UKBizDB.co.uk

CMS AERO UK LIMITED

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

This company is commonly known as Cms Aero Uk Limited. The company was founded 5 years ago and was given the registration number 11646227. The firm's registered office is in BATH. You can find them at C/o Richardson Swift Chartered Accountants, 11 Laura Place, Bath, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:CMS AERO UK LIMITED
Company Number:11646227
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 October 2018
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:C/o Richardson Swift Chartered Accountants, 11 Laura Place, Bath, England, BA2 4BL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Richardson Swift Chartered Accountants, 11 Laura Place, Bath, England, BA2 4BL

Secretary10 June 2019Active
C/O Richardson Swift Chartered Accountants, 11 Laura Place, Bath, England, BA2 4BL

Director21 July 2023Active
11 Laura Place, Bath, United Kingdom, BA2 4BL

Director17 July 2020Active
C/O Richardson Swift Chartered Accountants, 11 Laura Place, Bath, England, BA2 4BL

Director21 July 2023Active
C/O Richardson Swift Chartered Accountants, 11 Laura Place, Bath, England, BA2 4BL

Director21 July 2023Active
Kemp House, 160 City Road, London, United Kingdom, EC1V 2NX

Secretary29 October 2018Active
C/O Richardson Swift Chartered Accountants, 11 Laura Place, Bath, England, BA2 4BL

Director18 November 2021Active
C/O Richardson Swift Chartered Accountants, 11 Laura Place, Bath, England, BA2 4BL

Director10 December 2020Active
C/O Richardson Swift Chartered Accountants, 11 Laura Place, Bath, England, BA2 4BL

Director01 November 2021Active
C/O Richardson Swift Chartered Accountants, 11 Laura Place, Bath, England, BA2 4BL

Director10 June 2019Active
C/O Richardson Swift Chartered Accountants, 11 Laura Place, Bath, England, BA2 4BL

Director09 November 2022Active
Kemp House, 160 City Road, London, United Kingdom, EC1V 2NX

Director29 October 2018Active

People with Significant Control

Mr Mark Gregory Steilen
Notified on:01 November 2023
Status:Active
Date of birth:March 1959
Nationality:American
Country of residence:England
Address:C/O Richardson Swift Chartered Accountants, 11 Laura Place, Bath, England, BA2 4BL
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Giovanna Valentina Galligani
Notified on:01 November 2023
Status:Active
Date of birth:February 1975
Nationality:American
Country of residence:England
Address:C/O Richardson Swift Chartered Accountants, 11 Laura Place, Bath, England, BA2 4BL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Steven Hawkins
Notified on:10 December 2020
Status:Active
Date of birth:March 1967
Nationality:English
Country of residence:England
Address:C/O Richardson Swift Chartered Accountants, 11 Laura Place, Bath, England, BA2 4BL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as trust
  • Significant influence or control as firm
Miss Molly Hawkins
Notified on:10 March 2019
Status:Active
Date of birth:March 1998
Nationality:British,Irish
Country of residence:England
Address:C/O Richardson Swift Chartered Accountants, 11 Laura Place, Bath, England, BA2 4BL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Steve Hawkins
Notified on:29 October 2018
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:United Kingdom
Address:Kemp House, 160 City Road, London, United Kingdom, EC1V 2NX
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-22Accounts

Accounts with accounts type dormant.

Download
2023-11-10Confirmation statement

Confirmation statement with updates.

Download
2023-11-10Persons with significant control

Notification of a person with significant control.

Download
2023-11-10Persons with significant control

Notification of a person with significant control.

Download
2023-11-10Capital

Capital allotment shares.

Download
2023-07-24Change of name

Certificate change of name company.

Download
2023-07-21Officers

Appoint person director company with name date.

Download
2023-07-21Officers

Appoint person director company with name date.

Download
2023-07-21Officers

Appoint person director company with name date.

Download
2023-07-21Officers

Change person secretary company with change date.

Download
2023-07-21Officers

Termination director company with name termination date.

Download
2023-07-21Officers

Termination director company with name termination date.

Download
2023-01-18Accounts

Accounts with accounts type dormant.

Download
2022-11-09Officers

Appoint person director company with name date.

Download
2022-11-09Officers

Termination director company with name termination date.

Download
2022-11-09Confirmation statement

Confirmation statement with no updates.

Download
2022-01-28Accounts

Accounts with accounts type dormant.

Download
2021-11-18Officers

Termination director company with name termination date.

Download
2021-11-18Officers

Appoint person director company with name date.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-11-01Officers

Appoint person director company with name date.

Download
2021-01-07Accounts

Accounts with accounts type dormant.

Download
2020-12-10Persons with significant control

Notification of a person with significant control.

Download
2020-12-10Officers

Termination director company with name termination date.

Download
2020-12-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.