Airports (Uk) No.2 Limited

  • Active - Proposal To Strike Off
  • Incorporated on 7 Sep 2001

Reg Address: Administration Building, Bristol Airport, Bristol BS48 3DY

Previous Names:
Macquarie Airports (Uk) No.2 Limited - 11 Apr 2008
Vectorsite Limited - 23 Nov 2001


  • Summary The company with name "Airports (Uk) No.2 Limited" is a private limited company and located in Administration Building, Bristol Airport, Bristol BS48 3DY. Airports (Uk) No.2 Limited is currently in active - proposal to strike off status and it was incorporated on 7 Sep 2001 (23 years 16 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Dec 2020, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Airports (Uk) No.2 Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Victor Scheibehenne Director 24 Sep 2019 German Active
2 James Alexander Adam Director 15 Apr 2016 British Resigned
24 Sep 2019
3 Christopher James Ireland Director 22 Sep 2014 Canadian Resigned
15 Apr 2016
4 INTERTRUST (UK) LIMITED Corporate Secretary 15 May 2014 - Resigned
1 Jan 2015
5 Luke Eric Bugeja Director 14 Dec 2011 Australian Resigned
9 Jan 2018
6 Lori Hall Kimm Director 11 Feb 2011 Canadian Resigned
14 Dec 2011
7 Nicholas Edward Holt Director 22 Apr 2010 British Resigned
26 Nov 2010
8 John Julian Stent Director 22 Apr 2010 British Resigned
22 Sep 2014
9 INTERTRUST (UK) LIMITED Corporate Secretary 16 Apr 2010 - Resigned
15 May 2014
10 Benjamin Antony Patrick Hewetson Director 21 Dec 2009 British Resigned
22 Jul 2010
11 Nicholas Edward Holt Director 21 Dec 2009 British Resigned
22 Apr 2010
12 Olivier Georges Xavier Fortin Director 14 Oct 2009 French Resigned
21 Dec 2009
13 Simon Boyd Geere Director 6 Apr 2009 British Resigned
14 Oct 2009
14 Martyn Booth Director 6 Apr 2009 British Resigned
21 Dec 2009
15 Andrew Christian Cowley Director 13 Dec 2007 British Resigned
6 Apr 2009
16 Leigh Peter Harrison Director 13 Dec 2007 Australian Resigned
14 Oct 2009
17 James Thomas Laverty Secretary 9 Nov 2007 British Resigned
14 Oct 2009
18 Susan Kathleen Kelly Secretary 16 Mar 2007 British Resigned
9 Nov 2007
19 Jennifer Palmer Secretary 28 Jul 2006 - Resigned
16 Mar 2007
20 John Julian Stent Director 24 Jul 2006 British Resigned
22 Dec 2008
21 Alexander William Campbell Secretary 21 Jul 2005 - Resigned
28 Jul 2006
22 Simon Sai Bong Cheung Director 18 Jul 2005 New Zealand Resigned
13 Dec 2007
23 Kerrie Mather Director 18 Jul 2005 Australian Resigned
13 Dec 2007
24 Suzanne Maree Morgan Secretary 3 May 2004 - Resigned
18 Jul 2005
25 Kevin Alan Frank Bodman Director 3 Feb 2004 British Resigned
18 Jul 2005
26 John Stuart Hugh Roberts Director 23 Nov 2001 New Zealand Resigned
3 Feb 2004
27 Marcus Charles Balmforth Director 23 Nov 2001 British Resigned
4 Jul 2006
28 Belinda Jane Mcguinness Secretary 23 Nov 2001 Australian Resigned
3 May 2004
29 ABOGADO NOMINEES LIMITED Corporate Director 22 Nov 2001 - Resigned
23 Nov 2001
30 ABOGADO NOMINEES LIMITED Corporate Secretary 22 Nov 2001 - Resigned
23 Nov 2001
31 ABOGADO CUSTODIANS LIMITED Corporate Nominee Secretary 22 Nov 2001 - Resigned
23 Nov 2001
32 THE COMPANY REGISTRATION AGENTS LIMITED Corporate Nominee Secretary 7 Sep 2001 - Resigned
22 Nov 2001
33 LUCIENE JAMES LIMITED Corporate Director 7 Sep 2001 - Resigned
22 Nov 2001


