Background WavePink WaveYellow Wave

AGUSTAWESTLAND INTERNATIONAL LIMITED (01499533)

AGUSTAWESTLAND INTERNATIONAL LIMITED (01499533) is an active UK company. incorporated on 2 June 1980. with registered office in Somerset. The company operates in the Manufacturing sector, engaged in manufacture of air and spacecraft and related machinery. AGUSTAWESTLAND INTERNATIONAL LIMITED has been registered for 45 years. Current directors include HIGGINS, Clive James.

Company Number
01499533
Status
active
Type
ltd
Incorporated
2 June 1980
Age
45 years
Address
Lysander Road, Somerset, BA20 2YB
Industry Sector
Manufacturing
Business Activity
Manufacture of air and spacecraft and related machinery
Directors
HIGGINS, Clive James
SIC Codes
30300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGUSTAWESTLAND INTERNATIONAL LIMITED

AGUSTAWESTLAND INTERNATIONAL LIMITED is an active company incorporated on 2 June 1980 with the registered office located in Somerset. The company operates in the Manufacturing sector, specifically engaged in manufacture of air and spacecraft and related machinery. AGUSTAWESTLAND INTERNATIONAL LIMITED was registered 45 years ago.(SIC: 30300)

Status

active

Active since 45 years ago

Company No

01499533

LTD Company

Age

45 Years

Incorporated 2 June 1980

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 January 2026 (3 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027

Previous Company Names

E.H. INDUSTRIES LIMITED
From: 2 June 1980To: 29 January 2004
Contact
Address

Lysander Road Yeovil Somerset, BA20 2YB,

Timeline

16 key events • 1980 - 2024

Funding Officers Ownership
Company Founded
Jun 80
Director Left
Oct 09
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Oct 14
Director Left
Sept 15
Director Left
Oct 16
Director Left
May 17
Director Joined
May 17
Director Joined
Apr 18
Director Left
Apr 18
Owner Exit
Feb 24
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

1 Active
34 Resigned

HIGGINS, Clive James

Active
Lysander Road, SomersetBA20 2YB
Born May 1977
Director
Appointed 27 Mar 2018

CRANIDGE, Neil Alexander

Resigned
Lysander Road, SomersetBA20 2YB
Secretary
Appointed 29 Apr 2005
Resigned 15 Aug 2017

GRIFFITHS, Nigel Robert

Resigned
Moorview, LangportTA10 0DT
Secretary
Appointed 01 Feb 1998
Resigned 28 Sept 1998

MOORHEAD, Andrew Alexander Leishman

Resigned
11-13 Gunnersbury DriveW5 4LL
Secretary
Appointed 10 Oct 1991
Resigned 01 Feb 1998

SCOTT, Jill Elizabeth

Resigned
14 Broadmead, FarnboroughGU14 0RJ
Secretary
Appointed 28 Sept 1998
Resigned 29 Apr 2005

ACCA, Marco

Resigned
Lysander Road, SomersetBA20 2YB
Born June 1964
Director
Appointed 06 Dec 2012
Resigned 26 Sept 2014

ALLI, Pietro, Ing

Resigned
Via Bernini 1, Cerro Maggiore20023
Born July 1943
Director
Appointed 01 Jan 1998
Resigned 01 Sept 2000

BENINI, Giulio, Admiral

Resigned
Viale Cortina D`Ampezzo 57cFOREIGN
Born May 1925
Director
Appointed N/A
Resigned 21 Jul 1995

BERTOLA, Lorenzo

Resigned
Lysander Road, SomersetBA20 2YB
Born March 1967
Director
Appointed 09 May 2017
Resigned 27 Mar 2018

BIGANZOLI, Sergio Giuseppe

Resigned
Lysander Road, SomersetBA20 2YB
Born March 1956
Director
Appointed 06 Dec 2012
Resigned 09 May 2017

BUNKER, Christopher Jonathan

Resigned
9 Regents Riverside, ReadingRG1 8QS
Born December 1946
Director
Appointed 14 Jan 1993
Resigned 31 Jan 1996

