AVIMO MIDDLE EAST LIMITED
Overview
| Company Name | AVIMO MIDDLE EAST LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00951831 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of AVIMO MIDDLE EAST LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is AVIMO MIDDLE EAST LIMITED located?
| Registered Office Address | 350 Longwater Avenue Green Park RG2 6GF Reading Berkshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AVIMO MIDDLE EAST LIMITED?
| Company Name | From | Until |
|---|---|---|
| U.S.H. INTERNATIONAL LIMITED | Apr 03, 1991 | Apr 03, 1991 |
| AVS EUROPE LIMITED | Dec 28, 1989 | Dec 28, 1989 |
| UNITED EQUIPMENT LIMITED | Apr 10, 1969 | Apr 10, 1969 |
What are the latest accounts for AVIMO MIDDLE EAST LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for AVIMO MIDDLE EAST LIMITED?
| Last Confirmation Statement Made Up To | Apr 18, 2026 |
|---|---|
| Next Confirmation Statement Due | May 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 18, 2025 |
| Overdue | No |
What are the latest filings for AVIMO MIDDLE EAST LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Change of details for Thales Sa as a person with significant control on Nov 05, 2025 | 2 pages | PSC05 | ||
Notification of Thales Sa as a person with significant control on Nov 05, 2025 | 1 pages | PSC02 | ||
Withdrawal of a person with significant control statement on Nov 27, 2025 | 2 pages | PSC09 | ||
Auditor's resignation | 2 pages | AUD | ||
Appointment of Mr Thierry Denis Etienne Gentgen as a director on Jul 14, 2025 | 2 pages | AP01 | ||
Termination of appointment of Christopher William Hindle as a director on Jul 14, 2025 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2024 | 25 pages | AA | ||
Confirmation statement made on Apr 18, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 24 pages | AA | ||
Director's details changed for Mr Christopher William Hindle on Aug 19, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Apr 18, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 24 pages | AA | ||
Director's details changed for Mr Christopher William Hindle on Aug 02, 2023 | 2 pages | CH01 | ||
Appointment of Mr Christopher William Hindle as a director on Aug 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Ewen Angus Mccrorie as a director on Aug 01, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Apr 18, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 23 pages | AA | ||
Confirmation statement made on Apr 25, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 24 pages | AA | ||
Confirmation statement made on Apr 20, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 23 pages | AA | ||
Confirmation statement made on Apr 20, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 20 pages | AA | ||
Confirmation statement made on Apr 21, 2019 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 20 pages | AA | ||
Who are the officers of AVIMO MIDDLE EAST LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SEABROOK, Michael William Peter | Secretary | Longwater Avenue Green Park RG2 6GF Reading 350 Berkshire United Kingdom | British | 70900110002 | ||||||
| GENTGEN, Thierry Denis Etienne | Director | Longwater Avenue Green Park RG2 6GF Reading 350 Berkshire United Kingdom | France | French | 338154250001 | |||||
| SEABROOK, Michael William Peter | Director | Longwater Avenue Green Park RG2 6GF Reading 350 Berkshire United Kingdom | United Kingdom | British | 70900110004 | |||||
| ARCHER, Marc Stephen | Secretary | 52 High Oaks AL3 6DN St Albans Hertfordshire | British | 37782900001 | ||||||
| EARDLEY, Barry Eric | Secretary | The Cedars Tamworth Road CV7 8JJ Keresley Coventry | British | 36645710001 | ||||||
| FRANCIS, Gary | Secretary | 74 Hamilton Road TA1 2ES Taunton Somerset | British | 37548320001 | ||||||
| HOLDAWAY, Michael David | Secretary | 168a Ashley Gardens Emery Hill Street SW1 London | British | 36789560001 | ||||||
