Background WavePink WaveYellow Wave

AERONAUTICAL & GI HOLDINGS LIMITED (08946864)

AERONAUTICAL & GI HOLDINGS LIMITED (08946864) is an active UK company. incorporated on 19 March 2014. with registered office in Poole. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. AERONAUTICAL & GI HOLDINGS LIMITED has been registered for 12 years.

Company Number
08946864
Status
active
Type
ltd
Incorporated
19 March 2014
Age
12 years
Address
Units A-C, Fleetspoint, Poole, BH15 3SS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AERONAUTICAL & GI HOLDINGS LIMITED

AERONAUTICAL & GI HOLDINGS LIMITED is an active company incorporated on 19 March 2014 with the registered office located in Poole. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. AERONAUTICAL & GI HOLDINGS LIMITED was registered 12 years ago.(SIC: 70100)

Status

active

Active since 12 years ago

Company No

08946864

LTD Company

Age

12 Years

Incorporated 19 March 2014

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 15 September 2025 (6 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

1 year left

Last Filed

Made up to 18 March 2026 (Just now)
Submitted on 24 March 2026 (Just now)

Next Due

Due by 1 April 2027
For period ending 18 March 2027
Contact
Address

Units A-C, Fleetspoint Willis Way Poole, BH15 3SS,

Previous Addresses

C/O Mr S R Maycock Units a-C Fleetspoint Willis Way Poole Dorset BH15 3SS
From: 2 April 2015To: 10 December 2018
Fleets Point House Willis Way Poole Dorset BH15 3SS
From: 6 September 2014To: 2 April 2015
Blackpole Road Worcester Worcestershire WR3 8YB United Kingdom
From: 19 March 2014To: 6 September 2014
Timeline

26 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Mar 14
Loan Secured
Jun 14
Loan Secured
Jun 14
Funding Round
Jun 14
Funding Round
Jun 14
Loan Secured
Aug 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Director Joined
Sept 14
Director Left
Sept 14
Director Joined
Nov 15
Loan Secured
Feb 16
Loan Secured
Jul 16
Director Joined
Jul 19
Director Left
Jul 19
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Director Left
May 22
Director Joined
May 22
Capital Update
Mar 24
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Loan Secured
Feb 26
3
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With Updates
24 March 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2026
MR01Registration of a Charge
Replacement Filing Of Director Appointment With Name
3 December 2025
RP01AP01RP01AP01
Change To A Person With Significant Control
25 November 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
9 October 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
Accounts With Accounts Type Full
15 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
20 March 2024
PSC05Notification that PSC Information has been Withdrawn
Legacy
18 March 2024
SH20SH20
Capital Statement Capital Company With Date Currency Figure
13 March 2024
SH19Statement of Capital
Legacy
13 March 2024
CAP-SSCAP-SS
Resolution
13 March 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 March 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
16 November 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
13 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
3 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 May 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 December 2021
AAAnnual Accounts
Accounts With Accounts Type Full
17 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
29 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 December 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2017
AAAnnual Accounts
Resolution
24 July 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
31 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
2 April 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 September 2014
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
27 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 August 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2014
MR01Registration of a Charge
Resolution
18 June 2014
RESOLUTIONSResolutions
Capital Allotment Shares
18 June 2014
SH01Allotment of Shares
Capital Allotment Shares
16 June 2014
SH01Allotment of Shares
Resolution
16 June 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
12 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
5 June 2014
MR01Registration of a Charge
Incorporation Company
19 March 2014
NEWINCIncorporation