointed 20 Jan 2011
Resigned 14 Dec 2011

SANCHEZ SALMERON, Luis Angel

Resigned
Avda. De Los Claveles, 68, Madrid
Born September 1962
Director
Appointed 09 May 2005
Resigned 22 Dec 2006

SCHEIBEHENNE, Victor

Resigned
10 Portman Square, LondonW1H 6AZ
Born August 1974
Director
Appointed 24 Sept 2019
Resigned 15 Sept 2022

STANLEY, Damian Philip

Resigned
1 Ropemaker Street, LondonEC2Y 9HD
Born November 1973
Director
Appointed 13 Oct 2009
Resigned 03 Nov 2010

STANTON, David Mark

Resigned
BristolBS48 3DY
Born January 1969
Director
Appointed 21 Oct 2008
Resigned 21 Dec 2009

Persons with significant control

1

Bristol Airport, BristolBS48 3DW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

176

Termination Director Company With Name Termination Date
4 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2025
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 April 2024
TM01Termination of Director
Change Person Director Company With Change Date
28 March 2024
CH01Change of Director Details
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
12 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2023
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
18 April 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2022
TM01Termination of Director
Change Person Director Company With Change Date
28 September 2022
CH01Change of Director Details
Accounts With Accounts Type Full
15 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
14 September 2021
CH01Change of Director Details
Accounts With Accounts Type Full
26 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
9 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 November 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
4 November 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
4 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 August 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 July 2018
AP01Appointment of Director
Confirmation Statement With Updates
8 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
23 April 2018
AAAnnual Accounts
Termination Director Company
17 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2018
TM01Termination of Director
Move Registers To Sail Company With New Address
4 October 2017
AD03Change of Location of Company Records
Accounts With Accounts Type Full
19 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Auditors Resignation Company
31 August 2016
AUDAUD
Resolution
1 August 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Change Person Director Company With Change Date
21 April 2016
CH01Change of Director Details
Mortgage Satisfy Charge Full
27 May 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
27 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Capital Variation Of Rights Attached To Shares
25 February 2015
SH10Notice of Particulars of Variation
Resolution
25 February 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2014
TM01Termination of Director
Accounts With Accounts Type Group
14 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Appoint Person Secretary Company With Name
14 February 2014
AP03Appointment of Secretary
Move Registers To Registered Office Company
14 February 2014
AD04Change of Accounting Records Location
Termination Secretary Company With Name
6 February 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
31 December 2013
AP01Appointment of Director
Termination Director Company With Name
30 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Accounts With Accounts Type Group
10 April 2013
AAAnnual Accounts
Legacy
29 October 2012
MG02MG02
Legacy
29 October 2012
MG02MG02
Resolution
26 October 2012
RESOLUTIONSResolutions
Legacy
24 October 2012
MG01MG01
Accounts With Accounts Type Group
3 October 2012
AAAnnual Accounts
Change Person Director Company With Change Date
27 September 2012
CH01Change of Director Details
Appoint Person Director Company With Name
24 July 2012
AP01Appointment of Director
Termination Director Company With Name
10 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Appoint Person Director Company With Name
22 February 2012
AP01Appointment of Director
Termination Director Company With Name
22 February 2012
TM01Termination of Director
Accounts With Accounts Type Group
10 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Appoint Person Director Company With Name
4 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 February 2011
AP01Appointment of Director
Termination Director Company With Name
4 February 2011
TM01Termination of Director
Termination Director Company With Name
4 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
10 August 2010
AP01Appointment of Director
