Background WavePink WaveYellow Wave

AIRPORT DIMENSIONS PARTNERSHIP HOLDINGS LIMITED (13411751)

AIRPORT DIMENSIONS PARTNERSHIP HOLDINGS LIMITED (13411751) is an active UK company. incorporated on 20 May 2021. 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.. AIRPORT DIMENSIONS PARTNERSHIP HOLDINGS LIMITED has been registered for 4 years. Current directors include BUCKINGHAM, Mignon Louise, KNIPP, Nancy Jo Ann, MCGLOTHAN, Errol Daniel.

Company Number
13411751
Status
active
Type
ltd
Incorporated
20 May 2021
Age
4 years
Address
3 More London Riverside, London, SE1 2AQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BUCKINGHAM, Mignon Louise, KNIPP, Nancy Jo Ann, MCGLOTHAN, Errol Daniel
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AIRPORT DIMENSIONS PARTNERSHIP HOLDINGS LIMITED

AIRPORT DIMENSIONS PARTNERSHIP HOLDINGS LIMITED is an active company incorporated on 20 May 2021 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.. AIRPORT DIMENSIONS PARTNERSHIP HOLDINGS LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13411751

LTD Company

Age

4 Years

Incorporated 20 May 2021

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 29 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 7 March 2026 (Just now)
Submitted on 13 March 2026 (Just now)

Next Due

Due by 21 March 2027
For period ending 7 March 2027
Contact
Address

3 More London Riverside 5th Floor London, SE1 2AQ,

Previous Addresses

3 More London Riverside 5th Floor London SE1 2AQ
From: 20 June 2024To: 9 July 2024
3 More London Riverside 5th Floor London SE1 2AQ
From: 20 June 2024To: 20 June 2024
3 More London Riverside 5th Floor London England SE1 2AQ England
From: 2 June 2023To: 20 June 2024
Cutlers Exchange 123 Houndsditch London EC3A 7BU England
From: 20 May 2021To: 2 June 2023
Timeline

2 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
May 21
Director Left
Mar 24
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

COLLINSON COMPANY SECRETARIAL SERVICES LIMITED

Active
More London Riverside, LondonSE1 2AQ
Corporate secretary
Appointed 24 Jan 2024

BUCKINGHAM, Mignon Louise

Active
More London Riverside, LondonSE1 2AQ
Born May 1965
Director
Appointed 20 May 2021

KNIPP, Nancy Jo Ann

Active
More London Riverside, LondonSE1 2AQ
Born June 1958
Director
Appointed 20 May 2021

MCGLOTHAN, Errol Daniel

Active
More London Riverside, LondonSE1 2AQ
Born September 1971
Director
Appointed 20 May 2021

HAYWARD, Susan Elizabeth

Resigned
More London Riverside, LondonSE1 2AQ
Secretary
Appointed 20 May 2021
Resigned 31 Oct 2023

EVANS, Christopher James

Resigned
More London Riverside, LondonSE1 2AQ
Born April 1975
Director
Appointed 20 May 2021
Resigned 21 Mar 2024

Persons with significant control

1

More London Riverside, LondonSE1 2AQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 May 2021
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 January 2026
AAAnnual Accounts
Legacy
29 January 2026
GUARANTEE2GUARANTEE2
Legacy
19 January 2026
PARENT_ACCPARENT_ACC
Legacy
19 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
26 February 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
30 January 2025
AAAnnual Accounts
Legacy
30 January 2025
PARENT_ACCPARENT_ACC
Legacy
30 January 2025
AGREEMENT2AGREEMENT2
Legacy
30 January 2025
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
9 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2024
CH01Change of Director Details
Change To A Person With Significant Control
9 July 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 July 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 June 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 June 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 February 2024
AAAnnual Accounts
Legacy
6 February 2024
PARENT_ACCPARENT_ACC
Legacy
6 February 2024
AGREEMENT2AGREEMENT2
Legacy
6 February 2024
GUARANTEE2GUARANTEE2
Appoint Corporate Secretary Company With Name Date
1 February 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
2 November 2023
TM02Termination of Secretary
Change Person Secretary Company With Change Date
2 June 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 June 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
2 June 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 March 2023
AAAnnual Accounts
Legacy
18 January 2023
PARENT_ACCPARENT_ACC
Legacy
18 January 2023
AGREEMENT2AGREEMENT2
Legacy
18 January 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
19 May 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
5 August 2021
AA01Change of Accounting Reference Date
Incorporation Company
20 May 2021
NEWINCIncorporation