Background WavePink WaveYellow Wave

AERO GEARBOX INTERNATIONAL LIMITED (09430414)

AERO GEARBOX INTERNATIONAL LIMITED (09430414) is an active UK company. incorporated on 9 February 2015. with registered office in Salford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering design activities for industrial process and production. AERO GEARBOX INTERNATIONAL LIMITED has been registered for 11 years. Current directors include JOLY, Herbert Jean-Alexandre, PEPE LEWARK, Carla Marisa Valente Salsinha.

Company Number
09430414
Status
active
Type
ltd
Incorporated
9 February 2015
Age
11 years
Address
2 New Bailey, Salford, M3 5GS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering design activities for industrial process and production
Directors
JOLY, Herbert Jean-Alexandre, PEPE LEWARK, Carla Marisa Valente Salsinha
SIC Codes
71121

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AERO GEARBOX INTERNATIONAL LIMITED

AERO GEARBOX INTERNATIONAL LIMITED is an active company incorporated on 9 February 2015 with the registered office located in Salford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering design activities for industrial process and production. AERO GEARBOX INTERNATIONAL LIMITED was registered 11 years ago.(SIC: 71121)

Status

active

Active since 11 years ago

Company No

09430414

LTD Company

Age

11 Years

Incorporated 9 February 2015

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 8 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

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 9 February 2026 (1 month ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027
Contact
Address

2 New Bailey 6 Stanley Street Salford, M3 5GS,

Previous Addresses

PO Box 31 Moor Lane Derby DE24 8BJ United Kingdom
From: 9 February 2015To: 26 March 2024
Timeline

15 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Feb 15
Funding Round
May 15
Owner Exit
Feb 18
Director Joined
Mar 18
Director Left
Mar 18
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Jul 21
Director Left
Jul 21
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Mar 24
Director Joined
Mar 24
Director Left
Jul 24
Director Joined
Jul 24
1
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

JOLY, Herbert Jean-Alexandre

Active
New Bailey, SalfordM3 5GS
Born August 1975
Director
Appointed 26 Jul 2024

PEPE LEWARK, Carla Marisa Valente Salsinha

Active
New Bailey, SalfordM3 5GS
Born September 1979
Director
Appointed 01 Mar 2024

BOISSEAU, Etienne Didier René

Resigned
Boulevard Louis Seguin, Colombes92700
Born June 1961
Director
Appointed 09 Feb 2015
Resigned 02 Jan 2018

FRANCK, Nicholas David

Resigned
PO BOX 31 Moor Lane, DerbyDE24 8BJ
Born December 1975
Director
Appointed 01 Feb 2021
Resigned 01 Mar 2024

MARTIN, Guillaume

Resigned
Boulevard Louis Seguin, Colombes92700
Born November 1979
Director
Appointed 01 Jul 2018
Resigned 01 Nov 2021

POLE, Steven George

Resigned
Boulevard Louis Seguin, Colombes92700
Born March 1979
Director
Appointed 09 Feb 2015
Resigned 01 Jul 2018

REID, Lori

Resigned
Moor Lane, DerbyDE24 8BJ
Born November 1984
Director
Appointed 01 Nov 2021
Resigned 23 Jul 2024

TAYLOR, Andrew James

Resigned
Boulevard Louis Seguin, Colombes92700
Born October 1981
Director
Appointed 02 Jan 2018
Resigned 01 Feb 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Steven George Pole

Ceased
Moor Lane, DerbyDE24 8BJ
Born March 1979

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
90 York Way, LondonN1 9FX

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

45

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
13 February 2025
CH01Change of Director Details
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 March 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 March 2024
AP01Appointment of Director
Confirmation Statement With Updates
20 February 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 January 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
22 January 2024
PSC09Update to PSC Statements
Accounts With Accounts Type Small
5 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
21 March 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2022
TM01Termination of Director
Accounts With Accounts Type Small
8 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
15 March 2021
CH01Change of Director Details
Accounts With Accounts Type Small
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
23 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
23 February 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
23 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Capital Allotment Shares
20 May 2015
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
9 April 2015
AA01Change of Accounting Reference Date
Resolution
16 March 2015
RESOLUTIONSResolutions
Incorporation Company
9 February 2015
NEWINCIncorporation