AIRCOM INTERNATIONAL LIMITED

AIRCOM INTERNATIONAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameAIRCOM INTERNATIONAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03052022
    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 AIRCOM INTERNATIONAL LIMITED?

    • Other telecommunications activities (61900) / Information and communication

    Where is AIRCOM INTERNATIONAL LIMITED located?

    Registered Office Address
    Wesley House
    Bull Hill
    KT22 7AH Leatherhead
    Surrey
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for AIRCOM INTERNATIONAL 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 AIRCOM INTERNATIONAL LIMITED?

    Last Confirmation Statement Made Up ToNov 01, 2026
    Next Confirmation Statement DueNov 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 01, 2025
    OverdueNo

    What are the latest filings for AIRCOM INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Satisfaction of charge 5 in full

    1 pagesMR04

    Satisfaction of charge 6 in full

    1 pagesMR04

    Satisfaction of charge 7 in full

    1 pagesMR04

    Confirmation statement made on Nov 01, 2025 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2024

    28 pagesAA

    Statement of capital following an allotment of shares on May 29, 2025

    • Capital: GBP 2,623,446.5201
    4 pagesSH01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Registered office address changed from Wesley House Bull Hill Leatherhead Surrey Bull Hill Leatherhead KT22 7AH England to Wesley House Bull Hill Leatherhead Surrey KT22 7AH on May 06, 2025

    1 pagesAD01

    Registered office address changed from Wesley House Bull Hill Leatherhead Surrey Wesley House Bull Hill Leatherhead, Surrey KT22 7AH England to Wesley House Bull Hill Leatherhead Surrey Bull Hill Leatherhead KT22 7AH on May 06, 2025

    1 pagesAD01

    Registered office address changed from Pascal Place Randalls Research Park Randalls Way Leatherhead Surrey KT22 7TW England to Wesley House Bull Hill Leatherhead Surrey Wesley House Bull Hill Leatherhead, Surrey KT22 7AH on Mar 20, 2025

    1 pagesAD01

    Full accounts made up to Dec 31, 2023

    26 pagesAA

    Confirmation statement made on Nov 01, 2024 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    13 pagesMA

    Statement of capital on Nov 23, 2023

    • Capital: GBP 2,623,446.5200
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    resolution

    Resolution of capitalisation or a bonus issue of shares

    Amount of £7,979,000 standing to the credit of the capital contribution reserve be capitalised 22/11/2023
    RES14
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Cancellation of share premium account/ amount credited to a profit and loss account 22/11/2023
    RES13
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Statement of capital following an allotment of shares on Nov 22, 2023

    • Capital: GBP 10,602,446.52
    3 pagesSH01

    Confirmation statement made on Nov 01, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    15 pagesAA

    Confirmation statement made on Nov 01, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    15 pagesAA

    Confirmation statement made on Nov 01, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    32 pagesAA

