BELFAST INTERNATIONAL AIRPORT LIMITED

Register to unlock more data on OkredoRegister

BELFAST INTERNATIONAL AIRPORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI027630

Incorporation date

16/07/1993

Size

Full

Contacts

Registered address

Registered address

Belfast International Airport, Belfast, BT29 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 16/07/1993)
dot icon29/09/2025
Full accounts made up to 2024-12-31
dot icon16/09/2025
Appointment of Mr Stuart Wingate as a director on 2025-09-02
dot icon16/09/2025
Director's details changed for Mr Stuart Wingate on 2025-09-02
dot icon16/09/2025
Appointment of Mr Jérôme Havard as a director on 2025-09-02
dot icon16/09/2025
Appointment of Mr Alvaro Leite as a director on 2025-09-02
dot icon16/09/2025
Termination of appointment of Emmanuel Robert Menanteau as a director on 2025-09-02
dot icon16/09/2025
Termination of appointment of Pierre-Hugues Paul, Louis Schmit as a director on 2025-09-02
dot icon11/08/2025
Confirmation statement made on 2025-07-16 with no updates
dot icon10/10/2024
Full accounts made up to 2023-12-31
dot icon30/07/2024
Confirmation statement made on 2024-07-16 with no updates
dot icon20/03/2024
Termination of appointment of Graham Campbell Keddie as a director on 2024-03-08
dot icon20/03/2024
Appointment of Mr Daniel Owens as a director on 2024-03-08
dot icon04/03/2024
Termination of appointment of Daniel Owens as a director on 2024-02-26
dot icon04/03/2024
Termination of appointment of Daniel Owens as a secretary on 2024-02-26
dot icon04/03/2024
Appointment of Mr Benjamin Souq as a director on 2024-02-26
dot icon04/03/2024
Appointment of Mr Benjamin Souq as a secretary on 2024-02-26
dot icon26/10/2023
Registration of charge NI0276300009, created on 2023-10-19
dot icon11/10/2023
Full accounts made up to 2022-12-31
dot icon11/10/2023
Satisfaction of charge NI0276300006 in full
dot icon06/10/2023
Registration of charge NI0276300007, created on 2023-09-29
dot icon06/10/2023
Registration of charge NI0276300008, created on 2023-09-29
dot icon26/07/2023
Confirmation statement made on 2023-07-16 with no updates
dot icon05/10/2022
Full accounts made up to 2021-12-31
dot icon21/07/2022
Confirmation statement made on 2022-07-16 with no updates
dot icon05/10/2021
Termination of appointment of Pierre Azad, Emmanuel Tardiveau as a director on 2021-08-31
dot icon05/10/2021
Termination of appointment of Pierre Azad, Emmanuel Tardiveau as a secretary on 2021-08-31
dot icon05/10/2021
Appointment of Mr Daniel Owens as a secretary on 2021-10-04
dot icon05/10/2021
Appointment of Mr Daniel Owens as a director on 2021-10-04
dot icon30/09/2021
Full accounts made up to 2020-12-31
dot icon19/07/2021
Confirmation statement made on 2021-07-16 with no updates
dot icon09/12/2020
Full accounts made up to 2019-12-31
dot icon08/10/2020
Director's details changed for Mr Pierre-Hugues Paul, Louis Schmit on 2020-06-11
dot icon03/09/2020
Confirmation statement made on 2020-07-16 with no updates
dot icon30/06/2020
Termination of appointment of Nicholas Dominique Notebaert as a director on 2019-09-19
dot icon29/06/2020
Termination of appointment of Alan Whiteside as a director on 2020-06-26
dot icon29/06/2020
Termination of appointment of Samuel Graham Hoey as a director on 2020-06-26
dot icon26/05/2020
Memorandum and Articles of Association
dot icon26/05/2020
Resolutions
dot icon29/10/2019
Appointment of Mr Emmanuel Robert Menanteau as a director on 2019-09-19
dot icon29/10/2019
Appointment of Mr Pierre-Hugues Paul, Louis Schmit as a director on 2019-09-19
dot icon29/10/2019
Appointment of Mr Pierre Azad, Emmanuel Tardiveau as a director on 2019-09-19
dot icon29/10/2019
Appointment of Mr Pierre Azad, Emmanuel Tardiveau as a secretary on 2019-09-19
dot icon23/09/2019
Full accounts made up to 2018-12-31
dot icon24/07/2019
Confirmation statement made on 2019-07-16 with no updates
dot icon09/07/2019
Termination of appointment of Samuel Derek Mc Knight as a secretary on 2019-05-31
dot icon09/07/2019
Termination of appointment of Samuel Derek Mcknight as a director on 2019-05-31
dot icon18/09/2018
Full accounts made up to 2017-12-31
dot icon12/09/2018
Termination of appointment of Goncalo Bernardo Ferreira Santo as a director on 2018-08-28
