AERIVO GROUP UK LIMITED

Register to unlock more data on OkredoRegister

AERIVO GROUP UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11587010

Incorporation date

25/09/2018

Size

Full

Contacts

Registered address

Registered address

3000 Aviator Way, Manchester M22 5TGCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/2018)
dot icon05/03/2026
Certificate of change of name
dot icon02/03/2026
Appointment of Klaas Fokkema as a director on 2026-03-01
dot icon02/03/2026
Appointment of Mr Robert Peter Clay as a director on 2026-03-01
dot icon02/03/2026
Termination of appointment of Thorben Burghardt as a director on 2026-03-01
dot icon02/03/2026
Notification of Modaxo Group Uk Limited as a person with significant control on 2026-03-01
dot icon02/03/2026
Termination of appointment of Laurent Gerard Dubois as a director on 2026-03-01
dot icon02/03/2026
Cessation of Adb Safegate Bv as a person with significant control on 2026-03-01
dot icon09/02/2026
Termination of appointment of Robert Bater as a director on 2026-02-06
dot icon09/02/2026
Appointment of Mr Thorben Burghardt as a director on 2026-02-05
dot icon09/02/2026
Statement of capital following an allotment of shares on 2026-01-30
dot icon28/10/2025
Registered office address changed from The Oaks Crewe Road Wythenshawe Manchester M23 9SS England to 3000 Aviator Way Manchester M22 5TG on 2025-10-28
dot icon28/10/2025
Confirmation statement made on 2025-09-22 with no updates
dot icon30/07/2025
Full accounts made up to 2024-12-31
dot icon22/10/2024
Confirmation statement made on 2024-09-22 with no updates
dot icon25/06/2024
Full accounts made up to 2023-12-31
dot icon22/09/2023
Confirmation statement made on 2023-09-22 with no updates
dot icon22/06/2023
Full accounts made up to 2022-12-31
dot icon16/12/2022
Termination of appointment of Laura Patience Bowley as a director on 2022-11-25
dot icon16/12/2022
Termination of appointment of Martin Fenney as a director on 2022-09-20
dot icon16/12/2022
Appointment of Mr Robert Bater as a director on 2022-12-01
dot icon22/09/2022
Confirmation statement made on 2022-09-22 with updates
dot icon21/04/2022
Full accounts made up to 2021-12-31
dot icon25/02/2022
Appointment of Ms Laura Patience Bowley as a director on 2022-02-25
dot icon25/02/2022
Termination of appointment of Sebastien Mickael Constant Jodeau as a director on 2022-02-25
dot icon24/09/2021
Confirmation statement made on 2021-09-24 with no updates
dot icon22/09/2021
Change of details for Adb Safegate Bvba as a person with significant control on 2019-12-20
dot icon15/06/2021
Full accounts made up to 2020-12-31
dot icon05/10/2020
Confirmation statement made on 2020-09-24 with no updates
dot icon24/06/2020
Full accounts made up to 2019-12-31
dot icon17/06/2020
Appointment of Mr Laurent Gerard Dubois as a director on 2020-05-20
dot icon16/06/2020
Termination of appointment of Christian Julien Onselaere as a director on 2020-05-08
dot icon16/06/2020
Termination of appointment of Nigel Sperring as a director on 2020-05-08
dot icon10/06/2020
Appointment of Mr Martin Fenney as a director on 2020-05-20
dot icon01/06/2020
Resolutions
dot icon01/06/2020
Memorandum and Articles of Association
dot icon27/09/2019
Confirmation statement made on 2019-09-24 with no updates
dot icon27/06/2019
Current accounting period extended from 2019-09-30 to 2019-12-31
dot icon06/02/2019
Cessation of Ultra Electronics Holdings Plc as a person with significant control on 2019-02-01
dot icon06/02/2019
Notification of Adb Safegate Bvba as a person with significant control on 2019-02-01
dot icon05/02/2019
Appointment of Mr Christian Julien Onselaere as a director on 2019-02-01
dot icon04/02/2019
Termination of appointment of Graeme David Stacey as a director on 2019-02-01
dot icon04/02/2019
Termination of appointment of David Andrew Cliffe as a director on 2019-02-01
dot icon04/02/2019
Termination of appointment of India Kalsi as a director on 2019-02-01
dot icon04/02/2019
Appointment of Mr Sebastien Mickael Constant Jodeau as a director on 2019-02-01
dot icon04/02/2019
Appointment of Mr Nigel Sperring as a director on 2019-02-01
dot icon04/02/2019
Resolutions
dot icon13/12/2018
Registered office address changed from 417 Bridport Road Greenford Middlesex UB6 8UA United Kingdom to The Oaks Crewe Road Wythenshawe Manchester M23 9SS on 2018-12-13
dot icon25/09/2018
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

103
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/09/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
103
8.67M
-
0.00
-
-
2021
103
8.67M
-
0.00
-
-

Employees

2021

Employees

103 Ascended- *

Net Assets(GBP)

8.67M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Onselaere, Christian Julien
Director
01/02/2019 - 08/05/2020
-
Jodeau, Sébastien Mickael Constant
Director
01/02/2019 - 25/02/2022
1
Dubois, Laurent Gerard
Director
20/05/2020 - 01/03/2026
-
Stacey, Graeme David
Director
25/09/2018 - 01/02/2019
1
Bowley, Laura Patience
Director
25/02/2022 - 25/11/2022
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

2,784
A.H.HILLER & SON LIMITEDDunnington Heath Farm,, Alcester,, Warwickshire B49 5PD
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00466199

Reg. date:

25/03/1949

Turnover:

-

No. of employees:

104
ABBEY VIEW PRODUCE LIMITEDAbbey View Nursery, Galley Hill Road, Waltham Abbey, Essex EN9 2AG
Active

Category:

Growing of other non-perennial crops

Comp. code:

01071951

Reg. date:

14/09/1972

Turnover:

-

No. of employees:

117
BRIDGE MUSHROOMS LTD31 Hilltown Road, Mayobridge, BT34 2HJ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI064274

Reg. date:

23/04/2007

Turnover:

-

No. of employees:

104
BEN LAY'S FREE RANGE LTDManor Farm, Fyfield, Abingdon, Oxon OX13 5LR
Active

Category:

Raising of poultry

Comp. code:

07047819

Reg. date:

17/10/2009

Turnover:

-

No. of employees:

100
COTTAGE FARMS (HORSMONDEN) LIMITED- Churn Lane, Horsmonden, Tonbridge, Kent TN12 8HW
Active

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

00744320

Reg. date:

17/12/1962

Turnover:

-

No. of employees:

113

Description

copy info iconCopy

About AERIVO GROUP UK LIMITED

AERIVO GROUP UK LIMITED is an(a) Active company incorporated on 25/09/2018 with the registered office located at 3000 Aviator Way, Manchester M22 5TG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 103 according to last financial statements.

Frequently Asked Questions

What is the current status of AERIVO GROUP UK LIMITED?

toggle

AERIVO GROUP UK LIMITED is currently Active. It was registered on 25/09/2018 .

Where is AERIVO GROUP UK LIMITED located?

toggle

AERIVO GROUP UK LIMITED is registered at 3000 Aviator Way, Manchester M22 5TG.

What does AERIVO GROUP UK LIMITED do?

toggle

AERIVO GROUP UK LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does AERIVO GROUP UK LIMITED have?

toggle

AERIVO GROUP UK LIMITED had 103 employees in 2021.

What is the latest filing for AERIVO GROUP UK LIMITED?

toggle

The latest filing was on 05/03/2026: Certificate of change of name.