Background WavePink WaveYellow Wave

AVANTUS AEROSPACE HOLDCO2 LIMITED (09358935)

AVANTUS AEROSPACE HOLDCO2 LIMITED (09358935) 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 HOLDCO2 LIMITED has been registered for 11 years. Current directors include CAFFYN, Andrew David, FANNING, Alastair Scott, MOSS, Adam Matthew and 3 others.

Company Number
09358935
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, VILLAGARCIA ITURRIONDO, Inigo
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVANTUS AEROSPACE HOLDCO2 LIMITED

AVANTUS AEROSPACE HOLDCO2 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 HOLDCO2 LIMITED was registered 11 years ago.(SIC: 70100)

Status

active

Active since 11 years ago

Company No

09358935

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 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full 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 (5 months ago)
Submitted on 27 November 2025 (5 months ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026

Previous Company Names

SHIMTECH INDUSTRIES HOLDCO2 LIMITED
From: 4 May 2017To: 26 February 2020
AUCTUS INDUSTRIES LIMITED
From: 19 December 2014To: 4 May 2017
AUCTUS SCORPION BIDCO LIMITED
From: 17 December 2014To: 19 December 2014
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

27 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Dec 14
Loan Secured
Dec 14
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Share Issue
Aug 15
Loan Secured
Oct 15
Funding Round
Feb 16
Director Left
Mar 16
Director Joined
Jun 16
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
Loan Secured
Mar 19
Funding Round
Nov 19
Loan Secured
Mar 20
Director Joined
Aug 21
Director Left
Aug 21
Loan Secured
Nov 21
Director Left
Jun 22
Director Left
Jul 22
Director Left
Apr 23
Loan Secured
Jul 23
Funding Round
Jul 23
Director Joined
Jul 24
4
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 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 18 Jul 2024

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

VILLAGARCIA ITURRIONDO, Inigo

Active
Millington Road, HayesUB3 4AZ
Born December 1979
Director
Appointed 22 Jul 2021

BATWELL, Heath Denis

Resigned
Millington Road, HayesUB3 4AZ
Born September 1983
Director
Appointed 14 Feb 2019
Resigned 22 Jul 2021

HARTZ, John Frederik

Resigned
Millington Road, HayesUB3 4AZ
Born June 1963
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

Persons with significant control

1

Millington Road, HayesUB3 4AZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With No Updates
27 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2024
AP01Appointment of Director
Accounts With Accounts Type Full
24 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2023
CS01Confirmation Statement
Capital Allotment Shares
12 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 No Updates
20 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 April 2023
TM01Termination of Director
Accounts With Accounts Type Full
21 December 2022
AAAnnual Accounts
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 Amended With Accounts Type Full
12 April 2022
AAMDAAMD
Accounts With Accounts Type Full
6 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
1 April 2020
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2020
MR01Registration of a Charge
Resolution
26 February 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2019
CS01Confirmation Statement
Capital Allotment Shares
29 November 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
15 May 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
25 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
31 December 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2017
AAAnnual Accounts
Resolution
4 May 2017
RESOLUTIONSResolutions
Change Of Name Notice
4 May 2017
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2016
TM01Termination of Director
Capital Allotment Shares
11 February 2016
SH01Allotment of Shares
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
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2015
MR01Registration of a Charge
Capital Alter Shares Subdivision
1 September 2015
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
8 July 2015
SH08Notice of Name/Rights of Class of Shares
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
19 January 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2014
MR01Registration of a Charge
Certificate Change Of Name Company
19 December 2014
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 December 2014
NEWINCIncorporation