dot icon12/09/2018
Termination of appointment of John Julian Stent as a director on 2018-08-28
dot icon12/09/2018
Termination of appointment of Dmitry Yashnikov as a director on 2018-08-28
dot icon05/09/2018
Appointment of Mr Nicholas Dominique Notebaert as a director on 2018-08-28
dot icon05/09/2018
Appointment of Mr Rémi Guy Ferdinand Maumon-Falcon De Longevialle as a director on 2018-08-28
dot icon30/07/2018
Confirmation statement made on 2018-07-16 with no updates
dot icon25/09/2017
Full accounts made up to 2016-12-31
dot icon20/07/2017
Confirmation statement made on 2017-07-16 with no updates
dot icon11/05/2017
Appointment of Mr Dmitry Yashnikov as a director on 2017-05-04
dot icon11/05/2017
Appointment of Mr Goncalo Bernardo Ferreira Santo as a director on 2017-05-04
dot icon11/05/2017
Termination of appointment of Thomas Albert Meyer-Mallorie as a director on 2017-05-04
dot icon11/05/2017
Termination of appointment of Michael David Bloch-Hansen as a director on 2017-05-04
dot icon27/09/2016
Full accounts made up to 2015-12-31
dot icon20/09/2016
Satisfaction of charge NI0276300005 in full
dot icon13/09/2016
Appointment of Mr Michael David Bloch-Hansen as a director on 2016-08-25
dot icon22/07/2016
Confirmation statement made on 2016-07-16 with updates
dot icon23/06/2016
Registration of charge NI0276300006, created on 2016-06-20
dot icon01/06/2016
Termination of appointment of Peter-Paul Josef Marie Bloemen as a director on 2016-05-31
dot icon19/05/2016
Auditor's resignation
dot icon20/11/2015
Appointment of Mr Thomas Albert Meyer-Mallorie as a director on 2015-10-27
dot icon23/09/2015
Full accounts made up to 2014-12-31
dot icon12/08/2015
Annual return made up to 2015-07-16 with full list of shareholders
dot icon12/08/2015
Director's details changed for Graham Campbell Keddie on 2015-06-01
dot icon02/04/2015
Termination of appointment of Amit Dalip Rikhy as a director on 2015-01-16
dot icon02/04/2015
Termination of appointment of Carl Leung as a director on 2015-02-27
dot icon02/04/2015
Director's details changed for Mr Peter-Paul Josef Marie Bloemen on 2015-02-23
dot icon30/12/2014
Termination of appointment of Sara Yamotahari as a director on 2014-11-24
dot icon30/12/2014
Appointment of Peter-Paul Josef Marie Bloemen as a director on 2014-11-24
dot icon29/09/2014
Full accounts made up to 2013-12-31
dot icon24/09/2014
Termination of appointment of John Doran as a director on 2014-08-19
dot icon24/09/2014
Appointment of Graham Campbell Keddie as a director on 2014-09-01
dot icon21/07/2014
Annual return made up to 2014-07-16 with full list of shareholders
dot icon16/06/2014
Termination of appointment of Gregory Huang as a director on 2014-05-01
dot icon16/06/2014
Appointment of Carl Leung as a director on 2014-05-01
dot icon21/03/2014
Memorandum and Articles of Association
dot icon21/03/2014
Resolutions
dot icon14/02/2014
Resolutions
dot icon23/12/2013
Registration of charge NI0276300005
dot icon09/12/2013
Satisfaction of charge 3 in full
dot icon09/12/2013
Satisfaction of charge 4 in full
dot icon28/11/2013
Appointment of Sara Yamotahari as a director on 2013-09-30
dot icon28/11/2013
Appointment of Mr John Julian Stent as a director on 2013-09-30
dot icon28/11/2013
Termination of appointment of Jeffrey Ernest Scheferman as a director on 2013-09-30
dot icon21/10/2013
Termination of appointment of Aena Desarrollo Internacional, Sa as a director on 2013-09-30
dot icon21/10/2013
Appointment of Jeffrey Ernest Scheferman as a director on 2013-09-30
dot icon21/10/2013
Appointment of Gregory Huang as a director on 2013-09-30
dot icon21/10/2013
Appointment of Amit Dalip Rikhy as a director on 2013-09-30
dot icon23/09/2013
Full accounts made up to 2012-12-31
dot icon17/07/2013
Annual return made up to 2013-07-16 with full list of shareholders
dot icon20/05/2013
Appointment of Aena Desarrollo Internacional, Sa as a director on 2013-05-14
dot icon20/05/2013
Termination of appointment of Ángel Pablo Lerma Gaude as a director on 2013-05-14
dot icon20/09/2012
Full accounts made up to 2011-12-31
dot icon30/07/2012
Annual return made up to 2012-07-16 with full list of shareholders
dot icon23/01/2012
Appointment of Mr Ángel Pablo Lerma Gaude as a director on 2011-12-02
dot icon28/09/2011
