AIRCOM INTERNATIONAL LIMITED
Overview
| Company Name | AIRCOM INTERNATIONAL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03052022 |
| 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 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 Address | No |
What are the latest accounts for AIRCOM INTERNATIONAL 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 AIRCOM INTERNATIONAL LIMITED?
| Last Confirmation Statement Made Up To | Nov 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 01, 2025 |
| Overdue | No |
What are the latest filings for AIRCOM INTERNATIONAL LIMITED?
| Date | Description | Document | Type | |||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Satisfaction of charge 5 in full | 1 pages | MR04 | ||||||||||||||||||||||||||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||||||||||||||||||||||||||
Satisfaction of charge 7 in full | 1 pages | MR04 | ||||||||||||||||||||||||||
Confirmation statement made on Nov 01, 2025 with updates | 4 pages | CS01 | ||||||||||||||||||||||||||
Full accounts made up to Dec 31, 2024 | 28 pages | AA | ||||||||||||||||||||||||||
Statement of capital following an allotment of shares on May 29, 2025
| 4 pages | SH01 | ||||||||||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||
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 pages | AD01 | ||||||||||||||||||||||||||
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 pages | AD01 | ||||||||||||||||||||||||||
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 pages | AD01 | ||||||||||||||||||||||||||
Full accounts made up to Dec 31, 2023 | 26 pages | AA | ||||||||||||||||||||||||||
Confirmation statement made on Nov 01, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||||||||||
Memorandum and Articles of Association | 13 pages | MA | ||||||||||||||||||||||||||
Statement of capital on Nov 23, 2023
| 3 pages | SH19 | ||||||||||||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||
Statement of capital following an allotment of shares on Nov 22, 2023
| 3 pages | SH01 | ||||||||||||||||||||||||||
Confirmation statement made on Nov 01, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||||||||||
Accounts for a small company made up to Dec 31, 2022 | 15 pages | AA | ||||||||||||||||||||||||||
Confirmation statement made on Nov 01, 2022 with no updates | 3 pages | CS01 | ||||||||||||||||||||||||||
Accounts for a small company made up to Dec 31, 2021 | 15 pages | AA | ||||||||||||||||||||||||||
Confirmation statement made on Nov 01, 2021 with no updates | 3 pages | CS01 | ||||||||||||||||||||||||||
Full accounts made up to Dec 31, 2020 | 32 pages | AA | ||||||||||||||||||||||||||
Full accounts made up to Dec 31, 2019 | 28 pages | AA | ||||||||||||||||||||||||||
Who are the officers of AIRCOM INTERNATIONAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GIUNTINI, Philip Merritt, Mr. | Director | Bull Hill KT22 7AH Leatherhead Wesley House Surrey England | United States | American | 134795010001 | |||||
| GOLDSTEIN, Avraham, Mr. | Director | Monument Drive 22033 Fairfax 12150 Va United States | United States | American | 208818640001 | |||||
| BODHA, James Sanjay | Secretary | Rook How 22 Elm Tree Road WA13 0NB Lymm Cheshire | British | 93657140001 | ||||||
| CAIGER, Philip John | Secretary | The Mill House Chevening Lane TN14 7LB Knockholt Kent | British | 43211840003 | ||||||
| PATON, Daryl Marc | Secretary | Cassini Court Randalls Research Park KT22 7TW Randalls Way Leatherhead Surrey | British | 170225580001 | ||||||
| THOMAS, David | Secretary | Cassini Court Randalls Research Park KT22 7TW Randalls Way Leatherhead Surrey | British | 139895010001 | ||||||
| TOBIN, Iain John | Secretary | Flat 49, Garricks House Wadbrook Street KT1 1HS Kingston Upon Thames Surrey | British | 125615880001 | ||||||
| M W DOUGLAS & COMPANY LIMITED | Nominee Secretary | Regent House 316 Beulah Hill SE19 3HP London | 900007890001 | |||||||
