AEROF HENLEY LIMITED

Register to unlock more data on OkredoRegister

AEROF HENLEY LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

10361702

Incorporation date

06/09/2016

Size

Small

Contacts

Registered address

Registered address

C/O GRANT THORNTON UK ADVISORY & TAX LLP, 11th Floor Landmark St Peters Square 1 Oxford Street, Manchester M1 4PBCopy
copy info iconCopy
See on map
Latest events (Record since 06/09/2016)
dot icon04/07/2025
Register inspection address has been changed to 280 Bishopsgate London EC2M 4AG
dot icon02/07/2025
Registered office address changed from , C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peters Square, 1 Oxford Street, Manchester, M1 4PB to 11th Floor Landmark St Peters Square 1 Oxford Street Manchester M1 4PB on 2025-07-02
dot icon01/07/2025
Resolutions
dot icon01/07/2025
Memorandum and Articles of Association
dot icon30/06/2025
Resolutions
dot icon30/06/2025
Declaration of solvency
dot icon30/06/2025
Appointment of a voluntary liquidator
dot icon30/06/2025
Registered office address changed from , 280 Bishopsgate, London, EC2M 4AG, United Kingdom to 11th Floor Landmark St Peters Square 1 Oxford Street Manchester M1 4PB on 2025-06-30
dot icon17/04/2025
Satisfaction of charge 103617020001 in full
dot icon17/04/2025
Satisfaction of charge 103617020002 in full
dot icon27/09/2024
Previous accounting period extended from 2023-12-31 to 2024-06-30
dot icon13/09/2024
Director's details changed for Mr Jason Baggaley on 2024-09-04
dot icon13/09/2024
Confirmation statement made on 2024-09-05 with no updates
dot icon09/10/2023
Accounts for a small company made up to 2022-12-31
dot icon12/09/2023
Confirmation statement made on 2023-09-05 with updates
dot icon05/12/2022
Registered office address changed from , Bow Bells House 1 Bread Street, London, EC4M 9HH, United Kingdom to 11th Floor Landmark St Peters Square 1 Oxford Street Manchester M1 4PB on 2022-12-05
dot icon05/12/2022
Change of details for Aberdeen Direct Property (Holding) Limited as a person with significant control on 2022-12-05
dot icon24/09/2022
Accounts for a small company made up to 2021-12-31
dot icon06/09/2022
Confirmation statement made on 2022-09-05 with no updates
dot icon07/12/2021
Secretary's details changed for Sla Corporate Secretary Limited on 2021-11-26
dot icon02/12/2021
Appointment of Mr Jason Baggaley as a director on 2021-11-30
dot icon02/12/2021
Termination of appointment of Andrew John Creighton as a director on 2021-11-26
dot icon08/10/2021
Appointment of Sla Corporate Secretary Limited as a secretary on 2021-09-30
dot icon08/10/2021
Termination of appointment of Aberdeen Asset Management Plc as a secretary on 2021-09-30
dot icon27/09/2021
Accounts for a small company made up to 2020-12-31
dot icon06/09/2021
Confirmation statement made on 2021-09-05 with no updates
dot icon22/10/2020
Accounts for a small company made up to 2019-12-31
dot icon02/10/2020
Confirmation statement made on 2020-09-05 with updates
dot icon21/10/2019
Statement of capital following an allotment of shares on 2019-09-27
dot icon09/10/2019
Accounts for a small company made up to 2018-12-31
dot icon18/09/2019
Confirmation statement made on 2019-09-05 with no updates
dot icon28/12/2018
Accounts for a small company made up to 2017-12-31
dot icon21/11/2018
Cessation of Aberdeen Asset Management Plc as a person with significant control on 2016-09-06
dot icon11/09/2018
Confirmation statement made on 2018-09-05 with no updates
dot icon16/08/2018
Appointment of Mr Simon Brett Moscow as a director on 2018-08-14
dot icon16/08/2018
Termination of appointment of Roger Stephen Annis as a director on 2018-08-14
dot icon20/04/2018
Registration of charge 103617020001, created on 2018-04-18
dot icon20/04/2018
Registration of charge 103617020002, created on 2018-04-18
dot icon14/09/2017
Confirmation statement made on 2017-09-05 with no updates
dot icon14/09/2017
Notification of Aberdeen Direct Property (Holding) Limited as a person with significant control on 2016-09-06
dot icon24/10/2016
Current accounting period extended from 2017-09-30 to 2017-12-31
dot icon06/09/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
05/09/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2022
dot iconNext account date
30/06/2024
dot iconNext due on
30/06/2025
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Annis, Roger Stephen
Director
06/09/2016 - 14/08/2018
4
ABERDEEN ASSET MANAGEMENT PLC
Corporate Secretary
06/09/2016 - 30/09/2021
114
Moscow, Simon Brett
Director
14/08/2018 - Present
28
Baggaley, Jason
Director
30/11/2021 - Present
10
Creighton, Andrew John
Director
06/09/2016 - 26/11/2021
33

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AEROF HENLEY LIMITED

AEROF HENLEY LIMITED is an(a) Liquidation company incorporated on 06/09/2016 with the registered office located at C/O GRANT THORNTON UK ADVISORY & TAX LLP, 11th Floor Landmark St Peters Square 1 Oxford Street, Manchester M1 4PB. There are currently 3 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 AEROF HENLEY LIMITED?

toggle

AEROF HENLEY LIMITED is currently Liquidation. It was registered on 06/09/2016 .

Where is AEROF HENLEY LIMITED located?

toggle

AEROF HENLEY LIMITED is registered at C/O GRANT THORNTON UK ADVISORY & TAX LLP, 11th Floor Landmark St Peters Square 1 Oxford Street, Manchester M1 4PB.

What does AEROF HENLEY LIMITED do?

toggle

AEROF HENLEY LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for AEROF HENLEY LIMITED?

toggle

The latest filing was on 04/07/2025: Register inspection address has been changed to 280 Bishopsgate London EC2M 4AG.