Background WavePink WaveYellow Wave

PECHINEY AVIATUBE LIMITED (04124570)

PECHINEY AVIATUBE LIMITED (04124570) is an active UK company. incorporated on 13 December 2000. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. PECHINEY AVIATUBE LIMITED has been registered for 25 years. Current directors include HODGES, Andrew William, PASMORE, Michael Stuart.

Company Number
04124570
Status
active
Type
ltd
Incorporated
13 December 2000
Age
25 years
Address
6 St James's Square, London, SW1Y 4AD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HODGES, Andrew William, PASMORE, Michael Stuart
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PECHINEY AVIATUBE LIMITED

PECHINEY AVIATUBE LIMITED is an active company incorporated on 13 December 2000 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. PECHINEY AVIATUBE LIMITED was registered 25 years ago.(SIC: 74990)

Status

active

Active since 25 years ago

Company No

04124570

LTD Company

Age

25 Years

Incorporated 13 December 2000

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 22 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 5 March 2026 (Just now)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 19 March 2027
For period ending 5 March 2027

Previous Company Names

HAMSARD 2247 LIMITED
From: 13 December 2000To: 19 January 2001
Contact
Address

6 St James's Square London, SW1Y 4AD,

Previous Addresses

2 Eastbourne Terrace London W2 6LG
From: 23 March 2010To: 8 June 2015
a-L House 83 Tower Road North Warmley Bristol BS30 8XP
From: 13 December 2000To: 23 March 2010
Timeline

17 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Dec 00
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Jul 11
Director Left
Jul 11
Director Joined
Nov 12
Director Left
May 13
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Feb 14
Director Joined
Mar 14
Director Joined
May 17
Director Left
May 17
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Feb 19
Director Joined
Apr 24
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

RIO TINTO SECRETARIAT LIMITED

Active
St James's Square, LondonSW1Y 4AD
Corporate secretary
Appointed 05 May 2017

HODGES, Andrew William

Active
St James's Square, LondonSW1Y 4AD
Born June 1967
Director
Appointed 30 Nov 2018

PASMORE, Michael Stuart

Active
St James's Square, LondonSW1Y 4AD
Born April 1981
Director
Appointed 25 Mar 2024

ALDRIDGE, Gemma Jane Constance

Resigned
Eastbourne Terrace, LondonW2 6LG
Secretary
Appointed 22 Mar 2013
Resigned 12 Dec 2014

ALDRIDGE, Gemma Jane Constance

Resigned
Eastbourne Terrace, LondonW2 6LG
Secretary
Appointed 01 Feb 2010
Resigned 05 Nov 2012

ANTHONY WILKINSON, Katherine Frances

Resigned
Cranbrook 65 Long Ashton Road, BristolBS41 9HW
Secretary
Appointed 30 Jun 2004
Resigned 01 Feb 2010

DAY, Helen Christine

Resigned
St James's Square, LondonSW1Y 4AD
Secretary
Appointed 12 Dec 2014
Resigned 05 May 2017

DEAN, Katherine

Resigned
Eastbourne Terrace, LondonW2 6LG
Secretary
Appointed 05 Nov 2012
Resigned 22 Mar 2013

PASCAUD, Christophe Marie Andre Edouard

Resigned
64 The Avenue, LondonW13 8LS
Secretary
Appointed 01 Jun 2001
Resigned 30 Jun 2004

HAMMOND SUDDARDS SECRETARIES LIMITED

Resigned
7 Devonshire Square, LondonEC2M 4YH
Corporate nominee secretary
Appointed 13 Dec 2000
Resigned 01 Jun 2001

ACKERMANN, Luc

Resigned
La Cote, Herbeys
Born July 1951
Director
Appointed 06 Apr 2001
Resigned 12 May 2003

BEDFORD, Philip Gordon

Resigned
St James's Square, LondonSW1Y 4AD
Born February 1968
Director
Appointed 05 May 2017
Resigned 31 Jan 2019

BETTS, Martin John

Resigned
St James's Square, LondonSW1Y 4AD
Born July 1962
Director
Appointed 24 Jul 2013
Resigned 30 Nov 2018