    Full accounts made up to Dec 31, 2019

    28 pagesAA

    Who are the officers of AIRCOM INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GIUNTINI, Philip Merritt, Mr.
    Bull Hill
    KT22 7AH Leatherhead
    Wesley House
    Surrey
    England
    Director
    Bull Hill
    KT22 7AH Leatherhead
    Wesley House
    Surrey
    England
    United StatesAmerican134795010001
    GOLDSTEIN, Avraham, Mr.
    Monument Drive
    22033 Fairfax
    12150
    Va
    United States
    Director
    Monument Drive
    22033 Fairfax
    12150
    Va
    United States
    United StatesAmerican208818640001
    BODHA, James Sanjay
    Rook How
    22 Elm Tree Road
    WA13 0NB Lymm
    Cheshire
    Secretary
    Rook How
    22 Elm Tree Road
    WA13 0NB Lymm
    Cheshire
    British93657140001
    CAIGER, Philip John
    The Mill House
    Chevening Lane
    TN14 7LB Knockholt
    Kent
    Secretary
    The Mill House
    Chevening Lane
    TN14 7LB Knockholt
    Kent
    British43211840003
    PATON, Daryl Marc
    Cassini Court
    Randalls Research Park
    KT22 7TW Randalls Way Leatherhead
    Surrey
    Secretary
    Cassini Court
    Randalls Research Park
    KT22 7TW Randalls Way Leatherhead
    Surrey
    British170225580001
    THOMAS, David
    Cassini Court
    Randalls Research Park
    KT22 7TW Randalls Way Leatherhead
    Surrey
    Secretary
    Cassini Court
    Randalls Research Park
    KT22 7TW Randalls Way Leatherhead
    Surrey
    British139895010001
    TOBIN, Iain John
    Flat 49, Garricks House
    Wadbrook Street
    KT1 1HS Kingston Upon Thames
    Surrey
    Secretary
    Flat 49, Garricks House
    Wadbrook Street
    KT1 1HS Kingston Upon Thames
    Surrey
    British125615880001
    M W DOUGLAS & COMPANY LIMITED
    Regent House
    316 Beulah Hill
    SE19 3HP London
    Nominee Secretary
    Regent House
    316 Beulah Hill
    SE19 3HP London
    900007890001
    ADJOUBEL, Eric Rifat
    4 Eccleston Mews
    SW1X 8AG London
    Director
    4 Eccleston Mews
    SW1X 8AG London
    French126918980001
    AHO, Jaakko Tapio
    Tohlopinranta 23 B 12
    Tampere
    33270
    Finland
    Director
    Tohlopinranta 23 B 12
    Tampere
    33270
    Finland
    Finnish88193280001
    BARRETT, Suzanna
    Cassini Court
    Randalls Research Park
    KT22 7TW Randalls Way Leatherhead
    Surrey
    Director
    Cassini Court
    Randalls Research Park
    KT22 7TW Randalls Way Leatherhead
    Surrey
    EnglandBritish106880710002
    BERNSTEIN, John Daniel
    47 Lonsdale Square
    N1 1EW London
    Director
    47 Lonsdale Square
    N1 1EW London
    United KingdomBritish62708960001
    BLAKE, Andrew Robert
    20 William Road
    GU1 4QZ Guildford
    Surrey
    Director
    20 William Road
    GU1 4QZ Guildford
    Surrey
    British74072980001
    BODHA, James Sanjay
    Rook How
    22 Elm Tree Road
    WA13 0NB Lymm
    Cheshire
    Director
    Rook How
    22 Elm Tree Road
    WA13 0NB Lymm
    Cheshire
    EnglandBritish93657140001
    BROCKLEBANK, James Gerald Arthur
    Advent International
    111 Buckingham Palace Road
    SW1W 0SR London
    C/O Caroline Hutton
    Director
    Advent International
    111 Buckingham Palace Road
    SW1W 0SR London
    C/O Caroline Hutton
    United KingdomBritish89317820006
    BYERS, Calum George
    Cassini Court
    Randalls Research Park
    KT22 7TW Randalls Way Leatherhead
    Surrey
    Director
    Cassini Court
    Randalls Research Park
    KT22 7TW Randalls Way Leatherhead
    Surrey
    EnglandUnited Kingdom163958040001
    CAIGER, Philip John
    The Mill House
    Chevening Lane
    TN14 7LB Knockholt
    Kent
    Director
    The Mill House
    Chevening Lane
    TN14 7LB Knockholt
    Kent
    United KingdomBritish43211840003
    DAHLIN, Mats Gustaf Jorgen
    Suogsslingan 6
    Danderyol
    18230
    Sweden
    Director
    Suogsslingan 6
    Danderyol
    18230
    Sweden
    Swedish109085150001
    DEWEY, Adrian Charles
    Cassini Court
    Randalls Research Park
    KT22 7TW Randalls Way Leatherhead
    Surrey
