AVIMO MIDDLE EAST LIMITED

AVIMO MIDDLE EAST LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameAVIMO MIDDLE EAST LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00951831
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of AVIMO MIDDLE EAST LIMITED?

    Previous Company Names
    Company NameFromUntil
    U.S.H. INTERNATIONAL LIMITEDApr 03, 1991Apr 03, 1991
    AVS EUROPE LIMITEDDec 28, 1989Dec 28, 1989
    UNITED EQUIPMENT LIMITEDApr 10, 1969Apr 10, 1969

    What are the latest accounts for AVIMO MIDDLE EAST LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for AVIMO MIDDLE EAST LIMITED?

    Last Confirmation Statement Made Up ToApr 18, 2026
    Next Confirmation Statement DueMay 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 18, 2025
    OverdueNo

    What are the latest filings for AVIMO MIDDLE EAST LIMITED?

    Filings
    DateDescriptionDocumentType

    Change of details for Thales Sa as a person with significant control on Nov 05, 2025

    2 pagesPSC05

    Notification of Thales Sa as a person with significant control on Nov 05, 2025

    1 pagesPSC02

    Withdrawal of a person with significant control statement on Nov 27, 2025

    2 pagesPSC09

    Auditor's resignation

    2 pagesAUD

    Appointment of Mr Thierry Denis Etienne Gentgen as a director on Jul 14, 2025

    2 pagesAP01

    Termination of appointment of Christopher William Hindle as a director on Jul 14, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2024

    25 pagesAA

    Confirmation statement made on Apr 18, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    24 pagesAA

    Director's details changed for Mr Christopher William Hindle on Aug 19, 2024

    2 pagesCH01

    Confirmation statement made on Apr 18, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    24 pagesAA

    Director's details changed for Mr Christopher William Hindle on Aug 02, 2023

    2 pagesCH01

    Appointment of Mr Christopher William Hindle as a director on Aug 01, 2023

    2 pagesAP01

    Termination of appointment of Ewen Angus Mccrorie as a director on Aug 01, 2023

    1 pagesTM01

    Confirmation statement made on Apr 18, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    23 pagesAA

    Confirmation statement made on Apr 25, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    24 pagesAA

    Confirmation statement made on Apr 20, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    23 pagesAA

    Confirmation statement made on Apr 20, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    20 pagesAA

    Confirmation statement made on Apr 21, 2019 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2017

