Background WavePink WaveYellow Wave

LONDON LUTON AIRPORT HOLDINGS I LIMITED (08772220)

LONDON LUTON AIRPORT HOLDINGS I LIMITED (08772220) is an active UK company. incorporated on 12 November 2013. with registered office in Luton. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. LONDON LUTON AIRPORT HOLDINGS I LIMITED has been registered for 12 years. Current directors include ESCRIG TEIGEIRO, Maria De Los Reyes, GARCIA, Roberto Angel Ramirez, GARCIA SANGUINO, Mercedes Aurora and 8 others.

Company Number
08772220
Status
active
Type
ltd
Incorporated
12 November 2013
Age
12 years
Address
Percival House 134 Percival Way, Luton, LU2 9NU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ESCRIG TEIGEIRO, Maria De Los Reyes, GARCIA, Roberto Angel Ramirez, GARCIA SANGUINO, Mercedes Aurora, HERNANDEZ, Ignacio Castejon, HUTTON, John, Lord, INCLAN, Emilio Rotondo, LANDINEZ-GONZALEZ-VALCARCEL, Maria Belen, MARABINI RUIZ, Rodrigo, REES, David Rocyn, RODRIGUES CARVALHO PENA, Mario Rui, SYMONDS, Justin Paul
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON LUTON AIRPORT HOLDINGS I LIMITED

LONDON LUTON AIRPORT HOLDINGS I LIMITED is an active company incorporated on 12 November 2013 with the registered office located in Luton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. LONDON LUTON AIRPORT HOLDINGS I LIMITED was registered 12 years ago.(SIC: 64209)

Status

active

Active since 12 years ago

Company No

08772220

LTD Company

Age

12 Years

Incorporated 12 November 2013

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 2 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 November 2025 (4 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026
Contact
Address

Percival House 134 Percival Way London Luton Airport Luton, LU2 9NU,

Previous Addresses

Navigation House Airport Way London Luton Airport Luton Bedfordshire LU2 9LY
From: 12 December 2013To: 16 December 2019
20-22 Bedford Row London WC1R 4JS United Kingdom
From: 12 November 2013To: 12 December 2013
Timeline

61 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Nov 13
Loan Secured
Dec 13
Funding Round
Jan 14
Director Joined
Nov 14
Director Left
Nov 14
Capital Update
Nov 14
Loan Secured
Mar 15
Loan Cleared
Mar 15
Director Left
Jun 15
Director Joined
Jul 15
Director Left
Oct 15
Director Joined
Oct 15
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Loan Cleared
Aug 17
Loan Secured
Aug 17
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Sept 19
Director Left
Oct 19
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Oct 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Apr 24
Director Left
Apr 24
Director Left
Mar 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Jun 25
Loan Secured
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Joined
Jul 25
Director Left
Sept 25
Director Joined
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Feb 26
2
Funding
52
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

SKEFFINGTON, Mee-Ling

Active
134 Percival Way, LutonLU2 9NU
Secretary
Appointed 17 Nov 2021

ESCRIG TEIGEIRO, Maria De Los Reyes

Active
6 Planta, Madrid
Born January 1970
Director
Appointed 17 Nov 2021

GARCIA, Roberto Angel Ramirez

Active
28042 Spain
Born August 1975
Director
Appointed 21 Oct 2025

GARCIA SANGUINO, Mercedes Aurora

Active
Edificio Piovera Azul, Madrid28042
Born November 1973
Director
Appointed 24 Mar 2025

HERNANDEZ, Ignacio Castejon

Active
28042 Madrid
Born May 1977
Director
Appointed 24 Mar 2025

HUTTON, John, Lord

Active
134 Percival Way, LutonLU2 9NU
Born May 1955
Director
Appointed 19 May 2025