    Director
    Cassini Court
    Randalls Research Park
    KT22 7TW Randalls Way Leatherhead
    Surrey
    EnglandBritish177886950001
    DOST, Parminder Pal Singh
    Cassini Court
    Randalls Research Park
    KT22 7TW Randalls Way Leatherhead
    Surrey
    Director
    Cassini Court
    Randalls Research Park
    KT22 7TW Randalls Way Leatherhead
    Surrey
    EnglandBritish87287360001
    EDWARDS, Darryl Alexander
    Randalls Research Park
    Randalls Way
    KT22 7TW Leatherhead
    Cassini Court
    Surrey
    Director
    Randalls Research Park
    Randalls Way
    KT22 7TW Leatherhead
    Cassini Court
    Surrey
    EnglandBritish146868770001
    ESKOLA, Jari
    Tilhikuja 1
    Ylojarvi
    33480
    Finland
    Director
    Tilhikuja 1
    Ylojarvi
    33480
    Finland
    Finnish74579400001
    HANNINEN, Timo
    Koivunlehvakuja 8
    Espoo
    FOREIGN Finland 02130
    Director
    Koivunlehvakuja 8
    Espoo
    FOREIGN Finland 02130
    Finish65251400001
    HASLETT, Christoher John
    3 Shelvers Green
    KT20 5QD Tadworth
    Surrey
    Director
    3 Shelvers Green
    KT20 5QD Tadworth
    Surrey
    British49479650002
    HIGH, David Vernon
    80 Hurst Road
    RH12 2EP Horsham
    West Sussex
    Director
    80 Hurst Road
    RH12 2EP Horsham
    West Sussex
    British53695800002
    HUGHES, John Llewellyn Mostyn
    Randalls Research Park
    Randalls Way
    KT22 7TW Leatherhead
    Cassini Court
    Surrey
    Director
    Randalls Research Park
    Randalls Way
    KT22 7TW Leatherhead
    Cassini Court
    Surrey
    UkBritish104248860001
    HUGHES, John Llewellyn Mostyn
    Randalls Research Park
    Randalls Way
    KT22 7TW Leatherhead
    Cassini Court
    Surrey
    Director
    Randalls Research Park
    Randalls Way
    KT22 7TW Leatherhead
    Cassini Court
    Surrey
    UkBritish104248860001
    KANGAS, Sakari
    Vapaalanite 89a
    Vantaa 65
    FOREIGN Finland 01650
    Director
    Vapaalanite 89a
    Vantaa 65
    FOREIGN Finland 01650
    Finnish65250410001
    LINGENTHAL, Christoph
    4 The Mount
    Church Street
    RG28 7AT Whitchurch
    Hampshire
    Director
    4 The Mount
    Church Street
    RG28 7AT Whitchurch
    Hampshire
    German126706690001
    MOCKFORD, Stephen, Dr
    Fladgates
    Stane Street Slinfold
    RH13 0QY Horsham
    West Sussex
    Director
    Fladgates
    Stane Street Slinfold
    RH13 0QY Horsham
    West Sussex
    United KingdomBritish43212040003
    NAOR, Eitan Moshe
    Cassini Court
    Randalls Research Park
    KT22 7TW Randalls Way Leatherhead
    Surrey
    Director
    Cassini Court
    Randalls Research Park
    KT22 7TW Randalls Way Leatherhead
    Surrey
    IsraelIsraeli183320050001
    PATON, Daryl Marc
    Randalls Research Park
    Randalls Way
    KT22 7TW Leatherhead
    Cassini Court
    Surrey
    Director
    Randalls Research Park
    Randalls Way
    KT22 7TW Leatherhead
    Cassini Court
    Surrey
    EnglandBritish104564540001
    PRESTON, Stephen Ralph
    32 Berrall Way
    RH14 9PG Billingshurst
    West Sussex
    Director
    32 Berrall Way
    RH14 9PG Billingshurst
    West Sussex
    British60991500002
    RAIKKONEN, Jukka Petteri, M Sc Eng
    Vironkati 7b1
    FOREIGN Helsinki 00170
    Finland
    Director
    Vironkati 7b1
    FOREIGN Helsinki 00170
    Finland
    Finnish82795880001
    RICE JONES, Margaret Frances
    Longacres
    Wellingtonia Avenue
    RG45 6AF Crowthorne
    Berks
    Director
    Longacres
    Wellingtonia Avenue
    RG45 6AF Crowthorne
    Berks
    British119766240001

    Who are the persons with significant control of AIRCOM INTERNATIONAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Atul Jain
    Bull Hill
    KT22 7AH Leatherhead
    Wesley House
    Surrey
    England
    Apr 06, 2016
    Bull Hill
    KT22 7AH Leatherhead
    Wesley House
    Surrey
    England
    No
    Nationality: American
    Country of Residence: United States
    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.

    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