Company NameAvantus Aerospace Limited
Company StatusActive
Company Number07517842
CategoryPrivate Limited Company
Incorporation Date4 February 2011(13 years, 2 months ago)
Previous NamesBDC Bidco 55 Limited and Shimtech Industries Limited

Business Activity

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

Directors

Director NameMr Alastair Scott Fanning
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2011(8 months, 3 weeks after company formation)
Appointment Duration12 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address7a/B Millington Road
Hayes
Middlesex
UB3 4AZ
Director NameMr Inigo Villagarcia Iturriondo
Date of BirthDecember 1979 (Born 44 years ago)
NationalitySpanish
StatusCurrent
Appointed22 July 2021(10 years, 5 months after company formation)
Appointment Duration2 years, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7a/B Millington Road
Hayes
Middlesex
UB3 4AZ
Director NameMr Richard Swainson
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2021(10 years, 9 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7a/B Millington Road
Hayes
Middlesex
UB3 4AZ
Director NameMr Richard Heath
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2024(12 years, 11 months after company formation)
Appointment Duration3 months, 1 week
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address7a/B Millington Road
Hayes
Middlesex
UB3 4AZ
Director NameMr Charles Stuart John Barter
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address30 Warwick Street
London
W1B 5AL
Director NameMr Paul Richard Gunner
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Warwick Street
London
W1B 5AL
Director NameMr Adrian Willetts
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2011(5 months, 1 week after company formation)
Appointment Duration4 weeks, 1 day (resigned 11 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Warwick Street
London
W1B 5AL
Director NameTimothy Charles Fedden Thomas
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2011(6 months, 1 week after company formation)
Appointment Duration1 month, 3 weeks (resigned 03 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Warwick Street
London
W1B 5AL
Director NameAdrian Willetts
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2011(6 months, 3 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 04 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Warwick Street
London
W1B 5AL
Director NameMr Clive John Snowdon
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2011(8 months after company formation)
Appointment Duration3 years, 7 months (resigned 27 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7a/B Millington Road
Hayes
Middlesex
UB3 4AZ
Director NameMr Howard Fraser Kimberley
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2011(8 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7a/B Millington Road
Hayes
Middlesex
UB3 4AZ
Director NameMr Heath Denis Batwell
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityIrish
StatusResigned
Appointed14 February 2019(8 years after company formation)
Appointment Duration2 years, 5 months (resigned 22 July 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 A/B Millington Road
Hayes
Middlesex
UB3 4AZ
Director NameMr Matthew Giggle
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2019(8 years after company formation)
Appointment Duration2 years, 9 months (resigned 19 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7a/B Millington Road
Hayes
Middlesex
UB3 4AZ
Director NameMr Christopher Eric Smith
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2019(8 years after company formation)
Appointment Duration4 years, 10 months (resigned 05 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 A/B Millington Road
Hayes
Middlesex
UB3 4AZ

Contact

Websiteshimtechgroup.com
Telephone020 85717139
Telephone regionLondon

Location

Registered Address7a/B Millington Road
Hayes
Middlesex
UB3 4AZ
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardPinkwell
Built Up AreaGreater London

Shareholders

394.6m at $0.01Shimtech Industries Midco LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,166,346
Net Worth-£11,256,228
Current Liabilities£17,929,316

Accounts

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

Returns

Latest Return1 April 2024 (3 weeks, 1 day ago)
Next Return Due15 April 2025 (11 months, 3 weeks from now)

Charges

30 November 2021Delivered on: 1 December 2021
Persons entitled: Ares Management Limited

Classification: A registered charge
Outstanding
31 March 2020Delivered on: 1 April 2020
Persons entitled: Ares Management Limited

Classification: A registered charge
Outstanding
7 March 2019Delivered on: 8 March 2019
Persons entitled: Ares Management Limited

Classification: A registered charge
Outstanding
6 October 2015Delivered on: 6 October 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
28 May 2015Delivered on: 2 June 2015
Persons entitled: Ares Management Limited

Classification: A registered charge
Outstanding
24 April 2014Delivered on: 30 April 2014
Persons entitled: Lloyds Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
28 October 2011Delivered on: 2 November 2011
Persons entitled: Lloyds Tsb Bank PLC (As Security Trustee)

Classification: Insurance assignment of keyman policies
Secured details: All monies due or to become due from any obligor to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The keyman policies together with all right and remedies in coneection with and the full benefit of the keyman policies see image for full details.
Outstanding
30 June 2023Delivered on: 7 July 2023
Persons entitled: Ares Management Limited