INCLAN, Emilio Rotondo

Active
6 Planta, Madrid28042
Born April 1978
Director
Appointed 24 Mar 2025

LANDINEZ-GONZALEZ-VALCARCEL, Maria Belen

Active
6 Planta, Madrid28042
Born October 1970
Director
Appointed 25 Jun 2025

MARABINI RUIZ, Rodrigo

Active
Madrid28042
Born November 1962
Director
Appointed 13 Dec 2018

REES, David Rocyn

Active
9 Bressendeon Place, LondonSW1E 5BY
Born April 1959
Director
Appointed 21 Oct 2025

RODRIGUES CARVALHO PENA, Mario Rui

Active
9 Bressenden Place, LondonSW1E 5BY
Born August 1989
Director
Appointed 16 Jul 2025

SYMONDS, Justin Paul

Active
9 Bressenden Place, LondonSW1E 5BY
Born January 1967
Director
Appointed 21 Oct 2025

PAUL, Swati

Resigned
Percival House, LutonLU2 9NU
Secretary
Appointed 07 May 2020
Resigned 17 Feb 2021

ELEMENTAL COMPANY SECRETARY LIMITED

Resigned
Old Gloucester Street, LondonWC1N 3AX
Corporate secretary
Appointed 22 Jan 2014
Resigned 07 Jun 2017

SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED

Resigned
Rutland House, BirminghamB3 2JR
Corporate secretary
Appointed 17 Feb 2021
Resigned 17 Nov 2021

SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED

Resigned
148 Edmund Street, BirminghamB3 2JR
Corporate secretary
Appointed 07 Jun 2017
Resigned 07 May 2020

ANGOITIA GRIJALBA, Juan

Resigned
Madrid28046
Born November 1970
Director
Appointed 11 Jul 2016
Resigned 26 Jun 2018

ANGOITIA GRIJALBA, Juan

Resigned
Madrid28046
Born November 1970
Director
Appointed 12 Nov 2013
Resigned 11 Jul 2016

ASCACIBAR, Jose Ignacio

Resigned
28043, Madrid
Born May 1964
Director
Appointed 13 Dec 2018
Resigned 24 Oct 2022

BRENNAN, Daniel Joseph, Lord

Resigned
London Luton Airport, LutonLU2 9LY
Born March 1942
Director
Appointed 16 Oct 2014
Resigned 11 Jul 2016

BROWN, Malcolm

Resigned
134 Percival Way, LutonLU2 9NU
Born March 1967
Director
Appointed 26 Jun 2018
Resigned 24 Jun 2020

CONDIE, Clive William

Resigned
London Luton Airport, LutonLU2 9LY
Born July 1960
Director
Appointed 12 Nov 2013
Resigned 26 Jun 2018

ECHEGARAY DEL POZO, Fernando

Resigned
28043, Madrid
Born November 1959
Director
Appointed 12 Nov 2013
Resigned 11 Jul 2016

FERGUSON, Graeme Peter

Resigned
9 Bressenden Place, LondonSW1E 5BY
Born January 1978
Director
Appointed 24 Jun 2020
Resigned 11 Sept 2025

FERNANDEZ VILLASANTE, Rafael

Resigned
Edificio Piovera Azul, Madrid28042
Born July 1970
Director
Appointed 11 Jul 2016
Resigned 06 Oct 2021

FERRERAS, Beatriz Puente

Resigned
28043, Madrid
Born February 1972
Director
Appointed 12 Nov 2013
Resigned 29 May 2015

GARCIA SANGUINO, Mercedes Aurora

Resigned
Edificio Piovera Azul, Madrid28042
Born November 1973
Director
Appointed 11 Jul 2016
Resigned 17 Nov 2021

HOLGUERAS, Marta Nunez

Resigned
12 6a Planta, Madrrid28042
Born November 1961
Director
Appointed 17 Nov 2021
Resigned 12 Apr 2024

LANDINEZ-GONZALEZ-VALCARCEL, Maria Belen

Resigned
6 Planta, Madrid28042
Born October 1970
Director
Appointed 17 Nov 2022
Resigned 25 Jun 2025

