Company NameAERO Services.Global Limited
Company StatusActive
Company Number10142530
CategoryPrivate Limited Company
Incorporation Date22 April 2016(8 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Said Amin Amiri
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Marsden Street
C/O A2e Industries Limited
Manchester
M2 1HW
Director NameMr Jason David Aldridge
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2018(1 year, 9 months after company formation)
Appointment Duration6 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Marsden Street
C/O A2e Industries Limited
Manchester
M2 1HW
Director NameMr Glenn Richardson
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2018(1 year, 9 months after company formation)
Appointment Duration6 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Marsden Street
C/O A2e Industries Limited
Manchester
M2 1HW
Director NameMr Simon Christopher Weston
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2018(1 year, 9 months after company formation)
Appointment Duration6 years, 2 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address1 Marsden Street
C/O A2e Industries Limited
Manchester
M2 1HW
Director NameMr Alan Greenough
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2018(2 years after company formation)
Appointment Duration5 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Marsden Street
C/O A2e Industries Limited
Manchester
M2 1HW
Director NameMr Stephen Biddlestone
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2022(6 years after company formation)
Appointment Duration1 year, 11 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Marsden Street
C/O A2e Industries Limited
Manchester
M2 1HW
Director NameMr Darren Rose
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2020(3 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 21 December 2020)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence Address1 Marsden Street
C/O A2e Industries Limited
Manchester
M2 1HW

Location

Registered Address1 Marsden Street
C/O A2e Industries Limited
Manchester
M2 1HW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return21 April 2024 (4 days ago)
Next Return Due5 May 2025 (1 year from now)

Charges

7 April 2020Delivered on: 9 April 2020
Persons entitled: Realta Investments Ireland Dac Acting as Security Agent and Trustee for the Beneficiaries (As Defined in the Document Uploaded with This Filing)

Classification: A registered charge
Outstanding
19 December 2019Delivered on: 23 December 2019
Persons entitled: Realta Investments Ireland Dac

Classification: A registered charge
Particulars: Security interests (not expressed as floating charges) are created over the company's rights in, among other things, land, intellectual property and chattels (which would include ships and aircrafts). None is specified. See the instrument for more details.
Outstanding

Filing History

3 February 2021Termination of appointment of Darren Rose as a director on 21 December 2020 (1 page)
28 April 2020Confirmation statement made on 21 April 2020 with updates (4 pages)
27 April 2020Memorandum and Articles of Association (20 pages)
27 April 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
9 April 2020Registration of charge 101425300002, created on 7 April 2020 (105 pages)
16 March 2020Appointment of Mr Darren Rose as a director on 16 March 2020 (2 pages)
23 December 2019Registration of charge 101425300001, created on 19 December 2019 (96 pages)
14 December 2019Cessation of Aero Services Global Group Limited as a person with significant control on 13 December 2019 (1 page)
14 December 2019Notification of Asg Industrial Holdings Limited as a person with significant control on 13 December 2019 (2 pages)
10 December 2019Cessation of Said Amin Amiri as a person with significant control on 3 May 2019 (1 page)
10 December 2019Change of details for Aero Services Global Group Limited as a person with significant control on 1 July 2019 (2 pages)
10 December 2019Notification of Aero Services Global Group Limited as a person with significant control on 3 May 2019 (2 pages)
22 November 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
25 April 2019Confirmation statement made on 21 April 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
21 May 2018Appointment of Mr Alan Greenough as a director on 2 May 2018 (2 pages)
16 May 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
7 March 2018Appointment of Mr Glenn Richardson as a director on 7 February 2018 (2 pages)
7 March 2018Appointment of Mr Simon Christopher Weston as a director on 7 February 2018 (2 pages)
7 March 2018Appointment of Mr Jason David Aldridge as a director on 7 February 2018 (2 pages)
2 February 2018Registered office address changed from 1 Marsden Street Manchester M2 1HW England to 1 Marsden Street C/O a2E Industries Limited Manchester M2 1HW on 2 February 2018 (1 page)
21 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
12 May 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
1 February 2017Current accounting period shortened from 30 April 2017 to 31 March 2017 (1 page)
1 February 2017Current accounting period shortened from 30 April 2017 to 31 March 2017 (1 page)
22 April 2016Incorporation
Statement of capital on 2016-04-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 April 2016Incorporation
Statement of capital on 2016-04-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)