Full accounts made up to 2010-12-31
dot icon25/07/2011
Annual return made up to 2011-07-16 with full list of shareholders
dot icon22/09/2010
Full accounts made up to 2009-12-31
dot icon20/07/2010
Annual return made up to 2010-07-16 with full list of shareholders
dot icon20/04/2010
Secretary's details changed for Samuel Derek Mc Knight on 2010-04-20
dot icon20/04/2010
Director's details changed for Alan Whiteside on 2010-04-20
dot icon20/04/2010
Director's details changed for Samuel Derek Mcknight on 2010-04-20
dot icon20/04/2010
Director's details changed for Samuel Graham Hoey on 2010-04-20
dot icon20/04/2010
Director's details changed for John Doran on 2010-04-20
dot icon22/11/2009
Full accounts made up to 2008-12-31
dot icon28/07/2009
16/07/09 annual return shuttle
dot icon11/11/2008
31/12/07 annual accts
dot icon29/07/2008
16/07/08 annual return shuttle
dot icon18/10/2007
31/12/06 annual accts
dot icon02/08/2007
16/07/07 annual return shuttle
dot icon16/11/2006
Change of dirs/sec
dot icon07/11/2006
31/12/05 annual accts
dot icon15/08/2006
16/07/06 annual return shuttle
dot icon25/02/2006
Change of dirs/sec
dot icon22/11/2005
31/12/04 annual accts
dot icon16/08/2005
16/07/05 annual return shuttle
dot icon16/03/2005
31/03/04 annual accts
dot icon17/02/2005
Change of ARD
dot icon10/02/2005
Change of dirs/sec
dot icon20/12/2004
Particulars of a mortgage charge
dot icon16/08/2004
Change of dirs/sec
dot icon16/08/2004
16/07/04 annual return shuttle
dot icon30/01/2004
31/03/03 annual accts
dot icon09/08/2003
16/07/03 annual return shuttle
dot icon24/01/2003
31/03/02 annual accts
dot icon29/11/2002
Updated mem and arts
dot icon29/11/2002
Resolutions
dot icon12/11/2002
Resolutions
dot icon20/08/2002
16/07/02 annual return shuttle
dot icon20/08/2002
Change of dirs/sec
dot icon20/08/2002
Change of dirs/sec
dot icon10/05/2002
Mortgage satisfaction
dot icon16/04/2002
Change of dirs/sec
dot icon10/02/2002
31/03/01 annual accts
dot icon20/08/2001
16/07/01 annual return shuttle
dot icon03/05/2001
Change of dirs/sec
dot icon05/04/2001
Particulars of a mortgage charge
dot icon01/02/2001
31/03/00 annual accts
dot icon31/07/2000
16/07/00 annual return shuttle
dot icon01/06/2000
Updated mem and arts
dot icon25/05/2000
Change of dirs/sec
dot icon31/01/2000
31/03/99 annual accts
dot icon14/08/1999
Change of dirs/sec
dot icon14/08/1999
16/07/99 annual return shuttle
dot icon14/08/1999
Change of dirs/sec
dot icon02/03/1999
Auditor resignation
dot icon01/02/1999
31/03/98 annual accts
dot icon10/08/1998
Change of dirs/sec
dot icon10/08/1998
Change of dirs/sec
dot icon10/08/1998
16/07/98 annual return shuttle
dot icon27/04/1998
Change of dirs/sec
dot icon05/02/1998
Change of dirs/sec
dot icon05/02/1998
31/03/97 annual accts
dot icon03/09/1997
16/07/97 annual return shuttle
dot icon06/08/1997
Mortgage satisfaction
dot icon25/02/1997
Change of dirs/sec
dot icon25/02/1997
Change of dirs/sec
dot icon16/12/1996
Dec dirs h/c ass acq shs
dot icon16/12/1996
Dec dirs h/c ass acq shs
dot icon13/12/1996
Particulars of a mortgage charge
dot icon07/08/1996
16/07/96 annual return shuttle
dot icon26/07/1996
31/03/96 annual accts
dot icon28/01/1996
31/03/95 annual accts
dot icon31/07/1995
16/07/95 annual return shuttle
dot icon07/04/1995
Change of dirs/sec
dot icon07/04/1995
Change of dirs/sec
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/08/1994
Change of dirs/sec
dot icon10/08/1994
Change of dirs/sec
dot icon10/08/1994
Change of dirs/sec
dot icon08/08/1994
Particulars of a mortgage charge
dot icon05/08/1994
Resolutions
dot icon05/08/1994
Decl re assist acqn shs
dot icon05/08/1994
Dec dirs h/c ass acq shs
dot icon05/08/1994
Change of dirs/sec
dot icon05/08/1994
Change of dirs/sec
dot icon05/08/1994
Change in sit reg add
dot icon05/08/1994
Change of dirs/sec
dot icon05/08/1994
Not of incr in nom cap
dot icon05/08/1994
Return of allot of shares
dot icon20/07/1994
Change of dirs/sec
dot icon20/07/1994
Change of dirs/sec
dot icon18/07/1994
16/07/94 annual return shuttle
dot icon30/06/1994
31/03/94 annual accts
dot icon01/10/1993
Notice of ARD
dot icon16/07/1993
Miscellaneous
dot icon16/07/1993
Articles
dot icon16/07/1993
Memorandum
dot icon16/07/1993
Decln complnce reg new co
dot icon16/07/1993
Pars re dirs/sit reg off