    20 pagesAA

    Who are the officers of AVIMO MIDDLE EAST LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SEABROOK, Michael William Peter
    Longwater Avenue
    Green Park
    RG2 6GF Reading
    350
    Berkshire
    United Kingdom
    Secretary
    Longwater Avenue
    Green Park
    RG2 6GF Reading
    350
    Berkshire
    United Kingdom
    British70900110002
    GENTGEN, Thierry Denis Etienne
    Longwater Avenue
    Green Park
    RG2 6GF Reading
    350
    Berkshire
    United Kingdom
    Director
    Longwater Avenue
    Green Park
    RG2 6GF Reading
    350
    Berkshire
    United Kingdom
    FranceFrench338154250001
    SEABROOK, Michael William Peter
    Longwater Avenue
    Green Park
    RG2 6GF Reading
    350
    Berkshire
    United Kingdom
    Director
    Longwater Avenue
    Green Park
    RG2 6GF Reading
    350
    Berkshire
    United Kingdom
    United KingdomBritish70900110004
    ARCHER, Marc Stephen
    52 High Oaks
    AL3 6DN St Albans
    Hertfordshire
    Secretary
    52 High Oaks
    AL3 6DN St Albans
    Hertfordshire
    British37782900001
    EARDLEY, Barry Eric
    The Cedars
    Tamworth Road
    CV7 8JJ Keresley
    Coventry
    Secretary
    The Cedars
    Tamworth Road
    CV7 8JJ Keresley
    Coventry
    British36645710001
    FRANCIS, Gary
    74 Hamilton Road
    TA1 2ES Taunton
    Somerset
    Secretary
    74 Hamilton Road
    TA1 2ES Taunton
    Somerset
    British37548320001
    HOLDAWAY, Michael David
    168a Ashley Gardens
    Emery Hill Street
    SW1 London
    Secretary
    168a Ashley Gardens
    Emery Hill Street
    SW1 London
    British36789560001
    MATTHEWS, John Michael
    Fieldways 98 Downs Road
    CR5 1AF Coulsdon
    Surrey
    Secretary
    Fieldways 98 Downs Road
    CR5 1AF Coulsdon
    Surrey
    British9435490001
    PEARSON, Anthony Ralph
    15 Oakfields Road
    SG3 6NS Knebworth
    Hertfordshire
    Secretary
    15 Oakfields Road
    SG3 6NS Knebworth
    Hertfordshire
    British8659000001
    SPENCER, Alan John
    11 Hartlands Close
    DA5 1RL Bexley
    Kent
    Secretary
    11 Hartlands Close
    DA5 1RL Bexley
    Kent
    British14824180001
    BARTHES, Jacques Georges Andre
    199 Avenue Dymaines
    FOREIGN Paris
    75014
    France
    Director
    199 Avenue Dymaines
    FOREIGN Paris
    75014
    France
    French80582950002
    BLANGUERNON, Guy Maurice Edmond
    2 Dashwood Lang Road
    The Bourne Business Park
    KT15 2NX Addlestone Nr Weybridge
    Surrey
    Director
    2 Dashwood Lang Road
    The Bourne Business Park
    KT15 2NX Addlestone Nr Weybridge
    Surrey
    United KingdomFrench181776570001
    BOOTH, Ian
    Mill Meadow House Mill Lane
    Lower Slaughter
    GL54 2HX Cheltenham
    Gloucestershire
    Director
    Mill Meadow House Mill Lane
    Lower Slaughter
    GL54 2HX Cheltenham
    Gloucestershire
    British42633690003
    CLARKE, Richard John George
    Redwood Harp Hill
    Charlton Kings
    GL52 6PX Cheltenham
    Gloucestershire
    Director
    Redwood Harp Hill
    Charlton Kings
    GL52 6PX Cheltenham
    Gloucestershire
    EnglandBritish38606270001
    HAMMOND, Lawrence
    2 Dashwood Lang Road
    The Bourne Business Park
    KT15 2NX Addlestone Nr Weybridge
    Surrey
    Director
    2 Dashwood Lang Road
    The Bourne Business Park
    KT15 2NX Addlestone Nr Weybridge
    Surrey
    United KingdomBritish127063220001
    HARTNELL, Roy
    Wistaria Rectory Road
    Staplegrove
    TA2 6EL Taunton
    Somerset
    Director
    Wistaria Rectory Road
    Staplegrove
    TA2 6EL Taunton
    Somerset
    British37541670001
    HINDLE, Christopher William
    Longwater Avenue
    Green Park
    RG2 6GF Reading
    350
    Berkshire
    United Kingdom
    Director
    Longwater Avenue
    Green Park
    RG2 6GF Reading
    350
    Berkshire
    United Kingdom
