Background WavePink WaveYellow Wave

AEROGEN HOLDINGS LIMITED (08589902)

AEROGEN HOLDINGS LIMITED (08589902) is an active UK company. incorporated on 28 June 2013. with registered office in Alton. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. AEROGEN HOLDINGS LIMITED has been registered for 12 years. Current directors include WILKINSON, Anthony.

Company Number
08589902
Status
active
Type
ltd
Incorporated
28 June 2013
Age
12 years
Address
Unit 3 Alton Business Centre, Alton, GU34 2YU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
WILKINSON, Anthony
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AEROGEN HOLDINGS LIMITED

AEROGEN HOLDINGS LIMITED is an active company incorporated on 28 June 2013 with the registered office located in Alton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. AEROGEN HOLDINGS LIMITED was registered 12 years ago.(SIC: 64209)

Status

active

Active since 12 years ago

Company No

08589902

LTD Company

Age

12 Years

Incorporated 28 June 2013

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

11 months left

Last Filed

Made up to 30 March 2026 (1 month ago)
Submitted on 30 March 2026 (1 month ago)

Next Due

Due by 13 April 2027
For period ending 30 March 2027

Previous Company Names

TCP270613 LIMITED
From: 28 June 2013To: 11 September 2013
Contact
Address

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

Timeline

4 key events • 2013 - 2017

Funding Officers Ownership
Company Founded
Jun 13
Funding Round
Aug 13
New Owner
Jun 17
New Owner
Jun 17
1
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

DAVIES, Amanda

Active
Acorn Business Centre, CoshamPO6 3TH
Secretary
Appointed 28 Jun 2013

WILKINSON, Anthony

Active
Acorn Business Centre, CoshamPO6 3TH
Born October 1959
Director
Appointed 28 Jun 2013

Persons with significant control

2

Mr Anthony Wilkinson

Active
Northarbour Road, PortsmouthPO6 3TH
Born October 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Miss Amanda Davies

Active
Northarbour Road, PortsmouthPO6 3TH
Born April 1963

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

34

Confirmation Statement With Updates
30 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
24 April 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
24 April 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
12 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
15 April 2014
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
11 September 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 August 2013
CONNOTConfirmation Statement Notification
Capital Allotment Shares
20 August 2013
SH01Allotment of Shares
Incorporation Company
28 June 2013
NEWINCIncorporation