CHAIGNEAU, Laurent Pierre Louis

Resigned
14 Allee De L'Audreyne, Bouchemaine
Born November 1964
Director
Appointed 11 Jan 2008
Resigned 04 Jan 2011

DARMAYAN, Philippe

Resigned
112 Rue Raymond Ridel, FranceFOREIGN
Born May 1952
Director
Appointed 23 Jan 2001
Resigned 20 Jun 2002

JACQUELIN, Bernard

Resigned
1 Rue Emile Deschamps, Versailles
Born June 1954
Director
Appointed 23 Jan 2001
Resigned 30 Jan 2006

JOUITTEAU, Xavier

Resigned
12 Ave Amedee Menard, NantesFOREIGN
Born April 1951
Director
Appointed 20 Jun 2002
Resigned 11 Jan 2008

KING, Brian James

Resigned
St James's Square, LondonSW1Y 4AD
Born March 1955
Director
Appointed 10 Mar 2014
Resigned 28 Apr 2017

MARIN, Christophe Jean

Resigned
6 Rue Emile Cosse, Nantes
Born November 1957
Director
Appointed 23 Jan 2001
Resigned 11 Jan 2008

MATHEWS, Benedict John Spurway

Resigned
Eastbourne Terrace, LondonW2 6LG
Born February 1967
Director
Appointed 25 Jul 2011
Resigned 03 May 2013

MEY, Frederic Marie Rene

Resigned
15 Rue De Bercy, ParisFOREIGN
Born February 1969
Director
Appointed 11 Jan 2008
Resigned 25 Jul 2011

NADJAR, Patrick

Resigned
36 Rue Penciere, Rouen
Born June 1966
Director
Appointed 12 May 2003
Resigned 29 Aug 2007

SIMMONS, David

Resigned
14 Larch Drive, CarlisleCA3 9FL
Born March 1964
Director
Appointed 20 Jun 2002
Resigned 13 Apr 2007

WESTLEY, Adam David Christopher

Resigned
Eastbourne Terrace, LondonW2 6LG
Born April 1969
Director
Appointed 05 Nov 2012
Resigned 24 Jul 2013

WILKIE, James Clark

Resigned
Eastbourne Terrace, LondonW2 6LG
Born October 1954
Director
Appointed 25 Jan 2011
Resigned 29 Jan 2014

WILLIAMS, Jeremy

Resigned
Walnut Tree Cottage, ChichesterPO18 0JA
Born December 1941
Director
Appointed 23 Jan 2001
Resigned 18 Jun 2002

HAMMOND SUDDARDS DIRECTORS LIMITED

Resigned
7 Devonshire Square, LondonEC2M 4YH
Corporate nominee director
Appointed 13 Dec 2000
Resigned 28 Mar 2003

