IAG CARGO LIMITED

Register to unlock more data on OkredoRegister

IAG CARGO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08075326

Incorporation date

18/05/2012

Size

Full

Contacts

Registered address

Registered address

Carrus Cargo Centre Sealand Road, London Heathrow Airport, Hounslow, Middlesex TW6 2JSCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/2012)
dot icon20/08/2025
Termination of appointment of Nessa Mc Neela as a director on 2025-08-01
dot icon20/08/2025
Appointment of Mrs Emma Alexandra Adam as a director on 2025-08-01
dot icon14/08/2025
Full accounts made up to 2024-12-31
dot icon04/06/2025
Confirmation statement made on 2025-05-18 with no updates
dot icon08/05/2025
Termination of appointment of Stephen John Scott as a director on 2025-04-01
dot icon08/05/2025
Termination of appointment of John David Cheetham as a director on 2025-04-01
dot icon10/04/2025
Appointment of Nessa Mc Neela as a director on 2025-04-01
dot icon08/04/2025
Termination of appointment of Emma Alexandra Adam as a director on 2025-04-01
dot icon14/10/2024
Full accounts made up to 2023-12-31
dot icon02/07/2024
Director's details changed for Ms Maria Jesus Lopez Solas on 2024-06-14
dot icon01/07/2024
Termination of appointment of Maria Elena Baillo Saro as a director on 2024-06-14
dot icon01/07/2024
Appointment of Ms Maria Jesus Lopez Solas as a director on 2024-06-14
dot icon20/05/2024
Confirmation statement made on 2024-05-18 with no updates
dot icon04/03/2024
Registered office address changed from Carrus Cargo Centre PO Box 99 Sealand Road London Heathrow Airport Hounslow Middlesex TW6 2JS to Carrus Cargo Centre Sealand Road London Heathrow Airport Hounslow Middlesex TW6 2JS on 2024-03-04
dot icon15/11/2023
Full accounts made up to 2022-12-31
dot icon01/11/2023
Director's details changed for Mr Jose Antonio Barrionuevo Urgel on 2023-11-01
dot icon12/09/2023
Termination of appointment of Rebecca Louise Napier as a director on 2023-08-31
dot icon12/09/2023
Appointment of Maria Elena Baillo Saro as a director on 2023-08-31
dot icon31/05/2023
Confirmation statement made on 2023-05-18 with no updates
dot icon18/04/2023
Appointment of Mr Nicholas Theodore Cadbury as a director on 2023-01-01
dot icon10/01/2023
Termination of appointment of a director
dot icon09/01/2023
Termination of appointment of David Podolsky Levy as a director on 2022-12-21
dot icon06/10/2022
Full accounts made up to 2021-12-31
dot icon07/06/2022
Confirmation statement made on 2022-05-18 with no updates
dot icon10/01/2022
Appointment of Emma Alexandra Adam as a director on 2022-01-01
dot icon07/01/2022
Termination of appointment of Elizabeth Ann Haun as a director on 2021-11-15
dot icon13/10/2021
Full accounts made up to 2020-12-31
dot icon10/08/2021
Appointment of Mr William David Shepherd as a director on 2021-08-01
dot icon18/06/2021
Termination of appointment of Lynne Louise Embleton as a director on 2021-06-10
dot icon18/06/2021
Appointment of David Podolsky Levy as a director on 2021-06-10
dot icon01/06/2021
Confirmation statement made on 2021-05-18 with no updates
dot icon11/01/2021
Full accounts made up to 2019-12-31
dot icon07/07/2020
Termination of appointment of Luke Alexander Michael Straver as a secretary on 2020-07-07
dot icon02/06/2020
Confirmation statement made on 2020-05-18 with no updates
dot icon05/03/2020
Termination of appointment of Klaus Goersch as a director on 2020-03-04
dot icon05/02/2020
Appointment of Stephen John Scott as a director on 2020-02-01
dot icon03/02/2020
Appointment of John David Cheetham as a director on 2020-02-01
dot icon10/10/2019
Full accounts made up to 2018-12-31
dot icon02/10/2019
Termination of appointment of William David Shepherd as a director on 2019-10-01
dot icon24/06/2019
Appointment of Mrs Rebecca Louise Napier as a director on 2019-06-20
dot icon24/06/2019
Appointment of Mr Klaus Goersch as a director on 2019-06-20
dot icon18/06/2019
Termination of appointment of Stephen William Lawrence Gunning as a director on 2019-06-14
dot icon31/05/2019
Termination of appointment of Robert Boyle as a director on 2019-05-31
dot icon22/05/2019
Confirmation statement made on 2019-05-18 with no updates
dot icon01/04/2019
Appointment of Elizabeth Ann Haun as a director on 2019-04-01
dot icon29/03/2019
Termination of appointment of Lewis Ian Girdwood as a director on 2019-03-29
dot icon05/03/2019
Termination of appointment of Lynn Fiona Mcclelland as a director on 2019-02-18
dot icon04/10/2018
Full accounts made up to 2017-12-31
dot icon04/06/2018
Confirmation statement made on 2018-05-18 with no updates
dot icon26/10/2017
Appointment of Lynn Fiona Mcclelland as a director on 2017-10-02
dot icon25/09/2017
Full accounts made up to 2016-12-31
dot icon19/09/2017
Termination of appointment of Jude Winstanley as a director on 2017-09-15
dot icon26/05/2017
Confirmation statement made on 2017-05-18 with updates
dot icon25/05/2017
Appointment of Mr Luke Alexander Michael Straver as a secretary on 2017-05-18
dot icon25/05/2017
Termination of appointment of Courtney Kate Adams as a secretary on 2017-05-18
dot icon19/04/2017
Appointment of Ms Lynne Louise Embleton as a director on 2017-04-04
dot icon19/04/2017
Termination of appointment of Andrew George Crawley as a director on 2017-04-04
dot icon16/03/2017
Appointment of Lewis Ian Girdwood as a director on 2017-03-06
dot icon12/12/2016
Termination of appointment of Sarah Katherine Nichol as a director on 2016-11-30
dot icon29/09/2016
Full accounts made up to 2015-12-31
dot icon01/06/2016
Annual return made up to 2016-05-18 with full list of shareholders
dot icon31/05/2016
Director's details changed for Mr Andrew George Crawley on 2016-01-01
dot icon14/04/2016
Appointment of Mr Jose Antonio Barrionuevo Urgel as a director on 2016-04-01
dot icon14/04/2016
Termination of appointment of Javier Sanchez-Prieto Alcazar as a director on 2016-04-01
dot icon14/01/2016
Appointment of Ms Courtney Kate Adams as a secretary on 2016-01-01
dot icon14/01/2016
Termination of appointment of Luke Alexander Michael Straver as a secretary on 2016-01-01
dot icon14/01/2016
Appointment of Jude Winstanley as a director on 2016-01-01
dot icon14/01/2016
Appointment of Mr Andrew George Crawley as a director on 2016-01-01
dot icon13/01/2016
Termination of appointment of Ignacio Maria De Torres Zabala as a director on 2016-01-01
dot icon13/01/2016
Termination of appointment of Neil Alan Chernoff as a director on 2016-01-01
dot icon13/01/2016
Termination of appointment of Lynne Louise Embleton as a director on 2016-01-01
dot icon13/01/2016
Termination of appointment of Nicholas Swift as a director on 2016-01-01
dot icon13/01/2016
Termination of appointment of Rachel Claire Izzard as a director on 2016-01-01
dot icon13/01/2016
Appointment of Sarah Katherine Nichol as a director on 2016-01-01
dot icon13/01/2016
Appointment of Mr William David Shepherd as a director on 2016-01-01
dot icon18/09/2015
Full accounts made up to 2014-12-31
dot icon22/05/2015
Annual return made up to 2015-05-18 with full list of shareholders
dot icon10/10/2014
Appointment of Mr Luke Alexander Michael Straver as a secretary on 2014-10-10
dot icon10/10/2014
Termination of appointment of Courtney Kate Adams as a secretary on 2014-10-10
dot icon01/10/2014
Appointment of Mr Neil Alan Chernoff as a director on 2014-09-25
dot icon29/09/2014
Full accounts made up to 2013-12-31
dot icon31/07/2014
Termination of appointment of Manuel Lopez Colmenarejo as a director on 2014-07-24
dot icon04/06/2014
Annual return made up to 2014-05-18 with full list of shareholders
dot icon23/04/2014
Register inspection address has been changed
dot icon30/12/2013
Termination of appointment of Marco Sansavini as a director
dot icon03/12/2013
Appointment of Mr Manuel Lopez Colmenarejo as a director
dot icon01/10/2013
Full accounts made up to 2012-12-31
dot icon05/09/2013
Second filing of TM01 previously delivered to Companies House
dot icon05/09/2013
Second filing of TM01 previously delivered to Companies House
dot icon03/09/2013
Appointment of Javier Sanchez-Prieto Alcazar as a director
dot icon20/06/2013
Termination of appointment of Jose Batanero as a director
dot icon20/06/2013
Termination of appointment of Juan Diez Barturen as a director
dot icon04/06/2013
Annual return made up to 2013-05-18 with full list of shareholders
dot icon24/05/2013
Appointment of Courtney Kate Adams as a secretary
dot icon24/05/2013
Termination of appointment of Kulbinder Dosanjh as a secretary
dot icon12/02/2013
Appointment of Marco Sansavini as a director
dot icon12/02/2013
Termination of appointment of Manuel Lopez Aguilar as a director
dot icon25/07/2012
Registered office address changed from 2 World Business Centre Newall Road London Heathrow Airport Hounslow TW6 2SF United Kingdom on 2012-07-25
dot icon23/07/2012
Certificate of change of name
dot icon23/07/2012
Change of name notice
dot icon18/07/2012
Current accounting period shortened from 2013-05-31 to 2012-12-31
dot icon19/06/2012
Appointment of Ignacio Maria De Torres Zabala as a director
dot icon18/05/2012
Incorporation