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Mr Peter Morgan Mccague
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
6 Apr 2016 Canadian Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Airports (Uk) No.2 Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Gazette - Dissolved Voluntary 15 Dec 2020 Download PDF
1 Pages
2 Gazette - Notice Voluntary 29 Sep 2020 Download PDF
1 Pages
3 Dissolution - Application Strike Off Company 17 Sep 2020 Download PDF
1 Pages
4 Resolution 3 Aug 2020 Download PDF
3 Pages
5 Capital - Allotment Shares 21 Jul 2020 Download PDF
3 Pages
6 Officers - Appoint Person Director Company With Name Date 15 Jan 2020 Download PDF
2 Pages
7 Officers - Termination Director Company With Name Termination Date 22 Nov 2019 Download PDF
1 Pages
8 Confirmation Statement - Updates 20 Sep 2019 Download PDF
4 Pages
9 Accounts - Dormant 25 Jun 2019 Download PDF
5 Pages
10 Confirmation Statement - Updates 18 Sep 2018 Download PDF
4 Pages
11 Accounts - Dormant 16 Jul 2018 Download PDF
5 Pages
12 Officers - Termination Director Company With Name Termination Date 17 Jan 2018 Download PDF
1 Pages
13 Address - Move Registers To Sail Company With New 17 Oct 2017 Download PDF
1 Pages
14 Address - Change Sail Company With New 17 Oct 2017 Download PDF
1 Pages
15 Confirmation Statement - No Updates 20 Sep 2017 Download PDF
3 Pages
16 Accounts - Dormant 5 Sep 2017 Download PDF
5 Pages
17 Accounts - Dormant 24 Oct 2016 Download PDF
9 Pages
18 Confirmation Statement - Updates 22 Sep 2016 Download PDF
5 Pages
19 Officers - Appoint Person Director Company With Name Date 26 May 2016 Download PDF
2 Pages
20 Officers - Termination Director Company With Name Termination Date 26 May 2016 Download PDF
1 Pages
21 Accounts - Full 9 Oct 2015 Download PDF
14 Pages
22 Annual Return - Company With Made Up Date 17 Sep 2015 Download PDF
5 Pages
23 Officers - Change Person Director Company With Change Date 24 Jul 2015 Download PDF
2 Pages
24 Officers - Change Person Director Company With Change Date 24 Jul 2015 Download PDF
2 Pages
25 Officers - Termination Secretary Company With Name Termination Date 19 Feb 2015 Download PDF
1 Pages
26 Address - Change Registered Office Company With Date Old New 19 Feb 2015 Download PDF
1 Pages
27 Annual Return - Company With Made Up Date Full List Shareholders 16 Oct 2014 Download PDF
6 Pages
28 Accounts - Full 29 Sep 2014 Download PDF
14 Pages
29 Officers - Appoint Person Director Company With Name Date 29 Sep 2014 Download PDF
2 Pages
30 Officers - Termination Director Company With Name Termination Date 26 Sep 2014 Download PDF
1 Pages
31 Officers - Appoint Corporate Secretary Company With Name 8 Jul 2014 Download PDF
2 Pages
32 Officers - Termination Secretary Company With Name 8 Jul 2014 Download PDF
1 Pages
33 Officers - Change Corporate Secretary Company With Change Date 14 May 2014 Download PDF
1 Pages
34 Annual Return - Company With Made Up Date Full List Shareholders 4 Oct 2013 Download PDF
6 Pages
35 Accounts - Full 4 Oct 2013 Download PDF
13 Pages
36 Accounts - Full 2 Oct 2012 Download PDF
14 Pages
37 Annual Return - Company With Made Up Date Full List Shareholders 1 Oct 2012 Download PDF
6 Pages
38 Officers - Appoint Person Director Company With Name 5 Jan 2012 Download PDF
2 Pages
39 Officers - Termination Director Company With Name 5 Jan 2012 Download PDF
1 Pages
40 Annual Return - Company With Made Up Date 5 Oct 2011 Download PDF
6 Pages
41 Accounts - Full 28 Sep 2011 Download PDF
14 Pages
42 Officers - Appoint Person Director Company With Name 7 Mar 2011 Download PDF
3 Pages
43 Officers - Termination Director Company With Name 1 Dec 2010 Download PDF
2 Pages
