Background WavePink WaveYellow Wave

AIRPORTS WORLDWIDE UK HOLDING LIMITED (08705625)

AIRPORTS WORLDWIDE UK HOLDING LIMITED (08705625) is an active UK company. incorporated on 25 September 2013. with registered office in Watford. The company operates in the Transportation and Storage sector, engaged in scheduled passenger air transport and 2 other business activities. AIRPORTS WORLDWIDE UK HOLDING LIMITED has been registered for 12 years. Current directors include HAVARD, Jérôme, LEITE, Alvaro, MAUMON-FALCON DE LONGEVIALLE, Remi Guy Ferdinand and 3 others.

Company Number
08705625
Status
active
Type
ltd
Incorporated
25 September 2013
Age
12 years
Address
C/O Vinci Plc Astral House, Watford, WD24 4WW
Industry Sector
Transportation and Storage
Business Activity
Scheduled passenger air transport
Directors
HAVARD, Jérôme, LEITE, Alvaro, MAUMON-FALCON DE LONGEVIALLE, Remi Guy Ferdinand, OWENS, Daniel Alexander Thomas, SOUQ, Benjamin, WINGATE, Stewart
SIC Codes
51101, 51102, 51210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AIRPORTS WORLDWIDE UK HOLDING LIMITED

AIRPORTS WORLDWIDE UK HOLDING LIMITED is an active company incorporated on 25 September 2013 with the registered office located in Watford. The company operates in the Transportation and Storage sector, specifically engaged in scheduled passenger air transport and 2 other business activities. AIRPORTS WORLDWIDE UK HOLDING LIMITED was registered 12 years ago.(SIC: 51101, 51102, 51210)

Status

active

Active since 12 years ago

Company No

08705625

LTD Company

Age

12 Years

Incorporated 25 September 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (6 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

5 months left

Last Filed

Made up to 25 September 2025 (7 months ago)
Submitted on 13 October 2025 (6 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026
Contact
Address

C/O Vinci Plc Astral House Imperial Way Watford, WD24 4WW,

Previous Addresses

Omers the Leadenhall Building 122 Leadenhall Street London EC3V 4AB England
From: 6 October 2017To: 13 March 2019
C/O Borealis Infrastructure Uk Limited the Leadenhall Building 122 Leadenhall Street London EC3V 4AB England
From: 10 February 2016To: 6 October 2017
20-22 Bedford Row London WC1R 4JS
From: 20 February 2014To: 10 February 2016
6 New Street Square 12Th Floor New Fetter Lane London EC4A 3BF United Kingdom
From: 25 September 2013To: 20 February 2014
Timeline

49 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Sept 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Sept 14
Director Left
Sept 14
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Nov 15
Director Left
May 16
Loan Secured
Jun 16
Loan Secured
Jun 16
Director Joined
Sept 16
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Director Joined
May 17
Director Joined
May 17
Director Left
May 17
Director Left
May 17
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Funding Round
Nov 18
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Dec 19
Director Joined
Oct 21
Director Left
Oct 21
Loan Secured
Oct 23
Loan Secured
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Director Joined
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Oct 25
1
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

7 Active
19 Resigned

SOUQ, Benjamin

Active
Astral House, WatfordWD24 4WW
Secretary
Appointed 26 Feb 2024

HAVARD, Jérôme

Active
Astral House, WatfordWD24 4WW
Born June 1983
Director
Appointed 02 Sept 2025

LEITE, Alvaro

Active
Astral House, WatfordWD24 4WW
Born February 1980
Director
Appointed 02 Sept 2025

MAUMON-FALCON DE LONGEVIALLE, Remi Guy Ferdinand

Active
Rue Louis Bleriot, Rueil-Malmaison92500
Born June 1984
Director
Appointed 28 Aug 2018

OWENS, Daniel Alexander Thomas

Active
Astral House, WatfordWD24 4WW
Born September 1987
Director
Appointed 08 Mar 2024

SOUQ, Benjamin

Active
Astral House, WatfordWD24 4WW
Born May 1984
Director
Appointed 26 Feb 2024

WINGATE, Stewart

Active
Astral House, WatfordWD24 4WW
Born October 1971
Director
Appointed 02 Sept 2025

MCKNIGHT, Samuel Derek

Resigned
Belfast International Airport, BelfastBT29 4AB
Secretary
Appointed 03 Dec 2013
Resigned 31 May 2019

OWENS, Daniel

Resigned
Astral House, WatfordWD24 4WW
Secretary
Appointed 04 Oct 2021
Resigned 26 Feb 2024

TARDIVEAU, Pierre Azad Emmanuel

Resigned
Astral House, WatfordWD24 4WW
Secretary
Appointed 14 May 2020
Resigned 31 Aug 2021

