AVANTUS AEROSPACE HOLDCO LIMITED

Register to unlock more data on OkredoRegister

AVANTUS AEROSPACE HOLDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09358924

Incorporation date

17/12/2014

Size

Full

Contacts

Registered address

Registered address

7 A/B, Millington Road, Hayes, Middlesex UB3 4AZCopy
copy info iconCopy
See on map
Latest events (Record since 17/12/2014)
dot icon27/11/2025
Confirmation statement made on 2025-11-23 with no updates
dot icon08/08/2025
Full accounts made up to 2025-03-31
dot icon13/01/2025
Confirmation statement made on 2024-11-23 with no updates
dot icon18/11/2024
Full accounts made up to 2024-03-31
dot icon22/07/2024
Appointment of Mr Adam Matthew Moss as a director on 2024-07-18
dot icon24/11/2023
Full accounts made up to 2023-03-31
dot icon23/11/2023
Confirmation statement made on 2023-11-23 with updates
dot icon12/07/2023
Statement of capital following an allotment of shares on 2023-06-30
dot icon07/07/2023
Registration of charge 093589240006, created on 2023-06-30
dot icon20/04/2023
Termination of appointment of Brian Williams as a director on 2022-09-23
dot icon20/04/2023
Confirmation statement made on 2023-04-01 with no updates
dot icon21/12/2022
Full accounts made up to 2022-03-31
dot icon04/07/2022
Termination of appointment of Valerio Camillo Francesco Massimo as a director on 2022-06-13
dot icon13/06/2022
Termination of appointment of John Frederik Hartz as a director on 2022-06-13
dot icon06/04/2022
Full accounts made up to 2021-03-31
dot icon01/04/2022
Confirmation statement made on 2022-04-01 with no updates
dot icon01/12/2021
Registration of charge 093589240005, created on 2021-11-30
dot icon05/08/2021
Appointment of Mr Inigo Villagarcia Iturriondo as a director on 2021-07-22
dot icon05/08/2021
Termination of appointment of Heath Denis Batwell as a director on 2021-07-22
dot icon06/05/2021
Confirmation statement made on 2021-04-01 with no updates
dot icon29/04/2021
Full accounts made up to 2020-03-31
dot icon01/04/2020
Confirmation statement made on 2020-04-01 with updates
dot icon01/04/2020
Change of details for Auctus Scorpion Midco Limited as a person with significant control on 2020-02-26
dot icon01/04/2020
Registration of charge 093589240004, created on 2020-03-31
dot icon26/02/2020
Resolutions
dot icon20/01/2020
Confirmation statement made on 2019-12-17 with updates
dot icon27/12/2019
Full accounts made up to 2019-03-31
dot icon11/12/2019
Resolutions
dot icon29/11/2019
Statement of capital following an allotment of shares on 2019-11-07
dot icon16/05/2019
Full accounts made up to 2018-03-31
dot icon08/03/2019
Registration of charge 093589240003, created on 2019-03-07
dot icon25/02/2019
Appointment of Mr Brian Williams as a director on 2019-02-14
dot icon25/02/2019
Appointment of Mr Heath Denis Batwell as a director on 2019-02-14
dot icon22/02/2019
Termination of appointment of Howard Fraser Kimberley as a director on 2018-12-31
dot icon31/12/2018
Confirmation statement made on 2018-12-17 with no updates
dot icon18/12/2017
Confirmation statement made on 2017-12-17 with no updates
dot icon13/12/2017
Full accounts made up to 2017-03-31
dot icon04/05/2017
Resolutions
dot icon04/05/2017
Change of name notice
dot icon19/12/2016
Confirmation statement made on 2016-12-17 with updates
dot icon05/10/2016
Full accounts made up to 2016-03-31
dot icon27/06/2016
Appointment of Mr Andrew Caffyn as a director on 2016-06-21
dot icon21/03/2016
Termination of appointment of Terence Twigger as a director on 2016-02-29
dot icon11/02/2016
Statement of capital following an allotment of shares on 2015-05-27
dot icon11/02/2016
Registered office address changed from 9 Mandeville Place London W1U 3AY to 7 a/B Millington Road Hayes Middlesex UB3 4AZ on 2016-02-11
dot icon07/01/2016
Annual return made up to 2015-12-17 with full list of shareholders
dot icon06/10/2015
Registration of charge 093589240002, created on 2015-10-06
dot icon08/07/2015
Change of share class name or designation
dot icon08/07/2015
Sub-division of shares on 2015-05-27
dot icon29/05/2015
Appointment of Mr Howard Fraser Kimberley as a director on 2015-05-27
dot icon29/05/2015
Appointment of Prince Valerio Camillo Francesco Massimo as a director on 2015-05-27
dot icon28/05/2015
Appointment of Lord Edward Albert Charles Spencer-Churchill as a director on 2015-05-27
dot icon28/05/2015
Appointment of Mr Terrence Twigger as a director on 2015-05-27
dot icon28/05/2015
Appointment of Mr Alastair Scott Fanning as a director on 2015-05-27
dot icon19/01/2015
Current accounting period extended from 2015-12-31 to 2016-03-31
dot icon24/12/2014
Registration of charge 093589240001, created on 2014-12-23
dot icon17/12/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Caffyn, Andrew David
Director
21/06/2016 - Present
31
Richards, Catherine Allingham
Director
17/12/2014 - Present
36
Fanning, Alastair Scott
Director
27/05/2015 - Present
14
Villagarcia Iturriondo, Inigo
Director
22/07/2021 - Present
5
Williams, Brian
Director
14/02/2019 - 23/09/2022
2

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 AVANTUS AEROSPACE HOLDCO LIMITED

AVANTUS AEROSPACE HOLDCO LIMITED is an(a) Active company incorporated on 17/12/2014 with the registered office located at 7 A/B, Millington Road, Hayes, Middlesex UB3 4AZ. There are currently 6 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 AVANTUS AEROSPACE HOLDCO LIMITED?

toggle

AVANTUS AEROSPACE HOLDCO LIMITED is currently Active. It was registered on 17/12/2014 .

Where is AVANTUS AEROSPACE HOLDCO LIMITED located?

toggle

AVANTUS AEROSPACE HOLDCO LIMITED is registered at 7 A/B, Millington Road, Hayes, Middlesex UB3 4AZ.

What does AVANTUS AEROSPACE HOLDCO LIMITED do?

toggle

AVANTUS AEROSPACE HOLDCO LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for AVANTUS AEROSPACE HOLDCO LIMITED?

toggle

The latest filing was on 27/11/2025: Confirmation statement made on 2025-11-23 with no updates.