CAJELLI, Alessandro

Resigned
Via Verdi 2, Biandronno(Varese)21024
Born April 1942
Director
Appointed 08 Jul 1993
Resigned 21 Jul 1995

CAPORALETTI, Ingeniere Amedeo

Resigned
Via Dei Tulipani 2, Veneto
Born March 1931
Director
Appointed N/A
Resigned 01 Nov 2000

CASE, Richard Ian

Resigned
Melchester House, TemplecombeBA8 0EG
Born June 1945
Director
Appointed N/A
Resigned 01 Nov 2000

CERNUTO, Francesco

Resigned
Via Domenico Cucchiari 3, Italia
Born April 1939
Director
Appointed 13 Sept 1995
Resigned 31 Dec 1996

COLE, Graham Nigel

Resigned
Lysander Road, SomersetBA20 2YB
Born August 1948
Director
Appointed 12 Jun 2009
Resigned 28 Aug 2015

D'ALESSANDRO, Roberto, Doctor

Resigned
Villa Grande 55, Portofino (Genoa)
Born June 1935
Director
Appointed N/A
Resigned 08 Jul 1993

DALY, Alexander

Resigned
Condover Court, ShrewsburySY5 7AA
Born March 1936
Director
Appointed N/A
Resigned 14 Jan 1993

DI VIRGILIO, Paolo, Dr

Resigned
Via Di Casal Morena 104/A, ItalyFOREIGN
Born March 1942
Director
Appointed 13 Oct 1994
Resigned 13 Sept 1995

FORSYTH, Robert Stanley

Resigned
The Stile House, DeddingtonOX15 0SR
Born July 1939
Director
Appointed N/A
Resigned 18 Jul 1995

GLASSCOCK, John Lewis

Resigned
West Meadow The Wedges, HorshamRH13 7TA
Born July 1928
Director
Appointed N/A
Resigned 18 Jul 1995

GUERRA, Enrico, Doctor

Resigned
Via Novara 21FOREIGN
Born July 1938
Director
Appointed N/A
Resigned 21 Jul 1995

GUSTAPANE, Alessandro

Resigned
Via Seneca 10, Cavallino Di Lecce
Born September 1944
Director
Appointed 11 Nov 1998
Resigned 16 Oct 2002

HOON, Geoffrey William

Resigned
Lysander Road, SomersetBA20 2YB
Born December 1953
Director
Appointed 13 Jun 2011
Resigned 06 Oct 2016

JOHNSTON, Alan John

Resigned
Loews Nether Compton, SherborneDT9 4QA
Born August 1950
Director
Appointed 01 Jan 1998
Resigned 14 Sept 2007

JONES, Alan Wingate

Resigned
Green Croft Green Lane, FarnhamGU10 2NB
Born October 1939
Director
Appointed N/A
Resigned 31 Mar 1995

JONES, Ronald Sidney Major

Resigned
Chewton House, SherborneDT9 5EH
Born February 1941
Director
Appointed 01 Nov 2000
Resigned 12 Jun 2009

LOVERA, Ingeniere Bruno

Resigned
Via Moncone 36FOREIGN
Born February 1930
Director
Appointed N/A
Resigned 01 Jan 1994

MILNE, Andrew David Philip

Resigned
Angiers Farm Angiers Lane, Sturminster NewtonDT10 2BY
Born January 1943
Director
Appointed 26 Mar 1996
Resigned 01 Nov 2000

ORSI, Giuseppe

Resigned
Via Vittorio Veneto 13b, Varese21018
Born November 1945
Director
Appointed 01 Sept 2000
Resigned 13 Jun 2011

PASSINI, Ingeniere Luigi

Resigned
Corso Sempione 53FOREIGN
Born June 1931
Director
Appointed N/A
Resigned 27 May 1993

PELLEREI, Mario

Resigned
Via Filanger 14, TorinoFOREIGN
Born December 1939
Director
Appointed 01 Jan 1994
Resigned 01 Nov 2000

SANGIOVANNI, Raffaele, Dottore

Resigned
Via Bergamo 30, Taino21020
Born April 1932
Director
Appointed 08 Jul 1993
Resigned 13 Oct 1994