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

41
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Keddie, Graham Campbell
Director
01/09/2014 - 08/03/2024
5
Bloch-Hansen, Michael David
Director
25/08/2016 - 04/05/2017
13
Jennings, Isabel Ann
Director
01/06/2004 - 17/12/2005
2
Hoey, Samuel Graham
Director
01/07/2002 - 26/06/2020
2
Stent, John Julian
Director
30/09/2013 - 28/08/2018
43

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BELFAST INTERNATIONAL AIRPORT LIMITED

BELFAST INTERNATIONAL AIRPORT LIMITED is an(a) Active company incorporated on 16/07/1993 with the registered office located at Belfast International Airport, Belfast, BT29 4AB. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BELFAST INTERNATIONAL AIRPORT LIMITED?

toggle

BELFAST INTERNATIONAL AIRPORT LIMITED is currently Active. It was registered on 16/07/1993 .

Where is BELFAST INTERNATIONAL AIRPORT LIMITED located?

toggle

BELFAST INTERNATIONAL AIRPORT LIMITED is registered at Belfast International Airport, Belfast, BT29 4AB.

What does BELFAST INTERNATIONAL AIRPORT LIMITED do?

toggle

BELFAST INTERNATIONAL AIRPORT LIMITED operates in the Scheduled passenger air transport (51.10/1 - SIC 2007) sector.

What is the latest filing for BELFAST INTERNATIONAL AIRPORT LIMITED?

toggle

The latest filing was on 29/09/2025: Full accounts made up to 2024-12-31.