Background WavePink WaveYellow Wave

ADVANCED ELASTOMER SYSTEMS UNLIMITED (02512288)

ADVANCED ELASTOMER SYSTEMS UNLIMITED (02512288) is an active UK company. incorporated on 15 June 1990. with registered office in Newport. The company operates in the Manufacturing sector, engaged in unknown sic code (20160). ADVANCED ELASTOMER SYSTEMS UNLIMITED has been registered for 35 years. Current directors include MILNER, Karl Andrew, WILKES, Anne Elaine, Mrs..

Company Number
02512288
Status
active
Type
private-unlimited
Incorporated
15 June 1990
Age
35 years
Address
Traston Road, Newport, NP19 4XF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20160)
Directors
MILNER, Karl Andrew, WILKES, Anne Elaine, Mrs.
SIC Codes
20160

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADVANCED ELASTOMER SYSTEMS UNLIMITED

ADVANCED ELASTOMER SYSTEMS UNLIMITED is an active company incorporated on 15 June 1990 with the registered office located in Newport. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20160). ADVANCED ELASTOMER SYSTEMS UNLIMITED was registered 35 years ago.(SIC: 20160)

Status

active

Active since 35 years ago

Company No

02512288

PRIVATE-UNLIMITED Company

Age

35 Years

Incorporated 15 June 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 8 September 2025 (7 months ago)
Submitted on 11 September 2025 (7 months ago)

Next Due

Due by 22 September 2026
For period ending 8 September 2026

Previous Company Names

ADVANCED ELASTOMER SYSTEMS LIMITED
From: 9 November 1990To: 22 October 2025
TGP 282 LIMITED
From: 15 June 1990To: 9 November 1990
Contact
Address

Traston Road (Off Corporation Road) Newport, NP19 4XF,

Previous Addresses

Ermyn House Ermyn Way Leatherhead Surrey KT22 8UX England
From: 8 September 2016To: 1 December 2021
Exxonmobil House Ermyn Way Leatherhead Surrey KT22 8UX
From: 15 June 1990To: 8 September 2016
Timeline

33 key events • 1990 - 2022

Funding Officers Ownership
Company Founded
Jun 90
Director Left
Nov 09
Director Joined
Dec 09
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Oct 11
Director Left
Oct 11
Director Joined
Jun 13
Director Left
Jun 13
Director Joined
Nov 13
Director Left
Nov 13
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Aug 15
Director Left
Aug 15
Director Joined
Feb 17
Director Left
Feb 17
Funding Round
Apr 17
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Feb 19
Director Joined
Mar 19
Owner Exit
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Owner Exit
Dec 22
1
Funding
29
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

32

2 Active
30 Resigned

MILNER, Karl Andrew

Active
(Off Corporation Road), NewportNP19 4XF
Born September 1970
Director
Appointed 01 Dec 2021

WILKES, Anne Elaine, Mrs.

Active
(Off Corporation Road), NewportNP19 4XF
Born October 1972
Director
Appointed 01 Dec 2021

BOYDELL, Nicholas John

Resigned
47 Wellhouse Road, BeechGU34 4AQ
Secretary
Appointed 25 Apr 2005
Resigned 23 Jul 2008

BROOKS, Alexander Charles

Resigned
Wedmans Barn, Rotherwick HookRG27 9BX
Secretary
Appointed N/A
Resigned 25 Apr 2005

CLARKE, Andrew Terence

Resigned
Ermyn Way, LeatherheadKT22 8UX
Secretary
Appointed 23 Jul 2008
Resigned 23 Jan 2014

FINCH, Peta Lesley

Resigned
Oakdene 57 The Avenue, BeckenhamBR3 2EE
Secretary
Appointed 25 Apr 2005
Resigned 01 Dec 2011

HARNESS, Fiona

Resigned
Ermyn Way, LeatherheadKT22 8UX
Secretary
Appointed 01 Dec 2011
Resigned 01 Dec 2021

ALEXANDER, James

Resigned
Ermyn Way, LeatherheadKT22 8UX
Born September 1963
Director
Appointed 30 Nov 2009
Resigned 01 Oct 2011