44 Annual Return - Company With Made Up Date Full List Shareholders 7 Oct 2010 Download PDF
6 Pages
45 Accounts - Full 1 Oct 2010 Download PDF
12 Pages
46 Officers - Appoint Person Director Company With Name 19 Aug 2010 Download PDF
3 Pages
47 Officers - Appoint Person Director Company With Name 13 Aug 2010 Download PDF
3 Pages
48 Officers - Termination Director Company With Name 10 Aug 2010 Download PDF
2 Pages
49 Officers - Termination Director Company With Name 5 Aug 2010 Download PDF
2 Pages
50 Officers - Appoint Corporate Secretary Company With Name 21 Apr 2010 Download PDF
3 Pages
51 Address - Change Registered Office Company With Date Old 21 Apr 2010 Download PDF
2 Pages
52 Capital - Allotment Shares 2 Feb 2010 Download PDF
4 Pages
53 Officers - Termination Director Company With Name 29 Jan 2010 Download PDF
2 Pages
54 Officers - Termination Director Company With Name 29 Jan 2010 Download PDF
2 Pages
55 Officers - Appoint Person Director Company With Name 29 Jan 2010 Download PDF
3 Pages
56 Officers - Appoint Person Director Company With Name 29 Jan 2010 Download PDF
3 Pages
57 Resolution 29 Jan 2010 Download PDF
13 Pages
58 Officers - Change Person Director Company With Change Date 27 Jan 2010 Download PDF
2 Pages
59 Officers - Termination Director Company With Name 16 Oct 2009 Download PDF
1 Pages
60 Officers - Appoint Person Director Company With Name 16 Oct 2009 Download PDF
2 Pages
61 Officers - Termination Director Company With Name 16 Oct 2009 Download PDF
1 Pages
62 Officers - Termination Secretary Company With Name 15 Oct 2009 Download PDF
1 Pages
63 Annual Return - Company With Made Up Date Full List Shareholders 7 Oct 2009 Download PDF
4 Pages
64 Accounts - Full 10 Jul 2009 Download PDF
13 Pages
65 Officers - Legacy 8 Apr 2009 Download PDF
2 Pages
66 Officers - Legacy 8 Apr 2009 Download PDF
2 Pages
67 Officers - Legacy 7 Apr 2009 Download PDF
1 Pages
68 Officers - Legacy 22 Dec 2008 Download PDF
1 Pages
69 Resolution 8 Oct 2008 Download PDF
1 Pages
70 Annual Return - Legacy 1 Oct 2008 Download PDF
4 Pages
71 Change Of Name - Certificate Company 7 Apr 2008 Download PDF
4 Pages
72 Accounts - Full 20 Mar 2008 Download PDF
14 Pages
73 Capital - Legacy 21 Dec 2007 Download PDF
3 Pages
74 Resolution 21 Dec 2007 Download PDF
1 Pages
75 Officers - Legacy 21 Dec 2007 Download PDF
1 Pages
76 Officers - Legacy 21 Dec 2007 Download PDF
1 Pages
77 Officers - Legacy 21 Dec 2007 Download PDF
2 Pages
78 Officers - Legacy 21 Dec 2007 Download PDF
3 Pages
79 Officers - Legacy 23 Nov 2007 Download PDF
2 Pages
80 Officers - Legacy 23 Nov 2007 Download PDF
1 Pages
81 Annual Return - Legacy 5 Oct 2007 Download PDF
7 Pages
82 Address - Legacy 13 Jul 2007 Download PDF
1 Pages
83 Officers - Legacy 24 May 2007 Download PDF
1 Pages
84 Officers - Legacy 24 May 2007 Download PDF
1 Pages
85 Accounts - Full 11 May 2007 Download PDF
14 Pages
86 Officers - Legacy 19 Apr 2007 Download PDF
2 Pages
87 Officers - Legacy 20 Mar 2007 Download PDF
1 Pages
88 Resolution 1 Feb 2007 Download PDF
89 Resolution 1 Feb 2007 Download PDF
25 Pages
90 Annual Return - Legacy 25 Oct 2006 Download PDF
7 Pages
91 Accounts - Full 18 Oct 2006 Download PDF
13 Pages
92 Officers - Legacy 16 Oct 2006 Download PDF
2 Pages
93 Officers - Legacy 12 Sep 2006 Download PDF
1 Pages
94 Officers - Legacy 12 Sep 2006 Download PDF
2 Pages
95 Officers - Legacy 1 Aug 2006 Download PDF
3 Pages
96 Officers - Legacy 27 Jul 2006 Download PDF
1 Pages
97 Annual Return - Legacy 1 Nov 2005 Download PDF
8 Pages
98 Officers - Legacy 21 Oct 2005 Download PDF
3 Pages
99 Accounts - Full 22 Aug 2005 Download PDF
12 Pages
100 Officers - Legacy 22 Aug 2005 Download PDF
2 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.