Aermec Uk Limited DARTFORD


Aermec Uk started in year 1995 as Private Limited Company with registration number 03112873. The Aermec Uk company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Dartford at Charles Lake House Claire Causeway. Postal code: DA2 6QA. Since July 9, 2008 Aermec Uk Limited is no longer carrying the name Aiax (a.c.).

At present there are 2 directors in the the company, namely Michele G. and Paul L.. In addition one secretary - Paul H. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Aermec Uk Limited Address / Contact

Office Address Charles Lake House Claire Causeway
Office Address2 Crossways Business Park
Town Dartford
Post code DA2 6QA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03112873
Date of Incorporation Thu, 12th Oct 1995
Industry Plumbing, heat and air-conditioning installation
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 26th Oct 2024 (2024-10-26)
Last confirmation statement dated Thu, 12th Oct 2023

Company staff

Paul H.

Position: Secretary

Appointed: 14 December 2023

Michele G.

Position: Director

Appointed: 01 March 2019

Paul L.

Position: Director

Appointed: 04 April 2017

Paul L.

Position: Secretary

Appointed: 12 December 2019

Resigned: 14 December 2023

Rex M.

Position: Secretary

Appointed: 23 August 2017

Resigned: 12 December 2019

Luigi R.

Position: Director

Appointed: 04 March 2003

Resigned: 31 March 2019

Alessandro R.

Position: Director

Appointed: 04 March 2003

Resigned: 10 December 2015

Raffaella R.

Position: Director

Appointed: 04 March 2003

Resigned: 10 December 2015

Brian P.

Position: Director

Appointed: 12 October 1995

Resigned: 24 June 2009

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 12 October 1995

Resigned: 12 October 1995

Rex M.

Position: Director

Appointed: 12 October 1995

Resigned: 31 August 2017

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 12 October 1995

Resigned: 12 October 1995

Brian P.

Position: Secretary

Appointed: 12 October 1995

Resigned: 24 June 2009

People with significant control

The register of persons with significant control who own or have control over the company includes 5 names. As we discovered, there is Alessandro R. This PSC and has 25-50% shares. The second entity in the PSC register is Raffaella R. This PSC owns 25-50% shares. Moving on, there is Valerio R., who also meets the Companies House requirements to be indexed as a PSC. This PSC and has 50,01-75% voting rights.

Alessandro R.

Notified on 13 October 2016
Nature of control: 25-50% shares

Raffaella R.

Notified on 13 October 2016
Nature of control: 25-50% shares

Valerio R.

Notified on 13 October 2016
Nature of control: 50,01-75% voting rights

Gabriella O.

Notified on 13 October 2016
Ceased on 23 December 2019
Nature of control: 25-50% voting rights

Giordano Riello International Group S.P.A

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered Overseas
Place registered Overseas
Registration number 03236070235
Notified on 6 April 2016
Ceased on 13 October 2016
Nature of control: 75,01-100% shares

Company previous names

Aiax (a.c.) July 9, 2008

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 27th, June 2023
Free Download (26 pages)

Company search

Advertisements