AGUSTAWESTLAND HOLDINGS LIMITED
Overview
Company Name | AGUSTAWESTLAND HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03960805 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of AGUSTAWESTLAND HOLDINGS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is AGUSTAWESTLAND HOLDINGS LIMITED located?
Registered Office Address | Lysander Road Yeovil BA20 2YB Somerset |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of AGUSTAWESTLAND HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
WESTLAND HOLDINGS LIMITED | Jan 22, 2001 | Jan 22, 2001 |
AGUSTAWESTLAND LIMITED | Nov 01, 2000 | Nov 01, 2000 |
RATEMARKS LIMITED | Mar 30, 2000 | Mar 30, 2000 |
What are the latest accounts for AGUSTAWESTLAND HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for AGUSTAWESTLAND HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 20 pages | AA | ||||||||||
Confirmation statement made on Jan 28, 2021 with updates | 4 pages | CS01 | ||||||||||
Statement of capital on Feb 17, 2020
| 3 pages | SH19 | ||||||||||
legacy | 3 pages | SH20 | ||||||||||
legacy | 3 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jan 28, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 23 pages | AA | ||||||||||
Confirmation statement made on Jan 28, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 18 pages | AA | ||||||||||
Appointment of Mr. Julian Russell as a director on May 07, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Dr James Wells as a director on May 07, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Gian Piero Cutillo as a director on May 07, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 29, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of John Maurice Maynard Ponsonby as a director on Jan 10, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr. Vittorio Della Bella as a director on Nov 28, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr. Gian Piero Cutillo as a director on Nov 28, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Raymond Edgar Edwards as a director on Nov 28, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Daniele Romiti as a director on Nov 02, 2017 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 17 pages | AA | ||||||||||
Appointment of Dr James Michael Wells as a secretary on Feb 15, 2017 | 2 pages | AP03 | ||||||||||
Who are the officers of AGUSTAWESTLAND HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WELLS, James Michael, Dr | Secretary | Lysander Road Yeovil BA20 2YB Somerset | 225305660001 | |||||||
DELLA BELLA, Vittorio Lorenzo, Mr. | Director | Lysander Road Yeovil BA20 2YB Somerset | Italy | Italian | Director | 241470660001 | ||||
RUSSELL, Julian, Mr. | Director | Lysander Road Yeovil BA20 2YB Somerset | England | British | Director | 246338110001 | ||||
WELLS, James Michael, Dr | Director | Lysander Road Yeovil BA20 2YB Somerset | England | British | Director And Company Secretary | 246156300001 | ||||
CRANIDGE, Neil Alexander, Mr. | Secretary | Lysander Road Yeovil BA20 2YB Somerset | 184723610001 | |||||||
FELTON, Judith Mary | Secretary | 11 Hogarth Road Shottery CV37 9YU Stratford-Upon-Avon Brook House Warwickshire Uk | British | Deputy Company Secretary | 138185440001 | |||||
HIGGINS, Philip Lyndon | Secretary | 8 Old Malthouse Court Brewery Walk WR1 3HY Worcester Worcestershire | British | 69977780001 | ||||||
LEE, William David | Secretary | 4 Court Gardens BA22 8DF Marston Magna Somerset | British | 74568730001 | ||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
BEAUMONT, Michael Robert | Director | The Pure Drop Glanvilles Wootton DT9 5QF Sherborne Dorset | United Kingdom | British | Director And Company Secretary | 21970710001 | ||||
BIGANZOLI, Sergio Giuseppe | Director | 12-21010 Cardano Al Campo (Va) Via Isonzo Italy | Italy | Italian | Chief Financial Officer | 148960690001 | ||||
BROSTOFF, Martin Adrian | Director | 47 Gordon Road Harborne B17 9HA Birmingham West Midlands | British | Solicitor | 54240170001 | |||||
CASE, Richard Ian | Director | Melchester House Horsington BA8 0EG Templecombe Somerset | England | British | Director | 3618430001 | ||||
COLE, Graham Nigel | Director | Bridleway Brookhampton Corner North Cadbury BA22 7DB Yeovil Somerset | United Kingdom | British | Managing Director | 33099880001 | ||||
CUTILLO, Gian Piero, Mr. | Director | Lysander Road Yeovil BA20 2YB Somerset | Italy | Italian | Director | 240800900001 | ||||
EDWARDS, Raymond Edgar | Director | Lysander Road Yeovil BA20 2YB Somerset | France | British | Director | 139763110002 | ||||
FELTON, Judith Mary | Director | 11 Hogarth Road Shottery CV37 9YU Stratford-Upon-Avon Brook House Warwickshire Uk | England | British | Deputy Company Secretary | 138185440001 | ||||
JOHNSTON, Alan John | Director | Leows Nether Compton DT9 6BS Sherborne Dorset | British | Director | 103043980001 | |||||
LEE, William David | Director | 4 Court Gardens BA22 8DF Marston Magna Somerset | United Kingdom | British | Solicitor | 74568730001 | ||||
MILNE, Andrew David Philip | Director | Angiers Farm Angiers Lane Fiddleford DT10 2BY Sturminster Newton Dorset | British | Director | 46472060003 | |||||
OGILVIE SMALS, Rufus Alexander | Director | Hatch Farm HR8 1RS Bromsberrow Herefordshire | England | British | Head Of Group Legal Dept | 44858860001 | ||||
PONSONBY, John Maurice Maynard | Director | Lysander Road Yeovil BA20 2YB Somerset | England | British | Director | 126605370001 | ||||
ROMITI, Daniele | Director | Lysander Road Yeovil BA20 2YB Somerset | Italy | Italian | Director | 201001120001 | ||||
ROOD, David Leonard | Director | 123 Tilehouse Green Lane Knowle B93 9EN Solihull West Midlands | British | Group Chief Accountant | 1387630002 | |||||
VINTI, Ugo | Director | Church Lench 3 Westerkirk Gate Staplegrove TA2 6BQ Taunton Somerset | British | Director | 103043900001 | |||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of AGUSTAWESTLAND HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Leonardo Spa | Apr 06, 2016 | Piazza Monte Grappa 00195 Rome 4 Italy | No | ||||||||||
| |||||||||||||
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