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
18/05/2026
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

38
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boyle, Robert
Director
18/05/2012 - 31/05/2019
18
Mcclelland, Lynn Fiona
Director
02/10/2017 - 18/02/2019
66
Adam, Emma Alexandra
Director
01/01/2022 - 01/04/2025
5
Adam, Emma Alexandra
Director
01/08/2025 - Present
5
Winstanley, Jude
Director
01/01/2016 - 15/09/2017
25

Persons with Significant Control

0

No PSC data available.

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 IAG CARGO LIMITED

IAG CARGO LIMITED is an(a) Active company incorporated on 18/05/2012 with the registered office located at Carrus Cargo Centre Sealand Road, London Heathrow Airport, Hounslow, Middlesex TW6 2JS. There are currently 5 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 IAG CARGO LIMITED?

toggle

IAG CARGO LIMITED is currently Active. It was registered on 18/05/2012 .

Where is IAG CARGO LIMITED located?

toggle

IAG CARGO LIMITED is registered at Carrus Cargo Centre Sealand Road, London Heathrow Airport, Hounslow, Middlesex TW6 2JS.

What does IAG CARGO LIMITED do?

toggle

IAG CARGO LIMITED operates in the Freight air transport (51.21 - SIC 2007) sector.

What is the latest filing for IAG CARGO LIMITED?

toggle

The latest filing was on 20/08/2025: Termination of appointment of Nessa Mc Neela as a director on 2025-08-01.