Background WavePink WaveYellow Wave

UK AIRPORTS MIDCO LIMITED (10912604)

UK AIRPORTS MIDCO LIMITED (10912604) is an active UK company. incorporated on 11 August 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. UK AIRPORTS MIDCO LIMITED has been registered for 8 years. Current directors include PARSONS, Gordon Ian Winston, PATEL, Alpesh Pravin Kumar, SARAF, Madhulika.

Company Number
10912604
Status
active
Type
ltd
Incorporated
11 August 2017
Age
8 years
Address
C/O Alter Domus (Uk) Limited 10th Floor, London, EC3A 8BF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
PARSONS, Gordon Ian Winston, PATEL, Alpesh Pravin Kumar, SARAF, Madhulika
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UK AIRPORTS MIDCO LIMITED

UK AIRPORTS MIDCO LIMITED is an active company incorporated on 11 August 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. UK AIRPORTS MIDCO LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

10912604

LTD Company

Age

8 Years

Incorporated 11 August 2017

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

5 months left

Last Filed

Made up to 10 August 2025 (7 months ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026
Contact
Address

C/O Alter Domus (Uk) Limited 10th Floor 30 St Mary Axe London, EC3A 8BF,

Previous Addresses

6th Floor 10 Portman Square London W1H 6AZ United Kingdom
From: 16 May 2024To: 31 October 2025
C/O Alter Domus (Uk) Limited 10th Floor 30 st Mary Axe London EC3A 8BF England
From: 7 October 2022To: 16 May 2024
1 Bartholomew Lane London EC2N 2AX England
From: 19 March 2020To: 7 October 2022
35 Great St. Helen's London EC3A 6AP
From: 11 January 2018To: 19 March 2020
10 Portman Square London W1H 6AZ United Kingdom
From: 11 August 2017To: 11 January 2018
Timeline

13 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Aug 17
Funding Round
Oct 17
Loan Secured
Oct 17
Funding Round
Nov 17
Capital Update
Nov 17
Director Left
Feb 18
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
3
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

ALTER DOMUS (UK) LIMITED

Active
30 St Mary Axe, LondonEC3A 8BF
Corporate secretary
Appointed 30 Sept 2022

PARSONS, Gordon Ian Winston

Active
10th Floor, LondonEC3A 8BF
Born September 1967
Director
Appointed 31 Oct 2025

PATEL, Alpesh Pravin Kumar

Active
10th Floor, LondonEC3A 8BF
Born May 1987
Director
Appointed 31 Oct 2025

SARAF, Madhulika

Active
10th Floor, LondonEC3A 8BF
Born January 1986
Director
Appointed 31 Oct 2025

INTERTRUST (UK) LIMITED

Resigned
Bartholomew Lane, LondonEC2N 2AX
Corporate secretary
Appointed 11 Aug 2017
Resigned 30 Sept 2022

ADAM, James Alexander

Resigned
10th Floor, LondonEC3A 8BF
Born October 1970
Director
Appointed 11 Jun 2019
Resigned 31 Oct 2025

CLAERHOUT, Andrew James

Resigned
TorontoM2M 4H5
Born July 1971
Director
Appointed 11 Aug 2017
Resigned 14 Feb 2018

STEEDMAN, Olivia Penelope, Ms.

Resigned
Great St. Helen's, LondonEC3A 6AP
Born October 1971
Director
Appointed 11 Aug 2017
Resigned 06 Jun 2019

THOMAZI, Charles

Resigned
10th Floor, LondonEC3A 8BF
Born October 1963
Director
Appointed 11 Aug 2017
Resigned 31 Oct 2025

Persons with significant control

1

10 Portman Square, LondonW1H 6AZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 Aug 2017
Fundings
Financials
Latest Activities

Filing History

51

Termination Director Company With Name Termination Date
7 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
21 May 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 May 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2024
CH01Change of Director Details
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
9 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2023
CH01Change of Director Details
Change To A Person With Significant Control
13 October 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
12 October 2022
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
7 October 2022
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
7 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
19 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
31 July 2020
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
19 March 2020
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
19 March 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
19 March 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2019
TM01Termination of Director
Accounts With Accounts Type Full
14 May 2019
AAAnnual Accounts
Change Person Director Company With Change Date
26 September 2018
CH01Change of Director Details
Confirmation Statement With Updates
10 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 February 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 January 2018
AD01Change of Registered Office Address
Legacy
16 November 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
16 November 2017
SH19Statement of Capital
Legacy
16 November 2017
CAP-SSCAP-SS
Resolution
16 November 2017
RESOLUTIONSResolutions
Capital Allotment Shares
3 November 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2017
MR01Registration of a Charge
Capital Allotment Shares
19 October 2017
SH01Allotment of Shares
Resolution
18 October 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
25 September 2017
AA01Change of Accounting Reference Date
Incorporation Company
11 August 2017
NEWINCIncorporation