Background WavePink WaveYellow Wave

AVANTUS AEROSPACE GROUP LIMITED (09358906)

AVANTUS AEROSPACE GROUP LIMITED (09358906) is an active UK company. incorporated on 17 December 2014. with registered office in Hayes. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. AVANTUS AEROSPACE GROUP LIMITED has been registered for 11 years. Current directors include CAFFYN, Andrew David, FANNING, Alastair Scott, MOSS, Adam Matthew and 3 others.

Company Number
09358906
Status
active
Type
ltd
Incorporated
17 December 2014
Age
11 years
Address
7 A/B, Hayes, UB3 4AZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CAFFYN, Andrew David, FANNING, Alastair Scott, MOSS, Adam Matthew, RICHARDS, Catherine Allingham, SPENCER-CHURCHILL, Edward Albert Charles, Lord, STANGIO, Daniel
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVANTUS AEROSPACE GROUP LIMITED

AVANTUS AEROSPACE GROUP LIMITED is an active company incorporated on 17 December 2014 with the registered office located in Hayes. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. AVANTUS AEROSPACE GROUP LIMITED was registered 11 years ago.(SIC: 70100)

Status

active

Active since 11 years ago

Company No

09358906

LTD Company

Age

11 Years

Incorporated 17 December 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 23 November 2025 (4 months ago)
Submitted on 20 December 2025 (3 months ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026

Previous Company Names

SHIMTECH INDUSTRIES GROUP LIMITED
From: 9 May 2017To: 26 February 2020
AUCTUS SCORPION TOPCO LIMITED
From: 17 December 2014To: 9 May 2017
Contact
Address

7 A/B Millington Road Hayes, UB3 4AZ,

Previous Addresses

9 Mandeville Place London W1U 3AY
From: 17 December 2014To: 11 February 2016
Timeline

45 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Dec 14
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Share Issue
Jul 15
Funding Round
Jul 15
Funding Round
Jul 15
Funding Round
Jul 15
Director Left
Mar 16
Funding Round
Jun 16
Director Joined
Jun 16
Funding Round
Nov 16
Share Buyback
Apr 17
Funding Round
May 17
Capital Reduction
May 17
Funding Round
Dec 17
Director Left
Feb 19
Director Joined
Feb 19
Share Buyback
May 19
Capital Reduction
Jun 19
Capital Reduction
Jun 19
Funding Round
Nov 19
Funding Round
Dec 19
Funding Round
Dec 20
Capital Reduction
Jan 21
Share Buyback
Jan 21
Share Buyback
Jun 21
Share Buyback
Oct 21
Share Buyback
Oct 21
Share Buyback
Nov 21
Share Buyback
Nov 21
Share Buyback
Nov 21
Share Buyback
Mar 22
Director Left
Jun 22
Director Left
Jul 22
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Loan Secured
Jul 23
Funding Round
Jul 23
Share Buyback
Sept 25
Capital Reduction
Sept 25
Funding Round
Mar 26
29
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

CAFFYN, Andrew David

Active
Millington Road, HayesUB3 4AZ
Born March 1964
Director
Appointed 21 Jun 2016

FANNING, Alastair Scott

Active
Millington Road, HayesUB3 4AZ
Born March 1967
Director
Appointed 27 May 2015

MOSS, Adam Matthew

Active
Millington Road, HayesUB3 4AZ
Born August 1990
Director
Appointed 31 Oct 2022

RICHARDS, Catherine Allingham

Active
Millington Road, HayesUB3 4AZ
Born January 1973
Director
Appointed 17 Dec 2014

SPENCER-CHURCHILL, Edward Albert Charles, Lord

Active
Millington Road, HayesUB3 4AZ
Born August 1974
Director
Appointed 27 May 2015

STANGIO, Daniel

Active
Millington Road, HayesUB3 4AZ
Born September 1981
Director
Appointed 26 Sept 2022

HARTZ, John Frederik

Resigned
Millington Road, HayesUB3 4AZ
Born June 1973
Director
Appointed 17 Dec 2014
Resigned 13 Jun 2022

KIMBERLEY, Howard Fraser

Resigned
Millington Road, HayesUB3 4AZ
Born June 1966
Director
Appointed 27 May 2015
Resigned 31 Dec 2018

MASSIMO, Valerio Camillo Francesco, Prince

Resigned
Millington Road, HayesUB3 4AZ
Born December 1973
Director
Appointed 27 May 2015
Resigned 13 Jun 2022