Classification: A registered charge
Outstanding
26 August 2011Delivered on: 31 August 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from any present or future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
4 October 2011Delivered on: 8 October 2011
Satisfied on: 15 October 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currency unit, and the debt or debts from time to time owing by the bank.
Fully Satisfied

Filing History

1 April 2020Registration of charge 075178420008, created on 31 March 2020 (54 pages)
1 April 2020Change of details for Shimtech Industries Holdco2 Limited as a person with significant control on 26 February 2020 (2 pages)
1 April 2020Confirmation statement made on 1 April 2020 with updates (4 pages)
26 February 2020Confirmation statement made on 3 February 2020 with updates (4 pages)
26 February 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-26
(3 pages)
27 December 2019Full accounts made up to 31 March 2019 (19 pages)
29 November 2019Statement of capital following an allotment of shares on 7 November 2019
  • USD 4,024,120
(4 pages)
16 May 2019Full accounts made up to 31 March 2018 (19 pages)
12 March 2019Appointment of Mr Matthew Giggle as a director on 14 February 2019 (2 pages)
8 March 2019Registration of charge 075178420007, created on 7 March 2019 (52 pages)
25 February 2019Appointment of Mr Christopher Eric Smith as a director on 14 February 2019 (2 pages)
25 February 2019Appointment of Mr Heath Denis Batwell as a director on 14 February 2019 (2 pages)
22 February 2019Termination of appointment of Howard Fraser Kimberley as a director on 31 December 2018 (1 page)
4 February 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
5 February 2018Cessation of Shimtech Industries Midco Limited as a person with significant control on 29 November 2017 (1 page)
5 February 2018Confirmation statement made on 3 February 2018 with updates (4 pages)
5 February 2018Notification of Shimtech Industries Holdco2 Limited as a person with significant control on 29 November 2017 (2 pages)
12 December 2017Full accounts made up to 31 March 2017 (19 pages)
12 December 2017Full accounts made up to 31 March 2017 (19 pages)
6 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
26 September 2016Full accounts made up to 31 March 2016 (19 pages)
26 September 2016Full accounts made up to 31 March 2016 (19 pages)
11 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • USD 3,946,120
(3 pages)
11 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • USD 3,946,120
(3 pages)
21 December 2015Full accounts made up to 31 March 2015 (18 pages)
21 December 2015Full accounts made up to 31 March 2015 (18 pages)
15 October 2015Satisfaction of charge 2 in full (4 pages)
15 October 2015Satisfaction of charge 2 in full (4 pages)
6 October 2015Registration of charge 075178420006, created on 6 October 2015 (32 pages)
6 October 2015Registration of charge 075178420006, created on 6 October 2015 (32 pages)
17 June 2015Termination of appointment of Clive John Snowdon as a director on 27 May 2015 (2 pages)
17 June 2015Termination of appointment of Clive John Snowdon as a director on 27 May 2015 (2 pages)
2 June 2015Registration of charge 075178420005, created on 28 May 2015 (15 pages)
2 June 2015Registration of charge 075178420005, created on 28 May 2015 (15 pages)
17 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • USD 3,946,120
(4 pages)
17 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • USD 3,946,120
(4 pages)
17 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • USD 3,946,120
(4 pages)
23 December 2014Full accounts made up to 31 March 2014 (18 pages)
23 December 2014Full accounts made up to 31 March 2014 (18 pages)
30 April 2014Registration of charge 075178420004 (61 pages)
30 April 2014Registration of charge 075178420004 (61 pages)
3 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • USD 3,946,120
(4 pages)
3 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • USD 3,946,120
(4 pages)
3 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • USD 3,946,120
(4 pages)
31 July 2013Full accounts made up to 31 March 2013 (19 pages)
31 July 2013Full accounts made up to 31 March 2013 (19 pages)
11 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
8 November 2012Full accounts made up to 31 March 2012 (18 pages)
8 November 2012Full accounts made up to 31 March 2012 (18 pages)
30 May 2012Termination of appointment of Adrian Willetts as a director (2 pages)
30 May 2012Termination of appointment of Adrian Willetts as a director (2 pages)
21 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
21 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
