Background WavePink WaveYellow Wave

IAG CARGO LIMITED (08075326)

IAG CARGO LIMITED (08075326) is an active UK company. incorporated on 18 May 2012. with registered office in Hounslow. The company operates in the Transportation and Storage sector, engaged in unknown sic code (51210) and 1 other business activities. IAG CARGO LIMITED has been registered for 13 years. Current directors include ADAM, Emma Alexandra, BARRIONUEVO URGEL, Jose Antonio, CADBURY, Nicholas Theodore and 2 others.

Company Number
08075326
Status
active
Type
ltd
Incorporated
18 May 2012
Age
13 years
Address
Carrus Cargo Centre Sealand Road, Hounslow, TW6 2JS
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (51210)
Directors
ADAM, Emma Alexandra, BARRIONUEVO URGEL, Jose Antonio, CADBURY, Nicholas Theodore, LOPEZ SOLAS, Maria Jesus, SHEPHERD, William David
SIC Codes
51210, 52242

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IAG CARGO LIMITED

IAG CARGO LIMITED is an active company incorporated on 18 May 2012 with the registered office located in Hounslow. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (51210) and 1 other business activity. IAG CARGO LIMITED was registered 13 years ago.(SIC: 51210, 52242)

Status

active

Active since 13 years ago

Company No

08075326

LTD Company

Age

13 Years

Incorporated 18 May 2012

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 14 August 2025 (7 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

9 weeks left

Last Filed

Made up to 18 May 2025 (10 months ago)
Submitted on 4 June 2025 (9 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026

Previous Company Names

IAG (GROUP) UK LIMITED
From: 18 May 2012To: 23 July 2012
Contact
Address

Carrus Cargo Centre Sealand Road London Heathrow Airport Hounslow, TW6 2JS,

Previous Addresses

Carrus Cargo Centre PO Box 99 Sealand Road London Heathrow Airport Hounslow Middlesex TW6 2JS
From: 25 July 2012To: 4 March 2024
2 World Business Centre Newall Road London Heathrow Airport Hounslow TW6 2SF United Kingdom
From: 18 May 2012To: 25 July 2012
Timeline

57 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
May 12
Director Joined
Jun 12
Director Joined
Feb 13
Director Left
Feb 13
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Sept 13
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Jul 14
Director Joined
Sept 14
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Apr 16
Director Joined
Apr 16
Director Left
Dec 16
Director Joined
Mar 17
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Sept 17
Director Joined
Oct 17
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
Director Left
May 19
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Oct 19
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Mar 20
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Aug 21
Director Left
Jan 22
Director Joined
Jan 22
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Apr 23
Director Joined
Sept 23
Director Left
Sept 23
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Apr 25
Director Joined
Apr 25
Director Left
May 25
Director Left
May 25
Director Joined
Aug 25
Director Left
Aug 25
0
Funding
56
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

ADAM, Emma Alexandra

Active
Sealand Road, HounslowTW6 2JS
Born November 1976
Director
Appointed 01 Aug 2025

BARRIONUEVO URGEL, Jose Antonio

Active
Sealand Road, HounslowTW6 2JS
Born May 1972
Director
Appointed 01 Apr 2016

CADBURY, Nicholas Theodore

Active
Sealand Road, HounslowTW6 2JS
Born April 1966
Director
Appointed 01 Jan 2023

LOPEZ SOLAS, Maria Jesus

Active
Sealand Road, HounslowTW6 2JS
Born February 1979
Director
Appointed 14 Jun 2024

SHEPHERD, William David

Active
PO BOX 99, Sealand Road, HounslowTW6 2JS
Born July 1971
Director
Appointed 01 Aug 2021

ADAMS, Courtney Kate

Resigned
PO BOX 365, HarmondsworthUB7 0GB
Secretary
Appointed 01 Jan 2016
Resigned 18 May 2017

ADAMS, Courtney Kate

Resigned
PO BOX 365, HarmondsworthUB7 0GB
Secretary
Appointed 23 May 2013
Resigned 10 Oct 2014

DOSANJH, Kulbinder Kaur

Resigned
Speedbird Way, HarmondsworthUB7 0GB
Secretary
Appointed 18 May 2012
Resigned 23 May 2013

STRAVER, Luke Alexander Michael

Resigned
PO BOX 365, HarmondsworthUB7 0GB
Secretary
Appointed 18 May 2017
Resigned 07 Jul 2020

STRAVER, Luke Alexander Michael

Resigned
PO BOX 365, HarmondsworthUB7 0GB
Secretary
Appointed 10 Oct 2014
Resigned 01 Jan 2016

ADAM, Emma Alexandra

Resigned
Sealand Road, HounslowTW6 2JS
Born November 1976
Director
Appointed 01 Jan 2022
Resigned 01 Apr 2025

BAILLO SARO, Maria Elena

Resigned
Sealand Road, HounslowTW6 2JS
Born April 1969
Director
Appointed 31 Aug 2023
Resigned 14 Jun 2024

BATANERO, Jose Maria Pio Fariza Pariza

Resigned
Madrid28006
Born May 1955
Director
Appointed 18 May 2012
Resigned 23 May 2013

BOYLE, Robert

Resigned
2 World Business Centre, London Heathrow Airport, HounslowTW6 2SF
Born September 1964
Director
Appointed 18 May 2012
Resigned 31 May 2019

CHEETHAM, John David

Resigned
PO BOX 99, Sealand Road, HounslowTW6 2JS
Born August 1975
Director
Appointed 01 Feb 2020
Resigned 01 Apr 2025

CHERNOFF, Neil Alan

Resigned
Edificio M 6a Planta Norte, Madrid28027
Born October 1973
Director
Appointed 25 Sept 2014
Resigned 01 Jan 2016