SAPONARO, Giacomino

Resigned
GU34
Born February 1947
Director
Appointed 01 Jan 1998
Resigned 06 Dec 2012

SHELLEY, Roy Derek

Resigned
19 Thorne Lane, YeovilBA21 3LU
Born April 1946
Director
Appointed 01 May 1992
Resigned 18 Jul 1995

Persons with significant control

2

1 Active
1 Ceased
Piazza Monte Grappa, Rome

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Dec 2023
Lysander Road, YeovilBA20 2YB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

179

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
4 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
28 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
19 June 2021
AAAnnual Accounts
Accounts With Accounts Type Full
15 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
19 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 August 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2017
TM01Termination of Director
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Accounts With Accounts Type Full
17 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 January 2015
AR01AR01
Termination Director Company With Name Termination Date
3 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
12 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Change Person Director Company With Change Date
22 January 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 January 2014
CH03Change of Secretary Details
Accounts With Accounts Type Full
9 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Appoint Person Director Company With Name
10 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 December 2012
AP01Appointment of Director
Termination Director Company With Name
10 December 2012
TM01Termination of Director
Termination Director Company With Name
10 December 2012
TM01Termination of Director
Accounts With Accounts Type Full
10 September 2012
AAAnnual Accounts
Miscellaneous
28 June 2012
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Accounts With Accounts Type Full
8 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
14 June 2011
AP01Appointment of Director
Termination Director Company With Name
13 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 January 2011
AR01AR01
Accounts With Accounts Type Full
23 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2010
AR01AR01
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 December 2009
CH03Change of Secretary Details
Termination Director Company With Name
9 October 2009
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2009
AAAnnual Accounts
Legacy
12 June 2009
288aAppointment of Director or Secretary
Legacy
12 June 2009
288bResignation of Director or Secretary
Legacy
26 January 2009
363aAnnual Return
Accounts With Accounts Type Full
21 October 2008
AAAnnual Accounts
Legacy
22 January 2008
363aAnnual Return
Accounts With Accounts Type Full
23 October 2007
AAAnnual Accounts
Legacy
20 September 2007
288bResignation of Director or Secretary
Legacy
25 January 2007
363aAnnual Return
Legacy
25 January 2007
288cChange of Particulars
Accounts With Accounts Type Full
20 October 2006
AAAnnual Accounts
Legacy
8 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 2005
AAAnnual Accounts
Legacy
9 May 2005
288bResignation of Director or Secretary
Legacy
9 May 2005
288aAppointment of Director or Secretary
Legacy
7 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 May 2004
AAAnnual Accounts
Auditors Resignation Company
21 April 2004
AUDAUD
Legacy
30 January 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
29 January 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
11 July 2003
AAAnnual Accounts
Legacy
8 July 2003
403aParticulars of Charge Subject to s859A
Legacy
10 February 2003
288aAppointment of Director or Secretary
Legacy
10 February 2003
363sAnnual Return (shuttle)
Legacy
19 November 2002
288bResignation of Director or Secretary
Legacy
2 November 2002
288bResignation of Director or Secretary
Legacy
11 September 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
15 August 2002
AAAnnual Accounts
Legacy
28 January 2002
363sAnnual Return (shuttle)
Legacy
22 January 2002
395Particulars of Mortgage or Charge
Legacy
28 December 2001
395Particulars of Mortgage or Charge
Legacy