| MATTHEWS, John Michael | Secretary | Fieldways 98 Downs Road CR5 1AF Coulsdon Surrey | British | 9435490001 | ||||||
| PEARSON, Anthony Ralph | Secretary | 15 Oakfields Road SG3 6NS Knebworth Hertfordshire | British | 8659000001 | ||||||
| SPENCER, Alan John | Secretary | 11 Hartlands Close DA5 1RL Bexley Kent | British | 14824180001 | ||||||
| BARTHES, Jacques Georges Andre | Director | 199 Avenue Dymaines FOREIGN Paris 75014 France | French | 80582950002 | ||||||
| BLANGUERNON, Guy Maurice Edmond | Director | 2 Dashwood Lang Road The Bourne Business Park KT15 2NX Addlestone Nr Weybridge Surrey | United Kingdom | French | 181776570001 | |||||
| BOOTH, Ian | Director | Mill Meadow House Mill Lane Lower Slaughter GL54 2HX Cheltenham Gloucestershire | British | 42633690003 | ||||||
| CLARKE, Richard John George | Director | Redwood Harp Hill Charlton Kings GL52 6PX Cheltenham Gloucestershire | England | British | 38606270001 | |||||
| HAMMOND, Lawrence | Director | 2 Dashwood Lang Road The Bourne Business Park KT15 2NX Addlestone Nr Weybridge Surrey | United Kingdom | British | 127063220001 | |||||
| HARTNELL, Roy | Director | Wistaria Rectory Road Staplegrove TA2 6EL Taunton Somerset | British | 37541670001 | ||||||
| HINDLE, Christopher William | Director | Longwater Avenue Green Park RG2 6GF Reading 350 Berkshire United Kingdom | United Kingdom | British | 95317130005 | |||||
| HUBERT-HABART, Francois Pierre Maurice | Director | Bourne Business Park KT15 2NX Addlestone 2 Surrey | French | 146168910002 | ||||||
| IVIMEY COOK, Richard Charles | Director | 10 The Chestnuts OX14 3YN Abingdon Oxfordshire | England | British | 74353360002 | |||||
| LUA, David | Director | 442a Dunearn Road FOREIGN Singapore | Singaporean | 36531450001 | ||||||
| MCCRORIE, Ewen Angus | Director | Longwater Avenue Green Park RG2 6GF Reading 350 Berkshire United Kingdom | Scotland | British | 93611530001 | |||||
| MCCRORIE, Ewen Angus | Director | 2 Dashwood Lang Road The Bourne Business Park KT15 2NX Addlestone Nr Weybridge Surrey | Scotland | British | 93611530001 | |||||
| MEADOWS, William Rowland | Director | 144 Lorong Kismis FOREIGN Singapore | British | 40254290001 | ||||||
| MITCHELL, Stuart Roger | Director | Little Trees Queens Hill Rise SL5 7DP Ascot Berkshire | New Zealand | 1447530001 | ||||||
| PEARSON, Anthony Ralph | Director | 15 Oakfields Road SG3 6NS Knebworth Hertfordshire | British | 8659000001 | ||||||
| PEARSON, Anthony Ralph | Director | 15 Oakfields Road SG3 6NS Knebworth Hertfordshire | British | 8659000001 | ||||||
| PREST, Nicholas Martin | Director | 85 Elgin Crescent W11 2JF London | Great Britain | British | 36518090001 | |||||
| PREST, Nicholas Martin | Director | 85 Elgin Crescent W11 2JF London | Great Britain | British | 36518090001 | |||||
| PRESTON, Stuart Bernard | Director | 1 Greenwood Place Wrotham Borough Green TN15 7RE Sevenoaks Kent | British | 2138180002 | ||||||
| ROWLEY, Peter John | Director | 2 Dashwood Lang Road The Bourne Business Park KT15 2NX Addlestone Nr Weybridge Surrey | United Kingdom | British | 108936930001 | |||||
| STRATTON, Suzanne Jayne | Director | Longwater Avenue Green Park RG2 6GF Reading 350 Berkshire United Kingdom | England | British | 201569480001 | |||||
| VINKE, Gerrit Jan Bocko | Director | Veldbies 7 Roden 9302 Ax The Netherlands | Dutch | 119487890001 | ||||||
| WILSON, Alexander David, Dr | Director | 97 Woodside Terrace Lane Park G3 7XP Glasgow Lanarkshire | United Kingdom | British | 103792570001 |
Who are the persons with significant control of AVIMO MIDDLE EAST LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Thales Sa | Nov 05, 2025 | Rue De La Verrerie 92190 Meudon 4 France | No | ||||
| |||||||
Natures of Control
| |||||||
What are the latest statements on persons with significant control for AVIMO MIDDLE EAST LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 21, 2017 | Nov 05, 2025 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0