CRAWLEY, Andrew George

Resigned
PO BOX 99, Sealand Road, HounslowTW6 2JS
Born December 1966
Director
Appointed 01 Jan 2016
Resigned 04 Apr 2017

DE TORRES ZABALA, Ignacio Maria

Resigned
2 World Business Centre Heathrow, HounslowTW6 2SF
Born January 1957
Director
Appointed 18 May 2012
Resigned 01 Jan 2016

DIEZ BARTUREN, Juan Ignacio

Resigned
Edificio 112 Azi Barajas, Madrid28042
Born March 1952
Director
Appointed 18 May 2012
Resigned 23 May 2013

EMBLETON, Lynne Louise

Resigned
PO BOX 365, HarmondsworthUB7 0GB
Born September 1969
Director
Appointed 04 Apr 2017
Resigned 10 Jun 2021

EMBLETON, Lynne Louise

Resigned
Speedbird Way, HarmondsworthUB7 0GB
Born September 1969
Director
Appointed 18 May 2012
Resigned 01 Jan 2016

GIRDWOOD, Lewis Ian

Resigned
PO BOX 99, Sealand Road, HounslowTW6 2JS
Born July 1967
Director
Appointed 06 Mar 2017
Resigned 29 Mar 2019

GOERSCH, Klaus

Resigned
P O Box 365, Speedbird Way, HarmondsworthUB7 0GB
Born December 1965
Director
Appointed 20 Jun 2019
Resigned 04 Mar 2020

GUNNING, Stephen William Lawrence

Resigned
Off Sealand Road, HounslowTW6 2JA
Born March 1967
Director
Appointed 18 May 2012
Resigned 14 Jun 2019

HAUN, Elizabeth Ann

Resigned
PO BOX 99, Sealand Road, HounslowTW6 2JS
Born September 1975
Director
Appointed 01 Apr 2019
Resigned 15 Nov 2021

IZZARD, Rachel Claire

Resigned
Carrus (S122) PO BOX 99, HounslowTW6 2JS
Born March 1974
Director
Appointed 18 May 2012
Resigned 01 Jan 2016

LOPEZ AGUILAR, Manuel Antonio

Resigned
52 Building A, 4th Floor, Madrid28027
Born August 1956
Director
Appointed 18 May 2012
Resigned 01 Feb 2013

LOPEZ COLMENAREJO, Manuel

Resigned
PO BOX 99 Sealand Road, HounslowTW6 2JS
Born May 1951
Director
Appointed 27 Nov 2013
Resigned 24 Jul 2014

MC NEELA, Nessa

Resigned
Sealand Road, HounslowTW6 2JS
Born June 1981
Director
Appointed 01 Apr 2025
Resigned 01 Aug 2025

MCCLELLAND, Lynn Fiona

Resigned
PO BOX 99 Sealand Road, HounslowTW6 2JS
Born July 1968
Director
Appointed 02 Oct 2017
Resigned 18 Feb 2019

NAPIER, Rebecca Louise

Resigned
PO BOX 365, HarmondsworthUB7 0GB
Born May 1980
Director
Appointed 20 Jun 2019
Resigned 31 Aug 2023

NICHOL, Sarah Katherine

Resigned
PO BOX 99, Sealand Road, HounslowTW6 2JS
Born November 1971
Director
Appointed 01 Jan 2016
Resigned 30 Nov 2016

PODOLSKY LEVY, David

Resigned
PO BOX 99 Sealand Road, HounslowTW6 2JS
Born October 1972
Director
Appointed 10 Jun 2021
Resigned 21 Dec 2022

SANCHEZ-PRIETO ALCAZAR, Javier

Resigned
PO BOX 99 Sealand Road, HounslowTW6 2JS
Born October 1969
Director
Appointed 23 May 2013
Resigned 01 Apr 2016

SANSAVINI, Marco

Resigned
PO BOX 99 Sealand Road, HounslowTW6 2JS
Born March 1967
Director
Appointed 01 Feb 2013
Resigned 27 Nov 2013

Persons with significant control

1

Iberia Zona Industrial No 2, Madrid28042

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

103

Appoint Person Director Company With Name Date
20 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2025
TM01Termination of Director
Accounts With Accounts Type Full
14 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2025
TM01Termination of Director
Accounts With Accounts Type Full
14 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
2 July 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
15 November 2023
AAAnnual Accounts
Change Person Director Company With Change Date
1 November 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 April 2023
AP01Appointment of Director
Termination Director Company
10 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 July 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2019
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 October 2017
AP01Appointment of Director
Accounts With Accounts Type Full
25 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 September 2017
TM01Termination of Director
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 May 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 May 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Change Person Director Company With Change Date
31 May 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 January 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 January 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2016
AP01Appointment of Director
Accounts With Accounts Type Full
18 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Appoint Person Secretary Company With Name Date
10 October 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 October 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 October 2014
AP01Appointment of Director
Accounts With Accounts Type Full
29 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Change Sail Address Company
23 April 2014
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
30 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
3 December 2013
AP01Appointment of Director
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Second Filing Of Form With Form Type
5 September 2013
RP04RP04
Second Filing Of Form With Form Type
5 September 2013
RP04RP04
Appoint Person Director Company With Name
3 September 2013
AP01Appointment of Director
Termination Director Company With Name
20 June 2013
TM01Termination of Director
Termination Director Company With Name
20 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Appoint Person Secretary Company With Name
24 May 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
24 May 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
12 February 2013
AP01Appointment of Director
Termination Director Company With Name
12 February 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
25 July 2012
AD01Change of Registered Office Address
Certificate Change Of Name Company
23 July 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 July 2012
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Shortened
18 July 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
19 June 2012
AP01Appointment of Director
Incorporation Company
18 May 2012
NEWINCIncorporation