UKBizDB.co.uk

AIRCOM INTERNATIONAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Aircom International Limited. The company was founded 29 years ago and was given the registration number 03052022. The firm's registered office is in LEATHERHEAD. You can find them at Pascal Place Randalls Research Park, Randalls Way, Leatherhead, Surrey. This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:AIRCOM INTERNATIONAL LIMITED
Company Number:03052022
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 May 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:Pascal Place Randalls Research Park, Randalls Way, Leatherhead, Surrey, England, KT22 7TW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pascal Place, Randalls Research Park, Randalls Way, Leatherhead, England, KT22 7TW

Director29 November 2013Active
12150, Monument Drive, Fairfax, United States, 22033

Director01 June 2016Active
Rook How, 22 Elm Tree Road, Lymm, WA13 0NB

Secretary01 October 2007Active
The Mill House, Chevening Lane, Knockholt, TN14 7LB

Secretary01 May 1995Active
Cassini Court, Randalls Research Park, Randalls Way Leatherhead, KT22 7TW

Secretary25 June 2012Active
Cassini Court, Randalls Research Park, Randalls Way Leatherhead, KT22 7TW

Secretary08 July 2009Active
Flat 49, Garricks House, Wadbrook Street, Kingston Upon Thames, KT1 1HS

Secretary05 March 2003Active
Regent House, 316 Beulah Hill, London, SE19 3HP

Corporate Nominee Secretary01 May 1995Active
4 Eccleston Mews, London, SW1X 8AG

Director10 October 2007Active
Tohlopinranta 23 B 12, Tampere, Finland,

Director05 March 2003Active
Cassini Court, Randalls Research Park, Randalls Way Leatherhead, KT22 7TW

Director11 December 2012Active
47 Lonsdale Square, London, N1 1EW

Director03 October 2005Active
20 William Road, Guildford, GU1 4QZ

Director01 January 2001Active
Rook How, 22 Elm Tree Road, Lymm, WA13 0NB

Director03 May 2006Active
C/O Caroline Hutton, Advent International, 111 Buckingham Palace Road, London, SW1W 0SR

Director10 May 2007Active
Cassini Court, Randalls Research Park, Randalls Way Leatherhead, KT22 7TW

Director02 December 2013Active
The Mill House, Chevening Lane, Knockholt, TN14 7LB

Director01 May 1995Active
Suogsslingan 6, Danderyol, Sweden,

Director11 November 2005Active
Cassini Court, Randalls Research Park, Randalls Way Leatherhead, KT22 7TW

Director05 February 2014Active
Cassini Court, Randalls Research Park, Randalls Way Leatherhead, KT22 7TW

Director21 May 2013Active
Cassini Court, Randalls Research Park, Randalls Way, Leatherhead, KT22 7TW

Director20 October 2009Active
Tilhikuja 1, Ylojarvi, Finland,

Director02 February 2001Active
Koivunlehvakuja 8, Espoo, Finland 02130, FOREIGN

Director30 June 1999Active
3 Shelvers Green, Tadworth, KT20 5QD

Director02 September 1996Active
80 Hurst Road, Horsham, RH12 2EP

Director02 June 1997Active
Cassini Court, Randalls Research Park, Randalls Way, Leatherhead, KT22 7TW

Director19 July 2011Active
Cassini Court, Randalls Research Park, Randalls Way, Leatherhead, KT22 7TW

Director31 March 2010Active
Vapaalanite 89a, Vantaa 65, Finland 01650, FOREIGN

Director30 June 1999Active
4 The Mount, Church Street, Whitchurch, RG28 7AT

Director01 August 2007Active
Fladgates, Stane Street Slinfold, Horsham, RH13 0QY

Director02 May 1995Active
Cassini Court, Randalls Research Park, Randalls Way Leatherhead, KT22 7TW

Director29 November 2013Active
Cassini Court, Randalls Research Park, Randalls Way, Leatherhead, KT22 7TW

Director08 February 2011Active
32 Berrall Way, Billingshurst, RH14 9PG

Director16 November 2000Active
Vironkati 7b1, Helsinki 00170, Finland, FOREIGN

Director01 January 2001Active
Longacres, Wellingtonia Avenue, Crowthorne, RG45 6AF

Director18 September 2006Active

People with Significant Control

Mr Atul Jain
Notified on:06 April 2016
Status:Active
Date of birth:March 1960
Nationality:American
Country of residence:England
Address:Pascal Place, Randalls Research Park, Leatherhead, England, KT22 7TW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Incorporation

Memorandum articles.

Download
2023-11-23Capital

Capital statement capital company with date currency figure.

Download
2023-11-23Capital

Legacy.

Download
2023-11-23Insolvency

Legacy.

Download
2023-11-23Resolution

Resolution.

Download
2023-11-23Capital

Capital allotment shares.

Download
2023-11-16Confirmation statement

Confirmation statement with no updates.

Download
2023-09-18Accounts

Accounts with accounts type small.

Download
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2022-09-23Accounts

Accounts with accounts type small.

Download
2021-11-15Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Accounts with accounts type full.

Download
2020-12-29Accounts

Accounts with accounts type full.

Download
2020-11-12Confirmation statement

Confirmation statement with no updates.

Download
2019-11-20Accounts

Accounts with accounts type full.

Download
2019-11-04Confirmation statement

Confirmation statement with no updates.

Download
2018-11-15Accounts

Accounts with accounts type full.

Download
2018-11-01Confirmation statement

Confirmation statement with no updates.

Download
2017-11-02Confirmation statement

Confirmation statement with no updates.

Download
2017-10-13Accounts

Accounts with accounts type full.

Download
2017-02-16Address

Change registered office address company with date old address new address.

Download
2017-02-15Address

Change registered office address company with date old address new address.

Download
2017-02-03Accounts

Accounts with accounts type full.

Download
2016-11-15Confirmation statement

Confirmation statement with updates.

Download
2016-11-02Auditors

Auditors resignation company.

Download

Copyright © 2024. All rights reserved.