Background WavePink WaveYellow Wave

THE AEROGEN COMPANY LIMITED (02282511)

THE AEROGEN COMPANY LIMITED (02282511) is an active UK company. incorporated on 1 August 1988. with registered office in Alton. The company operates in the Manufacturing sector, engaged in unknown sic code (25620). THE AEROGEN COMPANY LIMITED has been registered for 37 years. Current directors include WILKINSON, Anthony.

Company Number
02282511
Status
active
Type
ltd
Incorporated
1 August 1988
Age
37 years
Address
Unit 3 Alton Business Centre, Alton, GU34 2YU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25620)
Directors
WILKINSON, Anthony
SIC Codes
25620

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE AEROGEN COMPANY LIMITED

THE AEROGEN COMPANY LIMITED is an active company incorporated on 1 August 1988 with the registered office located in Alton. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25620). THE AEROGEN COMPANY LIMITED was registered 37 years ago.(SIC: 25620)

Status

active

Active since 37 years ago

Company No

02282511

LTD Company

Age

37 Years

Incorporated 1 August 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 2 January 2026 (3 months ago)
Submitted on 2 January 2026 (3 months ago)

Next Due

Due by 16 January 2027
For period ending 2 January 2027

Previous Company Names

GALLANT ENGINEERING LIMITED
From: 1 August 1988To: 27 October 1989
Contact
Address

Unit 3 Alton Business Centre Omega Park Alton, GU34 2YU,

Timeline

5 key events • 1988 - 2022

Funding Officers Ownership
Company Founded
Jul 88
Loan Cleared
Aug 13
Loan Secured
Jan 17
Owner Exit
Jan 22
Owner Exit
Jan 22
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

DAVIES, Amanda

Active
Acorn Business Centre, CoshamPO6 3TH
Secretary
Appointed 30 Jul 2008

WILKINSON, Anthony

Active
Acorn Business Centre, CoshamPO6 3TH
Born October 1959
Director
Appointed 30 Mar 2005

BRUECKNER, Moritz

Resigned
Las Golondrinas, El Bolson8430
Secretary
Appointed 01 Oct 2002
Resigned 14 Jul 2003

COOMBES, Julian Andres Dalmedo

Resigned
Woodruff Cottage Crondall Lane, FarnhamGU10 5DL
Secretary
Appointed 27 Feb 1998
Resigned 01 Dec 1998

DAVID, William Edwin John

Resigned
Ivy Cottage, JohnstonePA9 1BQ
Secretary
Appointed 01 Dec 1998
Resigned 16 May 2002

GOLDING, Frauke

Resigned
Lymington Bottom Road, AltonGU34 5DL
Secretary
Appointed 16 Sept 2005
Resigned 30 Jul 2008

ROSE, Arthur Leonard

Resigned
17 Oak Avenue, CamberleyGU15 4SF
Secretary
Appointed 28 Oct 1996
Resigned 27 Feb 1998

SCULL, Colin Francis

Resigned
16 Knights Way, AltonGU34 1PJ
Secretary
Appointed N/A
Resigned 28 Oct 1996

HUMPHRIES KIRK NOMINEES LIMITED

Resigned
Unit 3 Acorn Business Park, PooleBH12 4NZ
Corporate secretary
Appointed 14 Jul 2003
Resigned 18 Nov 2004

HUMPHRIES KIRK SERVICES LIMITED

Resigned
40 High West Street, DorchesterDT1 1UR
Corporate secretary
Appointed 18 Nov 2004
Resigned 16 Sept 2005

ATTRILL, Michael Cedric

Resigned
3 Dashwood Close, AltonGU34 1RS
Born June 1947
Director
Appointed N/A
Resigned 08 Oct 1997

BODY, Christopher Charles

Resigned
The Bellbourne 103 High Street, EsherKT10 9QE
Born November 1955
Director
Appointed 12 Apr 1994
Resigned 16 Dec 1995

BRUECKNER, Moritz

Resigned
Las Golondrinas, El Bolson8430
Born September 1968
Director
Appointed 06 Jan 2003
Resigned 30 Mar 2005

BRYNOLF, Russell

Resigned
60 Centurion Way, BasingstokeRG22 4TJ
Born July 1958
Director
Appointed 06 Nov 1995
Resigned 03 Aug 1998

FRYER, Gordon Gerald Patrick

Resigned
Chelston 10 Willow Mead, OxfordOX44 7TD
Born June 1943
Director
Appointed N/A
Resigned 21 Jun 1991

HEYDECKER, Rudolf

Resigned
Frauenstatt 8, Siegsdorf
Born February 1951
Director
Appointed 03 Aug 1998
Resigned 01 Dec 2001

KOCH, Bernd

Resigned
Im Lagersboden 16, Hessen 65510FOREIGN
Born January 1950
Director
Appointed 04 Jan 2000
Resigned 30 May 2003

PEACH, Alan

Resigned
Westfield, WinchesterSO22 5JW
Born August 1943
Director
Appointed N/A
Resigned 01 May 2001

ROGERS, David Maurice

Resigned
107 Horwood, KeeleST5 5BH
Born October 1946
Director
Appointed N/A
Resigned 03 Aug 1998

Persons with significant control

3

1 Active
2 Ceased

Mr Anthony Wilkinson

Ceased
Unit 3 Alton Business Centre, AltonGU34 2YU
Born October 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Jan 2022

Miss Amanda Davies

Ceased
Unit 3 Alton Business Centre, AltonGU34 2YU
Born April 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Jan 2022
Alton Business Centre, AltonGU34 2YU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

