Company NameEuroavionics UK Ltd
DirectorPeter David Dillon
Company StatusActive
Company Number03744282
CategoryPrivate Limited Company
Incorporation Date31 March 1999(25 years, 1 month ago)
Previous NameAerotech UK Ltd

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Peter David Dillon
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2023(24 years, 8 months after company formation)
Appointment Duration4 months, 4 weeks
RoleGroup Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor 27 Greville Street
London
EC1N 8SU
Secretary NameCanute Secretaries Limited (Corporation)
StatusCurrent
Appointed31 January 2017(17 years, 10 months after company formation)
Appointment Duration7 years, 2 months
Correspondence AddressFifth Floor 27 Greville Street
London
EC1N 8SU
Director NameSarah Frances Rowlinson
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1999(1 week, 4 days after company formation)
Appointment Duration14 years, 4 months (resigned 08 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Newhouse Business Centre
Old Crawley Road
Horsham
West Sussex
RH12 4RU
Director NameMr Peter James Rowlinson
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1999(1 week, 4 days after company formation)
Appointment Duration16 years, 5 months (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Newhouse Business Centre
Old Crawley Road
Horsham
West Sussex
RH12 4RU
Secretary NamePeter James Rowlinson
NationalityBritish
StatusResigned
Appointed11 April 1999(1 week, 4 days after company formation)
Appointment Duration4 years, 10 months (resigned 01 March 2004)
RoleCompany Director
Correspondence Address17 Chesworth Gardens
Horsham
West Sussex
RH13 5AR
Director NameMr Simon James Smith
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(4 years, 11 months after company formation)
Appointment Duration11 years, 7 months (resigned 30 September 2015)
RoleSales & Marketing Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Newhouse Business Centre
Old Crawley Road
Horsham
West Sussex
RH12 4RU
Secretary NameMr Simon James Smith
NationalityBritish
StatusResigned
Appointed01 March 2004(4 years, 11 months after company formation)
Appointment Duration11 years, 7 months (resigned 30 September 2015)
RoleSales & Marketing Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Newhouse Business Centre
Old Crawley Road
Horsham
West Sussex
RH12 4RU
Director NameMr Sven Michael Bogner
Date of BirthOctober 1974 (Born 49 years ago)
NationalityGerman
StatusResigned
Appointed28 September 2015(16 years, 6 months after company formation)
Appointment Duration1 week, 3 days (resigned 08 October 2015)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressUnit 3 Newhouse Business Centre
Old Crawley Road
Horsham
West Sussex
RH12 4RU
Director NameMr Peter Martin Chambers
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2015(16 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAylesbury House, 17-18 Aylesbury Street
London
EC1R 0DB
Director NameMr Sven Michael Bogner
Date of BirthOctober 1974 (Born 49 years ago)
NationalityGerman
StatusResigned
Appointed31 January 2017(17 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 March 2021)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressAylesbury House, 17-18 Aylesbury Street
London
EC1R 0DB
Director NameMr Dieter Armin Buchdrucker
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed01 March 2021(21 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 November 2023)
RoleGeneral Manager
Country of ResidenceGermany
Correspondence AddressKarlsruher Strasse 91
75179 Pforzheim
Germany
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed31 March 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed31 March 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websiteaerotechuk.com
Telephone01403 790018
Telephone regionHorsham

Location

Registered AddressFifth Floor
27 Greville Street
London
EC1N 8SU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1000 at £1Euroavionics Gmbh
100.00%
Ordinary

Financials

Year2014
Net Worth£356,667
Cash£142,169
Current Liabilities£258,101

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 March 2024 (4 weeks ago)
Next Return Due14 April 2025 (11 months, 2 weeks from now)

