Background WavePink WaveYellow Wave

REGIONAL & CITY AIRPORTS (INVESTMENTS) LIMITED (12261524)

REGIONAL & CITY AIRPORTS (INVESTMENTS) LIMITED (12261524) is an active UK company. incorporated on 14 October 2019. with registered office in Exeter. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. REGIONAL & CITY AIRPORTS (INVESTMENTS) LIMITED has been registered for 6 years. Current directors include GILL, Stephen Leslie, PACE, Richard John, SCRAFTON, Marcus James and 1 others.

Company Number
12261524
Status
active
Type
ltd
Incorporated
14 October 2019
Age
6 years
Address
Airport House, Exeter, EX5 2BD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GILL, Stephen Leslie, PACE, Richard John, SCRAFTON, Marcus James, WILTSHIRE, Stephen James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REGIONAL & CITY AIRPORTS (INVESTMENTS) LIMITED

REGIONAL & CITY AIRPORTS (INVESTMENTS) LIMITED is an active company incorporated on 14 October 2019 with the registered office located in Exeter. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. REGIONAL & CITY AIRPORTS (INVESTMENTS) LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12261524

LTD Company

Age

6 Years

Incorporated 14 October 2019

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 7 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

Airport House Exeter Airport Exeter, EX5 2BD,

Timeline

19 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Oct 19
Loan Secured
Nov 19
Loan Secured
Nov 19
Funding Round
Nov 19
Funding Round
Nov 19
Director Left
Jul 20
Director Joined
Jul 20
Owner Exit
Oct 20
Loan Secured
Jan 22
Loan Cleared
Jan 22
Loan Secured
Jan 22
Funding Round
Feb 24
Loan Cleared
Feb 24
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Aug 25
3
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

COOK, Katherine Georgina

Active
Exeter Airport, ExeterEX5 2BD
Secretary
Appointed 14 Oct 2019

GILL, Stephen Leslie

Active
Exeter Airport, ExeterEX5 2BD
Born September 1964
Director
Appointed 07 Aug 2025

PACE, Richard John

Active
Exeter Airport, ExeterEX5 2BD
Born April 1968
Director
Appointed 07 Aug 2025

SCRAFTON, Marcus James

Active
Exeter Airport, ExeterEX5 2BD
Born October 1971
Director
Appointed 07 Aug 2025

WILTSHIRE, Stephen James

Active
Exeter Airport, ExeterEX5 2BD
Born April 1974
Director
Appointed 07 Aug 2025

BELL, Andrew Michael

Resigned
Exeter Airport, ExeterEX5 2BD
Born February 1979
Director
Appointed 14 Oct 2019
Resigned 07 Aug 2025

COOK, Katherine Georgina

Resigned
Exeter Airport, ExeterEX5 2BD
Born August 1979
Director
Appointed 31 Jul 2020
Resigned 07 Aug 2025

RIGBY, Peter, Sir

Resigned
Bridgeway, Stratford Upon AvonCV37 6YX
Born September 1943
Director
Appointed 14 Oct 2019
Resigned 31 Jul 2020

Persons with significant control

2

1 Active
1 Ceased
Exeter Airport, ExeterEX5 2BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2020
Exeter Airport, ExeterEX5 2BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Oct 2019
Ceased 28 Feb 2020
Fundings
Financials
Latest Activities

Filing History

42

Appoint Person Director Company With Name Date
14 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2025
TM01Termination of Director
Accounts With Accounts Type Group
7 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
31 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2024
CH01Change of Director Details
Accounts With Accounts Type Group
18 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2024
CS01Confirmation Statement
Resolution
12 April 2024
RESOLUTIONSResolutions
Mortgage Charge Part Both With Charge Number
28 February 2024
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
28 February 2024
MR05Certification of Charge
Mortgage Satisfy Charge Full
9 February 2024
MR04Satisfaction of Charge
Capital Allotment Shares
5 February 2024
SH01Allotment of Shares
Change Person Director Company With Change Date
5 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 February 2024
CH03Change of Secretary Details
Accounts With Accounts Type Group
16 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
15 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 January 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2022
MR01Registration of a Charge
Accounts With Accounts Type Group
24 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
17 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 October 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2020
AP01Appointment of Director
Capital Allotment Shares
11 November 2019
SH01Allotment of Shares
Capital Allotment Shares
11 November 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2019
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
14 October 2019
AA01Change of Accounting Reference Date
Incorporation Company
14 October 2019
NEWINCIncorporation