    United KingdomBritish95317130005
    HUBERT-HABART, Francois Pierre Maurice
    Bourne Business Park
    KT15 2NX Addlestone
    2
    Surrey
    Director
    Bourne Business Park
    KT15 2NX Addlestone
    2
    Surrey
    French146168910002
    IVIMEY COOK, Richard Charles
    10 The Chestnuts
    OX14 3YN Abingdon
    Oxfordshire
    Director
    10 The Chestnuts
    OX14 3YN Abingdon
    Oxfordshire
    EnglandBritish74353360002
    LUA, David
    442a Dunearn Road
    FOREIGN Singapore
    Director
    442a Dunearn Road
    FOREIGN Singapore
    Singaporean36531450001
    MCCRORIE, Ewen Angus
    Longwater Avenue
    Green Park
    RG2 6GF Reading
    350
    Berkshire
    United Kingdom
    Director
    Longwater Avenue
    Green Park
    RG2 6GF Reading
    350
    Berkshire
    United Kingdom
    ScotlandBritish93611530001
    MCCRORIE, Ewen Angus
    2 Dashwood Lang Road
    The Bourne Business Park
    KT15 2NX Addlestone Nr Weybridge
    Surrey
    Director
    2 Dashwood Lang Road
    The Bourne Business Park
    KT15 2NX Addlestone Nr Weybridge
    Surrey
    ScotlandBritish93611530001
    MEADOWS, William Rowland
    144 Lorong Kismis
    FOREIGN Singapore
    Director
    144 Lorong Kismis
    FOREIGN Singapore
    British40254290001
    MITCHELL, Stuart Roger
    Little Trees Queens Hill Rise
    SL5 7DP Ascot
    Berkshire
    Director
    Little Trees Queens Hill Rise
    SL5 7DP Ascot
    Berkshire
    New Zealand1447530001
    PEARSON, Anthony Ralph
    15 Oakfields Road
    SG3 6NS Knebworth
    Hertfordshire
    Director
    15 Oakfields Road
    SG3 6NS Knebworth
    Hertfordshire
    British8659000001
    PEARSON, Anthony Ralph
    15 Oakfields Road
    SG3 6NS Knebworth
    Hertfordshire
    Director
    15 Oakfields Road
    SG3 6NS Knebworth
    Hertfordshire
    British8659000001
    PREST, Nicholas Martin
    85 Elgin Crescent
    W11 2JF London
    Director
    85 Elgin Crescent
    W11 2JF London
    Great BritainBritish36518090001
    PREST, Nicholas Martin
    85 Elgin Crescent
    W11 2JF London
    Director
    85 Elgin Crescent
    W11 2JF London
    Great BritainBritish36518090001
    PRESTON, Stuart Bernard
    1 Greenwood Place
    Wrotham Borough Green
    TN15 7RE Sevenoaks
    Kent
    Director
    1 Greenwood Place
    Wrotham Borough Green
    TN15 7RE Sevenoaks
    Kent
    British2138180002
    ROWLEY, Peter John
    2 Dashwood Lang Road
    The Bourne Business Park
    KT15 2NX Addlestone Nr Weybridge
    Surrey
    Director
    2 Dashwood Lang Road
    The Bourne Business Park
    KT15 2NX Addlestone Nr Weybridge
    Surrey
    United KingdomBritish108936930001
    STRATTON, Suzanne Jayne
    Longwater Avenue
    Green Park
    RG2 6GF Reading
    350
    Berkshire
    United Kingdom
    Director
    Longwater Avenue
    Green Park
    RG2 6GF Reading
    350
    Berkshire
    United Kingdom
    EnglandBritish201569480001
    VINKE, Gerrit Jan Bocko
    Veldbies 7
    Roden
    9302 Ax
    The Netherlands
    Director
    Veldbies 7
    Roden
    9302 Ax
    The Netherlands
    Dutch119487890001
    WILSON, Alexander David, Dr
    97 Woodside Terrace Lane
    Park
    G3 7XP Glasgow
    Lanarkshire
    Director
    97 Woodside Terrace Lane
    Park
    G3 7XP Glasgow
    Lanarkshire
    United KingdomBritish103792570001

    Who are the persons with significant control of AVIMO MIDDLE EAST LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Thales Sa
    Rue De La Verrerie
    92190 Meudon
    4
    France
    Nov 05, 2025
    Rue De La Verrerie
    92190 Meudon
    4
    France
    No
    Legal FormSociété Anonyme (A Public Limited Company)
    Legal AuthorityFrench Law
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for AVIMO MIDDLE EAST LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 21, 2017Nov 05, 2025The 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