Aeroflex Limited STEVENAGE


Aeroflex started in year 1936 as Private Limited Company with registration number 00317241. The Aeroflex company has been functioning successfully for 88 years now and its status is active. The firm's office is based in Stevenage at Longacres House. Postal code: SG1 2AN. Since 2010/01/14 Aeroflex Limited is no longer carrying the name Aeroflex International.

Currently there are 2 directors in the the firm, namely Kevin S. and Ian L.. In addition one secretary - Kevin B. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Aeroflex Limited Address / Contact

Office Address Longacres House
Office Address2 Six Hills Way
Town Stevenage
Post code SG1 2AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 00317241
Date of Incorporation Thu, 6th Aug 1936
Industry Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
End of financial Year 29th June
Company age 88 years old
Account next due date Fri, 29th Mar 2024 (49 days after)
Account last made up date Sat, 2nd Jul 2022
Next confirmation statement due date Thu, 4th Jul 2024 (2024-07-04)
Last confirmation statement dated Tue, 20th Jun 2023

Company staff

Kevin S.

Position: Director

Appointed: 15 March 2018

Kevin B.

Position: Secretary

Appointed: 14 August 2009

Ian L.

Position: Director

Appointed: 01 July 2008

Dennis B.

Position: Secretary

Resigned: 31 March 1998

Amar M.

Position: Director

Appointed: 15 March 2018

Resigned: 20 November 2020

Ioan P.

Position: Director

Appointed: 01 September 2016

Resigned: 15 March 2018

Simon M.

Position: Director

Appointed: 29 February 2016

Resigned: 24 August 2016

Frederick C.

Position: Director

Appointed: 11 May 2015

Resigned: 29 February 2016

Peter R.

Position: Director

Appointed: 15 September 2014

Resigned: 11 May 2015

Robert V.

Position: Director

Appointed: 15 October 2008

Resigned: 31 May 2012

Andy P.

Position: Secretary

Appointed: 07 February 2006

Resigned: 14 August 2009

Jeffrey B.

Position: Director

Appointed: 26 April 2005

Resigned: 23 June 2005

Peter W.

Position: Director

Appointed: 28 February 2005

Resigned: 01 July 2008

Jeffrey G.

Position: Director

Appointed: 28 February 2005

Resigned: 15 September 2014

Robert P.

Position: Director

Appointed: 14 January 2002

Resigned: 15 September 2014

Derek S.

Position: Secretary

Appointed: 10 September 2001

Resigned: 07 February 2006

Dennis C.

Position: Director

Appointed: 01 September 2000

Resigned: 05 February 2002

Derek S.

Position: Director

Appointed: 01 September 2000

Resigned: 29 February 2016

Peter J.

Position: Secretary

Appointed: 22 December 1999

Resigned: 09 September 2001

Jeffrey B.

Position: Director

Appointed: 10 May 1999

Resigned: 01 September 2000

Colin T.

Position: Secretary

Appointed: 01 April 1998

Resigned: 22 December 1999

Iain R.

Position: Director

Appointed: 06 February 1998

Resigned: 31 October 1999

Stephen M.

Position: Director

Appointed: 14 July 1997

Resigned: 11 September 1998

Christopher P.

Position: Director

Appointed: 09 February 1995

Resigned: 18 August 1999

Michael M.

Position: Director

Appointed: 01 October 1993

Resigned: 28 February 2005

Philip D.

Position: Director

Appointed: 22 July 1991

Resigned: 23 December 2000

Alexander P.

Position: Director

Appointed: 22 July 1991

Resigned: 15 September 1992

Roy L.

Position: Director

Appointed: 21 July 1991

Resigned: 31 May 1996

Peter S.

Position: Director

Appointed: 21 July 1991

Resigned: 01 April 1998

Andrew W.

Position: Director

Appointed: 21 July 1991

Resigned: 07 May 1999

Dennis B.

Position: Director

Appointed: 21 July 1991

Resigned: 09 October 1998

Gordon T.

Position: Director

Appointed: 21 July 1991

Resigned: 15 September 1992

People with significant control

The register of PSCs that own or control the company consists of 2 names. As BizStats discovered, there is Viavi Solutions Inc. from Germantown, United States. This PSC is categorised as "a corporation", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Aeroflex Test Solutions Limited that put Wimborne, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Viavi Solutions Inc.

20250 Century Boulevard, Germantown, Md 20874, United States

Legal authority Delaware
Legal form Corporation
Notified on 15 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Aeroflex Test Solutions Limited

C/O Cobham Plc Brook Road, Wimborne, BH21 2BJ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House Cardiff
Registration number 3491978
Notified on 6 April 2016
Ceased on 15 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Aeroflex International January 14, 2010
Ifr August 20, 2003
Ifr Instruments March 2, 1998
Marconi Instruments February 20, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2023/07/01
filed on: 11th, January 2024
Free Download (23 pages)

Company search

Advertisements