Charges

22 January 2007Delivered on: 25 January 2007
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

1 March 2021Termination of appointment of Sven Michael Bogner as a director on 1 March 2021 (1 page)
1 March 2021Appointment of Mr Dieter Armin Buchdrucker as a director on 1 March 2021 (2 pages)
15 April 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
31 March 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
16 May 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
1 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
16 May 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
9 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
5 March 2018Withdrawal of a person with significant control statement on 5 March 2018 (2 pages)
5 March 2018Notification of Sven Michael Bogner as a person with significant control on 9 June 2017 (2 pages)
1 June 2017Termination of appointment of Peter Martin Chambers as a director on 31 May 2017 (1 page)
1 June 2017Termination of appointment of Peter Martin Chambers as a director on 31 May 2017 (1 page)
5 May 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
5 May 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
6 April 2017All of the property or undertaking has been released from charge 1 (2 pages)
6 April 2017All of the property or undertaking has been released from charge 1 (2 pages)
23 March 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
23 March 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
2 February 2017Registered office address changed from Unit 3 Newhouse Business Centre Old Crawley Road, Horsham West Sussex RH12 4RU to Aylesbury House, 17-18 Aylesbury Street London EC1R 0DB on 2 February 2017 (1 page)
2 February 2017Appointment of Mr Sven Michael Bogner as a director on 31 January 2017 (2 pages)
2 February 2017Appointment of Canute Secretaries Limited as a secretary on 31 January 2017 (2 pages)
2 February 2017Director's details changed for Mr Sven Michael Bogner on 31 January 2017 (2 pages)
2 February 2017Appointment of Canute Secretaries Limited as a secretary on 31 January 2017 (2 pages)
2 February 2017Registered office address changed from Unit 3 Newhouse Business Centre Old Crawley Road, Horsham West Sussex RH12 4RU to Aylesbury House, 17-18 Aylesbury Street London EC1R 0DB on 2 February 2017 (1 page)
2 February 2017Appointment of Mr Sven Michael Bogner as a director on 31 January 2017 (2 pages)
2 February 2017Director's details changed for Mr Sven Michael Bogner on 31 January 2017 (2 pages)
16 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
16 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
7 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1,000
(3 pages)
7 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1,000
(3 pages)
13 October 2015Termination of appointment of Simon James Smith as a secretary on 30 September 2015 (1 page)
13 October 2015Termination of appointment of Simon James Smith as a secretary on 30 September 2015 (1 page)
11 October 2015Appointment of Mr Peter Martin Chambers as a director on 8 October 2015 (2 pages)
11 October 2015Termination of appointment of Sven Michael Bogner as a director on 8 October 2015 (1 page)
11 October 2015Termination of appointment of Sven Michael Bogner as a director on 8 October 2015 (1 page)
11 October 2015Appointment of Mr Sven Michael Bogner as a director on 28 September 2015 (2 pages)
11 October 2015Termination of appointment of Sven Michael Bogner as a director on 8 October 2015 (1 page)
11 October 2015Appointment of Mr Peter Martin Chambers as a director on 8 October 2015 (2 pages)
11 October 2015Appointment of Mr Sven Michael Bogner as a director on 28 September 2015 (2 pages)
11 October 2015Appointment of Mr Peter Martin Chambers as a director on 8 October 2015 (2 pages)
8 October 2015Termination of appointment of Simon James Smith as a director on 30 September 2015 (1 page)
8 October 2015Termination of appointment of Peter James Rowlinson as a director on 30 September 2015 (1 page)
8 October 2015Termination of appointment of Peter James Rowlinson as a director on 30 September 2015 (1 page)
8 October 2015Termination of appointment of Simon James Smith as a director on 30 September 2015 (1 page)
2 July 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
2 July 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
15 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1,000
(4 pages)
15 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1,000
(4 pages)
1 September 2014Company name changed aerotech uk LTD\certificate issued on 01/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-01
(3 pages)
1 September 2014Company name changed aerotech uk LTD\certificate issued on 01/09/14
  • NM01 ‐ Change of name by resolution
(3 pages)
22 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
22 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
11 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1,000
(5 pages)
11 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1,000
(5 pages)
28 January 2014Memorandum and Articles of Association (3 pages)
28 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 January 2014Memorandum and Articles of Association (3 pages)
26 September 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
26 September 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
8 August 2013Termination of appointment of Sarah Rowlinson as a director (1 page)
8 August 2013Termination of appointment of Sarah Rowlinson as a director (1 page)
6 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
6 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
