Company NameAERL Holding Limited
DirectorsDavid James Macphail and John Archibald Monkcom
Company StatusActive
Company Number09481224
CategoryPrivate Limited Company
Incorporation Date10 March 2015(9 years, 1 month ago)

Business Activity

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

Directors

Director NameMr David James Macphail
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2022(7 years, 8 months after company formation)
Appointment Duration1 year, 5 months
RoleGroup Treasurer
Country of ResidenceEngland
Correspondence AddressWaterside Harmondsworth
West Drayton
UB7 0GB
Director NameMr John Archibald Monkcom
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2023(8 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaterside Harmondsworth
West Drayton
UB7 0GB
Director NameMr William Matthew Walsh
Date of BirthOctober 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed10 March 2015(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressIag Waterside Haa2
PO Box 365
Harmondsworth
Middlesex
UB7 0GB
Director NameEnrique Dupuy De LÔMe ChÁVarr
Date of BirthMarch 1957 (Born 67 years ago)
NationalitySpanish
StatusResigned
Appointed10 March 2015(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address2 World Business Centre Newall Road
London Heathrow Airport
TW6 2SF
Director NameChristopher Mark Haynes
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2015(same day as company formation)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressIag Waterside Haa2
PO Box 365
Harmondsworth
Middlesex
UB7 0GB
Director NameMarcia Yor Ing Lin
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2017(2 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 06 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside PO Box 365, Speedbird Way
Harmondsworth
West Drayton
UB7 0GB

Location

Registered AddressWaterside
Harmondsworth
West Drayton
UB7 0GB
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

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

Returns

Latest Return10 March 2024 (1 month, 2 weeks ago)
Next Return Due24 March 2025 (11 months from now)

Charges

2 September 2015Delivered on: 3 September 2015
Persons entitled: Landesbank Hessen-Thüringen Girozentrale

Classification: A registered charge
Outstanding

Filing History

15 March 2024Confirmation statement made on 10 March 2024 with no updates (3 pages)
28 July 2023Full accounts made up to 31 December 2022 (19 pages)
13 June 2023Appointment of Mr John Archibald Monkcom as a director on 6 June 2023 (2 pages)
30 March 2023Confirmation statement made on 10 March 2023 with no updates (3 pages)
30 November 2022Appointment of Mr David James Macphail as a director on 18 November 2022 (2 pages)
30 November 2022Termination of appointment of Christopher Mark Haynes as a director on 18 November 2022 (1 page)
30 September 2022Full accounts made up to 31 December 2021 (18 pages)
16 March 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
25 May 2021Full accounts made up to 31 December 2020 (17 pages)
17 May 2021Termination of appointment of Marcia Yor Ing Lin as a director on 6 May 2021 (1 page)
15 April 2021Confirmation statement made on 10 March 2021 with updates (4 pages)
8 October 2020Full accounts made up to 31 December 2019 (17 pages)
24 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
20 September 2019Satisfaction of charge 094812240001 in full (1 page)
13 September 2019Full accounts made up to 31 December 2018 (18 pages)
18 June 2019Termination of appointment of Enrique Dupuy De Lôme Chávarr as a director on 17 June 2019 (1 page)
11 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
2 October 2018Full accounts made up to 31 December 2017 (18 pages)
22 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
2 January 2018Appointment of Marcia Yor Ing Lin as a director on 20 December 2017 (2 pages)
2 January 2018Termination of appointment of William Matthew Walsh as a director on 20 December 2017 (1 page)
28 September 2017Full accounts made up to 31 December 2016 (17 pages)
28 September 2017Full accounts made up to 31 December 2016 (17 pages)
21 March 2017Statement of capital following an allotment of shares on 21 March 2017
  • EUR 760,000,000
  • GBP 1
(3 pages)
21 March 2017Statement of capital following an allotment of shares on 21 March 2017
  • EUR 760,000,000
  • GBP 1
(3 pages)
17 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
7 October 2016Full accounts made up to 31 December 2015 (17 pages)
7 October 2016Full accounts made up to 31 December 2015 (17 pages)
13 September 2016Director's details changed for Mr William Matthew Walsh on 5 September 2016 (2 pages)
13 September 2016Director's details changed for Mr William Matthew Walsh on 5 September 2016 (2 pages)
9 September 2016Director's details changed for Christopher Mark Haynes on 5 September 2016 (2 pages)
9 September 2016Registered office address changed from 2 World Business Centre Newall Road London Heathrow Airport TW6 2SF United Kingdom to Waterside Harmondsworth West Drayton UB7 0GB on 9 September 2016 (1 page)
9 September 2016Registered office address changed from 2 World Business Centre Newall Road London Heathrow Airport TW6 2SF United Kingdom to Waterside Harmondsworth West Drayton UB7 0GB on 9 September 2016 (1 page)
9 September 2016Director's details changed for Christopher Mark Haynes on 5 September 2016 (2 pages)
23 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
(5 pages)
23 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
(5 pages)
3 September 2015Registration of charge 094812240001, created on 2 September 2015 (36 pages)
3 September 2015Registration of charge 094812240001, created on 2 September 2015 (36 pages)
3 September 2015Registration of charge 094812240001, created on 2 September 2015 (36 pages)
26 April 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (3 pages)
26 April 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (3 pages)
12 March 2015Appointment of Mr William Walsh as a director on 10 March 2015 (2 pages)
12 March 2015Appointment of Mr William Walsh as a director on 10 March 2015 (2 pages)
10 March 2015Incorporation
Statement of capital on 2015-03-10
  • GBP 1
(40 pages)
10 March 2015Incorporation
Statement of capital on 2015-03-10
  • GBP 1
(40 pages)