Baa (ndh2) Limited MIDDLESEX


Baa (ndh2) started in year 2007 as Private Limited Company with registration number 06408385. The Baa (ndh2) company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Middlesex at The Compass Centre Nelson Road. Postal code: TW6 2GW. Since April 3, 2008 Baa (ndh2) Limited is no longer carrying the name Baa (newco2).

The company has 3 directors, namely Martin B., Yuanyuan D. and Javier E.. Of them, Javier E. has been with the company the longest, being appointed on 17 May 2016 and Martin B. has been with the company for the least time - from 1 April 2022. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Baa (ndh2) Limited Address / Contact

Office Address The Compass Centre Nelson Road
Office Address2 Hounslow
Town Middlesex
Post code TW6 2GW
Country of origin United Kingdom

Company Information / Profile

Registration Number 06408385
Date of Incorporation Wed, 24th Oct 2007
Industry Activities of head offices
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 8th Oct 2024 (2024-10-08)
Last confirmation statement dated Sun, 24th Sep 2023

Company staff

Martin B.

Position: Director

Appointed: 01 April 2022

Yuanyuan D.

Position: Director

Appointed: 28 March 2018

Javier E.

Position: Director

Appointed: 17 May 2016

Nicholas G.

Position: Director

Appointed: 17 January 2017

Resigned: 31 March 2022

Michael U.

Position: Director

Appointed: 09 June 2015

Resigned: 17 May 2016

Andrew E.

Position: Director

Appointed: 25 March 2015

Resigned: 23 March 2018

David W.

Position: Director

Appointed: 16 January 2015

Resigned: 09 January 2017

Jonathan L.

Position: Director

Appointed: 02 September 2013

Resigned: 16 January 2015

Jorge L.

Position: Director

Appointed: 08 October 2012

Resigned: 30 August 2013

Frederick M.

Position: Director

Appointed: 31 July 2009

Resigned: 08 October 2012

Shu O.

Position: Secretary

Appointed: 28 November 2008

Resigned: 31 August 2010

Stephen N.

Position: Director

Appointed: 16 November 2007

Resigned: 31 March 2008

Luis S.

Position: Director

Appointed: 24 October 2007

Resigned: 31 July 2009

Swift Incorporations Limited

Position: Corporate Secretary

Appointed: 24 October 2007

Resigned: 24 October 2007

Jose L.

Position: Director

Appointed: 24 October 2007

Resigned: 25 March 2015

Susan W.

Position: Secretary

Appointed: 24 October 2007

Resigned: 28 November 2008

Instant Companies Limited

Position: Corporate Director

Appointed: 24 October 2007

Resigned: 24 October 2007

People with significant control

The list of PSCs who own or control the company consists of 1 name. As we identified, there is Heathrow Airport Holdings Limited from Hounslow, England. The abovementioned PSC is classified as "a private company limited by shares", 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.

Heathrow Airport Holdings Limited

The Compass Centre Nelson Road, London Heathrow Airport, Hounslow, TW6 2GW, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Uk Companies Registry
Registration number 05757208
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

Baa (newco2) April 3, 2008
Baa (dsh) December 20, 2007

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers
Registered office address changed from The Compass Centre Nelson Road Hounslow Middlesex TW6 2GW to Kroll Advisory Ltd, the Shard 32 London Bridge Street London SE1 9SG on December 11, 2023
filed on: 11th, December 2023
Free Download (2 pages)

Company search

Advertisements