Company NameAERO Services Global Group Limited
Company StatusActive
Company Number11843593
CategoryPrivate Limited Company
Incorporation Date25 February 2019(5 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Alan Edward Greenough
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2019(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressC/O A2e Industries No.1 Marsden Street
Manchester
M2 1HW
Director NameMr William Robert John Rawkins
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2019(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O A2e Industries No.1 Marsden Street
Manchester
M2 1HW
Director NameMr Said Amin Amiri
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2019(same day as company formation)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressC/O A2e Industries No.1 Marsden Street
Manchester
M2 1HW
Director NameMr Jason David Aldridge
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2019(2 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo 1 Marsden Street
Manchester
M2 1HW
Director NameMr Glenn Richardson
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2019(2 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Marsden Street
Manchester
M2 1HW
Director NameMr Simon Christopher Weston
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2019(2 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo. 1 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(3 years, 2 months after company formation)
Appointment Duration1 year, 10 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressC/O A2e Industries No.1 Marsden Street
Manchester
M2 1HW
Director NameMr Darren Rose
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2019(2 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo 1 Marsden Street
Manchester
M2 1HW

Location

Registered AddressC/O A2e Industries
No.1 Marsden Street
Manchester
M2 1HW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return24 February 2023 (1 year, 1 month ago)
Next Return Due9 March 2024 (overdue)

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
28 June 2019Delivered on: 2 July 2019
Persons entitled: Close Brothers Limited (The “Security Trustee”)

Classification: A registered charge
Outstanding

Filing History

10 October 2023Appointment of Mr Alan Mitchell Shaffran as a director on 29 September 2023 (2 pages)
15 June 2023Termination of appointment of Alan Edward Greenough as a director on 14 June 2023 (1 page)
3 April 2023Group of companies' accounts made up to 31 March 2022 (53 pages)
27 February 2023Confirmation statement made on 24 February 2023 with updates (71 pages)
19 May 2022Appointment of Mr Stephen Biddelstone as a director on 19 May 2022 (2 pages)
19 May 2022Director's details changed for Mr Stephen Biddelstone on 19 May 2022 (2 pages)
6 April 2022Group of companies' accounts made up to 31 March 2021 (54 pages)
7 March 2022Confirmation statement made on 24 February 2022 with updates (73 pages)
13 May 2021Confirmation statement made on 24 February 2021 with updates (65 pages)
24 March 2021Cessation of Said Amin Amiri as a person with significant control on 4 March 2021 (1 page)
24 March 2021Notification of Pasargad 1 Limited as a person with significant control on 4 March 2021 (2 pages)
16 March 2021Statement of capital following an allotment of shares on 3 March 2021
  • GBP 10,692,396.47
(41 pages)
14 March 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
14 March 2021Memorandum and Articles of Association (57 pages)
3 February 2021Termination of appointment of Darren Rose as a director on 21 December 2020 (1 page)
13 October 2020Group of companies' accounts made up to 7 April 2020 (60 pages)
28 April 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Documents 07/04/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
28 April 2020Memorandum and Articles of Association (53 pages)
22 April 2020Change of details for Mr Said Amin Amiri as a person with significant control on 7 April 2020 (2 pages)
22 April 2020Statement of capital following an allotment of shares on 7 April 2020
  • GBP 10,675,816.47
(39 pages)
9 April 2020Registration of charge 118435930003, created on 7 April 2020 (105 pages)
6 March 2020Confirmation statement made on 24 February 2020 with updates (28 pages)
10 January 2020Statement of capital following an allotment of shares on 19 December 2019
  • GBP 1,263,791.47
(31 pages)
6 January 2020Second filing of a statement of capital following an allotment of shares on 3 May 2019
  • GBP 1,250,901.47
(31 pages)
31 December 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(49 pages)
23 December 2019Registration of charge 118435930002, created on 19 December 2019 (96 pages)
19 December 2019Satisfaction of charge 118435930001 in full (1 page)
11 December 2019Change of details for Mr Said Amin Amiri as a person with significant control on 3 May 2019 (2 pages)
11 December 2019Change of details for Mr Said Amin Amiri as a person with significant control on 3 May 2019 (2 pages)
9 December 2019Change of details for Mr Said Amin Amiri as a person with significant control on 3 May 2019 (2 pages)
9 December 2019Current accounting period extended from 28 February 2020 to 31 March 2020 (1 page)
17 July 2019Statement of capital following an allotment of shares on 3 May 2019
  • GBP 1,250,900.47
  • ANNOTATION Clarification a second filed SH01 was registered on 06/01/2019.
(31 pages)
2 July 2019Registration of charge 118435930001, created on 28 June 2019 (43 pages)
2 July 2019Sub-division of shares on 3 May 2019 (5 pages)
11 June 2019Change of share class name or designation (2 pages)
11 June 2019Appointment of Mr Darren Rose as a director on 3 May 2019 (2 pages)
11 June 2019Appointment of Mr Jason David Aldridge as a director on 3 May 2019 (2 pages)
11 June 2019Appointment of Mr Glenn Richardson as a director on 3 May 2019 (2 pages)
11 June 2019Appointment of Mr Simon Weston as a director on 3 May 2019 (2 pages)
4 June 2019Resolutions
  • RES13 ‐ Sub division 03/05/2019
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(51 pages)
25 February 2019Incorporation
Statement of capital on 2019-02-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)