BARNETT, Julian Christopher

Resigned
12 Amberwood Close, CardiffCF2 7BZ
Born December 1959
Director
Appointed N/A
Resigned 31 Jul 1994

BUCHNER, Anton James

Resigned
20607 Shore Castle Ct., Katy
Born January 1958
Director
Appointed 01 Jul 2006
Resigned 01 Oct 2007

CHIMCHIRIAN, Haig Peter

Resigned
Bierenberg 22FOREIGN
Born February 1945
Director
Appointed N/A
Resigned 17 Sept 2007

COLEMAN, Richard Henry

Resigned
Abbots Worthy, WinchesterSO21 1DR
Born November 1949
Director
Appointed 01 Oct 2007
Resigned 30 Nov 2009

DON, William Assheton Eardley Douglas

Resigned
Ermyn Way, LeatherheadKT22 8UX
Born May 1958
Director
Appointed 01 Mar 2017
Resigned 01 Mar 2019

FEICK, April Louise

Resigned
Ermyn Way, LeatherheadKT22 8UX
Born June 1975
Director
Appointed 01 Jun 2013
Resigned 01 Jul 2015

FRANCEY, Ken, Dr

Resigned
Ermyn Way, LeatherheadKT22 8UX
Born January 1952
Director
Appointed 21 Nov 2007
Resigned 01 Jul 2010

FRASER, Derek

Resigned
Ermyn Way, LeatherheadKT22 8UX
Born February 1959
Director
Appointed 01 Jul 2015
Resigned 01 Dec 2018

GLOVER, Paul Edwin

Resigned
35 Lewis Way, ChepstowNP16 5TA
Born December 1953
Director
Appointed 04 Jan 2000
Resigned 17 Sept 2007

GRAMIZZI, Luigi Guilio

Resigned
91 Avenue De Hockey, St Pierre
Born August 1944
Director
Appointed N/A
Resigned 31 Dec 1997

HAYES, Andrew Brian

Resigned
Ermyn Way, LeatherheadKT22 8UX
Born November 1967
Director
Appointed 01 Oct 2011
Resigned 05 Nov 2013

HENDERSON, Richard Robert

Resigned
(Off Corporation Road), NewportNP19 4XF
Born April 1966
Director
Appointed 01 Jul 2015
Resigned 01 Dec 2021

HUDSON, John Carlton

Resigned
Titness Farm House, AscotSL5 0PS
Born January 1954
Director
Appointed 01 Oct 2007
Resigned 28 Apr 2009

JOHNSON, Andrew Mark

Resigned
(Off Corporation Road), NewportNP19 4XF
Born October 1976
Director
Appointed 01 Mar 2019
Resigned 01 Dec 2021

NILSSON, Ulf Lennart Rikard

Resigned
Kievitlaan 9, 1933 Sterrebeek
Born November 1956
Director
Appointed 01 Jan 1998
Resigned 01 Oct 2007

PAUL, Howard Cochran

Resigned
Ermyn Way, LeatherheadKT22 8UX
Born November 1958
Director
Appointed 28 Apr 2009
Resigned 01 Jun 2013

PAUL, Vincent Ivan

Resigned
Ermyn Way, LeatherheadKT22 8UX
Born August 1959
Director
Appointed 01 Jul 2010
Resigned 01 Jul 2015

PRICE, Brian Robert

Resigned
150 Risca Road, NewportNP1 7DH
Born July 1937
Director
Appointed N/A
Resigned 11 Dec 1996

RIDING, Michael George

Resigned
Ermyn Way, LeatherheadKT22 8UX
Born December 1955
Director
Appointed 05 Nov 2013
Resigned 01 Mar 2015

SHAH, Sajid Ali

Resigned
New Vic House 9 Rock Terrace, StamfordPE9 2YJ
Born December 1952
Director
Appointed 11 Dec 1996
Resigned 03 Jan 2000

STEVENS, Timothy William

Resigned
Ermyn Way, LeatherheadKT22 8UX
Born January 1965
Director
Appointed 01 Jun 2015
Resigned 01 Mar 2017

VAN NULAND, Tom

Resigned
(Off Corporation Road), NewportNP19 4XF
Born May 1974
Director
Appointed 01 Dec 2018
Resigned 01 Dec 2021