24 November 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
22 May 2001
AAAnnual Accounts
Legacy
25 January 2001
363sAnnual Return (shuttle)
Legacy
27 December 2000
288cChange of Particulars
Legacy
23 November 2000
288aAppointment of Director or Secretary
Legacy
7 November 2000
288bResignation of Director or Secretary
Legacy
7 November 2000
288bResignation of Director or Secretary
Legacy
7 November 2000
288bResignation of Director or Secretary
Legacy
7 November 2000
288bResignation of Director or Secretary
Legacy
18 September 2000
288bResignation of Director or Secretary
Legacy
11 September 2000
288aAppointment of Director or Secretary
Legacy
8 September 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 May 2000
AAAnnual Accounts
Legacy
15 February 2000
363sAnnual Return (shuttle)
Legacy
20 December 1999
288cChange of Particulars
Accounts With Accounts Type Full
4 July 1999
AAAnnual Accounts
Legacy
19 February 1999
363sAnnual Return (shuttle)
Legacy
19 January 1999
288bResignation of Director or Secretary
Legacy
26 November 1998
288aAppointment of Director or Secretary
Legacy
5 October 1998
288aAppointment of Director or Secretary
Legacy
5 October 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 May 1998
AAAnnual Accounts
Resolution
24 February 1998
RESOLUTIONSResolutions
Legacy
24 February 1998
288aAppointment of Director or Secretary
Legacy
24 February 1998
288aAppointment of Director or Secretary
Legacy
24 February 1998
288aAppointment of Director or Secretary
Legacy
24 February 1998
363sAnnual Return (shuttle)
Legacy
24 February 1998
288aAppointment of Director or Secretary
Legacy
24 February 1998
288aAppointment of Director or Secretary
Resolution
2 January 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 September 1997
AAAnnual Accounts
Legacy
2 February 1997
363sAnnual Return (shuttle)
Legacy
28 April 1996
288288
Accounts With Accounts Type Full
3 April 1996
AAAnnual Accounts
Legacy
12 February 1996
288288
Legacy
12 February 1996
363sAnnual Return (shuttle)
Legacy
23 October 1995
288288
Legacy
23 October 1995
288288
Legacy
6 September 1995
395Particulars of Mortgage or Charge
Legacy
2 August 1995
288288
Legacy
2 August 1995
288288
Legacy
2 August 1995
288288
Legacy
2 August 1995
288288
Legacy
2 August 1995
288288
Legacy
2 August 1995
288288
Accounts With Accounts Type Full
16 June 1995
AAAnnual Accounts
Legacy
12 April 1995
288288
Legacy
20 February 1995
225(2)225(2)
Legacy
17 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 November 1994
288288
Accounts With Accounts Type Full
5 July 1994
AAAnnual Accounts
Legacy
5 March 1994
403aParticulars of Charge Subject to s859A
Legacy
10 February 1994
288288
Legacy
10 February 1994
363sAnnual Return (shuttle)
Legacy
8 September 1993
288288
Legacy
8 September 1993
288288
Accounts With Accounts Type Full
25 April 1993
AAAnnual Accounts
Legacy
28 January 1993
363sAnnual Return (shuttle)
Legacy
27 January 1993
288288
Legacy
6 October 1992
395Particulars of Mortgage or Charge
Legacy
5 June 1992
288288
Accounts With Accounts Type Full
11 February 1992
AAAnnual Accounts
Legacy
30 January 1992
363sAnnual Return (shuttle)
Legacy
8 January 1992
288288
Legacy
8 January 1992
288288
Accounts With Accounts Type Full
29 January 1991
AAAnnual Accounts
Legacy
29 January 1991
363aAnnual Return
Accounts With Accounts Type Full Group
23 March 1990
AAAnnual Accounts
Legacy
23 March 1990
363363
Legacy
5 October 1989
288288
Legacy
5 October 1989
288288
Legacy
5 October 1989
288288
Legacy
10 August 1989
288288
Legacy
16 May 1989
288288
Accounts With Accounts Type Full Group
2 May 1989
AAAnnual Accounts
Legacy
2 May 1989
363363
Legacy
2 May 1989
288288
Legacy
2 May 1989
288288
Legacy
2 May 1989
288288
Resolution
28 November 1988
RESOLUTIONSResolutions
Legacy
13 July 1988
288288
Legacy
19 May 1988
363363
Accounts With Accounts Type Full
5 May 1988
AAAnnual Accounts
Legacy
12 August 1987
288288
Legacy
9 May 1987
363363
Accounts With Accounts Type Full
17 April 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
4 December 1986
288288
Legacy
31 July 1986
288288
Legacy
7 May 1983
123Notice of Increase in Nominal Capital
Incorporation Company
2 June 1980
NEWINCIncorporation