London City Airport Limited ROYAL DOCKS


London City Airport started in year 1985 as Private Limited Company with registration number 01963361. The London City Airport company has been functioning successfully for 39 years now and its status is active. The firm's office is based in Royal Docks at London City Airport. Postal code: E16 2PB.

The firm has 2 directors, namely Alison F., Wilma A.. Of them, Wilma A. has been with the company the longest, being appointed on 29 January 2018 and Alison F. has been with the company for the least time - from 11 January 2024. At the moment 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.

London City Airport Limited Address / Contact

Office Address London City Airport
Office Address2 City Aviation House
Town Royal Docks
Post code E16 2PB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01963361
Date of Incorporation Fri, 22nd Nov 1985
Industry Scheduled passenger air transport
End of financial Year 31st December
Company age 39 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 15th Apr 2024 (2024-04-15)
Last confirmation statement dated Sat, 1st Apr 2023

Company staff

Alison F.

Position: Director

Appointed: 11 January 2024

Wilma A.

Position: Director

Appointed: 29 January 2018

Robert S.

Position: Director

Appointed: 09 November 2017

Resigned: 26 January 2024

Philip M.

Position: Director

Appointed: 16 June 2017

Resigned: 04 January 2018

Philip M.

Position: Secretary

Appointed: 16 June 2017

Resigned: 04 January 2018

Patrick B.

Position: Secretary

Appointed: 18 September 2013

Resigned: 16 June 2017

Joanna B.

Position: Secretary

Appointed: 01 August 2012

Resigned: 18 September 2013

Declan C.

Position: Director

Appointed: 02 April 2012

Resigned: 09 November 2017

Patrick B.

Position: Secretary

Appointed: 16 August 2011

Resigned: 01 August 2012

Patrick B.

Position: Director

Appointed: 16 August 2011

Resigned: 16 June 2017

Ben H.

Position: Secretary

Appointed: 20 April 2011

Resigned: 16 August 2011

Adrian C.

Position: Secretary

Appointed: 01 April 2010

Resigned: 20 April 2011

Mehrdad N.

Position: Director

Appointed: 14 October 2008

Resigned: 10 December 2008

William W.

Position: Director

Appointed: 14 October 2008

Resigned: 10 December 2008

Michael M.

Position: Director

Appointed: 30 November 2006

Resigned: 10 December 2008

James K.

Position: Director

Appointed: 30 November 2006

Resigned: 14 October 2008

Richard G.

Position: Director

Appointed: 01 August 1996

Resigned: 02 April 2012

Raymond M.

Position: Director

Appointed: 25 January 1996

Resigned: 30 November 2006

Dermot D.

Position: Director

Appointed: 27 October 1995

Resigned: 30 November 2006

Michael W.

Position: Director

Appointed: 27 October 1995

Resigned: 30 November 2006

David T.

Position: Secretary

Appointed: 01 April 1995

Resigned: 01 April 2010

Jonathan H.

Position: Director

Appointed: 01 March 1995

Resigned: 31 August 1997

David T.

Position: Director

Appointed: 01 March 1995

Resigned: 30 July 2010

John M.

Position: Director

Appointed: 01 February 1995

Resigned: 19 October 1995

Christopher S.

Position: Secretary

Appointed: 28 July 1994

Resigned: 19 January 1995

John M.

Position: Director

Appointed: 06 October 1992

Resigned: 20 July 1994

Roger S.

Position: Director

Appointed: 01 April 1992

Resigned: 27 October 1995

David G.

Position: Director

Appointed: 01 April 1992

Resigned: 20 July 1994

David T.

Position: Secretary

Appointed: 01 April 1992

Resigned: 01 March 1995

William C.

Position: Director

Appointed: 01 April 1992

Resigned: 31 August 1996

Edgar B.

Position: Director

Appointed: 01 April 1992

Resigned: 12 June 1995

People with significant control

The list of persons with significant control who own or have control over the company is made up of 23 names. As BizStats found, there is Eric M. This PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Alberto R. This PSC has significiant influence or control over the company,. Moving on, there is Melvyn E., who also meets the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Eric M.

Notified on 26 February 2020
Nature of control: significiant influence or control

Alberto R.

Notified on 9 January 2023
Nature of control: significiant influence or control

Melvyn E.

Notified on 19 April 2017
Nature of control: significiant influence or control

Naser A.

Notified on 7 October 2020
Nature of control: significiant influence or control

David S.

Notified on 25 April 2018
Nature of control: significiant influence or control

Prateek M.

Notified on 1 July 2019
Nature of control: significiant influence or control

Alexander C.

Notified on 25 January 2018
Nature of control: significiant influence or control

Wilma A.

Notified on 29 January 2018
Nature of control: significiant influence or control

Gregory P.

Notified on 14 September 2018
Nature of control: significiant influence or control

James A.

Notified on 6 April 2016
Nature of control: significiant influence or control

Robert S.

Notified on 9 November 2017
Ceased on 26 January 2024
Nature of control: significiant influence or control

Robert H.

Notified on 20 November 2018
Ceased on 30 November 2023
Nature of control: significiant influence or control

Adam H.

Notified on 16 August 2019
Ceased on 24 February 2023
Nature of control: significiant influence or control

Dmitry Y.

Notified on 26 February 2020
Ceased on 8 December 2022
Nature of control: significiant influence or control

David F.

Notified on 9 January 2017
Ceased on 31 December 2020
Nature of control: significiant influence or control

Kevin S.

Notified on 24 June 2019
Ceased on 30 June 2020
Nature of control: significiant influence or control

Hakim D.

Notified on 6 April 2016
Ceased on 30 April 2020
Nature of control: significiant influence or control

Philippe B.

Notified on 6 April 2016
Ceased on 25 March 2020
Nature of control: significiant influence or control

Luke B.

Notified on 7 February 2019
Ceased on 26 February 2020
Nature of control: significiant influence or control

Kevin R.

Notified on 6 April 2016
Ceased on 21 August 2019
Nature of control: significiant influence or control

Luke B.

Notified on 6 April 2016
Ceased on 16 January 2018
Nature of control: significiant influence or control

Benjamin H.

Notified on 6 April 2016
Ceased on 16 January 2018
Nature of control: significiant influence or control

Thomas M.

Notified on 6 April 2016
Ceased on 11 May 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 21st, July 2023
Free Download (46 pages)

Company search

Advertisements