VOELLMECKE, Carl Henry

Resigned
2762 Paddock Drive, Ohio 44333
Born March 1949
Director
Appointed N/A
Resigned 30 Jun 2006

WARD, Catherine Elizabeth

Resigned
Ermyn Way, LeatherheadKT22 8UX
Born February 1959
Director
Appointed 01 Mar 2015
Resigned 01 Jun 2015

Persons with significant control

3

1 Active
2 Ceased
W Las Colinas Blvd., Suite 900n, Irving

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Dec 2022
Holme Lane, DerbyDE21 7BS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Dec 2021
Ceased 16 Dec 2022
Ermyn Way, LeatherheadKT22 8UX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Dec 2016
Ceased 01 Dec 2021
Fundings
Financials
Latest Activities

Filing History

196

Resolution
11 December 2025
RESOLUTIONSResolutions
Reregistration Assent
22 October 2025
FOA-RRFOA-RR
Certificate Re Registration Limited To Unlimited
22 October 2025
CERT3CERT3
Reregistration Private Limited To Private Unlimited Company
22 October 2025
RR05RR05
Re Registration Memorandum Articles
22 October 2025
MARMAR
Accounts With Accounts Type Full
8 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 April 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
29 December 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
5 September 2022
CH01Change of Director Details
Confirmation Statement With Updates
10 August 2022
CS01Confirmation Statement
Move Registers To Sail Company With New Address
17 January 2022
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
12 January 2022
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With New Address
12 January 2022
AD02Notification of Single Alternative Inspection Location
Notification Of A Person With Significant Control
1 December 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 December 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
1 December 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2021
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Resolution
24 July 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2019
TM01Termination of Director
Change Person Director Company With Change Date
11 December 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2018
TM01Termination of Director
Accounts With Accounts Type Full
19 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 July 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
27 June 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Resolution
4 April 2017
RESOLUTIONSResolutions
Capital Allotment Shares
4 April 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 September 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 July 2016
AR01AR01
Accounts With Accounts Type Full
20 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Appoint Person Director Company With Name Date
13 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
3 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2015
TM01Termination of Director
Change Person Director Company With Change Date
29 January 2015
CH01Change of Director Details
Accounts With Accounts Type Full
4 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Termination Secretary Company With Name
3 February 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
22 November 2013
AP01Appointment of Director
Termination Director Company With Name
22 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Accounts With Accounts Type Full
22 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
17 June 2013
AP01Appointment of Director
Termination Director Company With Name
17 June 2013
TM01Termination of Director
Accounts With Accounts Type Full
30 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Change Person Secretary Company With Change Date
29 December 2011
CH03Change of Secretary Details
Appoint Person Secretary Company With Name
29 December 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
29 December 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
6 October 2011
AP01Appointment of Director
Termination Director Company With Name
6 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
9 August 2011
AAAnnual Accounts
Change Person Director Company With Change Date
28 June 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
23 July 2010
AAAnnual Accounts
Termination Director Company With Name
20 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
20 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 December 2009
AP01Appointment of Director
Termination Director Company With Name
30 November 2009
TM01Termination of Director
Accounts With Accounts Type Full
21 August 2009
AAAnnual Accounts
Legacy
8 July 2009
363aAnnual Return
Legacy
2 July 2009
288aAppointment of Director or Secretary
Legacy
2 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 October 2008
AAAnnual Accounts
Legacy