16 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
23 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
23 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
14 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
14 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
6 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
6 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
14 April 2011Director's details changed for Mr Simon James Smith on 14 April 2011 (2 pages)
14 April 2011Director's details changed for Mr Simon James Smith on 14 April 2011 (2 pages)
14 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
14 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
12 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
12 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
27 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (8 pages)
27 April 2010Secretary's details changed for Mr Simon James Smith on 31 March 2010 (1 page)
27 April 2010Director's details changed for Peter James Rowlinson on 31 March 2010 (2 pages)
27 April 2010Director's details changed for Sarah Frances Rowlinson on 31 March 2010 (2 pages)
27 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (8 pages)
27 April 2010Director's details changed for Peter James Rowlinson on 31 March 2010 (2 pages)
27 April 2010Secretary's details changed for Mr Simon James Smith on 31 March 2010 (1 page)
27 April 2010Director's details changed for Sarah Frances Rowlinson on 31 March 2010 (2 pages)
30 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
30 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 April 2009Return made up to 31/03/09; full list of members (6 pages)
14 April 2009Return made up to 31/03/09; full list of members (6 pages)
10 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 April 2008Director's change of particulars / sarah rowlinson / 05/05/2007 (1 page)
24 April 2008Director's change of particulars / peter rowlinson / 05/05/2007 (1 page)
24 April 2008Director's change of particulars / peter rowlinson / 05/05/2007 (1 page)
24 April 2008Return made up to 31/03/08; full list of members (6 pages)
24 April 2008Director's change of particulars / sarah rowlinson / 05/05/2007 (1 page)
24 April 2008Return made up to 31/03/08; full list of members (6 pages)
4 July 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
4 July 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
24 April 2007Return made up to 31/03/07; full list of members (4 pages)
24 April 2007Return made up to 31/03/07; full list of members (4 pages)
25 January 2007Particulars of mortgage/charge (3 pages)
25 January 2007Particulars of mortgage/charge (3 pages)
3 June 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
3 June 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
31 March 2006Director's particulars changed (1 page)
31 March 2006Return made up to 31/03/06; full list of members (5 pages)
31 March 2006Director's particulars changed (1 page)
31 March 2006Director's particulars changed (1 page)
31 March 2006Return made up to 31/03/06; full list of members (5 pages)
31 March 2006Director's particulars changed (1 page)
10 June 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
10 June 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
19 April 2005Return made up to 31/03/05; full list of members (4 pages)
19 April 2005Return made up to 31/03/05; full list of members (4 pages)
7 June 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
7 June 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
27 April 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
27 April 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
18 March 2004Secretary resigned (1 page)
18 March 2004Secretary resigned (1 page)
18 March 2004New secretary appointed;new director appointed (2 pages)
18 March 2004New secretary appointed;new director appointed (2 pages)
9 June 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
9 June 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
8 April 2003Return made up to 31/03/03; full list of members (8 pages)
8 April 2003Return made up to 31/03/03; full list of members (8 pages)
13 May 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
13 May 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
4 April 2002Return made up to 31/03/02; full list of members (6 pages)
4 April 2002Return made up to 31/03/02; full list of members (6 pages)
27 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 June 2001£ nc 100/5000 22/03/01 (1 page)
27 June 2001£ nc 100/5000 22/03/01 (1 page)
21 May 2001Full accounts made up to 31 March 2001 (13 pages)
21 May 2001Full accounts made up to 31 March 2001 (13 pages)
20 April 2001Return made up to 31/03/01; full list of members (6 pages)
20 April 2001Return made up to 31/03/01; full list of members (6 pages)
31 May 2000Full accounts made up to 31 March 2000 (11 pages)
31 May 2000Full accounts made up to 31 March 2000 (11 pages)
13 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 September 1999Ad 07/09/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 September 1999Ad 07/09/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 April 1999Director resigned (1 page)
20 April 1999Secretary resigned (1 page)
20 April 1999New secretary appointed;new director appointed (2 pages)
20 April 1999New secretary appointed;new director appointed (2 pages)
20 April 1999Secretary resigned (1 page)
20 April 1999New director appointed (2 pages)
20 April 1999New director appointed (2 pages)
20 April 1999Director resigned (1 page)
31 March 1999Incorporation (14 pages)
31 March 1999Incorporation (14 pages)