| ADJOUBEL, Eric Rifat | Director | 4 Eccleston Mews SW1X 8AG London | French | 126918980001 | ||||||
| AHO, Jaakko Tapio | Director | Tohlopinranta 23 B 12 Tampere 33270 Finland | Finnish | 88193280001 | ||||||
| BARRETT, Suzanna | Director | Cassini Court Randalls Research Park KT22 7TW Randalls Way Leatherhead Surrey | England | British | 106880710002 | |||||
| BERNSTEIN, John Daniel | Director | 47 Lonsdale Square N1 1EW London | United Kingdom | British | 62708960001 | |||||
| BLAKE, Andrew Robert | Director | 20 William Road GU1 4QZ Guildford Surrey | British | 74072980001 | ||||||
| BODHA, James Sanjay | Director | Rook How 22 Elm Tree Road WA13 0NB Lymm Cheshire | England | British | 93657140001 | |||||
| BROCKLEBANK, James Gerald Arthur | Director | Advent International 111 Buckingham Palace Road SW1W 0SR London C/O Caroline Hutton | United Kingdom | British | 89317820006 | |||||
| BYERS, Calum George | Director | Cassini Court Randalls Research Park KT22 7TW Randalls Way Leatherhead Surrey | England | United Kingdom | 163958040001 | |||||
| CAIGER, Philip John | Director | The Mill House Chevening Lane TN14 7LB Knockholt Kent | United Kingdom | British | 43211840003 | |||||
| DAHLIN, Mats Gustaf Jorgen | Director | Suogsslingan 6 Danderyol 18230 Sweden | Swedish | 109085150001 | ||||||
| DEWEY, Adrian Charles | Director | Cassini Court Randalls Research Park KT22 7TW Randalls Way Leatherhead Surrey | England | British | 177886950001 | |||||
| DOST, Parminder Pal Singh | Director | Cassini Court Randalls Research Park KT22 7TW Randalls Way Leatherhead Surrey | England | British | 87287360001 | |||||
| EDWARDS, Darryl Alexander | Director | Randalls Research Park Randalls Way KT22 7TW Leatherhead Cassini Court Surrey | England | British | 146868770001 | |||||
| ESKOLA, Jari | Director | Tilhikuja 1 Ylojarvi 33480 Finland | Finnish | 74579400001 | ||||||
| HANNINEN, Timo | Director | Koivunlehvakuja 8 Espoo FOREIGN Finland 02130 | Finish | 65251400001 | ||||||
| HASLETT, Christoher John | Director | 3 Shelvers Green KT20 5QD Tadworth Surrey | British | 49479650002 | ||||||
| HIGH, David Vernon | Director | 80 Hurst Road RH12 2EP Horsham West Sussex | British | 53695800002 | ||||||
| HUGHES, John Llewellyn Mostyn | Director | Randalls Research Park Randalls Way KT22 7TW Leatherhead Cassini Court Surrey | Uk | British | 104248860001 | |||||
| HUGHES, John Llewellyn Mostyn | Director | Randalls Research Park Randalls Way KT22 7TW Leatherhead Cassini Court Surrey | Uk | British | 104248860001 | |||||
| KANGAS, Sakari | Director | Vapaalanite 89a Vantaa 65 FOREIGN Finland 01650 | Finnish | 65250410001 | ||||||
| LINGENTHAL, Christoph | Director | 4 The Mount Church Street RG28 7AT Whitchurch Hampshire | German | 126706690001 | ||||||
| MOCKFORD, Stephen, Dr | Director | Fladgates Stane Street Slinfold RH13 0QY Horsham West Sussex | United Kingdom | British | 43212040003 | |||||
| NAOR, Eitan Moshe | Director | Cassini Court Randalls Research Park KT22 7TW Randalls Way Leatherhead Surrey | Israel | Israeli | 183320050001 | |||||
| PATON, Daryl Marc | Director | Randalls Research Park Randalls Way KT22 7TW Leatherhead Cassini Court Surrey | England | British | 104564540001 | |||||
| PRESTON, Stephen Ralph | Director | 32 Berrall Way RH14 9PG Billingshurst West Sussex | British | 60991500002 | ||||||
| RAIKKONEN, Jukka Petteri, M Sc Eng | Director | Vironkati 7b1 FOREIGN Helsinki 00170 Finland | Finnish | 82795880001 | ||||||
| RICE JONES, Margaret Frances | Director | Longacres Wellingtonia Avenue RG45 6AF Crowthorne Berks | British | 119766240001 |
Who are the persons with significant control of AIRCOM INTERNATIONAL LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Atul Jain | Apr 06, 2016 | Bull Hill KT22 7AH Leatherhead Wesley House Surrey England | No |
Nationality: American Country of Residence: United States | |||
Natures of Control
| |||
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