LEAL DE CARLOS, Maria Jose

Resigned
Madrid
Born March 1974
Director
Appointed 11 Jul 2016
Resigned 15 Nov 2018

LIAU, Andrew Samuel

Resigned
Grafton Street, LondonW1S 4FE
Born January 1979
Director
Appointed 12 Nov 2013
Resigned 26 Jun 2018

LUDEMAN, Keith Lawrence

Resigned
134 Percival Way, LutonLU2 9NU
Born January 1950
Director
Appointed 20 Sept 2019
Resigned 31 Jan 2025

MARABINI RUIZ, Rodrigo

Resigned
28043, Madrid
Born November 1962
Director
Appointed 12 Nov 2013
Resigned 11 Jul 2016

MAZZA, Rosario

Resigned
Grafton Street, LondonW1S 4FE
Born October 1983
Director
Appointed 12 Nov 2013
Resigned 16 Oct 2014

REES, David Rocyn

Resigned
9 Bressendeon Place, LondonSW1E 5BY
Born April 1959
Director
Appointed 24 Jun 2020
Resigned 11 Sept 2025

Persons with significant control

1

134 Percival Way, LutonLU2 9NU

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

129

Appoint Person Director Company With Name Date
16 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2025
AP01Appointment of Director
Accounts With Accounts Type Group
2 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2025
TM01Termination of Director
Change Person Director Company With Change Date
13 August 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Change Person Director Company With Change Date
7 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Auditors Resignation Company
30 October 2024
AUDAUD
Auditors Resignation Company
30 October 2024
AUDAUD
Accounts With Accounts Type Full
25 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
1 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2023
CH01Change of Director Details
Accounts With Accounts Type Group
27 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
11 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 October 2022
TM01Termination of Director
Accounts With Accounts Type Group
9 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
19 November 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 November 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
19 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
3 March 2021
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
22 February 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
22 February 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 May 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 May 2020
AP03Appointment of Secretary
Accounts With Accounts Type Group
28 February 2020
AAAnnual Accounts
Change To A Person With Significant Control
16 December 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 December 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2019
AP01Appointment of Director
Accounts With Accounts Type Group
7 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2019
TM01Termination of Director
Change Person Director Company With Change Date
21 December 2018
CH01Change of Director Details
Confirmation Statement With Updates
12 November 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
3 October 2018
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
3 October 2018
AD03Change of Location of Company Records
Termination Director Company With Name Termination Date
27 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2018
AP01Appointment of Director
Accounts With Accounts Type Group
3 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 August 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2017
MR01Registration of a Charge
Second Filing Of Secretary Appointment With Name
25 July 2017
RP04AP04RP04AP04
Second Filing Of Secretary Termination With Name
25 July 2017
RP04TM02RP04TM02
Appoint Corporate Secretary Company With Name Date
30 June 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
30 June 2017
TM02Termination of Secretary
Accounts With Accounts Type Group
5 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
15 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2016
CH01Change of Director Details
Resolution
5 August 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
26 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2016
TM01Termination of Director
Accounts With Accounts Type Group
5 May 2016
AAAnnual Accounts
Change Person Director Company With Change Date
11 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Change Person Director Company With Change Date
7 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
7 July 2015
AP01Appointment of Director
Accounts With Accounts Type Group
29 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 June 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
31 March 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Move Registers To Sail Company With New Address
28 November 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
28 November 2014
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
27 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2014
CH01Change of Director Details
Legacy
27 November 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
27 November 2014
SH19Statement of Capital
Legacy
27 November 2014
CAP-SSCAP-SS
Resolution
27 November 2014
RESOLUTIONSResolutions
Change Person Director Company With Change Date
25 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2014
TM01Termination of Director
Second Filing Of Form With Form Type
3 March 2014
RP04RP04
Capital Allotment Shares
23 January 2014
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name
23 January 2014
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
12 December 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
4 December 2013
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
2 December 2013
MR01Registration of a Charge
Incorporation Company
12 November 2013
NEWINCIncorporation