Background WavePink WaveYellow Wave

SKAERO UK LIMITED (11774492)

SKAERO UK LIMITED (11774492) is an active UK company. incorporated on 18 January 2019. with registered office in Wokingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SKAERO UK LIMITED has been registered for 7 years. Current directors include TE BEEK, Bernard Johan, WRIGHT, Christopher John.

Company Number
11774492
Status
active
Type
ltd
Incorporated
18 January 2019
Age
7 years
Address
Unit 1 Fishponds Estate, Fishponds Road, Wokingham, Wokingham, RG41 2QJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
TE BEEK, Bernard Johan, WRIGHT, Christopher John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SKAERO UK LIMITED

SKAERO UK LIMITED is an active company incorporated on 18 January 2019 with the registered office located in Wokingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SKAERO UK LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11774492

LTD Company

Age

7 Years

Incorporated 18 January 2019

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 23 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 17 January 2025 (1 year ago)
Submitted on 22 January 2025 (1 year ago)

Next Due

Due by 31 January 2026
For period ending 17 January 2026
Contact
Address

Unit 1 Fishponds Estate, Fishponds Road, Wokingham Fishponds Road Wokingham, RG41 2QJ,

Previous Addresses

Suite 1, 7th Floor 50 Broadway London SW1H 0BL England
From: 13 October 2022To: 3 September 2024
Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom
From: 18 January 2019To: 13 October 2022
Timeline

31 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Jan 19
Loan Secured
Jan 19
Loan Secured
Jan 19
Funding Round
Feb 19
Share Issue
Feb 19
Funding Round
Feb 19
Loan Secured
Oct 19
Loan Secured
Oct 19
Funding Round
Nov 19
Loan Secured
Jan 22
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Owner Exit
Sept 23
Owner Exit
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Loan Secured
Nov 23
Loan Secured
Nov 23
Director Joined
May 24
Director Left
Nov 24
Funding Round
Mar 26
Funding Round
Mar 26
6
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

TE BEEK, Bernard Johan

Active
Fishponds Road, WokinghamRG41 2QJ
Born December 1983
Director
Appointed 20 Jul 2023

WRIGHT, Christopher John

Active
Fishponds Road, WokinghamRG41 2QJ
Born July 1967
Director
Appointed 20 Jul 2023

COWAN, David Jonathan

Resigned
11 - 12 St James's Square, LondonSW1Y 4LB
Born September 1978
Director
Appointed 18 Jan 2019
Resigned 12 Apr 2023

ISMAIL, Munther

Resigned
50 Broadway, LondonSW1H 0BL
Born February 1988
Director
Appointed 12 Apr 2023
Resigned 20 Jul 2023

KAUFMAN, Joshua Aaron

Resigned
50 Broadway, LondonSW1H 0BL
Born April 1981
Director
Appointed 12 Apr 2023
Resigned 20 Jul 2023

MCENROE, Malachy

Resigned
Fishponds Estate, WokinghamRG41 2QJ
Born May 1965
Director
Appointed 10 May 2024
Resigned 19 Nov 2024

SNOEIJERS, Wouter Kees

Resigned
11 - 12 St James's Square, LondonSW1Y 4LB
Born November 1976
Director
Appointed 18 Jan 2019
Resigned 20 Jul 2023

Persons with significant control

3

1 Active
2 Ceased
LondonW1H 7EJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Jul 2023

Mr Arthur Levine

Ceased
11 - 12 St James's Square, LondonSW1Y 4LB
Born September 1951

Nature of Control

Significant influence or control
Notified 18 Jan 2019
Ceased 20 Jul 2023

Ms Lauren Leichtman

Ceased
11 - 12 St James's Square, LondonSW1Y 4LB
Born November 1949

Nature of Control

Significant influence or control
Notified 18 Jan 2019
Ceased 20 Jul 2023
Fundings
Financials
Latest Activities

Filing History

64

Capital Allotment Shares
12 March 2026
SH01Allotment of Shares
Capital Allotment Shares
12 March 2026
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
23 October 2025
AAAnnual Accounts
Legacy
23 October 2025
GUARANTEE2GUARANTEE2
Legacy
11 October 2025
PARENT_ACCPARENT_ACC
Legacy
11 October 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
27 February 2025
AAAnnual Accounts
Legacy
27 February 2025
PARENT_ACCPARENT_ACC
Legacy
27 February 2025
GUARANTEE2GUARANTEE2
Legacy
27 February 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
18 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 November 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 September 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
6 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
4 September 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
24 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 July 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
13 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
9 February 2022
AAAnnual Accounts
Legacy
9 February 2022
PARENT_ACCPARENT_ACC
Legacy
9 February 2022
AGREEMENT2AGREEMENT2
Legacy
9 February 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
24 January 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2022
MR01Registration of a Charge
Legacy
25 October 2021
PARENT_ACCPARENT_ACC
Legacy
25 October 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
3 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 January 2021
AAAnnual Accounts
Legacy
22 January 2021
PARENT_ACCPARENT_ACC
Legacy
22 January 2021
AGREEMENT2AGREEMENT2
Legacy
22 January 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
1 April 2020
CS01Confirmation Statement
Capital Allotment Shares
11 November 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2019
MR01Registration of a Charge
Capital Allotment Shares
6 February 2019
SH01Allotment of Shares
Capital Alter Shares Subdivision
6 February 2019
SH02Allotment of Shares (prescribed particulars)
Capital Redomination Of Shares
6 February 2019
SH14Notice of Redenomination
Capital Allotment Shares
6 February 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2019
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
18 January 2019
AA01Change of Accounting Reference Date
Incorporation Company
18 January 2019
NEWINCIncorporation