TWIGGER, Terence

Resigned
Millington Road, HayesUB3 4AZ
Born November 1949
Director
Appointed 27 May 2015
Resigned 29 Feb 2016

WILLIAMS, Brian

Resigned
Millington Road, HayesUB3 4AZ
Born August 1957
Director
Appointed 14 Feb 2019
Resigned 23 Sept 2022
Fundings
Financials
Latest Activities

Filing History

88

Capital Allotment Shares
10 March 2026
SH01Allotment of Shares
Confirmation Statement With Updates
20 December 2025
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
3 December 2025
RP01AP01RP01AP01
Capital Cancellation Shares
8 September 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
4 September 2025
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
8 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
18 November 2024
AAAnnual Accounts
Accounts With Accounts Type Group
24 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2023
CS01Confirmation Statement
Resolution
19 July 2023
RESOLUTIONSResolutions
Memorandum Articles
19 July 2023
MAMA
Capital Allotment Shares
11 July 2023
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2023
MR01Registration of a Charge
Confirmation Statement With Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
21 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2022
TM01Termination of Director
Accounts With Accounts Type Group
6 April 2022
AAAnnual Accounts
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
6 April 2022
SH04Notice of Sale or Transfer under s727
Capital Return Purchase Own Shares Treasury Capital Date
14 March 2022
SH03Return of Purchase of Own Shares
Confirmation Statement
4 March 2022
CS01Confirmation Statement
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
29 December 2021
SH04Notice of Sale or Transfer under s727
Capital Return Purchase Own Shares Treasury Capital Date
11 November 2021
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
5 November 2021
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
5 November 2021
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
27 October 2021
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
27 October 2021
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
3 June 2021
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
26 April 2021
AAAnnual Accounts
Capital Return Purchase Own Shares
21 January 2021
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
8 January 2021
CS01Confirmation Statement
Capital Cancellation Shares
5 January 2021
SH06Cancellation of Shares
Capital Allotment Shares
23 December 2020
SH01Allotment of Shares
Resolution
26 February 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
27 December 2019
AAAnnual Accounts
Capital Allotment Shares
10 December 2019
SH01Allotment of Shares
Resolution
30 November 2019
RESOLUTIONSResolutions
Capital Allotment Shares
15 November 2019
SH01Allotment of Shares
Resolution
11 September 2019
RESOLUTIONSResolutions
Capital Cancellation Shares
1 July 2019
SH06Cancellation of Shares
Capital Cancellation Shares
1 July 2019
SH06Cancellation of Shares
Resolution
19 June 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
17 May 2019
SH08Notice of Name/Rights of Class of Shares
Capital Return Purchase Own Shares
17 May 2019
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
16 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2019
TM01Termination of Director
Confirmation Statement With Updates
19 February 2019
CS01Confirmation Statement
Resolution
5 January 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
2 January 2018
CS01Confirmation Statement
Capital Allotment Shares
28 December 2017
SH01Allotment of Shares
Confirmation Statement With Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
12 December 2017
AAAnnual Accounts
Capital Cancellation Shares
19 May 2017
SH06Cancellation of Shares
Resolution
9 May 2017
RESOLUTIONSResolutions
Change Of Name Notice
9 May 2017
CONNOTConfirmation Statement Notification
Capital Allotment Shares
4 May 2017
SH01Allotment of Shares
Resolution
2 May 2017
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
24 April 2017
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Capital Allotment Shares
23 November 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
26 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 June 2016
AP01Appointment of Director
Capital Allotment Shares
20 June 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
21 March 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Second Filing Of Form With Form Type
27 October 2015
RP04RP04
Second Filing Of Form With Form Type
27 October 2015
RP04RP04
Second Filing Of Form With Form Type
27 October 2015
RP04RP04
Capital Allotment Shares
16 July 2015
SH01Allotment of Shares
Capital Allotment Shares
16 July 2015
SH01Allotment of Shares
Capital Allotment Shares
16 July 2015
SH01Allotment of Shares
Capital Name Of Class Of Shares
8 July 2015
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
8 July 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
9 June 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2015
AP01Appointment of Director
Change Account Reference Date Company Current Extended
17 January 2015
AA01Change of Accounting Reference Date
Incorporation Company
17 December 2014
NEWINCIncorporation