Background WavePink WaveYellow Wave

BIRMINGHAM AIRPORT OPERATIONS LIMITED (09915844)

BIRMINGHAM AIRPORT OPERATIONS LIMITED (09915844) is an active UK company. incorporated on 14 December 2015. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BIRMINGHAM AIRPORT OPERATIONS LIMITED has been registered for 10 years. Current directors include BARTON, Nicholas, RICHARDS, Simon Leonard Christopher, ROBERTSON, Hugh Michael, Sir.

Company Number
09915844
Status
active
Type
ltd
Incorporated
14 December 2015
Age
10 years
Address
Diamond House, Birmingham, B26 3QJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BARTON, Nicholas, RICHARDS, Simon Leonard Christopher, ROBERTSON, Hugh Michael, Sir
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIRMINGHAM AIRPORT OPERATIONS LIMITED

BIRMINGHAM AIRPORT OPERATIONS LIMITED is an active company incorporated on 14 December 2015 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BIRMINGHAM AIRPORT OPERATIONS LIMITED was registered 10 years ago.(SIC: 70100)

Status

active

Active since 10 years ago

Company No

09915844

LTD Company

Age

10 Years

Incorporated 14 December 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 December 2025 (3 months ago)
Submitted on 16 December 2025 (3 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026
Contact
Address

Diamond House Birmingham Airport Birmingham, B26 3QJ,

Timeline

9 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Dec 15
Capital Update
Dec 15
Funding Round
Dec 15
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Jan 19
Director Joined
Aug 23
Director Left
Aug 23
2
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

GARRETT, Kristin

Active
Birmingham Airport, BirminghamB26 3QJ
Secretary
Appointed 18 Jul 2023

BARTON, Nicholas

Active
Birmingham Airport, BirminghamB26 3QJ
Born August 1966
Director
Appointed 22 Jan 2019

RICHARDS, Simon Leonard Christopher

Active
Birmingham Airport, BirminghamB26 3QJ
Born August 1964
Director
Appointed 14 Dec 2015

ROBERTSON, Hugh Michael, Sir

Active
Birmingham Airport, BirminghamB26 3QJ
Born October 1962
Director
Appointed 18 Jul 2023

PENHALLURICK, Fiona

Resigned
Birmingham Airport, BirminghamB26 3QJ
Secretary
Appointed 22 Jan 2020
Resigned 05 Oct 2022

RICHARDS, Simon Leonard Christopher

Resigned
Birmingham Airport, BirminghamB26 3QJ
Secretary
Appointed 05 Oct 2022
Resigned 18 Jul 2023

RICHARDS, Simon Leonard Christopher

Resigned
Birmingham Airport, BirminghamB26 3QJ
Secretary
Appointed 14 Dec 2015
Resigned 22 Jan 2020

CLARKE, Timothy

Resigned
Birmingham Airport, BirminghamB26 3QJ
Born March 1957
Director
Appointed 12 Jul 2017
Resigned 18 Jul 2023

HUDSON, John Lewis

Resigned
Birmingham Airport, BirminghamB26 3QJ
Born March 1945
Director
Appointed 14 Dec 2015
Resigned 12 Jul 2017

KEHOE, Paul

Resigned
Birmingham Airport, BirminghamB26 3QJ
Born April 1959
Director
Appointed 14 Dec 2015
Resigned 12 Jul 2017

Persons with significant control

1

Birmingham Airport, BirminghamB26 3QJ

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

66

Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 October 2025
AAAnnual Accounts
Legacy
20 October 2025
PARENT_ACCPARENT_ACC
Legacy
20 October 2025
GUARANTEE2GUARANTEE2
Legacy
20 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 October 2024
AAAnnual Accounts
Legacy
23 October 2024
PARENT_ACCPARENT_ACC
Legacy
23 October 2024
AGREEMENT2AGREEMENT2
Legacy
23 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2023
AAAnnual Accounts
Legacy
17 October 2023
PARENT_ACCPARENT_ACC
Legacy
17 October 2023
GUARANTEE2GUARANTEE2
Legacy
17 October 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
8 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
27 July 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 July 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 November 2022
AAAnnual Accounts
Legacy
1 November 2022
PARENT_ACCPARENT_ACC
Legacy
1 November 2022
AGREEMENT2AGREEMENT2
Legacy
1 November 2022
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
12 October 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 October 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 August 2021
AAAnnual Accounts
Legacy
23 August 2021
PARENT_ACCPARENT_ACC
Legacy
23 August 2021
GUARANTEE2GUARANTEE2
Legacy
23 August 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 July 2020
AAAnnual Accounts
Legacy
27 July 2020
PARENT_ACCPARENT_ACC
Legacy
27 July 2020
AGREEMENT2AGREEMENT2
Legacy
27 July 2020
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
31 January 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 January 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 August 2019
AAAnnual Accounts
Legacy
27 August 2019
PARENT_ACCPARENT_ACC
Legacy
27 August 2019
GUARANTEE2GUARANTEE2
Legacy
27 August 2019
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
23 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 August 2018
AAAnnual Accounts
Legacy
13 August 2018
PARENT_ACCPARENT_ACC
Legacy
13 August 2018
AGREEMENT2AGREEMENT2
Legacy
13 August 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
22 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 August 2017
AAAnnual Accounts
Legacy
16 August 2017
PARENT_ACCPARENT_ACC
Legacy
16 August 2017
AGREEMENT2AGREEMENT2
Legacy
16 August 2017
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
14 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2017
TM01Termination of Director
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
22 February 2016
AA01Change of Accounting Reference Date
Legacy
23 December 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
23 December 2015
SH19Statement of Capital
Legacy
23 December 2015
CAP-SSCAP-SS
Resolution
23 December 2015
RESOLUTIONSResolutions
Capital Allotment Shares
23 December 2015
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
21 December 2015
AA01Change of Accounting Reference Date
Incorporation Company
14 December 2015
NEWINCIncorporation