BLOCH-HANSEN, Michael David

Resigned
122 Leadenhall Street, LondonEC3V 4AB
Born August 1986
Director
Appointed 25 Aug 2016
Resigned 04 May 2017

BLOEMEN, Peter-Paul Josef Marie

Resigned
Belfast International Airport, BelfastBT29 4AB
Born December 1957
Director
Appointed 24 Nov 2014
Resigned 31 May 2016

DORAN, John

Resigned
Belfast International Airport, BelfastBT29 4AB
Born March 1960
Director
Appointed 03 Dec 2013
Resigned 19 Aug 2014

HUANG, Gregory

Resigned
Belfast International Airport, BelfastBT29 4AB
Born December 1976
Director
Appointed 03 Dec 2013
Resigned 01 May 2014

KEDDIE, Graham Campbell

Resigned
Belfast International Airport, BelfastBT29 4AB
Born April 1963
Director
Appointed 01 Sept 2014
Resigned 08 Mar 2024

LEUNG, Carl

Resigned
Bedford Row, LondonWC1R 4JS
Born September 1971
Director
Appointed 01 May 2014
Resigned 27 Feb 2015

MENANTEAU, Emmanuel Robert

Resigned
Astral House, WatfordWD24 4WW
Born December 1967
Director
Appointed 19 Sept 2019
Resigned 02 Sept 2025

MEYER-MALLORIE, Thomas Albert

Resigned
122 Leadenhall Street, LondonEC3V 4AB
Born January 1981
Director
Appointed 27 Oct 2015
Resigned 04 May 2017

NOTEBART, Nicolas Dominique

Resigned
Rue Louis Bleriot, Rueil-Malmaison92500
Born January 1970
Director
Appointed 28 Aug 2018
Resigned 19 Sept 2019

OWENS, Daniel Alexander Thomas

Resigned
Astral House, WatfordWD24 4WW
Born September 1987
Director
Appointed 04 Oct 2021
Resigned 26 Feb 2024

RIKHY, Amit

Resigned
Belfast International Airport, BelfastBT29 4AB
Born January 1965
Director
Appointed 25 Sept 2013
Resigned 16 Jan 2015

SANTO, Goncalo Bernardo Ferreira

Resigned
The Leadenhall Building, LondonEC3V 4AB
Born July 1981
Director
Appointed 04 May 2017
Resigned 28 Aug 2018

STENT, John Julian

Resigned
Belfast International Airport, BelfastBT29 4AB
Born March 1955
Director
Appointed 03 Dec 2013
Resigned 28 Aug 2018

TARDIVEAU, Pierre Azad, Emmanuel

Resigned
Astral House, WatfordWD24 4WW
Born March 1984
Director
Appointed 19 Sept 2019
Resigned 31 Aug 2021

YAMOTAHARI, Sara

Resigned
Belfast International Airport, BelfastBT29 4AB
Born April 1968
Director
Appointed 03 Dec 2013
Resigned 24 Nov 2014

YASHNIKOV, Dmitry

Resigned
The Leadenhall Building, LondonEC3V 4AB
Born February 1989
Director
Appointed 04 May 2017
Resigned 28 Aug 2018
Fundings
Financials
Latest Activities

Filing History

100

Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2025
AP01Appointment of Director
Accounts With Accounts Type Full
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 March 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 March 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 March 2024
TM02Termination of Secretary
Mortgage Satisfy Charge Full
11 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
7 October 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 October 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 October 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 October 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
2 October 2021
AAAnnual Accounts
Accounts With Accounts Type Full
9 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
30 November 2020
AD04Change of Accounting Records Location
Appoint Person Secretary Company With Name Date
28 May 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
29 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2019
AP01Appointment of Director
Confirmation Statement With Updates
27 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 July 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 March 2019
AD01Change of Registered Office Address
Capital Allotment Shares
29 November 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2018
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
6 October 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
6 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2017
TM01Termination of Director
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 September 2016
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
13 September 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
1 June 2016
TM01Termination of Director
Auditors Resignation Company
18 May 2016
AUDAUD
Change Registered Office Address Company With Date Old Address New Address
10 February 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Change Person Director Company With Change Date
21 October 2015
CH01Change of Director Details
Accounts With Accounts Type Full
23 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
26 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2015
TM01Termination of Director
Change Person Director Company With Change Date
15 April 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
18 June 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
20 February 2014
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
18 February 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2014
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
31 January 2014
AA01Change of Accounting Reference Date
Move Registers To Sail Company
13 January 2014
AD03Change of Location of Company Records
Change Sail Address Company
13 January 2014
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name
23 December 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
23 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 December 2013
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
20 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
20 December 2013
MR01Registration of a Charge
Incorporation Company
25 September 2013
NEWINCIncorporation