Airport Industrial Nominees B Limited LONDON


Airport Industrial Nominees B started in year 2001 as Private Limited Company with registration number 04334824. The Airport Industrial Nominees B company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in London at 3rd Floor, 6 Duke Street. Postal code: SW1Y 6BN. Since 2002/04/03 Airport Industrial Nominees B Limited is no longer carrying the name Realbreeze.

The firm has 5 directors, namely James D., Henry F. and James W. and others. Of them, James D., Henry F., James W., Petrina A., Alasdair E. have been with the company the longest, being appointed on 30 June 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Airport Industrial Nominees B Limited Address / Contact

Office Address 3rd Floor, 6 Duke Street
Office Address2 St James's
Town London
Post code SW1Y 6BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04334824
Date of Incorporation Wed, 5th Dec 2001
Industry Activities of head offices
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 19th Dec 2023 (2023-12-19)
Last confirmation statement dated Mon, 5th Dec 2022

Company staff

James D.

Position: Director

Appointed: 30 June 2023

Henry F.

Position: Director

Appointed: 30 June 2023

James W.

Position: Director

Appointed: 30 June 2023

Petrina A.

Position: Director

Appointed: 30 June 2023

Alasdair E.

Position: Director

Appointed: 30 June 2023

James B.

Position: Director

Appointed: 31 October 2022

Resigned: 30 June 2023

Simon M.

Position: Director

Appointed: 31 October 2022

Resigned: 30 June 2023

Nicholas I.

Position: Director

Appointed: 26 January 2022

Resigned: 31 October 2022

Abrdn Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 31 March 2020

Resigned: 30 June 2023

Cameron M.

Position: Director

Appointed: 31 March 2016

Resigned: 30 June 2023

Aberdeen Asset Management Plc

Position: Corporate Secretary

Appointed: 19 January 2015

Resigned: 31 March 2020

Kate S.

Position: Secretary

Appointed: 07 June 2011

Resigned: 19 January 2015

Robert M.

Position: Director

Appointed: 08 September 2006

Resigned: 19 January 2022

Michael C.

Position: Director

Appointed: 03 May 2005

Resigned: 08 September 2006

James F.

Position: Director

Appointed: 17 June 2004

Resigned: 31 March 2016

John B.

Position: Secretary

Appointed: 31 May 2004

Resigned: 06 June 2011

Simone R.

Position: Secretary

Appointed: 30 May 2003

Resigned: 31 May 2004

Kenneth G.

Position: Secretary

Appointed: 01 January 2003

Resigned: 30 May 2003

Thomas L.

Position: Director

Appointed: 15 March 2002

Resigned: 08 September 2006

Robert M.

Position: Director

Appointed: 15 March 2002

Resigned: 17 June 2004

John O.

Position: Director

Appointed: 15 March 2002

Resigned: 04 March 2005

Alison T.

Position: Secretary

Appointed: 15 March 2002

Resigned: 01 January 2003

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 05 December 2001

Resigned: 15 March 2002

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 05 December 2001

Resigned: 15 March 2002

People with significant control

The list of PSCs who own or control the company consists of 1 name. As BizStats identified, there is Airport Industrial Gp Limited from London, United Kingdom. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Airport Industrial Gp Limited

72 Broadwick Street, London, W1F 9QZ, United Kingdom

Legal authority Governed By The Laws Of England And Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House Uk
Registration number 04067883
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Realbreeze April 3, 2002

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounting period extended to 2024/03/31. Originally it was 2023/12/31
filed on: 16th, November 2023
Free Download (1 page)

Company search