AERONAUTICAL & GI HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

AERONAUTICAL & GI HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08946864

Incorporation date

19/03/2014

Size

Full

Contacts

Registered address

Registered address

Units A-C, Fleetspoint, Willis Way, Poole BH15 3SSCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/2014)
dot icon24/03/2026
Confirmation statement made on 2026-03-18 with updates
dot icon20/02/2026
Registration of charge 089468640006, created on 2026-02-13
dot icon03/12/2025
-
dot icon25/11/2025
Change of details for Trident Maritime Systems Uk Ltd as a person with significant control on 2025-10-27
dot icon09/10/2025
Appointment of Mr Andrew Campbell as a director on 2025-10-01
dot icon09/10/2025
Director's details changed for Mr Andrew Campbell on 2025-10-01
dot icon08/10/2025
Appointment of Mr Thomas Justin Campbell as a director on 2025-10-01
dot icon08/10/2025
Appointment of Mr Jeffrey Carl Webber as a director on 2025-10-01
dot icon08/10/2025
Termination of appointment of Stephen Laurence Brooks as a director on 2025-10-01
dot icon15/09/2025
Full accounts made up to 2024-12-31
dot icon24/03/2025
Confirmation statement made on 2025-03-18 with no updates
dot icon26/09/2024
Full accounts made up to 2023-12-31
dot icon20/03/2024
Change of details for Agi Uk Acquisition Limited as a person with significant control on 2023-10-09
dot icon20/03/2024
Confirmation statement made on 2024-03-18 with updates
dot icon18/03/2024
Statement by Directors
dot icon13/03/2024
Resolutions
dot icon13/03/2024
Solvency Statement dated 25/01/24
dot icon13/03/2024
Statement of capital on 2024-03-13
dot icon29/09/2023
Full accounts made up to 2022-12-31
dot icon29/03/2023
Confirmation statement made on 2023-03-18 with no updates
dot icon20/03/2023
Full accounts made up to 2022-03-31
dot icon16/11/2022
Current accounting period shortened from 2023-03-31 to 2022-12-31
dot icon13/05/2022
Termination of appointment of Thomas Burley as a director on 2022-05-06
dot icon13/05/2022
Appointment of Mr David Philip Hyde as a director on 2022-05-06
dot icon03/05/2022
Satisfaction of charge 089468640003 in full
dot icon03/05/2022
Satisfaction of charge 089468640004 in full
dot icon03/05/2022
Satisfaction of charge 089468640005 in full
dot icon18/03/2022
Confirmation statement made on 2022-03-18 with no updates
dot icon08/12/2021
Full accounts made up to 2021-03-31
dot icon17/04/2021
Full accounts made up to 2020-03-31
dot icon18/03/2021
Confirmation statement made on 2021-03-18 with no updates
dot icon19/03/2020
Confirmation statement made on 2020-03-19 with no updates
dot icon04/01/2020
Full accounts made up to 2019-03-31
dot icon22/07/2019
Appointment of Mr Thomas Burley as a director on 2019-07-08
dot icon22/07/2019
Termination of appointment of Geoffrey Barry Eeles as a director on 2019-07-05
dot icon29/03/2019
Confirmation statement made on 2019-03-19 with no updates
dot icon02/01/2019
Full accounts made up to 2018-03-31
dot icon10/12/2018
Registered office address changed from C/O Mr S R Maycock Units a-C Fleetspoint Willis Way Poole Dorset BH15 3SS to Units a-C, Fleetspoint Willis Way Poole BH15 3SS on 2018-12-10
dot icon20/03/2018
Confirmation statement made on 2018-03-19 with no updates
dot icon22/12/2017
Full accounts made up to 2017-03-31
dot icon24/07/2017
Resolutions
dot icon07/04/2017
Confirmation statement made on 2017-03-19 with updates
dot icon15/12/2016
Full accounts made up to 2016-03-31
dot icon06/07/2016
Registration of charge 089468640005, created on 2016-06-30
dot icon24/03/2016
Annual return made up to 2016-03-19 with full list of shareholders
dot icon24/02/2016
Registration of charge 089468640004, created on 2016-02-12
dot icon31/12/2015
Full accounts made up to 2015-03-31
dot icon16/11/2015
Appointment of Mr Geoffrey Barry Eeles as a director on 2015-10-23
dot icon02/04/2015
Annual return made up to 2015-03-19 with full list of shareholders
dot icon02/04/2015
Registered office address changed from Fleets Point House Willis Way Poole Dorset BH15 3SS to C/O Mr S R Maycock Units a-C Fleetspoint Willis Way Poole Dorset BH15 3SS on 2015-04-02
dot icon06/09/2014
Appointment of Stephen Brooks as a director on 2014-08-19
dot icon06/09/2014
Termination of appointment of John Graham Harris as a director on 2014-08-19
dot icon06/09/2014
Registered office address changed from Blackpole Road Worcester Worcestershire WR3 8YB United Kingdom to Fleets Point House Willis Way Poole Dorset BH15 3SS on 2014-09-06
dot icon27/08/2014
Satisfaction of charge 089468640002 in full
dot icon27/08/2014
Satisfaction of charge 089468640001 in full
dot icon21/08/2014
Registration of charge 089468640003, created on 2014-08-19
dot icon18/06/2014
Resolutions
dot icon18/06/2014
Statement of capital following an allotment of shares on 2014-06-09
dot icon16/06/2014
Statement of capital following an allotment of shares on 2014-05-29
dot icon16/06/2014
Resolutions
dot icon12/06/2014
Registration of charge 089468640002
dot icon05/06/2014
Registration of charge 089468640001
dot icon19/03/2014
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/03/2026
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)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harris, John Graham
Director
19/03/2014 - 19/08/2014
71
Eeles, Geoffrey Barry
Director
23/10/2015 - 05/07/2019
11
Campbell, Andrew
Director
01/10/2025 - Present
4
Brooks, Stephen Laurence
Director
19/08/2014 - 01/10/2025
2
Hyde, David Philip
Director
06/05/2022 - Present
6

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 AERONAUTICAL & GI HOLDINGS LIMITED

AERONAUTICAL & GI HOLDINGS LIMITED is an(a) Active company incorporated on 19/03/2014 with the registered office located at Units A-C, Fleetspoint, Willis Way, Poole BH15 3SS. There are currently 4 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 AERONAUTICAL & GI HOLDINGS LIMITED?

toggle

AERONAUTICAL & GI HOLDINGS LIMITED is currently Active. It was registered on 19/03/2014 .

Where is AERONAUTICAL & GI HOLDINGS LIMITED located?

toggle

AERONAUTICAL & GI HOLDINGS LIMITED is registered at Units A-C, Fleetspoint, Willis Way, Poole BH15 3SS.

What does AERONAUTICAL & GI HOLDINGS LIMITED do?

toggle

AERONAUTICAL & GI HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for AERONAUTICAL & GI HOLDINGS LIMITED?

toggle

The latest filing was on 24/03/2026: Confirmation statement made on 2026-03-18 with updates.