21 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
20 February 2012Appointment of Mr Alastair Scott Fanning as a director (2 pages)
20 February 2012Appointment of Mr Alastair Scott Fanning as a director (2 pages)
3 November 2011Director's details changed for Clive John Snowdon on 28 October 2011 (3 pages)
3 November 2011Director's details changed for Clive John Snowdon on 28 October 2011 (3 pages)
2 November 2011Particulars of a mortgage or charge / charge no: 3 (16 pages)
2 November 2011Particulars of a mortgage or charge / charge no: 3 (16 pages)
27 October 2011Registered office address changed from 30 Warwick Street London W1B 5AL on 27 October 2011 (2 pages)
27 October 2011Current accounting period extended from 28 February 2012 to 31 March 2012 (3 pages)
27 October 2011Current accounting period extended from 28 February 2012 to 31 March 2012 (3 pages)
27 October 2011Registered office address changed from 30 Warwick Street London W1B 5AL on 27 October 2011 (2 pages)
17 October 2011Statement of capital following an allotment of shares on 4 October 2011
  • USD 3,946,120
(4 pages)
17 October 2011Consolidation of shares on 4 October 2011 (5 pages)
17 October 2011Consolidation of shares on 4 October 2011 (5 pages)
17 October 2011Sub-division of shares on 4 October 2011 (5 pages)
17 October 2011Consolidation of shares on 4 October 2011 (5 pages)
17 October 2011Redenomination of shares. Statement of capital 4 October 2011 (4 pages)
17 October 2011Statement of capital following an allotment of shares on 4 October 2011
  • USD 3,946,120
(4 pages)
17 October 2011Statement of capital following an allotment of shares on 4 October 2011
  • USD 3,946,120
(4 pages)
17 October 2011Sub-division of shares on 4 October 2011 (5 pages)
17 October 2011Sub-division of shares on 4 October 2011 (5 pages)
17 October 2011Redenomination of shares. Statement of capital 4 October 2011 (4 pages)
17 October 2011Redenomination of shares. Statement of capital 4 October 2011 (4 pages)
11 October 2011Termination of appointment of Adrian Willetts as a director (2 pages)
11 October 2011Appointment of Clive John Snowdon as a director (3 pages)
11 October 2011Appointment of Howard Fraser Kimberley as a director (3 pages)
11 October 2011Appointment of Clive John Snowdon as a director (3 pages)
11 October 2011Termination of appointment of Timothy Thomas as a director (2 pages)
11 October 2011Termination of appointment of Timothy Thomas as a director (2 pages)
11 October 2011Termination of appointment of Adrian Willetts as a director (2 pages)
11 October 2011Appointment of Howard Fraser Kimberley as a director (3 pages)
11 October 2011Resolutions
  • RES13 ‐ Conflict of interest/subdivided/consolidated 04/10/2011
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
11 October 2011Resolutions
  • RES13 ‐ Conflict of interest/subdivided/consolidated 04/10/2011
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
8 October 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 October 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 September 2011Company name changed bdc bidco 55 LIMITED\certificate issued on 08/09/11
  • RES15 ‐ Change company name resolution on 2011-09-07
(3 pages)
8 September 2011Change of name notice (2 pages)
8 September 2011Company name changed bdc bidco 55 LIMITED\certificate issued on 08/09/11
  • RES15 ‐ Change company name resolution on 2011-09-07
(3 pages)
8 September 2011Change of name notice (2 pages)
7 September 2011Appointment of Timothy Charles Fedden Thomas as a director (3 pages)
7 September 2011Termination of appointment of Adrian Willetts as a director (2 pages)
7 September 2011Termination of appointment of Adrian Willetts as a director (2 pages)
7 September 2011Appointment of Adrian Willetts as a director (3 pages)
7 September 2011Appointment of Adrian Willetts as a director (3 pages)
7 September 2011Appointment of Timothy Charles Fedden Thomas as a director (3 pages)
31 August 2011Particulars of a mortgage or charge / charge no: 1 (19 pages)
31 August 2011Particulars of a mortgage or charge / charge no: 1 (19 pages)
26 July 2011Appointment of Adrian Willetts as a director (2 pages)
26 July 2011Appointment of Adrian Willetts as a director (2 pages)
18 July 2011Termination of appointment of Paul Gunner as a director (2 pages)
18 July 2011Termination of appointment of Charles Barter as a director (2 pages)
18 July 2011Termination of appointment of Paul Gunner as a director (2 pages)
18 July 2011Termination of appointment of Charles Barter as a director (2 pages)
4 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
4 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)