18 August 2008
288aAppointment of Director or Secretary
Legacy
15 August 2008
288bResignation of Director or Secretary
Legacy
3 July 2008
363aAnnual Return
Legacy
3 July 2008
287Change of Registered Office
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
27 October 2007
288aAppointment of Director or Secretary
Legacy
27 October 2007
288bResignation of Director or Secretary
Legacy
27 October 2007
288bResignation of Director or Secretary
Legacy
27 October 2007
288bResignation of Director or Secretary
Legacy
27 October 2007
288bResignation of Director or Secretary
Legacy
26 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 September 2007
AAAnnual Accounts
Legacy
21 July 2007
363sAnnual Return (shuttle)
Legacy
4 January 2007
363sAnnual Return (shuttle)
Legacy
15 November 2006
288bResignation of Director or Secretary
Legacy
15 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 November 2006
AAAnnual Accounts
Accounts With Accounts Type Full
2 November 2005
AAAnnual Accounts
Legacy
18 July 2005
363sAnnual Return (shuttle)
Legacy
6 May 2005
288bResignation of Director or Secretary
Legacy
6 May 2005
288aAppointment of Director or Secretary
Legacy
29 April 2005
287Change of Registered Office
Legacy
29 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 February 2005
AAAnnual Accounts
Legacy
7 October 2004
244244
Legacy
3 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 2004
AAAnnual Accounts
Legacy
12 September 2003
244244
Legacy
20 June 2003
363sAnnual Return (shuttle)
Resolution
10 April 2003
RESOLUTIONSResolutions
Auditors Resignation Company
2 April 2003
AUDAUD
Accounts With Accounts Type Full
6 February 2003
AAAnnual Accounts
Legacy
13 August 2002
244244
Legacy
24 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2002
AAAnnual Accounts
Legacy
10 September 2001
244244
Memorandum Articles
16 August 2001
MEM/ARTSMEM/ARTS
Legacy
14 June 2001
363sAnnual Return (shuttle)
Legacy
14 June 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 February 2001
AAAnnual Accounts
Legacy
25 September 2000
244244
Legacy
16 June 2000
363sAnnual Return (shuttle)
Legacy
14 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 November 1999
AAAnnual Accounts
Legacy
29 June 1999
288cChange of Particulars
Legacy
14 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 1999
AAAnnual Accounts
Legacy
28 October 1998
244244
Legacy
18 June 1998
363sAnnual Return (shuttle)
Legacy
6 February 1998
288cChange of Particulars
Legacy
5 February 1998
288aAppointment of Director or Secretary
Legacy
5 February 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 January 1998
AAAnnual Accounts
Legacy
23 June 1997
363sAnnual Return (shuttle)
Legacy
7 February 1997
288aAppointment of Director or Secretary
Legacy
20 December 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 1996
AAAnnual Accounts
Legacy
21 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 1995
AAAnnual Accounts
Legacy
20 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 September 1994
288288
Accounts With Accounts Type Full
10 August 1994
AAAnnual Accounts
Legacy
17 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 November 1993
AAAnnual Accounts
Legacy
17 June 1993
363aAnnual Return
Accounts With Accounts Type Full
4 November 1992
AAAnnual Accounts
Resolution
13 October 1992
RESOLUTIONSResolutions
Resolution
13 October 1992
RESOLUTIONSResolutions
Resolution
13 October 1992
RESOLUTIONSResolutions
Legacy
23 September 1992
288288
Legacy
14 July 1992
363b363b
Legacy
30 April 1992
288288
Legacy
17 March 1992
288288
Legacy
8 January 1992
287Change of Registered Office
Memorandum Articles
18 December 1991
MEM/ARTSMEM/ARTS
Legacy
10 December 1991
88(2)R88(2)R
Legacy
10 December 1991
288288
Resolution
10 December 1991
RESOLUTIONSResolutions
Legacy
10 December 1991
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
22 November 1991
AAAnnual Accounts
Legacy
12 November 1991
123Notice of Increase in Nominal Capital
Resolution
12 November 1991
RESOLUTIONSResolutions
Memorandum Articles
12 November 1991
MEM/ARTSMEM/ARTS
Legacy
12 November 1991
288288
Legacy
1 July 1991
363b363b
Legacy
11 December 1990
224224
Legacy
4 December 1990
288288
Legacy
4 December 1990
288288
Legacy
4 December 1990
288288
Memorandum Articles
30 November 1990
MEM/ARTSMEM/ARTS
Legacy
26 November 1990
288288
Legacy
26 November 1990
288288
Legacy
15 November 1990
287Change of Registered Office
Certificate Change Of Name Company
8 November 1990
CERTNMCertificate of Incorporation on Change of Name
Resolution
2 November 1990
RESOLUTIONSResolutions
Resolution
2 November 1990
RESOLUTIONSResolutions
Resolution
31 October 1990
RESOLUTIONSResolutions
Resolution
31 October 1990
RESOLUTIONSResolutions
Incorporation Company
15 June 1990
NEWINCIncorporation