153

Confirmation Statement With No Updates
2 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
7 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 January 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2019
AAAnnual Accounts
Change Person Director Company With Change Date
15 February 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 February 2019
CH03Change of Secretary Details
Confirmation Statement With Updates
15 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
12 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Mortgage Satisfy Charge Full
2 August 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
20 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2012
AAAnnual Accounts
Legacy
16 June 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Legacy
4 September 2009
123Notice of Increase in Nominal Capital
Resolution
4 September 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
30 July 2009
AAAnnual Accounts
Legacy
16 April 2009
363aAnnual Return
Legacy
20 August 2008
288bResignation of Director or Secretary
Legacy
30 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 April 2008
AAAnnual Accounts
Legacy
19 March 2008
288cChange of Particulars
Legacy
12 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 July 2007
AAAnnual Accounts
Legacy
20 March 2007
363aAnnual Return
Legacy
20 March 2007
353353
Legacy
13 June 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
10 April 2006
AAAnnual Accounts
Legacy
22 March 2006
363aAnnual Return
Auditors Resignation Company
15 November 2005
AUDAUD
Legacy
22 September 2005
288bResignation of Director or Secretary
Legacy
22 September 2005
288aAppointment of Director or Secretary
Legacy
5 April 2005
288aAppointment of Director or Secretary
Legacy
5 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 March 2005
AAAnnual Accounts
Legacy
3 March 2005
363sAnnual Return (shuttle)
Legacy
13 January 2005
395Particulars of Mortgage or Charge
Legacy
9 December 2004
403aParticulars of Charge Subject to s859A
Legacy
9 December 2004
403aParticulars of Charge Subject to s859A
Legacy
9 December 2004
403aParticulars of Charge Subject to s859A
Legacy
9 December 2004
403aParticulars of Charge Subject to s859A
Legacy
9 December 2004
288aAppointment of Director or Secretary
Legacy
24 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 November 2004
AAAnnual Accounts
Legacy
4 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 August 2003
AAAnnual Accounts
Legacy
8 August 2003
288aAppointment of Director or Secretary
Legacy
24 July 2003
395Particulars of Mortgage or Charge
Legacy
21 July 2003
288bResignation of Director or Secretary
Legacy
7 June 2003
288bResignation of Director or Secretary
Legacy
26 March 2003
363sAnnual Return (shuttle)
Legacy
15 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
20 December 2002
AAAnnual Accounts
Legacy
7 December 2002
288aAppointment of Director or Secretary
Legacy
24 July 2002
288bResignation of Director or Secretary
Legacy
24 June 2002
287Change of Registered Office
Legacy
26 March 2002
288bResignation of Director or Secretary
Legacy
26 March 2002
288bResignation of Director or Secretary
Legacy
26 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 2001
AAAnnual Accounts
Legacy
21 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 April 2000
AAAnnual Accounts
Legacy
24 March 2000
363sAnnual Return (shuttle)
Legacy
19 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 August 1999
AAAnnual Accounts
Legacy
9 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 March 1999
AAAnnual Accounts
Legacy
5 March 1999
225Change of Accounting Reference Date
Resolution
10 December 1998
RESOLUTIONSResolutions
Legacy
10 December 1998
288bResignation of Director or Secretary
Legacy
10 December 1998
288bResignation of Director or Secretary
Legacy
10 December 1998
288bResignation of Director or Secretary
Legacy
10 December 1998
288aAppointment of Director or Secretary
Auditors Resignation Company
10 December 1998
AUDAUD
Legacy
10 December 1998
363b363b
Legacy
10 December 1998
288aAppointment of Director or Secretary
Liquidation Voluntary Arrangement Completion
4 December 1998
1.41.4
Legacy
2 December 1998
288aAppointment of Director or Secretary
Legacy
4 March 1998
395Particulars of Mortgage or Charge
Legacy
18 February 1998
288bResignation of Director or Secretary
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
9 December 1997
1.11.1
Legacy
3 November 1997
288bResignation of Director or Secretary
Legacy
30 May 1997
395Particulars of Mortgage or Charge
Legacy
16 May 1997
363b363b
Legacy
15 May 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
16 April 1997
AAAnnual Accounts
Legacy
14 November 1996
288bResignation of Director or Secretary
Legacy
24 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 April 1996
AAAnnual Accounts
Legacy
8 January 1996
288288
Legacy
3 January 1996
288288
Legacy
25 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
20 April 1994
288288
Legacy
18 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 February 1994
AAAnnual Accounts
Legacy
17 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 February 1993
AAAnnual Accounts
Legacy
21 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 March 1992
AAAnnual Accounts
Accounts With Accounts Type Small
21 August 1991
AAAnnual Accounts
Legacy
4 July 1991
288288
Legacy
29 April 1991
363aAnnual Return
Accounts With Accounts Type Small Group
2 July 1990
AAAnnual Accounts
Legacy
24 April 1990
363363
Legacy
5 March 1990
288288
Legacy
22 February 1990
288288
Legacy
22 February 1990
287Change of Registered Office
Legacy
29 November 1989
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
26 October 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 July 1989
287Change of Registered Office
Legacy
24 November 1988
224224
Legacy
27 October 1988
288288
Legacy
21 October 1988
287Change of Registered Office
Legacy
21 October 1988
PUC 2PUC 2
Legacy
21 October 1988
123Notice of Increase in Nominal Capital
Resolution
18 October 1988
RESOLUTIONSResolutions
Resolution
18 October 1988
RESOLUTIONSResolutions
Legacy
22 September 1988
395Particulars of Mortgage or Charge
Legacy
7 September 1988
288288
Legacy
23 August 1988
287Change of Registered Office
Legacy
23 August 1988
288288
Incorporation Company
1 August 1988
NEWINCIncorporation