Persons with significant control

1

St James's Square, LondonSW1Y 4AD

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

129

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
25 April 2025
CH01Change of Director Details
Legacy
15 April 2025
PARENT_ACCPARENT_ACC
Legacy
15 April 2025
AGREEMENT2AGREEMENT2
Legacy
15 April 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 June 2024
AAAnnual Accounts
Legacy
19 April 2024
PARENT_ACCPARENT_ACC
Legacy
19 April 2024
AGREEMENT2AGREEMENT2
Legacy
19 April 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
18 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 July 2023
AAAnnual Accounts
Legacy
2 May 2023
AGREEMENT2AGREEMENT2
Legacy
28 March 2023
PARENT_ACCPARENT_ACC
Legacy
28 March 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2017
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
11 May 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
11 May 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2017
TM01Termination of Director
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Accounts With Accounts Type Full
3 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 June 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 June 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Termination Secretary Company With Name Termination Date
17 December 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 December 2014
AP03Appointment of Secretary
Accounts With Accounts Type Full
5 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Appoint Person Director Company With Name
13 March 2014
AP01Appointment of Director
Termination Director Company With Name
5 February 2014
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
30 July 2013
AP01Appointment of Director
Termination Director Company With Name
30 July 2013
TM01Termination of Director
Termination Director Company With Name
7 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Appoint Person Secretary Company With Name
22 March 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
22 March 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
5 November 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
5 November 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
5 November 2012
AP01Appointment of Director
Accounts With Accounts Type Full
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Resolution
13 March 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
25 July 2011
AP01Appointment of Director
Termination Director Company With Name
25 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 April 2011
AR01AR01
Accounts With Accounts Type Full
1 February 2011
AAAnnual Accounts
Termination Director Company With Name
28 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
28 January 2011
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
27 January 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Termination Secretary Company With Name
24 March 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
23 March 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
18 February 2010
AP03Appointment of Secretary
Accounts With Accounts Type Full
1 February 2010
AAAnnual Accounts
Accounts With Accounts Type Full
19 May 2009
AAAnnual Accounts
Legacy
17 April 2009
363aAnnual Return
Legacy
15 May 2008
363sAnnual Return (shuttle)
Legacy
31 January 2008
288aAppointment of Director or Secretary
Legacy
31 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 January 2008
AAAnnual Accounts
Accounts With Accounts Type Full
18 January 2008
AAAnnual Accounts
Legacy
17 January 2008
288bResignation of Director or Secretary
Legacy
17 January 2008
288bResignation of Director or Secretary
Legacy
18 October 2007
225Change of Accounting Reference Date
Legacy
7 September 2007
288bResignation of Director or Secretary
Legacy
28 April 2007
288bResignation of Director or Secretary
Legacy
27 April 2007
363sAnnual Return (shuttle)
Legacy
21 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 March 2006
AAAnnual Accounts
Legacy
14 February 2006
288bResignation of Director or Secretary
Memorandum Articles
7 February 2006
MEM/ARTSMEM/ARTS
Legacy
20 January 2006
88(3)88(3)
Legacy
20 January 2006
88(2)R88(2)R
Legacy
18 January 2006
123Notice of Increase in Nominal Capital
Resolution
11 January 2006
RESOLUTIONSResolutions
Resolution
11 January 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 August 2005
AAAnnual Accounts
Accounts With Accounts Type Full
23 August 2005
AAAnnual Accounts
Legacy
5 July 2005
287Change of Registered Office
Legacy
25 April 2005
363sAnnual Return (shuttle)
Legacy
2 November 2004
244244
Legacy
29 July 2004
288aAppointment of Director or Secretary
Legacy
13 July 2004
288bResignation of Director or Secretary
Legacy
6 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 December 2003
AAAnnual Accounts
Accounts With Accounts Type Full
8 December 2003
AAAnnual Accounts
Legacy
7 June 2003
288aAppointment of Director or Secretary
Legacy
5 June 2003
288bResignation of Director or Secretary
Legacy
13 May 2003
288bResignation of Director or Secretary
Legacy
10 April 2003
363sAnnual Return (shuttle)
Legacy
17 July 2002
288aAppointment of Director or Secretary
Legacy
17 July 2002
288aAppointment of Director or Secretary
Legacy
28 June 2002
288bResignation of Director or Secretary
Legacy
28 June 2002
288bResignation of Director or Secretary
Legacy
5 April 2002
363sAnnual Return (shuttle)
Legacy
8 January 2002
363sAnnual Return (shuttle)
Legacy
16 June 2001
287Change of Registered Office
Legacy
16 June 2001
288bResignation of Director or Secretary
Legacy
16 June 2001
288aAppointment of Director or Secretary
Legacy
20 April 2001
288aAppointment of Director or Secretary
Legacy
19 February 2001
288aAppointment of Director or Secretary
Legacy
5 February 2001
288aAppointment of Director or Secretary
Legacy
5 February 2001
288aAppointment of Director or Secretary
Legacy
2 February 2001
288bResignation of Director or Secretary
Legacy
1 February 2001
288aAppointment of Director or Secretary
Legacy
26 January 2001
287Change of Registered Office
Certificate Change Of Name Company
19 January 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 December 2000
NEWINCIncorporation