Company NameAEI Air (Holdings) Limited
Company StatusActive
Company Number07448916
CategoryPrivate Limited Company
Incorporation Date23 November 2010(13 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Simon Nicholas Trent Angel
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2012(1 year, 1 month after company formation)
Appointment Duration12 years, 3 months
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameMs Madeleine Angel
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2017(6 years, 1 month after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameMr Paul Stephen Knott
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2017(6 years, 1 month after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameNorman William Angel
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameMrs Zelda Pamela Angel
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2011(3 months, 4 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 20 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameMr Ian Alistair Dennis
Date of BirthJune 1957 (Born 66 years ago)
NationalityAustralian
StatusResigned
Appointed23 April 2019(8 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 September 2021)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameMr Ben Greene
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityAustralian
StatusResigned
Appointed23 April 2019(8 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 02 August 2022)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address35 Ballards Lane
London
N3 1XW
Secretary NameMr Peter John Short
StatusResigned
Appointed23 April 2019(8 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 02 August 2022)
RoleCompany Director
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameMr Morgan Aaron Bryant
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityAustralian
StatusResigned
Appointed11 April 2022(11 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 02 August 2022)
RoleBarrister & Solicitor
Country of ResidenceAustralia
Correspondence Address35 Ballards Lane
London
N3 1XW

Contact

Websiteaei-systems.com
Email address[email protected]
Telephone01344 636200
Telephone regionBracknell

Location

Registered Address35 Ballards Lane
London
N3 1XW
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

51 at £1Zelda Pamela Angel
51.00%
Ordinary
49 at £1Simon Nicholas Trent Angel
49.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 April 2023 (12 months ago)
Next Return Due8 May 2024 (2 weeks, 3 days from now)

Charges

27 July 2022Delivered on: 16 August 2022
Persons entitled: Samsun Yurt Savunma Sanayi A.S.

Classification: A registered charge
Outstanding

Filing History

23 November 2020Confirmation statement made on 23 November 2020 with no updates (3 pages)
16 April 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
25 November 2019Confirmation statement made on 23 November 2019 with updates (4 pages)
9 August 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
15 July 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
15 July 2019Memorandum and Articles of Association (25 pages)
25 April 2019Appointment of Mr Peter John Short as a secretary on 23 April 2019 (2 pages)
25 April 2019Appointment of Mr Ben Greene as a director on 23 April 2019 (2 pages)
25 April 2019Appointment of Mr Ian Alistair Dennis as a director on 23 April 2019 (2 pages)
29 November 2018Confirmation statement made on 23 November 2018 with updates (4 pages)
2 October 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
27 November 2017Confirmation statement made on 23 November 2017 with updates (5 pages)
27 November 2017Confirmation statement made on 23 November 2017 with updates (5 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
3 March 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
3 March 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
28 February 2017Statement of capital following an allotment of shares on 18 January 2017
  • GBP 100
(4 pages)
28 February 2017Statement of capital following an allotment of shares on 18 January 2017
  • GBP 100
(4 pages)
16 February 2017Appointment of Paul Stephen Knott as a director on 18 January 2017 (3 pages)
16 February 2017Appointment of Madeleine Angel as a director on 18 January 2017 (3 pages)
16 February 2017Appointment of Madeleine Angel as a director on 18 January 2017 (3 pages)
16 February 2017Appointment of Paul Stephen Knott as a director on 18 January 2017 (3 pages)
23 November 2016Confirmation statement made on 23 November 2016 with updates (9 pages)
23 November 2016Confirmation statement made on 23 November 2016 with updates (9 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
25 August 2016Purchase of own shares. (3 pages)
25 August 2016Purchase of own shares. (3 pages)
25 August 2016Cancellation of shares. Statement of capital on 20 July 2016
  • GBP 49
(6 pages)
25 August 2016Termination of appointment of Zelda Pamela Angel as a director on 20 July 2016 (2 pages)
25 August 2016Termination of appointment of Zelda Pamela Angel as a director on 20 July 2016 (2 pages)
25 August 2016Cancellation of shares. Statement of capital on 20 July 2016
  • GBP 49
(6 pages)
7 July 2016Director's details changed for Mrs Zelda Pamela Angel on 6 April 2016 (2 pages)
7 July 2016Director's details changed for Mrs Zelda Pamela Angel on 6 April 2016 (2 pages)
24 November 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(3 pages)
24 November 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(3 pages)
11 November 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
11 November 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
24 November 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(3 pages)
24 November 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(3 pages)
4 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
4 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
25 November 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(3 pages)
25 November 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(3 pages)
26 April 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
26 April 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
17 December 2012Termination of appointment of Norman Angel as a director (1 page)
17 December 2012Termination of appointment of Norman Angel as a director (1 page)
28 November 2012Annual return made up to 23 November 2012 with a full list of shareholders (4 pages)
28 November 2012Annual return made up to 23 November 2012 with a full list of shareholders (4 pages)
13 June 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
13 June 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
23 May 2012Memorandum and Articles of Association (37 pages)
23 May 2012Memorandum and Articles of Association (37 pages)
14 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
14 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
12 January 2012Appointment of Mr Simon Nicholas Trent Angel as a director (2 pages)
12 January 2012Appointment of Mr Simon Nicholas Trent Angel as a director (2 pages)
28 November 2011Annual return made up to 23 November 2011 with a full list of shareholders (3 pages)
28 November 2011Annual return made up to 23 November 2011 with a full list of shareholders (3 pages)
22 March 2011Appointment of Mrs Zelda Pamela Angel as a director (2 pages)
22 March 2011Appointment of Mrs Zelda Pamela Angel as a director (2 pages)
17 January 2011Statement of capital following an allotment of shares on 6 January 2011
  • GBP 100
(4 pages)
17 January 2011Statement of capital following an allotment of shares on 6 January 2011
  • GBP 100
(4 pages)
17 January 2011Statement of capital following an allotment of shares on 6 January 2011
  • GBP 100
(4 pages)
10 January 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
10 January 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
23 November 2010Incorporation (43 pages)
23 November 2010Incorporation (43 pages)