Termination Director Company With Name
2 August 2010
TM01Termination of Director
Accounts With Accounts Type Group
17 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
26 March 2010
AD01Change of Registered Office Address
Move Registers To Sail Company
16 March 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
16 March 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
16 March 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
16 March 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
16 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
16 March 2010
AD02Notification of Single Alternative Inspection Location
Legacy
8 February 2010
MG01MG01
Capital Allotment Shares
2 February 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
29 January 2010
AP01Appointment of Director
Termination Director Company With Name
29 January 2010
TM01Termination of Director
Resolution
29 January 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
21 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
21 December 2009
AP01Appointment of Director
Termination Director Company With Name
14 December 2009
TM01Termination of Director
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Accounts With Accounts Type Group
29 May 2009
AAAnnual Accounts
Legacy
22 May 2009
288cChange of Particulars
Legacy
22 May 2009
288cChange of Particulars
Legacy
22 May 2009
288bResignation of Director or Secretary
Legacy
14 April 2009
363aAnnual Return
Legacy
20 March 2009
288aAppointment of Director or Secretary
Legacy
16 March 2009
288bResignation of Director or Secretary
Legacy
10 December 2008
288aAppointment of Director or Secretary
Resolution
6 October 2008
RESOLUTIONSResolutions
Legacy
2 October 2008
288bResignation of Director or Secretary
Legacy
2 October 2008
288cChange of Particulars
Accounts With Accounts Type Group
9 May 2008
AAAnnual Accounts
Legacy
4 April 2008
363aAnnual Return
Legacy
14 November 2007
288cChange of Particulars
Legacy
12 October 2007
288aAppointment of Director or Secretary
Legacy
12 October 2007
288bResignation of Director or Secretary
Legacy
11 October 2007
288aAppointment of Director or Secretary
Legacy
11 October 2007
288bResignation of Director or Secretary
Legacy
11 October 2007
288aAppointment of Director or Secretary
Legacy
31 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
21 April 2007
AAAnnual Accounts
Legacy
20 April 2007
363aAnnual Return
Legacy
28 February 2007
288bResignation of Director or Secretary
Legacy
28 February 2007
288bResignation of Director or Secretary
Resolution
22 February 2007
RESOLUTIONSResolutions
Legacy
17 January 2007
288aAppointment of Director or Secretary
Legacy
29 September 2006
288cChange of Particulars
Legacy
17 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
17 July 2006
AAAnnual Accounts
Legacy
20 April 2006
363aAnnual Return
Legacy
20 April 2006
190190
Legacy
20 April 2006
353353
Legacy
20 April 2006
287Change of Registered Office
Legacy
20 April 2006
288aAppointment of Director or Secretary
Legacy
20 April 2006
288bResignation of Director or Secretary
Legacy
18 April 2006
288aAppointment of Director or Secretary
Legacy
18 April 2006
288aAppointment of Director or Secretary
Legacy
13 April 2006
288bResignation of Director or Secretary
Legacy
13 April 2006
288bResignation of Director or Secretary
Legacy
14 February 2006
288aAppointment of Director or Secretary
Legacy
14 February 2006
288bResignation of Director or Secretary
Statement Of Affairs
29 June 2005
SASA
Statement Of Affairs
29 June 2005
SASA
Legacy
29 June 2005
88(2)R88(2)R
Legacy
8 June 2005
123Notice of Increase in Nominal Capital
Resolution
8 June 2005
RESOLUTIONSResolutions
Resolution
8 June 2005
RESOLUTIONSResolutions
Resolution
8 June 2005
RESOLUTIONSResolutions
Resolution
8 June 2005
RESOLUTIONSResolutions
Legacy
7 June 2005
287Change of Registered Office
Legacy
7 June 2005
288aAppointment of Director or Secretary
Legacy
28 May 2005
395Particulars of Mortgage or Charge
Legacy
17 May 2005
287Change of Registered Office
Legacy
17 May 2005
225Change of Accounting Reference Date
Legacy
17 May 2005
288aAppointment of Director or Secretary
Legacy
17 May 2005
288aAppointment of Director or Secretary
Legacy
17 May 2005
288aAppointment of Director or Secretary
Legacy
17 May 2005
288aAppointment of Director or Secretary
Legacy
17 May 2005
288aAppointment of Director or Secretary
Legacy
17 May 2005
288bResignation of Director or Secretary
Legacy
17 May 2005
288bResignation of Director or Secretary
Legacy
17 May 2005
288bResignation of Director or Secretary
Certificate Change Of Name Company
10 May 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 March 2005
NEWINCIncorporation