Farnborough Airport (Holdings) Limited (Companies House Registration Number 03494464) is a private limited company established on 1998-01-19 originating in England. This enterprise is situated at 3 Bunhill Row, London EC1Y 8YZ. Changed on 2019-10-10, the previous name this firm used was Tag Farnborough (Holdings) Limited. Farnborough Airport (Holdings) Limited is operating under Standard Industrial Classification: 70100 which stands for "activities of head offices".

Company details

Name Farnborough Airport (holdings) Limited
Number 03494464
Date of Incorporation: 1998-01-19
End of financial year: 31 December
Address: 3 Bunhill Row, London, EC1Y 8YZ
SIC code: 70100 - Activities of head offices

Moving on to the 2 directors that can be found in the aforementioned business, we can name: Robert M. (appointed on 18 September 2023), Simon G. (appointment date: 27 September 2019). The official register reports 5 persons of significant control, namely: Farnborough Airport Company Limited is located at Bunhill Row, EC1Y 8YZ London. This corporate PSC owns over 3/4 of shares, 3/4 to full of voting rights. Macquarie Infrastructure And Real Assets (Europe) Limited is located at 28 Ropemaker Street, EC2Y 9HD London. This corporate PSC owns , has substantial control or influence. Jacques R. owns 1/2 or less of shares, 1/2 or less of voting rights.

Directors

People with significant control

Farnborough Airport Company Limited
27 September 2019
Address 3 Bunhill Row, London, EC1Y 8YZ, England
Legal authority England & Wales
Legal form Private Limited Company
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Macquarie Infrastructure And Real Assets (Europe) Limited
27 September 2019
Address Ropemaker Place 28 Ropemaker Street, London, EC2Y 9HD, England
Legal authority England & Wales
Legal form Private Limited Company
Nature of control: significiant influence or control
Jacques R.
20 September 2016 - 27 September 2019
Nature of control: 25-50% voting rights
25-50% shares
Abdulaziz O.
20 September 2016 - 27 September 2019
Nature of control: 25-50% voting rights
25-50% shares
Mansour O.
20 September 2016 - 27 September 2019
Nature of control: 25-50% voting rights
25-50% shares

Filings

Categories:
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
(AA) Full accounts data made up to Saturday 31st December 2022
filed on: 3rd, October 2023 | accounts
Free Download (26 pages)